<PAGE>
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
Amendment No. 1
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934
Date of Report (Date of earliest event reported) May 23, 1996
Brauvin Income Plus L.P. III
(Exact name of registrant as specified in its charter)
Delaware 0-19219 36-3639043
(State or other (Commission (IRS Employer
jurisdiction of File Number) Identification
organization) Number)
150 South Wacker Drive, Suite 3200, Chicago, Illinois 60606
(Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code (312) 443-0922
Not Applicable
(Former name or former address, if changed since last report)
<PAGE>
Item 5. Other Events
On May 23, 1996, Mr. Cezar M. Froelich notified the Managing General
Partner of Brauvin High Yield Fund L.P. ("the Partnership") of his decision
to resign and withdraw as a General Partner of the Partnership. This
resignation will become effective ninety days from June 20, 1996 (the date
of notice to the Limited Partners). Mr. Froelich and the Managing General
Partner do not believe that this resignation has had an adverse effect, and
should not in the future have any adverse effect, on the operations of the
Partnership.
On June 14, 1996, Mr. Thomas J. Coorsh resigned his position as Treasurer
and Chief Financial Officer of the Corporate General Partner of the
Partnership. Mr. Coorsh's resignation was not the result of a disagreement
on any matter relating to the Partnership's operations, policies or
practices.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the
registrant has duly caused this report to be signed on its behalf by the
undersigned thereunto duly authorized.
BRAUVIN INCOME PLUS L.P. III
By: Brauvin Realty Advisors III, Inc.
Corporate General Partner
By:/s/ Jerome J. Brault
Jerome J. Brault, Chairman of the Board,
President and Chief Executive Officer
Dated: July 24, 1996
<PAGE>