KIMCO REALTY CORP
DEF 14A, 2000-04-11
REAL ESTATE INVESTMENT TRUSTS
Previous: MANOR CARE INC, 4, 2000-04-11
Next: TEKINSIGHT COM INC, 425, 2000-04-11




<PAGE>
                           SCHEDULE 14A INFORMATION

               PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                        SECURITIES EXCHANGE ACT OF 1934
                              (AMENDMENT NO. __)


Filed by the Registrant                     / /

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 Rule 14a-11(c) or Rule 14a-12

                            Kimco Realty Corporation
   ------------------------------------------------------------------------
               (Name of Registrant as Specified In Its Charter)

                         [NAME OF FILER IF APPLICABLE]
   ------------------------------------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

/x/ No fee required

/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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>


                            KIMCO REALTY CORPORATION

                             3333 NEW HYDE PARK ROAD
                          NEW HYDE PARK, NY 11042-0020



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  May 18, 2000

      Notice is hereby given of, and you are cordially invited to attend the
2000 Annual Meeting of Stockholders (the "Meeting") of Kimco Realty Corporation,
a Maryland corporation (the "Company"), to be held on Thursday, May 18, 2000, at
10 o'clock a.m. at 270 Park Avenue, 11th Floor, Room C, New York, NY 10017 for
the following purposes:

      1.    To elect  seven  Directors  to serve  for a term of one year
            and until their  successors  are duly  elected and  qualify;
            and

      2.    To transact such other  business as may properly come before
            the  Meeting  or  any   adjournment(s)  or   postponement(s)
            thereof.


      Only common stockholders of record at the close of business on April 5,
2000, will be entitled to vote at the Meeting or any adjournment(s) or
postponement(s) thereof.

      IF YOU ARE UNABLE TO BE PRESENT AT THE MEETING IN PERSON, PLEASE SIGN AND
DATE THE ENCLOSED PROXY WHICH IS BEING SOLICITED BY THE BOARD OF DIRECTORS, AND
RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.

                                      BY ORDER OF THE BOARD OF DIRECTORS

                                          /s/ Bruce M. Kauderer
                                          ---------------------
                                          Bruce M. Kauderer
                                          Secretary

April 10, 2000.


<PAGE>


                            KIMCO REALTY CORPORATION

              3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY 11042-0020
                                  -------------
                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS

                           to be held on May 18, 2000


     This Proxy Statement is furnished to common stockholders of Kimco Realty
Corporation, a Maryland corporation (the "Company"), in connection with the
solicitation of proxies in the form enclosed herewith for use at the 2000 Annual
Meeting of Stockholders (the "Meeting") of the Company to be held on Thursday,
May 18, 2000, at 10 o'clock a.m. for the purposes set forth in the Notice of
Annual Meeting of Stockholders.

     This solicitation is made on behalf of the Board of Directors of the
Company (the "Board of Directors" or the "Board"). Costs of this solicitation
will be borne by the Company. Directors, officers and employees of the Company
and its affiliates may also solicit proxies by telephone, telegraph, fax or
personal interview. The Company will reimburse banks, brokerage firms and other
custodians, nominees and fiduciaries for reasonable expenses incurred by them in
sending proxy material to stockholders.

     The Company's Annual Report for the calendar year ended December 31, 1999,
has been mailed with this Proxy Statement. This Proxy Statement and the enclosed
form of proxy were mailed to stockholders on or about April 17, 2000. The
principal executive offices of the Company are located at 3333 New Hyde Park
Road, New Hyde Park, New York 11042-0020; telephone (516) 869-9000.

     Holders of record of the Common Stock of the Company, par value $.01 per
share (the "Common Stock"), as of the close of business on the record date,
April 5, 2000, are entitled to receive notice of, and to vote at, the Meeting.
The outstanding Common Stock constitutes the only class of securities entitled
to vote at the Meeting, and each share of Common Stock entitles the holder
thereof to one vote. At the close of business on April 5, 2000, there were
60,803,343 shares of Common Stock issued and outstanding.

     Shares represented by proxies in the form enclosed, if such proxies are
properly executed and returned and not revoked, will be voted as specified.
Where no specification is made on a properly executed and returned form of
proxy, the shares will be voted FOR the election of all nominees for Director
(See Proposal 1). To be voted, proxies must be filed with the Secretary of the
Company prior to voting. Proxies may be revoked at any time before exercise by
filing a notice of such revocation, by filing a later dated proxy with the
Secretary of the Company or by voting in person at the Meeting. Dissenting
stockholders will not have rights of appraisal with respect to any matter to be
acted upon at the Meeting.

     Under Maryland law, shares represented by proxies that reflect abstentions
or "broker non-votes" (i.e., shares held by a broker or nominee which are
represented at the Meeting, but with respect to which such broker or nominee is
not empowered by the beneficial owner of the stock to vote on a particular
proposal) will be counted as shares that are present and entitled to vote for
purposes of determining the presence of a quorum.


                                       1

<PAGE>



                                   PROPOSAL 1
                              Election of Directors

     The Company's By Laws provide that all directors be elected at each annual
meeting of stockholders. Pursuant to the Company's charter and such By Laws, the
Directors have fixed the number of directors to be elected at seven. The persons
named as proxies in the accompanying form of proxy intend to vote in favor of
the election of the seven nominees for director designated below, all of whom
are presently directors of the Company, to serve until the next annual meeting
of stockholders and until their respective successors are duly elected and
qualify. It is expected that each of these nominees will be able to serve, but
if any such nominee is unable to serve, the proxies may vote for another person
nominated by the Board of Directors or the Board may amend the By Laws to reduce
the number of directors to be elected at the meeting.

Information Regarding Nominees (as of April 5, 2000)

<TABLE>
<CAPTION>
                                                        Present Principal Occupation or
   Name                    Age                    Employment and Five-Year Employment History

<S>                        <C>      <C>
Martin S. Kimmel(2)(3)     84       Chairman (Emeritus) of the Board of Directors of the Company since
                                      November 1991; Chairman of the Board of Directors of the Company for
                                      more than five years prior to such date. Founding member of the
                                      Company's predecessor in 1966.

Milton Cooper(2)(3)        71       Chairman of the Board of Directors of the Company since November
                                      1991; Director and President of the Company for more than five years
                                      prior to such date. Founding member of the Company's predecessor in
                                      1966.

Richard G. Dooley(1)(3)    70       Director of the Company since December 1991. Consultant to, and from
                                      1978 to 1993, Executive Vice President and Chief Investment Officer
                                      of Massachusetts Mutual Life Insurance Company.

Michael J. Flynn(2)        64       Vice Chairman of the Board of Directors of the Company since January
                                      1996 and, since January 1997, President and Chief Operating Officer;
                                      Director of the Company since December 1991. Chairman of the Board
                                      and President of Slattery Associates, Inc. for more than five years
                                      prior to joining the Company in 1996.

Joseph K. Kornwasser       52       Director and Senior Executive Vice President of the Company since
                                      June 1998. President, Chief Executive Officer and Director of The
                                      Price REIT, Inc. ("Price REIT") from August 1993 to June 1998. From
                                      1984 until 1994, Mr. Kornwasser was managing general partner of
                                      Kornwasser and Friedman Shopping Center Properties, a commercial real
                                      estate development company.

Joe Grills(1)(3)           65       Director of the Company since January 1997. Chief Investment Officer
                                      for the IBM Retirement Funds from 1986 to 1993.

Frank Lourenso (1)(3)      59       Director of the Company since December 1991. Executive Vice President
                                      of The Chase Manhattan Bank ("Chase Bank", and successor by merger to
                                      Chemical Bank, N.A.) since 1990. Senior Vice President of Chase Bank
                                      for more than five years prior to that time.
</TABLE>

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

 (1)  Member of Audit Committee.
 (2)  Member of Executive Committee.
 (3)  Member of Executive Compensation Committee.


                                        2

<PAGE>


     Mr. Cooper is also a director of Getty Realty Corp. and Blue Ridge Real
Estate/Big Boulder Corporation and a trustee of MassMutual Corporate Investors
and MassMutual Participation Investors. He also serves as a member of the
Executive Committee of the Board of Governors of the National Association of
Real Estate Investment Trusts.

     Mr. Dooley is also a director of Advest Group, Inc., Hartford Steam Boiler
Inspection and Insurance Co. and Jefferies Group, Inc. and a trustee of
MassMutual Corporate Investors and MassMutual Participation Investors.

     Mr. Flynn is also Chairman of the Board of Directors of Blue Ridge Real
Estate/Big Boulder Corporation.

     Mr. Kornwasser is also Chairman of the Board of Directors of National Bank
of California.

     Mr. Grills is also a Director of certain Merrill Lynch and Hotchkis and
Wyley Mutual Funds, Duke Management Company and the LaSalle Street Fund. He also
serves as a member of the Investment Advisory Committees of the State of New
York Common Retirement Fund, the Howard Hughes Medical Institute and the
Virginia Retirement System. Mr. Grills is a member of the Financial Executives
Institute Committee on Investment of Employee Benefit Assets, its executive
committee and is a former chairman of that committee.

     All directors of the Company serve terms of one year and until the election
and qualification of their respective successors. Each of the above Directors
was in attendance at each of the four regular meetings of the Board of Directors
held during 1999, which occurred on March 1, April 30, August 18 and December 7,
and each were in attendance at the 1999 Annual Meeting of Stockholders held on
May 20, 1999.

Committees of the Board of Directors

     Audit Committee. The Board of Directors has established an Audit Committee
consisting of three independent Directors to make recommendations concerning the
engagement of independent public accountants, review with the independent public
accountants the plans and results of the audit engagement, approve professional
services provided by the independent public accountants, review the independence
of the independent public accountants, consider the range of audit and non-audit
fees and review the adequacy of the Company's internal accounting controls. Two
meetings of the Audit Committee were held during 1999 on March 1, 1999 and
December 7, 1999, in addition; the Audit Committee held a meeting on March 1,
2000.

     Executive Committee. The Executive Committee has been granted the authority
to acquire and dispose of real property, to borrow money on behalf of the
Company and to authorize, on behalf of the full Board of Directors, the
execution of certain contracts and agreements (except for contracts between the
Company and KC Holdings, Inc. -- see "Compensation Committee Interlocks and
Insider Participation"). The Executive Committee convened twice during 1999, on
April 30, 1999 and December 7, 1999.

     Executive Compensation Committee. The Board of Directors has established an
Executive Compensation Committee to determine compensation for the Company's
executive officers, in addition to administering the Company's Equity
Participation Plan (as defined herein). One meeting of the Executive
Compensation Committee was held during 1999, on March 1, 1999; in addition; the
Executive Compensation Committee held a meeting on March 1, 2000.

     Each of the Directors comprising these various Committees of the Board of
Directors was in attendance at all meetings of such Committees held on the dates
indicated above. The Board of Directors has not established a nominating
committee.


                                       3

<PAGE>


Compensation of Directors

     Members of the Board of Directors and Committees thereof who are not also
employees of the Company ("Non-employee Directors") receive an annual fee of
$24,000, plus fees of $2,000 for attending each regular or special meeting of
the full Board. The Non-employee Directors, other than Mr. Kimmel, receive $500
for attending each Executive Compensation Committee meeting and $1,000 for
attending each Audit Committee Meeting. Effective January 2000, Non-employee
Directors who are members of the Audit Committee also receive an annual fee of
$4,000. In accordance with the Company's Equity Participation Plan (as defined
herein), the Non-employee Directors may be granted awards of deferred stock
("Deferred Stock") in lieu of directors' fees. Unless otherwise provided by the
Board, a grantee of Deferred Stock shall have no rights as a Company stockholder
with respect to such Deferred Stock until such time as the Common Stock
underlying the award has been issued. Pursuant to such arrangements, each of
Messrs. Kimmel, Dooley, Grills and Lourenso received directors' fees of $16,000,
$19,500, $18,000 and $19,500, respectively, during 1999. During 1999, Messrs.
Kimmel, Dooley, Grills and Lourenso each received Deferred Stock awards valued
at $16,000, in lieu of directors' fees and meeting fees. Employees of the
Company who are also Directors are not paid any directors' fees.

     During 1997 and 1998, the Company granted each Non-employee Director, other
than Mr. Kimmel, options to acquire 7,500 shares of Common Stock at $31.75 and
$37.375 per share, respectively, the market prices on the dates of such option
grants. During 1999, the Company granted each Non-employee Director options to
acquire 7500 shares of Common Stock at $33.375 per share. See "Executive
Compensation and Transactions with Management and Others - Executive
Compensation and Employment Contracts" for information concerning stock options
granted to Mr. Cooper, Mr. Flynn and Mr. Kornwasser. The Company intends to
grant Non-employee Directors, options to acquire an additional 7,500 shares
during 2000 at the then current market price.

     Mr. Kimmel receives $38,000 per annum as payment for consulting services
rendered to, and reimbursement of certain expenses incurred on behalf of, the
Company.

Vote Required

     Assuming the presence of a quorum, a plurality of all the votes cast by the
holders of shares of Common Stock present, in person or by proxy, and entitled
to vote at the Company's Annual Meeting will be sufficient to elect a nominee as
a director. Accordingly, abstentions or broker non-votes as to the election of
directors will not affect the election of the candidates receiving the plurality
of the votes.

     THE BOARD OF DIRECTORS OF THE COMPANY RECOMMEND THAT YOU VOTE FOR ALL OF
THE NOMINEES SET FORTH IN THIS PROXY STATEMENT.


                                       4

<PAGE>


Security Ownership of Certain Beneficial Owners and Management

     The following table sets forth certain information available to the Company
as of April 5, 2000, with respect to shares of its Common Stock and Depositary
Shares representing its Class A, Class B, Class C and Class D Preferred Stock
(i) held by those persons known to the Company to be the beneficial owners (as
determined under the rules of the Securities and Exchange Commission, the "SEC")
of more than 5% of such shares and (ii) held, individually and as a group, by
the Directors and executive officers of the Company:

<TABLE>
<CAPTION>
                                                                 Shares Owned                                    Percent
                                                               Beneficially (#)                                of Class (%)
                                                               ----------------                                ------------
Name & Address (where required)                                                  Depositary                             Depositary
      of Beneficial Owner                          Common                        Shares (4)                  Common     Shares (4)
- -------------------------------                    ------                        ----------                  ------     ----------

<S>                                                 <C>                          <C>                             <C>           <C>
Milton Cooper                                       4,457,261   (1)    (7)        22,100   (2)                    7.1            *
c/o  Kimco Realty Corporation
3333 New Hyde Park Rd.
New Hyde Park, NY  10042

Martin S. Kimmel                                    2,719,349   (3)                 -                             4.4            -
c/o Kimco Realty Corporation
3333 New Hyde Park Rd.
New Hyde Park, NY  11042

Helen Kimmel                                        2,055,777   (5)              182,200                          3.3          4.3
445 Park Avenue
New York, NY  10022

Joseph K. Kornwasser                                  447,633                    101,747                            *          2.4
Michael J. Flynn                                      296,270                    -                                  *            -
Alex Weiss                                            228,759   (6)              -                                  *            -
Michael V. Pappagallo                                  99,799                    -                                  *            -
Jerald Friedman                                        88,624                    -                                  *            -
Bruce M. Kauderer                                      79,213                    -                                  *            -
Richard G. Dooley                                      77,905                    -                                  *            -
Joseph V. Denis                                        76,025                    -                                  *            -
Frank Lourenso                                         67,206                    -                                  *            -
Glenn G. Cohen                                         46,750                        100                            *            *
Joe Grills                                             35,000                    -                                  *            -

All Directors and executive                         8,719,794   (7)              123,947                         14.0          2.9
officers as a group (13 persons)
</TABLE>


- --------------------
*  Less than 1%


<PAGE>



(1)  Includes 1,070,889 shares held by Mr. Cooper as trustee for the benefit of
     Mr. Kimmel's son. Does not include 256,573 shares held by adult members of
     Mr. Cooper's family, as to all of which shares Mr. Cooper disclaims
     beneficial ownership.
(2)  Includes 19,100 depositary shares held by Mr. Cooper as trustee for the
     benefit of Mr. Kimmel's son. Does not include 1000 depositary shares held
     by Mrs. Shirley Cooper, wife of Mr. Milton Cooper, as to all of which
     shares Mr. Cooper disclaims beneficial ownership.
(3)  Does not include 1,070,889 shares held in trust by Mr. Cooper for Mr.
     Kimmel's son or 1,274,110 shares held by Helen Kimmel, his wife, as to all
     of which shares Mr. Kimmel disclaims beneficial ownership. Also, does not
     include 781,667 shares held by foundations and trusts for which Mrs. Kimmel
     is a trustee, as to all of which shares Mr. Kimmel disclaims beneficial
     ownership.
(4)  All Depositary Shares and Percent of Class represent ownership of Class D
     Preferred Stock.
(5)  Does not include 2,719,349 shares held by Mr. Kimmel, her husband, or
     1,070,889 shares held in trust by Mr. Cooper for Mr. Kimmel's son, as to
     all of which shares Mrs. Kimmel disclaims beneficial ownership.
(6)  Does not include 1,154 shares held by Mrs. Linda Weiss, wife of Mr. Alex
     Weiss, an executive officer of the Company, as to all of which shares Mr.
     Weiss disclaims beneficial ownership.
(7)  Does not include 785,192 shares held by KC Holdings, Inc., a related,
     private corporation in which Mr. Cooper holds a controlling interest. See
     "Compensation Committee Interlocks and Insider Participation - Transactions
     with KC Holdings, Inc."

Executive Compensation and Transactions with Management and Others

     Executive Officers. Reference should be made to the Company's annual report
on Form 10-K for the year ended December 31, 1999, incorporated herein by
reference, following Part I, Item IV, for information with respect to the
executive officers of the Company.

     Executive Compensation. The following table sets forth the summary
compensation of the Chairman of the Board of Directors (and Chief Executive
Officer) and the four other most highly paid executive officers of the Company
for calendar years 1999, 1998 and 1997.

                              SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                                  Long Term
                                                                                                Compensation
                                         Annual Compensation                                       Awards
                                         -------------------                                       ------

             (a)                 (b)        (c)           (d)              (e)             (f)               (g)             (h)
                                                                          Other
           Name and                                                       Annual        Restricted                        All other
          Principle            Period      Salary        Bonus         Compensation       Stock            Options      Compensation
           Position             Ended       ($)           ($)            ($) (1)          Awards           (#) (2)         ($) (3)
           --------             -----       ---           ---            -------          ------           -------         -------

<S>                            <C>         <C>           <C>            <C>             <C>                <C>          <C>
Milton Cooper                     12/99      658,000        100,000         -               -               75,000           8,034
 Chief Executive Officer          12/98      439,731        375,000         -               -                 -              8,190
 and Chairman of the              12/97      283,000        100,000         -               -                 -              8,190
 Board of Directors

Michael J. Flynn (4)              12/99      658,000        200,000         -               -                75,000          2,574
 Vice Chairman of the             12/98      485,885        300,000         -               -                73,000          4,563
 Board of Directors. and          12/97      358,000        100,000         -               -                73,000          4,563
 President & Chief
 Operating Officer

Joseph K. Kornwasser (4)          12/99      433,000        225,000         -               -                50,000            897
 Senior Executive Vice            12/98      234,386        120,000         -               -               250,000              -
 President since                  12/97       -                             -               -                 -                  -
 June 1998

Jerald Friedman (4)               12/99      308,000        150,000         -               -                35,000          1,677
 Executive Vice                   12/98      164,251         80,000         -               -               100,000              -
 President since                  12/97       -              -              -               -                 -                  -
 June 1998

Michael V. Pappagallo (4)         12/99      258,000        150,000         -               -                50,000            390
 Chief Financial Officer          12/98      262,808        150,000         -               -                50,000            429
 since May 1997                   12/97      148,539         51,667         -               -               100,000            429
</TABLE>


                                       6

<PAGE>


(1)  No named officer received perquisites or other personal benefits
     aggregating the lesser of 10% of annual salary and bonus or $50,000.
(2)  Options to acquire shares of Common Stock at exercise prices equal to the
     fair market value on the dates of grant.
(3)  The amounts shown represent the value of Company paid group term life
     insurance premiums.
(4)  See "Executive Compensation and Transactions with Management and Others -
     Employment Contracts".

                        OPTION GRANTS IN LAST FISCAL YEAR

     The following table provides information on options to acquire shares of
     the Company's Common Stock granted to the named executive officers during
     1999.

<TABLE>
<CAPTION>
                                                                                        Potential Realizable Value at Assumed Annual
                                                                                        Rates of Stock Price  Appreciation for
                                    Individual Grants                                   Option Term (1)
           (a)               (b)             (c)              (d)              (e)               (f)                       (g)
                                         % of Total
                           Options     Option Granted       Exercise
                           Granted      to Employees         Price         Expiration
          Name             (#) (2)     in Fiscal Year        ($/Sh)           Date              5% ($)                   10% ($)
          ----             -------     --------------        ------           ----              ------                   -------

<S>                        <C>         <C>                  <C>            <C>                <C>                      <C>
Milton Cooper               75,000          9.4%              32.00         12/15/09           1,509,347               $3,824,982

Michael J. Flynn            75,000          9.4%              32.00         12/15/09           1,509,347               $3,824,982

Joseph K. Kornwasser        50,000          6.3%              32.00         12/15/09           1,006,231               $2,549,988

Michael V. Pappagallo       50,000          6.3%              32.00         12/15/09           1,006,231               $2,549,988

Jerald Friedman             35,000          4.4%              32.00         12/15/09             704,362               $1,784,992
</TABLE>


(1)  Assumed annual rates of stock price appreciation, as determined by the SEC,
     for illustrative purposes only. Actual stock prices will vary from time to
     time based upon market factors and the Company's financial performance. No
     assurance can be given that such rates will be achieved.

(2)  Options become exercisable one-third on each of the first three
     anniversaries of the date of grant.



                                       7

<PAGE>


                       AGGREGATED OPTION EXERCISES IN LAST
                  FISCAL YEAR AND FISCAL YEAR END OPTION VALUES

     The following table provides information on options to acquire shares of
Common Stock exercised in 1999 by the named executive officers, and the value of
each such officer's unexercised options to acquire shares of Common Stock
outstanding at December 31, 1999.

<TABLE>
<CAPTION>
             (a)                      (b)                  (c)                    (d)                             (e)

                                                                        Number of Unexercised      Value of Unexercised In-the-Money
                                Shares Acquired          Value         Options at Year End (#)         Options at Year End ($)(1)
            Name                on Exercise (#)       Realized ($)      Exer.          Unexer.           Exer.          Unexer.
            ----                ---------------       ------------      ----           -------           -----          -------

<S>                     <C>     <C>                   <C>              <C>              <C>        <C>                  <C>
Milton Cooper                          -                   -                  -          75,000            -                140,625
Michael J. Flynn        (2)         121,180             182,600            126,090      148,730        1,058,979            193,368
Joseph K. Kornwasser    (2)            -                   -                82,500      217,500            -                 93,750
Jerald Friedman         (2)            -                   -                33,000      102,000            -                 65,625
Michael V. Pappagallo   (2)         33,000                 -                66,500      100,500          137,500            129,875
</TABLE>


(1)  Based upon the closing price of the Company's Common Stock on the New York
     Stock Exchange on December 31, 1999 of $33.8750 per share.

(2)   See "Executive  Compensation  and Transaction  with Management and
     Others - Employment Contracts".

     Employment Contracts. In November 1998, the Company entered into a new
five-year employment agreement with Mr. Michael J. Flynn pursuant to which Mr.
Flynn continues to serve as Vice Chairman of the Board of Directors and
President and Chief Operating Officer of the Company. In accordance with this
employment agreement, Mr. Flynn (i) is to receive a base salary of $650,000 per
annum, (ii) shall be eligible to receive a bonus in such amounts, if any, as the
Board, in its sole discretion shall determine and (iii) shall be eligible to
receive grants of Common Stock of the Company or options with respect thereto,
in such amounts, if any, as the Board, in its sole discretion shall determine.

     In connection with Mr. Flynn's previous employment contract signed in
November 1995, Mr. Flynn received a grant of 37,500 shares of restricted Common
Stock, all of which shares have vested. This agreement provided further that Mr.
Flynn be granted options to acquire 75,000 shares of the Company's Common Stock
at an exercise price of $24.917 per share, the market price on the date of
grant. These stock options are to be considered incentive stock options as
defined in and to the extent permitted under the Company's Equity Participation
Plan (as defined herein), and otherwise shall be non-qualified options. Options
with respect to 37,500 of these shares vest in three equal installments upon
each of the first three anniversaries of the date of grant, which has occured.
Options with respect to the remaining 37,500 shares vest in three equal
installments upon the day prior to each of the first three anniversaries of the
date of grant, but only if the average of the closing prices of a share of the
Company's Common Stock (on the principal exchange on which such stock is then
traded) during any twenty consecutive day trading period equals or exceeds
$33.34, which has occurred.

     The Company entered into a three-year employment agreement with Mr. Joseph
K. Kornwasser pursuant to which Mr. Kornwasser, effective June 19, 1998, was
appointed as a director of the Board and began to serve as Senior Executive Vice
President of the Company. In accordance with this employment agreement, Mr.
Kornwasser is to receive $650,000 per annum ($425,000 base salary and $225,000
guaranteed bonus) as compensation for his services. The agreement further
provides that Mr. Kornwasser be granted options to acquire 250,000 shares of the
Company's Common Stock at an exercise price of $37.437 per share, the market
price on the date of grant. These stock options are to be considered qualified
incentive stock options, as defined in and to the extent permitted under the
Company's Equity Participation Plan (as defined herein). Options with respect to
these shares shall vest in three equal installments upon each of the first three
anniversaries of the date of grant. In the event of, and depending upon the
reasons for, a termination of Mr. Kornwasser's employment with the Company prior
to such dates, (i) any such non vested shares


                                       8

<PAGE>


would become 100% vested as of the termination date and (ii) Mr. Kornwasser
would receive severance in the amount equal to the base salary and bonus then in
effect for the greater of the balance of the term of this agreement or one year.
In addition, in the event that the Company determines to distribute to its
stockholders equity interests in one of its subsidiaries that is qualified as a
real estate investment trust and structured to be a so-called "leveraged REIT",
Mr. Kornwasser shall be appointed Chairman of the Board of Directors of such
subsidiary at the time of such distribution and he shall be entitled to receive
options to acquire shares of common stock of such subsidiary equal to 1.5% of
the outstanding (not diluted) common shares of such subsidiary immediately
following their distribution to the Company's stockholders. The exercise price
of such options shall equal the distribution value for tax purposes of the
underlying shares at the time of distribution. Such options shall otherwise be
structured and exercisable with terms similar in all material respects to the
terms of the Equity Participation Plan (as defined herein) of the Company. The
Company shall undertake to cause such subsidiary to effect the registration
under the Securities Act of the shares issuable upon exercise of such options,
including resale thereof. Following any such distribution to the Company's
stockholders, Mr. Kornwasser's salary set forth herein shall be apportioned
between the Company and such subsidiary in the manner determined by the Company.

     The Company entered into a three-year employment agreement with Mr. Jerald
Friedman effective June 19, 1998, pursuant to which Mr. Friedman began to serve
as Executive Vice President of the Company. In accordance with this employment
agreement, Mr. Friedman is to receive $450,000 per annum ($300,000 base salary
and $150,000 guaranteed bonus) as compensation for his services. The agreement
further provides that Mr. Friedman be granted options to acquire 100,000 shares
of the Company's Common Stock at an exercise price of $37.437 per share, the
market price on the date of grant. These stock options are to be considered
qualified incentive stock options, as defined in and to the extent permitted
under the Company's Equity Participation Plan (as defined herein). Options with
respect to these shares shall vest in three equal installments upon each of the
first three anniversaries of the date of grant. In the event of, and depending
upon the reasons for, a termination of Mr. Friedman's employment with the
Company prior to such dates, (i) any such non vested shares would become 100%
vested as of the termination date and (ii) Mr. Friedman would receive severance
in the amount equal to the base salary and bonus then in effect for the greater
of the balance of the term of this agreement or one year . In addition, in the
event that the Company determines to distribute to its stockholders equity
interests in one of its subsidiaries that is qualified as a real estate
investment trust and structured to be a so-called "leveraged REIT", Mr. Friedman
shall be entitled to receive options to acquire shares of common stock of such
subsidiary equal to .4% of the outstanding (not diluted) common shares of such
subsidiary immediately following their distribution to the Company's
stockholders. The exercise price of such options shall equal the distribution
value for tax purposes of the underlying shares at the time of distribution.
Such options shall otherwise be structured and exercisable with terms similar in
all material respects to the terms of the Equity Participation Plan (as defined
herein) of the Company. The Company shall undertake to cause such subsidiary to
effect the registration under the Securities Act of the shares issuable upon
exercise of such options, including resale thereof. Following any such
distribution to the Company's stockholders, Mr. Friedman's salary set forth
herein shall be apportioned between the Company and such subsidiary in the
manner determined by the Company.

     In April 2000, the Company amended and restated the employment agreement
(the "Amended Agreement") with Mr. Friedman whereby effective January 1, 2000,
Mr. Friedman will also serve as President of the Company's new development
subsidiary (the "Development Company"). The term of this agreement will be
through December 31, 2001 unless sooner terminated or extended. In accordance
with the Amended Agreement, Mr. Friedman is to receive a base salary of $450,000
per annun. In addition, Mr. Friedman shall be eligible to earn a bonus upon the
calculation of Development Company Profits, as defined in the Amended Agreement.
The bonus shall be determined and paid semi-annually. Pursuant to the Amended
Agreement, the bonus payable to Mr. Friedman for each six month period ending on
the June 30th Measurment Date, as defined, shall be an amount equal to or the
lesser of (i) fifteen percent (15%) of Development Company Profits for the
twelve month period just ended, minus the bonus calculated on the immediately
preceeding June 30th Measurement Date, provided that the annual bonus to be
earned by Mr. Friedman shall never exceed $450,000 for any said twelve month
period ending on December 31.

     In April 1997, Kimco entered into a two-year employment agreement with
Michael V. Pappagallo pursuant to which Mr. Pappagallo began to serve as Chief
Financial Officer effective May 27, 1997. During 1999, the Company extended Mr.
Pappagallo's employment agreement for a period of one year. In accordance with
this employment agreement, Mr. Pappagallo is to receive $400,000 per annum
($250,000 base salary and $150,000 guaranteed bonus) as compensation for his
services. The agreement further provides that Mr. Pappagallo be granted options
to acquire 50,000 shares of the Company's Common Stock at an exercise price of
$31.125 per share, the market price on the date of grant. These stock options
are to be considered incentive stock options, as defined in and to the extent
permitted under the Company's Equity Participation Plan (as defined herein), and
otherwise shall be non-qualified options. Options with respect to these shares
shall vest in three equal installments upon each of the first three
anniversaries of the date of grant. In the event of, and depending upon the
reasons for, a termination of Mr. Pappagallo's employment with the Company prior
to such dates, (i) any such non vested shares would become 100%


                                       9

<PAGE>


vested as of the termination date and (ii) Mr. Pappagallo would receive the
remaining compensation due through the term of his employment agreement. During
1999, the Company caused the term of Mr. Pappagallo's employment agreement to be
extended through May 2001.

Compensation Committee Interlocks and Insider Participation

     The Executive Compensation Committee of the Board of Directors, comprised
of Messrs. Martin Kimmel, Milton Cooper, Richard Dooley, Joe Grills and Frank
Lourenso, are charged with the responsibility of determining compensation
levels, including awards pursuant to the Company's Equity Participation Plan (as
defined herein), for the named executive officers other than Mr. Cooper. Mr.
Cooper's compensation and participation in the Equity Participation Plan is
subject to review and approval by the members of the Executive Compensation
Committee other than Mr. Cooper.

     Mr. Milton Cooper is Chairman of the Board of Directors of the Company, and
Mr. Martin Kimmel is Chairman Emeritus of the Board. Messrs. Cooper and Kimmel
were founding members of the Company's predecessor in 1966.

     Transactions with KC Holdings, Inc. To facilitate its initial public stock
offering in November 1991 (the "IPO"), the Company transferred its interests in
46 shopping center properties to a newly-formed corporation, KC Holdings, Inc.
("KC Holdings"), and subsidiaries of KC Holdings. The stock of KC Holdings is
owned by the stockholders of the Company prior to the IPO. All of the real
estate interests owned by KC Holdings and its subsidiaries are subject to
purchase options held by the Company.

     As of April 1, 2000, KC Holdings' subsidiaries had conveyed 27 shopping
center properties back to the Company and had disposed of ten additional centers
in transactions with third parties. Of the 27 properties conveyed to the
Company, 13 shopping centers were acquired during 1999 in connection with the
Company's exercise of its option to acquire KCHGC, Inc., a subsidiary of KC
Holdings. These shopping center properties, comprising approximately 1.6 million
square feet of gross leasable area where acquired for an aggregate option
purchase price of approximately $39.8 million, paid $15.7 million in shares of
the Company's Common Stock (valued at $39.00 per share and 24.1 million through
the assumption of mortgage debt encumbering the properties. The mortgage debt
was repaid by the Company during 1999. The members of the Company's Board of
Directors who are not also shareholders of KC Holdings have unanimously approved
the Company's acquisition of all twenty-seven shopping center properties that
have been conveyed back to the Company.

     The Company is party to a management agreement pursuant to which it manages
five of KC Holdings' nine remaining shopping center properties under terms which
the Company believes are no less favorable than would be obtained in
negotiations with an independent third party. The remaining four shopping center
properties are owned in two separate joint ventures and are managed by
unaffiliated joint venture partners. The management agreement was approved by a
majority of the Company's Directors who are not also stockholders of KC
Holdings. Management fees paid by KC Holdings to the Company totaled
approximately $0.4 million during 1999.

     Joint Ventures. Members of the Company's management have investments in
certain real estate joint ventures or limited partnerships, which own and/or
operate seven of the Company's 473 property interests as of December 31, 1999.
Such management investments predate the Company's IPO and, in each case, the
Company is a general partner of the joint venture or partnership and controls or
directs the management of the joint venture or partnership. Any material future
transactions involving these joint ventures or partnerships, such as major
renovations, disposal or sale, will be subject to the approval of a majority of
disinterested directors of the Company.


                                       10

<PAGE>


     Relationship with Chase Bank. Mr. Lourenso, an Executive Vice President of
Chase Bank, has been a Director of the Company since December 1991. The Company
has maintained its principal banking relationship with Chase Bank. Chase Bank,
together with a consortium of eight additional banks, has provided the Company
with a $215 million, unsecured revolving credit facility which is scheduled to
expire in August 2001. No borrowings were outstanding under this facility at
December 31, 1999.

     Relationship with The State of New York Common Retirement Fund. Mr. Grills
is a member of the Investment Advisory Committee of The State of New York Common
Retirement Fund (the "NYSCRF"). Mr. Grills has been a Director of the Company
since January 1997. During 1999, the Company entered into a joint venture
arrangement with the NYSCRF and other institutional investors in connection with
the Kimco Income REIT, an entity established for the purposes of investing in
high quality retail properties, financed primarily through the use of individual
non-recourse mortgages. The NYSCRF has committed approximately $117 million to
the joint venture of which $107 million has been contributed. This investment by
the NYSCRF was reviewed by the NYSCRF Real Estate Advisory Committee of which
Mr. Grills is not a member.

Report of the Executive Compensation Committee
  on Executive Compensation

     The Executive Compensation Committee has provided the following Report on
Executive Compensation:

     Compensation Strategy and Performance Criteria. The members of this
Committee believe the Company's success is attributable in large part to the
talent and dedication of its associates and, in particular, to the management
and leadership efforts of its executive officers. Accordingly, the Company,
under the guidance of the Executive Compensation Committee, is committed to
develop and maintain compensation policies, plans and programs which seek to
enhance cash flows, and consequently real property and stockholder values, by
aligning the financial interests of the Company's senior management with those
of its stockholders.

     In furtherance of these goals, the Company relies, to a large degree, on
annual and longer term incentive compensation (that is, specifically cash
bonuses and stock option grants) to attract and retain corporate officers and
other key associates of outstanding ability, and to motivate such persons to
perform to their fullest potential. Both of these forms of incentive
compensation are variable and designed to effectuate a pay-for-performance
philosophy which considers management's ability to consistently improve the
Company's Funds from Operations (a widely-accepted measure of performance for
real estate investment trusts) to be of paramount importance. Other performance
criteria which effect incentive awards include the demonstrated ability to
strengthen the Company's capital structure, the measure of improved total return
to stockholders and individual performance/contributions to corporate goals and
objectives.

     The Committee annually deliberates the appropriate combination of cash and
stock-based compensation, and weighs the competitiveness of the Company's plans
in relation to compensation practices employed by a select group of successful
real estate investment trusts that are (i) included in the NAREIT equity index
used in the accompanying stock performance graph, and (ii) believed to be
comparable to the Company based on market capitalization, portfolio size and
distribution and product type. In general, the Committee has set base
compensation levels for the Company's executive officers at competitive levels
relative to this peer group. The number of stock options granted annually is an
amount which the Committee, after due consideration of corporate and individual
performance, changes in job function or title, competitive option grant levels
and previously awarded options, considers appropriate to fairly compensate and
properly motivate its officers.

     From time to time the Committee may retain compensation and other
management consultants to assist with, among other things, structuring the
Company's various compensation programs and determining appropriate levels of
salary, bonus and other awards payable to the Company's officers and


                                       11

<PAGE>


key personnel, as well as to guide the Company in the development of near-term
individual performance objectives necessary to achieve long-term profitability.
No compensation consultants were retained during the years for which
compensation information has been provided in this Proxy Statement.

     1999 Performance. In evaluating 1999 performance, particularly noteworthy
was the Company's ability, under senior management's direction, to increase
Funds from Operations for the year ended December 31, 1999 to $221.4 million, or
$3.61 per share on a diluted basis, from $153.7 million, or $3.03 per share on a
diluted basis, during the preceding year. The growth in Funds from Operations
was achieved through a focused acquisition program which added 35 property
interests comprising approximately 4.1 million square feet of leasable area, the
full year results from the prior year's acquisition of Price REIT and
significant accomplishments in new leasing and strategic re-tenanting within the
portfolio. In addition, the Company maintained strong occupancy levels, and
continued to increase in its average annualized base rent per square foot,
capitalizing on its below market-rate rents.

     Further, consideration was given to management's ability to continue its
strengthening of the Company's consolidated balance sheet through effectively
utilizing its medium-term notes (MTN) program to issue $230 million in
cost-effective unsecured debt financing during 1999 providing capital for debt
repayment and property acquisitions. As a consequence of these transactions, the
Company continues to maintain a strong, prudent capital structure. In addition,
the Committee considered the success of new business initiatives established by
the Company. Primary among these was the successful execution of the Company's
previously announced strategy to establish a new investment vehicle, the Kimco
Income REIT, the objective of which is to invest in high quality retail
properties financed primarily with individual non-recourse mortgages. The
Company was able to attract capital commitments of $152 million from third party
investors to complement its own commitment of $117 million, and has established
a portfolio of 29 properties as of December 31, 1999.

     As a result of the Company's 1999 performance, the Board of Directors in
October 1999 authorized an increase in dividends on the common stock by 10% to
$0.66 per share.

     During the course of 1999, investor sentiment was biased towards high
growth sectors such as technology and internet related stocks and away from a
value / income orientation, which affected the stock performance of entities in
the real estate investment trust industry. As a result, the Company, as well as
the REIT industry in general, posted negative returns in 1999. The Committee
believes however, that the fundamentals of the Company's operations as well as
its financial performance in 1999 was excellent, and the effect of market
sentiment was not reflective of the success of the Company and its management
during the year.

     1999 Incentive Compensation. In establishing 1999 incentive compensation
(that is, the cash bonuses and stock option grants as set forth in the
accompanying Summary Compensation and Option Grants in Last Fiscal Year tables)
for the Company's named executive officers, the Committee concluded that each
such officer had individually made a very substantial contribution toward
achieving the aforementioned performance levels. The Committee did not
specifically relate any measure of performance or any accomplishment to the
incentives awarded, nor did the Committee assign relative weight to any specific
performance factor. Rather, the Committee members made the subjective
determination that the incentives awarded were appropriate in view of previously
awarded incentives and their qualitative assessment that 1999 represented a year
of significant achievement for the Company that was, in large part, attributable
to the talents and efforts of its executive officers.


                                       12

<PAGE>


     The annual bonus and option to acquire shares of the Company's Common Stock
awarded during 1999 to Mr. Cooper, Chairman of the Board of Directors and Chief
Executive Officer, as set forth in the accompanying Summary Compensation Table,
was determined by the members of the Executive Compensation Committee, other
than Mr. Cooper, after evaluating generally the Company's achievements for the
year and specifically Mr. Cooper's contributions towards realizing such
performance levels. The Board concluded that Mr. Cooper's leadership, vision and
decision making contributed significantly to these accomplishments and warranted
the bonus awarded to Mr. Cooper.


                                Martin S. Kimmel
                                Milton Cooper
                                Richard G. Dooley
                                Joe Grills
                                Frank Lourenso

                                As to that portion of the report which pertains
                                to Mr. Cooper's compensation:

                                Martin S. Kimmel
                                Richard G. Dooley
                                Joe Grills
                                Frank Lourenso

Stock Price Performance. The following stock price performance chart compares
the Company's performance to the S&P 500 and the index of equity real estate
investment trusts prepared by the National Association of Real Estate Investment
Trusts ("NAREIT"). Equity real estate investment trusts are defined as those
which derive more than 75% of their income from equity investments in real
estate assets. The NAREIT equity index includes all tax qualified real estate
investment trusts listed on the New York Stock Exchange, American Stock Exchange
or the NASDAQ National Market System. Stock price performance, presented
quarterly for the five years ended December 31, 1999, is not necessarily
indicative of future results. All stock price performance assumes the
reinvestment of dividends.

                  KIMCO      NAREIT   S & P 500

    01/01/95     100.00      100.00      100.00
    03/31/95     102.83       99.83      109.74
    06/30/95     101.83      105.70      120.15
    09/30/95     108.64      110.68      129.70
    12/31/95     112.64      115.27      137.43
    03/31/96     113.28      117.89      144.81
    06/30/96     120.31      123.13      151.30
    09/30/96     128.47      131.19      155.98
    12/31/96     152.63      155.92      168.98
    03/31/97     144.11      157.00      173.51
    06/30/97     142.73      164.81      203.81
    09/30/97     158.47      184.29      219.08
    12/31/97     162.62      187.51      225.37
    03/31/98     165.47      186.63      256.80
    06/30/98     194.26      178.07      265.30
    09/30/98     182.09      159.34      238.90
    12/31/98     192.71      154.69      289.78
    03/31/99     179.05      147.23      304.20
    06/30/99     196.18      162.08      325.64
    09/30/99     179.16      149.04      305.30
    12/31/99     176.06      147.54      350.72


                                       13

<PAGE>


Equity Participation Plan

     Description of Plan. The Company maintains an equity participation plan
(the "Equity Participation Plan") for the benefit of its eligible employees,
consultants, and directors. The Equity Participation Plan was established for
the purpose of attracting and retaining the Company's directors, executive
officers and other key employees by offering them an opportunity to own Common
Stock of the Company and/or rights which will reflect the growth, development
and financial success of the Company. The Equity Participation Plan provides
that the Executive Compensation Committee or the Board, as applicable, may grant
or issue "incentive" stock options and "non-qualified" stock options (within the
meaning of the Internal Revenue Code, the "Code"), that vest over time and are
exercisable at the "fair market value" of the Common Stock at the date of grant.
In addition, the Equity Participation Plan provides for the granting of deferred
stock ("Deferred Stock") to the Non-employee Directors of the Company. Deferred
Stock may be granted to Non-employee Directors in lieu of directors' fees which
would otherwise be payable to such Non-employees Directors, pursuant to such
policies as may be adopted by the Board from time to time. Unless otherwise
provided by the Board, a grantee of Deferred Stock shall have no rights as a
Company stockholder with respect to such Deferred Stock until such time as the
Common Stock underlying the award has been issued. The term of an award of
Deferred Stock shall be set by the Board in its sole discretion.

     The Executive Compensation Committee has the authority under the Equity
Participation Plan to determine the terms of options granted under the Equity
Participation Plan, including, among other things, the individuals (who may be
employees, consultants or directors of the Company) who shall receive options,
the times when they shall receive them, whether an incentive stock option and/or
non-qualified option shall be granted, the number of shares to be subject to
each option and the date or dates each option shall become exercisable. The
Executive Compensation Committee also has the authority to grant options upon
the condition that the employee agrees to cancel all or a part of a previously
granted option and to amend or accelerate the vesting of previously granted
options.

     The exercise price and term of each option are fixed by the Executive
Compensation Committee, provided, however, that the exercise price must be at
least equal to the fair market value of the stock on the date of grant and the
term cannot exceed 10 years; and further provided that in the case of an
incentive stock option granted to an individual who owns (or is deemed to own)
at least 10% of the total combined voting power of all classes of stock of the
Company, a subsidiary or a parent (within the meaning of Section 424 of the
Code), the exercise price must be at least 110% of the fair market value on the
date of grant and the term cannot exceed five years. Incentive stock options may
be granted only within 10 years from the date of adoption of the Equity
Participation Plan. The aggregate fair market value (determined at the time the
option is granted) of shares with respect to which incentive stock options may
be granted under the Equity Participation Plan, or any other plan of the Company
or any parent or subsidiary, which stock options are exercisable for the first
time during any calendar year, may not exceed $100,000. The maximum number of
non-qualified options that may be granted to any one individual is 500,000,
provided that the grant of the options will not cause the Company to fail to
qualify as a real estate investment trust for Federal income tax purposes. An
optionee may, with the consent of the Executive Compensation Committee, elect to
pay for the shares to be received upon exercise of his options in cash, shares
of Common Stock of the Company or any combination thereof.

     Option Grants. A maximum of 6,000,000 shares of the Company's Common Stock
have been reserved for issuance under the Equity Participation Plan. Options to
acquire 799,050, 1,023,500 and 470,700 shares were granted during 1999, 1998 and
1997 at weighted average exercise prices of $32.33, $37.32 and $31.72 per share,
respectively. A total of 3,246,099 options at a weighted average exercise price
of $30.84 per share were outstanding at December 31, 1999, and as of such date
1,507,120 shares were available for future grant under the Equity Participation
Plan.

401(k) Plan

     The Company maintains a 401(k) retirement plan covering substantially all
officers and employees


                                       14

<PAGE>


of the Company. The 401(k) plan permits participants to defer up to a maximum of
10% of their eligible compensation, which deferrals generally are matched
concurrently by the Company up to a maximum of 5% of the employee's eligible
compensation. Participants in the 401(k) Plan are not subject to Federal and
state income tax on salary deferral contributions or Company contributions or on
the earnings thereon until such amounts are withdrawn from the 401(k) Plan.
Salary reduction contributions are treated as wages subject to FICA tax.
Withdrawals from the plan may only be made upon termination of employment, or in
connection with certain provisions of the 401(k) Plan that permit hardship
withdrawals.

Certain Relationships and Related Transactions

     Members of the Company's management hold investments in certain real estate
joint ventures or limited partnerships to which the Company is a party. Such
investments predate the Company's IPO and, in each case, the Company controls or
directs the management of the joint venture or limited partnership. Any material
future transactions involving these joint ventures or partnerships require the
approval of a majority of disinterested directors of the Company. See
"Compensation Committee Interlocks and Insider Participation".

     Messrs. Kimmel and Cooper, Directors of the Company, are stockholders of KC
Holdings. See "Compensation Committee Interlocks and Insider Participation".

     Mr. Frank Lourenso, a Director of the Company, is also an Executive Vice
President of Chase Bank. The Company maintains its principal banking
relationship with Chase Bank. See "Compensation Committee Interlocks and Insider
Participation".

     Mr. Paul Dooley, Manager of Real Estate Tax Administration and Insurance
for the Company, is the son of Mr. Richard G. Dooley, a director of the Company.
Mr. Paul Dooley was paid total cash compensation of $178,345 in salary in 1999
as an employee of the Company and was granted 7,000 options in 1999 pursuant to
the Equity Participation Plan. In addition, Mr. Dooley was extended a loan in
the amount of $62,865 during 1999 to supplement available margin loans and
partially fund the purchase of 3,300 shares of the Company's Common Stock. This
stock purchase loan is scheduled to be repaid over a term of two years, however,
this loan may be extended at the descretion of the Board of Directors. The
amount outstanding as of April 5, 2000 was $60,952.

     Indebtedness of Management. The following table sets forth information with
respect to indebtedness of Directors and executive officers to the Company.

<TABLE>
<CAPTION>
                                       Largest Aggregate
                                          Indebtedness
                                       Outstanding During
             Name and                         1999               Purpose of         Amount Outstanding         Interest Rate
        Principal Position                    ($)               Indebtedness            ($) (5)                    (%)
        ------------------              -----------------       ------------            -------                    ---

<S>                                     <C>                    <C>                      <C>                       <C>
Michael J. Flynn
  Vice Chairman of the
  Board of Directors.                   $2,877,404  (1)        Stock purchase           $2,806,539                6.0%
  President and Chief
  Operating Officer
  since January 1997

Michael V. Pappagallo                     $628,650  (2)        Stock purchase             $609,522                6.0%
  Vice President and
  Chief Financial Officer
  since May 1997

Alex Weiss
  Vice President - Management             $523,384  (3)        Stock purchase             $502,327                6.0%
  Information Systems

Glenn G. Cohen                            $187,853  (4)        Stock purchase             $182,111                6.0%
  Treasurer
  since May 1997
</TABLE>


(1)  Represents (i) loans extended to Mr. Flynn during 1996 to fund the purchase
     of 10,000 outstanding shares of the


                                       15

<PAGE>


     Company's Common Stock and in 1997 and 1998 to fund amounts associated with
     a previously granted restricted stock award and this stock purchase loan is
     collateralized by the shares of Common Stock acquired and is repayable,
     commencing in 1999, over an approximate term of eight years and (ii) loans
     extended during 1999 to supplement available margin loans and partially
     fund the purchase of 121,180 shares of the Company's Common Stock. This
     stock purchase loan is scheduled to be repaid over a term of two years,
     however, this loan may be extended at the discretion of the Board of
     Directors.

(2)  Loans extended during 1999 to supplement available margin loans and
     partially fund the purchase of 33,000 shares of the Company's Common Stock
     by Mr. Pappagallo. This stock purchase loan is scheduled to be repaid over
     a term of two years, however, this loan may be extended at the discretion
     of the Board of Directors.

(3)  Loans extended during 1999 to supplement available margin loans and
     partially fund the purchase of 35,250 shares of the Company's Common Stock
     by Mr. Weiss. This stock purchase loan is scheduled to be repaid over a
     term of two years, however, this loan may be extended at the discretion of
     the Board of Directors.

(4)  Loans extended during 1999 to supplement available margin loans and
     partially fund the purchase of 9,900 shares of the Company's Common Stock
     by Mr. Cohen. This stock purchase loan is scheduled to be repaid over a
     term of two years, , however, this loan may be extended at the discretion
     of the Board of Directors.

(5)  Indebtedness outstanding as of April 5, 2000.

     Indebtedness for Affiliate. During 1997, the Company loaned to its
preferred stock affiliate, KRS, an aggregate amount of $12,000,000 evidenced by
a series of notes due in the year 2000 at a rate of interest of 10% per annum.
The Company believes that the terms of such loans are no less favorable than
could have been obtained in an arm's length transaction with an unrelated third
party.

Independent Public Accountants

     PricewaterhouseCoopers LLP was engaged to perform the annual audit of the
books of account of the Company for the calendar year ended December 31, 1999.
There are no affiliations between the Company and PricewaterhouseCoopers LLP,
its partners, associates or employees, other than as pertain to its engagement
as independent auditors for the Company in previous years. Representatives of
PricewaterhouseCoopers LLP are expected to be present at the Company's Annual
Meeting and will be given the opportunity to make a statement if they so desire
and to respond to appropriate questions.

     The Audit Committee of the Board of Directors annually submits its
recommendation with respect to the engagement of independent public accountants
at the meeting of the full Board of Directors which takes place each year during
the Company's third fiscal quarter. PricewaterhouseCoopers LLP has been the
Company's independent public accountants since 1986. The Audit Committee of the
Board of Directors will review the appointment of PricewaterhouseCoopers LLP for
2000 later this year.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Exchange Act requires the Company's officers and
directors, and persons who own more than ten percent of a registered class of
the Company's equity securities, to file reports (Forms 3, 4 and 5) of the
ownership and changes in the ownership of such equity securities with the SEC
and the New York Stock Exchange. Officers, directors and beneficial owners of
more than ten percent of the Company's stock are required by SEC regulation to
furnish the Company with copies of all such forms which they file.

     Based solely on the Company's review of the copies of Forms 3, 4 and 5 and
amendments thereto received by it for the year ended December 31, 1999, or
written representations from certain reporting persons that no such forms were
required to be filed by those persons, the Company believes that during the year
ended December 31, 1999, all filing requirements were complied with by its
officers, directors, beneficial owners of more than ten percent of the Company's
stock and other persons subject to Section 16 of the Exchange Act.


                                       16

<PAGE>


Other Matters

     Financial and Other Information. Reference should be made to the Company's
annual report on Form 10-K for the year ended December 31, 1999, and the
Company's Annual Report delivered together with this Proxy Statement, such
documents incorporated herein by reference, for financial information and
related disclosures required to be included herein.

     Stockholders' Proposals. Proposals of stockholders intended to be presented
at the Company's Annual Meeting of Stockholders to be held in 2001 must be
received by the Company no later than January 3, 2001, in order to be included
in the Company's proxy statement and form of proxy relating to that meeting.
Such proposals must comply with the requirements as to form and substance
established by the SEC for such proposals in order to be included in the proxy
statement. A stockholder who wishes to make a proposal at the 2001 Annual
Meeting without including the proposal in the Company's proxy statement and form
of proxy relating to that meeting must notify the Company by March 6, 2001. If
the stockholder fails to give notice by this date, then the persons named as
proxies in the proxies solicited by the Board for the 2001 Annual Meeting may
exercise discretionary voting power with respect to any such proposal.

     Documents Incorporated by Reference. This Proxy Statement incorporates
documents by reference which are not presented herein or delivered herewith.
These documents (except for certain exhibits to such documents, unless such
exhibits are specifically incorporated herein) are available upon request
without charge. Requests may be oral or written and should be directed to the
attention of the Secretary of the Company at the principal executive offices of
the Company.

     All documents filed by the Company pursuant to Section 13(a), 13(c), 14 or
15(d) of the Exchange Act subsequent to the date hereof and prior to the date of
the Meeting shall be deemed incorporated by reference into this Proxy Statement
and shall be deemed a part hereof from the date of filing of such documents. Any
statement contained in a document incorporated by reference herein shall be
deemed to be modified or superseded for purposes of this Proxy Statement to the
extent that a statement contained herein (or subsequently filed document which
is also incorporated by reference herein) modifies or supersedes such statement.
Any statement so modified or superseded shall not be deemed to constitute a part
of this Proxy Statement, except as so modified or superseded.

     Other Business. All shares represented by the accompanying proxy will be
voted in accordance with the proxy. The Company knows of no other business which
will come before the Meeting for action. However, as to any such business, the
persons designated as proxies will have authority to act in their discretion.


                                       17

<PAGE>


                                   DETACH HERE

                                      PROXY

                            KIMCO REALTY CORPORATION

           This Proxy is Solicited on Behalf of the Board of Directors

     The undersigned hereby appoints Milton Cooper, Michael J. Flynn and Bruce
Kauderer as Proxies, each with the power to appoint his substitute, and hereby
authorizes them to represent and to vote, as designated below, all of the shares
of Common Stock of Kimco Realty Corporation held of record by the undersigned on
April 6, 2000, at the Annual Meeting of Stockholders to be held on May 18, 2000,
or any adjournment(s) or postponements(s) thereof. The undersigned hereby
acknowledges receipt of the Notice of the Annual Meeting of Stockholders and the
accompanying Proxy Statement.

     The Board of Directors recommends a vote FOR all of the nominees for
director.

     To vote FOR all of the nominees for director just sign and date the reverse
side. No boxes need to be checked.

- -----------                                                          -----------
SEE REVERSE                                                          SEE REVERSE
    SIDE           CONTINUED AND TO BE SIGNED ON REVERSE SIDE            SIDE
- -----------                                                          -----------


<PAGE>


Kimco Realty Corporation

     c/o EquiServe
     P.O. Box 8040
     Boston, MA  02266-8040


                                  DETACH HERE


  /X/   Please mark votes as in this example.

This proxy, when properly executed, will be voted in the manner directed herein
by the undersigned stockholder. If no direction is made, this proxy will be
voted FOR the election of all nominees for directors, and in the discretion of
the Proxies upon such other business as may properly come before the Meeting. By
executing this proxy, the undersigned hereby revokes all prior proxies.

1. Election of Directors.
   Nominees:   M. Kimmel, M. Cooper, J. Kornwasser, R. Dooley,
               J. Grills, M. Flynn, F. Lourenso


          / /   FOR ALL       / /   WITHHELD FROM
                NOMINEES            ALL NOMINEES



          --------------------------------------------
          / /   For all nominees except as noted above



MARK HERE IF YOU PLAN TO ATTEND THE MEETING             / /

MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT           / /


PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.

Please sign exactly as name appears at left. When shares are held by joint
tenants, both should sign. When signing as attorney, as 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.


Signature:                                   Date:
          ---------------------------------       -----------------------------

Signature:                                   Date:
          ---------------------------------       -----------------------------



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