CORNERSTONE REALTY INCOME TRUST INC
DEF 14A, 1997-04-07
REAL ESTATE INVESTMENT TRUSTS
Previous: GENERAL CALIFORNIA MUNICIPAL BOND FUND INC /NY/, 485B24E, 1997-04-07
Next: CAERE CORP, DEFA14A, 1997-04-07





                           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


                    CORNERSTONE REALTY INCOME TRUST, INC.


               (Name of Registrant as Specified In Its Charter)


                  (Name of Person(s) Filing Proxy Statement)


Payment of Filing Fee (Check appropriate box):

[X] No fee required.

[ ] 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:(1)

(4) Proposed maximum aggregate value of transaction:

(5) Total fee paid:

[   ] 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
- ----------

(1)  Set forth the amount on which the filing fee is calculated and state how it
     was determined.


<PAGE>



                    CORNERSTONE REALTY INCOME TRUST, INC.
                                APRIL 4, 1997
                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                      TO BE HELD ON TUESDAY, MAY 6, 1997

   The Annual Meeting of Shareholders of Cornerstone  Realty Income Trust,  Inc.
(the  "Company")  will  be held  at The  Cornerstone,  107  West  Broad  Street,
Richmond, Virginia 23220, on Tuesday, May 6, 1997 at 3:00 p.m. for the following
purposes:

   1. To elect two (2) directors, each to serve for an ensuing three-year term.

   2. To transact such other business as may properly come before the meeting.

   The holders of common  shares of record at the close of business on March 31,
1997 are entitled to vote at the meeting. If you are present at the meeting, you
may vote in person even though you have previously delivered your proxy.

   The proxy card with which to vote your shares is located in the window pocket
of the envelope in which these proxy  materials  were mailed.  If necessary,  an
additional  proxy  card may be  obtained  by  calling  David S.  McKenney,  Vice
President of Investor Services, at (804) 643-1761.

                                             By Order of the Board of Directors

                                             /s/ Stanley J. Olander, Jr.

                                             Stanley J. Olander, Jr.
                                             Secretary

   WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE SIGN, DATE AND
RETURN THE ENCLOSED PROXY CARD. IF YOU ATTEND THE MEETING, YOU MAY WITHDRAW YOUR
PROXY AND VOTE IN PERSON.



<PAGE>



                    CORNERSTONE REALTY INCOME TRUST, INC.
                               PROXY STATEMENT
                                APRIL 4, 1997

GENERAL

   The enclosed proxy is solicited by the directors of Cornerstone Realty Income
Trust, Inc. (the "Company") for the Annual Meeting of Shareholders to be held at
The Cornerstone,  107 West Broad Street,  Richmond,  Virginia 23220, on Tuesday,
May 6, 1997 at 3:00 p.m. (the "Annual Meeting"). The proxy may be revoked at any
time  prior to  voting  thereof  by giving  written  notice  to the  Company  of
intention to revoke or by conduct  inconsistent with continued  effectiveness of
the proxy,  such as delivery of a later dated proxy or appearance at the meeting
and voting in person the shares to which the proxy relates.  Shares  represented
by executed  proxies  will be voted,  unless a different  specification  is made
therein, FOR election as directors of the persons named therein.

   This proxy  statement and the enclosed  proxy were mailed on April 6, 1997 to
shareholders  of record at the close of business on March 31, 1997 (the  "Record
Date").  In conjunction  therewith,  the Company  mailed to each  shareholder of
record as of the Record Date an Annual  Report that includes  audited  financial
statements for the year ended December 31, 1996.

   At the close of business  on the Record  Date,  the  Company  had  28,500,462
common shares  ("Shares")  outstanding  and entitled to vote. Each Share has one
vote on all matters, including those to be acted upon at the Annual Meeting. The
holders of a majority of such Shares  present at the Annual Meeting in person or
represented  by  proxies  constitute  a  quorum.  If a quorum  is  present,  the
affirmative  vote of a majority  of Shares at the Annual  Meeting is required to
elect directors. Shareholders who wish to abstain from voting on the election of
directors  may do so by  specifying  that  their  vote for either or both of the
nominees be  withheld in the manner  provided  in the  enclosed  proxy,  and the
Shares  otherwise   votable  by  such  shareholders  will  not  be  included  in
determining  the number of Shares  voted for such  nominees.  The  Company  will
comply  with  instructions  in a proxy  executed  by a broker  or other  nominee
shareholder  that fewer than all of the Shares of which such  shareholder is the
holder of record on the Record Date are to be voted on a particular  matter. All
such  Shares  which are not voted will be treated as Shares as to which vote has
been withheld.

   The  mailing  address  of the  Company  is 306 East  Main  Street,  Richmond,
Virginia 23219.  Notice of revocation of proxies should be sent to that address,
to the attention of David S. McKenney.

   THE COMPANY WILL PROVIDE SHAREHOLDERS,  WITHOUT CHARGE (EXCEPT FOR EXHIBITS),
A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FILED WITH THE SECURITIES AND
EXCHANGE  COMMISSION  FOR THE  YEAR  ENDED  DECEMBER  31,  1996,  INCLUDING  THE
FINANCIAL  STATEMENTS AND SCHEDULES  THEREIN,  ON WRITTEN  REQUEST TO STANLEY J.
OLANDER,  JR., SECRETARY OF THE COMPANY,  AT THE MAILING ADDRESS FOR THE COMPANY
SET FORTH ABOVE.

OWNERSHIP OF EQUITY SECURITIES

   "Beneficial  Ownership" as used herein has been determined in accordance with
the rules and regulations of the Securities and Exchange Commission.

   As of the Record Date, there are no shareholders known to the Company who own
beneficially  more than 5% of the outstanding  Shares.  Beneficial  Ownership of
Shares held by directors and executive  officers of the Company as of the Record
Date are  indicated  in the  table  below.  Each  person  named in the table and
included in the director/officer  group has sole voting and investment powers as
to such Shares, or shares such powers with his or her spouse and minor children,
if any.

                                       2

<PAGE>


                                                   NUMBER OF
                                                     SHARES
                                                  BENEFICIALLY   PERCENT OF
                      NAME                          OWNED(1)        CLASS
- -----------------------------------------------  -------------- ------------
Glenn W. Bunting, Jr...........................     11,762.00        *
Leslie A. Grandis..............................     12,429.08        *
Glade M. Knight(2).............................  1,270,571.41       4.427%
Penelope Ward Kyle.............................     12,412.89        *
Stanley J. Olander, Jr.........................    146,781.34        *
Harry S. Taubenfeld............................     37,514.50        *
Martin Zuckerbrod..............................     36,152.35        *
Debra A. Jones.................................    145,758.61        *
                                                -------------
All directors and executive officers as a
group..........................................  1,673,382.18       5.831%
- ----------
    * Less than one percent of outstanding Shares.

(1)  Includes Shares that may be acquired upon the exercise of stock options, as
     follows:  Messrs.  Bunting and Grandis and Ms. Kyle -- 11,762  Shares each;
     Mr.  Knight -- 54,264  Shares;  Mr.  Olander and Ms. Jones -- 29,586 Shares
     each; and Messrs. Taubenfeld and Zuckerbrod -- 24,757 Shares each.

(2)  Number of Shares  beneficially  owned by Mr. Knight includes 700,000 Shares
     to be issued to an affiliate of Mr. Knight on or before  September 30, 1997
     in connection  with the Company's  conversion to  self-administration.  See
     "Certain     Relationships     and     Agreements    --    Conversion    to
     Self-Administration."  Number of Shares  beneficially  owned by Mr.  Knight
     also includes 673.58 Shares owned by a corporation wholly owned by him.

ELECTION OF DIRECTORS

   NOMINEES FOR  DIRECTORS.  At the Annual  Meeting two (2)  directors are to be
elected,  each to hold  office  for an  ensuing  three-year  term,  or until his
successor  is  duly  elected  and  qualified,  except  in the  event  of  death,
resignation  or removal.  The nominees  selected by the Board of  Directors  are
Stanley J. Olander, Jr. and Martin Zuckerbrod.  If elected,  Messrs. Olander and
Zuckerbrod will serve until the Annual Meeting of Shareholders in the year 2000.


   Of the directors  whose terms do not expire in 1997,  Mr.  Taubenfeld and Ms.
Kyle will serve  until the 1998  Annual  Meeting of  Shareholders,  and  Messrs.
Bunting,  Grandis  and  Knight  will  serve  until the 1999  Annual  Meeting  of
Shareholders.

   Unless otherwise  specified,  proxies  solicited hereby will be voted FOR the
election of the nominees listed,  except that in the event either of those named
should not continue to be available for election, discretionary authority may be
exercised to vote for a substitute.  No  circumstances  are presently known that
would render any nominee named herein unavailable. Each of the nominees is now a
member of the Board of Directors.

   The  nominees,  their  ages,  the year of  election  of each to the  Board of
Directors of the Company, their principal occupations during the past five years
or more,  and  directorships  of each in public  companies  in  addition  to the
Company are as follows:

   STANLEY J. OLANDER,  JR., 42, is Chief Financial Officer and Secretary of the
Company.  From June 1991  through  August  1996,  Mr.  Olander  was  employed by
Cornerstone   Realty  Group,  Inc.  Through   Cornerstone  Realty  Group,  Inc.,
Cornerstone  Management  Group, Inc. and Cornerstone  Advisors,  Inc., which had
contracts to provide management and administration  services to the Company, Mr.
Olander  provided the same  general  types of services as he now provides as the
Company's  Chief  Financial  Officer.  Mr.  Olander has held  various  executive
positions in real estate companies  organized by Glade M. Knight since 1981. Mr.
Olander  was  first  elected  to the Board of the  Company  in 1992 and his term
expires in 1997.  Mr.  Olander has been the Company's  Chief  Financial  Officer
since  September  1,  1996,  and  serves in such  capacity  under an  employment
agreement which has a five-year term ending on August 31, 2001.

                                        3

<PAGE>



   MARTIN  ZUCKERBROD,  66, has practiced law, and been involved in mortgage and
real estate  investment  activities,  in the firm of  Zuckerbrod & Taubenfeld of
Cedarhurst,  New  York  since  1959.  He  has  practiced  law  since  1956.  Mr.
Zuckerbrod's areas of professional  concentration are real estate and commercial
law. Mr.  Zuckerbrod  also serves as a judge in the Village of  Cedarhurst,  New
York.  Mr.  Zuckerbrod was first elected to the Board of the Company in 1992 and
his term expires in 1997.

   OTHER DIRECTORS AND OFFICERS.  The following are the directors of the Company
whose terms expire after 1997 and the other executive officers of the Company:

   Glade M. Knight,  53, is Chairman,  Chief Executive  Officer and President of
the  Company.  Since  1972,  Mr.  Knight  has held  executive  and/or  ownership
positions in several  corporations  involved in the management of and investment
in real  estate.  Mr.  Knight  is also a  director,  Chairman  of the  Board and
President of Apple Residential Income,  Trust, Inc. Mr. Knight was first elected
to the Board of the  Company in 1989 and his term  expires in 1999.  Mr.  Knight
serves  as  Chief  Executive  Officer  and  President  of the  Company  under an
employment  agreement  which has an initial  one-year  term ending on August 31,
1997,  and  which  may be  extended  by the  Company  for up to four  additional
one-year terms.

   Debra A. Jones, 42, is the Chief Operating Officer of the Company. From June,
1991 through August 1996,  Ms. Jones was employed by  Cornerstone  Realty Group,
Inc. Through Cornerstone Realty Group, Inc.,  Cornerstone Management Group, Inc.
and Cornerstone  Advisors,  Inc., which had contracts to provide  management and
administration  services to the  Company,  Ms.  Jones  provided the same general
types of services as she now provides as the Company's Chief Operating  Officer.
Ms. Jones has held executive positions in real estate companies organized by Mr.
Knight since 1979.  Ms. Jones has been the  Company's  Chief  Operating  Officer
since  September  1, 1996 , and  serves  in such  capacity  under an  employment
agreement which has a five-year term ending on August 31, 2001.

   Glenn  W.  Bunting,  Jr.,  52,  is a  director  of the  Company.  He has been
President of American KB Properties,  Inc.,  which develops and manages shopping
centers,  since 1985. He has been President of G.B.  Realty  Corporation,  which
brokers shopping centers and apartment communities,  since 1980. Mr. Bunting was
first elected to the Board of the Company in 1993 and his term expires in 1999.

   Leslie A. Grandis, 52, is a director of the Company. He has been a partner in
the law firm of McGuire,  Woods, Battle & Boothe,  L.L.P. in Richmond,  Virginia
since 1974.  Mr.  Grandis  concentrates  his  practice in the areas of corporate
finance and securities law. He is a director of Markel Corporation and CSX Trade
Receivables  Corporation.  Mr.  Grandis  was first  elected  to the Board of the
Company in 1993 and his term expires in 1999.

   Penelope  W. Kyle,  49, is a director of the  Company.  Ms. Kyle has been the
director of the Virginia  Lottery  since  September 1, 1994.  Ms. Kyle worked in
various  capacities for CSX Corporation  and its affiliated  companies from 1981
until August 1994. She served as Vice President,  Administration and Finance for
CSX Realty,  Inc.  beginning in 1991, as Vice President,  Administration for CSX
Realty, Inc. from 1989 to 1991, and as Assistant Vice President and Assistant to
the  President  for CSX  Realty,  Inc.  from  1987 to 1989.  Ms.  Kyle is also a
director of Apple  Residential  Income Trust, Inc. Ms. Kyle was first elected to
the Board of the Company in 1993 and her term expires in 1998.

   Harry S.  Taubenfeld,  67, is a director of the Company.  Mr.  Taubenfeld has
practiced  law,  and  been  involved  in  mortgage  and real  estate  investment
activities, in the firm of Zuckerbrod & Taubenfeld of Cedarhurst, New York since
1959,  and has  practiced law since 1956.  Mr.  Taubenfeld  specializes  in real
estate  and  commercial  law.  Mr.  Taubenfeld  is a Trustee  of the  Village of
Cedarhurst,  New  York,  and a past  President  of  the  Nassau  County  Village
Officials.  Mr. Taubenfeld was first elected to the Board of the Company in 1992
and his term expires in 1998.

                                        4

<PAGE>



COMMITTEES OF THE BOARD

   The Board of Directors has an Executive  Committee,  an Audit Committee and a
Compensation Committee as its standing committees. The Board of Directors has no
nominating committee.

   The  Executive  Committee  has, to the extent  permitted  by law,  all powers
vested in the Board of  Directors  except  such powers  specifically  denied the
Committee  under the Company's  Bylaws or by law.  Messrs.  Bunting,  Knight and
Zuckerbrod are the members of the Executive Committee.

   The Audit  Committee  oversees the  relationship  between the Company and its
independent  auditors,  monitors  the  reasonableness  of Company  expenses  and
declares  distributions to shareholders.  Messrs.  Taubenfeld and Zuckerbrod and
Ms. Kyle are the members of the Audit Committee.

   The  Compensation  Committee  administers  the Company's  incentive and stock
option plans, and oversees the  compensation and  reimbursement of directors and
officers of the Company. The members of the Compensation Committee are Mr.
Grandis and Ms. Kyle.

   During 1996,  the Board of  Directors  held four  meetings and the  Executive
Committee  held eight  meetings.  The Audit  Committee met four times during the
year and the  Compensation  Committee met two times.  Each director  attended at
least 75% of the  aggregate  of the number of  meetings  of the Board and of the
committees to which he or she was assigned.

COMPENSATION OF DIRECTORS

   During 1996,  independent directors received annual directors' fees of $2,000
plus $500 for each  meeting  of the Board  and $100 for each  committee  meeting
attended. Independent directors received an additional $1,000 for serving on the
Executive Committee in 1996.  Non-independent directors received no compensation
from the Company for their service as directors.  All directors were  reimbursed
by the Company for their  travel and other  out-of-pocket  expenses  incurred in
attending  meetings  of the  directors  or a  committee  and in  conducting  the
business of the Company.

   Effective January 1, 1997, the annual fee for independent directors increased
to $10,000,  payable $5,000 in cash and $5,000 in Shares. The annual fee will be
paid in four equal  quarterly  installments.  The  Shares  will be valued at the
current market price at the time of issuance.  Also,  effective January 1, 1997,
independent  directors  will  not  receive  any  compensation  for  attending  a
committee  meeting if it occurs on the same day as a meeting of the entire Board
of Directors.

   In  addition,  in 1996,  each  independent  director  received  an  option to
purchase 3,624 Shares,  exercisable at $11 per Share. Independent directors will
receive  additional  Share  options in 1997 and future years under the Company's
Non-Employee Directors Stock Option Plan.

EXECUTIVE OFFICERS

   The  Company's  executive  officers are Glade M.  Knight,  Debra A. Jones and
Stanley J. Olander,  Jr.  Information with regard to Messrs.  Knight and Olander
and Ms. Jones is set forth above under the caption "Election of Directors."

COMPENSATION OF EXECUTIVE OFFICERS

   GENERAL.  The Company did not pay  salaries  to its  officers  for the period
before September 1, 1996.  During such prior period,  the Company operated as an
"externally-advised"  and  "externally-managed"  real  estate  investment  trust
("REIT"). Effective October 1, 1996 the Company converted to "self-administered"
and  "self-managed"  status.  See "Certain  Relationships  and  Agreements."  In
connection with this change, the Company entered into employment agreements with
Messrs.  Knight and Olander and Ms. Jones, each of whom had previously served as
the  principal  executive  officers of the  Company's  advisory  and  management
companies.

   The following table sets forth the compensation awarded by the Company to the
Company's Chief Executive  Officer,  Chief Operating Officer and Chief Financial
Officer  (collectively  the "Named Executive  Officers")  during the fiscal year
ending December 31, 1996.

                                        5

<PAGE>
                          SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                      ANNUAL COMPENSATION                  LONG-TERM COMPENSATION AWARDS
                             -------------------------------------------  ------------------------------
                                                                                               SECURITIES
     NAME AND PRINCIPAL                                   OTHER ANNUAL    RESTRICTED SHARE     UNDERLYING
          POSITION          SALARY($)(1)  BONUS($)(2)    COMPENSATION(3)    AWARDS($)(4)       OPTIONS(#)
- ---------------------------  ----------- -----------     --------------- -----------------    ------------
<S>                         <C>            <C>                 <C>             <C>               <C>
Glade M. Knight
Chairman and Chief
Executive Officer..........  70,000 (5)       --                 --              --              80,440
Debra A. Jones
Chief Operating Officer ...  40,000 (6)       --                 --              --              44,310
Stanley J. Olander, Jr.
Chief Financial Officer ...  40,000 (6)       --                 --              --              44,310
- ----------
</TABLE>
(1)  Amounts  given are for the period  September 1, 1996  through  December 31,
     1996.

(2)  Bonuses may be awarded in 1997 and in future years in the discretion of the
     Board of Directors.

(3)  The Company  provides  each of the Named  Executive  Officers with use of a
     Company automobile,  and pays premiums for term life, disability and health
     insurance  for the Named  Executive  Officers.  The value of such items was
     less than the lesser of either $50,000 or 10% of the total salary and bonus
     of the Named Executive Officer in 1996.

(4)  At December 31, 1996, Mr. Knight held 5,000 restricted  Shares issued under
     the  Company's  Incentive  Plan and each of Ms. Jones and Mr.  Olander held
     2,500  restricted  Shares  issued under the  Incentive  Plan.  All of these
     restricted  Shares  were  issued  on July 1,  1995 and  vest in  equal  1/5
     portions on July 1 of each year from 1995 through 1999,  inclusive.  If the
     holder of such restricted Shares ceases to be either an officer or employee
     of the Company for any reason other than death or permanent disability, the
     unvested  restricted  Shares will revert to the Company.  Distributions are
     payable on all of these restricted Shares, both vested and unvested.  As of
     the date of this Proxy  Statement,  there is and has been no public  market
     for the Shares.  Thus, the value of the restricted Shares awarded under the
     Incentive Plan at the end of 1996 is indeterminate.

(5)  Annualized salary of $210,000.

(6)  Annualized salary of $120,000.

   The following table sets forth information with respect to the exercisability
of the Share options held by the Named Executive  Officers during the year ended
December 31, 1996.

                     AGGREGATED OPTION EXERCISES IN 1996
                       AND 1996 YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                     NUMBER OF SECURITIES
                                                           UNDERLYING
                              SHARES                  UNEXERCISED OPTIONS AT          VALUE OF UNEXERCISED
                             ACQUIRED       VALUE            YEAR-END                OPTIONS AT YEAR END($)
          NAME             ON EXERCISE    REALIZED  EXERCISABLE  UNEXERCISABLE  EXERCISABLE(1)   UNEXERCISABLE(1)
- -----------------------  --------------- ---------- -----------  -- ----------  --------------  -----------------
<S>                          <C>           <C>          <C>           <C>            <C>              <C>
Glade M. Knight........        --              --       54,264        26,176         --                 --
Debra A. Jones.........        --              --       29,586        14,724         --                 --
Stanley J. Olander,
Jr.....................        --              --       29,586        14,724         --                 --
</TABLE>

   (1) The exercise price of each exercisable option referred to in the table is
$11.00 per Share.  The exercise price of one half of the  unexercisable  options
referred  to in the table  will  equal the fair  market  value of the  Shares on
September  8,  1997,  and  the  exercise  price  of the  other  one  half of the
unexercisable  options referred to in the table will equal the fair market value
of the  Shares on  September  9, 1997.  As of the date of this Proxy  Statement,
there is and has been no public  market for the Shares.  Thus,  the value of the
options at the end of 1996 is indeterminate.

   EMPLOYMENT AGREEMENTS. Each of Glade M. Knight, Debra A. Jones and Stanley J.
Olander,  Jr. has,  effective  September  1, 1996,  entered  into an  employment
agreement with the Company.  Mr. Knight's employment agreement has a term of one
year,  but may be extended by the  Company  for up to four  additional  one-year
terms.  The employment  agreements with Ms. Jones and Mr. Olander have five year
terms ending on August 21,  2001.  Mr.  Olander and Ms.  Jones are  obligated to
devote all of their

                                6

<PAGE>



business time to the Company. Mr. Knight is not similarly  restricted,  although
he has agreed to devote as much of his attention and energies to the business of
the Company as is  reasonably  required in the  judgment of him and the Board of
Directors.

   Each  employment  agreement  contains a limited  non-compete  provision.  The
officer agrees that during the term of his or her  employment,  and for a period
of one year  thereafter if the officer  terminates his or her  employment,  such
officer will not be employed by or affiliated with a business that competes with
the  Company in  Virginia,  North  Carolina,  or South  Carolina,  or solicit or
attempt to solicit any person  employed by the Company to leave such  employment
for employment with a competing  business.  Notwithstanding  the foregoing,  Mr.
Knight will be permitted (1) to continue to act as a general  partner of various
real estate  partnerships  in which he was a general  partner as of September 1,
1996, and (2) to pursue other ventures, including without limitation real estate
ventures,  except any such  ventures  that compete with the Company in Virginia,
North Carolina or South Carolina.

   Each employment agreement terminates  automatically upon the officer's death.
The Company is obligated to pay to the  decedent's  personal  representative  an
amount equal to the  decedent's  current  annual  salary in a one-time  lump sum
payment.

   The Company may also  terminate  the officer's  employment  and the Company's
obligations  under the employment  agreement in the event of the "disability" of
the officer or for  "cause,"  as defined in the  agreement.  "Disability"  means
inability to perform the essential  functions of the position,  after reasonable
accommodation in accordance with the Americans with  Disabilities Act, if such a
disability results from a physical or mental impairment which can be expected to
result in death or to continue for at least six consecutive months. In the event
of  termination  for  disability,  the  Company  must  pay  the  officer  or his
representative  an amount  equal to the  officer's  current  annual  salary in a
one-time  lump sum payment.  "Cause" is defined in the  employment  agreement as
including  continued or deliberate neglect of duties,  willful misconduct of the
officer  injurious to the  Company,  violation of any code or standard of ethics
applicable to Company employees, active disloyalty to the Company, conviction of
a felony, habitual drunkenness or drug abuse, excessive absenteeism unrelated to
a  disability,  or breach by the  officer of the  employment  agreement.  If the
Company  terminates the officer for "cause," it will have no further  obligation
to the officer except under any applicable benefits policy.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

   The  Company's  Compensation  Committee is comprised of Leslie A. Grandis and
Penelope  W.  Kyle.  Leslie  A.  Grandis  is also a  partner  in the law firm of
McGuire,  Woods, Battle & Boothe, L.L.P., which serves as general counsel to the
Company.  The representation of the Company by McGuire,  Woods, Battle & Boothe,
L.L.P.  is expected to continue in 1997. Ms. Kyle's husband is also a partner in
McGuire, Woods, Battle & Boothe, L.L.P.

REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

   The Company's Compensation Committee determines compensation arrangements for
the Company's  executive officers and administers the Company's  Incentive Plan,
pursuant to which Share options and restricted  Shares may be issued to eligible
officers and employees.

   The Company did not pay salaries to its executive  officers during the period
preceding  September  1, 1996.  See "Certain  Relationships  and  Agreements  --
Conversion to  Self-Administration."  As of that date, the Company  entered into
employment  agreements with the Company's Chief Executive  Officer (Mr. Knight),
Chief Operating Officer (Ms. Jones) and Chief Financial  Officer (Mr.  Olander).
See  "Compensation of Executive  Officers - Employment  Agreements." The initial
annual salary  payable to Mr. Knight is $210,000,  and the initial annual salary
payable to each of Ms. Jones and Mr. Olander is $120,000.

   Under the  employment  agreements,  the  Company  is  required  to review the
performance  of the  executive  officer  at the end of each  fiscal  year of the
Company  and,  in its  sole  discretion  and  based on the  executive  officer's
performance and the financial  condition of the Company,  may either maintain or
increase the executive officer's salary. In addition,  each executive officer is
eligible to receive an annual

                                        7

<PAGE>



bonus  determined by the Company.  The Company expects that these decisions will
be made on its  behalf  by the  Compensation  Committee.  As of the date of this
Proxy  Statement,  no decision  has been made  regarding  any increase in annual
salary or the granting of any bonus to any of the executive officers.

   The initial  annual  salaries for the executive  officers were set at a level
believed  to be at the low  end of the  range  of  salaries  paid to  comparable
officers of  comparable  companies.  In  determining  comparable  salaries,  the
Compensation  Committee  reviewed certain salary surveys,  including a survey of
the National  Association of Real Estate Investment Trusts reporting on salaries
in other  REITs,  as well as salaries of  officers of other REITs  presented  by
Company management as being comparable. The intent of the Compensation Committee
was to set initial salaries at a level low enough to permit subsequent increases
based on executive  officer and Company  performance that will eventually result
in Company salaries generally being similar to those in comparable REITs.

   Given the  Company's  short  history  of  paying  salaries  to its  executive
officers,  the  Compensation  Committee is still  formulating the criteria to be
used in determining  salary  increases and bonuses.  However,  the  Compensation
Committee  generally  expects to establish  criteria to help the Company achieve
its  business  objectives  by:  (1)  designing  performance-based   compensation
standards  that  align  the  interests  of  management  with  the  interests  of
shareholders;  (2) providing  compensation  increases and incentive compensation
that vary  directly  with both  Company  financial  performance  and  individual
contributions  to that  performance  by the executive  officer;  and (3) linking
executive officer compensation to elements that affect both short- and long-term
Share price performance.  As appropriate,  the Compensation  Committee will also
consider  whether  compensation  levels are  sufficient  to  attract  and retain
superior executive officers in a competitive environment.


                                                       Leslie A. Grandis
                                                       Penelope W. Kyle

                                        8


<PAGE>




                              PERFORMANCE GRAPH

   The following graph compares the cumulative total shareholder  returns,  over
the periods presented,  on the Company's Shares, the Standard & Poor's Composite
Index of 500 Stocks and the SNL  Multi-Family  REITs Index (which is an index of
37 other REITs).

   The indicated  values are based on share price  appreciation  plus dividends,
which are  assumed to be  reinvested.  Since the  Company's  Shares  have had no
public trading  market,  no Share price  appreciation  is included in the values
plotted for the Company.  Dividends of the Company are assumed to be  reinvested
in Shares, which are assumed to have a value equal to the price at which offered
to the public. Accordingly,  the other indices are not necessarily comparable to
the Company's  graph.  Also, the historical  information  set forth below is not
necessarily indicative of future performance.




                                GRAPHIC OMITTED



<TABLE>
<CAPTION>
Index                                      12/31/93     6/30/94   12/31/94      6/30/95     12/31/95      6/30/96      12/31/96
- -------------------------------            --------     -------   --------      -------     --------      -------      --------
<S>                                          <C>         <C>        <C>          <C>          <C>          <C>           <C>   
Cornerstone Realty Income Trust              100.00      103.31     107.44       111.46       116.59       121.04        126.77
S&P 500                                      100.00       96.61     101.32       121.80       139.39       153.45        171.26
SNL Multi-Family REITs Index                 100.00      101.09     101.59       103.25       116.26       124.31        152.34
</TABLE>



CERTAIN RELATIONSHIPS AND AGREEMENTS

   CONVERSION  TO  SELF-ADMINISTRATION.  Before  October  1, 1996,  the  Company
operated as an "externally-advised" and  "externally-managed"  REIT. Cornerstone
Advisors,  Inc.  served as the advisor to the  Company,  Cornerstone  Management
Group,  Inc. served as the manager of the properties,  and property  acquisition
services were provided to the Company by Cornerstone Realty Group, Inc. Glade M.
Knight  owned  all of the  stock  of  Cornerstone  Advisors,  Inc.,  Cornerstone
Management Group, Inc. and Cornerstone  Realty Group,  Inc.  (collectively,  the
"External Companies").

   Before  October 1,  1996,  the  Company  entered  into a separate  management
contract with Cornerstone  Management  Group, Inc. with respect to each property
acquired. Under the terms of these agreements,  the Company was obligated to pay
Cornerstone  Management Group, Inc. a management fee equal to 5% of gross rental
income from the related property plus certain  expenses.  Under the terms of the
advisory agreement with Cornerstone Advisors, Inc., the Company was obligated to
pay to Cornerstone  Advisors,  Inc. an annual advisory fee of up to 0.25% of the
Company's assets based on certain performance  criteria.  Under the terms of the
acquisition  agreement  with  Cornerstone  Realty Group,  Inc.,  the Company was
obligated to pay Cornerstone Realty Group, Inc. a brokerage  commission of 2% of
the gross purchase price of each property acquisition.

                                        9

<PAGE>



   In 1996, the Company paid Cornerstone Management Group, Inc. $1,243,215, paid
Cornerstone  Advisors,  Inc.  $295,759,  and paid Cornerstone Realty Group, Inc.
$1,957,624 in fees and expense  reimbursements  under the agreements between the
Company and the External Companies.

   As of September 1, 1996, the Company agreed with the External  Companies on a
series of related  transactions,  the effect of which was to convert the Company
into a  "self-administered"  and "self-managed"  REIT effective October 1, 1996.
The  transactions  were  unanimously  approved by the Board of Directors,  which
relied in part upon a "fairness opinion" issued by an accounting firm engaged by
the Board of Directors.  The  conversion  was approved by the Board of Directors
because it was  determined  to be in the best  interests  of the Company and the
shareholders  for  property   acquisition,   property   management  and  Company
administration  to be performed  by the  Company's  own officers and  employees,
rather than through contracts with the External Companies.

   To effect the  conversion,  the Company agreed to issue  1,400,000  Shares to
Cornerstone  Management  Group,  Inc. in  exchange  for the  assignment  by such
company  of all of its  rights  and  interests  in, to and  under it  management
agreements  with the Company.  On October 1, 1996,  the Company  issued  700,000
Shares,  and the balance of such Shares will be issued on September 30, 1997. No
distributions are payable with respect to the 700,000 unissued Shares until they
are issued.  However,  there are no  conditions  to the issuance of the deferred
Shares other than the passage of time.

   In  addition,  the  Company  paid  to  Cornerstone  Realty  Group,  Inc.  and
Cornerstone  Advisors,  Inc. an  aggregate  of  $1,325,000  in exchange  for the
assignment  by  them  of all of  their  rights  and  interests  in the  property
acquisition  agreement  and advisory  agreement  with the Company.  Also on such
date, the Company paid to Cornerstone  Realty Group,  Inc.  $100,000 and paid to
Glade M. Knight $350,000 for the personal  property and building,  respectively,
located at 306 East Main Street, Richmond, Virginia, which previously had served
as the  principal  executive  office of the External  Companies.  This space now
serves as the principal  executive office of the Company.  Finally,  the Company
paid approximately  $138,000 to certain lenders,  representing the balance owned
by Cornerstone  Realty Group, Inc. on certain  automobile loans, in exchange for
the conveyance of seven automobiles by it to the Company.

   Although  Mr.  Knight  owned  all of  the  shares  of  each  of the  External
Companies,  Mr.  Knight held a portion of the shares in such  companies  for the
benefit of Ms. Jones and Mr. Olander.  Mr. Knight transferred 109,091 Shares and
$100,000 cash to each of these  officers  from the proceeds of the  transactions
described above.

   Immediately following the assignment by each of the External Companies of its
rights and interests in its respective  agreement with the Company,  the Company
terminated  each such  agreement.  Furthermore,  as of  September  1, 1996,  the
Company entered into employment  agreements with Mr. Knight, Mr. Olander and Ms.
Jones. See "Compensation of Executive Officers -- Employment Agreements."

   APPLE  RESIDENTIAL  INCOME  TRUST.  Currently,  Mr.  Knight  owns  all of the
outstanding  shares of Apple  Realty  Group,  Inc.  ("ARG"),  the  company  that
provides property  acquisition  services to Apple Residential Income Trust, Inc.
On or  before  the  closing  of the  offering  of Shares  of the  Company  being
undertaken as of the date of this Proxy Statement, the Company will acquire from
Mr.  Knight all of the assets of ARG in exchange for $350,000 in cash and Shares
valued at $1,650,000.  The number of Shares issued will be based upon the public
offering price in such offering,  net of underwriting discounts and commissions.
The sole material asset of ARG is its Property Acquisition/Disposition Agreement
with Apple and the Company will  succeed by  assignment  to the rights,  powers,
benefits,    duties    and    obligations    of   ARG   under    the    Property
Acquisition/Disposition  Agreement.  The  acquisition  of the  assets of ARG was
unanimously approved by the Company's Board of Directors.

   OTHER RELATIONSHIPS.  Messrs. Zuckerbrod and Taubenfeld are principals in the
law firm of  Zuckerbrod & Taubenfeld  of  Cedarhurst,  New York,  which acted as
counsel to the Company in connection  with the Company's  acquisition of certain
of its real  properties in 1996 and received  legal fees totaling  approximately
$210,000. This law firm is expected to render additional services to the Company
in 1997 and will receive compensation for such services.

   As  noted  above,  under  "Compensation   Committee  Interlocks  and  Insider
Participation," Mr. Grandis, who is a director of the Company, is also a partner
in the law firm of McGuire, Woods, Battle

                                       10

<PAGE>




&  Boothe,  L.L.P.,  which  serves  as  general  counsel  to the  Company.  Such
representation is expected to continue in 1997. The husband of Penelope W. Kyle,
who is a director of the Company, is also a partner in McGuire,  Woods, Battle &
Boothe, L.L.P.

INDEPENDENT PUBLIC ACCOUNTANT

   The firm of Ernst & Young LLP served as independent  auditors for the Company
in 1996. A representative  of Ernst & Young LLP is expected to be present at the
Annual Meeting. He will have an opportunity to make a statement if he so desires
and will be available to answer  appropriate  questions from  shareholders.  The
Board of  Directors  is  expected to retain  Ernst & Young LLP as the  Company's
independent auditors for 1997.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE.

   The  following  persons  failed  to file on a timely  basis  certain  reports
required  by Section  16(a) of the  Securities  Exchange  Act of 1934 during the
Company's most recent fiscal year (with the  parenthetical  numbers  indicating,
respectively,  the number of late  reports and the number of  transactions  that
were not filed on a timely  basis):  Glenn W.  Bunting,  Jr. (1,  1),  Leslie A.
Grandis  (4,  4),  Glade M.  Knight (3, 6),  Penelope  W. Kyle (4, 4),  Harry S.
Taubenfeld  (4, 4), Martin  Zuckerbrod (4, 7), Debra A. Jones (2, 6), William P.
Graham (former director) (1, 1), Philip H. Kirkpatrick (former director) (1, 2),
and Edward L. Marcus (former director) (1, 1).

MATTERS TO BE PRESENTED AT THE 1998 ANNUAL MEETING OF SHAREHOLDERS

   Any qualified  shareholder wishing to make a proposal to be acted upon at the
Annual  Meeting  of  Shareholders  in 1998  must  submit  such  proposal,  to be
considered by the Company for inclusion in the Proxy  Statement,  to the Company
at its executive office in Richmond, Virginia, no later than December 4, 1997.

OTHER MATTERS

   Management  knows of no matters  other than those  stated  above likely to be
brought before the Annual  Meeting.  However,  if any matters not now known come
before the Annual Meeting,  the persons named in the enclosed proxy are expected
to vote the Shares  represented by such proxy on such matters in accordance with
their best judgment.

   THE COMPANY DEPENDS UPON ALL SHAREHOLDERS  PROMPTLY SIGNING AND RETURNING THE
ENCLOSED  PROXY  CARD TO AVOID  COSTLY  SOLICITATION.  YOU CAN SAVE THE  COMPANY
CONSIDERABLE EXPENSE BY SIGNING AND RETURNING YOUR PROXY CARD IMMEDIATELY.

                                       11

<PAGE>



P R O X Y

                    CORNERSTONE REALTY INCOME TRUST, INC.
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

   The  undersigned  hereby appoints David S. McKenney and Martin B. Richards as
Proxies,  each with the power to appoint his substitute,  and hereby  authorizes
them to represent  and to vote, as  designated  below,  all the common shares of
Cornerstone Realty Income Trust, Inc. held of record by the undersigned on March
31, 1997 at the annual meeting of  shareholders to be held on May 6, 1997 or any
adjournment thereof.

   1.ELECTION OF DIRECTORS

FOR all nominees listed below [ ]     WITHHOLD AUTHORITY
                                      TO VOTE FOR ALL NOMINEES LISTED BELOW [ ]

   Stanley J. Olander, Jr. and Martin Zuckerbrod

     (INSTRUCTIONS:  To withhold  authority to vote for any  individual  nominee
     write that nominee's name in the space provided below.)

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

   2. In their  discretion,  the Proxies are  authorized to vote upon such other
business as may properly come before the meeting.

   THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR THE NOMINEES LISTED ABOVE.

================================================================================

   Please indicate whether you plan to attend the Annual Meeting in person:
          [ ] Yes [ ] No

Dated: ___________________________, 1997

                                        ----------------------------------------
                                        Print Name

                                        ----------------------------------------
                                        Signature

                                        ----------------------------------------
                                        Signature if held jointly

                                        Please  print  exact  name(s)  in  which
                                        shares are registered,  and sign exactly
                                        as name appears. When shares are held by
                                        joint  tenants,  both should sign.  When
                                        signing    as    attorney,     executor,
                                        administrator,   trustee  or   guardian,
                                        please  give  full  title as such.  If a
                                        corporation,   please   sign   in   full
                                        corporate  name by  President  or  other
                                        authorized  officer.  If a  partnership,
                                        please  sign  in  partnership   name  by
                                        authorized person.

Please mark,  sign,  date and return the Proxy Card promptly  using the enclosed
envelope.


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