ASR INVESTMENTS CORP
PRE 14A, 1995-03-16
REAL ESTATE INVESTMENT TRUSTS
Previous: CONMED CORP, S-8, 1995-03-16
Next: JAN BELL MARKETING INC, 8-K, 1995-03-16




                            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:

[ X ]             Preliminary Proxy Statement
[   ]             Definitive Proxy Statement
[   ]             Definitive Additional Materials
[   ]             Soliciting Material pursuant to Rule 14a-11(c) or Rule 14a-12

                          ASR Investments Corporation
                (Name of Registrant as Specified In Its Charter)

      Joseph C. Chan, Executive Vice President and Chief Operating Officer
                   (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>

                          ASR INVESTMENTS CORPORATION

                          335 North Wilmot, Suite 250
                             Tucson, Arizona 85711
                                 (520) 748-2111


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  May 17, 1995


     The Annual  Meeting  of  Stockholders  of ASR  Investments  Corporation,  a
Maryland  corporation (the Company ), will be held on May 17, 1995 at 9:00 a.m.,
at the  Viscount  Suite  Hotel,  4855 East  Broadway,  Tucson,  Arizona  for the
following purposes:

     1.  To  elect   directors  to  serve  until  the  next  annual  meeting  of
stockholders and until their successors are elected and qualified.

     2. To  consider  and vote on a  proposed  reverse  split  of the  currently
outstanding  shares of the  Company's  Common Stock on the basis of one share of
Common Stock,  $.01 par value, for five shares of currently  outstanding  Common
Stock, $.01 par value.

     3. To ratify the  appointment  of Deloitte & Touche LLP as the  independent
auditors of the Company for the fiscal year ending December 31, 1995.

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

     The foregoing items of business are more fully described in the Proxy 
Statement accompanying this Notice. 

     Only stockholders of record at the close of business on March 24, 1995 are
entitled to notice of and to vote at the meeting.

     All stockholders are cordially  invited to attend the meeting in person. To
assure your representation at the meeting, however, you are urged to mark, sign,
date  and  return  the  enclosed  proxy  card as  promptly  as  possible  in the
postage-prepaid  envelope enclosed for that purpose.  Any stockholder  attending
the  meeting  may vote in person  even if he or she  previously  has  returned a
proxy.

                                   Sincerely,




                                   Frank S. Parise, Jr.
                                   Secretary

Tucson, Arizona
March   , 1995

<PAGE>

                          ASR INVESTMENTS CORPORATION

                          335 North Wilmot, Suite 250
                             Tucson, Arizona 85711
                                 (520) 748-2111

                                PROXY STATEMENT


General

     The enclosed proxy is solicited on behalf of ASR Investments Corporation, a
Maryland  corporation  (the Company ), by the Company's  board of directors (the
Board of Directors ) for use at the Annual  Meeting of  Stockholders  to be held
May 17, 1995 at 9:00 a.m. (the Meeting ), or at any adjournment thereof, for the
purposes set forth in this proxy  statement  and in the  accompanying  Notice of
Annual Meeting of  Stockholders.  The Meeting will be held at the Viscount Suite
Hotel, 4855 East Broadway, Tucson, Arizona.

     These proxy  solicitation  materials were mailed on or about March 31, 1995
to all stockholders entitled to vote at the Meeting.

     The information contained in the Compensation Committee Report on Executive
Compensation  and Performance of the Common Stock elsewhere  herein shall not be
deemed  filed  with  the  Securities  and  Exchange  Commission  or  subject  to
Regulation  14A or 14C or to the  liabilities  of Section  18 of the  Securities
Exchange Act of 1934, as amended (the Exchange Act ).

Record Date

     Stockholders  of  record at the close of  business  on March 24,  1995 (the
Record  Date ) are  entitled  to  notice of and to vote at the  Meeting.  On the
Record  Date,  there  were  issued  and  outstanding  15,749,296  shares  of the
Company's Common Stock, $.01 par value (the Common Stock ).

Revocability of Proxies

     Any person  giving a proxy may revoke the proxy at any time  before its use
by  delivering  to the Company  written  notice of revocation or a duly executed
proxy bearing a later date or by attending the Meeting and voting in person.

Voting Solicitation

     The  presence,  in person or by proxy,  of the holders of a majority of the
total number of shares of Common Stock outstanding  constitutes a quorum for the
transaction of business at the Meeting.  Each stockholder voting at the Meeting,
either in person or by proxy,  may cast one vote per share of Common  Stock held
in the  election  of  directors  and on each  other  matter to come  before  the
Meeting. Cumulative voting in the election of directors is not permitted.

     The cost of this  solicitation  will be borne by the Company.  In addition,
the  Company  may  reimburse  brokerage  firms  and other  persons  representing
beneficial  owners of shares for expenses  incurred in  forwarding  solicitation
material to such beneficial owners.  Proxies also may be solicited by certain of
the Company's  directors  and officers,  personally or by telephone or telegram,
without additional compensation.


Annual Report
     The 1994 Annual Report to  Stockholders,  which was mailed to  stockholders
with this Proxy Statement,  contains  financial and other  information about the
Company  but is not  incorporated  into this  Proxy  Statement  and is not to be
considered a part of these proxy soliciting materials.

                             ELECTION OF DIRECTORS
Nominees
     A  board  of  seven  directors  is to be  elected  at the  Meeting.  Unless
otherwise  instructed,  the proxy holders will vote the proxies received by them
for Jon A. Grove, Frank S. Parise, Jr., Joseph C. Chan, Earl M. Baldwin, John J.
Gisi, Raymond L. Horn and Frederick C. Moor, all of whom currently are directors
of the  Company.  In the event  that any  nominee  of the  Company  is unable or
declines to serve as a director at the time of the Meeting,  the proxies will be
voted for any nominee  designated  by the current Board of Directors to fill the
vacancy.  It is not expected  that any nominee will be unable or will decline to
serve as a  director.  The term of office of each  person  elected as a director
will  continue  until  the next  annual  meeting  of  stockholders  and  until a
successor has been elected and qualified. Biographical information regarding the
nominees  for  directors  is set  forth  below  under  the  heading  Information
Concerning Directors and Executive Officers of the Company.
     The Company's  Bylaws provide that the Board of Directors  shall consist of
not fewer than three nor more than 15 members.  The Bylaws further provide that,
for so long as the Company maintains its election to be treated as a real estate
investment trust ( REIT ), the majority of the members of the Board of Directors
and of any committee of the Board of Directors will at all times be Unaffiliated
Directors, except in the case of a vacancy. Unaffiliated Directors are directors
who are not  affiliates  of the  Manager or the  Property  Manager  (as  defined
herein). As of the date of this Proxy Statement,  the Unaffiliated Directors are
Messrs.  Baldwin,  Gisi,  Horn and  Moor.  Vacancies  occurring  on the Board of
Directors among the Unaffiliated  Directors will be filled by nominees  selected
by the Unaffiliated  Directors who are approved by the vote of a majority of the
directors,  including a majority of the Unaffiliated Directors. All transactions
involving  the  Company in which the  Manager  or the  Property  Manager  has an
interest  must be  approved  by a majority  of the  Unaffiliated  Directors.  In
addition,  the  annual  renewal of the  Management  Agreement  and the  Property
Management  Agreements (as described  below) requires the affirmative  vote of a
majority  of the  Unaffiliated  Directors  and a  majority  of the  Unaffiliated
Directors  may terminate the  Management  Agreement and the Property  Management
Agreement at any time upon 60 days' notice in  accordance  with the terms of the
Agreements.

Information Concerning Directors and Executive Officers of the Company

     The following table sets forth certain information  regarding the Company's
directors and executive officers.

     Name                     Age       Position(s) With The Company
     ----                     ---       ----------------------------
     Jon A. Grove             50        Chairman of the Board, President, 
                                        Chief Executive Officer and Director
     Frank S. Parise, Jr.     43        Vice Chairman, Executive Vice President,
                                        Chief Administrative Officer, Secretary
                                        and Director
     Joseph C. Chan           43        Executive Vice President, Chief 
                                        Operating Officer, Treasurer and 
                                        Director
     Dale A. Webber           34        Vice President
     Mary C. Swanton          28        Controller
     Earl M. Baldwin          51        Director
     John J. Gisi             49        Director
     Raymond L. Horn          65        Director
     Frederick C. Moor        63        Director

     Jon A. Grove has been Chairman of the Board of Directors,  President, Chief
Executive  Officer and a director of the Company since its  organization in June
1987. Mr. Grove also has served as the President of one of the general  partners
of the Manager  since its  organization  and has been a director  and  principal
stockholder of Pima Realty  Advisors,  Inc. (the "Property  Manager")  since its
organization  in November  1993.  From 1974 to 1989, Mr. Grove was employed with
The Estes Co. (now called  GWS), a company  which  founded the Company and which
develops,  constructs  and  sells  residential,   multi-family,  commercial  and
industrial  real estate,  most  recently as executive  vice  president and chief
operating officer.  Mr. Grove also has been Chairman of the Board and a Director
of American  Southwest  Financial  Corporation  and its  affiliates  since their
organization;  these companies are  Arizona-based  corporations  involved in the
issuance and administration of mortgage-collateralized bonds.

     Frank S.  Parise,  Jr. has been Vice  Chairman  of the Board of  Directors,
Executive Vice President and Chief  Administrative  Officer of the Company since
December  1988  and the  Secretary  and a  director  of the  Company  since  its
organization.  Mr. Parise also has served as the President of one of the general
partners of the Manager since its  organization  and has been the  President,  a
director  and  principal   stockholder   of  the  Property   Manager  since  its
organization in November 1993. From 1985 to 1989, Mr. Parise was employed by The
Estes Co.,  most recently as President of its  Financial  Services  Division and
Multifamily  Development  Division.  From  1982  to  1985,  Mr.  Parise  was the
President  of E. Allen  Development  Corporation,  a company  that  acquired and
managed apartments.

     Joseph C. Chan has been a director  of the  Company  since  February  1989,
Executive  Vice  President and Chief  Operating  Officer since December 1988 and
Treasurer  since April 1994. Mr. Chan served as the Vice President and Treasurer
of the Company from its  organization  until  December  1988.  Mr. Chan also has
served as the President of one of the general  partners of the Manager since its
organization  and a director and principal  stockholder of the Property  Manager
since its  organization  in November 1993. From 1986 to 1987, Mr. Chan served as
an officer of The Estes Co.

     Dale A. Webber has been a Vice  President  of the Company  since  September
1987.

     Mary C.  Swanton has been  Controller  of the Company  since May 1994.  Ms.
Swanton was employed by Deloitte & Touche LLP, an international accounting firm,
from her graduation from college in May 1990 until she joined the Company in May
1994.

     Earl M. Baldwin has been a director of the Company since its  organization.
Since 1985, Mr. Baldwin has been  president of Baldwin  Financial  Corp., a risk
management  consulting  service  company for mortgage  lenders  specializing  in
hedging  and  secondary  market  strategy.  From 1973 to 1985,  Mr.  Baldwin was
employed by Security Pacific  Mortgage  Corporation ( SPMC ), a mortgage banking
company, serving most recently as its executive vice president.

     John J. Gisi has been a director for the Company since  February  1989. Mr.
Gisi has served as the President and Chief Executive Officer of National Bancorp
of Arizona, Inc., a wholly owned subsidiary of Zions Bancorporation,  and as the
Chairman of the Board, President and Chief Executive Officer of National Bank of
Arizona  since  September  1984.  Mr.  Gisi also serves as a director of several
subsidiaries of Zions Bancorporation.

     Raymond L. Horn has been a director of the Company since its  organization.
Mr. Horn serves as tax advisor to several  Phoenix-based  real estate companies.
Mr.  Horn, a certified  public  accountant  and lawyer,  presently is in private
practice  after  retiring from  Deloitte  Haskins & Sells (now Deloitte & Touche
LLP) as the partner-in-charge of that firm's Arizona tax practice. Mr. Horn is a
member of numerous professional and business associations including the American
Institute of Certified Public Accountants and the American Bar Association.

     Frederick C. Moor has been a director of the Company since  February  1989.
Mr.  Moor  presently  is retired  after 33 years of  employment  with The Valley
National Bank of Arizona (now Bank One Arizona), most recently as Vice President
and Banking Services Manager for the Eastern Division.

     All  directors  are  elected  at  each  annual  meeting  of  the  Company's
stockholders  and hold office until their  successors are elected and qualified.
All officers  serve at the  discretion  of the Board of  Directors.  The Company
currently has five salaried employees.

     Directors  and  executive  officers  of the  Company  who are not  salaried
employees  of the Company  are  required to devote only so much of their time to
the Company's  affairs as is necessary or required for the effective conduct and
operation of the Company's  business.  Because the Management  Agreement between
the Company  and the Manager  provides  that the Manager  will assume  principal
responsibility  for  managing  the  day-to-day  affairs  of  the  Company,   the
non-salaried  officers of the  Company,  in their  capacities  as such,  are not
expected  to devote  substantial  portions  of their time to the  affairs of the
Company.  However,  in their  capacities  as  officers or  employees  of general
partners of the  Manager,  they will  devote  such  portion of their time to the
affairs of the Manager as is required for the  performance  of the duties of the
Manager under the Management Agreement.

Meetings and Committees

     During the year ended  December  31,  1994,  the Board of  Directors of the
Company held a total of eight meetings.  No director  attended fewer than 75% of
the meetings of the Board of Directors.

     The Company's  Bylaws authorize the Board of Directors to appoint among its
members an executive  committee,  an audit  committee  and other  committees.  A
majority of the  members of any  committee  so  appointed  must be  Unaffiliated
Directors.  The  Board of  Directors  has  appointed  an Audit  Committee  and a
Compensation  Committee.  Messrs.  Gisi and Horn  serve  as the  members  of the
Company's  Audit  Committee  and  Compensation  Committee.  The Audit  Committee
reviews the annual financial statements,  any significant  accounting issues and
the scope of the audit with the Company's  independent auditors and is available
to discuss with the  auditors any other  accounting  and audit  related  matters
which may arise  during the year.  The Audit  Committee  met  separately  at one
formal meeting during the year ended December 31, 1994 which was attended by all
of  the  members  of the  Committee.  The  Compensation  Committee  reviews  all
transactions  with the Manager and the  Property  Manager and their  affiliates,
including the renewal of the  Management  Agreement and the Property  Management
Agreements. As there were no changes to the Management Agreement or the Property
Management  Agreements  for  1995,  the  Compensation  Committee  did  not  meet
separately  during the year ended  December 31, 1994. The Board of Directors has
not appointed any other committees.


Certain Relationships and Related Transactions

     The Company's Bylaws provide that the Board of Directors has the full power
to  conduct,  manage and direct the  business  and affairs of the  Company.  The
Company is a party to a management  agreement (the  Management  Agreement ) with
Pima  Mortgage  Limited  Partnership  (the  Manager ) to manage  the  day-to-day
operations of the Company,  subject to the supervision of the Company's Board of
Directors.  Jon A.  Grove,  Frank S.  Parise,  Jr.  and Joseph C. Chan have been
directors or officers of general partners of the Manager since its organization.
For further information respecting these individuals, see Information Concerning
Directors and Executive Officers of the Company.

     The  duties  of  the  Manager  under  the  Management   Agreement   include
formulating  operating  strategies;  arranging for the acquisition of assets for
the Company;  monitoring the performance of the Company's assets;  and providing
certain  administrative  and  overall  managerial  services  necessary  for  the
operation of the Company. For performing these services, the Manager receives an
annual  base  management  fee in an  amount  equal to 3/8 of 1% per annum of the
Average Invested Assets of the Company (as defined in the Management Agreement),
which is paid monthly with adjustments made quarterly. The Manager also performs
certain  analysis and other services in connection  with the  administration  of
mortgage  securities  with  respect  to  which  the  Company  acquires  mortgage
interests.  For such services,  the Company  reimburses the Manager for the fees
paid under the  Subcontract  Agreement  described  below and pays the Manager an
annual  administration  fee of $10,000  for each  series of  mortgage  interests
acquired prior to 1991, $20,000 for the aggregate mortgage interests acquired in
1991 and $20,000 for the aggregate mortgage interests acquired in 1992. In 1994,
the Company  paid the Manager  management  fees of  approximately  $544,000  and
administration  fees of  approximately  $248,000.  The  payment of such fees was
unanimously approved by the Unaffiliated Directors.

     In connection  with the renewal of the  Management  Agreement for 1994, the
Manager  and the  Company  agreed to  eliminate  the  incentive  management  fee
provision.  On December 16, 1993, the Company granted to Messrs.  Grove,  Parise
and Chan options to purchase  1,549,00 shares of the Company's  Common Stock and
stock  appreciation  rights ( SARs ) covering  451,000  shares of the  Company's
Common  Stock.  The  exercise  price is $1.72 per  share,  which was 110% of the
market  price of the Common Stock on the grant date.  If dividends  are declared
during the period the stock options or SARs are  outstanding,  the holder of the
options  and SARs can elect to receive  currently  or upon  exercise  cash in an
amount equal to the product of the per share dividend amount times the number of
options or SARs outstanding. In 1994, the Company paid Messrs. Grove, Parise and
Chan $66,667  each based on the $.10 per share of dividend  declared and paid in
December 1994.  Two-thirds of the options and SARs are currently exercisable and
the remainder  will become  exercisable  on December 16, 1995.  The options will
expire on December 16, 1998, if not terminated  earlier pursuant to the terms of
the agreements.

     In the event that the Management  Agreement is terminated by the Company or
is not renewed by the Company on terms at least as  favorable  to the Manager as
the current Management  Agreement other than as a result of a termination by the
Company for cause (as specified in the Management  Agreement),  the Manager will
be entitled to receive from the Company the  management fee that would have been
payable by the Company to the  Manager  pursuant  to such  Management  Agreement
based  on the  investments  made  by the  Company  prior  to the  date  of  such
termination (or failure to renew) for the 12 full fiscal  quarters  beginning on
the date of such  termination  (or failure to renew) as more fully  described in
the Management Agreement.

     The Manager has granted the Company a right of first  refusal,  for as long
as the Manager or an  affiliate  of the Manager  acts as the  Company's  manager
pursuant to the Management  Agreement or any extension thereof,  to purchase any
assets held by the Manager or its  affiliates  prior to any sale,  conveyance or
other transfer,  voluntarily or involuntarily,  of such assets by the Manager or
its affiliates.

     The Company has entered into a property management agreement  (collectively
the Property  Management  Agreements)  with the Property Manager for each of the
apartments acquired by the Company.  The Property Manager is an affiliate of the
Manager.  Each Property Management  Agreement,  which has a current term through
December  31,  1995,  was  approved  by the  Unaffiliated  Directors.  Under the
agreement,  the Property  Manager  provides the  customary  property  management
services at its cost without profit or  distribution  to its owners,  subject to
the limitation of the prevailing  management fee rates for similar properties in
the market. The Property Manager currently manages approximately 5,000 apartment
units. In 1994, the Company paid the Property Manager $184,000 which amounted to
1.5% of the total revenues of the apartments.

     The Company  owns certain  mortgage  interests  with respect to  structured
financing  issued by  American  Southwest  Financial  Corporation  ("ASFC").  An
affiliate of ASFC  performs the customary  administration  services and receives
fees for such services of $12,500 per year ($20,000  prior to May 1994) for each
series of structured  financing.  The Company  believes that the fees charged by
ASFC are  comparable  to those  charged by other  companies  performing  similar
services.  Jon A. Grove,  Chairman of the Board,  President and Chief  Executive
Officer of the  Company,  is Chairman of the Board of  Directors of ASFC and its
affiliates  and owns less than 5% of the voting  stock of ASFC.  The Company has
agreed to  indemnify  and hold  harmless  ASFC and certain  affiliates  from any
action or claim  brought or  asserted  by any party by reason of any  allegation
that ASFC or such  affiliates  is an affiliate or is  otherwise  accountable  or
liable for the debts or obligations of the Company or its affiliates.

Security Ownership of Principal Stockholders and Management

     As of March 15, 1995,  there were outstanding  15,749,296  shares of Common
Stock.  The following table sets forth the beneficial  ownership of Common Stock
of the Company as of March 15,  1995 by each person  known by the Company to own
more than 5% of the outstanding  shares of Common Stock of the Company,  by each
director of the Company,  and by all  directors  and  executive  officers of the
Company as a group,  which information as to beneficial  ownership is based upon
statements  furnished to the Company by such persons.  The number of shares also
includes (1) any shares of Common Stock owned of record by such  person's  minor
children and spouse and by other  related  individuals  and entities  over whose
shares of Common Stock such person has custody,  voting  control or the power of
disposition  and (2) shares of Common  Stock that such  persons had the right to
acquire  within  60 days of March 15,  1995 by the  exercise  of stock  options,
(excluding  the SARs) (see Stock  Option Plans ). Each  director  and  executive
officer of the Company may be reached  through the Company at 335 North  Wilmot,
Suite 250, Tucson, Arizona 85711.

                                               Number of       Percent of
                                                Shares          Total (1)
                                              ----------       ----------
     Jon A. Grove                              558,847            3.5%
     Joseph C. Chan                            627,754            3.9
     Frank S. Parise, Jr.                      422,211            2.7
     Earl M. Baldwin                            17,385             (2)
     John J. Gisi                               57,671             (2)
     Raymond L. Horn                            29,942             (2)
     Frederick C. Moor                          16,893             (2)
     All directors and executive
     officers as a group (8 persons)         1,750,856           10.4%

(1)  In calculating the percentage of ownership,  the number of shares of Common
     Stock that the  identified  person or group had the right to acquire within
     60 days of March 15, 1995 upon the  exercise of stock  options is deemed to
     be outstanding for the purpose of computing the percentage of the shares of
     Common  Stock  owned by such  person,  but such shares are not deemed to be
     outstanding  for the purpose of computing  the  percentage of the shares of
     Common Stock owned by any other person.

(2)  Less than 1% of the outstanding shares of Common Stock.

Executive Compensation

     The following table sets forth the cash  compensation paid to the Company's
executive  officers  whose total cash and cash  equivalent  remuneration  exceed
$100,000 for the year ended December 31, 1994.




<TABLE>


                                      SUMMARY COMPENSATION TABLE
<CAPTION>


                                                                  Long Term Compensation
                                                                          Awards
  Name and Principal                      Annual Compensation      Restricted Options/    LTIP    All Other
  Position                     Year    Salary    Bonus   Other       Stock     SARs      Payout  Compensation
  ---------------------        ----    -------------------------- --------------------   ------  ------------
<S>                            <C>     <C>       <C>     <C>              <C>                    <C>

  Jon A. Grove (1)             1994                      $251,747                                $66,667 (2)
    Chairman, President        1993                       284,520         666,667 (3)
    and Chief Executive        1992                       160,000          90,323
    Officer

  Frank S. Parise, Jr. (1)     1994                      $251,747                                $66,667 (2)
    Vice Chairman,             1993                       285,393         673,141 (3)
    Executive Vice             1992                       160,000
    President, Secretary
    and Chief Administrative
    Officer

  Joseph C. Chan  (1)          1994                      $251,747                                $66,667 (2)
    Director, Executive        1993                       284,520         666,666 (3)
    Vice President and         1992                       160,000          90,323
    Chief Operating
    Officer

  Dale A. Webber               1994    $108,447                            40,000
    Vice President             1993     108,150
                               1992     105,000  $30,000                    3,620



</TABLE>


(1)  Messrs.  Grove,  Parise and Chan are not salaried  employees of the Company
     and do not receive any cash or cash equivalent  compensation  directly from
     the Company. They receive their compensation from the Manager, the partners
     of  which  are  corporations  owned  by  these  individuals.   See  Certain
     Relationships  and Related  Transactions.  The amounts  listed  under Other
     Compensation  represent the total cash payments received or receivable from
     the Manager by these individuals and the corporations owned by them.
(2)  Represents the dividend  equivalent  payments on the stock options and SARs
held by these  individuals.  (3) Includes the stock  options and SARs granted on
December 16, 1993 in connection with the renewal of the Management
     Agreement for 1994.

   The following  tables set forth certain stock option  information  concerning
the officers included in the above table.


<TABLE>


                     OPTION/SAR GRANTS IN LAST FISCAL YEAR

<CAPTION>


                                          % Of Total                              Potential Realizable Value
                          Options/       Options/SARs                             At Assumed Annual Rates Of
                            SARs          Granted To     Exercise                  Stock Price Appreciation
                           Granted       Employees In     Or Base   Expiration          For Option Term
                             (#)          Fiscal Year   Price (1)      Date           5% (2)      10% (2)
                          ---------      ------------  ------------ ----------     ---------    ---------
   <S>                      <C>               <C>         <C>        <C>           <C>           <C>

   Jon A. Grove             None              N/A           N/A         N/A           N/A           N/A
   Frank S. Parise, Jr.     None              N/A           N/A         N/A           N/A           N/A
   Joseph C. Chan           None              N/A           N/A         N/A           N/A           N/A
   Dale A. Webber          40,000             57%          $2.25      7/18/04       $56,600      $143,437


(1)  All of the stock options have been granted at a price equal to the market
     price on the grant date.
(2)  This amount is the  calculated  future value of the stock options as of the
     expiration date assuming stock price  appreciation  rates of 5% and 10% per
     year as specified in Item 402(c)(2) of Regulation S-K.



</TABLE>
<TABLE>


              AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                     AND FISCAL YEAR-END OPTION/SAR VALUES
<CAPTION>

                                                                                      Value of
                                                                   Number of         Unexercised
                                                                  Unexercised       In-the-Money
                                                                 Options/SARs       Options/SARs
                                  Shares                         at FY-End (#)      at FY-End ($)
                                 Acquired          Value         Exercisable/       Exercisable/
         Name                   On Exercise      Realized        Unexercisable      Unexercisable
     ------------               -----------      --------        -------------      -------------
     <S>                        <C>               <C>            <C>                <C>    

     Jon A. Grove                  None             N/A             561,009            $180,000
                                                                    222,222              90,000
     Frank S. Parise, Jr.          None             N/A             477,055             180,000
                                                                    224,380              90,000
     Joseph C. Chan                None             N/A             561,008             180,000
                                                                    222,222              90,000
     Dale A. Webber                None             N/A              19,653             None
                                                                     26,667             None

</TABLE>



Compensation Committee Interlocks and Insider Participation

     The Compensation Committee of the Board of Directors performs the functions
of making  recommendations  to the Board  concerning the Company's  compensation
policies  applicable to its executive officers.  Messrs.  Grove, Parise and Chan
serve as both directors and the principal executive officers of the Company. All
compensation  matters relating to the Company's  principal  executive  officers,
however,  are  decided  by the  Unaffiliated  Directors,  consisting  of Messrs.
Baldwin,   Gisi,   Horn  and  Moor.  The  principal   executive   officers  make
recommendation  to the Board  concerning  the  compensation  of other  executive
officers of the Company.  None of the  Unaffiliated  Directors are, or have ever
been,  officers or employees of the Company or any of its subsidiaries.  Messrs.
Grove,  Parise and Chan abstain from  participating in the  deliberations of the
Board of Directors  concerning  the approval of the  Management  Agreement,  the
Property  Management  Agreements,   or  any  other  matters  relating  to  their
compensation.  In  addition,  during  1994,  none  of  the  executive  officers,
including  Messrs.  Grove,  Parise and Chan, served on the board of directors or
the compensation committee of the entities that employed any of the Unaffiliated
Directors.

Compensation of Directors

     During the fiscal year ended  December 31, 1994, the Company paid an annual
director's fee to each Unaffiliated Director equal to $24,000, a fee of $500 for
each meeting of the Board of Directors  attended by each  Unaffiliated  Director
and  reimbursement  of costs and expenses of all directors  for  attending  such
meetings.  Additionally, each member of the Audit Committee and the Compensation
Committee  received  a fee of $300  for each  meeting  attended  by the  member.
Affiliated  Directors  do not  receive  any fees  for  serving  on the  Board of
Directors.

Stock Option Plans

     The Company has a nonstatutory  stock option plan (the  Nonstatutory  Stock
Option Plan ) and an  incentive  stock option plan (the  Incentive  Stock Option
Plan ) (together the Stock Option Plans ). The purpose of the Stock Option Plans
is to provide a means of performance-based  compensation in order to attract and
retain  qualified  personnel  and to  provide  incentive  to  others  whose  job
performance  affects the Company.  The Incentive  Stock Option Plan provides for
incentive  stock options which are intended to meet the  requirements of Section
422A of the Internal Revenue Code, (the Code ) ( ISOs ) and which may be granted
to the officers and key personnel of the Company.  The Nonstatutory Stock Option
Plan  provides  for  non-qualified  stock  options  which may be  granted to the
Company's directors and key personnel of the Manager.

     The Stock Option Plans are  administered  by the Board of Directors,  which
determines  whether such  options will be granted,  whether such options will be
ISOs or non-qualified options, which directors,  officers and key personnel will
be granted  options  and the number of  options  to be  granted,  subject to the
maximum amount of shares  issuable under the Stock Option Plans set forth below.
In making such  determinations,  the Board of  Directors  takes into account the
duties and  responsibilities  of the  participants,  their present and potential
contribution  to the success of the Company and such other  factors as the Board
deems relevant in connection with  accomplishing  the purpose of the Plan. Under
current law, ISOs cannot be granted to directors who are not also  employee,  or
to directors or employees of entities unrelated to the Company.

     Under the Stock  Option  Plans,  options  to  purchase a maximum of 700,000
shares of the Company's Common Stock may be granted to the Company's  directors,
officers  and  key  personnel  as  well as to the  directors,  officers  and key
personnel of the Manager.  The exercise  price for any option granted may not be
less than 100% of the fair  market  value of shares of Common  Stock at the time
the option is granted. The optionholder may pay the exercise price in cash or by
delivery  of  previously  acquired  shares  of  Common  Stock  of  the  Company.
Generally,  one-third  of the  options  granted at any one time are  immediately
exercisable,  one-third are exercisable one year after the date of grant and the
remaining  one-third  become  exercisable two years after the date of grant. The
options expire 10 years after the date of grant.  No option may be granted under
the Stock Option Plans to any person who,  assuming exercise of all options held
by such  person,  would  own or be  deemed  to own more  than  9.8% of the total
outstanding shares of Common Stock of the Company.

     Under each of the Stock Option Plans,  an exercising  optionholder  has the
right to require  the  Company  to  purchase  some or all of the  optionholder's
shares of the Company's  Common Stock.  That redemption  right is exercisable by
the optionholder only with respect to shares that he has acquired by exercise of
an option  granted  under the  Stock  Option  Plans  which are  restricted  from
transfer by federal  securities law as a result of grants or exercise of options
under the Stock  Option  Plans and such right must be  exercised  during the six
months immediately following the expiration of any such restriction.

     The Stock Option Plans also allow the Company,  at the time of the exercise
of options,  to elect to issue shares of the Company's Common Stock or an amount
of cash equal to the market value of those shares (as  determined  in accordance
with the terms of the Stock Option Plans) or a combination of shares and cash.

     No option granted under the Stock Option Plans is exercisable  for a period
in  excess of the term of the  option as  provided  in the Stock  Option  Plans,
subject  to  earlier  termination  in the event of  termination  of  employment,
retirement or death of the  optionholder.  An option may be exercised in full or
in part at any  time or from  time to time  during  the  term of the  option  or
provide  for its  exercise in stated  installments  at stated  times  during the
option term.

     The Board of Directors may amend the Stock Option Plans at any time, except
that approval by the Company's  stockholders  is required for any amendment that
increases  the  aggregate  number of shares  that may be issued  pursuant to the
Stock  Option  Plans,  changes  the class of persons  eligible  to receive  such
options,  modifies  the period  within which the options may be exercised or the
terms upon which  options may be exercised,  or increases the material  benefits
accruing to the  participants  under the Stock Option Plans.  Unless  previously
terminated by the Board of Directors,  the Stock Option Plans will  terminate in
August 1997.

     The following  table sets forth for each director and executive  officer of
the Company the number of options  granted  under the Stock Option Plans and the
stock options and SARs granted to Messrs.  Grove,  Parise and Chan in connection
with the change in the  Management  Agreement  (see  Certain  Relationships  and
Related  Transactions  ) that were  exercisable  as of December 31, 1994 and the
weighted average per share exercise price thereof.


<TABLE>
<CAPTION>


                                                    Vested                                Non-Vested
                                 -----------------------------------------          ---------------------                 
                                                    Avg.                                          Avg.
                                 Options            Price           DERs            Options       Price
                                 -------            -----           ----            -------       -----
<S>                              <C>                <C>             <C>             <C>           <C>   

Directors:
Jon A. Grove                      554,768            $2.00           6,241           222,222       $1.72
Joseph C. Chan                    554,767             2.00           6,241           222,222        1.72
Frank S. Parise, Jr.              468,761             1.85           8,294           224,380        1.73
Earl M. Baldwin                    12,158             4.19           4,148             1,079        1.81
John J. Gisi                       55,165             3.10           3,123
Raymond L. Horn                    12,158             4.16           4,148             1,079        1.63
Frederick C. Moor                  12,065             4.27           3,542             1,033        2.13
Officers:
Dale A. Webber                     18,620             2.45           1,033            26,667        2.25

</TABLE>


     The  average per share  exercise  price does not include the effect of DERs
which have no cost to the  optionholders.  There are no DERs for the  non-vested
options. There were no exercises of stock options in 1994.

Report of Compensation Committee on Executive Compensation

     The principal component of the Company's executive compensation during 1994
was the management  fees paid to the Manager under the Management  Agreement and
the benefits of the stock  options and SARs granted to the  executives  in 1993.
The Company's principal executive officers, Jon A. Grove (Chairman of the Board,
President and Chief Executive  Officer),  Frank S. Parise, Jr. (Vice Chairman of
the Board,  Executive  Vice  President and Chief  Administrative  Officer),  and
Joseph C. Chan (Director, Executive Vice President and Chief Operating Officer),
are not salaried employees of the Company,  but are employees of the Manager and
corporations owned by them are partners in the Manager. Accordingly, this report
addresses the compensation  arrangement  under the Management  Agreement and the
stock options granted to these executives. The principal executive officers also
are the stockholders of the Property Manager which receives  reimbursement  from
the  Company  for the  costs of  providing  the  customary  property  management
services for the Company's apartment communities. (See Certain Relationships and
Related  Transactions.  ) The  Compensation  Committee  does not  consider  such
reimbursement as compensation to these executive  officers as the  reimbursement
is based on cost at no profit or distribution to these executive  officers.  The
Company does not provide  these  executives  with any fringe  benefits,  such as
medical insurance benefits,  retirement benefits,  employer-contributory benefit
plans or any other  employee  benefit plans.  In addition,  the Manager pays all
costs of employing these executives, including payroll taxes.

     The  Management  Agreement  has been in  effect  since  the  Company  began
operations in August 1987.  The Management  Agreement is renewable  annually and
must be  approved by a majority of the  Unaffiliated  Directors.  In deciding to
renew the Management  Agreement,  the  Unaffiliated  Directors  consider various
factors,  including the management  compensation  arrangements of other entities
similar to the Company, the experience of the principal executive officers,  the
performance  of the Manager,  and the complexity of the assets and operations of
the Company.

     Prior  to  1994,  a major  element  of the  total  management  fees was the
incentive  management fee which was earned only if the Company's  taxable income
before  net  operating  loss  carryforward  exceeded  a  specified  level.  This
performance-based   compensation   arrangement   provided   for  the   automatic
elimination  of a major  portion of the  Company's  operating  expenses when the
Company's taxable income did not exceed the specified level.

     In connection  with the renewal of the  Management  Agreement for 1994, the
Company  and the  Manager  agreed to  eliminate  the  incentive  management  fee
provision.  As a substitute,  the Company granted to Messrs.  Grove,  Parise and
Chan  options to purchase  1,549,000  shares of the  Company's  Common Stock and
stock  appreciation  rights ( SARs ) covering  451,000  shares of the  Company's
Common  Stock.  The exercise  price for the stock  options and the phantom stock
options  is $1.72 per share,  which was 110% of the  market  price of the Common
Stock on the grant date. The Company adopted a new operating strategy in 1993 to
transform  the Company from a mortgage  derivative  REIT to a real estate equity
REIT. As a real estate equity REIT,  the Company's  objective is to increase the
cash flow and values of its real  estate  properties.  Any  appreciation  in the
value of a property is not reported in taxable income until the property is sold
in a taxable  transaction.  In addition,  as a result of the net operating  loss
carryforward,  substantially  all of  the  Company's  taxable  income,  if  any,
reported  in  future  years  is not  required  to be  paid as  dividends  to the
stockholders.  Accordingly,  the  Committee  believes that the amount of taxable
income is no longer an appropriate  criterion for relating the  compensation  to
management to the benefits obtained by the stockholders.  The Committee believes
that the  market  price of its  Common  Stock  provides  the most  comprehensive
criterion for  determining the long term incentive  compensation  for management
and the stock options  closely  associate the interests of management with those
of the  stockholders.  In  determining  the number of the options  granted,  the
Committee  considered various factors,  including the benefit of eliminating the
incentive  management  fees, the stock-based  incentive  compensation  amount of
other companies and the  opportunities  for increases in the market price of the
Company's Common Stock.

                            John J. Gisi               Raymond L. Horn

Compliance with Section 16(a) of the Securities Exchange Act of 1934

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers and directors,  and persons who own more than 10% of a registered class
of the Company's equity securities,  to file reports of ownership and changes in
ownership with the  Securities and Exchange  Commission ( SEC ) and the American
Stock  Exchange.  Officers,  directors  and greater  than 10%  stockholders  are
required by SEC  regulation  to furnish  the Company  with copies of all Section
16(a) reports they file.

     Based solely on the Company's  review of such reports received by it during
the fiscal year ended  December 31, 1994,  and written  representations  that no
other reports were required,  the Company  believes that each person who, at any
time during such fiscal year,  was a director,  officer or  beneficial  owner of
more than 10% of the  Company's  Common Stock  complied  with all Section  16(a)
filing requirements during such year or prior fiscal years.


Cumulative Total Returns Comparison

     The following  graph shows a five-year  comparison of the cumulative  total
returns (assuming  reinvestment of dividends) for the Company, an industry index
compiled by the National Association of Real Estate Investment Trusts ( NAREIT )
and the S&P 500. The index compiled by NAREIT consist of 173 property REITs with
a total market  capitalization  of $38.8  billion as of December  31, 1994.  Any
stockholder wishing to receive a copy of the index may contact the Company.





                        12/89    12/90    12/91     12/92       12/93     12/94
                        -----    -----    -----     -----       -----     -----
  Company                100      146      262       111          88       108
  S&P                    100       97      125       136         150       152
  NAREIT Equity Index    100       96      115       132         149       150





                PROPOSED AMENDMENT TO ARTICLES OF INCORPORATION
                  TO EFFECT A ONE-FOR-FIVE REVERSE STOCK SPLIT

Summary of Proposal

     The stockholders are being requested to approve a proposal to amend Section
1 of  Article  VI of the  Company's  First  Amended  and  Restated  Articles  of
Incorporation,  as amended (the Articles ) to provide for a one-for-five reverse
stock split of the Company's Common Stock and to maintain the par value at $0.01
per share. The text of Section 1 of Article VI, as it is proposed to be amended,
is set forth in full in the Proposed Certificate of Amendment to the Amended and
Restated  Articles of Incorporation  included in this Proxy Statement as Exhibit
A.

     Under the proposal,  each outstanding share of Common Stock, $.01 par value
( Existing  Stock ) would  automatically  become  one-fifth  of one share of new
Common Stock, $.01 par value ( New Stock ). The outstanding  stock  certificates
for Existing  Stock will  represent  one-fifth as many shares of New Stock after
the reverse stock split is effected.

     If the  proposal is approved at the  Meeting,  the Company  will notify all
stockholders of  effectiveness  of the reverse stock split and the procedures to
exchange  stock  certificates  representing  New Stock  for  stock  certificates
representing  Existing  Stock. As a result of this exchange,  stockholders  will
receive certificates  representing their shares of New Stock rounded down to the
nearest whole  number,  together  with cash  representing  the fair value of any
fractional share of New Stock.  The Company's  transfer agent will be instructed
not to accept for  transfer  certificates  representing  Old Stock other than in
exchange for certificates representing New Stock.

     No script or fractional share  certificates for New Stock will be issued in
connection  with  the  reverse  stock  split.  The  fair  value  paid in lieu of
fractional  shares will be determined by calculating  the average closing prices
on the American Stock Exchange during the 15 trading days prior to the filing of
the amendment to the Articles.

     The proposal would NOT change the number of the Company's authorized Common
Stock. The proposal also would NOT affect a stockholder's proportionate interest
in the  Company  or  proportionate  voting  rights  (except  for the  effect  of
receiving cash in lieu of any fractional shares of New Stock).

     It should be noted that any increase in market value may be proportionately
less than the  decrease  in the  number of  shares.  No rights of  appraisal  or
dissenters' rights exist with respect to the proposal.

     The  proposal may be abandoned by the Board of Directors at any time before
or after the Meeting and prior to the time at which the Certificate of Amendment
for the reverse  stock split  becomes  effective  if for any reason the Board of
Directors deems it advisable to abandon the Proposal.

Reasons for the Proposal

     The Board of Directors  believes that this  proposal  would make the Common
Stock  eligible for investment by a greater  number of  institutional  investors
which would  increase the demand for the Company's  Common Stock and improve the
price and  liquidity of the Common Stock.  The Board of Directors  believes that
the proposal would enhance stockholders' value for the following reasons:

     1. Institutional  investors generally have policies that preclude them from
investing in common stocks whose prices are below a certain level, typically $10
per share. As institutional  investors constitute a majority of the investors in
equity  REITs,  the  Company  believes  that  its  Common  Stock  would  be more
attractive  to a greater  number of  institutional  investors  if it traded at a
higher  price.  The  Company  believes  that a  higher  per  share  price  would
significantly  increase  the  liquidity  and demand for the Common  Stock  which
should have a favorable effect on the price of the Common Stock.

     2. Normal price  volatility  would have a significantly  less effect on the
price of the Common Stock if the per share price were higher. Thus, a higher per
share price should result in less volatility from normal price changes.

     3. Many  stock  brokerage  firms set a minimum  per share  price  level for
stocks that can be used for margin borrowing.  The minimum price level generally
varies from $3 to $5 per share.  A higher  stock price would make the  Company's
Common Stock  eligible for margin  borrowing  and would give  stockholders  more
flexibility in investing in the Company's Common Stock.

     4. Most property REITs have a common stock price in the range of $15 to $25
per share.  The proposal would make the Company's  Common Stock price comparable
with other property REITs.

     5. Many stock  brokerage  firms set a minimum per share  commission  on the
purchase or sale of common  stock.  The proposal  would  reduce the  transaction
costs on the trading of the Common Stock.

Federal Income Tax Implication

     The following  discussion of federal income tax implication is based on the
Internal Revenue Code of 1986, as amended,  the applicable Treasury  Regulations
promulgated  thereunder,  judicial authority and current  administrative rulings
and practices in effect on the date of this Proxy Statement.  This discussion is
for general  information only and does not discuss  consequences which may apply
to special classes of taxpayers or specific situations  pertaining to individual
taxpayers. Stockholders are urged to consult their own tax advisors to determine
the particular consequences to them.

     The exchange of shares of Existing  Stock will not result in recognition of
gain or loss except to the extent of the cash  received for  fractional  shares.
The holding  period of the shares of New Stock will  include  the  stockholder's
holding  period  for  the  shares  of  Existing  Stock  exchanged  therefor.   A
stockholder  who receives cash for  fractional  shares will be treated as if the
stockholder  has sold the  fractional  shares for cash. The  stockholder  should
recognize  gain or loss  measured by the  difference  between the amount of cash
received and the basis  allocable to the fractional  shares as if the fractional
shares had actually been issued.

Required Vote

     The Board of Directors has unanimously  approved this proposed amendment to
the  Articles  of  Incorporation.  The  affirmative  vote of a  majority  of the
outstanding shares of the Company's Common Stock is required for approval of the
amendment.  The Board of Directors  recommends a vote FOR the proposed amendment
to the Articles.

                      RATIFICATION OF INDEPENDENT AUDITORS

     The Board of Directors  has  appointed  Deloitte & Touche LLP,  independent
public  accountants,  to audit  the  consolidated  financial  statements  of the
Company  for the fiscal  year  ending  December  31,  1995 and  recommends  that
stockholders vote in favor of the ratification of such appointment. In the event
of a negative vote on such ratification,  the Board of Directors will reconsider
its  selection.  The Board of  Directors  anticipates  that  representatives  of
Deloitte & Touche LLP will be present at the Meeting,  will have the opportunity
to make a  statement  if they  desire,  and  will be  available  to  respond  to
appropriate questions.


                 DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS

     Stockholder   proposals   that  are   intended  to  be  presented  by  such
stockholders  at the next  annual  meeting of the  Company  for the fiscal  year
ending  December  31, 1995 must be received by the Company no later than January
1,  1996 in  order  to be  included  in the  proxy  statement  and form of proxy
relating to such meeting.

                                 OTHER MATTERS

     The Company  knows of no other  matters to be submitted to the Meeting.  If
any other matters  properly come before the Meeting,  it is the intention of the
persons  named in the enclosed  proxy card to vote the shares they  represent as
the Board of Directors may recommend.

                                                  Dated:  March  , 1995





                                   EXHIBIT A

                                    PROPOSED
                          CERTIFICATE OF AMENDMENT TO
                            THE AMENDED AND RESTATED
                           ARTICLES OF INCORPORATION
                                       OF
ASR INVESTMENTS CORPORATION
     Upon this Certificate of Amendment to the Amended and Restated  Articles of
Incorporation  becoming effective  pursuant to the Maryland General  Corporation
Law (the Effective  Time ), each  outstanding  share of Common Stock,  par value
$.01 per share ( Existing Stock ), shall thereupon be  reclassified  and changed
into  one-fifth  of one share of Common  Stock,  par value  $.01 per share ( New
Stock ). Upon such Effective Time, each holder of Existing Stock shall thereupon
automatically  be and become the holder of  one-fifth  of one share of New Stock
for every share of Existing Stock then held by such holder.  Upon such Effective
Time,  each  certificate  formerly  representing  a stated  number  of shares of
Existing  Stock  shall  thereupon  be a  certificate  for  and  shall  represent
one-fifth of the number of shares of New Stock as is stated in such certificate.
As soon as practicable after such Effective Time, stockholders as of the date of
the reclassification  will be notified thereof and, upon their delivery of their
certificates for Existing Stock to the Company,  will be sent stock certificates
representing  their  shares of New  Stock,  rounded  down to the  nearest  whole
number,  together  with  cash  representing  the  fair  value  of such  holder's
fractional shares of Existing Stock. No script or fractional share  certificates
for Existing  Stock will be issued in connection  with this reverse stock split.
The  fair  value  paid in lieu  of  fractional  shares  will  be  determined  by
calculating  the average of the closing price on the American Stock Exchange for
shares  of  Existing  Stock,  on the 15  trading  days  prior  to the  date  the
Certificate of Amendment is filed.

                          ASR INVESTMENTS CORPORATION

                         ANNUAL MEETING OF STOCKHOLDERS

     The undersigned of ASR  INVESTMENTS  CORPORATION,  a Maryland  corporation,
hereby acknowledges  receipt of the Notice of Annual Meeting of Stockholders and
Proxy  Statement,  each dated March , 1995,  and hereby  appoints  Jon A. Grove,
Frank S.  Parise,  Jr.,  and  Joseph  C.  Chan,  and each of them,  proxies  and
attorneys-in-fact, with full power to each of substitution, on behalf and in the
name of the undersigned, to represent the undersigned at the 1995 Annual Meeting
of Stockholders of ASR INVESTMENTS CORPORATION, to be held on Wednesday, May 17,
1995 at 9:00 a.m.,  at the Viscount  Suite Hotel,  4855 East  Broadway,  Tucson,
Arizona and at any adjournment or adjournments  thereof,  and to vote all shares
of Common Stock that the undersigned would be entitled to vote if then and there
personally present, on the matters set forth on the reverse side.

     The  Proxy  will be voted as  directed  or,  if no  contrary  direction  is
indicated,  will be voted FOR the election of Directors; FOR the approval of the
amendment  to  the  Restated  and  Amended  Articles  of  Incorporation  of  ASR
Investments  Corporation  to  effect  a 1 for 5  reverse  stock  split;  FOR the
ratification of the appointment of Deloitte & Touche LLP as independent auditors
of the Company;  and as the proxies deem  advisable on such other matters as may
come before the meeting.

     A majority of such  attorneys or  substitutes as shall be present and shall
act at the meeting or any  adjournment or  adjournments  thereof (or if only one
shall be present and act,  then that one) shall have and may exercise all of the
powers of the attorneys-in-fact hereunder.

(Continued and to be signed on reverse side.)
This Proxy is solicited on behalf of the Board of Directors.

                                                           Please mark
__________                          __________         /X/ your vote
  COMMON                              D.R.S.               this way



1. ELECTION OF DIRECTORS
          FOR all nominees                                WITHHOLD
         listed to the right                             AUTHORITY
        (except as indicated)                     to vote for all nominees
                                                     listed to the right
                /  /                                        /  /

     (If you wish to  withhold  authority  to vote for any  individual  nominee,
strike a line through the nominee's name in the list below):

     Jon A. Grove; Frank S. Parise,  Jr.; Joseph C. Chan; Earl M. Baldwin;  John
J. Gisi; Raymond L. Horn and Frederick C. Moor. 

2. Proposal to amend the Amended and Restated Articles of Incorporation to 
   effect a 1 for 5 reverse stock split.

                 FOR                     AGAINST                    ABSTAIN
                /  /                      /  /                       /  /

3. Proposal  to  ratify  the  appointment of Deloitte & Touche LLP as the
   independent auditors of the Company.

                 FOR                     AGAINST                    ABSTAIN
                /  /                      /  /                       /  /

                                        Dated:_______________________, 1995

                                        ___________________________________
                                        Signature

                                        ___________________________________
                                        Signature

                                        (This  proxy  should  be  dated,  signed
                                        by the  stockholder(s) exactly as his or
                                        her name  appears hereon,  and  returned
                                        promptly   in   the  enclosed  envelope.
                                        Persons signing in a  fiduciary capacity
                                        should so indicate.  If  shares are held
                                        by   joint   tenant  or  as a  community
                                        property, both stockholders must sign.)
                                       



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