BANYAN STRATEGIC LAND FUND II
PRE 14A, 1995-07-07
REAL ESTATE
Previous: VAN ECK WORLDWIDE INSURANCE TRUST, N-30D, 1995-07-07
Next: KEMPER ADJUSTABLE RATE U S GOVERNMENT FUND, DEF 14A, 1995-07-07



                       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
       ( x )  Definitive Proxy Statement
       (   )  Definitive Additional Materials
       (   )  Soliciting Material pursuant to section 240.14(c) or
               section 240.14a-12

                          BANYAN STRATEGIC LAND FUND II
                (Name of Registrant as Specified in its Charter)

                                 ROGER L. BAKER
                   ------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

   Payment of Filing Fee (Check the appropriate box):
     ( x ) $125 per Exchange Act Rules 0-11(c)(ii), 14a-6(i)91), or 14a-
   6(j)(2).
     (   ) $500 per each party to the controversy pursuant to Exchange Act
   Rule
             141-6(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:
                 Shares of Common Stock
           2)  Aggregate number of securities to which transaction applies:
                 19,263,596
           3)  Per unit price or other underlying value of transaction
                 computed to Exchange Act Rule 0-11:  N/A
           4)  Proposed maximum aggregate value of transaction: N/A
     (   ) 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:
               ......................................................






   FORM OF PROXY  


                          BANYAN STRATEGIC LAND FUND II

                             150 SOUTH WACKER DRIVE
                                 SUITE 2900
                              CHICAGO, ILLINOIS
                                    60606

This Proxy is solicited on behalf of the Board of Directors

     The undersigned hereby appoints Leonard G. Levine and Robert G. Higgins,
   and each of them, as Proxies, with the power to appoint their substitutes,
   and hereby authorizes them to represent and to vote, as designated below,
   all the Shares of Common Stock of Banyan Strategic Land Fund II (the
   "Corporation" or the "Fund") held of record by the undersigned on July 7,
   1995, at the Annual Meeting of Stockholders when convened on August 10,
   1995, or any adjournment or postponement thereof.


                                   Continued on the reverse side.




   This proxy, when properly executed will be voted in the manner directed
   herein by the undersigned stockholder.  If no direction is made, this proxy
   will be voted  FOR  Proposals 1 and 2.

   1.    PROPOSAL to elect three independent Directors to hold office until
         the next Annual Meeting of Stockholders or otherwise as provided in
         the Corporation's By-laws. 

     NOMINEE                   FOR              AGAINST
     Walter E. Auch, Sr.       ___                ___
     Gerald L. Nudo            ___                ___
     Robert M. Ungerleider     ___                ___

   Vote for, except withhold from the following nominee(s):
   INSTRUCTIONS: To withhold authority to vote for any nominee, write his   
   _________________________________ name in space at left.              

   2.                            PROPOSAL to concur in the selection of Ernst
                                 & Young LLP as the Corporation's independent
                                 auditor for the fiscal year ending December
                                 31, 1995. (check one box):

               FOR           AGAINST            ABSTAIN
               ___              ___              ___

   3.          In their discretion, the Proxies are authorized to vote upon
               and transact any other business as may properly come before the
               Meeting or any adjournment or postponement thereof.



     DATED:_________________________, 1995

     _____________________________________
                 Signature
     _____________________________________
     Signature if held jointly

     Sign exactly as name appears at left. If joint tenant, both should sign.
     If attorney, executor, administrator, trustee or guardian, give full
     title as such.  If a corporation, please sign corporate name by
     President or authorized officer. If partnership, sign in full
     partnership name by authorized person.

   PLEASE PROMPTLY MARK, DATE, SIGN AND RETURN THIS CARD USING THE ENCLOSED
ENVELOPE.  PLEASE CONTACT THE CORPORATION'S PROXY SOLICITOR, CHEMICAL BANK
AT (800) 667-6589, WITH ANY QUESTIONS REGARDING THE ABOVE.


                          BANYAN STRATEGIC LAND FUND II
                       150 SOUTH WACKER DRIVE, SUITE 2900
                             CHICAGO, ILLINOIS 60606
                                  312-553-9800


                      NOTICE OF ANNUAL MEETING OF STOCKHOLDERS



   To the Stockholders of Banyan Strategic Land Fund II:

         Notice is hereby given that the annual meeting of stockholders (the
   "Meeting" or the "Annual Meeting") of Banyan Strategic Land Fund II, a
   Delaware corporation (the "Corporation" or the "Fund"), will be convened at
   The River Club, 200 South Wacker Drive, Chicago, Illinois, on August 10,
   1995, at 9:30 a.m.  central time (the "Meeting Date").  All stockholders of
   the Corporation (the "Stockholders") are entitled to attend the Meeting. 
   The Annual Meeting will be held for the following purposes:

   (1)   To elect three independent directors to hold office until the next
         annual meeting of stockholders or otherwise as provided in the
         Corporation's By-Laws;

   (2)   To concur in the selection of Ernst & Young LLP as the Corporation's
         independent auditor for the fiscal year ending December 31, 1995;

   (3)   To transact any other business as may properly come before the
         Meeting, or any adjournment or postponement thereof.

         Only Stockholders of record at the close of business on July 7, 1995
   are entitled to receive notice of and to vote at the Meeting or any
   adjournment or postponement thereof (the "Eligible Holders").  A list of
   Eligible Holders will be available for inspection at the Corporation's
   offices for at least 10 days prior to the Meeting.


                                       By order of the Board of Directors:


                                       Robert G. Higgins
                                       Secretary






                              PROXY STATEMENT
                                    FOR
                     ANNUAL MEETING OF STOCKHOLDERS OF
                       BANYAN STRATEGIC LAND FUND II
                              AUGUST 10, 1995

         This proxy statement (the "Proxy Statement") is furnished to the
   holders of shares (the "Stockholders") of the common stock, par value of
   $0.01 of Banyan Strategic Land Fund II, (the "Common Stock" or the
   "Shares"), a Delaware corporation (the "Corporation" or the "Fund"), in
   connection with the solicitation of proxies by the Corporation's board of
   directors (the "Directors" or the "Board") for use at the annual meeting of
   stockholders.  The Corporation's By-Laws (the "By-Laws") require the
   Directors to call and hold an annual meeting of Stockholders not less than
   30 days after delivery of the Fund's Annual Report.  The Fund's annual
   meeting of Stockholders has been delayed this year pending the recent
   completion of the Fund's self tender offer. The annual meeting of
   stockholders will be convened on August 10, 1995, at approximately 9:30
   a.m. central time, and any adjournment or postponement thereof will be
   announced at such meeting.  Copies of this Proxy Statement, and the
   enclosed form of proxy were first sent or given to Stockholders on or about
   July 15, 1995.  Stockholders who wish to attend the Meeting should contact
   the Corporation at (312) 683-3670 so that arrangements can be made.

         The Corporation will bear all costs in connection with the
   solicitation of proxies, including the cost of preparing, printing and
   mailing this Proxy Statement.  In addition to the use of the mails, proxies
   may be solicited by the Directors, the Fund's officers or by employees of
   Banyan Management Corp.  None of these individuals will be additionally
   compensated, but they may be reimbursed for out-of-pocket expenses in
   connection with the solicitation.  For further information regarding Banyan
   Management Corp., see "Certain Relationships and Related Transactions." 
   Arrangements will also be made with brokerage houses, banks and other
   custodians, nominees and fiduciaries for the forwarding of solicitation
   material to the beneficial owners of the Common Stock held of record by
   those persons, and the Fund may reimburse these custodians, nominees and
   fiduciaries for their reasonable out-of-pocket expenses incurred in
   connection therewith.  Further, the Corporation may retain the services of
   a proxy solicitor to assist in the solicitation of proxies for the Annual
   Meeting at a fee payable by the Fund of $6,750, plus out-of-pocket
   expenses.

         Shares represented by properly executed proxies in the accompanying
   form received by the Board prior to the Annual Meeting will be voted at the
   Annual Meeting.  Shares not represented by properly executed proxies will
   not be voted.  If a Stockholder specifies a choice with respect to any
   matter to be acted upon, the Shares represented by that proxy will be voted
   as specified.  If the Stockholder does not specify a choice, in an
   otherwise properly executed proxy, with respect to any proposal referred to
   therein, the Shares represented by that proxy will be voted with respect to
   that proposal in accordance with the recommendations of the Board described
   herein.  A Stockholder who signs and returns a proxy in the accompanying
   form may revoke it by:  (i) giving written notice of revocation to the
   Corporation before the proxy is voted at the Annual Meeting; (ii) executing
   and delivering a later-dated proxy; or (iii) attending the Annual Meeting
   and voting the Shares in person.

         The close of business on July 7, 1995 has been fixed as the date for
   determining those Stockholders entitled to notice of and to vote at the
   Annual Meeting (the "Record Date").  On the Record Date, the Corporation
   had 9,953,849 Shares outstanding, each of which entitles the holder thereof
   to one vote at the Annual Meeting.  Only Stockholders of record as of the
   Record Date will be entitled to vote at the Annual Meeting.  The presence
   of a majority of the outstanding shares of Common Stock, represented in
   person or by proxy at the Annual Meeting, will constitute a quorum.  The
   three nominees receiving the highest vote totals will be elected as
   directors of the Fund.  Accordingly, abstentions and broker non-votes will
   not affect the outcome of the election.  All other matters to be voted on
   will be decided by the affirmative vote of a majority of the shares present
   or represented at the meeting and entitled to vote.  On any such matter,
   an abstention will have the same effect as a negative vote but, because
   sharesheld by brokers will not be considered entitled to vote on matters
   as towhich the brokers withhold authority, a broker non-vote will have no
   effecton the vote.  

         The mailing address of the principal executive offices of the
   Corporation is 150 South Wacker Drive, Suite 2900, Chicago, Illinois 60606.



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         No person has filed a report with the Securities and Exchange
   Commission (the "SEC") pursuant to Section 13(d) or 13(g) of the Securities
   Exchange Act of 1954, as amended, indicating ownership of five percent (5%)
   or more of the outstanding common stock, nor is the Corporation aware of
   any person who, alone or as part of a group, beneficially owns more than
   five percent (5%) of the outstanding shares as of June 30, 1995.

         On May 5, 1995, the Fund commenced a tender offer to purchase up to
   10,000,000 shares of its common stock.  The offer expired at midnight on
   June 5, 1995.  The total number of shares tendered and purchased by the
   Fund pursuant to the tender offer was 9,309,747.  At the offer price of
   $1.70 per share, the total cost to the Fund was $15,826,570.

         Two shareholders which held greater than five percent (5%) of the
   Fund's outstanding stock prior to the commencement of the offer tendered
   their shares pursuant to the tender offer.  On June 5, 1995, Dickstein &
   Co. L.P. and Dickstein International Ltd. (collectively the "Dickstein
   Entities") and Magten Asset Management tendered 1,466,700 and 2,162,000
   shares respectively, representing 7.61% and 11.22% of the Fund's shares.
   Messrs. David J. Brail and Alan S. Cooper, Directors of the Fund, are also
   Vice Presidents of Dickstein Partners, Inc., the entity which manages the
   Dickstein Entities.  In a meeting of the Fund's Board of Directors held on
   June 7, 1995, Messrs. Brail and Cooper announced their decision not to
   stand for re-election at the Fund's upcoming annual meeting scheduled for
   August 10, 1995.

         The following table sets forth the number of Shares owned by all
   Directors and Officers owning Shares, and all Directors and Officers as a
   group as of June 30, 1995.

   <TABLE>
   <CAPTION>
                                      AMOUNT & NATURE OF
    NAME OF DIRECTOR OR OFFICER      BENEFICIAL OWNERSHIP    PERCENT OF CLASS
   <S>                                <C>                    <C>           

    Leonard G. Levine, President        25,428 shares          Less than 1%
    Gerald L. Nudo, Director             5,000 shares          Less than 1%
    Robert M.Ungerleider, Director       6,000 shares          Less than 1%

    Walter E. Auch, Sr., Director       16,000 shares          Less than 1%
    All Directors and Officers of       52,428 shares          Less than 1%
    the Fund as a group (seven
    persons)
    </TABLE>

         The Corporation is not aware of any arrangements, the operation of
   which may at a subsequent date result in a change of control of the
   Corporation.

         Section 16(a) of the Securities Exchange Act of 1934, as amended,
   requires the Fund's officers and directors, and persons who own more than
   ten percent of a registered class of the Fund's equity securities, to
   fileinitial statements of beneficial ownership (Form 3), and statements of
   changes in beneficial ownership (Forms 4 or 5), of Common Stock and other
   equity securities of the Fund with the Securities and Exchange Commission
   (the "SEC") and the National Association of Securities Dealers, Inc. (the
   "NASD").  The SEC requires officers, directors and greater than ten percent
   stockholders to furnish the Fund with copies of all these forms filed with
   the SEC or the NASD.

         To the Fund's knowledge, based solely on its review of the copies of
   these forms received by it, or written representations from certain
   reporting persons that no additional forms were required for those persons,
   the Fund believes that all filing requirements applicable to its officers,
   directors, and greater than ten percent beneficial owners were complied
   with during 1994.


                    MATTERS TO BE CONSIDERED BY STOCKHOLDERS

   1.    ELECTION OF DIRECTORS

         Three individuals will be elected at the Annual Meeting to serve as
   Directors of the Fund until the next annual meeting of Stockholders or
   otherwise as provided in the By-Laws.  Unless instructions to the contrary
   are given, the persons named as proxy voters in the accompanying proxy, or
   their substitutes, will vote for the following nominees for Director with
   respect to all proxies received by the Corporation.  If any nominee should
   become unavailable for any reason, the votes will be cast for a substitute
   nominee designated by the Board.  The Directors have no reason to believe
   that the nominees named will be unable to serve if elected.  

         The nominees for Director are as follows:
   <TABLE>
   <CAPTION>
                                                                                     YEAR DURING
                                                                                        WHICH
                                                                                      INDIVIDUAL
                                                                                     FIRST BECAME
            NAME          AGE      PRINCIPAL OCCUPATION(S) DURING PAST 5 YEARS        A DIRECTOR

    <S>                  <C> <C>                                                        <C>   

      Walter E. Auch      73  Prior  to retiring,  Mr. Auch  was  the Chairman  and      1987
                              Chief Executive  Officer of the Chicago Board Options
                              Exchange.    Prior   to  that  time,  Mr.   Auch  was
                              Executive Vice  President, Director  and a member  of
                              the  executive committee  of  PaineWebber, Inc.   Mr.
                              Auch is a Director of  Pinco L.P., Geotek Industries,
                              Smith Barney  Advisors Fund,  Pacific Corinthian  VIP
                              Fund, Smith Barney Trak Fund,  Express America Corp.,
                              Nicholas Applegate Funds and  Fort Dearborn Fund  and
                              a trustee of Hillsdale College  and the Arizona Heart
                              Institute.   Mr.  Auch  is also  a trustee  of Banyan
                              Strategic  Realty  Trust  and  a  director  of Banyan
                              Mortgage Investment Fund and Banyan Management Corp.

    Gerald L. Nudo        45  Senior Vice  President  of  Mesirow  Realty  Finance,      1987
                              Inc.  From 1982 until 1990, Mr. Nudo was a Principal
                              and Vice President of  Capital Realty Services, Inc.,
                              a commercial  real estate investment banking company.
                              Mr. Nudo  is a  Trustee of  Banyan Short Term  Income
                              Trust and a Director of Banyan Management  Corp.  Mr.
                              Nudo  is also  a certified  public  accountant and  a
                              licensed real estate broker in Illinois.



    Robert M. Ungerleider  53 Currently of counsel  to the law firm of Lane Felcher      1987
                              Kurlander  &   Fox,  Mr.  Ungerleider   has  founded,
                              developed  and   sold  several   start  up   ventures
                              including  Verifone  Finance,  an  equipment  leasing
                              service,  Smartpage, a  paging  service company,  and
                              Financial   Risk   Underwriting   Agency,  Inc.,   an
                              insurance  firm  specializing in  financial guarantee
                              transactions.  Mr. Ungerleider is  also a Director of
                              Banyan   Mortgage   Investment   Fund    and   Banyan
                              Management Corp.

   </TABLE>

         The Board is required to meet at least four times per year either in
   person or by telephonic conference.  The Board met twenty times in 1994. 
   The Directors have not established any other nominating, compensation or
   other committees performing similar functions other than an audit committee
   which is comprised of all of the Directors and met two times during 1994. 
   During 1992, the Fund and Banyan Mortgage Investment Fund ("BMIF") formed a
   joint asset committee to oversee various assets in which the Fund and BMIF
   hold a common interest.  The joint asset committee consisted of Mr. Nudo
   and Mr. Ungerleider.  Mr. Nudo served on the joint asset committee on
   behalf of the Fund.  Mr. Ungerleider served on the joint asset committee on
   behalf of BMIF.  For their services on the joint asset committee during
   1994,  Mr. Nudo and Mr. Ungerleider were each paid an annual fee of $35,000
   by the Fund and BMIF, respectively.  The Joint Asset Review Committee was
   dissolved in 1995.

         RECOMMENDATION OF THE BOARD:  The Board hereby recommends and
   nominates each of Messrs. Auch, Nudo and Ungerleider for election as
   Directors of the Fund by the Stockholders at the Annual Meeting to serve
   until the next annual meeting of Stockholders or as otherwise provided in
   the By-Laws.

         The three nominees receiving the highest vote totals will be elected
   as Directors of the Fund.  Accordingly, abstentions and broker non-votes
   will not affect the outcome of the election.  The two seats vacated by
   Messrs. Brail and Cooper will not be filled at this meeting.




   2.    SELECTION OF INDEPENDENT AUDITOR

         The Fund's financial statements, including those for the fiscal year
   ended December 31, 1994, are included in the Annual Report previously
   furnished to all Stockholders.  The year-end statements have been audited
   by the independent firm of Ernst & Young LLP which has served as the Fund's
   independent auditor since the fiscal year-end December 31, 1989.  The total
   fees paid or accrued to Ernst & Young LLP in connection with the fiscal
   year ended December 31, 1994 audit is approximately $70,000.  The Board
   believes that Ernst & Young LLP is knowledgeable about the Corporation's
   operations and accounting practices and is well qualified to act in the
   capacity of independent auditor.  Therefore, the Board has selected
   Ernst & Young LLP as the Fund's independent auditor to examine its
   financialstatements for the fiscal year ended December 31, 1995.  Although
   the selection of an auditor does not require a Stockholder vote, the Board
   believes it is desirable to obtain the concurrence of the Stockholders to
   this selection.  Due to the difficulty and expense involved in retaining
   another independent firm on short notice, the Board does not contemplate
   appointing another firm to act as the Corporation's independent auditor for
   fiscal year-end December 31,  1995 if the Stockholders do not concur in the
   appointment of Ernst & Young LLP.  Instead,  the Board will consider the
   vote as advice in making their selection of an independent auditor for the
   following year.

         Representatives of Ernst & Young LLP are expected to be present at
   the Meeting and will have the opportunity to make a statement if they so
   desire and will be available to respond to appropriate questions. 

         RECOMMENDATION OF THE BOARD:  The Board considers Ernst & Young LLP
   to be well-qualified and recommends that the Stockholders concur in the
   following resolution which will be presented for a vote of the Stockholders
   at the Annual Meeting:

         RESOLVED, that the Stockholders concur in the appointment, by the
   Board, of Ernst & Young LLP to serve as the Corporation's independent
   auditor for the fiscal year ended December 31, 1995.

         The affirmative vote of a majority of the votes cast by Stockholders
   present in person or by proxy and eligible to vote at the Meeting, a quorum
   being present, is required for the adoption of the foregoing resolution.



                               EXECUTIVE OFFICERS

         The following table sets forth information with respect to the
   Corporation's executive officers.  Each officer is elected annually by the
   Directors and serves until his successor is elected and qualified or until
   his death, resignation or removal by the Directors:

   <TABLE>
    <CAPTION>

                                                                                  OFFICE & YEAR
     NAME                     AGE  PRINCIPAL OCCUPATIONS DURING PAST FIVE YEARS   FIRST ELECTED

    <S>                      <C>  <C>                                            <C> 

     Leonard G. Levine        48   For a  period in excess  of five years  prior  President;
                                   to  January 1,  1990,  Mr. Levine was  Senior  1990
                                   Vice President of VMS  Realty Partners.   Mr.
                                   Levine also  serves  as President  of  Banyan
                                   Mortgage Investment Fund,  Banyan Short  Term
                                   Income  Trust  and  Banyan  Strategic  Realty
                                   Trust (collectively, these  entities are  the
                                   "Banyan Funds") and  Banyan Management  Corp.
                                   In  addition,  Mr.  Levine is  a  Director of
                                   Banyan Management Corp.

     Neil D. Hansen           48   From  1988 to  1990,  Mr. Hansen  was  Senior  First Vice   
                                   Vice President  of Ruff Callaghan & Hemmeter   President; 1991
                                   Company and Executive Vice President, Se-
                                   cretary  and  Treasurer  of  Resort  Income
                                   Investors, Inc.   Mr.  Hansen also serves  as
                                   First  Vice President  of each  of the  other
                                   Banyan Funds and Banyan Management Corp.

     Robert G. Higgins        43   From   1990  to  1992,  Mr.   Higgins  was  a  Vice President
                                   contract partner  at the law  firm of Chapman  - General
                                   and Cutler.   From 1984 to  1990, Mr. Higgins  Counsel, 1992;
                                   was a partner at the  law firm of Schwartz  &  Secretary,
                                   Freeman where  he concentrated in the area of  1995
                                   real estate  development.    Mr.  Higgins  is
                                   admitted  to   the  bar  in   the  States  of
                                   Illinois, Minnesota and  Texas.  Mr.  Higgins
                                   also   serves   as   Vice   President/General
                                   Counsel  and Secretary  of each of  the other
                                   Banyan Funds and Banyan Management Corp. 

     Joel L. Teglia           33   From  1991   to  1994,  Mr.  Teglia  was  the  Vice President
                                   Controller  for Banyan Management Corp.  From  and Chief
                                   1986  to 1990  Mr. Teglia  held  positions as  Financial
                                   Project Controller  and Director  of  Finance  Officer, 1994
                                   and Budgeting  at the  Prime Group,  Inc., an
                                   international  real  estate  investment   and
                                   development firm.  Mr. Teglia  also serves as
                                   Vice  President/Chief  Financial  Officer  of
                                   each  of the  other Banyan  Funds and  is the
                                   Treasurer and Assistant  Secretary of  Banyan
                                   Management Corp.

    </TABLE>


                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

   A.    DIRECTOR COMPENSATION

         The Directors are paid an annual fee of $15,000, payable quarterly,
   plus $875 for each Board meeting attended in person and $250 an hour for
   each Board meeting attended via telephonic conference call.  In addition,
   each Director is reimbursed for out-of-pocket expenses incurred in
   attending meetings of the Board.  During 1992, the Fund and Banyan Mortgage
   Investment Fund ("BMIF") formed a joint asset committee to oversee various
   assets in which the Fund and BMIF hold a common interest.  The joint asset
   committee consisted of Mr. Ungerleider and Mr. Nudo.  Mr. Nudo served on
   the joint asset committee on behalf of the Fund.  Mr. Ungerleider served on
   the joint asset committee on behalf of BMIF.  For their services on the
   committee during 1994, each of Mr. Nudo and Mr. Ungerleider was paid a fee
   of $35,000, by the Fund and BMIF, respectively.  The joint asset review
   committee was dissolved in 1995.
    
   B.    EXECUTIVE COMPENSATION

         Compensation paid to Mr. Levine, the President and Chief Executive
   Officer of the Fund for the years ended December 31, 1994, 1993 and 1992 is
   as follows:

   <TABLE>

    <CAPTION>  

                                                                            Long-Term Compensation
                                         Annual Compensation                    Awards         Payouts               
                                                            Other       Restricted                      All Other 
                                                            Annual      Stock      Options/    LTIP     Compen-
                              Year    Salary   Bonus (2)    Compen-     Award(s)    SARs (#)   Payouts   sation 
                                                            sation  
   <S>                       <C>    <C>        <C>           <C>       <C>           <C>        <C>       <C>
    Leonard G. Levine,        1994   $102,800   $ 78,425      n/a       $19,606       n/a        n/a       n/a
    President and Chief       1993   $100,000   $  ----       n/a         n/a         n/a        n/a       n/a
    Executive Officer (1)     1992   $ 60,337   $251,828      n/a         n/a         n/a        n/a       n/a

   <FN>
        (1)
         Total compensation for the next four highest paid executives of
         the Fund for 1994, 1993 and 1992 was less than $100,000 per
         individual.

        (2)
         Pursuant to Mr. Levine's employment agreement, the incentive
         amounts which were earned in 1993 were paid or awarded to him
         by the Fund in 1994.  Therefore, this compensation is presented
         as paid in 1994.
   </TABLE>

         Mr. Levine serves as chief executive officer of the Fund pursuant to
   an employment agreement entered into as of January 1, 1990.  The agreement
   has been amended extending the term through December 31, 1997.

         Under the terms of the contract, for the period January 1, 1992
   through June 30, 1992, Mr. Levine was paid a salary equal to $57,337 on an
   annualized basis.  Effective July 1, 1992 through December 31, 1992, Mr.
   Levine was paid a salary equal to $63,337 on an annualized basis. 
   Effective January 1, 1993, Mr. Levine's salary increased to $100,000 per
   year.  Mr. Levine's new base salary is subject to annual increases
   effective January 1 of each year beginning January 1, 1994 based on
   increases in the Consumer Price Index.  Effective January 1, 1994, Mr.
   Levine's salary increased to $102,800 reflecting an increase in the
   consumer price index of 2.8% as required pursuant to the amended employment
   agreement.



         In addition to the base salary, Mr. Levine may be granted, at the
   discretion of the Board of Directors, additional compensation in the form
   of a bonus, although no such bonus was granted for the year ended December
   31, 1994.  Further, Mr. Levine is eligible to receive compensation under an
   incentive program included in his contract.  Mr. Levine earns incentive
   compensation which is calculated on the following four components: (i)
   1.00% of the Fund's collateralized claims which were converted into cash;
   (ii) 3.00% of the amount of the Fund's unsecured claims which were
   converted into cash; (iii) 0.1% of all cash distributions of capital and
   (iv) 0.14% of all distributions of income to stockholders of the Fund made
   after January 1, 1993 and prior to the end of the employment period.

         Pursuant to Mr. Levine's amended employment agreement, all incentive
   amounts earned prior to January 1, 1993 were paid prior to December 31,
   1992.  All incentive amounts earned subsequent to January 1, 1993 are paid
   80% in cash and 20% in shares ("Award Shares") of the Fund on March 15 of
   the year following the period for which the incentive is earned.  On
   January 28, 1994, Mr. Levine was paid $78,425 representing 80% of his 1993
   incentive.  The 17,428 Award Shares valued at $1.125 per share or $19,606
   represent 20% of Mr. Levine's 1993 incentive compensation and will be held
   by the Fund in escrow, pending satisfaction of the vesting requirements,
   for the benefit of Mr. Levine until the earlier of (i) December 31, 1997;
   (ii) the termination of Mr. Levine's employment by the Fund without just
   cause; or (iii) the permanent disability or death of Mr. Levine.  At a
   meeting of the Fund's Board of Directors on April 28, 1995, the Board of
   Directors amended Mr. Levine's employment agreement with respect to the
   issuance of Award Shares.  Under Mr. Levine's amended employment agreement,
   an "Award Share" has been redefined to mean the right to receive a cash
   bonus equal to: (i) the value of one share of Common Stock of the Fund; and
   (ii) any distributions of the Fund with respect to a share of Common Stock
   between the Grant Date and the Settlement Date.  The value of an Award
   Share on a Grant Date and on a Settlement Date will be the average closing
   price of the Fund's shares of Common Stock for the five business days ended
   at the Grant Date or the Settlement Date, as the case may be.  Mr. Levine
   will continue to receive twenty percent (20%) of his Incentive Compensation
   in Award Shares.  At the time upon which Mr. Levine determines to dispose
   of Award Shares, Mr. Levine will notify the Company of the number of Award
   Shares he wishes to tender and he will receive from the Company a cash
   bonus equal to the value of the Award Shares tendered to the Company.  The
   cash bonus from the Award Shares attributable to distributions will be paid
   currently for all distributions declared for stockholders of record between
   the Grant Date and the Settlement Date.  Mr. Levine will no longer receive
   actual shares of the Fund's Common Stock as Award Shares and shares of
   Common Stock previously issued as Award Shares will be converted to a cash
   bonus as provided for in the amended employment agreement.  The Award
   Shares will continue to be subject to the existing vesting provisions.  The
   amendment is intended to preserve the original intent of the Award Shares
   which was to further align the interests of Mr. Levine with those of the
   Fund's stockholders.

         Either Mr. Levine or the Fund can terminate the employment agreement
   at any time upon 90 days written notice.  If the termination is by the Fund
   for cause, or by Mr. Levine voluntarily, all incentive compensation not
   previously paid (including Award Shares which have not vested) to Mr.
   Levine is forfeited and he is not entitled to any severance payment.  In
   the event of Mr. Levine's death or permanent disability, he is entitled to
   all incentive compensation earned through the date of his disability or
   death plus any disability or life insurance proceeds, but he is not
   entitled to any other severance payments.  If his employment is terminated
   without cause following a change of control (as defined in the agreement)
   the Fund is obligated to pay Mr. Levine's salary during the remainder of
   the employment period and must pay him all incentive compensation which he
   would have earned if all the Fund's assets had been converted into cash and
   all proceeds were distributed.  If Mr. Levine is terminated without cause
   but no change of control has occurred, he will receive a severance payment
   equal to one year's salary plus all incentive compensation earned through
   the date of his termination (including incentive compensation based upon
   assets converted into cash within one year following his termination in
   accordance with an expression of interest received by the Fund prior to Mr.
   Levine's termination), plus an amount equal to the full cost of continuing
   Mr. Levine's health benefits for one year.

   C.    EXECUTIVE AND DIRECTORS STOCK OPTION PLAN

         On June 30, 1994, the Stockholders approved and adopted the 1994
   Executive and Directors Stock Option Plan (the "Plan").  The Plan granted
   the Board of Directors the authority to issue up to 1,000,000 shares of the
   Fund's common stock for stock option awards.  The Plan consists of an
   Executive Option Grant Program and a Director Option Grant Program.  Under
   the Director Option Grant Program, each of Gerald L. Nudo, Robert M.
   Ungerleider and Walter E. Auch, Sr., in consideration of their length of
   service on the Board on the tenth business day after adjournment of the
   annual meeting received an option to acquire 50,000 shares.  Each of
   David J. Brail and Alan S. Cooper on the tenth business day after adjourn-
   ment ofthe annual meeting received an option to acquire 10,000 shares.  The
   exercise price of the options initially granted to the Board of Directors
   under the Director Option Grant Program was $1.125.

         The Board administers the Executive Option Grant Program and has the
   authority to determine, among other things, the individuals to be granted
   Executive Options, the exercise price at which shares may be acquired, the
   number of shares subject to each option and the exercise period of each
   option.  The Board is also authorized to construe and interpret the
   Executive Option Grant Program and to prescribe additional terms and
   conditions of exercise in option agreements and provide the form of option
   agreement to be utilized with the Executive Option Grant Program.  No
   Director is eligible to receive options under the Executive Option Grant
   Program.

         Options are not transferable except by will or by the laws of descent
   and distribution, and are exercisable during an optionee's lifetime only by
   the optionee or the appointed guardian or legal representative of the
   optionee.  Upon the: (a) death or permanent and total disability of an
   optionee; or (b) retirement in accord with the Fund's retirement practices,
   then any unexercised options to acquire shares will be exercisable at any
   time within one year in the case of (a) and ninety days in the case of (b)
   (but in no case beyond the expiration date specified in the Option
   Agreement).  If, while unexercised options remain outstanding under the
   Plan, the Fund ceases to be a publicly-traded company, or if the Fund
   merges with another entity or a similar event occurs, all options
   outstanding under the Plan shall immediately become exercisable at that
   time.

         The Plan requires the optionee to pay, at the time of exercise, for
   all shares acquired on exercise in cash, shares or, in the case of the
   Executive Option Program, other forms of consideration acceptable to the
   Board.

         If the Fund declares a stock dividend, splits its stock, combines or
   exchanges its shares, or engages in any other transactions which results in
   a change in capital structure such as a merger, consolidation, dissolution,
   liquidation or similar transaction, the Board may adjust or substitute, as
   the case may be, the number of shares available for options under the Plan,
   the number of shares covered by outstanding options, the exercise price per
   share of outstanding options, any target price levels for vesting of the
   options and any other characteristics of the options as the Board deems
   necessary to equitably reflect the effects of those changes on the option
   holders.

         On January 18, 1994 the Board granted, subject to approval of the
   Plan by the stockholders, initial options totalling 90,000 to management
   under the program, at a price of $1.125 per share (the closing price on the
   day of the grant of options).

         Pursuant to the terms of the grants, options for all shares granted
   under the Executive Option Grant Program are exercisable and vested in
   installments as follows: (1) 33.3% of the number of shares commencing on
   the first anniversary of the date of grant; (ii) an additional 33.3% of the
   shares commencing on the second anniversary of the date of the grant; and
   (iii) an additional 33.4% of shares commencing on the third anniversary of
   the date of grant.  Option for all shares as granted under the Director
   Option Grant Program shall be exercisable in installments as follows: (i)
   50.0% of the number of shares commencing on the first anniversary of the
   date of grant; and (ii) an additional 50.0% of the number of shares
   commencing on the second anniversary of the date of grant.  The Board is
   granted discretion to determine the term of each Option granted under the
   Executive Option Grant Program, but in no event will the term exceed ten
   years and one day from the date of grant.

         Stock Options granted or exercised by executive officers for the year
   ended December 31, 1994, are as follows:

   <TABLE>
                     STOCK OPTION GRANTS IN LAST FISCAL YEAR

     <CAPTION>

                       Number of     % of Total                                  Potential Realized Value at
                       Securities    Options                                Assumed Annual Rates of Stock Price
                       Underlying    Granted to     Exercise                 Appreciation for Option Term
                       Options       Employees in   or        Expiration
     Name              Granted       Fiscal Year    Base      Date          5%                10%              
                                                    Price                   
    <S>               <C>           <C>            <C>       <C>           <C>               <C>

     Leonard G.        60,000        67%            $1.125    Jan. 18,      $ 37,734          $ 95,625
     Levine                                                   2004

   </TABLE>


 <TABLE>
     AGGREGATED STOCK OPTION EXERCISES DURING YEAR AND YEAR END OPTION VALUES

 <CAPTION>

                                                        Number of Securities        Value of Unexercised 
                                                        Underlying Unexercised      In-the-Money Options
                                                        Options at December 31      at December 31
                   Shares
 Name              Acquired on    Value Realized        Exercisable/Unexercisable   Exercisable/Unexercisable
                   Exercise                                                          
<S>               <C>            <C>                   <C>                         <C>
 Leonard G.        ---            $      ---            ---/60,000                  $   ---/$   ---
 Levine

 </TABLE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         Banyan Management Corp. ("BMC") performs certain administrative
   services on behalf of the Fund for which it is reimbursed the cost of
   performing these services.  BMC is owned in part and is controlled by the
   Fund and Banyan Mortgage Investment Fund, Banyan Strategic Realty Trust and
   Banyan Short Term Income Trust.  Mr. Levine is the President and Director
   of BMC but receives no compensation.  Messrs. Hansen, Higgins and Teglia
   are employees of the Fund but are compensated by BMC and their compensation
   is included in the administrative costs for which BMC is reimbursed by the
   Fund.  The directors/trustees of all Banyan Funds serve as directors of BMC
   but receive no compensation.  Administrative costs reimbursed by the Fund
   to BMC for the years ended December 31, 1994, 1993 and 1992 totaled
   $593,964, $652,113 and $947,207, respectively.  BMC charges its operating
   expenses among the Banyan Funds for which it performs services and acts as
   a common paymaster for the Fund and the other Banyan Funds.

                              STOCKHOLDER PROPOSALS
   Stockholder proposals for the 1995 Annual Meeting of Stockholdersmust be
   received by the Corporation at its executive office in Chicago,
   Illinois, on or prior to March 9, 1996 for inclusion in the Corporation's
   proxy statement for that meeting.  Any Stockholder proposal must also meet
   the other requirements for Stockholder proposals as set forth in the rules
   of the Securities and Exchange Commission relating to Stockholder
   proposals.


                                  OTHER MATTERS

         As of the date of this Proxy Statement, no business other than that
   discussed above is to be acted upon at the Meeting.  If other matters not
   known to the Board should, however, properly come before the Meeting, the
   persons appointed by the signed proxy intend to vote it in accordance with
   their best judgment.


                                             Banyan Strategic Land Fund II
                                             By the Order of the Board of
   Directors



                                             Leonard G. Levine
                                             President


   Chicago, Illinois
   July 15, 1995






           A copy of the Banyan Strategic Land Fund II 1994 Annual Report on
   Form 10-K filed with the Securities and Exchange Commission will be
   supplied to Stockholders without charge.  Requests for the Report should be
   directed to:

           BANYAN STRATEGIC LAND FUND II
           c/o Investor Relations Department
           150 S. Wacker Drive, Suite 2900
           Chicago, IL, 60606
           (312) 683-3670




   YOUR VOTE IS IMPORTANT.  THE PROMPT RETURN OF PROXIES WILL SAVE THE
   CORPORATION THE EXPENSE OF FURTHER REQUESTS FOR PROXIES.  PLEASE PROMPTLY
   MARK, SIGN, DATE AND RETURN THE ENCLOSED PROXY IN THE ENCLOSED ENVELOPE.




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