<PAGE>
<PAGE>
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by
Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or
Section 240.14a-12
COHEN & STEERS TOTAL RETURN REALTY FUND, INC.
.................................................................
(Name of Registrant as Specified In Its Charter)
.................................................................
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),
14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.
[ ] $500 per each party to the controversy pursuant to Exchange
Act Rule 14a-6(i)(3).
[ ] Fee computed on table below per Exchange Act Rules
14a-6(i)(4) and 0-11.
1) Title of each class of securities to which transaction
applies:
.................................................................
2) Aggregate number of securities to which transaction
applies:
.................................................................
3) Per unit price or other underlying value of transaction
computed pursuant to Exchange Act Rule 0-11 (Set forth the
amount on which the filing fee is calculated and state how it was
determined):
.................................................................
4) Proposed maximum aggregate value of transaction:
.................................................................
5) Total fee paid:
.................................................................
[ ] Fee paid previously with preliminary materials.
[ ] Check box if any part of the fee is offset as provided by
Exchange Act Rule 0-11(a)(2) and identify the filing for
which the offsetting fee was paid previously. Identify the
previous filing by registration statement number, or the
Form or Schedule and the date of its filing.
1) Amount Previously Paid:
.................................................................
2) Form, Schedule or Registration Statement No.:
.................................................................
3) Filing Party:
.................................................................
4) Date Filed:
.................................................................
<PAGE>
<PAGE>
COHEN & STEERS TOTAL RETURN REALTY FUND, INC.
757 THIRD AVENUE, NEW YORK, NEW YORK 10017
(212) 832-3232
------------------------
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
APRIL 25, 1996
------------------------
To the Stockholders of
COHEN & STEERS TOTAL RETURN REALTY FUND, INC.:
NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders (the
'Meeting') of Cohen & Steers Total Return Realty Fund, Inc. (the 'Fund') will be
held at the offices of the Fund, 757 Third Avenue, 27th Floor, New York, New
York 10017, on April 25, 1996 at 10:00 a.m., for the following purposes, all of
which are more fully described in the accompanying Proxy Statement dated March
18, 1996:
1. To elect one Director of the Fund, to hold office for a term of
three years and until his successor is duly elected and qualified;
2. To ratify or reject the selection of Coopers & Lybrand as
independent certified public accountants of the Fund for its fiscal year
ending December 31, 1996; and
3. To transact such other business as may properly come before the
Meeting or any adjournment thereof.
The Directors have fixed the close of business on March 12, 1996 as the
record date for the determination of stockholders entitled to notice of and to
vote at the Meeting or any adjournment thereof. The enclosed proxy is being
solicited on behalf of the Directors.
By order of the Board of Directors,
ROBERT H. STEERS
Secretary
New York, New York
March 18, 1996
YOUR VOTE IS IMPORTANT
PLEASE INDICATE YOUR VOTING INSTRUCTIONS ON THE ENCLOSED PROXY CARD, SIGN
AND DATE IT, AND RETURN IT IN THE ENVELOPE PROVIDED, WHICH NEEDS NO POSTAGE IF
MAILED IN THE UNITED STATES. IN ORDER TO SAVE THE FUND ANY ADDITIONAL EXPENSE OF
FURTHER SOLICITATION, PLEASE MAIL YOUR PROXY PROMPTLY.
<PAGE>
<PAGE>
PROXY STATEMENT
TABLE OF CONTENTS
<TABLE>
<CAPTION>
PAGE
----
<S> <C>
Introduction............................................................................................... 1
Proposal One: Election of Director......................................................................... 2
Proposal Two: Ratification or Rejection of Selection of Independent Certified Public Accountants........... 4
Certain Information Regarding the Adviser and the Administrator............................................ 5
Officers of the Fund....................................................................................... 5
Submission of Proposals for the Next Annual Meeting of Stockholders........................................ 5
Other Matters.............................................................................................. 5
Votes Required............................................................................................. 6
</TABLE>
i
<PAGE>
<PAGE>
PROXY STATEMENT
COHEN & STEERS TOTAL RETURN REALTY FUND, INC.
757 THIRD AVENUE
NEW YORK, NEW YORK 10017
(212) 832-3232
------------------------
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
APRIL 25, 1996
------------------------
INTRODUCTION
This Proxy Statement is furnished in connection with the solicitation of
proxies on behalf of the Board of Directors of Cohen & Steers Total Return
Realty Fund, Inc., a Maryland corporation (the 'Fund'), to be voted at the
Annual Meeting of Stockholders of the Fund, to be held at the offices of the
Fund, 757 Third Avenue, 27th Floor, New York, New York 10017, on April 25, 1996
at 10:00 a.m., and at any adjournments thereof (collectively, the 'Meeting').
Such solicitation will be by mail and the cost (including printing and mailing
this Proxy Statement, meeting notice and form of proxy, as well as any necessary
supplementary solicitation) will be borne by the Fund pursuant to the terms of
the investment advisory agreement described below. The Notice of Meeting, Proxy
Statement and Proxy are being mailed to stockholders on or about March 18, 1996.
The presence in person or by proxy of the holders of record of one-third of
the shares of the Fund entitled to vote thereat shall constitute a quorum at the
Meeting. If, however, such quorum shall not be present or represented at the
Meeting or if fewer shares are present in person or by proxy than is the minimum
required to take action with respect to any proposal presented at the Meeting,
the holders of a majority of the shares of the Fund present in person or by
proxy shall have the power to adjourn the Meeting from time to time, without
notice other than announcement at the Meeting, until the requisite amount of
shares entitled to vote at the Meeting shall be present. At any such adjourned
Meeting, if the relevant quorum is subsequently constituted, any business may be
transacted which might have been transacted at the Meeting as originally called.
For purposes of determining the presence of a quorum for transacting business at
the Meeting, abstentions and broker 'non-votes' (that is, proxies from brokers
or nominees indicating that such persons have not received instructions from the
beneficial owner or other persons entitled to vote shares on a particular matter
with respect to which the brokers or nominees do not have discretionary power)
will be treated as shares that are present but which have not been voted. For
this reason, abstentions and broker non-votes will have the effect of a 'no'
vote for purposes of obtaining the requisite approval of each proposal.
The Board of Directors has fixed the close of business on March 12, 1996 as
the record date for the determination of stockholders entitled to notice of and
to vote at the Meeting and at any adjournments thereof. The outstanding voting
shares of the Fund as of March 6, 1996 consisted of 7,399,100 shares of common
stock, each share being entitled to one vote. All properly executed proxies
received prior to the Meeting will be voted at the Meeting in accordance with
the instructions marked thereon or as otherwise provided therein. Accordingly,
unless instructions to the contrary are marked, proxies will be voted for the
election of the Director and for the ratification of the selection of Coopers &
Lybrand L.L.P. as the Fund's independent certified public accountants for its
fiscal year ending December 31,
<PAGE>
<PAGE>
1996. Any stockholder may revoke his proxy at any time prior to exercise thereof
by giving written notice to the Secretary of the Fund at its offices at 757
Third Avenue, New York, New York 10017, or by signing another proxy of a later
date or by personally casting his vote at the Meeting.
The most recent annual and semi-annual reports of the Fund, including
financial statements, have been previously mailed to stockholders. If you have
not received these reports or would like to receive additional copies free of
charge, please contact the Fund at 757 Third Avenue, New York, New York 10017,
(800) 426-5523 and they will be sent promptly by first-class mail.
PROPOSAL ONE
ELECTION OF DIRECTOR
At the Meeting, one Director will be elected, to serve for a term of three
years and until his successor is duly elected and qualified. The nominee is
Gregory C. Clark, who, if, elected, will serve for a term to expire in 1999. It
is the intention of the persons named in the enclosed proxy to nominate and vote
in favor of the nominee.
At the Annual Meeting of stockholders held on April 27, 1994, the Fund's
stockholders elected the board of directors to staggered terms. Accordingly, the
term of office of only a single class of Directors will expire in 1996. As a
result of this system, only those Directors in any one class may be changed in
any one year, and it would require two years or more to change a majority of the
Board of Directors. This system of electing Directors, which may be regarded as
an 'anti-takeover' provision, may have the effect of maintaining the continuity
of management and, thus, make it more difficult for the Fund's stockholders to
change the majority of Directors.
The nominee has consented to serve as a Director. The Board of Directors of
the Fund knows of no reason why the nominee would be unable to serve, but in the
event of such unavailability, the proxies received will be voted for such
substitute nominee as the Board of Directors may recommend.
Certain information concerning Mr. Clark and the other members of the Board
of Directors is set forth as follows:
<TABLE>
<CAPTION>
APPROXIMATE
NUMBER
OF SHARES
YEAR BENEFICIALLY OWNED
NAME, POSITIONS AND OFFICES WITH THE FUND, FIRST YEAR TERM DIRECTLY OR
AGE, PRINCIPAL OCCUPATIONS DURING BECAME A AS DIRECTOR INDIRECTLY AS OF
THE PAST FIVE YEARS AND OTHER DIRECTORSHIPS DIRECTOR WILL EXPIRE MARCH 6, 1996
- --------------------------------------------------------------------- -------- ----------- ------------------
<S> <C> <C> <C>
Gregory C. Clark* ................................................... 1993 1999`D' 3,000
Director, 49. Director, Cohen & Steers Realty Income Fund, Inc.
('CSRI') and Cohen & Steers Realty Shares, Inc. ('CSRS'). Principal
of Wellspring Management Group, Inc. Mr. Clark's address is P. O.
Box 5697, Snowmass Village, Colorado.
Martin Cohen** ...................................................... 1993 1998 12,600`D'`D'
Director and President, 47. Director, CSRI and CSRS. President of
Cohen & Steers Capital Management, Inc., the Fund's Investment
Adviser, since 1986. Mr. Cohen's address is 757 Third Avenue, New
York, New York.
</TABLE>
(table continued on next page)
2
<PAGE>
<PAGE>
(table continued from previous page)
<TABLE>
<CAPTION>
APPROXIMATE
NUMBER
OF SHARES
YEAR BENEFICIALLY OWNED
NAME, POSITIONS AND OFFICES WITH THE FUND, FIRST YEAR TERM DIRECTLY OR
AGE, PRINCIPAL OCCUPATIONS DURING BECAME A AS DIRECTOR INDIRECTLY AS OF
THE PAST FIVE YEARS AND OTHER DIRECTORSHIPS DIRECTOR WILL EXPIRE MARCH 6, 1996
- --------------------------------------------------------------------- -------- ----------- ------------------
<S> <C> <C> <C>
George Grossman* .................................................... 1993 1997 0
Director, 42. Attorney at law. Director, CSRI and CSRS. Mr.
Grossman's address is 17 Elm Place, Rye, New York.
Jeffrey H. Lynford* ................................................. 1993 1998 1,000
Director, 48. Director, CSRI and CSRS. Chairman of Wellsford
Residential Property Trust since 1992 and Chairman of Wellsford
Group, Inc. since 1986. Mr. Lynford is also a Trustee of the
National Trust for Historic Preservation. Mr. Lynford's address is
375 Park Avenue, New York, New York.
Robert H. Steers** .................................................. 1993 1997 11,100`D'`D'
Director and Chairman, 43. Director, CSRI and CSRS. Chairman of
Cohen & Steers Capital Management, Inc., the Fund's Investment
Adviser, since 1986. Mr. Steers' address is 757 Third Avenue, New
York, New York.
</TABLE>
- ------------
* Member of the Audit Committee.
** 'Interested person,' as defined in the Investment Company Act of 1940, of
the Fund because of the affiliation with Cohen & Steers Capital
Management, Inc., the Fund's investment adviser.
`D' If elected at the Meeting.
`D'`D' Includes 7,100 shares owned beneficially and of record by Cohen & Steers
Capital Management, Inc., the Fund's investment adviser.
---------------------------
During the Fund's fiscal year ended December 31, 1995, the Board of
Directors met four times. All of such Directors attended all of the meetings of
the Board of Directors. The Fund maintains an Audit Committee of the Board of
Directors, which is composed of all the Directors who are not 'interested
persons' of the Fund within the meaning of the Investment Company Act of 1940
(the 'Act'). The Audit Committee met twice during the fiscal year ended December
31, 1995 for the purposes described below in Proposal Two. Directors of the Fund
who are not interested persons of the Fund are paid an annual retainer of $5,500
and a fee of $500 for each meeting attended and are reimbursed for the expenses
of attendance at such meetings and, for the fiscal year ended December 31, 1995,
such fees and expenses paid by the Fund totaled $24,200.
As of March 6, 1996 the Directors and officers of the Fund as a group owned
less than 1% of the shares of the Fund.
COMPENSATION OF DIRECTORS AND CERTAIN OFFICERS. The following table sets
forth information regarding compensation of Directors by the Fund and by the
fund complex of which the Fund is a part for the fiscal year ended December 31,
1995. Officers of the Fund and Directors who are interested persons of the Fund
do not receive any compensation from the Fund or any other fund in the fund
complex which
3
<PAGE>
<PAGE>
is a U.S. registered investment company. In the column headed 'Total
Compensation From Registrant and Fund Complex Paid to Directors,' the number in
parentheses indicates the total number of boards in the fund complex on which
the Director serves.
COMPENSATION TABLE
FISCAL YEAR ENDED DECEMBER 31, 1995
<TABLE>
<CAPTION>
PENSION OR
RETIREMENT
BENEFITS ESTIMATED TOTAL
AGGREGATE ACCRUED AS ANNUAL COMPENSATION FROM
COMPENSATION PART OF BENEFITS REGISTRANT AND
FROM FUND UPON FUND COMPLEX PAID
NAME OF PERSON, POSITION REGISTRANT EXPENSES RETIREMENT TO DIRECTORS
- ------------------------------------------------------ ------------ ----------- ----------- -----------------
<S> <C> <C> <C> <C>
Gregory C. Clark*, Director........................... $7,500 N/A N/A $ 22,500(3)
Martin Cohen**, Director and President................ $ 0 N/A N/A $ 0
George Grossman*, Director............................ $7,500 N/A N/A $ 22,500(3)
Arlen Kantarian*`D', Director......................... $6,500 N/A N/A $ 19,500(3)
Jeffrey H. Lynford*, Director......................... $7,500 N/A N/A $ 22,500(3)
Robert H. Steers**, Director and Chairman............. $ 0 N/A N/A $ 0
</TABLE>
- ------------
* Member of the Audit Committee.
** 'Interested person,' as defined in the Act, of the Fund because of the
affiliation with Cohen & Steers Capital Management, Inc., the Fund's
investment adviser.
`D' Resigned from the Board of Directors on December 6, 1995.
---------------------------
THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS OF THE FUND VOTE
FOR THE ELECTION OF THE NOMINEE TO SERVE AS A DIRECTOR OF THE FUND.
PROPOSAL TWO
RATIFICATION OR REJECTION OF SELECTION OF
INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS
The Board of Directors recommends that the stockholders of the Fund ratify
the selection of Coopers & Lybrand L.L.P., independent certified public
accountants, to audit the accounts of the Fund for the fiscal year ending
December 31, 1996. Their selection was approved by the vote, cast in person, of
a majority of the Directors of the Fund, including a majority of the Directors
who are not 'interested persons' of the Fund within the meaning of the Act, at a
meeting held on March 13, 1996. Coopers & Lybrand L.L.P. has audited the
accounts of the Fund since prior to the Fund's commencement of business on
September 24, 1993 and does not have any direct financial interest or any
material indirect financial interest in the Fund. A representative of Coopers &
Lybrand L.L.P. is expected to attend the Meeting and to have the opportunity to
make a statement and respond to appropriate questions from the stockholders. The
Audit Committee of the Board of Directors meets twice each year with
representatives of Coopers & Lybrand L.L.P. to discuss the scope of their
engagement and review the financial statements of the Fund and the results of
their examination thereof.
4
<PAGE>
<PAGE>
THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS OF THE FUND VOTE
FOR THE RATIFICATION OF THE SELECTION OF COOPERS & LYBRAND L.L.P. AS INDEPENDENT
CERTIFIED PUBLIC ACCOUNTANTS OF THE FUND.
CERTAIN INFORMATION REGARDING THE ADVISER AND
THE ADMINISTRATOR
The Fund has retained Cohen & Steers Capital Management, Inc., a New York
corporation with offices at 757 Third Avenue, New York, New York 10017, to serve
as its investment adviser and manager (the 'Adviser') under an investment
advisory agreement dated September 17, 1993. Martin Cohen and Robert H. Steers
may be deemed to be 'controlling persons' of the Adviser on the basis of their
ownership of more than 10% of the Adviser's stock. Their address is 757 Third
Avenue, New York, New York 10017. Middlesex Administrators L.P., with offices at
800 Scudders Mill Road, Plainsboro, New Jersey 08539, serves as administrator to
the Fund.
OFFICERS OF THE FUND
The principal officers of the Fund and their principal occupations during
the past five years are set forth below. The address of each of the following
persons is 757 Third Avenue, New York, New York 10017.
Robert H. Steers, Chairman and Secretary (see Proposal One, 'Election of
Directors,' at page 3 for biographical information).
Martin Cohen, President (see Proposal One, 'Election of Directors,' at page
2 for biographical information).
Elizabeth O. Reagan, Vice President, age 33, joined the Adviser in 1987,
and has been Senior Vice President since 1996 and prior to that a Vice President
since 1990.
SUBMISSION OF PROPOSALS FOR THE NEXT
ANNUAL MEETING OF STOCKHOLDERS
Proposals of stockholders intended to be presented at the next annual
meeting of stockholders must be received by the Fund by December 15, 1996 for
inclusion in the Fund's proxy statement and form of proxy relating to that
meeting.
OTHER MATTERS
Management does not know of any matters to be presented at the Meeting
other than those mentioned in this Proxy Statement. If any of the persons listed
above is unavailable for election as a director, an event not now anticipated,
or if any other matters properly come before the Meeting, the shares represented
by proxies will be voted with respect thereto in accordance with the best
judgment of the person or persons voting the proxies.
5
<PAGE>
<PAGE>
VOTES REQUIRED
The presence in person or by proxy of the holders of one-third of the
outstanding shares is required to constitute a quorum at the Meeting. The
election of the Director, as set forth in Proposal 1, will require a vote of the
holders of a plurality of the Fund's shares present at the Meeting. Ratification
of the selection of the independent certified public accountants, as set forth
in Proposal 2, will require a vote of the holders of a majority of the Fund's
shares present at the Meeting.
If the accompanying form of proxy is executed properly and returned, shares
represented by it will be voted at the Meeting in accordance with the
instructions on the proxy. However, if no instructions are specified, shares
will be voted for the election of the Director and for the other proposals.
By order of the Board of Directors,
ROBERT H. STEERS
Secretary
March 18, 1996
New York, New York
6
<PAGE>
<PAGE>
APPENDIX 1
PROXY CARD
COHEN & STEERS TOTAL RETURN REALTY FUND, INC.
757 THIRD AVENUE
NEW YORK, NEW YORK 10017
PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
Revoking any such prior appointments, the undersigned appoints Martin Cohen and
Robert H. Steers (or if only one shall act then that one) proxies with the power
of substitution to vote all the common stock of Cohen & Steers Total Return
Realty Fund, Inc. (the "Fund") registered in the name of the undersigned at the
Annual Meeting of the Stockholders to be held at the offices of Cohen & Steers
Capital Management, Inc., 757 Third Avenue, New York, N.Y. 10017 on April 25,
1996 at 10:00 a.m. and any adjournments thereof.
PLEASE VOTE, DATE AND SIGN ON OTHER SIDE AND
RETURN PROMPTLY IN ENCLOSED ENVELOPE.
Please sign this proxy exactly as your name appears on the books of the Fund.
Joint owners should each sign personally. Trustees and other fiduciaries should
indicate the capacity in which they sign, and where more than one name appears,
a majority must sign. If a corporation, this signature should be that of an
authorized officer who should state his or her title.
HAS YOUR ADDRESS CHANGED? DO YOU HAVE ANY COMMENTS?
____________________________________ _____________________________________
____________________________________ _____________________________________
____________________________________ _____________________________________
<PAGE>
<PAGE>
[X] PLEASE MARK VOTES
AS IN THIS EXAMPLE
1. To elect Director, For Withhold
[ ] [ ]
GREGORY C. CLARK
2. To ratify the appointment of Coopers & Lybrand L.L.P. as independent
certified public accountants for the fiscal year of the Fund ending
December 31, 1996.
For Against Abstain
[ ] [ ] [ ]
3. To transact such other business as may properly come before the meeting.
THE SHARES OF COMMON STOCK REPRESENTED BY THIS PROXY WILL BE VOTED IN ACCORDANCE
WITH THE SPECIFICATIONS MADE ABOVE: IF NO SPECIFICATIONS ARE MADE, SUCH SHARES
WILL BE VOTED FOR THE ELECTION OF THE NOMINEE FOR DIRECTOR AND FOR PROPOSAL 2.
Please be sure the signa and date this Proxy. Date
Shareholder sign here Co-owner sign here
Mark box at right if comments or address
change have been noted on the reverse
side of this card. [ ]
RECORD DATE SHARES:
<PAGE>
<PAGE>
STATEMENT OF DIFFERENCES
The dagger symbol shall be expressed as 'D'
The double dagger symbol shall be expressed as 'DD'
<PAGE>