COHEN & STEERS REALTY INCOME FUND INC
DEF 14A, 1996-03-18
Previous: MUSICLAND STORES CORP, SC 13D/A, 1996-03-18
Next: POLYVISION CORP, 10-Q, 1996-03-18







<PAGE>
<PAGE>
                           SCHEDULE 14A INFORMATION 

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

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


          Check the appropriate box:

          [ ]  Preliminary Proxy Statement
          [ ]  Confidential, for Use of the Commission Only (as permitted by
               Rule 14a-6(e)(2))
          [X]  Definitive Proxy Statement
          [ ]  Definitive Additional Materials
          [ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or
               Section 240.14a-12

                       COHEN & STEERS REALTY INCOME FUND, INC.
          .................................................................
                   (Name of Registrant as Specified In Its Charter)

          .................................................................
       (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


          Payment of Filing Fee (Check the appropriate box):

          [X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),
               14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.
          [ ]  $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 (Set forth the
          amount on which the filing fee is calculated and state how it was
          determined):
                     
          .................................................................

               4)  Proposed maximum aggregate value of transaction:
                    
          .................................................................

               5)  Total fee paid:
                  
          .................................................................

          [ ]  Fee paid previously with preliminary materials.
          [ ]  Check box if any part of the fee is offset as provided by
               Exchange Act Rule 0-11(a)(2) and identify the filing for
               which the offsetting fee was paid previously.  Identify the
               previous filing by registration statement number, or the
               Form or Schedule and the date of its filing.

               1)   Amount Previously Paid:
                     
          .................................................................

               2)   Form, Schedule or Registration Statement No.:

          .................................................................

               3)   Filing Party:

          .................................................................

               4)   Date Filed:

          .................................................................




<PAGE>
<PAGE>
                    COHEN & STEERS REALTY INCOME FUND, INC.
                   757 THIRD AVENUE, NEW YORK, NEW YORK 10017
                                 (212) 832-3232
 
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 25, 1996
 
                            ------------------------
 
To the Stockholders of
COHEN & STEERS REALTY INCOME FUND, INC.:
 
     NOTICE  IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders (the
'Meeting') of Cohen & Steers Realty Income Fund, Inc. (the 'Fund') will be  held
at  the offices of  the Fund, 757 Third  Avenue, 27th Floor,  New York, New York
10017, on April 25, 1996 at 10:00 a.m., for the following purposes, all of which
are more fully  described in the  accompanying Proxy Statement  dated March  18,
1996:
 
          1.  To elect one  Director of the Fund,  to hold office  for a term of
     three years and until his successor is duly elected and qualified;
 
          2. To  ratify  or  reject  the  selection  of  Coopers  &  Lybrand  as
     independent  certified public accountants  of the Fund  for its fiscal year
     ending December 31, 1996; and
 
          3. To transact  such other business  as may properly  come before  the
     Meeting or any adjournment thereof.
 
     The  Directors have fixed  the close of  business on March  12, 1996 as the
record date for the determination of  stockholders entitled to notice of and  to
vote  at the  Meeting or  any adjournment thereof.  The enclosed  proxy is being
solicited on behalf of the Directors.
 
                                          By order of the Board of Directors,
 
                                          ROBERT H. STEERS
                                          Secretary
 
New York, New York
March 18, 1996
 
                             YOUR VOTE IS IMPORTANT
 
     PLEASE INDICATE YOUR VOTING INSTRUCTIONS  ON THE ENCLOSED PROXY CARD,  SIGN
AND  DATE IT, AND RETURN IT IN THE  ENVELOPE PROVIDED, WHICH NEEDS NO POSTAGE IF
MAILED IN THE UNITED STATES. IN ORDER TO SAVE THE FUND ANY ADDITIONAL EXPENSE OF
FURTHER SOLICITATION, PLEASE MAIL YOUR PROXY PROMPTLY.


<PAGE>
<PAGE>
                                PROXY STATEMENT
                               TABLE OF CONTENTS
 
<TABLE>
<CAPTION>
                                                                                                              PAGE
                                                                                                              ----
 
<S>                                                                                                           <C>
Introduction...............................................................................................     1
Proposal One: Election of Director.........................................................................     2
Proposal Two: Ratification or Rejection of Selection of Independent Certified Public Accountants...........     4
Certain Information Regarding the Adviser and the Administrator............................................     5
Officers of the Fund.......................................................................................     5
Submission of Proposals for the Next Annual Meeting of Stockholders........................................     5
Other Matters..............................................................................................     5
Votes Required.............................................................................................     6
</TABLE>
 
                                       i




<PAGE>
<PAGE>
                                PROXY STATEMENT
                    COHEN & STEERS REALTY INCOME FUND, INC.
                                757 THIRD AVENUE
                            NEW YORK, NEW YORK 10017
                                 (212) 832-3232
 
                            ------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 25, 1996
 
                            ------------------------
 
                                  INTRODUCTION
 
     This  Proxy Statement is  furnished in connection  with the solicitation of
proxies on behalf  of the Board  of Directors  of Cohen &  Steers Realty  Income
Fund,  Inc., a  Maryland corporation  (the 'Fund'),  to be  voted at  the Annual
Meeting of Stockholders of the Fund, to be held at the offices of the Fund,  757
Third  Avenue, 27th Floor, New York, New York  10017, on April 25, 1996 at 10:00
a.m., and  at  any  adjournments thereof  (collectively,  the  'Meeting').  Such
solicitation  will be by mail and the  cost (including printing and mailing this
Proxy Statement, meeting  notice and  form of proxy,  as well  as any  necessary
supplementary  solicitation) will be borne by the  Fund pursuant to the terms of
the investment advisory agreement described below. The Notice of Meeting,  Proxy
Statement and Proxy are being mailed to stockholders on or about March 18, 1996.
 
     The presence in person or by proxy of the holders of record of one-third of
the shares of the Fund entitled to vote thereat shall constitute a quorum at the
Meeting.  If, however, such  quorum shall not  be present or  represented at the
Meeting or if fewer shares are present in person or by proxy than is the minimum
required to take action with respect  to any proposal presented at the  Meeting,
the  holders of a  majority of the  shares of the  Fund present in  person or by
proxy shall have the  power to adjourn  the Meeting from  time to time,  without
notice  other than  announcement at the  Meeting, until the  requisite amount of
shares entitled to vote at the Meeting  shall be present. At any such  adjourned
Meeting, if the relevant quorum is subsequently constituted, any business may be
transacted which might have been transacted at the Meeting as originally called.
For purposes of determining the presence of a quorum for transacting business at
the  Meeting, abstentions and broker 'non-votes'  (that is, proxies from brokers
or nominees indicating that such persons have not received instructions from the
beneficial owner or other persons entitled to vote shares on a particular matter
with respect to which the brokers  or nominees do not have discretionary  power)
will  be treated as shares  that are present but which  have not been voted. For
this reason, abstentions  and broker non-votes  will have the  effect of a  'no'
vote for purposes of obtaining the requisite approval of each proposal.
 
     The Board of Directors has fixed the close of business on March 12, 1996 as
the  record date for the determination of stockholders entitled to notice of and
to vote at the Meeting and  at any adjournments thereof. The outstanding  voting
shares  of the Fund as of March 6,  1996 consisted of 2,866,143 shares of common
stock, each share  being entitled  to one  vote. All  properly executed  proxies
received  prior to the Meeting  will be voted at  the Meeting in accordance with
the instructions marked thereon or  as otherwise provided therein.  Accordingly,
unless  instructions to the contrary  are marked, proxies will  be voted for the
election of  the one  Director and  for  the ratification  of the  selection  of
Coopers  & Lybrand L.L.P. as the Fund's independent certified public accountants
for its fiscal year ending December 31,
 
<PAGE>
<PAGE>
1996. Any stockholder may revoke his proxy at any time prior to exercise thereof
by giving written  notice to the  Secretary of the  Fund at its  offices at  757
Third  Avenue, New York, New York 10017, or  by signing another proxy of a later
date or by personally casting his vote at the Meeting.
 
     The most  recent annual  and  semi-annual reports  of the  Fund,  including
financial  statements, have been previously mailed  to stockholders. If you have
not received these reports  or would like to  receive additional copies free  of
charge,  please contact the Fund at 757  Third Avenue, New York, New York 10017,
(800) 437-9912 and they will be sent promptly by first-class mail.
 
                                  PROPOSAL ONE
                              ELECTION OF DIRECTOR
 
     At the Meeting, one Director will be elected, to serve for a term of  three
years  and until  his successor  is duly elected  and qualified.  The nominee is
Gregory C. Clark, who, if elected, will serve  for a term to expire in 1999.  It
is the intention of the persons named in the enclosed proxy to nominate and vote
in favor of the nominee.
 
     At  the Annual  Meeting of  stockholders held on  May 23,  1989, the Fund's
stockholders elected the Board of Directors to staggered terms. Accordingly, the
term of office of  only a single class  of Directors will expire  in 1996. As  a
result  of this system, only those Directors in  any one class may be changed in
any one year, and it would require two years or more to change a majority of the
Board of Directors. This system of electing Directors, which may be regarded  as
an  'anti-takeover' provision, may have the effect of maintaining the continuity
of management and, thus, make it  more difficult for the Fund's stockholders  to
change the majority of Directors.
 
     The nominee has consented to serve as a Director. The Board of Directors of
the Fund knows of no reason why the nominee would be unable to serve, but in the
event  of  such unavailability,  the  proxies received  will  be voted  for such
substitute nominee as the Board of Directors may recommend.
 
     Certain information concerning Mr. Clark and the other members of the Board
of Directors is set forth as follows:
 
<TABLE>
<CAPTION>
                                                                                                      APPROXIMATE
                                                                                                         NUMBER
                                                                                                       OF SHARES
                                                                          YEAR                     BENEFICIALLY OWNED
             NAME, POSITIONS AND OFFICES WITH THE FUND,                  FIRST       YEAR TERM        DIRECTLY OR
                  AGE, PRINCIPAL OCCUPATIONS DURING                     BECAME A    AS DIRECTOR     INDIRECTLY AS OF
             THE PAST FIVE YEARS AND OTHER DIRECTORSHIPS                DIRECTOR    WILL EXPIRE      MARCH 10, 1996
- ---------------------------------------------------------------------   --------    -----------    ------------------
<S>                                                                     <C>         <C>            <C>
Gregory C. Clark* ...................................................     1988       1999`D'              7,200
  Director, 49, Director, Cohen & Steers Total Return Realty Fund,
  Inc. ('CSTRR') and Cohen & Steers Realty Shares, Inc. ('CSRS').
  Principal of Wellspring Management Group, Inc. Mr. Clark's address
  is P. O. Box 5697, Snowmass Village, Colorado.
Martin Cohen** ......................................................     1988          1998             62,087`D'`D'
  Director and President, 47, Director, CSTRR and CSRS, President of
  Cohen & Steers Capital Management, Inc., the Fund's Investment
  Adviser, since 1986. Mr. Cohen's address is 757 Third Avenue, New
  York, New York.
</TABLE>
 
                                                  (table continued on next page)
 
                                       2
 
<PAGE>
<PAGE>
(table continued from previous page)
 
<TABLE>
<CAPTION>
                                                                                                      APPROXIMATE
                                                                                                         NUMBER
                                                                                                       OF SHARES
                                                                          YEAR                     BENEFICIALLY OWNED
             NAME, POSITIONS AND OFFICES WITH THE FUND,                  FIRST       YEAR TERM        DIRECTLY OR
                  AGE, PRINCIPAL OCCUPATIONS DURING                     BECAME A    AS DIRECTOR     INDIRECTLY AS OF
             THE PAST FIVE YEARS AND OTHER DIRECTORSHIPS                DIRECTOR    WILL EXPIRE      MARCH 10, 1996
- ---------------------------------------------------------------------   --------    -----------    ------------------
<S>                                                                     <C>         <C>            <C>
George Grossman* ....................................................     1988          1997              1,000
  Director, 42, Director, CSTRR and CSRS. Attorney at law. Mr.
  Grossman's address is 17 Elm Place, Rye, New York.
Jeffrey H. Lynford* .................................................     1988          1998              1,500
  Director, 48, Director, CSTRR and CSRS. Chairman of Wellsford
  Residential Property Trust since 1992 and Chairman of Wellsford
  Group, Inc. since 1986. Mr. Lynford is also a Trustee of the
  National Trust for Historic Preservation. Mr. Lynford's address is
  375 Park Avenue, New York, New York.
Robert H. Steers** ..................................................     1988          1997             14,157`D'`D'
  Director and Chairman, 43, Director, CSTRR and CSRS, Chairman of
  Cohen & Steers Capital Management, Inc., the Fund's Investment
  Adviser, since 1986. Mr. Steers' address is 757 Third Avenue, New
  York, New York.
</TABLE>
 
- ------------
 
 * Member of the Audit Committee.
 
** 'Interested person,' as defined in the Investment Company Act of 1940, of the
    Fund because of the affiliation with Cohen & Steers Capital Management,
    Inc., the Fund's investment adviser.
 
 `D' If elected at the Meeting.
 
`D'`D' Includes 13,787 shares owned beneficially and of record by Cohen & Steers
       Capital Management, Inc., the Fund's investment adviser.
 
                            ---------------------------
 
     During the  Fund's  fiscal year  ended  December  31, 1995,  the  Board  of
Directors  met four times. All of such Directors attended all of the meetings of
the Board of Directors. The  Fund maintains an Audit  Committee of the Board  of
Directors  which  is  composed of  all  the  Directors who  are  not 'interested
persons' of the Fund within  the meaning of the  Investment Company Act of  1940
(the 'Act'). The Audit Committee met twice during the fiscal year ended December
31, 1995 for the purposes described below in Proposal Two. Directors of the Fund
who are not interested persons of the Fund are paid an annual retainer of $5,500
and  a fee of $500 for each meeting attended and are reimbursed for the expenses
of attendance at such meetings and, for the fiscal year ended December 31, 1995,
such fees and expenses paid by the Fund totaled $29,000.
 
     As of March 6, 1996 the Directors and officers of the Fund as a group owned
3.00% of the shares of the Fund.
 
     COMPENSATION OF DIRECTORS  AND CERTAIN OFFICERS.  The following table  sets
forth  information regarding  compensation of Directors  by the Fund  and by the
fund complex of which the Fund is a part faor the fiscal year ended December 31,
1995.   Officers   of    the   Fund   and    Directors   who   are    interested
 
                                       3
 
<PAGE>
<PAGE>
persons  of the Fund do not receive any  compensation from the Fund or any other
fund in the fund complex which is  a U.S. registered investment company. In  the
column  headed  'Total Compensation  From Registrant  and  Fund Complex  Paid to
Directors,' the number in  parentheses indicates the total  number of boards  in
the fund complex on which the Director serves.
 
                               COMPENSATION TABLE
                      FISCAL YEAR ENDED DECEMBER 31, 1995
 
<TABLE>
<CAPTION>
                                                                         PENSION OR
                                                                         RETIREMENT
                                                                          BENEFITS      ESTIMATED          TOTAL
                                                          AGGREGATE      ACCRUED AS      ANNUAL      COMPENSATION FROM
                                                         COMPENSATION      PART OF      BENEFITS      REGISTRANT AND
                                                             FROM           FUND          UPON       FUND COMPLEX PAID
               NAME OF PERSON, POSITION                   REGISTRANT      EXPENSES     RETIREMENT      TO DIRECTORS
- ------------------------------------------------------   ------------    -----------   -----------   -----------------
 
<S>                                                      <C>             <C>           <C>           <C>
Gregory C. Clark*, Director...........................      $7,500           N/A           N/A           $  22,500(3)
Martin Cohen**, Director and President................      $    0           N/A           N/A           $       0
George Grossman*, Director............................      $7,500           N/A           N/A           $  22,500(3)
Arlen Kantarian*`D', Director.........................      $6,500           N/A           N/A           $  19,500(3)
Jeffrey H. Lynford*, Director.........................      $7,500           N/A           N/A           $  22,500(3)
Robert H. Steers**, Director and Chairman.............      $    0           N/A           N/A           $       0
</TABLE>
 
- ------------
 
 * Member of the Audit Committee.
 
** 'Interested  person,'  as defined  in the  Act,  of the  Fund because  of the
    affiliation  with  Cohen  &  Steers  Capital  Management,  Inc.,  the Fund's
    investment adviser.
 
 `D' Resigned from the Board of Directors on December 6, 1995.
 
                            ---------------------------
 
     THE  BOARD OF DIRECTORS  RECOMMENDS THAT THE STOCKHOLDERS  OF THE FUND VOTE
FOR THE ELECTION OF THE NOMINEE TO SERVE AS A DIRECTOR OF THE FUND.
 
                                  PROPOSAL TWO
                   RATIFICATION OR REJECTION OF SELECTION OF
                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS
 
     The Board of Directors recommends that the stockholders of the Fund  ratify
the  selection  of  Coopers  &  Lybrand  L.L.P.,  independent  certified  public
accountants, to  audit the  accounts of  the  Fund for  the fiscal  year  ending
December  31, 1996. Their selection was approved by the vote, cast in person, of
a majority of the Directors of the  Fund, including a majority of the  Directors
who are not 'interested persons' of the Fund within the meaning of the Act, at a
meeting  held  on March  13,  1996. Coopers  &  Lybrand L.L.P.  has  audited the
accounts of  the Fund  since prior  to the  Fund's commencement  of business  on
August  23, 1988 and does not have any direct financial interest or any material
indirect financial interest in the Fund.  A representative of Coopers &  Lybrand
L.L.P.  is expected to attend the Meeting and  to have the opportunity to make a
statement and respond to appropriate questions from the stockholders. The  Audit
Committee   of   the   Board   of  Directors   meets   twice   each   year  with
 
                                       4
 
<PAGE>
<PAGE>
representatives of  Coopers &  Lybrand  L.L.P. to  discuss  the scope  of  their
engagement  and review the financial  statements of the Fund  and the results of
their examination thereof.
 
     THE BOARD OF DIRECTORS  RECOMMENDS THAT THE STOCKHOLDERS  OF THE FUND  VOTE
FOR THE RATIFICATION OF THE SELECTION OF COOPERS & LYBRAND L.L.P. AS INDEPENDENT
CERTIFIED PUBLIC ACCOUNTANTS OF THE FUND.
 
                 CERTAIN INFORMATION REGARDING THE ADVISER AND
                               THE ADMINISTRATOR
 
     The  Fund has retained Cohen & Steers  Capital Management, Inc., a New York
corporation with offices at 757 Third Avenue, New York, New York 10017, to serve
as its  investment  adviser and  manager  (the 'Adviser')  under  an  investment
advisory  agreement dated August 23, 1988. Martin Cohen and Robert H. Steers may
be deemed to  be 'controlling  persons' of  the Adviser  on the  basis of  their
ownership  of more than 10%  of the Adviser's stock.  Their address is 757 Third
Avenue, New York,  New York  10017. Chase  Global Funds  Services Company,  with
offices   at  73   Tremont  Street,   Boston  Massachusetts   02108,  serves  as
administrator to the Fund.
 
                              OFFICERS OF THE FUND
 
     The principal officers of the  Fund and their principal occupations  during
the  past five years are  set forth below. The address  of each of the following
persons is 757 Third Avenue, New York, New York 10017.
 
     Robert H. Steers, Chairman  and Secretary (see  Proposal One, 'Election  of
Directors,' at page 3 for biographical information).
 
     Martin Cohen, President (see Proposal One, 'Election of Directors,' at page
3 for biographical information).
 
     Elizabeth  O. Reagan, Vice  President, age 33, joined  the Adviser in 1987,
and has been  Senior Vice  President since  1996 and prior  to that  was a  Vice
President since 1990.
 
                      SUBMISSION OF PROPOSALS FOR THE NEXT
                         ANNUAL MEETING OF STOCKHOLDERS
 
     Proposals  of  stockholders intended  to be  presented  at the  next annual
meeting of stockholders must be  received by the Fund  by December 15, 1996  for
inclusion  in the  Fund's proxy  statement and  form of  proxy relating  to that
meeting.
 
                                 OTHER MATTERS
 
     Management does not  know of  any matters to  be presented  at the  Meeting
other than those mentioned in this Proxy Statement. If any of the persons listed
above  is unavailable for election as a  director, an event not now anticipated,
or if any other matters properly come before the Meeting, the shares represented
by proxies  will be  voted with  respect  thereto in  accordance with  the  best
judgment of the person or persons voting the proxies.
 
                                       5
 
<PAGE>
<PAGE>
                                 VOTES REQUIRED
 
     The  presence in  person or  by proxy  of the  holders of  one-third of the
outstanding shares  is required  to  constitute a  quorum  at the  Meeting.  The
election of the Director, as set forth in Proposal 1, will require a vote of the
holders of a plurality of the Fund's shares present at the Meeting. Ratification
of  the selection of the independent  certified public accountants, as set forth
in Proposal 2, will require  a vote of the holders  of a majority of the  Fund's
shares present at the Meeting.
 
     If the accompanying form of proxy is executed properly and returned, shares
represented  by  it  will  be  voted  at  the  Meeting  in  accordance  with the
instructions on the  proxy. However,  if no instructions  are specified,  shares
will be voted for the election of the Director and for the other proposals.
 
                                          By order of the Board of Directors,
 
                                          ROBERT H. STEERS
                                          Secretary
 
 
 

 
March 18, 1996
New York, New York
 
                                       6
<PAGE>
<PAGE>

                                   APPENDIX 1

                                   PROXY CARD

                    COHEN & STEERS REALTY INCOME FUND, INC.
                                757 Third Avenue
                            New York, New York 10017
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     Revoking any such prior appointments, the undersigned appoints Martin Cohen
and Robert H. Steers (or if only one shall act then that one)  proxies  with the
power of  substitution  to vote all the  common  stock of Cohen & Steers  Realty
Income Fund, Inc. (the "Fund")  registered in the name of the undersigned at the
Annual  Meeting of the  Stockholders  to be held at the offices of the Fund, 757
Third Avenue,  New York,  N.Y.  10017 on April 25, 1996 at 10:00 a.m. and at any
adjournments thereof:


                  THIS PROXY IS CONTINUED ON THE REVERSE SIDE.
<PAGE>
<PAGE>


1. To elect Gregory C. Clark as Director.      [] FOR [] WITHHOLD AUTHORITY

2. To ratify  the  selection  of  Coopers &
   Lybrand  L.L.P as independent  certified
   public  accountants  of the Fund for its
   fiscal  year  ending  December 31, 1996.    [] FOR [] AGAINST      []ABSTAIN

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

     The  shares of common  stock  represented  by this  Proxy  will be voted in
accordance with the  specifications  made above. If no specifications  are made,
such shares will be voted FOR the  election of the nominee for  Director and FOR
Proposal 2.



                                            Receipt  acknowledged  of  the Proxy
                                            Statement  for the Annual Meeting of
                                            Stockholders to be held on April 25,
                                            1996.
                                            
                                            ------------------------------------
                                            Signed
                                            
                                            ------------------------------------

                                            Date--------------------------, 1996

                                            I  (we) do [] do not [] expect to be
                                            present at the meeting.


 
 
 

                              STATEMENT OF DIFFERENCES
                              ------------------------

The dagger symbol shall be expressed as `D'
The double dagger symbol shall be expressed as `DD'


<PAGE>
 




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