CBL & ASSOCIATES PROPERTIES INC
DEF 14A, 1999-03-26
REAL ESTATE INVESTMENT TRUSTS
Previous: LINCOLN BENEFIT LIFE VARIABLE LIFE ACCOUNT, 24F-2NT, 1999-03-26
Next: COMMERCIAL ASSETS INC, PRER14A, 1999-03-26



                   SECURITIES AND EXCHANGE COMMISSION
                         Washington, D.C.  20549

                        SCHEDULE 14A INFORMATION

            PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                     SECURITIES EXCHANGE ACT OF 1934

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  240.14a-11(c) or  240.14a-12

                    CBL & ASSOCIATES PROPERTIES, 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  14(a)-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)  Amounts Previously Paid:
     -----------------------------------
 2)  Form, Schedule or Registration Statement No.:
     -----------------------------------
 3)  Filing Party:
     -----------------------------------
 4)  Date Filed:
     -----------------------------------

<PAGE>

                                   March 23, 1999


Dear Stockholder:

     You are  cordially  invited to attend the  annual  meeting of  stockholders
which will be held at the  Chattanooga  Marriott  at the  Convention  Center,  2
Carter Plaza, Chattanooga, Tennessee, on Thursday, April 29, 1999 at
4:00 p.m.(EDT).

     The Notice and Proxy  Statement  on the  following  pages  contain  details
concerning  the business to come before the meeting.  Management  will report on
current  operations and there will be an opportunity  for discussion  concerning
the  Company and its  activities.  Please sign and return your proxy card in the
enclosed  envelope to ensure that your shares will be  represented  and voted at
the  meeting  even if you  cannot  attend.  You are urged to sign and return the
enclosed proxy card even if you plan to attend the meeting.

     I look  forward to  personally  meeting  all  stockholders  who are able to
attend.

                                   Sincerely,



                                   CHARLES B. LEBOVITZ
                                   Chairman of the Board
                                   and Chief Executive Officer
<PAGE>
                CBL & ASSOCIATES PROPERTIES, INC.

             NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          April 29, 1999


     NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  of CBL &
Associates  Properties,  Inc., a Delaware  corporation (the "Company"),  will be
held at the  Chattanooga  Marriott at the  Convention  Center,  2 Carter  Plaza,
Chattanooga, Tennessee 37402, on Thursday, April 29, 1999 at 4:00 p.m. (EDT) for
the following purposes:

              1.  To re-elect three directors to serve for a term of three years
                  and  until  their   respective   successors  are  elected  and
                  qualified;

              2.  To act upon a  proposal  to  ratify  the  selection  of Arthur
                  Andersen LLP as independent  public accountants for the fiscal
                  year ending December 31, 1999; and

              3.  To consider and act upon any other  matters which may properly
                  come before the meeting or any adjournment thereof.

     In accordance  with the  provisions of the Company's  Bylaws,  the Board of
Directors  has fixed the close of business on March 2, 1999,  as the record date
for the  determination of the holders of Common Stock entitled to notice of, and
to vote at, the Annual Meeting.

     Your attention is directed to the accompanying Proxy Statement.

     Whether or not you plan to attend the  meeting,  we urge you to sign,  date
and return the enclosed Proxy promptly in order to ensure representation of your
shares. An addressed  envelope for which no postage is required if mailed in the
United  States is  enclosed  for that  purpose.  Returning  your  Proxy will not
prevent  you from  voting  your shares at the meeting if you desire to do so, as
your Proxy is revocable at your option.

                                   By Order of the Board of Directors



                                   STEPHEN D. LEBOVITZ
                                   Secretary


Chattanooga, Tennessee
March 23, 1999

<PAGE>
                         PROXY STATEMENT

               CBL & ASSOCIATES PROPERTIES, INC.
                           Suite 300
                        6148 Lee Highway
                  Chattanooga, Tennessee 37421

                 ANNUAL MEETING OF STOCKHOLDERS
                         April 29, 1999


                            PROXIES

     The enclosed  proxy is solicited by and on behalf of the Board of Directors
of CBL & Associates  Properties,  Inc., a Delaware  corporation (the "Company"),
for use at the annual  meeting of  stockholders  (the  "Annual  Meeting") of the
Company to be held at the  Chattanooga  Marriott  at the  Convention  Center,  2
Carter Plaza, Chattanooga,  Tennessee, on Thursday, April 29, 1999, at 4:00 p.m.
(EDT) and at any and all postponements or adjournments  thereof. Any proxy given
may be revoked at any time  before it is voted by filing with the  Secretary  of
the Company an instrument  revoking it or a duly executed  proxy bearing a later
date.  All  expenses  of the  solicitation  of proxies  for the Annual  Meeting,
including  the cost of  mailing,  will be borne by the  Company.  In addition to
solicitation by mail,  officers and regular employees of the Company may solicit
proxies from stockholders by telephone,  telegram or personal interview and will
not  receive  additional  compensation  for  such  services.  In  addition,  the
Company's investor relations firm, Corporate  Communications,  Inc., will, among
other services performed for the Company, assist in the solicitation of proxies.
The  Company  also  intends to request  persons  holding  stock in their name or
custody, or in the name of nominees, to send proxy materials to their principals
and request  authority  for the  execution  of the  proxies.  The  Company  will
reimburse such persons for their expense in so doing.

     The Company  anticipates  mailing proxy materials and the Annual Report for
the fiscal year ended December 31, 1998, to  stockholders  of record as of March
2, 1999, on or about March 23, 1999.


                        VOTING SECURITIES

     Only holders of record of the Company's  Common  Stock,  par value $.01 per
share ("Common Stock"),  at the close of business on March 2, 1999, are entitled
to vote on the  matters to be  presented  at the Annual  Meeting.  The number of
shares  of  Common  Stock  outstanding  on such  date and  entitled  to vote was
24,610,934.  Each  such  share is  entitled  to one vote  with  respect  to such
matters.

     The  presence  in person or by proxy of holders of record of a majority  of
the  outstanding  shares of Common  Stock is  required  for a quorum to transact
business  at the Annual  Meeting,  but if a quorum  should not be  present,  the
Annual  Meeting may be  adjourned  from time to time until a quorum is obtained.
The  affirmative  vote of the holders of a plurality of the shares of the Common
Stock present or  represented at the Annual Meeting is required for the election
of directors. The affirmative vote of the holders of a majority of the shares of
Common Stock present or  represented  at the Annual  Meeting is required for the
ratification of the selection of the independent public accountants.

     Abstentions and broker non-votes  (shares held by a broker or nominee which
are represented at the Annual Meeting,  but with respect to which such broker or
nominee does not have discretionary  authority to vote on a particular proposal)
                                       -1-
<PAGE>
will be counted as present at the Annual  Meeting for the purpose of determining
whether or not a quorum exists.  Abstentions and broker non-votes will generally
not be counted for any other purpose,  except that  abstentions  with respect to
any proposal, other than the election of directors,  will be treated as negative
votes.

     Unless contrary  instructions are indicated on the accompanying  proxy, the
shares represented  thereby will be voted in accordance with the recommendations
of the Board of Directors.



                     ELECTION OF DIRECTORS


     The Board of Directors  currently  consists of seven  members  divided into
three  classes  (having  three,  two  and  two  members,  respectively)  serving
staggered three-year terms. Under the Company's Amended and Restated Certificate
of Incorporation (the "Certificate of  Incorporation")  and Amended and Restated
Bylaws  (the  "Bylaws"),  a  majority  of the  directors  must  be  unaffiliated
("Independent  Directors")  with the Company and CBL & Associates,  Inc. and its
affiliates  ("CBL").  The Company  succeeded  to the business of CBL in November
1993. Each year the term of office of one class of directors expires.

     The Board of Directors intends to present for action at the Annual
Meeting the re-election of Charles B. Lebovitz, Claude M. Ballard and Leo
Fields, whose present terms expire in 1999, to serve for a term of three
years and until their successors are duly elected and shall qualify.  Mr.
Ballard and Mr. Fields are two of the Company's four Independent Directors.

     Unless authority to vote for such directors is withheld, the enclosed proxy
will be voted for such  persons  except that the persons  designated  as proxies
reserve  discretion to cast their votes for other  persons in the  unanticipated
event that any of such nominees is unable or declines to serve.

                            Nominees

Set forth below is information with respect to the nominees for election:

Name                          Age         Current Position(1)
- ----------------------        ---         ---------------------------
Charles B. Lebovitz           62          Chairman of the Board of
                                          Directors and Chief Executive
                                          Officer

Claude M. Ballard             69          Director

Leo Fields                    70          Director
- --------------------

     (1)  The position  shown  represents  the  individual's  position  with the
          Company  and  with  CBL &  Associates  Management,  Inc.,  a  Delaware
          corporation  (the "Management  Company"),  through which the Company's
          property management and development activities are conducted.


     Charles B. Lebovitz has served as Chairman of the Board  and Chief
Executive Officer since the inception of the Company and is a member of the
Executive Committee of the Board of Directors.  Mr. Lebovitz served as
President of the Company until February 1, 1999.  Prior to the Company's
formation, he served in a similar capacity with CBL.  Mr. Lebovitz has been
involved in shopping center development since 1961 when he joined his
family's development business.  In 1970, he became affiliated with Arlen
Realty & Development Corp. ("Arlen") where he served as President of Arlen's
shopping center division, and, in 1978, he founded CBL together with his
associates (the "Associates"), James Wolford, John N. Foy, Jay Wiston, and
Ben S. Landress.  In addition to Mr. Lebovitz, Messrs. Foy and Landress
currently serve as executive officers of the Company.  Mr. Lebovitz is an
advisory director of First Tennessee Bank, N.A., Chattanooga, Tennessee and
a National Vice Chairman of the United Jewish Appeal.  Mr. Lebovitz has
previously served as a trustee, Vice President (Southern Division) and
Chairman of the International Council of Shopping Centers ("ICSC").  
                                -2-
<PAGE>

     Claude M.  Ballard,  CRE,  M.A.I.  was elected as a Director of the Company
upon the completion of the Company's  initial  public  offering in November 1993
and  is  Chairman  of the  Compensation  Committee  and a  member  of the  Audit
Committee of the Board of Directors.  Mr. Ballard joined Goldman, Sachs & Co. in
1981 as a general  partner and as of December 1988 became a limited  partner and
senior  consultant.  Prior to joining  Goldman,  Sachs & Co., Mr.  Ballard was a
Senior Vice President in the real estate  division of the  Prudential  Insurance
Company of America.  He is currently a director of Bedford  Property  Investors,
The MONY Group (formerly,  Mutual Life Insurance  Company of New York),  Taubman
Centers,  Inc., a shopping center real estate investment trust, Greater New York
Council,  Boy Scouts of America and Horizon Hotel Corp.  Mr. Ballard also served
as Chairman of the Board of Rockefeller Center Properties, Inc., a mortgage real
estate  investment  trust,  until  December  1994, and as a director of American
Building Maintenance Industries until October 1994. Mr. Ballard currently serves
as Chairman of the Board of Directors of Merit Equity Partners, Inc.

     Leo Fields was elected as a Director of the Company upon the  completion of
the Company's  initial  public  offering in November 1993 and is a member of the
Compensation  Committee  and  Chairman  of the Audit  Committee  of the Board of
Directors.  Mr. Fields is Co-Chairman of Weisberg & Fields,  Inc., an investment
advisory firm he started in 1991.  From 1984 through 1991,  Mr. Fields  directed
Leo Fields  Interests,  a private  investment  firm. He was affiliated with Zale
Corporation from 1947 until his retirement in 1984, serving,  from 1981 to 1984,
as Vice Chairman and a member of Zale's Executive Committee. He is Vice Chairman
of the Institute for Social & Economic  Policy in the Middle East at the John F.
Kennedy School of Government at Harvard University, President of the Dallas Home
for the Jewish  Aged  Endowment  Foundation  and a trustee of the M. B. and Edna
Zale Foundation.

                THE BOARD OF DIRECTORS RECOMMENDS
                 A VOTE "FOR" THE ELECTION OF THE
                   THREE DIRECTORS NAMED ABOVE



DIRECTORS AND EXECUTIVE OFFICERS

     Set forth below is  information  with respect to the directors (in addition
to Charles B. Lebovitz, Claude M. Ballard and Leo Fields) and executive officers
(in addition to Charles B. Lebovitz) of the Company:

                         Term
Name                     Expires*      Age     Current Position(1)
- ----------------------   --------      ----    ------------------------------
Stephen D. Lebovitz       2001          38     Director, President and
                                               Secretary

John N. Foy               2000          55     Director, Vice Chairman of the
                                               Board of Directors, Chief
                                               Financial Officer and
                                               Treasurer

William J. Poorvu         2000          63     Director

Winston W. Walker         2001          55     Director

Ben S. Landress                         71     Executive Vice President
                                               Management

Ronald L. Fullam                        56     Senior Vice President
                                               Development

Ronald S. Gimple                        59     Senior Vice President and
                                               General Counsel

Michael I. Lebovitz                     35     Senior Vice President Mall
                                               Projects

Jerry L. Sink                           48     Senior Vice President Mall
                                               Management

Eric P. Snyder                          49     Senior Vice President and
                                               Director of Corporate Leasing

Augustus N. Stephas                     56     Senior Vice President
                                               Accounting and Controller
- -----------------

*    Indicates expiration of term as a director.
(1)  The position shown  represents the  individual's  position with the Company
     and with the Management Company.
                                -3-
<PAGE>

     Stephen D. Lebovitz has served as a Director and Executive  Vice  President
Development/Acquisitions since January 1, 1998. Prior to that time, Mr. Lebovitz
served as Director and  Executive  Vice  President  -Development  and  Treasurer
beginning  on January 1, 1997,  Director and Senior Vice  President  New England
Office and  Treasurer of the Company  beginning in September  1993 and as Senior
Vice President -- Community Center Development  beginning in May 1994. Effective
February 1, 1999, Mr. Lebovitz was promoted to the position of President and


Secretary of the Company.  Mr. Lebovitz joined CBL in 1988 as Vice President
responsible for establishing and directing CBL's New England office.  Prior
to that time, Mr. Lebovitz was affiliated with Goldman, Sachs & Co. from
1984 to 1986.  He is a Vice President of the Boston Jewish Family and
Children's Services, and a member of the United Jewish Appeal Young
Leadership Cabinet and a former state director for the New England states
(Maine, Massachusetts, New Hampshire, Rhode Island and Vermont) of the ICSC.
Stephen D. Lebovitz is a son of Charles B. Lebovitz and a brother of Michael
I. Lebovitz.

     John N. Foy has  served as a  Director  and  Executive  Vice  President  --
Finance,  Chief  Financial  Officer  and  Secretary  of the  Company  since  its
inception and is a member of the Executive  Committee of the Board of Directors.
Effective  February 1, 1999,  Mr. Foy was promoted to Vice Chairman of the Board
of Directors and Treasurer of the Company. Prior to the Company's formation,  he
served in similar  executive  capacities  with CBL. Mr. Foy has been involved in
the shopping  center  industry  since 1969 when he joined the Lebovitz  family's
shopping center  development  business.  In 1970, he became  affiliated with the
shopping center division of Arlen,  and, in 1978,  joined Charles B. Lebovitz as
an  Associate  in  establishing  CBL. Mr. Foy served as Chairman of the Board of
First Fidelity  Savings Bank in  Crossville,  Tennessee from December 1985 until
April 1994.  Since April  1994,  Mr. Foy has served as a member of the  Advisory
Board of the First  American  National  Bank of  Chattanooga,  Tennessee  and he
currently serves as a Director of the Chattanooga Airport Authority.

     William J. Poorvu was  initially  elected as a Director of the Company upon
the completion of the Company's  initial public offering in November 1993 and is
a member of the Compensation and Audit Committees of the Board of Directors. Mr.
Poorvu has, since 1981, been a professor at Harvard Business School specializing
in real estate courses.  Mr. Poorvu is also managing  partner in several private
real estate  companies and has previously  consulted for a number of real estate
concerns. He is Chairman of the Board of Advisors of Baupost Group, L.L.C. and a
trustee/director  of mutual funds in the Massachusetts  Financial Services Group
of Funds.

     Winston W. Walker was elected as a Director of the Company upon the
completion of the Company's initial public offering in November 1993 and is
a member of the Executive and Compensation Committees of the Board of
Directors.  Mr. Walker served as President and Chief Executive Officer of
Provident Life and Accident Insurance Company of America ("Provident") from
1987 until October 1, 1993, and served in various other capacities with
Provident from 1974 to 1987.  Mr. Walker is a director of SunTrust Bank,
Chattanooga, N.A. (formerly American National Bank) and Olan Mills, Inc. of
Chattanooga, Tennessee.

     Ben S. Landress has served as Executive Vice President -- Management of the
Company since January 1, 1997. Prior to that time, Mr. Landress served as Senior
Vice  President  Management  of the  Company and prior  thereto,  he served in a
similar capacity with CBL. Mr. Landress directs the day-to-day management of the
Company's  properties and is responsible for general  corporate  administration.
Mr.  Landress has been involved in the shopping  center business since 1961 when
he  joined  the  Lebovitz  family's  development  business.  In 1970,  he became
affiliated  with Arlen's  shopping  center  division,  and, in 1978,  joined Mr.
Lebovitz as an Associate in establishing CBL.

     Ronald L. Fullam has served as Senior Vice  President -- Development of the
Company  since  January 1, 1997.  Prior to that time,  Mr. Fullam served as Vice
President --  Development  of the Company.  Mr. Fullam joined  Arlen's  shopping
center  development  division  as a project  manager in August 1977 and CBL as a
Vice President upon its formation in 1978.
                                -4-
<PAGE>
     Ronald S. Gimple has served as Senior Vice President and General Counsel of
the Company since January 1, 1997. Mr. Gimple joined the Company in 1994 as Vice
President Development. Prior to joining the Company, Mr. Gimple served as a Vice
President of The Edward J. DeBartolo Corporation,  from 1987 to 1994, and, prior
to 1987,  he  served  as  General  Counsel  of Petrie  Store  Corporation,  Vice
President and Real Estate  Counsel of BATUS Retail Group and Vice  President and
General Counsel of General Growth Company.

     Michael I. Lebovitz has served as Senior Vice President -- Mall Projects
of the Company since January 1, 1997.  Prior to that time, Mr. Lebovitz
served as Vice President -- Development and as a project manager for the
Company.  Mr. Lebovitz joined CBL in 1988 as a project manager for
CoolSprings Galleria in Nashville, Tennessee and was promoted to Vice
President in 1993.  Prior to joining CBL, he was affiliated with Goldman,
Sachs & Co. from 1986 to 1988.  He is Vice President of the Jewish Community
Federation of Greater Chattanooga.  Michael I. Lebovitz is a son of Charles
B. Lebovitz and a brother of Stephen D. Lebovitz.

     Jerry  L.  Sink,  C.S.M.  has  served  as  Senior  Vice  President  -- Mall
Management for the Company since February 5, 1998.  Prior to that time, Mr. Sink
served as Vice President -- Mall Management.  Prior to joining the Company,  Mr.
Sink served as Vice  President of Retail  Management  of Equitable  Real Estate,
Chicago, Illinois, from January 1988 to June 1993 and prior to June 1993, he was
affiliated with General Growth Companies, Inc. as Vice President ofManagement.

     Eric P.  Snyder  has  served as  Senior  Vice  President  and  Director  of
Corporate Leasing for the Company since January 1, 1997. Prior to that time, Mr.
Snyder served as the Company's Vice President and Director of Corporate Leasing.
Mr.  Snyder  joined CBL as a project  manager in 1978 and was  promoted  to Vice
President  in 1984 and to Director of  Corporate  Leasing in 1992.  From 1974 to
1978,  Mr.  Snyder was a leasing agent and project  manager in Arlen's  shopping
center division.

     Augustus N. Stephas has served as Senior Vice  President -- Accounting  and
Controller  for the  Company  since  January  1, 1997.  Prior to that time,  Mr.
Stephas served as the Company's Vice President -- Accounting and Controller.  He
joined CBL in July 1978 as  Controller  and was  promoted to Vice  President  in
1984.  From 1970 to 1978, Mr. Stephas was  affiliated  with the shopping  center
division of Arlen, first as Accountant and later as Assistant Controller.

BOARD OF DIRECTORS' MEETINGS AND COMMITTEES

     The  Board of  Directors  has  established  standing  Executive,  Audit and
Compensation  Committees.  The Board of  Directors  has no  standing  Nominating
Committee.  The  Board of  Directors  met 9 times and took  action by  unanimous
written consent 3 times during 1998. Each director attended more than 75% of the
total number of Board  meetings and  meetings of Board  committees  on which the
director served during fiscal year 1998.

     Executive  Committee.  The  Executive  Committee  is composed of Charles B.
Lebovitz  (Chairman),  John N. Foy and Winston W. Walker,  who is an Independent
Director.  The Executive  Committee may exercise all the powers and authority of
the Board of  Directors  of the Company in the  management  of the  business and
affairs  of the  Company as  permitted  by law  except  with  respect to (i) the
declaration  of  dividends,  (ii)  issuance  of stock,  (iii)  amendment  to the
Company's  Certificate of Incorporation or Bylaws, (iv) filling vacancies on the
Board of  Directors,  (v)  approval of  borrowings  in excess of $40 million per
transaction or series of related  transactions,  (vi) hiring executive officers,
(vii) approval of  acquisitions  or dispositions of property or assets in excess
of $40 million  per  transaction  and (viii)  certain  transactions  between the
Company and its  directors  and  officers  and certain  sales of real estate and
reductions of debt that produce disproportionate tax allocations to CBL pursuant
to the Company's Bylaws. The Executive  Committee met 3 times and took action by
unanimous written consent 7 times during 1998.
                                -5-
<PAGE>
     Audit Committee.  The Audit Committee is composed of Leo Fields (Chairman),
Claude M. Ballard and William J. Poorvu, all of whom are Independent  Directors.
The  Audit  Committee  makes   recommendations   concerning  the  engagement  of
independent   public  accountants  and  the  plans  and  results  of  the  audit
engagement,  approves  professional  services provided by the independent public
accountants,  considers  the range of audit and  non-audit  fees and reviews the
adequacy of the Company's internal accounting controls.
The Audit Committee met 2 times during 1998.

     Compensation Committee.  The Compensation Committee is composed of the four
Independent  Directors,   with  Claude  M.  Ballard  serving  as  Chairman.  The
Compensation Committee reviews and approves compensation programs generally and,
specifically,  salaries, bonuses, stock awards and stock options for officers of
the Company of the level of vice president or higher. The Compensation Committee
met 2 times and took action by unanimous written consent 1 time during 1998.

COMPENSATION OF DIRECTORS

     During 1998, each Independent  Director received from the Company an annual
fee of  $18,000.  In  addition  to the annual  fee,  each  Independent  Director
received a meeting fee of $1,000 for each Board or  Committee  meeting  attended
(excluding  telephonic  meetings)  and  reimbursement  of  expenses  incurred in
attending  meetings.  Each  Independent  Director  serving  as a  member  of the
Executive  Committee  received from the Company a monthly fee of $500 in lieu of
meeting fees for each Executive Committee meeting.
  

     Effective on January 1, 1999, each Independent  Director shall receive from
the  Company an annual fee of $20,000  and a meeting  fee of $1,000 and $500 for
each non-telephonic and telephonic Board meeting attended, respectively.

     Each  Independent  Director,  on  December  31 of each  fiscal  year of the
Company,  automatically  receives  an annual  grant of options to  purchase  500
shares of Common Stock having an exercise price equal to 100% of the fair market
value of the  shares of Common  Stock on the date of grant of such  option.  The
options  granted to the  Independent  Directors  on  December  31,  1998 have an
exercise  price equal to $25.594  per share  (based upon the average of the high
and low sales prices of the Common Stock on the New York Stock Exchange ("NYSE")
Composite Tape on December 31, 1998).  Each holder of a director  option granted
pursuant  to this  arrangement  also has the same  rights  as other  holders  of
options in the event of a change in control. By Resolution dated April 30, 1996,
the Compensation  Committee adopted certain additional terms for options granted
to the Independent Directors. Pursuant to the Resolution, options granted to the
Independent Directors (i) shall have a term of 10 years from date of grant, (ii)
are 100% vested upon grant, (iii) are nonforfeitable except upon the Independent
Director's  conviction  for any criminal  activity  involving the Company or, if
non-exercised,  within  one year  following  the date the  Independent  Director
ceases to be a  director  of the  Company,  and (iv) are  non-transferrable.  In
addition, any person who becomes an Independent Director will receive an initial
grant of 500 shares of Common  Stock upon  joining the Board of  Directors.  The
transfer of such shares is restricted during the Independent Director's term and
for one year thereafter pursuant to the CBL & Associates  Properties,  Inc. 1993
Stock Incentive Plan (the "Stock Incentive Plan").
                              -6-
<PAGE>


             SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                      OWNERS AND MANAGEMENT


     The following table sets forth  information  available to the Company as of
March 2, 1999,  with respect to the ownership of Common Stock by (i) each person
known  to  the  Company  to be the  beneficial  owner  of  more  than  5% of the
outstanding  Common Stock,  (ii) each director of the Company,  (iii) each named
executive  officer of the Company,  as defined below, and (iv) all directors and
executive officers as a group. Except as otherwise indicated,  each person named
below has sole investment and voting power with respect to the securities shown.
Except as  otherwise  indicated,  the  address of each  person is the  Company's
address.

<TABLE>
<S>                                  <C>         <C>            <C>
                                     Number of   Rule 13d-3     Fully-Diluted
                                     Shares(1)   Percentage(1)  Percentage(2)
                                     ----------  -------------  -------------

FMR Corp. (3). . . . . . . . . . .   2,855,900       11.60%          7.82%
82 Devonshire Street
Boston, Massachusetts 02019

AMVESCAP PLC (4) . . . . . . . . .   1,314,553        5.34           3.60
11 Devonshire Square
London, England EC2M4YR

CBL & Associates, Inc.(5). . . . .   8,782,597       27.58          20.07

Charles B. Lebovitz(6) . . . . . .   9,638,161       29.42          21.58

John N. Foy(7) . . . . . . . . . .     334,744        1.34            *

Stephen D. Lebovitz(8) . . . . . .     380,631        1.53           1.03

Eric P. Snyder(9). . . . . . . . .     107,166         *              *

Augustus N. Stephas(10). . . . . .      63,892         *              *

Claude M. Ballard(11). . . . . . .       9,000         *              *
c/o Goldman, Sachs & Co.
85 Broad Street
New York, NY 10004

William J. Poorvu(11). . . . . . .       3,152         *              *
c/o Investment Resource Group
44 Brattle Street
Cambridge, Massachusetts 02138

Winston W. Walker(11). . . . . . .      26,250         *              *
1069 Constitution Drive
Chattanooga, Tennessee 37405

Leo Fields(12) . . . . . . . . . .      61,500         *              *
c/o Weisberg & Fields, Inc.
Preston Commons East
8115 Preston Road
Dallas, Texas 75225

All executive officers and
directors as a group (14
persons) . . . . . . . . . . . . .  11,003,501       32.55          24.08
- -----------------
   *  Less than 1%
</TABLE>
                              -7-
<PAGE>                                


    (1) The  Company  conducts  all of its  business  activities  through  CBL &
        Associates  Limited  Partnership,  a Delaware  limited  partnership (the
        "Operating  Partnership").  Pursuant to the second  amended and restated
        partnership  agreement of the Operating  Partnership  (the  "Partnership
        Agreement"),  each of the limited partners of the Operating Partnership,
        which include,  among others,  CBL and certain of the executive officers
        named in this  Proxy  Statement,  has the right  ("CBL  Rights")  to (i)
        exchange all or a portion of its  partnership  interest in the Operating
        Partnership for shares of Common Stock (on a one-for-one basis) until it
        owns  up to  the  applicable  ownership  limit  ("Ownership  Limit")  as
        prescribed in the Company's  Certificate of Incorporation  and (ii) sell
        to the Company part or all of its remaining  partnership interest in the
        Operating  Partnership  in exchange  for shares of Common Stock or their
        cash equivalent (based on the trading price of the Common Stock), at the
        Company's   election.    See   "Certain    Relationships   and   Related
        Transactions."  Under  the  terms of Rule  13d-3  promulgated  under the
        Securities Exchange Act of 1934, as amended (the "Exchange Act"), shares
        of  Common  Stock  that  may be  acquired  within  60  days  are  deemed
        outstanding  for purposes of computing  the  percentage  of Common Stock
        owned by a stockholder.  Therefore,  percentage  ownership of the Common
        Stock is computed  based on the sum of (i)  24,610,934  shares of Common
        Stock actually  outstanding  as of March 2, 1999,  (ii) shares of Common
        Stock that may be acquired upon exercise of CBL Rights by the individual
        or entity whose percentage of share ownership is being computed (but not
        taking  account of the  exercise  of CBL  Rights by any other  person or
        entity) and (iii) shares of Common Stock that may be acquired  within 60
        days of March 2, 1999 upon the exercise of outstanding options.  Amounts
        shown were determined without regard to applicable Ownership Limits.

    (2) Calculated  based on 24,610,934  shares of Common Stock  outstanding and
        assuming full exercise of all CBL Rights by all limited  partners of the
        Operating  Partnership  (without regard to applicable  Ownership Limits)
        for an aggregate of 36,512,560 shares of Common Stock.  Calculation does
        not include  1,957,250  shares of Common  Stock  subject to  outstanding
        stock   options   other  than,   with   respect  to  each  person  whose
        fully-diluted percentage is being computed, shares which may be acquired
        within 60 days upon the exercise of outstanding options.

    (3) In a Schedule  13G/A filed on February 12, 1999 by FMR,  Corp.  ("FMR"),
        FMR  reported  that  as of  December  31,  1998  it  beneficially  owned
        2,855,900  shares  of  Common  Stock,  or  11.60%  of the  total  shares
        outstanding as of March 2, 1999. FMR reported that it possesses (i) sole
        dispositive  power with respect to 2,855,900  shares of Common Stock and
        (ii) sole voting power with respect to 264,400  shares of Common  Stock.
        The Schedule  13G/A also states that FMR has not acquired the  Company's
        shares for the  purpose of changing  or  influencing  the control of the
        Company.

    (4) In a Schedule 13G filed on February 11, 1999 by AMVESCAP PLC and certain
        of its affiliates ("AIM Entities"), the AIM Entities reported that as of
        December 31, 1998 they collectively  beneficially owned 1,314,553 shares
        of Common Stock, or 5.34% of the total shares outstanding as of March 2,
        1999. The AIM Entities reported that they possess (i) shared dispositive
        power with respect to  1,314,553  shares of Common Stock and (ii) shared
        voting  power with  respect to  1,314,553  shares of Common  Stock.  The
        Schedule  13G also states that the AIM  Entities  have not  acquired the
        Company's  shares for the purpose of changing or influencing the control
        of the Company.

    (5) Includes  (i)  1,448,744  shares of Common  Stock owned  directly,  (ii)
        7,236,487 shares of Common Stock which may be acquired upon the exercise
        of CBL  Rights  and (iii)  97,366  shares of Common  Stock  which may be
        acquired by four  entities  controlled  by CBL &  Associates,  Inc. (CBL
        Employees Partnership/Conway,  Foothills Plaza Partnership,  Girvin Road
        Partnership and Warehouse Partnership) upon the exercise of CBL Rights.

    (6) Includes (i) 24,400  shares of Common Stock owned  directly,  (ii) 2,610
        shares owned by Mr. Lebovitz' wife, 10,857 shares held in trusts for the
        benefit of his  step-daughter  and  grandchildren (of which Mr. Lebovitz
        disclaims beneficial ownership) and 101,600 shares which may be acquired
        upon the  exercise  of CBL Rights and held in trusts for the  benefit of
        Mr. Lebovitz and his sister,  (iii) 352,903 shares of Common Stock which
        may be acquired upon the exercise of CBL Rights,  (iv) 114,000 shares of
        Common Stock subject to options granted under the Stock Incentive Plan (
        as defined herein) which are currently  exercisable with respect to such
        shares,  (v) 21,000  shares of Common Stock  subject to options  granted
        under the Stock Incentive Plan which become  exercisable with respect to
        such shares within sixty days of March 2, 1999, (vi) 8,782,597 shares of
        Common Stock beneficially owned by CBL, which Mr. Lebovitz may be deemed
        to  beneficially  own by virtue of his control of CBL, and (vii) 228,194
        shares  of  Common  Stock  that  may  be  acquired  by  College  Station
        Associates,  an entity controlled by Mr. Lebovitz,  upon the exercise of
        CBL Rights.
                                        -8-
<PAGE>

    (7) Includes (i) 48,503 shares of Common Stock owned directly,  (ii) 189,241
        shares of Common  Stock which may be acquired  upon the  exercise of CBL
        Rights,  (iii) 85,800 shares of Common Stock subject to options  granted
        under the Stock  Incentive  Plan which are  currently  exercisable  with
        respect to such shares,  and (iv) 11,200  shares of Common Stock subject
        to  options   granted  under  the  Stock  Incentive  Plan  which  become
        exercisable  with  respect to such shares  within sixty days of March 2,
        1999.

    (8) Includes (i) 36,695 shares owned directly, (ii) 238,936 shares of Common
        Stock which may be  acquired  upon the  exercise  of CBL  Rights,  (iii)
        89,000 shares of Common Stock subject to options granted under the Stock
        Incentive  Plan which are  currently  exercisable  with  respect to such
        shares,  and (iv)  16,000  shares of Common  Stock  subject  to  options
        granted under the Stock  Incentive  Plan which become  exercisable  with
        respect to such shares within sixty days of March 2, 1999.

    (9) Includes  (i) 4,122 shares of Common  Stock owned  directly,  (ii) 5,755
        shares of Common  Stock owned by Mr.  Snyder's  wife and 3,850 shares of
        Common Stock owned by Mr.  Snyder's  children,  (iii)  48,439  shares of
        Common Stock which may be acquired upon the exercise of CBL Rights, (iv)
        36,000 shares of Common Stock subject to options granted under the Stock
        Incentive  Plan which are  currently  exercisable  with  respect to such
        shares, and (v) 9,000 shares of Common Stock subject to options  granted
        under the Stock Incentive  Plan which  become  exercisable  with respect
        to such shares within sixty days of March 2, 1999.

   (10) Includes (i) 1,991 shares of Common Stock owned directly, (ii) 31 shares
        of Common  Stock owned by Mr.  Stephas'  wife,  (iii)  27,670  shares of
        Common Stock which may be aquired upon the exercise of CBL Rights,  (iv)
        25,200 shares of Common Stock subject to options granted under the Stock
        Incentive  Plan which are  currently  exercisable  with  respect to such
        shares,  and (v) 9,000 shares of Common Stock subject to options granted
        under the Stock Incentive Plan which become  exercisable with respect to
        such shares within sixty days of March 2, 1999.

   (11) Includes 2,500 shares of Common Stock subject to immediately exercisable
        stock  options  granted to each  Independent  Director on December 31 of
        each of 1994,  1995,  1996,  1997 and 1998,  in the amounts of 500 stock
        options per grant pursuant to the Stock Incentive Plan.

   (12) Includes  (i) 20,500  shares of Common  Stock owned by a family  limited
        partnership created by Mr. Fields and his wife on January 1, 1997 and in
        which Mr.  Fields  serves as a general  partner,  (ii) 39,500  shares of
        Common  Stock held by members of Mr.  Fields'  family,  with  respect to
        which Mr.  Fields acts as  investment  adviser  and of which Mr.  Fields
        disclaims beneficial  ownership,  and (iii) 1,500 shares of Common Stock
        subject to immediately exercisable stock options granted under the Stock
        Incentive Plan.


Section 16(a) Beneficial Ownership Reporting Compliance

   Section 16(a) of the Exchange Act requires the Company's directors, executive
officers and persons who own more than ten percent of a registered  class of the
Company's equity securities to file with the Securities and Exchange  Commission
initial  reports of ownership and reports of changes in beneficial  ownership of
Common Stock and other equity securities of the Company. Officers, directors and
greater than ten percent  stockholders are required by SEC regulation to furnish
the Company with copies of all Section 16(a) reports they file.
                              -9-
<PAGE>
   Based solely upon the Company's review of copies of such reports furnished to
it through the date  hereof,  or written  representations  that no reports  were
required  to be filed,  the Company  believes  that during the fiscal year ended
December  31,  1998  there  was full  compliance  with all  filing  requirements
applicable to its officers,  directors and ten percent  stockholders except that
one executive  officer failed to timely report an acquisition of Preferred Stock
of the Company on June 22, 1998. This filing was subsequently made.


                       EXECUTIVE COMPENSATION

   The following table sets forth information  regarding the compensation of the
Company's  Chief  Executive  Officer and its next four most  highly  compensated
executive  officers (these four and Charles B. Lebovitz being herein referred to
as the "named  executive  officers") for the fiscal year ended December 31, 1998
and for the fiscal years ending December 31, 1997 and 1996:

<TABLE>

                    Summary Compensation Table(1)

                             Long Term Compensation
                                            -------------------------------
                         Annual Compensation      Awards          Payouts
                       ---------------------------------------     -------------
<S>                     <C>    <C>         <C>         <C>           <C>           <C>          <C>        <C>         

                                                         Other       Restricted    Securities                 All
                                                         Annual         Stock      Underlying    LTIP        Other
Name and Principal                                    Compensation     Award(s)     Options     Payouts   Compensation
Position(2)             Year   Salary($)   Bonus($)        ($)         ($)(3)         (#)         ($)         ($)
- ---------------------   ----   ---------   --------   ------------   ----------    ----------   -------   ------------

Charles B. Lebovitz,    1998    441,122         508        --         100,000         15,000       --        8,124(4)
Chairman of the         1997    428,274        --          --          75,000         30,000       --        7,659(5)
Board and Chief         1996    415,800        --          --          75,000         60,000       --        7,434(6)
Executive Officer
- ----------------------------------------------------------------------------------------------------------------------

John N. Foy,            1998     296,320        508        --         225,000          8,000       --        8,124(4)
Director, Vice          1997     276,320       --          --         100,026         16,000       --        7,659(5)
Chairman of the         1996     268,272       --          --          75,000         32,000       --        7,434(6)
Board,  Chief
Financial Officer    
and Treasurer
- ----------------------------------------------------------------------------------------------------------------------

Stephen D. Lebovitz     1998     212,223        254        --         200,000         16,000       --        7,957(7)
Director, President     1997     192,223       --          --         155,082         32,000       --        7,659(5)
and Secretary           1996     186,624     50,000        --         100,009         32,000       --        4,452(8)
- ----------------------------------------------------------------------------------------------------------------------

Eric P. Snyder          1998     271,000        508    100,000(9)        --            9,000       --        7,957(7)
Senior Vice President   1997     251,005       --       55,000(9)        --           18,000       --        5,798(10)
and Director of         1996     236,933       --       40,446(11)       --           18,000       --        5,730(12)
Corporate Leasing
- ----------------------------------------------------------------------------------------------------------------------

Augustus N. Stephas     1998     294,100     50,508        --            --            9,000       --        7,957(7)
Senior Vice             1997     274,100     25,000        --            --           18,000       --        5,798(10)
President               1996     254,225     25,000        --            --           18,000       --        5,730(12)
Accounting and
Controller
- ----------------------------------------------------------------------------------------------------------------------

</TABLE>

        (1)     All  amounts  shown  represent  compensation  paid to the  named
                executive officers by the Management Company.

        (2)     The position shown represents the individual's position with the
                Company and the Management Company.

        (3)     Amounts  shown are based  upon the  closing  price of the Common
                Stock on the  NYSE as of the  date of  grant  of the  restricted
                stock awards. As of December 31, 1996, 10,276 shares of
                restricted  stock  with a  value  as of  December  31,  1998  of
                $265,249 were outstanding and were held as follows:  (i) Charles
                Lebovitz - 3,125 shares with a value of $80,664; (ii) John Foy -
                3,062 shares with a value of $79,038; and (iii) Stephen Lebovitz
                - 4,089 shares with a value of $105,547.  The additional  10,276
                shares of  restricted  stock held by the above stated  executive
                officers  as of  December  31,  1996  vested on January 1, 1999,
                except for 442 of the  shares  held by  Stephen  Lebovitz  which
                vested on June 26, 1998. As of December 31, 1997,  13,541 shares
                of  restricted  stock with a value as of  December  31,  1998 of
                $349,528  were  outstanding  and held as  follows:  (i)  Charles
                Lebovitz - 3,085 shares with a value of $79,632; (ii) John Foy -
                4,081  shares  with a  value  of  $105,341;  and  (iii)  Stephen
                Lebovitz - 6,375 shares with a value of $164,555. The additional
                13,541  shares of  restricted  stock  held by the  above  stated
                executive  officers as of December 31, 1997 will vest in 1999 as
                follows: Charles Lebovitz' 3,085 shares will vest on October 29,
                1999,  John  Foy's  4,081  shares  vested on January 2, 1999 and
                Stephen Lebovitz' shares will vest 2,973 on April 1, 1999, 1,257
                on April 25, 1999 and 2,145 on November 14, 1999. As of December
                31, 1998,  20,917 shares of restricted  stock with a value as of
                December  31,  1998 of  $539,920  were  outstanding  and held as
                follows:  (i)  Charles  Lebovitz - 3,792  shares with a value of
                $97,881;  (ii) John Foy - 9,095 shares with a value of $234,765;
                and  (iii)  Stephen  Lebovitz  - 8,030  shares  with a value  of
                                        -10-
<PAGE>
                $207,274.  The additional 20,917 shares of restricted stock held
                by the above stated  executive  officers as of December 31, 1998
                will vest as follows:  Charles Lebovitz's 3,792 shares will vest
                on October 28, 2002,  John Foy's 9,095 shares vested in January,
                1999, and Stephen Lebovitz's shares will vest 1,050 on April 23,
                2000, 1,031 on June 26, 2000, 2,047 on July 1, 2000, 988 on July
                15, 2000,  1,966 on August 27, 2003 and 948 on October 28, 2003.
                During  the  vesting  period,  dividends  will  be  paid  on all
                outstanding  shares of  restricted  stock.  All of the shares of
                restricted  stock were issued  pursuant  to the Stock  Incentive
                Plan.

        (4)     For  fiscal  year  1998,   amount  shown  represents  term  life
                insurance  premiums paid by the Management Company in the amount
                of $4,124 and matching  contributions by the Management  Company
                under  the  CBL &  Associates  Management,  Inc.  401(k)  Profit
                Sharing  Plan and Trust  (the  "401(k)  Plan") in the  amount of
                $4,000.

        (5)     For  fiscal  year  1997,   amount  shown  represents  term  life
                insurance  premiums paid by the Management Company in the amount
                of $3,909 and matching  contributions by the Management  Company
                under  the  CBL &  Associates  Management,  Inc.  401(k)  Profit
                Sharing  Plan and Trust  (the  "401(k)  Plan") in the  amount of
                $3,750.

        (6)     For  fiscal  year  1996,   amount  shown  represents  term  life
                insurance  premiums paid by the Management Company in the amount
                of $3,684 and matching  contributions by the Management  Company
                under the  Management  Company's  401(k)  Plan in the  amount of
                $3,750.

        (7)     For  fiscal  year  1998,   amount  shown  represents  term  life
                insurance  premiums paid by the Management Company in the amount
                of $3,957 and matching  contributions by the Management  Company
                under  the  CBL &  Associates  Management,  Inc.  401(k)  Profit
                Sharing  Plan and Trust  (the  "401(k)  Plan") in the  amount of
                $4,000.


        (8)     For  fiscal  year  1996,   amount  shown  represents  term  life
                insurance  premiums paid by the Management Company in the amount
                of $702 and matching  contributions  by the  Management  Company
                under the Management Company's 401(k) Profit Sharing
                Plan in the amount of $3,750.

        (9)     Represents  amount deferred at Mr. Snyder's election pursuant to
                a deferred  compensation  arrangement between Mr. Snyder and the
                Company.

        (10)    For  fiscal  year  1997,   amount  shown  represents  term  life
                insurance  premiums paid by the Management Company in the amount
                of $2,048 and matching  contributions by the Management  Company
                under the Management Company's 401(k) Profit Sharing Plan in the
                amount of $3,750.

        (11)    Represents  awards of 898 and 834 shares of unrestricted  Common
                Stock  granted to Mr.  Snyder during fiscal year 1996 but actual
                date of receipt was January 1, 1997.  Amount shown is based upon
                the closing price of the Common Stock on the NYSE as of the date
                of grant.

        (12)    For  fiscal  year  1996,   amount  shown  represents  term  life
                insurance  premiums paid by the Management Company in the amount
                of $1,980 and matching  contributions by the Management  Company
                under the Management Company's 401(k) Profit Sharing Plan in the
                amount of $3,750.




    The following table sets forth information regarding grants of stock options
made during fiscal year 1998 to each of the named executive officers:

                Option Grants in Last Fiscal Year
                ---------------------------------
<TABLE>
<S>                    <C>            <C>             <C>              <C>              <C>             <C>
                                      % of Total                                        Potential Realizable Value
                       Number of       Options                                           at Assumed Annual Rates
                       Securities     Granted to                                               of Stock Price
                       Underlying     Employees        Exercise                          Appreciation For Option
Individual Grants       Options          in            or Base                                    Term(4)
- --------------------    Granted        Fiscal           Price          Expiration       --------------------------
Name                    (#)(1)         Year(2)        ($/Sh)(3)          Date              5%             10%
- --------------------   ----------     ----------      ---------        ----------       --------------------------

Charles B. Lebovitz     15,000          4.76            24.094          4/29/08         $227,289        $575,994

John N. Foy              8,000          2.54            24.094          4/29/08          121,221         307,197

Stephen D. Lebovitz     16,000          5.08            24.094          4/29/08          242,441         614,394

Eric P. Snyder           9,000          2.86            24.094          4/29/08          136,373         345,597

Augustus N. Stephas      9,000          2.86            24.094          4/29/08          136,373         345,597
</TABLE>
- -------------------

     (1)  All  options  granted to the named  executive  officers  were  granted
          pursuant  to the Stock  Incentive  Plan on April 29,  1998 and  become
          exercisable  in five equal  annual  installments  beginning  April 29,
          1999.

     (2)  Percentages listed are based on options to purchase a total of 315,000
          shares of Common  Stock  granted  by the  Company  to  certain  of its
          officers and employees  during fiscal year 1998.  Calculations  do not
          include  options to purchase an  aggregate  of 2,000  shares of Common
          Stock  granted  to the  Independent  Directors  in  fiscal  year  1998
          pursuant to the Stock Incentive Plan.
                                        -11-
<PAGE>

     (3)  The  exercise  price  is  generally  payable  in cash or,  in  certain
          circumstances  by the surrender,  at the fair market value on the date
          on which the option is exercised, of shares of Common Stock.

     (4)  Potential realizable value is calculated based on an assumption
          that the fair market value of the Common Stock appreciates at the
          annual rates shown (5% and 10%), compounded annually, from the
          date of grant until the end of the option term (10 years).  The 5%
          and 10% assumed rates are mandated by the Securities and Exchange
          Commission for purposes of calculating realizable value and do
          not represent the Company's estimate or projection of future stock
          prices.


              Aggregated 1998 Year-End Option Values
              --------------------------------------

     The following table provides information  regarding the number and value of
options held by each of the named  executive  officers at December 31, 1998.  No
options were exercised by any named executive officer during fiscal year 1998:

<TABLE>
<S>                       <C>            <C>         <C>               <C>              <C>           <C>
                                                     Number of Securities Underlying         Value of Unexercised
                            Shares                      Unexercised Options at                   In-the-Money
                           Acquired       Value             December 31, 1998            Options at December 31, 1998
                              on         Realized    -------------------------------    ------------------------------
Name                      Exercise(#)      ($)       Exercisable       Unexercisable    Exercisable   Unexercisable(1)
- ---------------------     -----------    --------    -------------------------------    ------------------------------

Charles B. Lebovitz           -0-           -0-          114,000            111,000       $663,375        $493,028

John N. Foy                   -0-           -0-           60,800             59,200        353,800         262,948

Stephen D. Lebovitz           -0-           -0-           64,000             80,000        360,800         304,696

Eric P. Snyder                -0-           -0-           36,000             45,000        202,950         171,392

Augustus N. Stephas           -0-           -0-           25,200             45,000        135,675         171,392
</TABLE>

     (1)  Amounts  listed  are based  upon the  $25.8125  closing  price for the
          Common  Stock on the NYSE on December  31,  1998 (last  trading day in
          1998).


Employment Contracts and Termination of Employment Arrangements

     Upon completion of the Company's  initial public offering in November 1993,
Charles B. Lebovitz, John N. Foy and Stephen D. Lebovitz entered into employment
agreements  (an  "Employment   Agreement"  and  collectively,   the  "Employment
Agreements")  with the Company and the  Management  Company  (collectively,  the
"Employer") expiring on November 2, 1996. Pursuant to the Employment Agreements,
Charles B.  Lebovitz,  John N. Foy and Stephen D.  Lebovitz  held  corresponding
positions  with the  Management  Company.  Upon the expiration of the Employment
Agreements on November 2, 1996, these three executive officers continued to hold
corresponding positions with the Management Company.

     Upon the  commencement  of their terms in 1993, the  Employment  Agreements
provided  for  the  following  annual  base  salaries,  which  were  paid by the
Management  Company:  (i) Charles B.  Lebovitz -- $385,000;  (ii) John N. Foy --
$230,000;  and (iii)  Stephen D.  Lebovitz --  $160,000.  The base  salaries are
subject to review  annually for increase at the  discretion of the  Compensation
Committee  of the  Board  of  Directors  and,  since  1993,  the  base  salaries
referenced  above have been  increased  to the  levels set forth on the  Summary
Compensation Table on page 11.

     Additionally,  pursuant to the Employment Agreements,  Charles B. Lebovitz,
John N. Foy and Stephen D.  Lebovitz were  eligible for  participation  in bonus
programs and incentive  compensation  and stock incentive  programs as generally
provided to executive officers commensurate with such officers' performance, all
at the discretion of the Compensation Committee.

                                        -12-
<PAGE>


These  benefits  have  continued  following  the  expiration  of the  Employment
Agreements.  The Employment Agreements also provided for certain other benefits,
including life insurance,  health,  disability and  major-medical  insurance and
other  benefit  plans  maintained  from  time to time  for  the  benefit  of all
employees  of the Employer  and these  benefits  have  continued  following  the
expiration of the Employment Agreements.

     Charles B. Lebovitz has agreed to refrain from  competing with the Employer
until the  later of (i)  November  3,  2003 or (ii) two  years  from the date of
termination of his  employment.  If his employment is terminated  without cause,
the  restrictive  covenant  will expire two years from the date of  termination.
Each of John N.  Foy and  Stephen  D.  Lebovitz  have  agreed  to  refrain  from
competing with the Employer, until the later of (i) November 3, 1996 or (ii) two
years from the date of termination  of his  employment.  Prohibited  competition
includes any  participation in the  development,  improvement or construction of
any shopping center project, acquiring any interest in a shopping center project
or acquiring  vacant land for development as a shopping center project.  Charles
B. Lebovitz, John N. Foy and Stephen D. Lebovitz are, however, permitted to hold
certain investments which they owned prior to signing the Employment Agreements.


Compensation Committee Interlocks and Insider Participation

     The Compensation Committee of the Board of Directors consists of the
Independent Directors, Claude M. Ballard, Leo Fields, William J. Poorvu and
Winston W. Walker with Mr. Ballard serving as Chairman.  None of the members
of the Compensation Committee are or have been officers or employees of the
Company.

     Winston  Walker is currently a member of the Board of Directors of SunTrust
Bank,  Chattanooga,  N.A. (formerly,  American National Bank) ("SunTrust").  The
Company is currently maintaining a $10,000,000 line of credit from SunTrust that
matures in 2000. In the future, the Company or the Operating Partnership may, in
the ordinary course of business,  engage in other transactions with such bank on
competitive terms.

     Claude  Ballard is a limited  partner of  Goldman,  Sachs & Co.,  which has
served as an underwriter in public offerings from the Company and which performs
investment banking services for the Company from time to time.

     No  executive  officer of the Company  served on any board of  directors or
compensation  committee of any entity  (other than the  Company)  with which any
member of the Compensation Committee is affiliated.


REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

     General.   The  Company  is  a  self-managed,   self-administered,   fully-
integrated  real estate  company which is engaged in the  ownership,  marketing,
management,  leasing,  expansion,  development,  redevelopment,  acquisition and
financing of regional malls and community and neighborhood centers.

     The  Company  operates  through  its  two  wholly-owned  subsidiaries,  CBL
Holdings I, Inc., a Delaware  corporation  ("CBL  Holdings I"), and CBL Holdings
II, Inc., a Delaware  corporation  ("CBL Holdings II"). By transfers dated April
1, 1997, the Company assigned its interests in the Operating  Partnership to CBL
Holdings I and CBL Holdings  II,  which  resulted in CBL Holdings I becoming the
2.8% sole  general  partner of the  Operating  Partnership  and CBL  Holdings II
becoming  a 69%  limited  partner  of the  Operating  Partnership.  The  Company
conducts substantially all of its business through the Operating Partnership. To
comply with certain technical  requirements of the Code applicable to REITs, the
Operating   Partnership  carries  out  the  Company's  property  management  and
development activities through the Management Company.
                                        -13-
<PAGE>


     Neither the Company nor the Operating  Partnership  has any paid employees.
Although  Charles B.  Lebovitz and the other  executive  officers  named in this
Proxy Statement are executive officers of the Company,  their compensation is in
the form of a base salary and bonus paid entirely by the Management Company.

     The   Compensation   Committee   determines  all  matters  related  to  the
compensation  of all  officers of the Company of the level of vice  president or
higher and administers the Stock Incentive Plan.

     Philosophy.  It is the  philosophy of the Company to ensure that  executive
compensation  be  directly  linked  to  financial  objectives  that the  Company
believes  are  primary   determinates  of  stockholder   value  over  time.  The
Compensation  Committee's  objectives in administering  the Company's  executive
compensation  plan are to ensure that pay levels and incentive  compensation are
(i)  competitive in attracting and retaining the best  personnel,  (ii) properly
linked to the  Company's  performance,  and (iii)  simple in design.  To fulfill
these  objectives,  the compensation  plan for executives  includes base salary,
performance based discretionary  bonuses and periodic grants of stock awards and
stock options pursuant to the Stock Incentive Plan.  Non-executive  employees of
the Company are also eligible to participate in the Stock Incentive Plan.

     The Company  believes that the ability to use the Stock  Incentive  Plan to
attract and retain key personnel has substantial  value and will be essential to
the  growth  of the  Company.  The stock  option  and stock  award  elements  of
compensation are designed to encourage and create ownership and retention of the
Company's  stock by key employees in order to align their  long-range  interests
with those of  stockholders  and to allow the  opportunity  for key employees to
build,  through the achievement of corporate goals, a meaningful ownership stake
in the Company.

     Financial Criteria.  The Compensation  Committee,  based on recommendations
made by the  Company,  implemented  an  executive  compensation  program in 1994
pursuant to which  officers of the level of vice  president and higher  received
during  fiscal year 1998, in addition to a base salary,  incentive  compensation
consisting of cash, stock options and stock awards for the achievement of target
levels of performance  determined by the Compensation  Committee.  The amount of
this  additional  compensation  was determined for each executive  officer based
upon his  contribution  to the overall  success of the  Company.  Utilizing  the
program's basic theory for incentive compensation, cash, stock options and stock
awards were granted during fiscal year 1998 to other employees of the Company as
performance-based incentive compensation.

     Compensation  of the Chief  Executive  Officer.  Charles B.  Lebovitz' base
salary of $441,122 for 1998 was paid pursuant to his Employment  Agreement.  The
Employment  Agreement  provides  for annual  reviews  for salary  increases  and
discretionary  bonuses  through  the term of the  agreement.  Additionally,  the
Employment  Agreement  provides for  participation  in the  Company's  incentive
plans, including the Stock Incentive Plan. During fiscal year 1998, Mr. Lebovitz
received  options to  purchase  15,000  shares of Common  Stock and awards of an
aggregate of 3,792 shares of Common Stock under the Stock  Incentive  Plan.  The
awards were  determined upon the same criteria as applied to the other executive
officers of the Company.

     Policy  Regarding  Qualifying  Compensation.  Section  162(m)  of the  Code
imposes a $1,000,000  ceiling on  tax-deductible  remuneration  paid to the five
most highly compensated executive officers of a publicly-held  corporation.  The
limitation  does not apply to  remuneration  payable  solely on  account  of the
attainment  of  one  or  more  performance  goals  approved  by  a  compensation
committee.  An amendment to the Company's  Stock  Incentive  Plan was adopted in
1996 that limits the number of stock  options that may be granted to an employee
in any calendar year.  This amendment  conforms the Stock  Incentive Plan to the
requirements of  "performance-based  compensation" exempt from the deductibility
limitations of Section 162(m) of the Code.

                      COMPENSATION COMMITTEE
                   Claude M. Ballard (Chairman)
                            Leo Fields
                        William J. Poorvu
                        Winston W. Walker

                                        -14-
<PAGE>


Performance Graph

The graph set forth  below  compares  the  percentage  change in the  cumulative
stockholder  return on the Common Stock with the cumulative  total return of the
Standard  &  Poor's  500  Total  Return  Index  ("S&P  500")  and  The  National
Association of Real Estate Investment Trusts ("NAREIT") Equity REIT Total Return
Index for the period commencing December 31, 1993 through December 31, 1998. The
following  graph assumes that the value of the investment in the Company and the
indices  was  $100 at the  beginning  of the  period  and  that  dividends  were
reinvested.  The stock  price  performance  presented  below is not  necessarily
indicative of future results:


GRAPH


<TABLE>
<S>                                    <C>         <C>         <C>         <C>         <C>         <C>
                                                                   Period Ending
                                       --------------------------------------------------------------------

Index                                  12/31/93    10/31/94    12/31/95    12/31/96    12/31/97    12/31/98
- ---------------------------------      --------    --------    --------    --------    --------    --------

CBL & Associates Properties, Inc.       100.00      122.81      139.80     179.10      183.41      206.33

S & P 500                               100.00      101.32      139.39     171.26      228.42      293.69

NAREIT Equity REIT Index                100.00      103.70      119.48     164.04      198.75      165.71

</TABLE>

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

The NAREIT  Equity REIT Total Return Index is  published  monthly,  based on the
last closing prices of the preceding month.

                                -15-
<PAGE>

         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


MANAGEMENT AGREEMENT

     The Company is party to a management  agreement with the Management Company
pursuant to which the Management  Company renders  management and administrative
services  with respect to the  Company's  properties.  The Company,  through the
Operating  Partnership,  owns 100% of the  preferred  stock and 5% of the common
stock of the  Management  Company  and Charles B.  Lebovitz,  his family and the
Associates  own 95% of the common stock of the Management  Company.  Through the
ownership of 100% of the preferred stock of the Management Company,  the Company
enjoys  substantially all of the economic  benefits of the Management  Company's
business.  The Management Company also provides  management services for certain
properties owned by CBL and certain other third parties for which the Management
Company is paid a management fee. See "Retained Property Interests."


PARTNERSHIP AGREEMENT; CBL RIGHTS

     The Company entered into the  Partnership  Agreement with CBL. The Company,
through CBL Holdings I and II,  currently owns a 2.57% general partner  interest
and a 65.16% limited partner interest in the Operating  Partnership and CBL owns
a 20.07% limited partner interest in the Operating Partnership.

     Pursuant  to  the  Partnership  Agreement,  CBL  was  granted  CBL  Rights,
consisting  of the rights to: (i) exchange  all or a portion of its  partnership
interest  in  the  Operating  Partnership  for  shares  of  Common  Stock  (on a
one-for-one basis) until it owns up to the applicable share Ownership Limit; and
(ii) sell to the Company part or all of its  remaining  partnership  interest in
the Operating  Partnership  in exchange for shares of Common Stock or their cash
equivalent  (based on the trading price of the Common  Stock),  at the Company's
election.  The  Company,  however,  may not pay in shares of Common Stock to the
extent that this would result in CBL  beneficially or  constructively  owning in
the aggregate more than the applicable Ownership Limit or otherwise  jeopardize,
in the opinion of counsel to the Company, the Company's  qualification as a real
estate investment trust for tax purposes.

     The number of shares of Common  Stock  and/or cash  received by the limited
partners of the Operating  Partnership upon exercise of CBL Rights will be based
upon the equivalent number of partnership units owned by the limited partners on
a one-for-one basis and the amount of cash received by the limited partners upon
such exercise, if the Company elects to pay cash, will be based upon the trading
price of the shares of Common Stock at the time of  exercise.  If the CBL Rights
are  satisfied  in cash and the  Company  raises  such  funds  through  a public
offering of its  securities,  by borrowing  or  otherwise,  the  purchase  price
otherwise  payable for the offered interests will be reduced by the amount equal
to the  transaction  expenses  incurred by the Company in so raising  such funds
(but not  exceeding 5% of the Purchase  Price  computed  without  regard to such
expenses).




     By notice dated March 10, 1998,  James Wolford  notified the Company of his
intent  to  convert  a  portion  of his  limited  partner's  interest  (a .3637%
interest)  to 122,009  shares of Common  Stock via the CBL  Rights.  On July 10,
1998,  the  Company  opted to acquire  the .3637%  interest  for a cash price of
$3,012,097  which was equal to the fair market  value of the Common Stock on the
date of Wolford's exercise of the CBL Rights ($24.6875 per share).

     CBL Rights  will  expire in November  2043 if not  exercised  prior to that
date.  Charles B. Lebovitz,  James Wolford and their  respective  affiliates (as
defined  under the  attribution  rules of the Code) may not  transfer  rights to
acquire  more than 6% of the  outstanding  shares of Common  Stock to any single
entity that is not an affiliate  under the applicable  attribution  rules of the
Code.
                                        -16-
<PAGE>



RETAINED PROPERTY INTERESTS

     CBL owns certain interests in the following  properties (the "Outparcels"):
(i) Outparcels at certain of the Company's  properties,  which are being offered
for sale through the Management  Company,  and a minority  interest in one mall;
(ii) three long-term mortgages on single-user properties;  and (iii) an interest
in a vacant  anchor store (a former  Hills  Department  Store) at an  associated
center  which the Company has an option to acquire.  These  properties  were not
transferred to the Operating  Partnership  at the time of the Company's  initial
public offering  because their cash flow or capital  structure was  inconsistent
with the Company's  investment  objectives.  The aggregate  gross  leasable area
("GLA") of the one vacant anchor store subject to option is approximately 80,000
square feet,  which,  if included in the Company's  properties,  would represent
approximately 0.3% of the total GLA.

     The  Company's  acquisition  option is a ten-year  option to  acquire  each
property  subject to option for a fixed  acquisition  price. The option exercise
price is payable in shares of Common Stock  (valued at their market price) or in
cash, solely at the Company's election.  If the Company elects to pay in shares,
CBL may elect to receive such payment in the form of limited  partner  interests
in the Operating  Partnership  which would be convertible  into shares of Common
Stock.  The aggregate  option exercise price for the remaining one vacant anchor
store  subject to option is $3.8  million,  which amount did not exceed 10 times
the annual base rent paid at the time of the Company's  initial public  offering
under an  existing  lease by a  tenant  in  place.  At the  time  entered  into,
management  believed that the option exercise price for each property subject to
option was greater  than its current fair market  value.  Such  exercise  price,
however,  was determined  without obtaining a real estate appraisal with respect
to such property. The option exercise price will be reduced by the amount of the
then existing mortgage  indebtedness and any other known  liabilities  affecting
such  property.  The option will expire upon its sale to any non-CBL  affiliate.
The  option  may be  exercised  only  by a  majority  vote  of  the  Independent
Directors.  The option will enable the Company to obtain any appreciation in the
value of the property over the option exercise price.

     The Company has an option to purchase any Outparcel if CBL enters into
a binding agreement to enter into a lease for such Outparcel with an
unaffiliated third party under which CBL agrees to construct improvements on
the Outparcel at the direction and for use by the tenant.  CBL




intends  to sell the  Outparcels,  and the  Management  Company  will  receive a
commission  of 5% of the net sales  proceeds  for  serving  as CBL's  agent with
respect to such sales.

     During  1998,  the Company  exercised  its option to acquire four tracts of
land each adjacent to one of the Company's properties.  The Company acquired the
parcels from an entity comprised of CBL and a certain  executive  officer of the
Company (namely,  Charles B. Lebovitz).  The acquisition  price was an aggregate
$1,608,157  for the four tracts and the Company  acquired  the parcels in return
for limited  partner  interests in the  Operating  Partnership.  CBL received an
aggregate .154% limited partner's interest in return for the parcels.

     Aside from the properties  retained by CBL,  certain  members of Charles B.
Lebovitz'  family and his father's  estate  continue to own four  community  and
neighborhood  centers and two tracts of vacant land. The Company has agreed that
it will not acquire any of the four community and neighborhood centers.

     The  properties  retained by CBL and the  properties  owned by the Lebovitz
family are managed by the  Management  Company for a management  fee of 3% to 5%
per annum of such properties'  annual rents. The Management Company is also paid
a leasing  commission of 5% per annum of annual  rental  payments for new leases
and 3% per annum of  annual  rental  payments  for  extensions  or  renewals  of
existing  leases at the properties  retained by CBL and the properties  owned by
the Lebovitz  family.  During fiscal year 1998, CBL and the Lebovitz family paid
the Management Company approximately $74,000 under such management arrangements.


AFFILIATED ENTITIES

     The  stockholders  of CBL own  interests in a number of entities  that have
provided  services  to CBL in the  past,  some of which  currently  continue  to
provide  services to the  Operating  Partnership.  Such services are provided at
competitive rates. The Independent  Directors have,  subsequent to the Company's
initial public offering, ratified each of the following arrangements pursuant to
which such services are provided.
                                        -17-
<PAGE>

     CBL has a non-controlling interest in a major national construction company
that  has  been  engaged  by CBL in the  building  of  substantially  all of the
properties  and is  currently  being  engaged by the  Company for  building  and
construction of the Company's  construction  properties.  Charles B. Lebovitz is
also a director  of the  construction  company.  The  majority  interest  in the
construction  company is held by the members of its senior  management,  none of
whom are  affiliated  with CBL or the  Company.  As of December  31,  1998,  the
Company had 10 active contracts  (including  contracts in respect of each of the
construction  properties) with such construction  company having aggregate value
of  approximately  $136  million.  During  fiscal year 1998,  the  Company  paid
approximately $71 million to this construction company.

     The construction  company and CBL own all of the interests of a partnership
that owns two aircraft used by the personnel of the Company and the construction
company. Each partner



contributes  equally to fixed costs and shares  variable costs through an hourly
charge based on usage.  The Company  reimburses the  partnership for costs on an
hourly basis associated with use of the aircraft relating to the business of the
Company.  During fiscal year 1998,  the Company paid  approximately  $990,000 as
reimbursement for operating expenses pursuant to such arrangement.

     The Bylaws provide that any contract or transaction  between the Company or
the Operating  Partnership  and one or more directors or officers of the Company
or between  the Company or the  Operating  Partnership  and any other  entity in
which one or more of its  directors  or officers are  directors or officers,  or
have a  financial  interest,  must be  approved by  disinterested  directors  or
stockholders  after the material facts as to the relationship or interest and as
to the contract or transaction are disclosed or are known to them.


CERTAIN LEASES

     The  executive  officers  named in this Proxy  Statement  and  certain  CBL
employees  are  partners  in  partnerships  that  lease 21  spaces  representing
approximately  33,387 square feet in 12 of the Company's malls as tenants.  Such
spaces are operated as food service and entertainment establishments. Management
believes  that,  at the time these leases were entered  into,  they provided for
rental payments at market rates and terms.

     Shumacker & Thompson,  P.C.,  local counsel to the Company and CBL,  leases
2,536  square  feet of  office  space  at the  Company's  office  building.  The
construction  company, a significant minority interest of which is owned by CBL,
leases  9,386  square feet of office  space at the  Company's  office  building.
Management  believes  that,  at the time these  leases were entered  into,  they
provided for rental payments at market rates and terms.

     Renewals of any of the foregoing leases will provide for rental payments at
market rates and terms at the time such renewal leases are entered into.


OTHER

     A member of the family of an executive officer of the Company (namely, John
N. Foy) owns an approximately 5,000 square foot store in Hamilton Collection,  a
retail condominium center adjacent to Hamilton Place, one of the Company's malls
located in Chattanooga, Tennessee.

     Charles  B.  Lebovitz,  certain  members  of  his  family,  certain  of the
Associates,  a partnership consisting of certain of the Associates and a certain
executive  officer of the Company  (namely,  Eric P.  Snyder),  have  personally
guaranteed  an  aggregate  of  $12.99  million  of the  debt  of  the  Operating
Partnership. Such guarantee is payable only if, and to the extent that, proceeds
from a foreclosure  sale of all assets of the Operating  Partnership  are not in
excess of the guarantee.

                                -18-
<PAGE>

     Certain members of Shumacker & Thompson, P.C., local counsel to the Company
and CBL, are assistant  secretaries of the Company.  Shumacker & Thompson,  P.C.
has also provided legal  services to CBL in the past and currently  continues to
provide such services.

     The  Company  has  retained  the law  firm of  Finkel  Goldstein  Berzow  &
Rosenbloom to represent the Company in connection  with the bankruptcy of Caldor
Corporation,  with whom the  Company  had  entered  into  some pre-  development
leases, which have been subsequently terminated prior to the commencement of any
construction.  The fee arrangement is a contingent arrangement providing for the
firm to receive 25% of the first $1 million of recoveries  from the tenant,  15%
of any additional  recoveries and reimbursement of all  out-of-pocket  expenses.
Harvey L. Goldstein, Esq., a member of the firm, is the father-in-law of Stephen
D. Lebovitz.

     Charles B.  Lebovtiz is currently an advisory  director of First  Tennessee
Bank, N.A., Chattanooga,  Tennessee ("1st Tennessee").  The Company is currently
maintaining  an $80 million  line of credit from 1st  Tennessee  that matures in
2000. There was approximately  $27.3 million  outstanding on this line of credit
at December 31, 1998. In the future,  the Company or the  Operating  Partnership
may, in the ordinary course of business,  engage in other transactions with such
bank on competitive terms.

     See also the transactions described above under "Executive  Compensation --
Compensation Committee Interlocks and Insider Participation".

 RATIFICATION OF THE SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of Directors proposes and recommends that the stockholders ratify
the selection of the firm of Arthur Andersen LLP to serve as independent  public
accountants  of the  Company  for the year  ending  December  31,  1999.  Arthur
Andersen LLP served as the Company's  independent  public  accountants  from the
Company's  inception in July 1993 to the present.  Unless otherwise  directed by
the stockholders,  proxies will be voted for approval of the selection of Arthur
Andersen LLP to audit the Company's  consolidated  financial  statements for the
1999 fiscal year. A representative of Arthur Andersen LLP will attend the Annual
Meeting,  and will have an  opportunity  to make a  statement  and to respond to
appropriate questions.

             THE BOARD OF DIRECTORS RECOMMENDS A VOTE
            "FOR" THE RATIFICATION OF THE SELECTION OF
               ARTHUR ANDERSEN LLP AS THE COMPANY'S
             INDEPENDENT PUBLIC ACCOUNTANTS FOR 1999

                                -19-
<PAGE>

           DATE FOR SUBMISSION OF STOCKHOLDER PROPOSALS

     In accordance  with the rules  established  by the  Securities and Exchange
Commission,  stockholder  proposals  to  be  included  in  the  Company's  proxy
statement  with  respect  to the 2000  Annual  Meeting of  Stockholders  must be
received by the Company at its executive  offices located at Suite 300, 6148 Lee
Highway, Chattanooga, Tennessee 37421 no later than December
1, 1999.

     In addition,  the Company's  Bylaws provide that any  stockholder of record
desiring to nominate a director or have a stockholder  proposal considered at an
annual meeting must provide  written  notice of such  nomination or proposal and
appropriate supporting documentation, as set forth in the Bylaws, to the Company
at its principal  executive  offices not less than 60 days nor more than 90 days
prior  to  the  anniversary  date  of  the  prior  year's  annual  meeting  (the
"Anniversary Date");  provided,  however, that stockholders will have additional
time to deliver the required  notice in the event the annual meeting is advanced
by more than 30 days or delayed by more than 60 days from the Anniversary Date.


                  OTHER BUSINESS OF THE MEETING

     Management  is not aware of any matters to come  before the Annual  Meeting
other than those stated in this Proxy Statement. However, inasmuch as matters of
which the  management  is not now  aware  may come  before  the  meeting  or any
adjournment,  the proxies confer discretionary  authority with respect to acting
thereon,  and the persons named in such proxies  intend to vote, act and consent
in accordance  with their best judgment  with respect  thereto.  Upon receipt of
such proxies (in the form enclosed and properly signed) in time for voting,  the
shares represented  thereby will be voted as indicated thereon and in this Proxy
Statement.

               By Order of the Board of Directors
                      STEPHEN D. LEBOVITZ
                           Secretary


Chattanooga, Tennessee
March 23, 1999


     COPIES OF THE  COMPANY'S  ANNUAL  REPORT  ON FORM  10-K FOR THE YEAR  ENDED
DECEMBER 31, 1998 MAY BE OBTAINED WITHOUT CHARGE BY ANY STOCKHOLDER TO WHOM THIS
PROXY  STATEMENT IS SENT,  UPON  WRITTEN  REQUEST TO INVESTOR  RELATIONS,  CBL &
ASSOCIATES PROPERTIES, INC., SUITE 300, 6148 LEE HIGHWAY, CHATTANOOGA, TENNESSEE
37421-6511.
                                   -20-


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