GLENBOROUGH REALTY TRUST INC
DEF 14A, 1998-04-21
REAL ESTATE
Previous: OFFICEMAX INC /OH/, 10-K405, 1998-04-21
Next: PRICE ENTERPRISES INC, SC 13D/A, 1998-04-21




                                  SCHEDULE 14A

                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the Registrant   [X]
Filed by a Party other than the Registrant   [  ]
Check the appropriate box:                                    
[  ]   Preliminary Proxy Statement                            
[X ]   Definitive Proxy Statement                             
[  ]   Definitive Additional Materials
[  ]   Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                      Glenborough Realty Trust Incorporated
                (Name of registrant as Specified in Its Charter)

    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the  appropriate  box): 
(X)    No fee  required.  
( )    Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

       -------------------------------------------------------------------------
(2)    Aggregate number of securities to which transactions applies:

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


(3)     Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant  to  Exchange  Act Rule 0-11 (set forth the amount on which the
        filing fee is calculated and state how it was determined):


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

(4)    Proposed maximum aggregate value of transaction:

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


(5)    Total fee paid:

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

( )     Check box if any part of the fee is offset as provided  by Exchange  Act
        Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
        paid previously.  Identify the previous filing by registration statement
        number, or the form or schedule and the date of its filing

<PAGE>

                            GLENBOROUGH REALTY TRUST
                                  INCORPORATED
                    Notice Of Annual Meeting Of Stockholders
                             To Be Held May 14, 1998

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Annual Meeting") of Glenborough  Realty Trust Incorporated (the "Company") will
be held on Thursday,  May 14, 1998 at 10:00 a.m.  local time, at Hotel  Sofitel,
223 Twin Dolphin Drive, Redwood City, California,  to consider and vote upon the
following matters:



     1. To elect two Class I Directors  for terms  ending in 1999,  two Class II
Directors for terms ending in 2000, and two Class III Directors for terms ending
in 2001.

     2.  To  ratify  the  retention  of  Arthur  Andersen  LLP as the  Company's
independent auditors for the fiscal year ending December 31, 1998.

     3. To transact  such other  business as may properly come before the Annual
Meeting and at any postponements or adjournments thereof.

         The foregoing items of business,  including the nominees for directors,
are more fully  described in the proxy statement which is attached and made part
of this Notice.  The Board of Directors has fixed the close of business on March
23, 1998 as the record date for determining the stockholders  entitled to notice
of and to  vote  at the  Annual  Meeting  and any  adjournment  or  postponement
thereof.


         All  stockholders,  whether  or not they  expect to attend  the  Annual
Meeting in person, are requested to complete, date and sign the enclosed form of
Proxy and return it  promptly  in the postage  paid,  return-addressed  envelope
provided for that  purpose.  By returning  your Proxy  promptly you can help the
Company  avoid the expense of follow-up  mailings to ensure a quorum so that the
Annual  Meeting  can be held.  Stockholders  who attend the Annual  Meeting  may
revoke a prior proxy and vote in person as set forth in the Proxy Statement.


     THE  ENCLOSED  PROXY IS BEING  SOLICITED  BY THE BOARD OF  DIRECTORS OF THE
COMPANY.  THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  YOU  VOTE IN FAVOR OF THE
PROPOSED ITEMS. YOUR VOTE IS IMPORTANT.



                                     By Order of the Board of Directors


                                     /s/ ROBERT BATINOVICH

                                     ROBERT BATINOVICH
                                     Chairman and Chief Executive Officer
San Mateo, California
April 14, 1998



<PAGE>


                            Mailed to Stockholders on or about April 14, 1998


                            GLENBOROUGH REALTY TRUST
                                  INCORPORATED
                      400 South El Camino Real, 11th Floor
                        San Mateo, California 94402-1708
                  --------------------------------------------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 14, 1998
                  --------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
by the Board of Directors (the "Board") of the Company of proxies to be voted at
the Annual Meeting of Stockholders  (the "Annual  Meeting") of the Company to be
held at Hotel Sofitel, 223 Twin Dolphin Drive, Redwood City, California,  on May
14,  1998  at  10:00  a.m.  local  time  and at any  and  all  postponements  or
adjournments thereof.

Revocability of Proxies

         Any Proxy may be revoked at any time prior to the  exercise  thereof by
submitting  another  Proxy bearing a later date or by giving  written  notice of
revocation  to the  Company at the  Company's  address  indicated  above (to the
attention  of Janet  Nelson) or by voting in person at the Annual  Meeting.  Any
notice of revocation sent to the Company must include the stockholder's name and
must be received prior to the Annual Meeting to be effective.

Solicitation and Voting of Proxies

         The  solicitation  of proxies will be conducted by mail and the Company
will bear all attendant costs. These costs will include the expense of preparing
and mailing proxy  materials for the Annual Meeting and  reimbursements  paid to
brokerage   firms  and  others  for  their   expenses   incurred  in  forwarding
solicitation  material  regarding the Annual Meeting to beneficial owners of the
Company's  Common  Stock (as defined  below).  The  Company may conduct  further
solicitation  personally,  telephonically  or by facsimile through its officers,
directors  and  regular   employees,   none  of  whom  will  receive  additional
compensation for assisting with the solicitation.

         The presence at the Annual  Meeting,  either in person or by proxy,  of
stockholders entitled to cast a majority of all the votes entitled to be cast at
the Annual Meeting will  constitute a quorum for the  transaction of business at
the Annual Meeting.  Holders of the Company's Common Stock, par value $0.001 per
share (the  "Common  Stock"),  are entitled to vote at the Annual  Meeting.  The
close of  business  on March 23,  1998 has been  fixed as the  record  date (the
"Record Date") for  determining  the  stockholders  entitled to notice of and to
vote at the Annual Meeting. Each share of Common Stock outstanding on the Record
Date is  entitled  to one vote on all  matters  to be voted  upon at the  Annual
Meeting.  As of the Record Date,  there were  31,549,256  shares of Common Stock
outstanding.

         Stockholder  votes will be tabulated by the person or persons appointed
by the Board to act as  inspector of election  for the Annual  Meeting.  The New
York Stock Exchange permits member organizations to give proxies, whether or not
instructions  have  been  received  from  beneficial  owners,  to vote as to the
election of directors and also on matters of the type  contained in Proposal No.
2. Shares  represented by a properly  executed and delivered proxy will be voted
at the Annual Meeting and, when instructions have been given by the holder, will
be voted in accordance with those  instructions.  If no instructions  are given,
the  shares  will be voted  FOR the  election  of each of the six  nominees  for
director named to their respective Class below and FOR Proposal No. 2.




                                  Page 1 of 16

<PAGE>

        SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table  sets  forth  information  known  to the  Company
regarding  beneficial  ownership of shares of Common Stock as of the Record Date
by (i) each director and each of the executive  officers  named in the executive
compensation  table below, (ii) all directors and executive officers as a group,
and (iii) each person known by the Company to  beneficially  own more than 5% of
the  Company's  Common  Stock.  On January 28, 1998,  the Company  completed the
issuance  and sale of  11,500,000  shares  of its 7 3/4%  Series  A  Convertible
Preferred  Stock (the  "Series A Preferred  Stock").  Except as set forth below,
none of the  directors  and  executive  officers own any shares of the Company's
Series A Preferred Stock. 
<TABLE> 
<CAPTION>
      Name and Business Address of            Amount and         Percentage of           Percentage of Shares
                                              Nature of             Shares             Outstanding, Operating
            Beneficial Owner                  Beneficial         Outstanding(2)        Partnership Interests and
                                             Ownership(1)                             Series A Preferred Stock(3)
- ----------------------------------------     ------------        ---------------      ----------------------------
<S>                                            <C>                  <C>                       <C>
Directors and Officers(4)
   Robert Batinovich (5)                       1,666,165             5.2%                      3.9%
   Andrew Batinovich (6)                         306,791             1.0%                      *
   Sandra L. Boyle (7)                             5,982              *                        *
   Stephen R. Saul                                 4,150              *                        *
   Frank E. Austin (8)                             9,487              *                        *
   Richard C. Blum                                 2,000              *                        *
   Patrick Foley                                  24,135              *                        *
   Richard A. Magnuson                             7,000              *                        *
   Laura Wallace                                   7,900              *                        *
   All directors  and executive  officers      2,039,640             6.4%                      4.8%
      as a group (11 persons) (9)
Greater than 5% Stockholders
   FMR Corp. (10)                              3,462,200            11.0%                      8.1%
   The Equitable Companies
     Incorporated(11)                          3,296,300            10.4%                      7.7%
   Lazard Freres & Co. LLC (12)                1,717,830             5.4%                      4.0%
</TABLE>
- ------------------------------------------
*      less than 1.0%.

(1)     Certain of the  officers  hold or  control,  in the  aggregate,  limited
        partnership  interests  representing  approximately 21.6% of Glenborough
        Partners,  a California limited  partnership  ("Partners"),  which holds
        approximately  a  2.2%  interest  in  Glenborough  Properties,  L.P.,  a
        California limited partnership (the "Operating  Partnership"),  in which
        the Company has a 1% general  partnership  interest and  approximately a
        91.5%  limited  partnership  interest,  assuming  no  shares of Series A
        Preferred  Stock have been converted  into shares of Common Stock.  Such
        officers, through their interest in Partners, share indirectly, with the
        Company,  in the  net  income  or  loss  and  any  distributions  of the
        Operating Partnership. In addition, certain of the officers beneficially
        own in the aggregate  approximately 2% of the equity  securities (in the
        form of common stock) of Glenborough  Corporation  ("GC"),  in which the
        Company  holds 95% of the equity  securities  (in the form of non-voting
        preferred  stock);  GC  holds  approximately  a  0.2%  interest  in  the
        Operating  Partnership,  assuming no shares of Series A Preferred  Stock
        have  been  converted  into  shares  of Common  Stock.  Pursuant  to the
        partnership agreement of the Operating Partnership, Partners and GC hold
        certain redemption rights under which their respective  interests in the
        Operating  Partnership  could at some point be redeemed in exchange  for
        shares of the Company's Common Stock.

(2)     Assumes  conversion  of only the limited  partnership  interests  in the
        Operating  Partnership  owned by such  owner,  indirectly  (through  its
        interest in Partners or GC) or  directly,  into shares of the  Company's
        Common  Stock.  Assumes  only the exercise of options held by such owner
        that are  exercisable  within 60 days of the Record  Date,  and only the
        conversion  of Series A Preferred  Stock held by such  owner.  The total
        number of shares outstanding used in calculating this percentage assumes
        that (i) none of the other limited  partnership  interests are converted
        into shares of the Company's  Common  Stock,  (ii) options held by other
        individuals  are not exercised and (iii) no shares of Series A Preferred
        Stock have been  converted into shares of Common Stock except for shares
        of Series A Preferred Stock held by such owner.

                                  Page 2 of 16
<PAGE>
(3)     Assumes conversion of all outstanding limited  partnership  interests in
        the Operating  Partnership (other than the limited partnership interests
        owned by the Company) into shares of Common Stock, and the conversion of
        all outstanding shares of Series A Preferred Stock into shares of Common
        Stock.

(4)     The business address of each director and officer is 400 South El Camino
        Real, Suite 1100, San Mateo, California 94402-1708.

(5)     Includes 350,000 shares of the Company's Common Stock that may be issued
        upon  exercise of  currently  exercisable  stock  options held by Robert
        Batinovich.  Includes  69,166 shares of the Company's  Common Stock that
        may be issued upon  redemption  of Robert  Batinovich's  interest in the
        Operating  Partnership.  Includes 137,580 shares of the Company's Common
        Stock that may be issued upon the  redemption  of Partners'  interest in
        the Operating Partnership,  which represents Robert Batinovich's portion
        of all  shares  of the  Company's  Common  Stock  that may be  issued to
        Partners upon such  redemption.  Includes 19,984 shares of the Company's
        Common Stock which represents Robert Batinovich's  portion of all shares
        of the Company's Common Stock that is owned by Partners. Excludes 54,627
        shares of the Company's Common Stock held by S.S. Rainbow,  a California
        limited partnership ("S.S.  Rainbow") in which Robert Batinovich's adult
        son, Andrew  Batinovich,  is general partner,  and his daughter,  Angela
        Batinovich,  is a limited partner,  which represents Angela Batinovich's
        portion  of all  shares  of the  Company's  Common  Stock  held  by S.S.
        Rainbow.  Also excludes,  (i) 2,549 shares of the Company's Common Stock
        that may be issued  upon the  redemption  of  Partners'  interest in the
        Operating  Partnership,  which represents Angela Batinovich's portion of
        all shares of the Company's  Common Stock that may be issued to Partners
        upon such  redemption;  (ii) 370 shares of the  Company's  Common  Stock
        which  represents  Angela  Batinovich's  portion  of all  shares  of the
        Company's Common Stock that is owned by Partners; and (iii) 1,300 shares
        of the Company's  Common  Stock,  all of which are held by a trust as to
        which Angela  Batinovich is sole  beneficiary  and an independent  third
        party is trustee.

(6)     Includes  5,712 shares of the Company's  Common Stock that may be issued
        upon the redemption of Partners' interest in the Operating  Partnership,
        which  represents  Andrew  Batinovich's  portion  of all  shares  of the
        Company's  Common  Stock  that  may be  issued  to  Partners  upon  such
        redemption.  Includes  830 shares of the  Company's  Common  Stock which
        represents  Andrew  Batinovich's  portion of all shares of the Company's
        Common Stock that is owned by Partners.  Also includes 110,357 shares of
        the  Company's  Common  Stock  held  by S.S.  Rainbow  in  which  Andrew
        Batinovich is sole general partner and his sister, Angela Batinovich, is
        a limited  partner.  Of the total  shares held by S.S.  Rainbow,  Andrew
        Batinovich's  pro rata portion is 55,730 shares and Angela  Batinovich's
        pro  rata  portion  is  54,627.   Angela   Batinovich's   54,627  shares
        (beneficially  owned  through  her  interest  in S.S.  Rainbow)  are not
        attributed  to  Robert  Batinovich  (her  father),  but  only to  Andrew
        Batinovich  (the general  partner of S.S.  Rainbow) for purposes of this
        table.

(7)     Includes  333 shares of the  Company's  Common  Stock that may be issued
        upon the redemption of Partners' interest in the Operating  Partnership,
        which  represents  Sandra Boyle's portion of all shares of the Company's
        Common  Stock  that may be issued  to  Partners  upon  such  redemption.
        Includes 48 shares of the Company's Common Stock which represents Sandra
        Boyle's  portion of all  shares of the  Company's  Common  Stock that is
        owned by  Partners.  Also  includes 601 shares of the  Company's  Common
        Stock that may be issued  upon the  redemption  of GC's  interest in the
        Operating  Partnership,  which represents  Sandra Boyle's portion of all
        shares of the Company's  Common Stock that may be issued to GC upon such
        redemption.

(8)     Includes  466 shares of the  Company's  Common  Stock that may be issued
        upon the redemption of Partners' interest in the Operating  Partnership,
        which  represents  Frank Austin's portion of all shares of the Company's
        Common  Stock  that may be issued  to  Partners  upon  such  redemption.
        Includes 68 shares of the Company's  Common Stock which represents Frank
        Austin's  portion of all shares of the  Company's  Common  Stock that is
        owned by  Partners.  Also  includes 601 shares of the  Company's  Common
        Stock that may be issued  upon the  redemption  of GC's  interest in the
        Operating  Partnership,  which  represents Frank Austin's portion of all
        shares of the Company's  Common Stock that may be issued to GC upon such
        redemption. Includes 152 shares of Common Stock issuable upon conversion
        of 200 shares of the Company's Series A Preferred Stock.

(9)     Includes:  214,458  shares of the  Company's  Common  Stock  that may be
        issued upon the redemption of Mr. Batinovich's and Partners' interest in
        the Operating  Partnership,  which includes all officers' and directors'
        aggregate  portion of all shares of the Company's  Common Stock that may
        be issued to Partners upon such redemption;  152 shares of the Company's
        Common Stock that may be issued upon  conversion of 200 shares of Series
        A Preferred Stock; and 350,000 shares of the Company's Common Stock that
        may be issued upon exercise of currently exercisable stock options.

(10)    Share amount as reported on Schedule 13G filed with the  Securities  and
        Exchange  Commission  ("SEC")  and dated  February  14,  1998.  Fidelity
        Management  &  Research  Company  ("Fidelity"),  82  Devonshire  Street,
        Boston,  Massachusetts  02109,  a  wholly-owned  subsidiary of FMR Corp.
        ("FMR") and an investment adviser registered

                                  Page 3 of 16
<PAGE>

       under Section 203 of the Investment Advisers Act of 1940 (the "Investment
       Act"), is the beneficial  owner of 3,462,200  shares of Common Stock as a
       result of acting as investment adviser to various  investment  companies.
       Edward C. Johnson 3d, FMR, through its control of Fidelity, and the Funds
       each has sole  power to  dispose  of the  3,462,200  shares  owned by the
       Funds.  Neither FMR nor Edward C.  Johnson 3d,  Chairman of FMR,  has the
       sole power to vote or direct the voting of the shares  owned  directly by
       the  Fidelity  Funds,  which  power  resides  with the  Funds'  Boards of
       Trustees.  Fidelity  carries out the voting of the shares  under  written
       guidelines  established  by  the  Funds'  Boards  of  Trustees.  Fidelity
       Management  Trust  Company  ("Fidelity  Trust"),  82  Devonshire  Street,
       Boston,  Massachusetts 02109, a wholly-owned subsidiary of FMR and a bank
       as defined in Section 3(a)(6) of the Securities  Exchange Act of 1934, is
       the  beneficial  owner of 476,100 shares of such Common Stock as a result
       of its serving as  investment  manager of the  institutional  account(s).
       Edward C. Johnson 3d and FMR, through its control of Fidelity Trust, each
       has sole voting and dispositive power over 476,100 shares of Common Stock
       owned by the institutional account(s) as reported above.

(11)    Share  amount as reported  on Schedule  13G filed with the SEC and dated
        March 10, 1998. Equitable  Companies,  Inc., 787 Seventh Ave., New York,
        NY  10019.  Includes  (i)  15,000  shares  owned by The  Equitable  Life
        Assurance  Society of the United States,  a majority owned subsidiary of
        The Equitable Companies Incorporated, which is deemed to have the shared
        power to vote all of such  shares  and the sole  power to dispose of all
        such shares, (ii) 3,232,400 shares owned by Alliance Capital Management,
        L.P., a subsidiary of The Equitable Companies Incorporated,  which holds
        such shares for  investment  advisory  clients and is deemed to have the
        sole  power to vote of  1,250,200  shares and the sole to dispose of all
        such  shares,  and (iii)  48,000  shares  owned by  Donaldson,  Lufkin &
        Jenrette Securities Corporation, a subsidiary of The Equitable Companies
        Incorporated,  which holds such shares for investment  advisory  clients
        and is deemed to have the shared  power to  dispose of all such  shares.
        Five  French  mutual  insurance   companies,   AXA  Assurances  I.A.R.D.
        Mutuelle,  AXA Assurances Vie Mutuelle,  Alpha  Assurances Vie Mutuelle,
        and AXA Courtage Assurance  Mutuelle,  as a group, and AXA-UAP, a French
        corporation,  may each be deemed to be a parent company of The Equitable
        Companies Incorporated,  and may also be deemed to beneficially own such
        shares.

(12)    Share  amount as reported  on Schedule  13G filed with the SEC and dated
        February 18, 1998.  Lazard  Freres & Co. LLC  ("Lazard"),  30 Rockfeller
        Plaza,  New York, NY 10020,  an investment  adviser,  is the  beneficial
        owner of 1,717,830 shares of Common Stock.  Lazard has sole voting power
        over  1,606,880  shares and the sole  dispositive  power over  1,717,830
        shares.



                                  Page 4 of 16
<PAGE>

                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

         The Company's  Board has  determined it to be in the best  interests of
the Company and the  stockholders to amend the Company's Bylaws to provide for a
staggered Board of Directors. The Bylaws, as amended, divide the Company's Board
of Directors into three classes,  each of which contains one-third of the number
of the members of the Board. Under the amended Bylaws, the members of each class
are elected for a term of three years and until their successors are elected and
qualified,  with one class being elected by stockholder vote annually.  The only
exception is this first election of directors to their respective Classes of the
staggered  board. At this first election,  Class I directors will be elected for
one year terms,  Class II directors will be elected for two year terms and Class
III  directors  will be  elected  for three year  terms.  At  subsequent  Annual
Meetings, the class of directors whose term is then expiring will be filled with
directors elected to three-year terms.

         The Company's Board of Directors  currently  consists of six directors.
The Board of Directors of the Company has nominated, and recommends for election
as directors, the six persons named below, all six of whom are currently serving
as directors of the Company, each to hold office as follows: Richard C. Blum and
Richard A.  Magnuson  as Class I  directors  with terms  ending in 1999;  Robert
Batinovich  and Patrick  Foley as Class II directors  with terms ending in 2000;
and Andrew Batinovich and Laura Wallace as Class III directors with terms ending
in 2001.  Unless  authority is withheld or any nominee is unwilling or unable to
serve,  which the Board does not expect, the persons named in the enclosed proxy
will vote such proxy for the election of such  nominees.  The Board of Directors
has no  reason  to  believe  that any  nominee  will be  unable  to  serve.  The
affirmative  vote of a  plurality  of the  shares of  Common  Stock  present  or
represented  to vote at the Annual  Meeting is necessary to elect each  director
nominee.  For  purposes of the  election of  directors,  abstentions  and broker
non-votes  will not be  counted  as votes  cast and will  have no  effect on the
result of the vote.

Information Regarding Director Nominees

         Certain  information  about each of the director  nominees is furnished
below:

         Robert  Batinovich  has  served  as the  Company's  Chairman  and Chief
Executive  Officer since the Company began  operations on December 31, 1995. Mr.
Batinovich  also  served as  President  of the Company  since the Company  began
Operations  through  September  1997.  He also was the  founder  of  Glenborough
Corporation and certain of its  affiliates,  and has been engaged in real estate
investment  and  management,  and  corporate  finance,  since 1970. He served as
President,  Chief Executive Officer and Chairman of Glenborough Corporation from
its formation in 1978 until its  consolidation  and merger with the Company (the
"Consolidation")  on December 31, 1995. Mr. Batinovich served as a member of the
California  Public  Utilities  Commission  from  1975 to  1979,  serving  as its
President the last three years.  He is a member of the Board of Directors of the
Farr Company, a publicly held company that manufactures  industrial filters. Mr.
Batinovich's  business  background  includes  seven years as an  executive  with
Norris Industries, and managing and/or owning manufacturing, vending and service
companies and a national bank, and providing investment consulting to businesses
and  individuals.  He has  served on a number of  governmental  commissions  and
participated  in a variety of policy  research  efforts  sponsored by government
bodies and universities.

         Andrew  Batinovich has served as director,  Executive  Vice  President,
Chief  Operating  Officer and Chief  Financial  Officer of the Company since the
Company  began  operations  on December  31, 1995 until  September  1997 when he
became President and Chief Operating Officer of the Company. He also served as a
director of Glenborough Corporation prior to the Consolidation,  was employed by
Glenborough  Corporation from 1983 until the Consolidation and functioned as its
Chief Operating  Officer and Chief Financial  Officer since 1987. Mr. Batinovich
holds a California real estate broker's  license and is a Member of the National
Advisory   Council  of  Building  Owners  and  Managers   Association   ("BOMA")
International.  Prior to  joining  Glenborough,  Mr.  Batinovich  was a  lending
officer  with the  International  Banking  Group and the  Corporate  Real Estate
Division  of  Security  Pacific  National  Bank.  Mr.  Batinovich  has a B.A. in
International Finance from the American University of Paris.


                                  Page 5 of 16
<PAGE>


         Richard C. Blum was elected a director of the Company in January  1998.
Mr. Blum is chairman and president of Richard C. Blum & Associates,  Inc., which
is the general partner of Richard C. Blum & Associates, L.P., a merchant banking
firm which acts as general partner for various investment partnerships. Mr. Blum
also  serves as a director of URS  Corporation  (architectural  and  engineering
services) and CB  Commercial  Real Estate Group  (formerly  Coldwell  Banker,  a
holding company for various real estate  enterprises).  Mr. Blum also has served
as a director of Northwest Airlines Corporation since 1989.

         Patrick  Foley has served as director of the Company  since January 11,
1996. He is also Chairman and Chief Executive Officer of DHL Corporation.  Inc.,
and its major subsidiary,  DHL Airways,  positions he has held since 1988. Prior
to joining  DHL,  Mr. Foley was  associated  with the Hyatt  Hotels  Corporation
("Hyatt")  for 26  years:  in a variety  of  capacities,  from 1962 to 1972;  as
Executive Vice President for Operations,  from 1972 to 1978; as President,  from
1978 to 1984;  as Chairman  from 1984 to 1988;  as Vice Chairman and later Chief
Executive  Officer of Braniff Airlines,  a Hyatt subsidiary,  from 1984 to 1988.
Mr.  Foley  currently  is a member of the  boards of  directors  of  Continental
Airlines, Inc., Foundation Health Systems, Inc., Del Monte Foods Corporation and
Flextronics International Ltd.

         Richard A. Magnuson has served as director of the Company since January
11, 1996. He is also Managing Director at Nomura International, plc. ("Nomura"),
consultant to domestic and  international  Fortune 1000 companies.  Mr. Magnuson
joined  Nomura  in 1997,  prior  to which he  served  as a  director  at  Nomura
Securities International Inc. ("Nomura International"), a position he held since
March 1994. Before joining Nomura International,  Mr. Magnuson was a director in
Real  Estate  Investment  Banking at Merrill  Lynch & Co.  for five  years.  Mr.
Magnuson  is an  active  member  of  the  Urban  Land  Institute,  the  National
Association of Real Estate Investment Trusts,  and the International  Council of
Shopping Centers.

         Laura  Wallace has served as director of the Company  since January 11,
1996. She is also Chief Investment  Officer of the Public  Employees  Retirement
System of Nevada (the "System"), a position she has held since 1985 and to which
she was promoted  after  serving four years as  Investment  Analyst.  The System
comprises  60,000 active members,  40,000 inactive  members,  and 15,000 benefit
recipients,  with an investment portfolio of $10.2 billion. Prior to joining the
System, Ms. Wallace served from 1977 to 1980 as Manager of the Beaverton, Oregon
office  of  Safeco  Title  Insurance  Company,  and from  1975 to 1977 as Senior
Assistant Manager of the Beaverton office of Household Finance Corporation.  Ms.
Wallace is a member of the  executive  council of the  National  Association  of
State  Investment  Officers,  of which  she is past  chairman;  a member  of the
National Council on Teacher  Retirement;  a member of the Advisory Board for the
Retired  Senior  Volunteer  Program;  past member of the Editorial  Board of the
Institutional Real Estate Letter; and serves as guest lecturer at the University
of Nevada.

                       THE BOARD OF DIRECTORS UNANIMOUSLY
                       RECOMMENDS A VOTE FOR THE ELECTION
                           OF EACH NOMINEE NAMED ABOVE

                                  Page 6 of 16
<PAGE>

Directors and Executive Officers

         The  following  table sets forth certain  information  as of the Record
Date with respect to the directors and the executive  officers,  including their
ages. 
<TABLE> 
<CAPTION>

           Name       Age        Term                            Principal Position
                                Expires
- -------------------- -----      -------    -------------------------------------------------------------
<S>                   <C>        <C>       <C>
Robert Batinovich     61         1998      Chairman and Chief Executive Officer
Andrew Batinovich     39         1998      Director, President and Chief Operating Officer
Sandra L. Boyle       49          --       Executive Vice President
Stephen R. Saul       44          --       Executive Vice President and Chief Financial Officer
Frank E. Austin       50          --       Senior Vice President, General Counsel and Secretary
Terri Garnick         37          --       Senior Vice President, Chief Accounting Officer and Treasurer
Steve F. Hallsey      46          --       Senior Vice President, Commercial Property Management
Richard C. Blum       62         1998      Director
Patrick Foley         66         1998      Director
Richard A. Magnuson   40         1998      Director
Laura Wallace         44         1998      Director
</TABLE>

         Biographical  information concerning the director nominees is set forth
above under the caption  "Proposal No. 1, Election of  Directors."  Biographical
information concerning the executive officers is set forth below.

         Sandra L. Boyle has served as Executive  Vice  President of the Company
since September 1997,  prior to which she served as Senior Vice President of the
Company  since it began  operations  on December  31,  1995.  Ms. Boyle has been
associated with Glenborough  Corporation or its affiliated  entities since 1984.
She was originally responsible for residential  marketing.  Her responsibilities
were gradually expanded to include  residential  leasing and management in 1985,
and commercial leasing and management in 1987. She was elected Vice President of
Glenborough  Corporation in 1989.  She currently  supervises  asset  management,
property  management and management  information  services for the Company.  Ms.
Boyle holds a California real estate broker's license and a CPM designation,  is
a past President of BOMA San Francisco, and is a member of the National Advisory
and Finance Committee of BOMA International,  and the Board of Directors of BOMA
San Francisco and BOMA California.

         Stephen R. Saul has served as Vice  President of the Company  since May
1996 and became the  Company's  Executive  Vice  President  and Chief  Financial
Officer in September 1997. He has served as Manager of Real Estate Finance since
joining  Glenborough  Corporation  in April 1995.  Prior to joining  Glenborough
Corporation,  Mr.  Saul  served for four  years as  President  of KSA  Financial
Corporation,  a  company  which was based in  Sacramento,  California  and which
originated  equity and debt  financing  for real  estate  projects  in  Northern
California;  he also served five years with Security  Pacific  National Bank and
five years with the development company of Harrington and Kulakoff. Mr. Saul has
a B.A. in Architecture and Urban Studies from Stanford University and an M.B.A.
from Harvard University.

         Frank E. Austin has served as Senior Vice  President,  General  Counsel
and Secretary of the Company since the Company began  operations on December 31,
1995. Mr. Austin also served as a Vice President of Glenborough Corporation from
1985 until the completion of the Consolidation.  He is a member of the State Bar
of California.  Prior to joining Glenborough,  Mr. Austin served for three years
as committee  counsel in the California  State Senate,  three years with the law
firm of  Neumiller  &  Beardslee,  and  four  years at  State  Savings  and Loan
Association and American Savings and Loan Association.

         Terri  Garnick has served as Senior Vice  President,  Chief  Accounting
Officer and  Treasurer  of the Company  since the Company  began  operations  on
December 31, 1995.  Ms.  Garnick  joined  Glenborough  Corporation  in 1989, and
between that time and the completion of the  Consolidation  was  responsible for
property


                                  Page 7 of 16
<PAGE>

management,  accounting,  financial  statements,  audits,  SEC reports,  and tax
returns for  partnerships  under  management of Glenborough  Corporation and its
affiliates.  Prior to joining Glenborough Corporation in 1989, Ms. Garnick was a
controller at August  Financial  Corporation  from 1986 to 1989 and was a Senior
Accountant  at  Deloitte  Haskins & Sells from 1983 to 1986.  She is a Certified
Public Accountant.

         Steve F. Hallsey joined the Company on January 12, 1998, as Senior Vice
President of Commercial Property  Management.  Prior to joining the Company, Mr.
Hallsey  served for three  years as  President  and Chief  Operating  Officer of
Western  National  Group, a national  property  management firm based in Irvine,
California;  and for two years as  President  of the  Harbor  Group of  Norfolk,
Virginia,  which  owned and  operated a regional  portfolio  of  commercial  and
multifamily properties.  He also served four years as a Senior Vice President of
Balcor Property  Management and six years as Senior  Executive Vice President of
Clark Financial  Corporation,  a regional property management firm based in Salt
Lake City,  Utah.  Mr. Hallsey serves on the boards of directors of the National
Multi  Housing  Counsel and the  California  Apartment  Association,  and is the
founder of the South Coast Apartment Association.

Board Meetings, Committees and Compensation

         During the fiscal year ended  December 31, 1997, the Board of Directors
held five meetings.  All directors attended at least 75% of the aggregate number
of  meetings of the Board of  Directors  and of the  committees  of the Board on
which  they  serve.  The  Board  has an  Audit  Committee  and the  Compensation
Committee.  The  Audit  Committee  and the  Compensation  Committee,  and  their
respective  membership,  were  established  in January 1996.  The Board does not
presently have a separate nominating committee, the function of which is handled
by the Board as a whole.

         The Audit Committee.  The Audit Committee consists of Laura Wallace and
Richard A.  Magnuson.  During the fiscal year ended December 31, 1997, the Audit
Committee met twice. The Audit Committee reviews with the Company's  independent
accountants  the annual reports  received from such  auditors;  reviews with the
independent  auditors the scope of the  succeeding  annual audit;  nominates the
independent  auditors to be selected each year by the Board;  reviews consulting
services  rendered by the  Company's  independent  auditors  and  evaluates  the
possible  effect on the  auditors'  independence  of performing  such  services;
ascertains the existence of adequate  internal  accounting and control  systems;
and reviews with management and the Company's  independent  auditors current and
emerging accounting and financial reporting requirements and practices affecting
the Company.

         The  Compensation  Committee.  The Compensation  Committee  consists of
Patrick  Foley,  Laura Wallace and Richard A.  Magnuson.  During the fiscal year
ended December 31, 1997, the Compensation  Committee met twice. The Compensation
Committee  reviews  the  Company's  compensation  philosophy  and  programs  and
determines  compensation for the Company's executive officers.  The Compensation
Committee  administers the Company's 1996 Stock Incentive Plan. The Compensation
Committee  also  takes  all  independent   action  required  under  the  federal
securities  laws and the  Internal  Revenue  Code on all matters  pertaining  to
compensation  programs and policies  (including  employee incentive and benefits
programs), and reports to the Board concerning its actions.

         Compensation. The Company pays an annual retainer fee of $20,000 to its
non-employee directors  ("Independent  Directors").  The Company also reimburses
Independent  Directors for travel  expenses  incurred in  connection  with their
activities  on behalf of the Company.  In addition,  each  Independent  Director
receives $500 for each committee meeting the director attends, with the chairman
of the respective committee receiving $1,000 for each committee meeting.

Compensation Committee Interlocks and Insider Participation

         During the fiscal  year ended  December  31,  1997,  Messrs.  Foley and
Magnuson and Ms. Wallace, each of whom is an Independent Director, served on the
Compensation Committee of the Board of Directors.  No interlocking  relationship
presently exists between any member of the Compensation Committee and any member
of the Board of Directors or Compensation Committee of any other corporation.


                                  Page 8 of 16
<PAGE>

Relationships Among Directors or Executive Officers

         Robert Batinovich,  the Company's Chairman and Chief Executive Officer,
is the father of Andrew Batinovich, the Company's director,  President and Chief
Operating Officer.  There are no other family  relationships among any directors
and executive officers of the Company.


                    EXECUTIVE COMPENSATION AND OTHER MATTERS

         The following table sets forth information  concerning the compensation
of the Chief  Executive  Officer of the  Company  and the four other most highly
compensated  executive officers of the Company (the "Named Executive  Officers")
during the fiscal years ended  December 31, 1996 and 1997. The Company began its
operations  on December  31, 1995.  No  compensation  was paid to any  executive
officer of the Company for services rendered during 1995.
<TABLE>
<CAPTION>

                           Summary Compensation Table                       Long-term Compensation
                                                                           -------------------------
                              Annual Compensation                                    Awards
                           ---------------------------                     --------------------------
                                             Salary ($)     Bonus ($)        Restricted      Securities
                                                                               Stock         Underlying        All Other
  Name and Principal Position      Year                                     Award(s) ($)  Options/SARs(#)   Compensation ($)
  -----------------------------              ----------     ----------     -------------- ---------------   ----------------
   <S>                             <C>       <C>            <C>              <C>            <C>               <C>
   Robert Batinovich
     Chairman and                  1997      $250,000       $150,000            --           450,000(2)       $16,354(8)
     Chief Executive Officer       1996       250,000        150,000            --              --             15,265(8)
   Andrew Batinovich
     Director, President and       1997        200,000        50,000            --            80,000(2)         4,330(8)
     Chief Operating Officer       1996        200,000        50,000            --           250,000(3)         3,923(8)
   Sandra L. Boyle                 1997        190,000        76,000            --            59,400(4)        15,195(9)
     Executive Vice President      1996        185,000         --            $69,375(1)       75,000(3)        7,077(10)
   Stephen R. Saul
     Executive Vice President      1997        149,000        56,000            --            45,000(5)       10,181(11)
     and                           1996        110,000         --               --            40,000(6)        4,227(12)
     Chief Financial Officer
   Frank E. Austin
     Senior Vice President,        1997        180,000        54,700            --            32,800(7)       13,079(13)
     General Counsel and           1996        178,398         --             69,375(1)       50,000(6)        8,215(14)
     Secretary
</TABLE>
(1)    Represents  the fair market value of 5,000 shares of restricted  stock on
       the date of grant  (August 2, 1996),  based upon the closing price of the
       Company's Common Stock of $13.875. As of the Record Date, the fair market
       value of the 5,000 shares of restricted  stock was  $147,813,  based upon
       the closing  price of the  Company's  Common Stock of $29.5625 per share.
       Twenty  percent of  restricted  stock  vests one year after  grant and an
       additional twenty percent vests each year thereafter.

(2)    Represents  nonqualified  stock options  granted in October 1997 at an
       exercise price of $27.50.

(3)    Incentive  stock options were granted in August 1996 and November 1996
       at an exercise price of $15.00.

(4)    Comprises  nonqualified stock options as follows:  15,000 options granted
       in September 1997 at an exercise price of $30.00,  15,000 options granted
       in  September  1997 at an exercise  price of $26.00,  and 29,400  options
       granted inOctober 1997 at an exercise price of $27.50.

(5)    Comprises (i) incentive stock options as follows:  10,000 options granted
       in March 1997 at an exercise price of $20.25,  and 9,326 options  granted
       in September 1997 at an exercise price of $26.00;  and (ii)  nonqualified
       stock  options as follows:  674 options  granted in September  1997 at an
       exercise price of $26.00, 10,000 options granted


                                  Page 9 of 16
<PAGE>
       in  September  1997 at an exercise  price of $28.00,  and 15,000  options
       granted in October 1997 at an exercise price of $27.50.

(6)    Represents  incentive stock options granted in August 1996 at an exercise
       price of $15.00.

(7)    Comprises (i) incentive stock options as follows:  10,000 options granted
       in September 1997 at an exercise price of $26.00;  and (ii)  nonqualified
       stock options as follows:  5,000 options  granted in September 1997 at an
       exercise price of $30.00,  and 17,800 options  granted October 1997 at an
       exercise price of $27.50.

(8)    Represents  amounts for health and life insurance policies whose premiums
       are  paid  by the  Company  for the  benefit  of the  executive  officers
       indicated.

(9)    Includes an  automobile  allowance of $2,400,  $4,739 for health and life
       insurance   policies   whose   premiums  are  paid  by  the  Company  and
       contributions to the Company's Supplemental Retirement Plan of $8,056.

(10)   Includes  $4,302 for life  insurance  policies whose premiums are paid by
       the Company and  contributions to the Company's  Supplemental  Retirement
       Plan of $2,775.

(11)   Includes $3,811 for health and life insurance policies whose premiums are
       paid by the  Company  and  contributions  to the  Company's  Supplemental
       Retirement Plan of $6,370.

(12    Includes  $3,403 for life  insurance  policies whose premiums are paid by
       the Company and  contributions to the Company's  Supplemental  Retirement
       Plan of $824.

(13)   Includes $6,041 for health and life insurance policies whose premiums are
       paid by the  Company  and  contributions  to the  Company's  Supplemental
       Retirement  Plan of  $7,038.  (14)  Includes  $5,539  for life  insurance
       policies whose premiums are paid by the Company and  contributions to the
       Company's Supplemental Retirement Plan of $2,676.

                        OPTION GRANTS IN LAST FISCAL YEAR

         The following table provides certain  information with respect to stock
options granted to the Named  Executive  Officers during the year ended December
31, 1997. 
<TABLE> 
<CAPTION>
                                             Individual Option Grants
                       ---------------------------------------------------------------------
Name                       Grant       Number of       Percent of     Exercise    Expiration     Potential Realizable
                            Date       Securities        Total        Price Per      Date      Value at Assumed Annual
                                       Underlying     Options/SARs      Share                          Rates of
                                      Options/SARs     Granted to      ($/Sh)                        Stock Price
                                     Granted (#)(2)   Employees in                                   Appreciation
                                                      Fiscal Year                                 For Option Term(1)
                                                                                               ------------------------
                                                                                                 5% ($)         10% ($)
- ------------------     -----------  ---------------   -------------  -----------  -----------  ------------------------
<S>                       <C>           <C>               <C>         <C>          <C>         <C>         <C>        
Robert Batinovich         10/20/97      450,000(3)        49.88%      $27.50(10)   10/20/07    $5,950,065  $16,804,603
Andrew Batinovich         10/20/97       80,000(4)         8.87%       27.50(10)   10/20/07     1,057,789    2,987,485
Sandra L. Boyle            9/10/97       15,000(5)         1.66%       26.00(11)    9/10/07       245,269      621,560
                           9/10/97       15,000(6)         1.66%       30.00(11)    9/10/07       185,269      561,560
                          10/30/97       29,400(4)         3.26%       27.50(12)   10/30/07       385,744    1,093,135
Stephen R. Saul            3/17/97       10,000(7)         1.11%       20.25(13)    3/17/07       127,351      322,733
                           9/10/97       10,000(8)         1.11%       26.00(11)    9/10/07       163,513      414,373
                           9/10/97       10,000(6)         1.11%       28.00(11)    9/10/07       143,513      394,373
                          10/30/97       15,000(4)         1.66%       27.50(12)   10/30/07       196,808      557,722
Frank E. Austin            9/10/97       10,000(9)         1.11%       26.00(11)    9/10/07       163,513      414,373
                           9/10/97        5,000(6)         0.55%       30.00(11)    9/10/07        61,756      187,187
                          10/30/97       17,800(4)         1.97%       27.50(12)   10/30/07       233,546      661,830
</TABLE>
(1)   Potential  realizable  value is  determined by applying an amount equal to
      the  fair  market  value  on  the  date  of  grant  to the  stated  annual
      appreciation  rate  compounded  annually  for  the  remaining  term of the
      option,  subtracting  the  exercise  price  at the end of the  period  and
      multiplying  the remaining  number by the number of shares  subject to the
      option.  Actual gains,  if any, on stock option  exercise and Common Stock
      holdings  are  dependent  upon a number of factors,  including  the future

                                 Page 10 of 16
<PAGE>

      performance of the Common Stock, overall stock market conditions,  and the
      timing of option  exercises,  if any.  There can be no assurance  that the
      amounts reflected in this table will be achieved.

(2)   Reflects options that have a ten-year term.

(3)   350,000 options vested immediately upon grant; 100,000 options vest in
      October 2000.

(4)    Vest in October 2000.

(5)    Vest in September 2000.

(6)    Vest in September 2002.

(7)    Vesting, in number of options: 2,222 in March 2003, 4,938 in March
       2004, and 2,840 in March 2005.

(8)    Vesting, in number of options:  674 in September 2000, 1,634 in September
       2005, and 3,846 in September 2006 and 2007.

(9)    Vesting, in number of options:  239 in September 2004, 3,846 in September
       2005 and 2006, and 2,069 in September 2007. (10) The closing price of the
       Common  Stock on October 20, 1997 was $25.00.  (11) The closing  price of
       the Common Stock on September 10, 1997 was $26.00. (12) The closing price
       of the Common  Stock on October 30, 1997 was  $24.9375.  (13) The closing
       price of the Common Stock on March 17, 1997 was $20.25.

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES

         During the year ended December 31, 1997, the Named  Executive  Officers
did not exercise any of their stock options.  The following table sets forth the
number of shares of Common Stock  covered by the stock options held by the Named
Executive Officers as of December 31, 1997.
<TABLE> 
<CAPTION>

                            Number of Securities              Value of Unexercised
                           Underlying Unexercised                 In-the-Money
                          Options at Year-End (#)          Options at Year-End ($)(1)
                       -------------------------------   --------------------------------
Name                   Exercisable       Unexercisable   Exercisable        Unexercisable
- ----                   -----------       -------------   -----------        -------------
<S>                      <C>                <C>            <C>              <C>
Robert Batinovich        350,000            100,000        $743,750         $   212,500
Andrew Batinovich              0            330,000               0           3,826,350
Sandra L. Boyle                0            134,400               0           1,207,584
Stephen R. Saul                0             85,000               0             762,875
Frank E. Austin                0             82,800               0             803,574
- ----------------------
</TABLE>

(1)   Based on the closing  price of the  Company's  Common Stock as reported on
      the New York Stock  Exchange  on  December  31, 1997 of $29.625 per share,
      minus the applicable  exercise prices per share,  multiplied by the number
      of shares underlying the options.

                                 Page 11 of 16
<PAGE>


             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

         Notwithstanding  anything  to  the  contrary  set  forth  in any of the
Company's previous filings under the Securities Act of 1933, as amended,  or the
Securities  Exchange  Act of 1934,  as amended,  that might  incorporate  future
filings,  including  this Proxy  Statement,  in whole or in part,  the following
report  and the  Performance  Graph  which  follows  shall  not be  deemed to be
incorporated by reference into any such filings.

         In January 1996, the Board of Directors  established  the  Compensation
Committee  of  the  Board  of  Directors  (the  "Compensation  Committee").  The
Compensation  Committee has  responsibility  for developing,  administering  and
monitoring  the  compensation  policies  applicable to the  Company's  executive
officers,  including  administering the Company's 1996 Stock Incentive Plan (the
"Stock Incentive  Plan"),  under which option grants and restricted stock grants
may be made to executive officers and other key employees.

Executive Compensation Philosophy

         The  Compensation  Committee  believes  that  the  primary  goal of the
Company's  executive   compensation   program  should  be  related  to  creating
stockholder  value.  The  executive  compensation  policies of the  Compensation
Committee  are designed to provide  incentives  to create  stockholder  value by
attracting,  retaining and motivating  executive  talent that contributes to the
Company's  long-term  success,  by rewarding  the  achievement  of the Company's
short-term  and  long-term   strategic  goals,  by  linking   executive  officer
compensation and stockholder  interests through grants of awards under the Stock
Incentive  Plan  and  by  recognizing   individual   contributions   to  Company
performance. The Committee evaluates the performance of the Company and compares
it to REITs and real estate  companies  of similar  size  engaged in  activities
similar  to  those of the  Company.  The  compensation  of the  Company's  Named
Executive  Officers in 1997 consisted of base salaries,  bonuses,  stock options
and certain benefits.

         The  Compensation  Committee  reviews the available  competitive  data,
evaluates the particular  needs of the Company,  and evaluates each  executive's
performance to arrive at a decision regarding  compensation programs. In October
1997,  the  Compensation  Committee  retained  the  services  of an  independent
compensation   consultant   (the   "Compensation   Consultant")  to  assist  the
Compensation  Committee in its  evaluation  of the key elements of the Company's
compensation  program.  The  Compensation  Consultant  provides  advice  to  the
Compensation Committee with respect to competitive compensation in the market in
which the Company  competes for executive talent and the  reasonableness  of the
current and proposed  compensation  levels.  Base  salaries and bonuses for 1997
were determined prior to retention of the Compensation  Consultant and therefore
do not reflect the Compensation  Consultant's analysis. The option grant made in
October  1997  to  the  Chief  Executive  Officer  was,  however,  based  on the
Compensation  Consultant's  analysis  as  well  as  the  recommendation  of  the
Compensation Committee.

1997 Executive Compensation

         For services  performed in 1997,  executive  compensation  consisted of
base salary and bonuses,  and grants of stock options under the Stock  Incentive
Plan. The restricted stock and stock options vest over time.

         Base  Salary  and  Bonuses.  The base  salaries  for  1997  for  Robert
Batinovich,  the Company's Chief Executive  Officer,  and for Andrew Batinovich,
the  Company's  President  and Chief  Operating  Officer,  were  established  by
previously negotiated employment agreements by and among Robert Batinovich,  the
Company,   Glenborough   Corporation   ("GC"),  and  Glenborough  Inland  Realty
Corporation  ("GIRC," which merged with GC effective June 30, 1997),  and by and
among Andrew  Batinovich,  the  Company,  GC, GIRC and  Glenborough  Hotel Group
("GHG").  GC and GHG are associated  companies in which the Company owns 100% of
the non-voting  preferred stock of each company.  These agreements also provided
for the award of certain bonuses if certain  performance targets were met. These
employment  agreements  expired in December 1997 and new  employment  agreements
with terms consistent with the Compensation  Committee's philosophy and policies
have been negotiated and consummated.

         Employment  Agreements.  Pursuant  to the  new  employment  agreements,
Robert Batinovich and Andrew Batinovich  receive an aggregate annual base salary
of $480,000 and $300,000,  respectively,  and each is eligible to participate in
the Company's employee benefit plans and executive compensation programs.  Also,
under the new

                                 Page 12 of 16
<PAGE>
employment  agreements,  each of Robert  Batinovich  and  Andrew  Batinovich  is
entitled  to  annual  contingent  bonuses  based on the  attainment  of  certain
criteria tied to the Company's  performance.  Each  agreement has a term of five
years,  and  thereafter may be extended in one-year  increments.  The employment
agreements also provide for certain  payments of base salary,  compensation  and
benefits  upon  termination  without  cause and upon a change of  control of the
Company.

         Base salaries and bonuses for the Company's  other  executive  officers
are determined primarily on the basis of the executive officer's responsibility,
qualification  and experience,  as well as the general salary  practices of peer
companies among which the Company competes for executive  talent.  The Committee
reviews the base  salaries of these  executive  officers  annually in accordance
with certain  criteria  determined  primarily on the basis of growth in revenues
and funds from  operations per share of Common Stock and on the basis of certain
other  factors  which  include (i)  individual  performance,  (ii) the functions
performed by the executive  officer and (iii) changes in the  compensation  peer
group in which the Company  competes for executive  talent.  The weight that the
Compensation  Committee  places  on such  factors  may vary from  individual  to
individual and  necessarily  involves  subjective  determinations  of individual
performance.

         Long-Term  Incentive  Compensation  Awards.  The Stock  Incentive  Plan
provides for grants to key executives and employees of the Company of (i) shares
of Common  Stock of the  Company,  (ii)  options  or stock  appreciation  rights
("SARs") or similar  rights,  or (iii) any other security with the value derived
from the value of the Common Stock of the Company or other securities  issued by
a related  entity.  The  Compensation  Committee may make grants under the Stock
Incentive  Plan  based on a  number  of  factors,  including  (a) the  executive
officer's or key employee's position in the Company,  (b) his or her performance
and responsibilities,  (c) the extent to which he or she already holds an equity
stake in the Company, and (d) contributions and anticipated contributions to the
success  of  the  Company's  financial  performance.   In  addition,  the  size,
frequency,  and type of long-term  incentive grants are generally  determined on
the basis of past granting practices,  fair market value of the Company's stock,
tax  consequences  of the grant to the  individual  and the Company,  accounting
impact, and the number of shares available for issuance.  However, the plan does
not provide any formulaic  method for weighing these factors,  and a decision to
grant an award is based primarily upon the Compensation  Committee's  evaluation
of the past as well as the future anticipated  performance and  responsibilities
of each  individual.  The  Compensation  Committee  may  also  consult  with the
Compensation   Consultant  with  respect  to  long-term   incentives  and  other
compensation awards.

Deductibility of Compensation

         Section  162(m) of the  Internal  Revenue  Code denies a deduction  for
compensation in excess of $1 million paid to certain executive officers,  unless
certain performance,  disclosure, and stockholder approval requirements are met.
Option grants under the Company's  Stock  Incentive Plan are intended to qualify
as "performance-based"  compensation not subject to the Section 162(m) deduction
limitation.  In addition,  the Committee believes that a substantial  portion of
the  compensation  program  would  be  exempted  from the $1  million  deduction
limitation.

Chief Executive Officer Compensation

         Salary, Insurance and Bonus. The compensation of Robert Batinovich, the
Company's  Chief  Executive  Officer,  for fiscal  1997 was  determined  through
previously  negotiated  employment  agreements with the Company, GC and GIRC. In
1997, Mr. Batinovich received an annual base salary of $250,000 and an aggregate
of approximately  $16,354 in health insurance and other benefits pursuant to the
employment agreements.  Mr. Batinovich also received a bonus of $150,000,  which
was contingent upon the attainment of certain  performance  thresholds set forth
in the employment agreements.

         Long-Term Incentive Awards. Robert Batinovich did not receive any stock
options in 1996.  In October  1997,  the  Compensation  Consultant  completed an
analysis of the  appropriate  option  grant for Robert  Batinovich.  The factors
considered  in making this  analysis  included:  (i) Robert  Batinovich  had not
received an option  grant since the Company went public in December  1995;  (ii)
the  Company  had during  this  period  granted  options to its other  executive
officers,  (iii) the chief  executive  officers of comparable  public  companies
typically  receive annual option grants and (iv) the Company's  success in terms
of operations and stockholder  value.  The  Compensation  Consultant's  analysis
determined  the  requisite  number of shares  subject to an option needed to put
Robert Batinovich in the same position had he received option grants at the mid-
to high-range of chief executive officers

                                 Page 13 of 16
<PAGE>

of comparable companies, assuming the timing and terms of the option grants were
identical to the options granted to the other executive officers during 1996 and
1997.  Based on the Compensation  Consultant's  analysis and consistent with the
Compensation  Committee's policy of creating incentives to increase  stockholder
value, Mr.  Batinovich was granted an option to acquire 450,000 shares of Common
Stock,  with an  exercise  price of $27.50 per share,  which was $2.50 per share
above the then current market value of the Company's Common Stock.

                             COMPENSATION COMMITTEE
                             OF THE BOARD OF DIRECTORS

                             Patrick Foley
                             Laura Wallace
                             Richard A. Magnuson


                         COMMON STOCK PERFORMANCE GRAPH

         The following graph compares cumulative total stockholder return on the
Company's  Common Stock from  January 31, 1996 through  December 31, 1997 to the
cumulative  total  return on the Standard and Poor's 500 Stock Index ("S&P 500")
and to the SNL Securities Custom Peer Group ("SNL Custom Peer Group"),  which is
comprised of the following REITs:  Colonial Properties Trust, Cousins Properties
Incorporated, MGI Properties, Pacific Gulf Properties,  Pennsylvania Real Estate
Investment  Trust and  Washington  Real  Estate  Investment  Trust.  The Company
believes such REITs are comparable in size and engaged in activities  similar to
those of the Company.  The graph assumes that the value of the investment in the
Company's Common Stock was $100 at January 31, 1996.

     TOTAL  STOCKHOLDER  RETURN SHOWN ON THE FOLLOWING  GRAPH IS NOT NECESSARILY
INDICATIVE OF FUTURE PERFORMANCE. TOTAL RETURN ASSUMES REINVESTMENT OF DIVIDENDS
BEFORE CONSIDERATION OF INCOME TAXES.


TOTAL RETURN PERFORMANCE
          (GRAPHIC OMITTED)
               (GRAPHIC OF CHART SHOWING INDEX VALUE COMPARISON)

                                 Page 14 of 16
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Acquisitions from Related Parties

         The Company may acquire other properties in which Glenborough  Partners
or Robert and Andrew  Batinovich or their  families  have an interest,  although
presently there are no agreements or proposals to acquire such  properties.  The
Company's  Board of  Directors  has  adopted  a policy  that no  acquisition  of
properties  from  Glenborough  Partners or Robert or Andrew  Batinovich or their
immediate families or from other entities in which they have an interest will be
made without the Company first obtaining the approval of at least  two-thirds of
the Company's Independent Directors.

         In  November  1997,  the  Operating   Partnership  acquired  a  171,789
square-foot  office/flex  building in Eden Prairie,  Minnesota  ("Bryant Lake"),
from  Outlook  Income  Fund 9, a limited  partnership  in which GC was  managing
general partner.  Robert Batinovich is co-general partner of Outlook Income Fund
9 and holds an indirect  economic interest therein equal to an approximate 0.83%
limited partnership interest.  Because of this affiliation,  and consistent with
the Company's Board of Directors'  policy,  neither Robert Batinovich nor Andrew
Batinovich  voted when the Board of  Directors  considered  and acted to approve
this  acquisition.  The price paid for Bryant Lake equaled 100% of the appraised
value as determined by an independent  appraiser.  The total  acquisition  cost,
including   capitalized  costs,  was  approximately  $9.4  million,   comprising
approximately  $4.6  million in the form of cash and the  balance in the form of
assumption of debt.

         In December 1997, the Operating  Partnership issued approximately $14.1
million in the form of 433,361  partnership  units in the Operating  Partnership
and the Company  issued  72,564  shares of Common  Stock (based on an agreed per
unit and per share value of  $27.869) to acquire all of the limited  partnership
interests of GRC Airport Associates, a California limited partnership ("GRCAA").
GRCAA's sole asset  consisted of one property  that was sold to a third party in
February 1998 and generated net cash proceeds of approximately $14.1 million. By
virtue of interests  held  directly or indirectly  in GRCAA,  Robert  Batinovich
received  approximately  $2.2  million of the  consideration  paid for the GRCAA
limited partnership  interests in the form of partnership units in the Operating
Partnership.  Consistent with the Company's Board of Directors' policy,  neither
Robert  Batinovich  nor  Andrew  Batinovich  voted  when the Board of  Directors
considered and acted to approve this transaction.


                                 PROPOSAL NO. 2
               RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

         The Board has  selected  Arthur  Andersen  LLP to serve as  independent
auditors  of the  Company  for the fiscal  year  ending  December  31,  1998.  A
representative  of Arthur  Andersen  LLP is expected to be present at the Annual
Meeting and will have the opportunity to make a statement if the  representative
desires to do so and will be available to respond to appropriate  questions from
stockholders.

         Although  it is not  required  to do so,  the Board is  submitting  its
selection  of  the  Company's  independent  auditors  for  ratification  by  the
stockholders  at the  Meeting in order to  ascertain  the views of  stockholders
regarding such selection. A majority of the votes cast at the Annual Meeting, if
a quorum is  present,  will be  sufficient  to ratify  the  selection  of Arthur
Andersen LLP as the  Company's  independent  auditors for the fiscal year ending
December 31, 1998.  Whether the proposal is approved or defeated,  the Board may
reconsider  its  selection  at any time during the year if the Board  determines
that  such a change  would  be in the  best  interests  of the  Company  and its
stockholders.

              THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE
           FOR RATIFICATION OF THE APPOINTMENT OF ARTHUR ANDERSEN LLP
                    AS THE COMPANY'S INDEPENDENT AUDITORS FOR
                        THE YEAR ENDING DECEMBER 31, 1998


                                 Page 15 of 16
<PAGE>

                                 OTHER MATTERS

         Section 16(a) Beneficial Ownership Reporting Compliance.  Section 16(a)
of the  Securities  Exchange  Act of 1934,  as  amended,  (the  "Exchange  Act")
requires the Company's directors and executive officers and persons who own more
than 10% of a registered  class of the Company's equity  securities  ("Reporting
Persons") to file with the Securities and Exchange Commission (the "Commission")
reports of  ownership  and  changes in  ownership  of equity  securities  of the
Company and to furnish the Company with copies of all such  Section  16(a) forms
they  file.   The  Exchange  Act  also  requires   that  the  Company   disclose
delinquencies in filing such forms by Reporting  Persons during and with respect
to its most recent fiscal year. Based solely on its review of the copies of such
reports received or written  representations from certain Reporting Persons, the
Company  believes  that  during the fiscal year ended  December  31,  1997,  all
Reporting Persons complied with all applicable filing requirements.
         Stockholder  Proposals  at 1999 Annual  Meeting.  Any  stockholder  who
intends to submit a proposal at the 1999  Annual  Meeting and who wishes to have
the proposal  considered for inclusion in the proxy  statement and form of proxy
for that meeting must,  in addition to complying  with the  applicable  laws and
regulations  governing  submission  of such  proposals,  deliver the proposal to
Frank E. Austin at the  Company for  consideration  no later than  December  15,
1998.
         Other  Business.  The  Company  is  not  aware  of any  business  to be
presented  for  consideration  at the Meeting  other than that  specified in the
Notice of Annual  Meeting.  If any other  matters are properly  presented at the
Meeting,  it is the intention of the persons named in the enclosed Proxy to vote
in accordance with their best judgment.

IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. STOCKHOLDERS,  WHETHER OR NOT
THEY EXPECT TO ATTEND THE MEETING IN PERSON, ARE REQUESTED TO COMPLETE, DATE AND
SIGN THE ENCLOSED FORM OF PROXY AND RETURN IT PROMPTLY IN THE ENVELOPE  PROVIDED
FOR THAT  PURPOSE.  BY  RETURNING  YOUR PROXY  PROMPTLY YOU CAN HELP THE COMPANY
AVOID THE EXPENSE OF  FOLLOW-UP  MAILINGS TO ENSURE A QUORUM SO THAT THE MEETING
CAN BE HELD.  STOCKHOLDERS  WHO ATTEND THE  MEETING MAY REVOKE A PRIOR PROXY AND
VOTE THEIR PROXY IN PERSON AS SET FORTH IN THIS PROXY STATEMENT.

                                    By Order of the Board of Directors

                                    /s/ ROBERT BATINOVICH

                                    ROBERT BATINOVICH
                                    Chairman and Chief Executive Officer


San Mateo, California
April 14, 1998

                                 Page 16 of 16
<PAGE>




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