HOME PROPERTIES OF NEW YORK INC
DEF 14A, 2000-03-29
REAL ESTATE INVESTMENT TRUSTS
Previous: REDDY N DAMODAR, 3, 2000-03-29
Next: CSI COMPUTER SPECIALISTS INC, 10KSB, 2000-03-29



                           UNITED STATES
                     SECURITIES AND EXCHANGE COMMISSION
                         WASHINGTON, D.C. 20549

                               SCHEDULE 14A
  Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of
   1934

  [X]   Filed by the Registrant

  [ ]   Filed by a Party other than the Registrant

  Check the appropriate box:

  [ ]     Preliminary Proxy Statement
  [ ]     Confidential, for Use of the Commission Only (as permitted by
           Rule 14a-6(e)(2))
  [X]     Definitive Proxy Statement

  [ ]     Definitive Additional Materials
  [ ]     Soliciting Material Pursuant to Section 240.14a-11(C) or
           Section 240.14a-12

                         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

  [ ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
           and 0-11.

         (1) Title of each class of securities to which transaction applies:

               ----------------------------------------------------------
         (2) Aggregate Number of securities to which transaction applies:

             ----------------------------------------------------------
         (3) Per unit price or other underlying  value of transaction
             computed pursuant to Exchange  Act Rule 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




                              March 30, 2000





Dear Stockholder:

          You   are   cordially   invited  to  attend  the  Annual  Meeting  of
Stockholders of Home Properties of  New  York, Inc.  The Annual Meeting will be
held on Tuesday, May 2, 2000 at 2:00 p.m.  at  The Strong Museum, One Manhattan
Square, Rochester, New York 14607.

          A Notice of Annual Meeting and a Proxy  Statement are enclosed.  They
describe  the matters to be acted upon at the Annual  Meeting.   Your  vote  on
these matters  is  very  important.   Please sign, date and return the enclosed
proxy card in the envelope provided.  This  will  insure  that  your shares are
represented at the meeting, whether or not you plan to attend in person.

          We look forward to seeing you at the meeting.





                              Norman P. Leenhouts
                              CHAIRMAN AND CO-CHIEF EXECUTIVE
                              OFFICER



                              Nelson B. Leenhouts
                              PRESIDENT AND CO-CHIEF EXECUTIVE
                              OFFICER





<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 2, 2000
                    _______________________________________

      NOTICE  IS  HEREBY GIVEN that the 2000 Annual Meeting of Stockholders  of
Home Properties of  New  York,  Inc.  (the  "Company") will be held on Tuesday,
May 2, 2000 at 2:00 p.m. at The Strong Museum, One Manhattan Square, Rochester,
New York 14607 for the following purposes:

            1. To elect twelve directors of the  Company to serve until the 2001
      Annual Meeting of Stockholders and until their  respective successors are
      elected;

            2. To ratify the Board of Director's appointment of
      PricewaterhouseCoopers LLP as the Company's independent auditors for
      2000;

            3.  To approve the Company's 2000 Stock Benefit Plan; and

            4.  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, 2000
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 30, 2000
                                    /s/ Ann M. McCormick
                                    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 2000 ANNUAL MEETING OF STOCKHOLDERS

                    To Be Held on May 2, 2000


                                                                 March 30, 2000



            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 2000 Annual Meeting of Stockholders
of the Company (the "Annual Meeting").   The Annual Meeting will be held on
Tuesday, May 2, 2000 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 30, 2000.  The Board of Directors set the close of business on
March  17,  2000  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
20,070,166  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 twelve nominees for directors
of the Company  named  in  this  Proxy  Statement; FOR Proposal 2 to ratify the
appointment of PricewaterhouseCoopers LLP  as  independent  auditors;  and  FOR
Proposal 3 to approve the Company's 2000 Stock Benefit Plan.   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
approval  of  the 2000 Stock Benefit Plan, they may not vote on that   proposal
and their "non-votes"  will  be  treated  like abstentions.  Proposal 3 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.

            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.


                                  PROPOSAL 1
                             ELECTION OF DIRECTORS

      At  the  Annual  Meeting,  twelve individuals will be elected to serve as
directors until the 2001 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,  Albert  H. Small,
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, 2000.

      Norman  P. Leenhouts,  64,  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 and  is  a  member  of the Board of Trustees of Roberts
Wesleyan College.  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,  64,  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 and a member of the Board
of Directors of the  National  Multi  Housing  Council.   Nelson Leenhouts is a
graduate  of   the University of Rochester.  He is the twin brother  of  Norman
Leenhouts.

      Richard J.  Crossed,  60,  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.

      Amy L. Tait, 41, 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, Geva Theatre and The Commission
Project.   Mrs. Tait is also a member of the Board of Directors of the National
Multi Housing  Council.   Mrs.  Tait  is a graduate of Princeton University and
holds  an MBA Degree 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.,  84,  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 honorary Vice Chairman of the Board of
Trustees  of  Rochester Institute of Technology, on the Board of  Directors  of
Park Ridge Health  Systems  and  Hillside  Children's Center Foundation, on the
cabinet of the Al Sigl Center and on the Finance Committee of the United Way of
Greater Rochester.

      William Balderston, III, 72, 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 Trustee of the  University  of
Rochester and a member of the Board of Governors of the University of Rochester
Medical Center.  Mr. Balderston  is  also  a  Trustee  of  the  Genesee Country
Village  Museum,  as  well  as  a  member  of  the  board of the Genesee Valley
Conservancy.  He is a graduate of Dartmouth College.

      Alan L. Gosule, 59, has been a director of the  Company  since  December,
1996.   Mr. Gosule has been a partner in the law firm of Clifford Chance Rogers
& 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
Clifford Chance 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 32 funds of the Pilgrim Capital Corporation, the
Simpson  Housing   Limited  Partnership,   F.L.  Putnam  Investment  Management
Company, CORE Cap, Inc. and Colonnade Partners.  Clifford Chance 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, 54, has been  a  director  of  the  Company since
August, 1994.  Since 1999, Mr. Helbig has been President of Financial  Services
for  Cushman  &  Wakefield, Inc.  Prior to that, Mr. Helbig served as Executive
Managing Director  of  the  Asset  Services and Financial Services Groups since
1984.  He joined Cushman & Wakefield  in  1980  and  is  also  a member of that
firm's Executive Committee and Board of Directors.  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, 66, has been a director of the  Company  since  August,
1994.  Mr. Kober is  currently  a  director  of  RGS Energy Corporation and its
wholly  owned  subsidiary,  Rochester  Gas and Electric  Corporation.   He  was
employed  by  Rochester  Gas  and  Electric Corporation  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.

      Albert H. Small, 74, has been a director of the Company since July, 1999.
Mr.  Small,  who  has been active in the construction industry for 50 years, is
President of Southern  Engineering  Corporation.   He  is a member of the Urban
Land Institute, National Association of Home Builders and  currently  serves on
the  Board  of  Directors of the National Symphony Orchestra, National Advisory
Board Music Associates of Aspen, Department of State Diplomatic Rooms Endowment
Fund, James Madison Council of the Library of Congress, Tudor Place Foundation,
The Life Guard of  Mount  Vernon,  Historical Society of Washington, DC and the
National Archives Foundation.  Mr. Small  is  a  graduate  of the University of
Virginia.   In  connection  with the acquisition of a portfolio  of  properties
located in the suburban markets  surrounding  Washington,  D.C.,  Mr. Small and
others  received  approximately  4,086,000 operating partnership units  in  the
Operating Partnership.  Mr. Small  is  the nominee of the former owners of that
portfolio under the terms of the acquisition documents.

      Clifford W. Smith, Jr., 53, has been  a  director  of  the  Company since
August, 1994.  Mr. Smith is the Epstein Professor of Finance of the  William E.
Simon   Graduate  School  of  Business  Administration  of  the  University  of
Rochester,  where  he  has  been  on  the  faculty  since 1974.  He has written
numerous books and articles on a variety of financial, capital markets and risk
management topics and has held editorial positions for  a  variety of journals.
Mr. Smith is a graduate of Emory University and holds a PhD from the University
of North Carolina at Chapel Hill.

      Paul L. Smith, 64, 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  and  Ohio Wesleyan University.  Mr. Smith is a graduate of Ohio
Wesleyan University and  holds  an  MBA  Degree  in  finance  from Northwestern
University.

THE BOARD OF DIRECTORS AND ITS COMMITTEES

      BOARD  OF  DIRECTORS.   The  Company  is managed by a Board of  Directors
composed of twelve members, a majority of whom are independent of the Company's
management (the "Independent Directors").  The Board of Directors met six times
in 1999.  Each of the directors, except for Mr.  Helbig and Mr. Small, attended
at least 75% of the meetings of the Board of Directors during 1999.

      AUDIT COMMITTEE. Alan Gosule, Leonard Helbig,  Roger Kober and Paul Smith
form  the  Audit  Committee  of the Board of Directors.    Paul  Smith  is  the
Chairperson  of  the  Audit Committee.   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  and  reviews the adequacy  of  the
Company's internal accounting controls.  The Audit Committee consists solely of
Independent  Directors.  It met twice during 1999, with  each  of  the  members
attending both meetings, except Mr. Helbig who attended one of the meetings.

      MANAGEMENT  AND  DIRECTORS COMMITTEE.  Burton August, William Balderston,
Alan Gosule and Clifford  Smith  form the Management and Directors Committee of
the Board of Directors.  Clifford  Smith  is  the Chairperson of the Management
and Directors Committee.  The Management and Directors  Committee  was formerly
known  as  the  Management   Committee  and prior to that, it was known as  the
Compensation  Committee.   It  performs  the   traditional   functions   of   a
compensation committee, including establishing remuneration levels for officers
and  directors  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 and Directors Committee consists solely of Independent Directors and
met three times during 1999, with each of the members attending  more  than 75%
of the meetings.

      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 1999, the Company  paid its Independent Directors an annual stipend of
$10,000 plus $1,000 per day for attendance (in person or by telephone) at Board
and committee 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 250
shares  of  the  Company's Common Stock. Pursuant to the Company's prior  Stock
Benefit Plan (the  "1994  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, 1998 and 1999.  The options have an
exercise price equal to the fair market value  of the Company's Common Stock on
the date of grant.

      After studying the compensation paid to the  outside  directors of twenty
other apartment REITs, the Board of Directors approved certain  changes  to the
compensation  to  be  paid  to  its Independent Directors for 2000.  Instead of
issuing shares under the Director's  Stock  Grant Plan, the annual cash stipend
paid  to the Independent Directors was increased  to  $20,000.   An  additional
annual  stipend  in  the  amount of $3,000 is to be paid to the Chairpersons of
each  of  the  Audit  and Management  and  Directors  Committees.   Independent
Directors are also paid  $1,000  per  day  for  attendance  (in  person  or  by
telephone)  at  Board  and committee meetings.  In  addition, pursuant to a new
stock benefit plan approved  by the Board (the "2000 Stock Benefit Plan"), each
of the Directors is to be granted  options  to  purchase 7,000 shares of Common
Stock immediately following the annual meeting of  stockholders  in  2000, 2001
and  2002.  The options are to have an exercise price equal to the fair  market
value of the Company's Common Stock on the date of grant.

      In  1999,  the  Board also approved a Director Deferred Compensation Plan
for Independent Directors.  Under the Plan, the Independent Directors can defer
up to 100% of their total annual cash compensation (including meeting fees) 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.  Participant's  accounts  are  also  credited
with the number of shares of the Company's Common Stock that could be purchased
with  hypothetical  dividends  that  would  be  paid  with  respect  to  shares
previously  allocated  to  the  accounts on the same date and at the same price
that shares are purchased for participants in the dividend reinvestment feature
of the Company's Dividend Reinvestment  and  Direct  Stock  Purchase  Plan. The
Director  Deferred  Compensation Plan is designed to provide substantially  the
same benefits to the Independent Directors as is provided to eligible employees
under the Company's Deferred  Bonus  Plan.   The Director Deferred Compensation
Plan is available for compensation earned during  and  after  2000.   Under the
Plan, seven of the eight Independent Directors elected to defer some or  all of
the compensation earned by them in 2000.

      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.






<PAGE>
                            EXECUTIVE COMPENSATION

      The following table  sets  forth  the cash compensation paid during 1997,
1998 and 1999 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
                                                                   ANNUAL COMPENSATION                  Shares Underlying
NAME AND PRINCIPAL POSITION                             YEAR       SALARY               BONUS              OPTIONS
<S>                                               <C>              <C>                  <C>                 <C>
Norman P. Leenhouts
   Chairman and Co-Chief Executive Officer              1997       $159,720             $143,109            15,000 sh. (4)
                                                        1998       196,237              156,989             15,000 sh. (5)
                                                        1999       230,000              185,969(1)          50,000 sh. (6)
Nelson B. Leenhouts
      President and Co-Chief Executive Officer          1997       $159,720             $143,109            15,000 sh. (4)
                                                        1998        196,237             156,989             15,000 sh. (5)
                                                        1999        230,000             185,969(1)          50,000 sh. (6)
Richard J. Crossed
      Executive Vice President                          1997       $159,720             $143,109            15,000 sh. (4)
                                                        1998        196,237              156,989            15,000 sh. (5)
                                                        1999        230,000              185,969(1)         50,000 sh. (6)
Amy L. Tait
      Executive Vice President                          1997       $110,725             $  99,210            10,000 sh. (4)
                                                        1998        131,931               105,545            10,000 sh. (5)
                                                        1999        153,000               125,526(2)         35,000 sh. (6)
David P. Gardner
      Vice President, Treasurer and Chief               1997       $ 91,000             $  40,768             5,000 sh. (4)
      Financial Officer                                 1998        110,417                44,168             5,000 sh. (5)
                                                        1999        127,500                59,168(3)         15,000 sh. (6)
Ann M. McCormick, Esq.
      Vice President, General Counsel and               1997       $ 90,000             $  42,336             5,000 sh. (4)
      Secretary                                         1998        110,417                44,168             5,000 sh. (5)
                                                        1999        127,500                59,168(3)         15,000 sh. (6)
</TABLE>

(1)     Includes $19,969, which represents 50% of the amount of the 1998 bonus
        that was subject to mandatory deferral under the Company's Incentive
        Compensation Plan.
(2)     Includes $13,426, which represents 50% of the amount of the 1998 bonus
        that was subject to mandatory deferral under the Company's Incentive
        Compensation Plan.
(3)     Includes $5,618, which represents 50% of the amount of the 1998 bonus
        that was subject to mandatory deferral under the Company's Incentive
        Compensation Plan.
(4)     These options were granted under the Company's 1994 Stock Benefit Plan
        and are exercisable for ten years at $26.50 per share and vest over
        five years.
(5)     These options were granted under the Company's 1994 Stock Benefit Plan
        and are exercisable for ten years at $25.125 per share and vest over
        five years.
(6)     These options were granted under the Company's 1994 Stock Benefit Plan
        and are exercisable for ten years at $27.125 per share and vest over
        five years.





<PAGE>
OPTION GRANTS IN FISCAL YEAR 1999

      The following table sets forth certain information relating to the
options granted under the 1994 Stock Benefit Plan with respect to fiscal year
ended December 31, 1999.  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

                                           Percent of Total
                        Number of Shares      Options                                           Potential Realizable
                           Underlying       Granted to                                         Value at Assumed Annual
                         Options GRANTED   Employees in       Exercise or                       Rates of Stock Price
                                              Fiscal          Base Price        Expiration     Appreciation FOR OPTION
         NAME                                  YEAR             ($/SH)             DATE                 TERM

                                                                                                   5%          10%
<S>                   <C>                   <C>               <C>               <C>          <C>       <C>
Norman P. Leenhouts    50,000                 8.53%             $27.125          8/3/2009     $852,938  $2,161,513

Nelson B. Leenhouts    50,000                 8.53%             $27.125          8/3/2009     $852,938  $2,161,513

Richard J. Crossed     50,000                 8.53%             $27.125          8/3/2009     $852,938  $2,161,513

Amy L. Tait            35,000                 5.97%             $27.125          8/3/2009     $597,057  $1,513,059

David P. Gardner       15,000                 2.56%             $27.125          8/3/2009     $255,882  $  648,454

Ann M. McCormick       15,000                 2.56%             $27.125          8/3/2009     $255,882  $  648,454


</TABLE>
____________
*   Stock appreciation rights were not granted in 1999





<PAGE>
OPTION EXERCISES AND YEAR-END OPTION VALUES

      The  following  table  sets forth the value of options held at the end of
1999 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-
                            Shares                             Underlying Unexercised               the-
                          Acquired on           Value        OPTIONS AT FISCAL YEAR-END       Money Options at
            NAME           EXERCISE           REALIZED                                       FISCALYEAR-END (2)
                                                             EXERCISABLE     UNEXERCISABLE    EXERCISABLE     UNEXERCISABLE
<S>                       <C>             <C>              <C>             <C>              <C>             <C>
Norman P. Leenhouts       48,000          $261,000         13,402 sh.      73,936 sh.       $  43,101       $  72,181
Nelson B. Leenhouts       0               0                61,402 sh.      73,936 sh.       $448,101        $  72,181
Richard J. Crossed        0               0                13,402 sh.      73,936 sh.       $  43,101       $  72,181
Amy L. Tait               0               0                82,123 sh.      51,083 sh.       $645,978        $  49,513
David P. Gardner            0             0                14,364 sh.      22,870 sh.       $  98,115       $  22,786
Ann M. McCormick          0               0                16,023 sh.      22,850 sh.       $112,160        $  22,647
</TABLE>

(1) Stock appreciation rights were not granted in 1999.
(2)  Based on the closing price of the Common Stock on the NYSE on December 31,
   1999 of $27.4375 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  with  automatic one year extensions (the
"Employment  Agreements").   The  agreements provided  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  provided  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.  The initial term of
the Employment Agreements expired on August 4, 1999  and  automatically renewed
to August 4, 2000.  They may be terminated by either party  on  written  notice
given sixty days prior to the expiration of the then current term.

      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  1998 the base salaries
for Norman and Nelson Leenhouts and Richard Crossed were increased  to $225,000
and  to  $230,000  for  1999.   This  compares  to the $193,261 that would have
otherwise been payable under their Employment Agreements for 1999.  The reasons
for  the increases are described in the Management  and  Directors  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 and  Directors  Committee from time
to  time,  rather  than as originally provided in their Employment  Agreements.
For all applicable years,  the formula contained in their Employment Agreements
would have resulted in higher  bonuses.   In  addition, for 1999, 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  in  the  event of a
change  of  control  and a subsequent termination of employment 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.

INCENTIVE COMPENSATION PLAN

      Under the Company's incentive compensation  plan  (the  "Incentive Plan")
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 12%, 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 was 10%, but has been increased
12%, effective  with  the  bonuses payable for services rendered in 2000.   The
factor applied to the salaries of David Gardner and Ann McCormick is 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

                    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.

      Of  the bonuses otherwise payable to each of Nelson and Norman  Leenhouts
and Richard  Crossed  for  services  rendered  in 1999, $37,260 was deferred as
provided above, $24,786 was deferred with respect  to  Amy  L. Tait and $12,393
was deferred with respect to each of David P. Gardner and Ann M. McCormick.

DIRECTOR, OFFICER AND EMPLOYEE STOCK PURCHASE AND LOAN PROGRAM

      The Company has made various loans to its officers and directors pursuant
to  its Director, Officer and Employee Stock Purchase and Loan  Program,  which
the Board approved in 1996 (the "Stock Purchase Program").  The loans were used
by the  recipients  to purchase the Company's Common Stock.  The Stock Purchase
Program  approved by the  stockholders  at  the  1998  Annual  Meeting  of  the
Stockholders  provided  that  the  Company  can  loan  approximately 50% of the
purchase  price  to  the Independent Directors and arrange  for  loans  from  a
commercial bank for the  balance.   The  Company  can  loan other participating
employee  directors  and  officers  100% of the purchase price.    Six  of  the
Independent  Directors  and thirty of the  Company's  officers,  including  the
employee directors, have  participated  in some or all of the various phases of
the Stock Purchase Plan.  To date, 615,864 shares of the Company's Common Stock
have been purchased by those officers and  directors  under  the Stock Purchase
Plan and a total of $9,769,837 has been loaned by the Company  to participants.
Interest rates on the existing loans range from 6.7% to 7.13%.   All  dividends
from  the  shares  issued  under  the  Stock  Purchase  Plan are applied toward
interest and principal payments on the Company or commercial  bank  loans.  The
loans are fully recourse to the participants and there is no provision for debt
forgiveness.   There was no loan made or stock issued under the Stock  Purchase
Plan in 1999.

DEFERRED BONUS PLAN

      Under the  Company's Deferred Bonus 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 amount deferred, 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. The Deferred Bonus  Plan  was amended in 1999 to provide that the shares
that could be purchased with the hypothetical  dividends  will  be  credited to
accounts at the same price that shares are purchased for participants under the
dividend reinvestment feature of the Company's Dividend Reinvestment and Direct
Stock  Purchase  Plan.   Under  the  Deferred  Bonus  Plan,  Nelson  and Norman
Leenhouts  each  deferred $92,984.25 of their 1999 bonus and David Gardner  and
Ann McCormick each deferred $11,833.60.

EXECUTIVE RETENTION PLAN

      The Company's  Executive  Retention  Plan provides for severance benefits
and  other  compensation  to be received by certain  employees,  including  the
executive officers, in the  event  of  a change of control of the Company and a
subsequent termination of their employment  without  cause  or voluntarily with
good  cause.  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 1994 Stock Benefit Plan and the 2000 Stock Benefit Plan would
vest.






<PAGE>
PERFORMANCE GRAPH

      The  following  graph  compares the cumulative return  on  the  Company's
Common  Stock during the five year  period  ended  December  31,  1999  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 December 31,
1994.   Stockholders should note that past performance does not predict  future
results.


                             [GRAPH INSERTED HERE]


<TABLE>
<CAPTION>
                              12/31/94       12/31/95       12/31/96       12/31/97      12/31/98      12/31/99
<S>                           <C>            <C>            <C>            <C>           <C>           <C>
Company Common Stock          $100.00        $95.80         $136.95        $178.26       $181.66        $209.46
NAREIT All Equity REIT Index  100.00         115.27         155.92         187.51        154.69        147.54
S&P 500 Index                 100.00         137.43         168.98         225.37        289.77         350.71
</TABLE>


MANAGEMENT AND DIRECTORS COMMITTEE REPORT ON EXECUTIVE COMPENSATION

      As  part  of its responsibilities, the Management and Directors Committee
performs the traditional  functions  of a compensation committee.  As such, the
Management and Directors Committee of the Board of Directors is responsible for
recommending to the Board compensation  policies  applicable  to  the Company's
executive  officers  as  well  as broad-based compensation plans for the  other
officers and employees generally.   The  Committee  also  makes specific annual
compensation  recommendations to the Board relating to the Company's  executive
officers.  The  Management and Directors Committee consists only of Independent
Directors.  The Committee believes that the success of the Company is, in large
part, attributable  to  the performance and dedication of its employees and, in
particular,  to  the  leadership   efforts   of  its  executive  officers.   In
establishing the Company's compensation program,  the  Management and Directors
Committee's  goal  therefore  is  to:   (1) attract and retain  highly  capable
employees; (2) motivate those employees to  reach  the  Company's operating and
financial goals; and (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. The
Committee  annually  considers  the  appropriate  combination  of  these  three
components  in  the  executive officers' compensation packages and, among other
things,  weighs  the competitiveness  of  the  Company's  overall  compensation
arrangements in relation to comparable companies.

      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 and Directors 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.  in  1998  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
and  Directors Committee that the cash compensation  levels  of  the  Company's
senior  executives  were  below  the  competitive range, especially in light of
those  executives'  current  responsibilities   and   relative  value  to  Home
Properties.

      In  1998,  the  base salaries of the  executive officers  were  therefore
increased by an average  of  27%  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  Committee
subsequently reviewed proposed salaries for 1999 in light of the prior increase
and approved an increase  in 1999 base salary of less than 2.5% for each of the
executive officers.

      In considering 2000 salary  adjustments for the executives, the Committee
reviewed  additional  data,  including   published   compensation  surveys  and
compensation information contained in the proxy statements  for  industry  peer
group  companies.   Based on this review and an assessment of overall corporate
performance  as  well as  individual  responsibilities  and  performances,  the
Committee recommended  to  the  Board of Directors and the Board approved a 20%
salary increase 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 on a per share/unit
basis.  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  1999,  the  formula contained in their Employment Agreements
would  have  resulted  in  higher bonuses.   In  order  to  bring  their  total
compensation  to  a  more  competitive  level,  the  Management  and  Directors
Committee increased the maximum  factor  applied to the salaries of the two Co-
Chief Executive Officers as well as Mr. Crossed  and  Mrs. Tait for purposes of
determining their shares of the bonus pool from 10% to  12%, effective with the
bonuses   payable  for  services  rendered  in  2000.   Under  the   Employment
Agreements,  all  of  the bonus was nondiscretionary, while under the Incentive
Plan, one-half of the bonus  is nondiscretionary and one-half is payable at the
discretion of the Committee.

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

      In order to further align the interests of the  Company's  employees with
the  interests of the stockholders, in 1998 the Committee recommended  and  the
Board  adopted  a  Deferred  Bonus  Plan  for  key employees.  Under that Plan,
eligible  employees  can  elect  to  receive  up  to  50%  of  their  incentive
compensation  in the form of "phantom" stock.  The Deferred  Compensation  Plan
also serves as  a  means  to assist key employees with their individual tax and
financial planning and to therefore permit the Company to remain competitive in
attracting, retaining, motivating  and  rewarding  key employees.  This plan is
described in more detail earlier in this Executive Compensation Section of this
Proxy Statement.

      STOCK  COMPENSATION.   All stock option awards made  to  date  have  been
issued under the Company's 1994  Stock  Benefit Plan, which was put in place at
the time of the Company's initial public  offering.   It  is  expected  that no
additional  grants  will  be  made  under  the  1994  Stock  Benefit  Plan. The
Management  and  Directors  Committee  recently  recommended  and  the Board of
Directors  approved  the 2000 Stock Benefit Plan.  No stock option awards  have
been granted under the  2000  Stock  Benefit Plan, although it is expected that
awards  may  be  granted  in  2000  to the executive  officers  and  other  key
employees.

      The  purpose of option grants is  to  offer  employees  an  incentive  to
maximize their  efforts  to  promote  the  Company's  economic  performance and
thereby advance the interests of the Company's stockholders.  To  encourage the
employees  to seek long term appreciation in the value of the Company's  Common
Stock, options  are  not  immediately  exercisable  but   vest over a specified
period of time, typically five years.

      The Committee has recommended to the Board of Directors and the Board has
approved periodic awards under the 1994 Stock Benefit Plan.

      In 1999, the Management and Directors Committee again 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,  including their ownership of units
of limited partnership interest in the Operating  Partnership.   The  Committee
determined  to encourage officers to acquire additional Common Stock by  making
additional option awards under the 1994 Stock Option Plan.

      The Management  and  Directors  Committee  therefore  recommended and the
Board  of  Directors  approved  the issuance of 585,900 additional  options  to
purchase Common Stock to certain  officers  and  employees of the Company at an
option price, which was the closing price on the New  York Stock Exchange for a
share  of the Company's Common Stock on the date of the  grant.   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
50,000 additional  options;  Amy  Tait  received 35,000 additional options; and
each of David Gardner and Ann McCormick received 15,000 additional options.

      The Committee expects to recommend  periodic  awards under the 2000 Stock
Benefit Plan.

      CO-CHIEF EXECUTIVE OFFICER COMPENSATION.  The compensation  to  Nelson B.
and  Norman  Leenhouts  is  determined  substantially  in  conformity  with the
policies described above for all other executive officers of the Company.

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






<PAGE>
MANAGEMENT  AND  DIRECTORS  COMMITTEE  INTERLOCKS AND INSIDER PARTICIPATION  IN
COMPENSATION DECISIONS

      During the fiscal year 1999, the Management  and  Directors 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.   Mr.  Gosule  is a partner in the law firm  of
Clifford  Chance Rogers & Wells, LLP, formerly Rogers  and  Wells,  LLP.     In
1999, the Company  paid  fees  to  Rogers  &  Wells  in connection with certain
services rendered by the firm to the State of Michigan  Retirement  Systems  in
connection  with  their  investment  in the Company as well as fees for certain
limited services rendered by Rogers & Wells to the Company.

                            2000 STOCK BENEFIT PLAN

GENERAL

      The Management and Directors Committee recently recommended and the Board
of Directors approved the 2000 Stock Benefit  Plan.   The  purpose  of the 2000
Stock Benefit Plan is to provide 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 2000 Stock  Benefit  Plan fulfills the same basic purposes as the
1994 Stock Benefit Plan.

      The number of employees participating  in  the 1994 Stock Benefit Plan is
approximately 450.  As of March 17, 2000 options to  purchase  1,539,947 shares
have been granted to employees and options to purchase 132,054 shares have been
granted  to the Independent Directors.  Of the options granted under  the  1994
Stock Benefit  Plan,  1,158,859  issued  to  employees and 95,381 issued to the
Independent Directors were outstanding as of March 17, 2000.

      It is expected that all future awards of  stock  options  will be granted
under the 2000 Stock Benefit Plan and that a similar number of employees  will
participate in the new Plan.  The 2000 Stock Benefit Plan limits  the  number
of shares issuable pursuant to the Plan to 2.2 million, of which 200,000 are to
be available  for issuance to the Independent Directors.  The following summary
of the 2000 Stock  Benefit  Plan  is qualified in its entirety by reference to
the full text of the 2000 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 2000 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
2000 Stock Benefit Plan may not be amended to adversely affect awards
outstanding prior to the amendment.

EMPLOYEE AWARDS

      The  2000  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.  No incentive stock options will be awarded  unless  the  Plan  is
approved  by  a majority vote of the stockholders.  The 2000 Stock Benefit Plan
is administered  by  the  Management  and  Directors  Committee of the Board of
Directors,  none of the members of which will participate  in  employee  awards
under the 2000  Stock  Benefit  Plan.   The  Management and Directors 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 and Directors  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).   The  number of shares of Common Stock
covered by all options granted in any calendar year  to any one participant may
not exceed 200,000 shares. There are no other limits on  the  number of options
that  may be granted to any one individual under the 2000 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 and the aggregate fair market
value  of  Common Stock with respect  to  which  incentive  stock  options  are
exercisable  for  the  first time by a participant during any calendar year may
not exceed $100,000.  An  optionee  may  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 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.  All options vest immediately upon  a  change
of control.

      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 and Directors 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  2000  Stock  Benefit  Plan,  the Independent Directors of the
Company  will  be  granted   non-statutory  options to  purchase  7,000  shares
immediately following the stockholders' meetings  in  2000, 2001 and 2002.  The
exercise price for each option grant will be 100% of the  fair  market value of
the Company's Common Stock on the date of grant.  Each director's  option  will
have a five-year term.

FEDERAL TAX CONSEQUENCES

      Non-Statutory  Options.   No income is recognized by a participant at the
time of grant of a non-statutory  option,  nor is the Company entitled to a tax
deduction at that time.  The rules for recognizing  income  upon  exercise of a
non-statutory option depend on whether or not the participant is an  "insider",
I.E., the participant's sale or purchase of Common Stock may give rise  to suit
under  Section  16(b)  of  the  Securities  Exchange  Act  of  1934, as amended
("Section  16(b)").   In  the  case of a non-insider, ordinary income  will  be
recognized by the participant on  the  date he or she exercises a non-statutory
option in an amount equal to the excess  of the fair market value of the shares
on  the  date of exercise over the exercise  price.   The  holding  period  for
capital gain and loss purposes will begin on the date of exercise.  In the case
of an insider,  ordinary  income  will  be recognized by the participant on the
first day on which a sale of the Common Stock  at a profit would not expose the
participant to Section 16(b) liability (the "date  of  taxation")  in an amount
equal  to  the  excess  of  the fair market value of the shares on the date  of
taxation over the exercise price.  The holding period for capital gain and loss
purposes will begin on the date  of taxation.  An insider may elect to be taxed
according to the rules  applicable  to  non-insiders by filing an election with
the Internal Revenue Service under Section  83(b)  of the Internal Revenue Code
within 30 days from the date of exercise.  The Company  will  be  entitled to a
deduction at the time the participant is required to recognize income  from the
exercise  of  the  non-statutory  option.   The  deduction will be equal to the
amount which is taxable to the participant as ordinary  income  as  a result of
the exercise.

      If  the  exercise price of a non-statutory option is paid by surrendering
Common Stock of  the Company, the participant will recognize no gain or loss on
the  shares  that  he  or  she  surrenders  to  pay  the  exercise  price  (the
"surrendered shares").  The number of shares that the participant receives upon
exercise of the option  in  excess  of  the  surrendered  shares are considered
"additional shares."  The participant will recognize ordinary  income  upon the
exercise equal to the fair market value of the additional shares on the date of
exercise,  less  any  cash  paid  towards the exercise price.  The basis of the
additional shares will be equal to  their  fair  market  value  on  the date of
exercise,  and  their holding period will begin on that date.  The shares  that
the participant receives  upon  exercise  equal  to the surrendered shares will
have a basis and holding period equal to that of the surrendered shares.

      The basis of shares acquired pursuant to the  exercise of a non-statutory
option will be the amount included in ordinary income  due  to receipt of those
shares.  When the participant disposes of shares acquired pursuant  to  a  non-
statutory option, any amount realized in excess of the basis of the shares will
be  treated  as  long-term or short-term capital gain, depending on the holding
period of the shares.   If  the  amount  realized is less than the basis of the
shares, the loss will be treated as a long-term  or  short-term  capital  loss,
depending on the holding period of the shares.

      INCENTIVE  STOCK  OPTIONS.   A  participant  receiving an incentive stock
option will not be subject to income tax upon either the grant of the incentive
stock option or its subsequent exercise.  The spread between the exercise price
and the fair market value on the date of exercise will, however, be included in
the  participant's  alternative  minimum  taxable  income   for   purposes   of
determining  the  participant's  liability, if any, for the alternative minimum
tax.  If the participant holds the  shares acquired upon exercise for more than
one  year  after exercise (and two years  after  grant),  then  the  difference
between the  amount  realized on a subsequent sale or other taxable disposition
of the shares and the  exercise price will constitute long-term capital gain or
loss at the time of sale.  The Company will not be entitled to a federal income
tax deduction with respect  to  the  grant  or  exercise  of an incentive stock
option.   If the options cease to be incentive stock options  for  any  reason,
they will be treated as non-statutory options.  For example, if the participant
sells the shares  before the expiration of the requisite holding periods, he or
she will be deemed to have made a "disqualifying disposition" of the shares and
will realize ordinary income in the year of the disposition.  In the event of a
disqualifying disposition, the Company will be entitled to a federal income tax
deduction in the year  of  disposition  of  the  shares  in  the  amount of the
ordinary income realized by the participant.

      If   the  exercise  price  of  an  incentive  stock  option  is  paid  by
surrendering  Common  Stock of the Company, the Internal Revenue Service treats
such exchange as if there  were  two  transactions.   The  first transaction is
treated as a non-taxable exchange of the previously-acquired  Common  Stock for
an  equal number of shares of Common Stock, both having the same market  value.
The basis  of  the  new shares will be the same basis as the shares surrendered
and  the  holding  period  will  include  the  holding  period  of  the  shares
surrendered.  The second  transaction  concerns  the  additional  shares that a
participant will receive pursuant to the exercise.  This exchange also  results
in no gain or loss being recognized at the time of the exchange.  However,  the
basis  of  these  additional  shares  will equal zero (I.E., the participant is
treated as having paid nothing for these  shares).   The holding period for the
additional shares begins on the date of the exchange.

      STOCK  APPRECIATION RIGHTS.  Upon the exercise of  a  stock  appreciation
right, a participant  will recognize ordinary income equal to the cash received
plus the fair market value  on  the date of exercise, of any shares that may be
issued to the holder.

      RESTRICTED STOCK AWARDS.  A  participant  receiving  a  restricted  stock
award  will  not be subject to tax upon receipt of the award, provided that the
restriction creates  a substantial risk of forfeiture.  If a participant is not
an "insider" for purposes  of  Section 16(b) of the Exchange Act, an award will
be taxable when the restricted stock is no longer subject to a substantial risk
of forfeiture.  An award conditioned upon the passage of time or the attainment
of a performance goal whose attainment is substantially uncertain is subject to
a substantial risk of forfeiture.   Hence,  income will be recognized only when
both of these conditions have been met.  Vesting  will  not  be  delayed if the
only  restrictions are non-substantial as defined in IRS regulations,  e.g.,  a
no-compete  restriction.   If  a participant is an "insider" on the date shares
become vested as described above,  recognition  of income for tax purposes will
be deferred until the date when the sale of the shares  would  not  subject the
insider to a lawsuit under Section 16(b).

      The amount includable in income is the fair market value of the shares on
the  date  all  restrictions  having  a  substantial  risk  of forfeiture lapse
(including  restrictions  arising  as  a result of Section 16(b)).   Any  later
appreciation or depreciation in the shares  is treated as capital gain or loss.
For the purpose of determining whether the gain  or loss is short-term or long-
term,  the  capital  gain  holding period with respect  to  the  shares  begins
immediately after the date the value of the shares is includable in income.

      A participant may elect  under Section 83(b) of the Internal Revenue Code
to report income on a restricted stock award in the year the award is made.  If
the Section 83(b) election is made,  income  equal  to the fair market value of
the shares on the date of grant will be recognized in  the year of grant and no
income will be recognized at the time the shares become  vested.  The  basis of
shares  to  which  a Section 83(b) election applies equals the amount of income
that is recognized and  the  holding  period  for  capital  gain  purposes runs
immediately  following  the  date the income is recognized.  The Section  83(b)
election  must  be filed with the  Internal  Revenue  Service  Center  where  a
participant normally  files  his  or her tax returns and must be filed no later
than 30 days after the date a restricted stock award is made.

      The principal advantage of making  a Section 83(b) election is to lock in
ordinary tax liability at the time of grant  and  have  all subsequent gains in
the value of shares subject to tax at lower capital gain  rates.  The principal
disadvantage  of  making  a  Section 83(b) election is that the  shares  remain
subject to all restrictions and  forfeiture conditions to the same extent as if
the election had never been made.

      WITHHOLDING TAXES.  Whenever the Company proposes or is required to issue
or transfer shares of Common Stock  under  the Plan to an employee, or whenever
restricted stock vests, the Company has the  right  to require the recipient to
remit to the Company an amount sufficient to satisfy  any federal, state and/or
local income and employment withholding tax requirements  prior to the delivery
of  any  certificate  or  certificates  for  such shares or to take  any  other
appropriate action to satisfy such withholding  requirements.   Notwithstanding
the  foregoing,  subject  to  such  rules  as the Committee may promulgate  and
compliance with any requirements under Rule  16b-3  of  the  Exchange  Act, the
recipient  may satisfy such obligation in whole or in part by electing to  have
the Company  withhold  shares  of  Common  Stock  from  the shares to which the
recipient is otherwise entitled.

NEW PLAN BENEFITS

      The following table sets forth information relating  to grants to be made
under the 2000 Stock Benefit Plan pursuant to the specific provisions  of  that
Plan.   Additional  awards  may  be made from time to time under the 2000 Stock
Benefit  Plan to directors, executive  officers  and  other  employees  at  the
discretion of the Management and Directors Committee.

<TABLE>
<CAPTION>
                                                                                Number of Shares SUBJECT TO
               NAME AND POSITION                             DOLLAR VALUE ($)                       OPTIONS
<S>                                             <C>                           <C>
Norman P. Leenhouts                                                        $0                           (1)
  Chairman and Co-Chief Executive Officer
Nelson B. Leenhouts,                                                       $0                           (1)
  President and Co-Chief Executive Officer
Richard J. Crossed,                                                        $0                           (1)
  Executive Vice President
Amy L. Tait,                                                               $0                           (1)
  Executive Vice President
Executive Officers as a Group                                              $0                           (1)

Independent Directors as a Group                                          (2)                       168,000

Non-Executive Officer Employees as a Group                                 $0                           (1)
</TABLE>

(1)     The  number  of shares issuable pursuant to the 2000 Stock Benefit Plan
        to  employees,  including  the  executive  officers  and  the  employee
        directors  is  2.0  million.   The  Plan  is  to be administered by the
        Management and Directors Committee, which will determine the persons to
        be  granted  options under the Plan and the number  of  options  to  be
        issued.  The exercise  price  may  not  be  less  than 100% of the fair
        market value of the Company's Common Stock on the date  of  the  grant.
        As  of March 17, 2000, no stock option awards have been made under  the
        2000 Stock Benefit Plan.

(2)     The 2000  Stock  Benefit  Plan  provides  that  each of the Independent
        Directors  will  be  granted options to purchase 7,000  shares  of  the
        Company's Common Stock  immediately  following  the  annual  meeting of
        stockholders  in  2000,  2001  and  2002.   There  are  currently eight
        Independent Directors.  The options are to have an exercise price equal
        to the fair market value of the Company's Common Stock on  the  date of
        the grant.






<PAGE>
       SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The following table sets forth information as of March 17, 2000 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(1)  OUTSTANDING SHARES(1)  UNITS OWNED             SHARES/UNITS(2)
- --------------------            -------------------    ------------------     -----------------       --------------
<S>                         <C>                     <C>                    <C>                     <C>
Norman P. Leenhouts             191,094(3)               *                      460,254(3)(5)           2.26%
Nelson B. Leenhouts             174,285(4)               *                      443,197(4)(5)           2.17 %
Richard J. Crossed              187,963(6)               *                      450,601 (6)             2.21 %
Amy L. Tait                     177,936(7)               *                      191,749 (7)               *
Burton S. August, Sr.           45,149(8)                *                       49,395 (8)               *
William Balderston, III         28,768(9)                *                       28,768 (9)               *
Alan L. Gosul                   11,247(10)               *                       11,247 (10)              *
Leonard F. Helbig, III          34,099(11)               *                       34,099 (11)              *
Roger W. Kober                  29,368(12)               *                       29,368 (12)              *
Albert H. Small                     74(13)               *                    1,038,982 (13)             4.92%
Clifford W. Smith, Jr.          36,119(14)               *                       36,119 (14)              *
Paul L. Smith                   22,077(15)               *                       22,077 (15)              *
David P. Gardner                44,040(16)               *                       47,546 (16)              *
Ann M. McCormick                43,731(17)               *                       46,033 (17)              *
All executive officers and
directors as a group
(14 persons)                 1,025,950(18)          5.05%(19)                 2,889,435(18)(20)         13.02% (20)
</TABLE>







<PAGE>

<TABLE>
<CAPTION>
                                                                           Percentage of
Name and Address                               Number of Shares            Outstanding Shares
OF BENEFICIAL OWNER                            BENEFICIALLY OWNED          AS OF DECEMBER 31, 1999
<S>                                            <C>                         <C>
State Treasurer, State of Michigan             2,935,091 (21)              13.75%
Bureau of Investments
Department of Treasury
Treasury Building, Box 15128
Lansing, MI 48901

Capital Growth Management Limited Partnership  2,030,600(22)               10.52%
One International Place
Boston, MA 02110
GE Capital Equity Investments, Inc.            1,679,543(23)               8.1%
120 Long Ridge Road
Stamford, CT  06927

Ohio PERS                                      1,430,000 (24)              7.41%
277 East Town Street
Columbus, OH 43215

FMR Corp.                                      1,294,314 (25)              6.7%
82 Devonshire St.
Boston, MA 02109

Perkins Wolf McDonnell & Company               1,073,100(26)               5.8%
53 W. Jackson Blvd. Suite 722
Chicago, IL 60604
</TABLE>
__________
*   Less than 1%
(1) Assumes  that  all  options  issued 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.
(2) Assumes that all options issued to the person have  been  exercised and all
    Units issued 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.
(3) Includes 13,402 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 5,778  shares  of  common stock
    issuable  pursuant to the Company's Deferred Bonus Plan.  The 5,778  shares
    issuable under  the  Deferred  Bonus  Plan are fully vested, except for 156
    shares which will vest in February, 2002  and 357 shares which will vest in
    February, 2003 or upon the death or retirement  of  Mr.  Leenhouts prior to
    those dates.
(4) Includes 61,402 shares which may be acquired upon the exercise of currently
    exercisable options and 5,778 shares of common stock issuable  pursuant  to
    the  Company's  Deferred  Bonus  Plan.  The 5,778 shares issuable under the
    Deferred Bonus Plan are fully vested, except for 156 shares which will vest
    in February, 2002 and 357 shares which will  vest in February, 2003 or upon
    the death or retirement of Mr. Leenhouts prior to those dates.
(5) 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.
(6) Includes 13,402 shares which may be acquired upon the exercise of currently
    exercisable options and 2,595 shares of common stock issuable  pursuant  to
    the  Company's  Deferred  Bonus  Plan.  The 2,595 shares issuable under the
    Deferred Bonus Plan are fully vested, except for 218 shares which will vest
    in February, 2002 or upon the death  or  retirement of Mr. Crossed prior to
    that date.  Also includes Mr. Crossed's proportionate  share of Units owned
    by Conifer and its affiliates.
(7) Includes 82,123 shares which may be acquired upon the exercise of currently
    exercisable options.  Also includes 8,543 shares, 15,087  shares  which may
    be acquired upon the exercise of currently exercisable options 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 16,955 shares which may be acquired upon the exercise of currently
    exercisable  options,  37  shares  of common stock issuable pursuant to the
    Directors Deferred Compensation Plan  and  9,100  shares held in a trust of
    which Mr. August is the lifetime beneficiary.
(9) Includes 16,955 shares which may be acquired upon the exercise of currently
    exercisable options.
(10) Includes 10,500 shares which may be acquired upon the exercise of currently
    exercisable  options  and  74  shares issuable pursuant  to  the  Directors
    Deferred Compensation Plan.
(11) Includes 10,586 shares which may be acquired upon the exercise of currently
    exercisable  options  and 74 shares  issuable  pursuant  to  the  Directors
    Deferred Compensation Plan.
(12) Includes 16,955 shares which may be acquired upon the exercise of currently
    exercisable options and  74  shares  issuable  pursuant  to  the  Directors
    Deferred Compensation Plan.
(13) Includes  74  shares  of  common  stock  issuable pursuant to the Directors
    Deferred Compensation Plan.
(14) Includes 10,955 shares which may be acquired upon the exercise of currently
    exercisable  options  and  74 shares issuable  pursuant  to  the  Directors
    Deferred Compensation Plan.   Also  includes  1,400  shares  owned  by  Mr.
    Smith's spouse as custodian for their minor children and 700 shares held in
    a trust for the benefit of one of Mr. Smith's minor children.
(15) Includes 10,955 shares which may be acquired upon the exercise of currently
    exercisable options.
(16) Includes 14,364 shares which may be acquired upon the exercise of currently
    exercisable options and 917 shares of common stock issuable pursuant to the
    Company's  Deferred Bonus Plan.  The 917 shares issuable under the Deferred
    Bonus Plan are  fully  vested,  except  for  35  shares  which will vest in
    February, 2002 and 45 shares which will vest in February, 2003 or upon  the
    death or retirement of Mr. Gardner prior to those dates.
(17)  Includes  16,023  shares  which  may  be  acquired  upon the exercise  of
    currently  exercisable  options  and  917 shares of common  stock  issuable
    pursuant to the Company's Deferred Bonus  Plan.  The  917  shares  issuable
    under the Deferred Bonus Plan are fully vested, except for 35 shares  which
    will vest in February, 2002 and 45 shares which will vest in February, 2003
    or  upon   the  death or retirement of Mrs. McCormick prior to those dates.
    Mrs. McCormick shares  voting  and  dispositive  power  with respect to 565
    Units with her spouse.
(18)  Includes  309,664  shares  which  may  be  acquired upon the exercise  of
    immediately exercisable options and 16,393 shares  of common stock issuable
    pursuant  to the Company's Deferred Bonus Plan and the  Directors  Deferred
    Compensation Plan.
(19) Assumes that all exercisable options issued to all listed persons have been
    exercised.
(20) Assumes that all exercisable options issued to all listed persons have been
    exercised and  all  Units  issued to all listed persons have been exchanged
    for shares of Common Stock.
(21) Based on a report on Form 13D,  filed  March  2, 2000, 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
    Employees' Retirement  System, State Employees' Retirement System, Michigan
    State Police Retirement  System  and Judges' Retirement System is the owner
    of 1,666,667 shares of Series A Senior  Convertible  Preferred Stock, 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  has  sole voting and dispositive power.  These persons  are also
    the beneficial owners  of  1,268,424  shares  of  the  Common  Stock of the
    Company.
(22) Based on a report on Schedule 13G, filed February 10, 2000, 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 ownerhsip.
(23) Based on a report on Form 13G, filed  February 14, 2000 reflecting that GE
    Capital Equity Investments, Inc. and General  Electric  Capital Corporation
    have shared voting and dispositive power with respect to  1,679,543  shares
    of  Series  B Convertible Cumulative Preferred Stock, which is convertible,
    at the stockholder's  option,  into  an  equal  number  of shares of Common
    Stock.
(24) Based on a report on Schedule 13G, filed January 26, 2000, relfecting that
    the Ohio PERS has sole voting and dispositive power with respect to the
    shares.
(25) Based on a report on Schedule 13G, filed February 14, 2000, 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
     sole dispositive power with respect to all of such shares  and sole voting
     power with respect to 597,000 of such shares.
(26) Based on a report in Schedule 13G, filed February 10, 2000, reflecting
    that Perkins Wolf McDonnell & Company has shared dispositive and voting
    power with respecdt to the shares held in client accounts.

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, 1999, all
Section 16(a) filing requirements applicable to its executive officers,
directors and greater than 10% beneficial owners were satisfied with the
following exceptions:  (1)  Director Roger Kober filed his statement of
beneficial ownership on Form 4 reporting a May, 1999 exercise of stock options
subsequent to the due date for such filing;  (2) The State of Michigan
Retirement Systems, the holder of in excess of 10% of a registered class of the
Company's equity securities, filed its required Form 4 subsequent to the due
date for such filing.

                    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.  No new loans were made under the Stock Purchase Program in 1999.  As of
March 17, 2000, the indebtedness to the Company of each of the Named Executives
for prior loans under the Program is: each of Messrs. Leenhouts and Crossed -
$1,366,854.98, Mrs.  Tait - $942,640.32, Mr. Gardner - $393,286.55  and  Mrs.
McCormick - $389,762.76.   These loans bear interest at rates ranging from 6.7%
to 7.13%, are secured by the shares of Common Stock purchased by the Named
Executives under the Stock Purchase Program and are fully recourse.

      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.

                                  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,
2000.  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 or
she 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 2000 FISCAL YEAR.

                                  PROPOSAL 3
                           APPROVAL OF THE COMPANY'S
                            2000 STOCK BENEFIT PLAN

      In connection with its initial public  offering,  the Company adopted its
1994  Stock  Benefit Plan.  As of March 17, 2000, the Company  has  issued  and
outstanding 1,158,859  stock  options  to employees and 95,381 stock options to
Independent Directors under that Plan.   In  order  to  continue to effectively
attract and retain employees and directors and to further align the interest of
the Company's employees and directors with the interests  of  its stockholders,
the  Board  of Directors believes that the Company needs to continue  to  grant
options to purchase shares of its Common Stock.  As a result, in February 2000,
the Board of  Directors  adopted  the 2000 Stock Benefit Plan.  Pursuant to the
2000 Stock Benefit Plan, the Company  may  grant additional options to purchase
up to 2.0 million shares of Common Stock to  employees and up to 200,000 shares
to its Independent Directors.  The 2000 Stock Benefit Plan is described in more
detail earlier in this Proxy Statement.

      The Company may grant non-qualified stock  options  and  restricted stock
awards under the 2000 Stock Benefit Plan without obtaining the approval  of the
Plan  by  the  Company's  stockholders because it is a broadly based plan under
current New York Stock Exchange  rules.   In  order  for  the  Company to grant
incentive stock options under the 2000 Stock Benefit Plan, however, the Company
must obtain stockholder approval.  Such approval requires the affirmative  vote
of  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.
Incentive  stock options provide certain tax benefits to the recipients of such
awards.  To  obtain  these  benefits, the recipient must hold the shares issued
upon the exercise of the incentive  stock  option  for a period of at least one
year.   The  Board  of  Directors believes that the grant  of  incentive  stock
options will therefore encourage  participants  to  hold  such shares of Common
Stock in furtherance of the objectives of the 2000 Stock Benefit Plan.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE PROPOSAL TO  APPROVE  THE 2000
STOCK BENEFIT PLAN.


<PAGE>
                                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 2001 annual meeting of stockholders
must be received by the Company by November  30,  2000.   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, 1999
and  1998,  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.





<PAGE>


                       HOME PROPERTIES OF NEW YORK, INC.
              REVOCABLE PROXY SOLICITED BY THE BOARD OF DIRECTORS
                  ANNUAL MEETING OF STOCKHOLDERS MAY 2, 2000

     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 2000
Annual Meeting of Stockholders of the Company to be held on May 2, 2000 and any
adjournment thereof.

                  CONTINUED AND TO BE SIGNED ON REVERSE SIDE

 Please note any address correction here and check the box on the reverse side
 of this card

 ---------------------------------------------------------------------------
 ---------------------------------------------------------------------------
<PAGE>



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

PROPOSAL ONE-
To elect the following
persons as directors to
serve until the next
annual meeting of stockholders
and until their
successors have been
elected and have quailfied.

NOMINEES:  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
           Albert H. Small
           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 2000.

PROPOSAL THREE - To approve the
Company's 2000 Stock Benefit Plan.
                                      Mark here if address change
                                      is noted on reverse           -----

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 AND 2.
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.


Signature: ___________________________________
Signature if held jointly _______________________________
Dated ___________, 2000

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