HOME PROPERTIES OF NEW YORK INC
PRE 14A, 1999-03-03
REAL ESTATE INVESTMENT TRUSTS
Previous: KPM FUNDS INC, N-30D, 1999-03-03
Next: DIAMOND EQUITIES INC, 8-K, 1999-03-03




                            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:

       X Preliminary Proxy Statement
         Confidential, for Use of the Commission Only (as permitted by
          Rule 14a-6(e)(2))
         Definitive Proxy Statement
         Definitive Additional Materials
         Soliciting Material Pursuant to Section 240.14a-11(C) or
          Section 240.14a-12

                        Home Properties of New York, 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
         $125 per Exchange Act Rules O-11c(1)(ii), 14a-6(I)(1), 14a-6(I)(2)or
         Item  22(a)(2) of Schedule 14A Fee computed on table below per
         Exchange Act Rules 14a-6(I) (4) and O-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 O-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 by written preliminary materials.

         Check box if any part of the fee is offset as provided by Exchange
         Act Rule  O-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>


                     HOME PROPERTIES OF NEW YORK, INC.
                                   Suite 850
                                Clinton Square
                          Rochester, New York  14604
                    _______________________________________

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 4, 1999
                    _______________________________________

       NOTICE  IS  HEREBY GIVEN that the 1999 Annual Meeting of Stockholders of
Home Properties of New  York,  Inc.  (the  "Company")  will be held on Tuesday,
May 4, 1999 at 2:00 p.m. at The Strong Museum, One Manhattan Square, Rochester,
New York 14607 for the following purposes:

             1. To elect eleven directors of the Company  to  serve  until  the
       2000   Annual   Meeting  of  Stockholders  and  until  their  respective
       successors are elected;

             2.   To  ratify   the   Board   of   Director's   appointment   of
       PricewaterhouseCoopers  LLC  as  the  Company's independent auditors for
       1999;

             3.  To  consider the approval of an  amendment  to  the  Company's
       Articles of Incorporation to increase the number of authorized shares of
       Common Stock, par  value  $.01  per share, to an aggregate of 80,000,000
       shares;

             4. To consider the approval, pursuant to the rules of the New York
       State Stock Exchange, of the issuance  of  up  to  15,000,000 additional
       shares  of  the Company's Common Stock, or securities  convertible  into
       Common Stock,  from  time  to  time  in one or more privately negotiated
       transactions  or  public  offerings, including  to  current  and  future
       holders of in excess of five percent of the shares outstanding; and

             5.  To consider  and  act  upon  any  other  matters that are
       properly brought  before  the  Annual  Meeting  and  at  any
       adjournments  or postponements thereof.

       The  Board  of  Directors set the close of business on March 17, 1999 as
the record date.  Only stockholders whose names appear on the stock register of
the Company at the close  of  business  on  the record date will be entitled to
notice  of  and  to  vote  at the Annual Meeting and  at  any  adjournments  or
postponements. (If you hold your stock in the name of a brokerage firm, bank or
other nominee, only that entity can vote your shares.  Please give instructions
for your shares to be voted to the person responsible for your account.)

       Please  complete  and  sign   the   enclosed   proxy  card.   The  proxy
represented by this card is solicited by the Board of Directors of the Company.
Please mail the card promptly in the enclosed  postage-prepaid  envelope.   You
may  change  the  votes  on  any  proxy  by  sending a written notice to Ann M.
McCormick, Secretary of the Company at 850 Clinton  Square, Rochester, New York
14604 before the Annual Meeting, by sending a different proxy card with a later
date before the Annual Meeting or by voting in person  by  ballot at the Annual
Meeting.   Stockholders  of record who attend the Annual Meeting  may  vote  in
person, even if they have previously delivered a signed proxy.

Rochester, New York                         By Order of the Board of Directors
March 26, 1999

                                                Ann M. McCormick
                                                Secretary

EVEN  IF  YOU  PLAN  TO  ATTEND  THE MEETING, PLEASE COMPLETE, SIGN,  DATE  AND
PROMPTLY RETURN THE ENCLOSED PROXY CARD.  IF YOU ATTEND THE ANNUAL MEETING, YOU
MAY VOTE IN PERSON IF YOU WISH, EVEN IF YOU HAVE PREVIOUSLY RETURNED YOUR PROXY
CARD.




<PAGE>
                     HOME PROPERTIES OF NEW YORK, INC.
                            Suite 850
                           Clinton Square
                       Rochester, New York  14604
                   _______________________________________

                                PROXY STATEMENT
                    _______________________________________

                    FOR 1999 ANNUAL MEETING OF STOCKHOLDERS

                           To Be Held on May 4, 1999

                                                                March 26, 1999


      This  Proxy  Statement  is  delivered  to  you  in  connection  with  the
solicitation of proxies by the Board  of  Directors  of  Home Properties of New
York, Inc. (the "Company") for use at the 1999 Annual Meeting  of  Stockholders
of  the  Company, (the "Annual Meeting").  The Annual Meeting will be  held  on
Tuesday, May  4,  1999 at 2:00 p.m. at The Strong Museum, One Manhattan Square,
Rochester, New York 14607.

      This Proxy Statement  is  first  being  sent  to stockholders on or about
March 26, 1999.  The Board of Directors set the close  of business on March 17,
1999 as the record date (the "Record Date") for determining  which stockholders
are  entitled  to  notice  of and to vote at the Annual Meeting (including  any
adjournments or postponements).   Only  holders  of  the Company's Common Stock
("Common Stock") whose names appear on the stock registers  of  the  Company at
the close of business on the Record Date will be entitled to notice of  and  to
vote  at the Annual Meeting.  As of the Record Date, there were _______________
shares  of Common Stock outstanding and entitled to vote at the Annual Meeting.
Stockholders  are  entitled  to  one  vote for each share of  Common Stock they
hold.

      Please complete, sign, date and promptly  return  the  accompanying Proxy
Card.  An envelope with prepaid postage is enclosed.  The persons  named on the
Proxy  Card  will  vote  the  shares  of  Common  Stock as directed on properly
executed cards if they are received before the vote  at  the Annual Meeting and
not revoked.   If a proxy is submitted without any instructions, the proxy will
be voted FOR Proposal 1 for the election of the eleven nominees  for  directors
of  the  Company  named  in this Proxy Statement; FOR Proposal 2 to ratify  the
appointment of PricewaterhouseCoopers LLP as independent auditors; FOR Proposal
3 regarding the amendment  to the Articles of Incorporation; and FOR Proposal 4
regarding the authorization  of the issuance of an additional 15,000,000 shares
of  Common  Stock  from  time to time  in  one  or  more  privately  negotiated
transactions or public offerings.    The  Company  does  not expect any matters
which are not described in this Proxy Statement to be presented  at  the Annual
Meeting.   If  other matters are presented, proxies will be voted in accordance
with the discretion of the proxy holders.

      For the Company  to  be  able  to act on the listed matters at the Annual
Meeting, at least a majority of  the total  number  of  outstanding  shares  of
Common  Stock  entitled  to vote must be present, either in person or by proxy.
Under Maryland law, if a stockholder  abstains  on  a vote, the abstention does
not  constitute  a  vote  "for" or "against" a matter.  Thus,  abstentions  are
disregarded in determining  the "votes cast".  With respect to certain matters,
including Proposals 1 and 2, brokers and certain other nominees are entitled to
vote in their discretion if the  beneficial  owner  or  person entitled to vote
does not give the broker or nominee instructions on how to  vote.  If, however,
the brokers or nominees do not receive instructions from the  beneficial  owner
or  other  person  entitled  to  vote  such  shares on Proposal 3 regarding the
amendment to the Articles of Incorporation or Proposal 4 regarding the issuance
of  up to 15,000,000 shares of Common Stock in  private  placements  or  public
offerings,  they may not vote on those proposals and their "non-votes"  will be
treated like  abstentions.   Under  the  rules  of the New York Stock Exchange,
Proposals 3 and 4 must be approved by a majority  of  the votes cast so long as
the total of votes cast on the proposal is more than 50% of the total number of
shares entitled to vote.




<PAGE>

      A stockholder of record who submits a proxy may revoke  it  at  any  time
before the vote at the Annual Meeting: (i)  by  giving a written revocation  to
Ann  M.  McCormick,  the  Secretary  of  the  Company,  at  850 Clinton Square,
Rochester, New York 14604; (ii) by filing another properly executed  proxy with
a later date; or (iii)  by attending the Annual Meeting in person and voting by
ballot.  Any stockholder of record as of the Record Date who attends the Annual
Meeting  may vote in person even if they have previously sent in a proxy  card.
If a stockholder  attends  the  Annual  Meeting  but does not complete a ballot
their shares of Common Stock will be voted in accordance  with their previously
given proxy.

      The  Company is mailing  its 1998 Annual Report to Stockholders  and  its
Form 10-K which  includes  its  financial  statements for the fiscal year ended
December 31, 1998 at the same time this Proxy  Statement  is  being  mailed  to
stockholders.
                                  PROPOSAL 1
                             ELECTION OF DIRECTORS

      At  the  Annual  Meeting,  eleven individuals will be elected to serve as
directors until the 2000 Annual Meeting and until their successors are elected.
The Board of Directors has nominated  Norman P. Leenhouts, Nelson B. Leenhouts,
Richard J. Crossed, Amy L. Tait, Burton  S.  August,  Sr.,  William Balderston,
III, Alan L. Gosule, Leonard F. Helbig, III, Roger W. Kober, Clifford W. Smith,
Jr.,  and Paul L. Smith to serve as directors (the "Nominees").   Each  of  the
Nominees  is  currently  serving  as a director of the Company.    The Board of
Directors anticipates that each of  the  Nominees  will  serve as a director if
elected.  If any person nominated by the Board of Directors is unable to accept
election,  the  proxies  will  be  voted  for  the  election of another  person
recommended by the Board of Directors.

      The favorable vote of the holders of a majority  of  the shares of Common
Stock cast at the Annual Meeting is required for the election  of  the nominees
as directors.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE NOMINEES.

INFORMATION REGARDING NOMINEES FOR DIRECTOR

      Brief  biographical descriptions of the Nominees follow.  The information
was furnished  to  the  Company by the Nominees.  The information is up to date
through March 17, 1999.

      Norman  P. Leenhouts,  63,  has  served  as  Chairman  of  the  Board  of
Directors, Co-Chief  Executive  Officer and a director of the Company since its
inception  in 1993.  He has also served  as  Chairman  of  the  Board  of  Home
Properties Management,  Inc.  ("HP  Management")  and  as a director of Conifer
Realty Corporation ("Conifer Realty") since their formation.   Norman Leenhouts
is a co-owner, together with Nelson Leenhouts, of Home Leasing Corporation, the
Company's predecessor ("Home Leasing"), and served as Chairman of  Home Leasing
since  1971.    He  is  a director of Hauser Corporation and Rochester Downtown
Development Corporation.   He  is a graduate of the University of Rochester and
is a certified public accountant.  He is the twin brother of Nelson Leenhouts.

      Nelson B. Leenhouts, 63, has  served  as  President,  Co-Chief  Executive
Officer and a director of the Company since its inception in 1993.  He has also
served  as  President  and  Chief  Executive Officer of HP Management and as  a
director of Conifer Realty since their  formation.  He is also a Vice President
of Conifer Realty.  Nelson Leenhouts was  the founder, and a co-owner, together
with Norman Leenhouts, of Home Leasing, and served as President of Home Leasing
since 1967.  He is a director of Hauser Corporation.   Nelson  Leenhouts  is  a
graduate  of   the  University  of Rochester.  He is the twin brother of Norman
Leenhouts.

      Richard J. Crossed, 59, has  served  as  Executive  Vice  President and a
director  of  the  Company  and  as  a  director, President and Chief Executive
Officer of Conifer Realty since January 1,  1996.   He  is  also Executive Vice
President of HP Management.  He served as President and Chief Executive Officer
of Conifer Development, Inc. and C.O.F., Inc. (formerly Conifer  Realty,  Inc.)
(collectively, "Conifer") from 1985.  Before becoming President of Conifer,  he
served  as  Director  of Development for Conifer.  Mr. Crossed is a director of
the St. Joseph's Villa  and  is  active  in many housing organizations.  He has
served on the New York State Housing Turnkey Task Force and New York State Low-
Income Housing Tax Credit Task Force.  Mr.  Crossed is a graduate of Bellarmine
College.


                                      -2-


<PAGE>

      Amy L. Tait, 40, has served as Executive Vice President and a director of
the Company since its inception in 1993.  She  has also served as a director of
HP Management since its formation.  Mrs. Tait joined  Home  Leasing in 1983 and
has  had several positions, including Senior and Executive Vice  President  and
Chief  Operating Officer. She currently serves on the M & T Bank Advisory Board
and the boards of the United Way of Rochester and GeVa Theatre.  Mrs. Tait is a
graduate  of  Princeton  University  and  hold  a  Masters  degree  in Business
Administration   from   the  William  E.  Simon  Graduate  School  of  Business
Administration of the University  of  Rochester.  She is the daughter of Norman
Leenhouts.

      Burton S. August, Sr., 83, has been  a  director  of  the  Company  since
August, 1994.  Mr. August is currently a director of Monro Muffler Brake, Inc.,
a  publicly  traded company where Mr. August served as Vice President from 1969
until he retired  in  1980.  Mr. August is also a trustee emeritus of Rochester
Institute of Technology,  a  trustee  of  Strong  Museum  and  a trustee of the
Otetiana Council Boy Scouts of America.

      William  Balderston,  III,  71, has been a director of the Company  since
August, 1994.  From 1991 to the end of 1992, he was an Executive Vice President
of The Chase Manhattan Bank, N.A.   From  1986  to  1991,  he was President and
Chief  Executive  Officer of Chase Lincoln First Bank, N.A., which  was  merged
into The Chase Manhattan  Bank,  N.A.   He  is  a  director  of  Bausch  & Lomb
Incorporated  and  Rochester Gas and Electric Corporation, as well as a Trustee
of the University of  Rochester.   Mr.  Balderston  is  a graduate of Dartmouth
College.

      Alan  L. Gosule, 58, has been a director of the Company  since  December,
1996.   Mr. Gosule has been a partner in the law firm of Roger & Wells LLP, New
York, New York,  since August, 1991 and prior to that time was a partner in the
law firm of Gaston & Snow.  He serves as Chairman of the Rogers & Wells LLP Tax
Department and Real  Estate  Securities  practice  group.    Mr.  Gosule  is  a
graduate  of  Boston  University  and  its Law School and received a LL.M. from
Georgetown University.  Mr. Gosule also  serves  on  the Boards of Directors of
15   funds  of  the  Northstar  Mutual  Funds,  the  Simpson  Housing   Limited
Partnership,   F.L.  Putnam  Investment  Management  Company and CORE Cap, Inc.
Rogers & Wells LLP acted as counsel to Coopers & Lybrand LLP in its capacity as
advisor to the State Treasurer of the State of Michigan  in connection with its
investment  of  retirement  funds  in  Home Properties of New York,  L.P.  (the
"Operating Partnership") and Mr. Gosule  was the nominee of the State Treasurer
under the terms of the investment agreements relating to that transaction.

      Leonard F. Helbig, III, 53, has been  a  director  of  the  Company since
August,  1994.   Mr.  Helbig has served as Executive Managing Director  of  the
Asset Services and Financial  Services  Groups  and  a  Director  of  Cushman &
Wakefield  since  1984.   He  joined Cushman & Wakefield in 1980 and is also  a
member of that firm's Executive and National Management Committees.  Mr. Helbig
is a member of the Urban Land Institute,  the  Pension  Real Estate Association
and the International Council of Shopping Centers.  Mr. Helbig is a graduate of
LaSalle University and holds the MAI designation of the American  Institute  of
Real Estate Appraisers.

      Roger  W.  Kober,  65,  has  been a director of the Company since August,
1994.   Mr.  Kober  is  currently a director  of  Rochester  Gas  and  Electric
Corporation where he was  employed from 1965 until his retirement on January 1,
1998.  From March, 1996 until January 1, 1998, Mr. Kober served as Chairman and
Chief Executive Officer of  Rochester Gas and Electric Corporation.  He is also
a member of the Board of Trustees  of  Rochester Institute of Technology.   Mr.
Kober  is  a  graduate  of Clarkson College  and  holds  a  Masters  Degree  in
Engineering from Rochester Institute of Technology.

      Clifford W. Smith,  Jr.,  52,  has  been  a director of the Company since
August,  1994.   Mr.  Smith has been the Clarey Professor  of  Finance  of  the
William E. Simon Graduate  School  of Business Administration of the University
of Rochester since 1988.  He has written  numerous  books, monographs, articles
and  papers  on a variety of financial, capital markets,  risk  management  and
accounting topics  and has held a variety of editorial positions on a number of
journals.  Mr. Smith  is  a  graduate of Emory University and holds a Doctor of
Economics from the University of North Carolina at Chapel Hill.

      Paul L. Smith, 63, has been a director of the Company since August, 1994.
Mr. Smith was a director, Senior Vice President and the Chief Financial Officer
of the Eastman Kodak Company from  1983  until  he  retired  in  1993.   He  is
currently  a director of Canandaigua Brands, Inc. and Performance Technologies,
Incorporated.   He  is  also  a  member of  the Board of Trustees of the George
Eastman House, GeVa Theatre and Ohio  Wesleyan  University.   Mr.  Smith  is  a
graduate  of  Ohio  Wesleyan University and holds an MBA Degree in finance from
Northwestern University


                                      -3-


<PAGE>
THE BOARD OF DIRECTORS AND ITS COMMITTEES

      BOARD OF DIRECTORS.   The  Company  is  managed  by  a Board of Directors
composed of eleven members, a majority of whom are independent of the Company's
management  (the  "Independent  Directors").  The Board of Directors  met  five
times in 1998.  Each of the directors attended at least 75%  of the meetings of
the Board of Directors and any committees  of  which the director served during
1998.  All but one of the directors attended 100% of the meetings.

      AUDIT COMMITTEE. Paul Smith, Roger Kober,  Alan Gosule and Leonard Helbig
form  the  Audit  Committee of the Board of Directors.    The  Audit  Committee
recommends the engagement  of independent public accountants, reviews the scope
of the audit engagement and  any other services, reviews the independent public
accountants' letter of comments  and  management's responses to those comments,
approves  other  professional  services  provided  by  the  independent  public
accountants, reviews the independence of the  independent  public  accountants,
reviews any major accounting changes made or contemplated, reviews the adequacy
of  the  Company's internal accounting controls.  The Audit Committee  consists
solely of Independent Directors.  It met twice during 1998.

      MANAGEMENT COMMITTEE.  Burton August, William Balderston, Alan Gosule and
Clifford Smith  form  the  Management Committee of the Board of Directors.  The
Management Committee was formerly  known  as  the  Compensation  Committee  and
performs  the  traditional  functions  of  a  compensation committee, including
establishing  remuneration  levels  for  officers  of  the  Company,  reviewing
significant  employee  benefit  programs  and  establishing  and  administering
executive compensation programs, including bonus  plans, stock option and other
equity-based programs, deferred compensation plans  and any other cash or stock
incentive programs.  The Management Committee consists  solely  of  Independent
Directors and met four times during 1998.

      The  Board  of  Directors  does not have a standing nominating committee.
The  entire  Board  of  Directors considers  Board  composition  and  nominees,
performing the function of a nominating committee.

COMPENSATION OF DIRECTORS

      In 1998, the Company  paid  its Independent Directors annual compensation
of $10,000 and $1,000 per day for attendance  (in  person  or  by telephone) at
Board  meetings.  Pursuant to the Director's Stock Grant Plan approved  by  the
stockholders at the 1998 Annual Meeting of Stockholders, in lieu of an increase
in cash  compensation, the Independent Directors were also issued 150 shares of
the Company's  Common Stock.  Directors of the Company who are employees of the
Company do not receive  any  compensation  for their services as directors. All
directors are reimbursed for their expenses  incurred  in  attending directors'
meetings.   Pursuant  to  the  Company's  Stock Benefit Plan, each  Independent
Director  was  granted  options  to  purchase  3,500  shares  of  Common  Stock
immediately following the annual meeting of stockholders  in  1997 and 1998 and
will  be  granted  options  to purchase 3,500 shares immediately following  the
annual meeting of stockholders  in  1999.   The  options have an exercise price
equal to the fair market value of the Company's Common  Stock  on  the  date of
grant.

      For  1999,  the  Board  authorized  the  issuance  of  250  shares of the
Company's Common Stock to each Independent Director under the Director's  Stock
Grant Plan and resolved that the cash compensation should remain at $10,000.


                                      -4-


<PAGE>
                            EXECUTIVE COMPENSATION

      The  following  table  sets forth the cash compensation paid during 1996,
1997 and 1998 to the Company's  two  Co-Chief  Executive Officers and the other
four  most  highly  compensated  executive officers  (collectively  the  "Named
Executives").

                          SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                             LONG-TERM   
                                                                                            COMPENSATION
                                                                                               AWARDS
                                                                                               SHARES
                                                    ANNUAL COMPENSATION                      UNDERLYING   
NAME AND PRINCIPAL POSITION              YEAR            SALARY            BONUS              OPTIONS
<S>                                     <C>              <C>               <C>             <C>
Norman P. Leenhouts
   Chairman and Co-Chief Executive        1996            $145,200           $59,702         7,338 sh.(1)
   Officer                                1997             159,720           143,109        15,000 sh.(2)   
                                          1998             196,237           156,989        15,000 sh.(3)
Nelson B. Leenhouts
        President and Co-Chief            1996            $145,200           $59,702         7,338 sh.(1)
        Executive Officer                 1997             159,720           143,109        15,000 sh.(2)
                                          1998             196,237           156,989        15,000 sh.(3)
Richard J. Crossed
        Executive Vice President          1996            $145,200           $59,702         95,338 sh.(4)
                                          1997             159,720           143,109         15,000 sh.(2)
                                          1998             196,237           156,989         15,000 sh.(3)
Amy L. Tait
        Executive Vice President          1996            $103,000           $42,351          5,206 sh.(1)
                                          1997             110,725           99,210          10,000 sh.(2)
                                          1998             131,931           105,545         10,000 sh.(3)
David P. Gardner
        Vice President, Treasurer         1996            $86,000            $18,564          2,174 sh.(1)  
        and Chief Financial Officer       1997             91,000             40,768          5,000 sh.(2)
                                          1998            110,417             44,168          5,000 sh.(3)
Ann M. McCormick, Esq.
        Vice President, General Counsel   1996            $84,000            $18,996          2,123 sh.(1)
        and Secretary                     1997             90,000             42,336          5,000 sh.(2)
                                          1998            110,417             44,168          5,000 sh.(3)
</TABLE>

(1) These options were granted under the Company's Stock Benefit Plan in
    connection with the purchase of the Company's common stock under the
    Director, Officer and Employee Stock Purchase and Loan Program described
    below. The options are exercisable for ten years at $20.50 per share and
    vest over five years.
(2) These options were granted under the Company's Stock Benefit Plan and are
    exercisable for ten years at $26.50 per share and vest over five years.
(3) These options were granted under the Company's Stock Benefit Plan and are
    exercisable for ten years at $25.1250 per shares and vest over five years.
(4) Includes 7,338 options granted as described in footnote (1) above and
    88,000 options granted as of January 1, 1996 in connection with the
    acquisition of the assets of Conifer.  The 88,000 options were immediately
    exercisable at an option price of $19.00 per share.


                                      -5-


<PAGE>
OPTION GRANTS IN FISCAL YEAR 1998

      The following table sets forth certain information relating to the
options granted with respect to fiscal year ended December 31, 1998.  The
columns labeled "Potential Realizable Value" are based on hypothetical 5% and
10% growth assumptions in accordance with the rules of the Securities and
Exchange Commission.  The Company cannot predict the actual growth rate of the
Common Stock.


                      OPTION GRANTS IN LAST FISCAL YEAR*

<TABLE>
<CAPTION>

                          INDIVIDUAL GRANTS
                          -----------------
<S>                       <C>             <C>             <C>                <C>              <C>                        

                                            Percent of
                             Number of     Total Options                                      Potential Realizable Value
                              Shares        Granted to                                        at Assumed Annual Rates of
                            Underlying     Employees in       Exercise or                      Stock Price Appreciation
                             Options           Fiscal          Base Price        Expiration          For Option Term
     Name                    Granted           Year             ($/sh.)             Date              5%        10%
     ----                    -------           ----             ------              ----              --        ---
                            15,000
Norman P. Leenhouts                            7.8%           $25.125            8/4/2008         $237,015     $600,642
                            15,000
Nelson B. Leenhouts                            7.8%           $25.125            8/4/2008         $237,015     $600,642
                            15,000
Richard J. Crossed                             7.8%           $25.125            8/4/2008         $237,015     $600,642
                            10,000
Amy L. Tait                                    5.2%           $25.125            8/4/2008         $158,010     $400,428
                             5,000
David P. Gardner                               2.6%           $25.125            8/4/2008         $79,005      $200,214
                             5,000
Ann M. McCormick                               2.6%           $25.125            8/4/2008         $79,005      $200,214

</TABLE>
____________
    *   Stock appreciation rights were not granted in 1998


                                      -6-


<PAGE>
OPTION EXERCISES AND YEAR-END OPTION VALUES

   The  following table sets forth the value of options held at the end of 1998
by the Company's Named Executives.

              AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                       FISCAL YEAR-END OPTION VALUES{(1)}

<TABLE>
<CAPTION>


                           Number of                         Number of Shares        Value of Unexercised in-the-
                             Shares                       Underlying Unexercised        Money Options at
                           Acquired on    Value          Options at Fiscal Year-End    Fiscal Year-End (2)                        
        Name               Exercise      Realized       Exercisable Unexercisable   Exercisable  Unexercisable
        ----               --------      --------       ----------- -------------   -----------  -------------
<S>                      <C>            <C>             <C>         <C>             <C>          <C>     
Norman P. Leenhouts       40,000         $245,000        53,935 sh.   31,403 sh.       $339,409      $  32,491

Nelson B. Leenhouts       40,000         $245,000        53,935 sh.   31,403 sh.       $339,409      $  32,491

Richard J. Crossed        88,000         $344,000         5,935 sh.   31,403 sh.       $ 15,409      $  32,491

Amy L. Tait               15,000         $105,000        59,482 sh.   38,724 sh.       $384,881      $ 141,451

David P. Gardner           4,940        $  30,258         8,930 sh.   13,304 sh.       $ 52,223      $  30,221

Ann M. McCormick           3,250        $  19,906        10,599 sh.   13,274 sh.       $ 63,520      $  30,064
</TABLE>

(1) Stock appreciation rights were not granted in 1998.
(2) Based on the closing price of the Common Stock on the  NYSE on December 31,
    1998 of $25.7500 less the per Share exercise price of the options.

EMPLOYMENT AGREEMENTS

      Norman and Nelson Leenhouts entered into employment agreements  with  the
Company  prior  to its initial public offering providing for an initial term of
five years commencing  August  4,  1994  (the  "Employment  Agreements").   The
agreements  provide  for  the employment of Norman Leenhouts as Chairman of the
Board and Co-Chief Executive  Officer  of  the  Company and Nelson Leenhouts as
President and Co-Chief Executive Officer of the Company and President and Chief
Executive  Officer of HP Management.  The Employment  Agreements  provided  for
initial base  salaries of $120,000, which were to automatically increase by 10%
each year starting January 1, 1995. In addition, the Employment Agreements also
provide certain  benefits  if  employment  is  terminated by the Company or not
renewed without cause, or terminated by the executive  for  good  reason at any
time.   The  Employment  Agreements  also  entitled  the Leenhoutses to receive
incentive  compensation  pursuant  to  a specific formula.  Pursuant  to  their
respective Employment Agreements with the  Company, Norman and Nelson Leenhouts
are each subject to a covenant not to compete  with the Company during the term
of his employment and, if either is terminated by  the  Company  for  cause  or
resigns  without good reason, for two years thereafter.  The covenants prohibit
Norman and  Nelson Leenhouts from participating in the management, operation or
control of any  multifamily  residential business which is competitive with the
business  of the Company, except  that  they,  individually  and  through  Home
Leasing and  its  affiliates,  may  continue  to own and develop the properties
managed by HP Management.  The Leenhoutses have also agreed that any commercial
property  which  may  be developed by them will be  managed  by  HP  Management
subject to the approval of the outside members of the Board of Directors.

      Richard Crossed also  entered  into  an  Employment  Agreement  with  the
Company,  effective  January  1,  1996.   The  terms  of  that  agreement  were
substantially  the same as the Employment Agreements entered into by Norman and
Nelson Leenhouts  as  described  above.  The initial term is for five years and
identical termination provisions are  provided.   In  his Employment Agreement,
Mr. Crossed has agreed not to compete with the Company  during  the term of his
employment and, if he is terminated by the Company for cause or resigns without
good reason, for three years thereafter.

      The Employment Agreements have been amended.  In August of  1998 the base
salaries for Norman and Nelson Leenhouts and Richard Crossed were increased  to
$225,000.  This compares to the $175,682 that would have otherwise
                            -7-
<PAGE>

been payable under their Employment Agreements.  The reasons for the increase
are described in the Management Committee's Report on Executive Compensation
which appears below.  Previously, the Employment Agreements  had been amended
to provide that the executives will receive incentive compensation  pursuant
to the Company's Incentive Compensation Plan as it may be revised by the
Management Committee from time to time, rather than as originally provided
intheir Employment Agreements.   For all applicable years, the formula
contained in their Employment Agreements would have resulted in higher bonuses.
In addition, for 1998, even with the increase in base salaries described
above, total compensation would have been greater if the Employment Agreements
had not been modified.  Finally,  the Employment Agreements have been amended
to provide for severance benefits under  the  Company's  Executive Retention
Plan as described below rather than as described in the Employment Agreements.
The benefits that would be payable under the Executive Retention Plan are
approximately the same as those that would have been paid under the Employment
Agreements, except that under the Executive Retention Plan the executives
would also receive a "gross up"  in the amount of any excise tax that is
payable.  The non-compete provisions of the Employment Agreements have not
been changed.

INCENTIVE COMPENSATION PLAN

      The  Company's  incentive  compensation plan (the "Incentive  Plan")  was
amended for 1998 to provide that eligible officers and key employees may earn a
cash bonus based on increases in the  Company's  Funds  from Operations ("FFO")
per  share/unit  (computed  based on the basic shares/units  outstanding).  The
Incentive Plan provides for bonus  units  to be awarded for each percent of per
share/unit FFO growth in excess of a 5% floor.   For example, if per share/unit
FFO growth is 13.2%, 8.2 bonus units are awarded.

      A factor is applied to each eligible participant's  salary,  ranging from
1%  to 10%, which is multiplied by the resulting bonus units, to determine  the
split  of  the  bonus  pool.  The  factor applied to the salaries of Norman and
Nelson Leenhouts, Richard Crossed and  Amy Tait is 10%.   The factor applied to
the salaries of David Gardner and Ann McCormick  is  5%.   For 1999, the factor
applied to Mr. Gardner's and Mrs. McCormick's salary has been increased to 6%.

      Incentive Plan participants in the 1% and 2% bonus categories are limited
to bonuses equal to ten times (10 bonus units) bonus category  amounts.   There
is no limit for participants in the 3% bonus category or above, except there is
a  deferral component when bonus units are in excess of a ceiling.  The ceiling
established is as follows:

                                              Bonus
                  Year                    Unit Ceiling
                  ----                    ------------
                1998                              8
                1999                              7
                2000                              6
                2001 and beyond                   5

      The  deferred  amount plus interest at 6% will be paid out at the rate of
50% in each of the following  two  years,  provided the Company achieves the 5%
floor in per share/unit growth each year.


DIRECTOR, OFFICER AND EMPLOYEE STOCK PURCHASE AND LOAN PROGRAM

      In August 1996, the Board of Directors  approved  a Director, Officer and
Employee  Stock  Purchase  and  Loan  Program  (the "Stock Purchase  Program").
Pursuant  to  the  Stock Purchase Program, each officer  and  director  of  the
Company was eligible  to  receive  loans for the purchase of Common Stock under
the Company's Dividend Reinvestment,  Stock  Purchase,  Resident Stock Purchase
and  Employee  Stock  Purchase  Plan ("DRIP") and receive options  to  purchase
Common Stock under the Company's  Stock  Benefit  Plan.   The 1996 phase of the
Stock  Purchase  Program  provided  for loans up to a formula amount  for  each
officer  based  on  salary  and bonus category  and  up  to  $60,000  for  each
independent director.  The Company  loaned  approximately  50%  of the purchase
price and arranged loans from a commercial bank, guaranteed by the Company, for
the balance. The 1996 phase of the Stock Purchase Program also provided for the
issuance of stock options to purchase .25 shares of Common Stock  at  the  fair
market  value  on  the date of issuance ($20.50) for each share of Common Stock
purchased.  With respect  to  the  1996  phase  of  the Stock Purchase Program,
eighteen officers purchased 190,345 shares of Common  Stock and received 47,592
options to purchase Common Stock at an exercise price of  $20.50  vesting  over
five  years.   The  six  independent directors purchased an aggregate of 18,198
shares of Common Stock and  received options to purchase 4,554 shares of Common
Stock for $20.50 per share vesting  over  five  years.  The  Company

                               -8-
<PAGE>


loaned the directors and officers an aggregate of $2,063,469 maturing on
August  31, 2016 with  simple  interest  at 7%.  The Company also guaranteed
bank loans totaling $2,033,180 repayable from the quarterly dividends on the
stock and the proceeds of any sale of the stock and agreed to pay the
commercial lender an interest rate differential equal to .94% per annum
of the outstanding loans in order to bring the interest rate on the commercial
portion of the loan to 7%.  The Company  guarantee has subsequently been
returned by the commercial lender and is no longer in effect.

      In October, 1997,  the  Board  of  Directors  approved an additional loan
pursuant  to  the   Stock  Purchase  Program.   The  1997 loans  were  made  on
substantially  the  same  basis  as  the  1996 loans with the  Company  loaning
approximately 50% of the purchase price and  arranging  loans from a commercial
bank  for  the  balance.   The  primary difference was that:   (i)  no  Company
guarantee was provided to the commercial lender; (ii) no options were issued in
connection  with  the 1997 phase of  the  Stock  Purchase  Program;  and  (iii)
interest on the Company  loans  is  to  be  paid currently from one-half of the
dividends on the stock rather than accruing as was the case with the 1996 phase
of the Stock Purchase Program.  The Company agreed to pay the commercial lender
an interest rate differential payment on each  loan  equal to .84% per annum of
the outstanding balance in order to bring the interest  rate  on the commercial
portion  of  the loan down to 6.7%, the dividend yield on the Company's  common
stock on the date  that  the loan was closed.  The interest rate on the Company
portion of the loan was also  6.7%.   With  respect  to the 1997 portion of the
Stock Purchase Program, 21 officers purchased 157,302  shares  of  Common Stock
and five of the Independent Directors purchased 12,380 shares in the aggregate.
The  Company  loaned  the  directors,  officers  and employees an aggregate  of
$2,262,283 maturing on the earlier of the maturity  of  the  1996  phase of the
Stock Purchase Program or November 30, 2017.

      In  August,  1998,  the Board of Directors authorized an additional  loan
pursuant to the Stock Purchase Program as that Program was approved at the 1998
Annual Meeting of Stockholders.   Pursuant to the approved Program, the Company
loaned approximately 50% of the purchase price to the Independent Directors and
arranged loans from a commercial bank  for the balance.  The Company loaned the
other participating employee directors and officers 100% of the purchase price.
With respect to the 1998 portion of the  Stock  Purchase  Program,  30 officers
purchased  213,351  shares of Common Stock and six of the Independent Directors
purchased 24,288 shares  in  the  aggregate.  The Company loaned the directors,
officers and employees an aggregate of $5,444,085 at an interest rate of 7.18%.
The loans mature on the earlier of  the maturity of the 1996 and 1997 phases of
the Stock Purchase Program or August 31, 2018.

DEFERRED BONUS PLAN

      In 1998, the Management Committee  recommended and the Board of Directors
adopted  a Deferred Bonus Plan for key employees.   Under  the  Plan,  eligible
employees  can  elect  to  defer  up  to 50% of their bonus under the Incentive
Compensation Plan for three, five or ten years.  The Company contributes 10% of
the deferred amount, which amount vests  after  three years.  A "phantom" stock
account   is  established  for  both  amounts.   Each  deferral   and   Company
contribution is reflected by crediting those accounts with the number of shares
of the Company's Common Stock that could be purchased with the amounts deferred
and contributed  at  the  Common  Stock's fair market value.  The equivalent of
dividends  on  those  shares is also credited  to  the  accounts  at  the  time
dividends are paid on the  Company's  Common  Stock.   Under the Deferred Bonus
Plan, Nelson and Norman Leenhouts each deferred $39,247.25 of their 1998 bonus;
Richard Crossed deferred $54,946.15; and David Gardner and  Ann  McCormick each
deferred $8,833.60.

EXECUTIVE RETENTION PLAN

      At  its meeting held in February 1999, the Board of Directors,  upon  the
recommendation  of  the  Management Committee, approved the Executive Retention
Plan.  This Plan provides  for  severance benefits and other compensation to be
received by certain employees, including  the  executive officers, in the event
of a termination of their employment without cause, voluntarily with good cause
or in the event of a change in control of the Company.  Under  this  Plan,  the
executive  officers,  in  the event of a termination covered by the Plan, would
receive a lump sum payment  equal  to  two times their current base salary, two
times  their  last  paid bonus under the Incentive  Compensation  Plan  plus  a
"gross-up" amount necessary  to  pay  any  excise  tax  due on the payment.  In
addition, all accrued or deferred bonuses under the Incentive Compensation Plan
would be paid and all stock options granted under the Stock  Benefit Plan would
vest.

                                   -9-
<PAGE>
                                    


PERFORMANCE GRAPH

      The  following  graph  compares  the  cumulative return on the  Company's
Common Stock since its initial public offering  in August 1994 through December
31, 1998 to the cumulative return of the NAREIT All  Equity  REIT Index and the
Standard  and Poor's 500 Index for the same period.  The total  return  assumes
that dividends  were  reinvested quarterly and is based on a $100 investment on
August 1, 1994.   Stockholders  should  note  that  past  performance  does not
predict future results.








                  [graph inserted here]












<TABLE>
<CAPTION>
<S>                                  <C>            <C>             <C>             <C>             <C>             <C>
                                     8/4/94         12/31/94        12/31/95        12/31/96        12/31/97        12/31/98
Company Common Stock                  $100           $104.65         $100.25         $143.32         $186.55          $190.11
NAREIT All Equity REIT Index          100              98.45         113.49          153.51           184.60          152.30
S&P 500 Index                         100             101.53         139.54          171.58           228.84          294.25
</TABLE>



                                      -10-


<PAGE>

MANAGEMENT COMMITTEE REPORT ON EXECUTIVE COMPENSATION

      The   Management   Committee   of  the  Board  of  Directors  establishes
performance criteria, reviews and administers  compensation  and  benefits  for
executive  officers  of  the Company and broad-based compensation plans for the
other  officers and employees  generally.   This  Committee  consists  only  of
Independent Directors.  In establishing the Company's compensation program, the
Management  Committee's  goal  is  to:   (1)  attract and retain highly capable
employees; (2) motivate those employees to reach  the  Company's  operating and
financial  goals;  (3)  encourage  ownership  of  the Company's stock and  link
compensation to the performance of the Company in order  to  more closely align
the interests of executives and other employees with those of its stockholders.
To achieve these ends, the Company's executive compensation package consists of
three  components:   base  salary,  annual  incentive  compensation  under  the
Incentive Plan, and awards under the Company's Stock Benefit Plan.

      It  is  the  Committee's  policy  that executive compensation  should  be
deductible to the Company for federal income  tax purposes.  The Committee will
annually consider compensation decisions in light of the limit on deductibility
under Section 162(m) of the Internal Revenue Code and related regulations.

      SALARY.  The Management Committee believes  that, in order to attract and
retain  highly  qualified  executives,  it  is   necessary  to  provide  market
competitive compensation.  To determine whether the  compensation of its senior
executives  was market competitive, the Company retained  William  M.   Mercer,
Inc. to perform  a  comparative  analysis.  Mercer compared the compensation of
the Company's executives to a peer  group  of national REITs in the residential
property sector.  The comparison demonstrated  to the Management Committee that
the cash compensation levels of the Company's senior  executives were below the
competitive   range,   especially   in  light  of  those  executive's   current
responsibilities and relative value to Home Properties.

      In August of 1998, the Committee  therefore recommended to the Board that
the base salaries of the senior executives  be  increased  to  make  them  more
market  competitive.   With  respect to Norman and Nelson Leenhouts and Richard
Crossed this required an amendment  to  their  existing  Employment  Agreements
which  provided for a set base salary with 10% annual increases.  The Committee
determined  that  this variance from the terms of the Employment Agreements was
appropriate in light  of  the  results  of the Mercer analysis, the faster than
anticipated growth pace of the Company resulting  in increased responsibilities
and the agreement of the executives to receive their  incentive  pay  under the
Company's   Incentive  Plan  rather  than  as  provided  under  the  Employment
Agreements.   The  recommendation  of the Committee with respect to base salary
increases was approved by the Board of Directors retroactive to August 1, 1998.

      The Committee subsequently reviewed  proposed  salaries for 1999 in light
of the prior increase, the comparative analysis and individual responsibilities
and performances.  It approved an increase in 1999 base  salary  of  less  than
2.5% for each of the executive officers.

      The  Committee  expects  to make an annual review of base salaries of the
executive officers and key officers of the Company.

      INCENTIVE COMPENSATION.  The  Incentive  Plan  provides  for cash bonuses
based on increases in the Company's Funds From Operations.  The Incentive Plan,
originally  adopted  in  1994, has been amended in each subsequent  year.   The
Employment Agreements for  the  Leenhoutses  have  been amended to provide that
they will receive their incentive compensation pursuant  to  the Incentive Plan
rather than as originally provided in their Employment Agreements.   For  1998,
the  formula  contained  in  their Employment Agreements would have resulted in
higher bonuses.  The Management  Committee  determined  that  the  two Co-Chief
Executive  Officers were entitled to have the maximum factor of 10% applied  to
their salaries  for  purposes  of  determining  their  share of the bonus pool.
While  under  the Employment Agreements all of the bonus was  nondiscretionary,
under the Incentive Plan, one-half of the Co-Chief Executive Officers' bonus is
nondiscretionary and one-half is payable at the discretion of the Committee.

      The Committee  expects  to  regularly  review  the  Plan  to  assure  its
appropriateness.

      STOCK  COMPENSATION.  Initial awards of stock options under the Company's
Stock Benefit  Plan  were  made  at  the  time  of the Company's initial public
offering.   All  of the initial stock options expire  in  ten  years  and  were
granted with an exercise  price of $19.00, the initial public offering price of
the Company's Common Stock.   Norman  and  Nelson  Leenhouts  were each granted
immediately  exercisable  options  to  purchase 88,000 shares of Common  Stock.

                                 -11-

<PAGE>


Effective  January  1,  1996,  Richard Crossed  was  also  granted  immediately
exercisable options to purchase  88,000  shares  of common stock at an exercise
price of $19.00 per share.  Amy Tait was initially  awarded options to purchase
88,000  shares of Common Stock and David Gardner and Ann  McCormick  were  each
initially  awarded  options  to  purchase 15,000 shares of Common Stock.  These
three awards, as well as the awards to other employees, vest 20% per year.

      In  addition,  as of October 28,  1997,  each  of  the  Named  Executives
received additional options  which  vest  20% per year and expire in ten years.
Each  of  the  Co-Chief  Executive Officers and  Mr.  Crossed  received  15,000
additional options; Amy L. Tait received 10,000 additional options; and each of
David Gardner and Ann McCormick  received 5,000 additional options.  The option
price was $26.50 per share, which  was  the closing price on the New York Stock
Exchange for a share of the Company's Common Stock on the grant date.

      The Management Committee reviewed the  number  of  options granted to the
Co-Chief Executive Officers and other executive officers in  light of the other
elements  of  their  compensation  and  their  overall equity interest  in  the
Company's  business,  principally  through  ownership   of   units  of  limited
partnership interest in the Operating Partnership and determined  to  encourage
officers to acquire additional Common Stock and options.

      The Management Committee therefore recommended and the Board of Directors
approved  an additional phase of the Stock Purchase Program.  In August,   1998
and pursuant  to  the  Stock  Purchase  Program,  each  of the Named Executives
purchased  the  maximum number of shares available to them  with  the  provided
loans:  each of the  Co-Chief  Executive  Officers  and  Mr.  Crossed purchased
29,148  shares  of  Common  Stock; Amy Tait purchased 19,747 shares  of  Common
Stock; and each of David Gardner  and  Ann  McCormick purchased 8,295 shares of
Common Stock.  The purchase price for the Common  Stock so purchased was 97% of
the "Market Price" of the Common Stock.  For purposes  of  the  Stock  Purchase
Program,  "Market  Price" is the average of the high and low prices on the  New
York Stock Exchange  for  the  five  trading  days  preceding  the  date of the
purchase, which is the same basis as provided in the Company's DRIP.

      In  addition,  the  Management  Committee  recommended  and the Board  of
Directors  approved  the  issuance  of  192,600 additional options to  purchase
Common Stock to certain officers and employees  of  the  Company  at the option
price of $25.1250 per share, which was the closing price on the New  York Stock
Exchange for a share of the Company's Common Stock on August 4, 1998,  the date
of  the  grant.   As  of  August 4, 1998, each of the Named Executives received
additional options which vest  20%  per  year and expire in ten years.  Each of
the  Co-Chief  Executive Officers and Mr. Crossed  received  15,000  additional
options; Amy Tait received 10,000 additional options; and each of David Gardner
and Ann McCormick received 5,000 additional options.

      The Management  Committee believes that such ownership ties the interests
of senior executives closely with those of stockholders to provide them greater
incentive to manage the Company to increase stockholder returns.

      OTHER ACTIONS.  In  1998,  the  Management  Committee recommended and the
Board of Directors adopted a Deferred Bonus Plan for  key employees.  This Plan
is  described  earlier  in this Executive Compensation Section  of  this  Proxy
Statement.  The Deferred  Bonus  Plan  was proposed by the Management Committee
and approved by the Board of Directors as  a means to assist key employees with
their individual tax and financial planning and to permit the Company to remain
competitive in attracting, retaining, motivating  and  rewarding  key employees
who can directly influence the Company's operating results.

      At  its meeting held in February 1999, the Board of Directors,  upon  the
recommendation  of  the  Management Committee, approved the Executive Retention
Plan.  This Plan provides  for  severance benefits and other compensation to be
received by certain employees, including  the  executive officers, in the event
of a termination of their employment without cause, voluntarily with good cause
or in the event of a change in control of the Company.   This Plan is described
earlier in this Executive Compensation Section of this Proxy  Statement.   This
Plan  was  determined by the Committee and the Board to be necessary to attract
and retain key  employees and, in the case of a potential change of control, to
correctly align the interests of key employees with those of stockholders.

                  Respectfully submitted,
                  The Management Committee
                  Burton S. August, Sr.
                  William Balderston, III
                  Alan L. Gosule
                  Clifford W. Smith, Jr.

                            -12-
<PAGE>

MANAGEMENT COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION IN COMPENSATION
DECISIONS

      During  the  fiscal year 1998, the Management Committee was comprised  of
Burton S. August, Sr.,  William Balderston, III, Alan L. Gosule and Clifford W.
Smith, Jr.  None of them have ever been an officer of the Company or any of its
subsidiaries.  Each of the  Management Committee members as well as each of the
other Independent Directors (with  the exception of Mr. Gosule) participated in
the Company's Stock Purchase Program  on  August  13,  1998 and purchased 4,148
shares of Common Stock through the Company's DRIP for $24.1106  per  share  (3%
below  the  five-day  average  market  value  as  provided  in that plan).  The
purchases  were  financed  50% by a loan from the Company bearing  interest  at
7.13% and due on the earlier  of  the  maturity of the 1996 or 1997 notes under
the Stock Purchase Program or August 31,  2018.   The remainder of the purchase
was  financed  by  a loan from a commercial bank, which  was  arranged  by  the
Company and bears interest at 7.18%.

                              STOCK BENEFIT PLAN

GENERAL

      The Company adopted  its  1994  Stock  Benefit  Plan  (the "Stock Benefit
Plan") for the purpose of providing persons responsible for the  future success
of  the  Company, including directors, officers, regional managers and  on-site
property managers, with increased motivation and incentives to exert their best
efforts on  behalf  of  the  Company  by  enlarging their personal stake in its
success.  The number of employees participating  in  the  Stock Benefit Plan is
approximately  300.   The  Stock Benefit Plan limits the number  of  shares  of
Common Stock issuable pursuant  to  the  Plan  to  1,000,000  shares,  of which
options  to  purchase  954,047 shares have, to date, been granted to employees.
Of the options granted, 705,309 are currently outstanding.  In 1997, the number
of shares issuable to Independent  Directors  under  the  Plan was increased by
100,000 to 154,000, of which 107,554 have been granted and 95,554 are currently
outstanding.   Each  Independent Director who continues to serve  will  receive
awards of 3,500 options  exercisable for five years at the fair market value on
the date of grant after the annual meeting of shareholders in  1999.  The 3,500
options granted to each of  the  non-employee  directors following the 1997 and
1998 annual meetings have an exercise price of $22.75  and  $27.0625 per share,
respectively.  The number of shares reserved under the Stock  Benefit  Plan  is
subject  to  adjustment  upon  certain  recapitalizations  and  other corporate
transactions.  The following summary of the Stock Benefit Plan is  qualified in
its entirety by reference to the full text of the Stock Benefit Plan, copies of
which may be obtained from the Secretary of the Company.

      The  Board  of  Directors  may  amend,  suspend  or discontinue the Stock
Benefit Plan at any time except that certain amendments,  under applicable laws
or rules of governmental entities or regulations of the New York Stock Exchange
or similar bodies, must be approved by the holders of a majority  of the issued
and outstanding shares of capital stock of the Company entitled to  vote.   The
Stock  Benefit  Plan  may not be amended to adversely affect awards outstanding
prior to the amendment.   The Board of Directors anticipates amending the Stock
Benefit Plan in the future to provide for the issuance of additional options to
purchase shares.  This amendment  does not require stockholder approval because
the  Stock  Benefit Plan, under New York  Stock  Exchange  Rules,  is  "broadly
based."

EMPLOYEE AWARDS

      The Stock  Benefit  Plan  provides  for  the  grant  of  "incentive stock
options"  within  the  meaning of Section 422 of the Code, non-statutory  stock
options, stock appreciation  rights and restricted stock awards to employees of
the  Company.   The  Stock Benefit  Plan  is  administered  by  the  Management
Committee of the Board  of  Directors,  none  of  the  members  of  which  will
participate  in  employee  awards under the Stock Benefit Plan.  The Management
Committee determines the persons  to  be  granted options, the number of shares
subject  to  each option, whether or not such  option  is  a  non-statutory  or
incentive stock option, the exercise price and exercise schedule, the manner in
which payment  may  be  made  and  whether  such persons will have the right to
receive cash or shares in lieu of exercising their options.  The exercise price
may not be less than 100% of the fair market  value  of  the  Company's  Common
Stock  on  the  date  of  grant.   The Management Committee may grant an option
holder the right to elect to receive  cash  or shares in an amount equal to the
excess of the fair market value of the shares  subject  to an incentive or non-
statutory option over the exercise price for such shares,  which  right  can be
exercised  instead  of  (but  not in addition to) its related incentive or non-
statutory option (a stock appreciation right).  There is no limit on the number
of non-statutory options that may  be  granted  to any one individual under the
Stock Benefit Plan, provided that the grant of the  options  may  not cause the
Company  to  fail  to  qualify  as a REIT for federal income tax purposes.   An
optionee may, with the consent of  the  Management  Committee, elect to pay for
the shares to be received upon exercise of his or her  options  in cash, shares
(including  shares  issuable  upon  exercise  of  an option) or any combination

                                -13-
<PAGE>


thereof.   Options  may  not be exercisable for more than  a  ten-year  period.
Options held by officers of  the Company generally terminate three months after
the optionee's termination of  employment from the Company for any reason other
than death or disability, and are  not  transferable by the optionee other than
by will or the laws of descent and distribution.

      Awards of restricted stock will consist  of  shares of Common Stock which
may be subject to forfeiture and restrictions on transfer  as determined by the
Management  Committee.   In  general,  a  participant  who  has  been   granted
restricted stock will have the benefits of ownership in respect of such shares,
including  the  right  to  vote  such shares and to receive dividends and other
distributions thereon from the date  of  grant,  subject  to  the  restrictions
imposed in the grant or as set forth in the Stock Benefit Plan.

DIRECTOR'S OPTIONS

      Under  the Stock Benefit Plan, the initial Independent Directors  of  the
Company were granted  a  non-statutory  option  to  purchase  3,000  shares  in
connection  with  their  initial  election  to the Board and received grants of
options  to  purchase  3,000  shares immediately  following  the  stockholders'
meetings in 1995 and 1996.  The exercise price for each option grant is 100% of
the fair market value of the Company's Common Stock on the date of grant.  Each
director's option has a five-year  term.  Pursuant  to  changes  to  the  Stock
Benefit Plan approved by the stockholders at the 1997 Annual Meeting, the Board
approved  additional awards to each Independent Director of options to purchase
3,500 shares  of  Common  Stock  immediately  following  the  annual meeting of
stockholders in each of 1997, 1998 and 1999 at an exercise price  equal  to the
fair  market  value  of  the Company's Common Stock on the date of grant.  (The
exercise price for the options  granted  in  1997  is  $22.75 per share and the
exercise  price for the options granted in 1998 was $27.0625  per  share.)   In
addition, the  Independent  Directors  (other than Mr. Gosule) were each issued
options to purchase 759 shares of Common  Stock at $20.50 on August 12, 1996 in
connection  with  their  purchases of Common Stock  under  the  Stock  Purchase
Program.




                                     -14-


<PAGE>

       SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

   The following table sets forth information as of February 25, 1999 regarding
the beneficial ownership of  shares of Common Stock by  (i) directors, nominees
and  Named Executives of Home Properties,  and  (ii)  directors,  nominees  and
executive  officers  of Home Properties as a group, and (iii) each person known
by the Company to be the  beneficial  owner  of  more than a 5% interest in the
Company.   The  table  also includes information relating  to  the  number  and
percentage of shares of  Common  Stock  and  partnership units of the Operating
Partnership ("Units") beneficially owned by the  persons  included  in  (i) and
(ii) above (such Units are exchangeable into shares, or cash at the election of
the  independent  directors  of  the  Company).   In  preparing this table, the
Company has relied on information supplied by its officers, directors, Nominees
and certain stockholders, and upon information contained  in  filings  with the
SEC.

<TABLE>
<CAPTION>
Name and Address                  Number of Shares       Percentage of           Number of Shares/       Percentage of
of Beneficial Owner               Beneficially Owned     Outstanding Shares(2)}  Units Owned             Shares/Units (5)
- --------------------              ------------------     --------------------    -----------             ---------------
<S>                               <C>                   <C>                     <C>                       <C>
Norman P. Leenhouts                175,108(1)(3)               *                  444,268(1)(4)             2.44%
Nelson B. Leenhouts                170,798(3)                  *                  439,710(3)(4)             2.41%
Richard J. Crossed                 180,080(6)                  *                  431,836 (6)               2.38%
Amy L. Tait                        140,208(7)                  *                  154,021(7)                *
Burton S. August, Sr.              34,564(8)                   *                  38,810(8)                 *
William Balderston, III            21,736(8)                   *                  21,736(8)                 *
Alan L. Gosule                     4,123(9)                    *                  4,123(9)                  *
Leonard Helbig, III                22,821(8)                   *                  22,821(8)                 *
Roger W. Kober                     21,430(8)                   *                  21,430(8)                 *
Clifford W. Smith, Jr.             26,094(10)                  *                  26,094(10)                *
Paul L. Smith                      12,126(11)                  *                  12,126(11)                *
David P. Gardner                   38,038 (12)                 *                  41,544 (12)               *
Ann M. McCormick                   37,739 (13)                 *                  40,041 (13)               *

All executive officers
and directors
As a group (13 persons)            884,865(14)                 4.89%(15)          1,698,560 (14)(16)        8.98% (16)
</TABLE>





                                     -15-


<PAGE>

<TABLE>
<CAPTION>
                                                                           Percentage of
Name and Address                               Number of Shares            Outstanding Shares
of Beneficial Owner                            Beneficially Owned          As of December 31, 1998
- -------------------                            ------------------          -----------------------
<S>                                            <C>                         <C>
Capital Growth Management Limited Partnership   1,067,000(17)                     6.05%
One International Place
Boston, MA 02110

Palisade Capital Management L.L.C.              950,700(18)                       5.39%
1 Bridge Plaza, Suite 695
Fort Lee, NJ 07024

FMR Corp.                                       1,456,587 (19)                    8.26%
82 Devonshire St.
Boston, MA 02109

Public Employees Retirement                     1,201,400 (20)                    6.81%
System of Ohio
277 East Town Street
Columbus, OH 43215

PaineWebber Group Inc.                          884,018 (21)                      5.00%
1285 Avenue of the Americas
New York, NY  10019

State Treasurer, State of Michigan             3,356,191(22)                   17.39%
Bureau of Investments
Department of Treasury
Treasury Building, Box 15128
Lansing, MI 48901
</TABLE>
__________
*   Less than 1%
(1) Includes  5,935 shares which may be acquired upon the exercise of currently
    exercisable  options,  1,752  shares  owned  by Mr. Leenhouts' spouse as to
    which he disclaims beneficial ownership and 1,558  shares  of  common stock
    issuable pursuant to the Company's Deferred Bonus Plan.
(2) Assumes  that  all  options  included with respect to the person have  been
    exercised.  The total number of  shares outstanding used in calculating the
    percentage assumes that none of the  options  held by any other person have
    been exercised.
(3) Includes 53,935 shares which may be acquired upon the exercise of currently
    exercisable options and 1,558 shares of common  stock  issuable pursuant to
    the Company's Deferred Bonus Plan.
(4) Includes  Units  owned  by  Home  Leasing  and Leenhouts Ventures.   Norman
    Leenhouts  and  Nelson  Leenhouts  are  each directors,  officers  and  50%
    stockholders  of  Home Leasing and each owns  50%  of  Leenhouts  Ventures.
    Includes 50,000 Units owned by the respective spouses of each of Norman and
    Nelson Leenhouts as to which they disclaim beneficial ownership.
(5) Assumes that all options  included  with  respect  to  the person have been
    exercised  and  all  Units  included with respect to the person  have  been
    exchanged  for  shares  of  Common  Stock.   The  total  number  of  shares
    outstanding used in calculating  the  percentage  assumes  that none of the
    options held by any other person have been exercised and that  none  of the
    Units held by any other person have been exchanged for shares.
(6) Includes  5,935 shares which may be acquired upon the exercise of currently
    exercisable  options  and 2,181 shares of common stock issuable pursuant to
    the  Company's  Deferred   Bonus   Plan.    Also   includes  Mr.  Crossed's
    proportionate share of Units owned by Conifer and its affiliates.
(7) Includes 59,482 shares which may be acquired upon the exercise of currently
    exercisable  options.  Also includes 8,543 shares and  70  Units  owned  by
    Mrs. Tait's spouse  as  to  which she disclaims beneficial ownership.  Mrs.
    Tait shares voting and dispositive  power  with respect to 2,548 Units with
    her spouse.
(8) Includes 10,007 shares which may be acquired upon the exercise of currently
    exercisable options.
(9) Includes 3,500 shares which may be acquired  upon the exercise of currently
    exercisable options.
(10) Includes 1,004 shares which may be acquired upon  the exercise of currently
    exercisable  options.   Also  includes 2,100 shares owned  by  Mr.  Smith's
    spouse as custodian for their minor children.
(11) Includes 1,004 shares which may  be acquired upon the exercise of currently
    exercisable options.
(12) Includes 8,930 shares which may be  acquired upon the exercise of currently
    exercisable options and 351 shares of common stock issuable pursuant to the
    Company's Deferred Bonus Plan.
(13) Includes 10,599 shares which may be acquired upon the exercise of currently
    exercisable options and 351 shares of common stock issuable pursuant to the
    Company's  Deferred  Bonus  Plan.   Mrs.   McCormick   shares   voting  and
    dispositive power with respect to 565 Units with her spouse.
(14)Includes  190,352  shares  which  may  be  acquired  upon  the  exercise of
    immediately  exercisable options and 5,999 shares of Common Stock  issuable
    pursuant to the Company's Deferred Bonus Plan.
(15)Assumes that  all  exercisable options included with respect to all listed
    persons have been exercised.
(16)Assumes that all exercisable  options  included with respect to all listed
    persons have been exercised and all Units included  with  respect to all
    listed persons have been exchanged for shares of Common Stock.

                              -16-
<PAGE>


(17)Based on a report on Schedule 13G, dated February 8, 1999,  reflecting that
    Capital Growth Management Limited Partnership has shared dispositive and
    sole voting power with respect to shares held in client accounts, as to
    which Capital Growth disclaims beneficial ownership.
(18)Based on a report in Schedule 13G, dated January 22, 1999, reflecting that
    Palisade Capital Management, L.L.C. holds the shares on behalf of clients
    in accounts over which Palisade has sole voting and dispositive power.
(19)Based on a report on Schedule 13G, dated February 1, 1999, filed jointly on
    behalf  of  FMR  Corp., Fidelity Management and Research Company, Edward C.
    Johnson 3d and Abigail P. Johnson reflecting that  FMR  Corp. has shared
    voting and dispositive power with respect to all of such shares and sole
    voting power with respect to 642,400 of such shares.
(20)Based on a report on Schedule 13G, dated February 12, 1999, reflecting that
    the Public Employees Retirement System of Ohio has sole voting and
    dispositive power with respect to the shares.
(21)Based on a report on Schedule 13G dated February 12, 1999, reflecting  that
    PaineWebber Group Inc. has sole voting power with respect to 879,662 shares
    and shared dispositive power with respect to all of the shares.
(22)Based  on a report on Form 13D, dated January 21, 1999, reflecting that the
    State Treasurer,  State  of  Michigan  and  the  individual  members of the
    Michigan Department of Treasury's Bureau of Investments, which  manages the
    investments  for  four  state-sponsored  retirement  systems: Public School
    Retirement  System,  State  Employees'  Retirement System,  Michigan  State
    Police Retirement System and Judges' Retirement  System  acquired a Class A
    Limited  Partnership  Interest  in  the  Operating  Partnership   which  is
    convertible, at the option of the State of Michigan, into 1,666,667  shares
    of  common  stock,  subject  to  adjustment, over which the State Treasurer
    would have sole voting and dispositive  power.   Additionally  said parties
    are  the beneficial owners of 1,689,524 shares of the Common Stock  of  the
    Company.

SECTION 16(A) BENEFICIAL OWNERSHIP COMPLIANCE

      Section  16(a)  of  the Securities Exchange Act of 1934, as amended, (the
"Exchange Act") requires the  Company's  executive  officers and directors, and
persons  who own more than 10% of a registered class of  the  Company's  equity
securities,  to  file  reports  of  ownership and changes in ownership with the
Securities and Exchange Commission and  the New York Stock Exchange.  Officers,
directors and greater than 10% stockholders are required to furnish the Company
with copies of all Section 16(a) forms they file.

      To the Company's knowledge, based solely  on review of the copies of such
reports  furnished  to the Company and written representations  that  no  other
reports were required  during  the  fiscal  year  ended  December 31, 1998, all
Section  16(a)  filing  requirements  applicable  to  its  executive  officers,
directors and greater than 10% beneficial owners were satisfied.


                    CERTAIN RELATIONSHIPS AND TRANSACTIONS

   Directors  and  executive officers of the Company received  loans  from  the
Company for some portion  of  the  purchase  price  of  shares  of Common Stock
purchased  by  them  in  connection  with  the Stock Purchase Program described
above.  As of March 17, 1999, the indebtedness  to  the  Company of each of the
Named Executives is: each of Messrs. Leenhouts and Crossed  - $1,355,716,  Mrs.
Tait - $934,486, Mr. Gardner - $389,892  and Mrs. McCormick - $386,501.

   Home Leasing, in consideration of a portion of the Units and  cash  received
by  it  in  connection  with  the  formation  of  the  Company,  assigned to HP
Management  certain  management  contracts  between it and certain entities  of
which it is a general partner.  As a general  partner  of  those entities, Home
Leasing  Corporation  (and,  indirectly,  Norman and Nelson Leenhouts)  has  an
ongoing interest in such management contracts.   In addition,  Conifer assigned
to the Company and its affiliates certain management  contracts between Conifer
and entities in which it is the general partner.  As a general partner, Conifer
(and indirectly, Richard Crossed) has an ongoing interest  in  such  management
contracts.
                               -17-

<PAGE>

                                  PROPOSAL 2
              RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

   The Board of Directors, upon the recommendation of the Audit Committee,  has
appointed  the  accounting  firm  of  PricewaterhouseCoopers  LLP  to  serve as
independent  auditors  of  the Company for the fiscal year ending December  31,
1999.  PricewaterhouseCoopers  LLP  (and  its  predecessor,  Coopers & Lybrand,
L.L.P.) has served as the Company's independent auditors since its commencement
of  operations and is considered by the management of the Company  to  be  well
qualified.   A  representative of PricewaterhouseCoopers LLP will be present at
the Annual Meeting,  will be given the opportunity to make a statement if he so
desires and will be available to respond to appropriate questions.

     THE BOARD OF DIRECTORS  RECOMMENDS  A  VOTE FOR THE PROPOSAL TO RATIFY THE
APPOINTMENT  OF  PRICEWATERHOUSECOOPERS  LLP AS  INDEPENDENT  AUDITORS  OF  THE
COMPANY FOR THE 1999 FISCAL YEAR.


                                  PROPOSAL 3
                    APPROVAL OF AMENDMENT TO THE COMPANY'S
                AMENDED AND RESTATED ARTICLES OF INCORPORATION
                  TO INCREASE THE NUMBER OF AUTHORIZED SHARES
                                OF COMMON STOCK


   The  Company's  Amended  and  Restated  Articles   of   Incorporation   (the
"Articles")  currently  authorizes  the  issuance of an aggregate of 50,000,000
shares  of Common Stock, par value $.01 per  share  and  10,000,000  shares  of
Excess Stock,  par  value  $.01  per  share  and 10,000,000 shares of Preferred
Stock, $.01 per share.  On February 2, 1999, the  Board  of  Directors approved
and  adopted,  subject  to  the  approval  and adoption by the stockholders,  a
Certificate of Amendment to the Articles (the  "Amendment") which increases the
number of authorized shares of Common Stock to an  aggregate 80,000,000 and the
aggregate number of authorized shares to 100,000,000.   No  other change to the
Articles of Incorporation would result from the Amendment.

   If  approved  and  adopted  by the stockholders at the Annual  Meeting,  the
Amendment  will become effective  upon  the  filing  thereof  by  the  Maryland
Department of  State.   A  filing is expected to occur within 30 days following
the Annual Meeting.

   The Board of Directors has  considered  in  the  past  and  will continue to
consider  various  means  of broadening the ownership of the Common  Stock  and
enhancing its marketability.   The  Board has also considered and will continue
to consider the possibility of acquiring  properties  through  the  issuance of
Common  Stock,  and the advisability of increasing stock ownership and  meeting
part of the Company's  future  capital  requirements  through additional public
offerings  of Common Stock.  The Company also expects to  continue  to  acquire
some properties  through  issuance  of  limited partner units and to respond to
requests for liquidity of these units by  issuing  shares  of  Common  Stock in
exchange.   Any  such  future  action  is,  of course, subject to the Company's
earnings and financial condition as well as market conditions and other factors
that  the Board deems relevant.  Finally the Board  believes  that  stock-based
executive  and director compensation provides incentives to management that are
in the best interest of the stockholders.

   The Company  currently  has  outstanding  approximately 17,898,000 shares of
Common  Stock.   No  shares of Excess Stock are currently  outstanding  and  no
shares  of  Preferred  Stock   are   currently   outstanding.    In   addition,
approximately  13,250,000  shares  of  Common Stock are currently reserved  for
issuance under outstanding option awards,  conversion of outstanding Units, the
Directors' Stock Grant Plan, the Director, Officer  and Employee Stock Purchase
and  Loan Plan and the Company's DRIP. In addition, the  Company  continues  to
have available  $332,214,925  in  securities  under  an  existing  registration
statement (assuming a closing price for the Company's Common Stock on  the  New
York  Stock  Exchange  of  $25.00 per share, this would amount to approximately
13,289,000 shares of Common  Stock).   All  of  that  amount may be issuable in
Common  Stock.   Accordingly, unless this Proposal 3 is adopted,  approximately
5,563,000 shares of  Common  Stock  will  be  available  for issuance for other
purposes.   In addition, if Proposal 4 (as described below)  is approved by the
stockholders, an additional 15,000,000 shares of Common Stock  will be reserved
for issuance from time to time in one or more privately negotiated transactions
or public offerings.

                            -18-

<PAGE>

   Aside from management's ongoing evaluation of acquisition possibilities  and
the  Board's  belief in the efficacy of stock-based executive compensation, the
Board has no present  plans,  agreements  or  understandings,  pending or under
discussion for the issuance of any shares of Common Stock except for the shares
reserved  for  issuance  as  described above.  However, the Board of  Directors
considers that in the prudent operation of the Company, it is desirable to have
sufficient authorized but unissued  shares  of  Common Stock available to allow
the  Company  to take prompt advantage of the market  or  other  conditions  in
connection with  possible  financings  or  acquisitions, for stock dividends or
distributions, for grants of options and other  stock  rights,  and  for  other
proper  corporate  purposes  deemed  necessary  or  advisable  by  the Board of
Directors.   The  Board  of  Directors  also believes that the availability  of
additional  shares  of Common Stock for such  purposes  without  delay  or  the
necessity for a special  meeting  of stockholders (except as may be required by
applicable law or regulatory authorities  or by the rules of any stock exchange
on which the Company's stock is listed) will  be  beneficial  to the Company by
providing  it with the flexibility required to consider and respond  to  future
business opportunities and needs as they arise.

   THE BOARD  OF  DIRECTORS  RECOMMENDS  A  VOTE  FOR THE PROPOSAL TO AMEND THE
COMPANY'S ARTICLES OF INCORPORATION TO INCREASE THE AUTHORIZED SHARES OF COMMON
STOCK TO AN AGGREGATE, 80,000,000, PAR VALUE $.01 PER SHARE.


                                  PROPOSAL 4
  APPROVAL OF THE ISSUANCE OF UP TO 15,000,000 SHARES OF THE COMPANY'S COMMON
 STOCK, OR SECURITIES CONVERTIBLE INTO COMMON STOCK,  FROM TIME TO TIME IN ONE
  OR MORE PRIVATELY NEGOTIATED TRANSACTIONS OR PUBLIC OFFERINGS INCLUDING TO
     CURRENT AND FUTURE HOLDERS OF IN EXCESS OF FIVE PERCENT OF THE SHARES
                                  OUSTANDING

        The Board of Directors of the Company has approved  the  issuance of up
to  15,000,000  shares  of Common Stock, or securities convertible into  Common
Stock, in one or more private  placements  or  public  offerings, including the
issuance  of  Common  Stock, or securities convertible into  Common  Stock,  to
current  and future holders  of  in  excess  of  five  percent  of  the  shares
outstanding (a "Substantial Security Holder") upon such terms and conditions as
may be approved  from  time  to time by the Board of Directors.  New York Stock
Exchange  rules require that when  more  than  20%  of  the  number  of  shares
outstanding  are  to  be  issued  in  a  private placement or series of related
transactions, stockholder approval of the issuance is required prior to listing
such shares on the Exchange.  The New York  Stock  Exchange  rules also require
shareholder approval for the sale to a Substantial Security Holder of more than
one percent of the shares outstanding, except that the limit is five percent if
the  price  of  the  shares sold is at least as great as each of the  book  and
market value of the Common  Stock.   In this Proposal 4, approval is sought for
the  issuance  of  up  to 15,000,000 shares  of  Common  Stock,  or  securities
convertible into Common  Stock,  in  one  or  more private placements or public
offerings  that may include the sale of Common Stock  to  Substantial  Security
Holders at a  price  less  than  the  book  and  market  value  of  the shares.
Substantial  Security  Holders to whom shares could be sold do not include  any
directors or officers of the Company or their affiliates.

      If Proposal 3 as described  above  is  approved,  the  Company  will have
sufficient authorized and unissued shares for these purposes under its articles
of  incorporation.   If  this  Proposal 4 and Proposal 3 are not approved by  a
sufficient vote of the stockholders, the Company may limit the number of shares
which it issues and seeks to list on the Exchange to a number which falls below
the Exchange's threshold.

      At the 1995 and 1997 Annual  Meeting  of  Stockholders,  the shareholders
approved the issuance of 2,630,000 shares and 5,000,000 shares of Common Stock,
respectively,  in  one  or  more  privately  negotiated transactions or  public
offerings.   Of those approved shares, 6,131,104  have  already  been  sold  in
private transactions.   Of  the  issued shares, over 3.3 million were issued in
the form of units in the Operating  Partnership  and  shares of Common Stock to
the  State  Treasurer  of  the  State  of  Michigan  in connection  with  their
investment of retirement funds.  The remainder was sold  in  a variety of block
sales  and  unit investment trust offerings.   Management believes  that  these
private issuances are an efficient and economical method of raising capital.

        The Company  has no current arrangements for the sale of the additional
units in the Operating Partnership or shares of Common Stock for which approval
is  sought in Proposal  4,  but  management  believes  that  it  may  have  the
opportunity during the next year to sell shares to one or more investors in one
or a  series  of  privately  negotiated  transactions  or  in  a combination of
privately negotiated transactions and public offerings or to issue units in the
Operating  Partnership  for  cash  or  in  exchange for one or more multifamily
properties  which  will be convertible at the  option  of  the  holder  or  the
Company.  This may include  issuance  of  shares  or  units  in  the  Operating
Partnership  to one or more Substantial Security Holders. Shares might be  sold
through underwriters  or dealers, directly to one or more investors, or through
agents.
                              -19-

<PAGE>


In  order to provide  investors  with  flexibility  and  avoid  price
discounts for lack  of  marketability, the Company desires to register and list
on the Exchange any additional shares that it issues.

        The net proceeds  of  any sale of shares of Common Stock for cash would
be added to the Company's general  funds  to  be  used  for  general  corporate
purposes,  including  financing  of possible future acquisitions of multifamily
properties or of equity in other entities  that  own  portfolios of multifamily
properties, capital expenditures, working capital, or repayment  of  short  and
long-term  indebtedness.   Funds  not required immediately would be invested in
short term marketable securities.   The  Company  cannot  predict  the price at
which  such  shares  may be priced in connection with the issuance of Operating
Partnership units for  multifamily  properties  or  the  price  at which shares
issued  for cash may be sold, but in each case the terms of the issuance  would
be approved by the Board of Directors of the Company prior to the issuance.

        The  affirmative  vote  of  a  majority  of  the shares of Common Stock
represented at the Annual Meeting in person or by proxy  is  required  for  the
approval of the proposed issuance of additional shares of Common Stock provided
that  the  total  vote  cast  on  the proposal represents over 50% of all votes
entitled to be cast.

        THE BOARD OF DIRECTORS RECOMMENDS  A  VOTE  FOR THE PROPOSAL TO APPROVE
THE  ISSUANCE OF UP TO 15,000,000 SHARES OF THE COMPANY'S  COMMON  STOCK  ,  OR
SECURITIES  CONVERTIBLE  INTO  COMMON  STOCK,  FROM TIME TO TIME IN ONE OR MORE
PRIVATELY NEGOTIATED TRANSACTIONS OR PUBLIC OFFERINGS, INCLUDING TO SUBSTANTIAL
SECURITY HOLDERS.

                                 OTHER MATTERS
SOLICITATION OF PROXIES

   The cost of solicitation of proxies in the form  enclosed  herewith  will be
paid  by the Company.  In addition to the solicitation of proxies by mail,  the
directors,  officers  and  employees  of  the  Company may also solicit proxies
personally or by telephone without additional compensation for such activities.
The Company will also request persons, firms and corporations holding shares in
their names or in the names of their nominees, which  are beneficially owned by
others,  to  send  proxy materials to and obtain proxies from  such  beneficial
owners.  The Company will reimburse such holders for their reasonable expenses.

STOCKHOLDER PROPOSALS

   A stockholder proposal submitted pursuant to Rule 14a-8 under the Securities
Exchange  Act of 1934,  as  amended,  for  inclusion  in  the  Company's  proxy
statement and form of proxy for the 2000 annual meeting of stockholders must be
received by the Company by November 24, 1999.  Such a proposal must comply with
the requirements  as  to  form  and substance established by the Securities and
Exchange Commission for such a proposal  to  be included in the proxy statement
and form of proxy, and the proponent or a representative  of the proponent must
attend the Annual Meeting to present the proposal.

INCORPORATION BY REFERENCE

   The Company's financial statements for the years ended December 31, 1998 and
1997,  the supplemental financial information and management's  discussion  and
analysis  of  financial  condition  and  results of operations contained in the
Company's  Annual  Report  on  Form 10-K (File  No.  1-13136)  filed  with  the
Securities  and  Exchange Commission  are  incorporated  herein  by  reference.
Copies may be obtained from Rebecca Fountain, Home Properties of New York, Inc.
850 Clinton Square,  Rochester,  New  York  14604  or  from  the Securities and
Exchange Commission over the Internet at its Web site (http:\\www.sec.gov).

OTHER MATTERS

   The  Board  of  Directors  does  not  know  of any matters other than  those
described in this Proxy Statement which will be  presented  for  action  at the
Annual  Meeting.   If  other  matters  are  presented, proxies will be voted in
accordance with the best judgment of the proxy holders.

REGARDLESS  OF THE NUMBER OF SHARES YOU OWN, YOUR  VOTE  IS  IMPORTANT  TO  THE
COMPANY.  PLEASE  COMPLETE,  SIGN,  DATE AND PROMPTLY RETURN THE ENCLOSED PROXY
CARD TODAY.



                                     -20-


<PAGE>
HOME PROPERTIES OF NEW YORK, INC.
REVOCABLE PROXY SOLICITED BY THE BOARD OF DIRECTORS
ANNUAL MEETING OF STOCKHOLDERS MAY 4, 1999

      The undersigned hereby appoints Norman P. Leenhouts and Nelson B.
Leenhouts or each of them, as Proxies with full power of  substitution to
represent the undersigned and to vote all Common Stock of Home Properties of
New York, Inc. which the undersigned would be entitled to vote at the 1999
Annual Meeting of Stockholders of the Company to be held on May 4, 1999 and any
adjournment thereof.

CONTINUED AND TO BE SIGNED ON REVERSE SIDE


<PAGE>



                       FOR            WITHHOLD
                  all nominees        AUTHORITY
                  listed(except       to vote for
                  as marked           all nominees
                  to the contrary)    listed

PROPOSAL ONE-                             NOMINEES: Norman P. Leenhouts
To elect the following                              Nelson B. Leenhouts
persons as directors to                             Richard J. Crossed
serve until the next                                Amy L. Tait
annual meeting of stockholders                      Burton  S. August, Sr.
and until their                                     William Balderston, III
successors have been elected                        Alan L. Gosule
and have qualified.                                 Leonard F. Helbig, III
                                                    Roger W. Kober
                                                    Clifford W. Smith, Jr.
                                                    Paul L. Smith
(Instruction:  To withhold authority to vote for any individual
nominee, write that nominee's name on the space provided below.)
____________________________________________________

                                      FOR       AGAINST           ABSTAIN

PROPOSAL TWO - To ratify the
appointment of PricewaterhouseCoopers
LLP as independent auditors for 1999.

PROPOSAL THREE - To approve the
amendment to the Articles of
Incorporation to increase the
authorized shares of Common Stock,
par value $.01 per share, to an
aggregate of 80,000,000 shares.

PROPOSAL FOUR - To approve the
issuance of up to 15,000,000 shares
of Common Stock or securites
convertible into Common Stock
from time to time
in one or more privately negotiated
transactions or public offerings
including, to current and future
holders of in excess of five
perce4nt of the shares
outstanding.


This proxy, when properly executed, will be voted in the manner directed
thereon.  If no direction is made, it will be voted "FOR" proposals 1, 2, 3 and
4.  In their discretion, the Proxies are authorized to vote upon such other
business as may properly come before the meeting or any adjournment thereof,
including the election of a person designated by the Board of Directors as a
director in the place of a nominee who is unable to serve.

Please mark, sign, date and return this proxy card using the enclosed envelope.

Mark here for address
change:_____________________________________________________________

Signature: ___________________________________    Signature
_______________________________ Dated ___________, 1999
                                    (signature if held jointly)
NOTE: (Please sign as name appears above.  Joint owners should each sign.  When
signing as attorney, executor, administrator, trustee or guardian, please give
full title as such.)





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