COHEN & STEERS TOTAL RETURN REALTY FUND INC
DEF 14A, 1997-04-02
Previous: ENEX OIL & GAS INCOME PROGRAM V SERIES 5 L P, SC 14D1/A, 1997-04-02
Next: COHEN & STEERS TOTAL RETURN REALTY FUND INC, N-30D, 1997-04-02




<PAGE>
<PAGE>

               Section 240.14a-101  Schedule 14A.
          Information required in proxy  statement.
                 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 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]  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>
<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 24, 1997
 
                            ------------------------
 
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 24, 1997 at 10:00 a.m., for the following purposes, all of
which are more fully described in  the accompanying Proxy Statement dated  March
18, 1997:
 
          1.  To elect two Directors  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 L.L.P.  as
     independent  certified public accountants  of the Fund  for its fiscal year
     ending December 31, 1997; 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  11, 1997 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, 1997
 
                             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 Directors........................................................................     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 24, 1997
 
                            ------------------------
 
                                  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 24, 1997
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, 1997.
 
     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 11, 1997 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 11, 1997 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>


1997. 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 DIRECTORS
 
     At the Meeting, two Directors will be elected, to serve for a term of three
years  and until his successor  is duly elected and  qualified. The nominees are
George Grossman and Robert H. Steers, who, if, elected, will serve for a term to
expire in 2000. It is the intention  of the persons named in the enclosed  proxy
to nominate and vote in favor of the nominees.
 
     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 1997. 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  nominees have consented to serve  as Directors. 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.  Grossman, Mr.  Steers, 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    DECEMBER 31, 1996
- ---------------------------------------------------------------------   --------    -----------    ------------------
<S>                                                                     <C>         <C>            <C>
Gregory C. Clark* ...................................................     1993          1999              3,000
  Director, 50. 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             32,100`D'`D'
  Director and President, 48. 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    DECEMBER 31, 1996
- ---------------------------------------------------------------------   --------    -----------    ------------------
<S>                                                                     <C>         <C>            <C>
George Grossman* ....................................................     1993          2000`D'               0
  Director, 43. 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, 49. Director, CSRI and CSRS. Chairman of Wellsford
  Residential Property Trust since 1992 and Chairman of Wellsford
  Group, Inc. since 1986. Mr. Lynford is also an Emeritus Trustee of
  the National Trust for Historic Preservation. Mr. Lynford's address
  is 610 Fifth Avenue, New York, New York.
Willard H. Smith, Jr.* ..............................................     1996          1999                500
  Director, 60, Director, CSRI and CSRS. Board member of Essex
  Property Trust, Inc., Highwoods Properties, Inc., Realty Income
  Corporation and Willis Lease Finance Corporation. Managing director
  at Merrill Lynch & Co., Equity Capital Markets Division from 1983
  to 1995. Mr. Smith's address is 7 Slayton Drive, Short Hills,
  New Jersey.
Robert H. Steers** ..................................................     1993       2000`D'             12,060`D'`D'
  Director and Chairman, 44. 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, 1996,  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, 1996 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, 1996,
such fees and expenses paid by the Fund totaled $30,500.
 
                                       3
 

<PAGE>
<PAGE>


     As of March  11, 1997 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,
1996. 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 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, 1996
 
<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(3)
George Grossman*, Director............................      $7,500           N/A           N/A           $22,500(3)
Jeffrey H. Lynford*, Director.........................      $7,500           N/A           N/A           $22,500(3)
Willard H. Smith*, Director...........................      $5,625           N/A           N/A           $16,875(3)
Robert H. Steers**, Director and Chairman.............      $    0           N/A           N/A           $     0(3)
</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.
 
                            ---------------------------
 
     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, 1997. 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  12,  1997. 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
 
                                       4
 

<PAGE>
<PAGE>


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.
 
     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. Princeton Administrators L.P., with offices at
500 College Rd East, Princeton, New Jersey 08540, 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 34, 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, 1997  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, 1997
New York, New York
 
                                       6

                            STATEMENT OF DIFFERENCES
                 The dagger symbol shall be expressed as.....`D'



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