SECURITIES AND EXCHANGE COMMISSION
                            Washington, D.C. 20549

                                 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

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

                        AGREE REALTY CORPORATION
               (Name of registrant as specified in its charter)

                        AGREE REALTY CORPORATION
                  (Name of person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

[X] No fee required.

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

    (2) Aggregate number of securities to which transaction applies: ________
        _____________________________________________________________________

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

    (4) Proposed maximum aggregate value of transaction: ____________________

        _____________________________________________________________________

    (5) Total fee paid:
        _____________________________________________________________________

[ ] Fee paid previsouly with preliminary materials:__________________________

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

     (1) Amount previously paid: ____________________________________________

     (2) Form, schedule or registration statement no.: ______________________

     (3) Filing party: ______________________________________________________

     (4) Date filed: ________________________________________________________


                                [ AGREE LOGO ]

                           AGREE REALTY CORPORATION
                          31850 Northwestern Highway
                          Farmington Hills, MI 48334

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

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To be Held on May 10, 1999

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

      NOTICE IS HEREBY GIVEN that the annual meeting of stockholders of AGREE
REALTY CORPORATION, a Maryland corporation, will be held at 10:00 a.m. local
time, on May 10, 1999, at the Best Western Executive Hotel & Suites, 31525
West 12 Mile Road, Farmington Hills, Michigan for the following purposes:

      1. To elect two directors to serve until the annual meeting of
         stockholders in 2002, or until their successors are duly elected and
         qualified.

      2. To transact such other business as may properly come before the
         meeting or any adjournment or adjournments thereof.

      Stockholders of record at the close of business on March 22, 1999, will
be entitled to notice of and to vote at the annual meeting or at any
adjournment thereof.

      Stockholders are cordially invited to attend the meeting in person.
WHETHER OR NOT YOU NOW PLAN TO ATTEND THE MEETING, YOU ARE ASKED TO COMPLETE,
DATE, SIGN AND MAIL PROMPTLY THE ENCLOSED PROXY CARD FOR WHICH A POSTAGE PAID
RETURN ENVELOPE IS PROVIDED. If you decide to attend the meeting, you may
revoke your proxy and vote your shares in person. It is important that your
shares be voted.

                                          By Order of the Board of Directors

                                          /s/ Kenneth R. Howe
                                          Kenneth R. Howe
                                          Vice President, Finance and
                                          Secretary

March 22, 1999
Farmington Hills, Michigan


                                [ AGREE LOGO ]

                           AGREE REALTY CORPORATION
                          31850 Northwestern Highway
                          Farmington Hills, MI 48334

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

                               PROXY STATEMENT
                        ANNUAL MEETING OF SHAREHOLDERS
                                 May 10, 1999

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

                                   GENERAL

      This proxy statement (the "Proxy Statement") is furnished by the Board
of Directors of Agree Realty Corporation (the "Company") in connection with
the solicitation by the Board of Directors of proxies to be voted at the
annual meeting of stockholders to be held on May 10, 1999 (the "Annual
Meeting"), to be held at the Best Western Executive Hotel & Suites, 31525
West 12 Mile Road, Farmington Hills, Michigan, and at any adjournment or
adjournments thereof, for the purposes set forth in the accompanying notice
of such meeting. All stockholders of record at the close of business on March
22, 1999, will be entitled to vote.

      Any proxy, if received in time, properly signed and not revoked, will
be voted at the Annual Meeting in accordance with the directions of the
stockholder. If no directions are specified, the proxy will be voted for the
Proposal set forth in the Proxy Statement. Any stockholder giving a proxy has
the power to revoke it at any time before it is exercised. A proxy may be
revoked (i) by delivery of a written statement to the Secretary of the
Company stating that the proxy is revoked, (ii) by preparation at the Annual
Meeting of a subsequent proxy executed by the person executing the prior
proxy, or (iii) by attendance at the Annual Meeting and voting in person.

      Votes cast in person or by proxy at the Annual Meeting will be
tabulated by the election inspectors appointed for the meeting, and the
inspectors, assisted by the Company's Secretary, will determine whether or
not a quorum is present. The election inspectors will treat abstentions as
shares that are present and entitled to vote for purposes of determining the
presence or absence of a quorum, but as unvoted for purposes of determining
the approval of any matter submitted to the stockholders.

      Solicitation of proxies will be primarily by mail. However, directors
and officers of the Company also may solicit proxies by telephone or telegram
or in person. All of the expenses of preparing, assembling, printing and
mailing the materials used in the solicitation of proxies will be paid by the
Company. Arrangements may be made with brokerage houses and other custodians,
nominees and fiduciaries to forward soliciting materials, at the expense of
the Company, to the beneficial owners of shares held of record by such
persons. It is anticipated that this Proxy Statement and the enclosed proxy
card first will be mailed to stockholders on or about March 26, 1999.

      As of March 12, 1999, 4,364,867 shares of Common Stock of the Company,
$.0001 par value per share ("Common Stock") were outstanding. Each share of
Common Stock entitles the holder thereof to one vote on each of the matters
to be voted upon at the annual meeting. As of the record date, executive
officers and Directors of the Company had the power to vote approximately
5.19% of the outstanding shares of Common Stock. The Company's executive
officers and Directors have advised the Company that they intend to vote
their shares of Common Stock in favor of the Proposal set forth in the Proxy
Statement.



                             ELECTION OF DIRECTORS

NOMINEES AND DIRECTORS

      The Board of Directors of the Company currently consists of six
Directors. The Directors currently are divided into three classes, consisting
of two members whose terms expire at this Annual Meeting, two members whose
terms expire at the 2000 annual meeting of stockholders and two members whose
 terms expire at the 2001 annual meeting of stockholders. At the Annual
Meeting, two Directors will be elected and qualified. Richard Agree and
Michael Rotchford are nominees for Directors, each to hold office for a term
of three years until the annual meeting of stockholders to be held in 2002.
The terms of Gene Silverman and Farris Kalil expire in 2000 and the terms of
Edward Rosenberg and Ellis Wachs expire in 2001. Directors are elected by a
plurality of the votes cast at the Annual Meeting either in person or by
proxy.

NOMINEES FOR ELECTION AS DIRECTOR

      THE FOLLOWING INDIVIDUALS ARE NOMINEES FOR ELECTION AS DIRECTOR AT THE
ANNUAL MEETING:

      Richard Agree, 55, has been President and Chairman of the Board of
Directors since December 1993. Prior thereto, he worked as managing partner
of the general partnerships which held the Company's properties prior to the
formation of the Company and the initial public offering and was President of
the predecessor company since 1971. Mr. Agree has managed and overseen the
development of over 4,000,000 square feet of anchored shopping center space
during the past 29 years. Mr. Agree is a nominee for a three-year term
expiring in 2002.

      Michael Rotchford, 40, has been a Director of the Company since
December 1993. He is a Managing Director of The Saratoga Group, an investment
banking organization which specializes in tax and asset-based financing. Mr.
Rotchford has been with The Saratoga Group since 1991. Prior to 1991, Mr.
Rotchford was a Director in the investment banking division of Merrill Lynch
& Co. where he managed the commercial mortgage placement group. Mr. Rotchford
holds a bachelor's degree, with high honors, from the State University of New
York at Albany. He is also a licensed real estate broker, a registered
representative and a Securities Principal. Mr. Rotchford is a nominee for a
three-year term expiring in 2002.

OTHER DIRECTORS WHOSE TERMS OF OFFICE CONTINUE AFTER THE ANNUAL MEETING

      Gene Silverman, 65, has been a director of the Company since April
1994, Mr. Silverman is currently a consultant to the entertainment industry.
From July 1993 until his retirement in December 1995, Mr. Silverman served as
the President and Chief Executive Officer of Polygram Video, USA, a division
of Polygram N.V., a New York Stock Exchange listed company. Prior thereto, he
was Senior Vice President of sales at Orion Home Video from 1987 through
1992. In 1979 Mr. Silverman founded the Detroit-based distribution company
named Video Trend, Inc. In addition, he owned and operated Music Trend, Inc.
and Merit Music Distribution, Inc. in Detroit.

      Farris G. Kalil, 60, has been a Director of the Company since December
1993. Mr. Kalil is Director of Business Development for the Commercial
Lending Division of Michigan National Bank, a national banking institution.
From May 1994 to November 1996, Mr. Kalil served as a Senior Vice President
for Commercial Lending at First of America Bank -- Southeast Michigan, N.A.
Prior thereto, Mr. Kalil served as a Senior Vice President of Michigan
National Bank where he headed the Commercial Real Estate Division, Corporate
Special Loans, Real Estate Asset Management/Real Estate Owned Group, and the
Government Insured Multi-Family Department. He had been with Michigan
National Corporation since 1960. Mr. Kalil received his B.S. from Wayne State
University and continued his education at the Northwestern University School
of Mortgage Banking.

      Edward Rosenberg, 79, has been a director of the Company since its
organization in 1993. Pursuant to an employment agreement with the Company,
Mr. Rosenberg served as Senior Vice 

                                      2


President of the Company from April, 1994 through April, 1997. (the
expiration of the employment term). Prior thereto, he worked on behalf of and
as a general partner of the Company's predecessor entities for 23 years. Mr.
Rosenberg has been involved in commercial development of community centers
for over 30 years.

      Ellis G. Wachs, 69, has been a Director of the Company since 1993. Mr.
Wachs is one of the four founders of Charming Shoppes, Inc. where, for a
forty year period ending in 1991, he held various positions, including
Executive Vice President, with various responsibilities including merchandise
acquisition, real estate leasing and site location. Since 1991 he has served
as a consultant to Charming Shoppes, Inc. and he currently is a real estate
investor. He is a graduate of the University of Illinois and a board member
of the Philadelphia Free Library.

      The Board of Directors met five times during fiscal year 1998. During
the year ended December 31, 1998, each Director attended 75 percent or more
of the aggregate of (i) the total number of the meetings of the Board of
Directors, and (ii) the total number of meetings held by all committees of
the board on which each such Director served.

COMPENSATION OF DIRECTORS

      Directors of the Company are currently paid an annual fee of $7,000.
Directors traveling from outside the Farmington Hills, Michigan area are
reimbursed for out-of-pocket expenses in connection with their attendance at
meetings. For the year ended December 31, 1998, the Company paid total
compensation of $35,000.00 to the Directors. No fees are paid to Directors
who are employees of the Company.

COMMITTEES OF THE BOARD OF DIRECTORS

      The Board of Directors has three standing committees: The Executive
Committee, the Audit Committee and the Executive Compensation Committee.

      The Executive Committee is composed of Messrs. Agree, Rosenberg,
Rotchford and Wachs. The committee has the authority to acquire and dispose
of real property and the power to authorize, on behalf of the full Board of
Directors, the execution of certain contracts and agreements, including those
related to the borrowing of money by the Company, and generally to exercise
all other powers of the Board of Directors except for those which require
action by a majority of the independent Directors or the entire Board. The
Executive Committee met once during 1998.

      The Audit Committee is composed of Messrs. Kalil and Wachs. It makes
recommendations concerning the engagement of independent public accountants,
reviews with the independent public accountants the plans and results of the
audit engagement, approves professional services provided by the independent
public accountant, reviews the independence of the independent public
accountants, considers the range of audit and non-audit fees and reviews the
adequacy of the Company's internal accounting controls. The Audit Committee
met twice during 1998.

      The Executive Compensation Committee is composed of Messrs. Kalil,
Silverman and Wachs. It determines compensation for the Company's executive
officers, in addition to administering the Company's stock option and other
employee benefit plans. The Executive Compensation Committee met once during
1998.

                              EXECUTIVE OFFICERS

      The following sets forth certain information with respect to Mr. Howe
and Mr. Schaefer, the only executive officers who are not Directors of the
Company.

      Kenneth R. Howe, 50, has been Vice President, Finance of the Company
since June 1994 and Secretary of the Company since November 1993. Prior to
being appointed as Vice President, Finance, Mr. Howe served as Chief
Financial Officer of the Company since November 1993. From 1989 to April 


                                      3


1994 he was Controller of Agree Development Company, a predecessor of the
Company. From 1984 to 1989, he was a partner in Straka, Jarackas and Company,
a public accounting firm with which he was employed since 1974. He is a
graduate of Western Michigan University and a certified public accountant.

      Mr. Bruce J. Schaefer, 55, has been Vice President, Leasing of the
Company since January 1, 1998. Prior to being appointed to this position, Mr.
Schaefer had directed the Company's leasing activities since April 1994. From
1988 to April 1994 he coordinated all leasing activities for Agree
Development Company.

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT

      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 beneficially own more than 10% of the Company's common stock
("10% Stockholders"), to file reports of beneficial ownership and changes in
ownership on Forms 3, 4 and 5 with the Securities and Exchange Commission
(the "SEC") and the New York Stock Exchange. Executive officers, directors
and 10% Stockholders are required by SEC regulations to furnish the Company
with copies of all Forms 3, 4 and 5 which they file.

      To the best of the Company's knowledge, based upon copies of Forms
furnished to it and written representations from executive officers,
directors and 10% Stockholders, all applicable Section 16(a) reporting
requirements were complied with during the year ended December 31, 1998.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The beneficial ownership of the Common Stock with respect to each
director of the Company, each executive officer of the Company, each person
 known by the Company to be the beneficial owner of more than five
percent of the outstanding shares of Common Stock, and all directors and
executive officers of the Company as a group as of March 15, 1999 is set
forth below.



                                             Amount and
                                              Nature of
        Name and Business Address            Beneficial     Percent
         of Beneficial Owners(1)            Ownership(2)   of Class
        -------------------------           ------------   --------
                                                        
Richard Agree ...........................      452,185        8.92%
Edward Rosenberg ........................      356,761        7.04%
Kenneth R. Howe .........................       20,750         *
Gene Silverman ..........................       11,893         *
Bruce J. Schaefer .......................        9,600         *
Farris G. Kalil .........................        8,000         *
Ellis G. Wachs ..........................        1,000         *
Michael Rotchford .......................        1,000         *
                                               -------       -----
All directors and executive 
  officers as a group (8
  persons) ..............................      861,189       16.99%
                                               =======       =====
<FN>
- ----------------
* Less than 1%

(1) The address of each person is c/o the Company at 31850 Northwestern
    Highway, Farmington Hills, MI 48334

(2) Includes shares of Common Stock issuable upon conversion of limited
    partnership units in Agree Limited Partnership to Messrs. Agree and
    Rosenberg of 347,619 and 257,794, respectively, and shares of Common
    Stock subject to options exercisable within 60 days granted to Messrs.
    Agree, Rosenberg and Howe of 18,375, 6,125 and 4,900, respectively. Also
    includes 16,000, 15,250 and 9,150 shares of restricted stock held by
    Messrs. Agree, Howe and Schaefer, respectively.


                                      4


                            EXECUTIVE COMPENSATION

ANNUAL COMPENSATION

      The Company pays compensation to its executive officers for their
services in such capacity. The following Summary Compensation Table sets
forth the annual and long-term compensation paid by the Company to each
executive officer of the Company (the "Named Executive Officers") for, or
with respect to, the fiscal periods ended December 31, 1998, 1997 and 1996.



                          SUMMARY COMPENSATION TABLE

                                                  Annual Compensation        Long-Term Compensation
                                               ------------------------    -------------------------
                                                                                        Common Stock
                                                                           Restricted    Underlying
                                                                              Stock     Stock Option
        Name and Principal Position            Year    Salary     Bonus     Awards($)   Awards (Shs)
        ---------------------------            ----    ------     -----     ---------   ------------
                                                                              
Richard Agree ..............................   1998   $111,538        --    $37,260 (1)(2)   --
  Chairman of the Board                        1997   $100,000        --    $17,100 (1)      --
    and President                              1996   $100,000        --         --          --
Kenneth R. Howe ............................   1998   $ 79,615   $13,077    $44,938 (1)(2)   --
  Vice President, Finance                      1997   $ 75,000   $ 5,769    $33,388 (1)      --
    and Secretary                              1996   $ 75,000   $ 4,327    $22,700 (1)      --
Bruce J. Schaefer ..........................   1998   $ 73,116   $41,921    $26,292 (1)(2)   --
  Vice President, Leasing
<FN>
- ----------------
(1) The dollar value of the award of restricted stock is calculated by
    multiplying the closing market price of the Common Stock on the date of
    the award by the number of shares awarded. Messrs. Agree, Howe and
    Schaefer were awarded 7,200, 4,000 and 2,500 shares of restricted stock
    on January 1, 1999; Messrs. Agree and Howe were awarded 4,800 and 2,750
    shares on January 1, 1998 and Messrs. Agree and Howe were awarded 4,000
    and 2,500 shares on January 1, 1997, pursuant to the Company's 1994 Stock
    Incentive Plan (the "Stock Incentive Plan"). Such grants (i) vest in
    equal annual installments over a five-year period form the date of the
    grant and (ii) are entitled to dividends from the date of the grant.

(2) At December 31, 1998, Messrs. Agree, Howe and Schaefer owned 8,800,
    11,250 and 6,650 shares of restricted stock, respectively, the market
    value (as computed pursuant to footnote (1) above) of which was $162,800,
    $208,125 and $123,025 respectively.


OPTION GRANTS

      During the year ended December 31, 1998, the Company did not grant any
stock options to purchase shares of Common Stock.


                                      5



OPTION EXERCISES IN 1998 AND YEAR-END VALUES TABLE

      The following table sets forth certain information with respect to
unexercised stock options held by the Named Executive Officers at December
31, 1998. None of the Named Executive Officers exercised any stock options
during the year ended December 31, 1998.

                       VALUE OF UNEXERCISED OPTIONS (1)



                                                        Number of
                                                   Unexercised Options
                                                 at December 31, 1998(2)
                                               ---------------------------
      Name and Principal Position              Exercisable   Unexercisable
      ---------------------------              -----------   -------------
                                                          
Richard Agree ..............................      18,375           --
  Chairman of the Board and
    President
Kenneth R. Howe ............................       4,900           --
  Vice President, Finance and
    Secretary
<FN>
- ----------------
(1) No options were in-the-money at December 31, 1998.

(2) All unexercised options are fully vested, have an exercise price of
    $19.50 per share and expire upon employment termination.


EMPLOYMENT AGREEMENT

      In connection with the Company's initial public offering, Mr. Agree
entered into employment agreement with the Company, which expires on April
22, 1999 and is expected to be extended for an additional one year period,
pursuant to which Mr. Agree is paid an initial annual salary of $100,000,
subject to annual adjustment by the Company's Executive Compensation
Committee. Subject to certain terms and conditions, Mr. Agree has agreed
that, during the term of his employment agreement, he will not compete with
the Company's business, including real estate development. Mr. Agree is
required to devote substantially all of his business time to the affairs of
the Company while he is an employee of the Company.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      No person who served as a member of the Executive Compensation
Committee during 1998 (i) was an officer or employee of the Company during
such year, (ii) was formerly an officer of the Company or (iii) was a party
to any material transaction with the Company except that Mr. Kalil is
Director of Business Development for the Commercial Lending Division of
Michigan National Bank. Michigan National Bank is one of the lending banks
under the Company's $50,000,000 secured line of credit (the "Credit
Facility"), is the lender of the Company's $5,000,000 line of credit (the
"Line of Credit") and provides other on-going banking services to the Company
and receives usual and customary banking fees for such services. As of
December 31, 1998, $35,158,232 was outstanding under the Credit Facility and
there were no outstanding borrowings under the Line of Credit.

      No executive officer of the Company served as a member of the
compensation or similar committee or board of directors of any other entity
of which an executive officer served on the Executive Compensation Committee
or the Board of Directors of the Company.

                        COMPENSATION COMMITTEE REPORT

      The Executive Compensation Committee is comprised of Messrs. Kalil,
Silverman and Wachs. Members of the Executive Compensation Committee, all of
whom must be independent directors of the Company, are selected each year by
the full Board of Directors.


                                      6


      The Executive Compensation Committee determines compensation for the
Company's executive officers and administers any stock incentive or other
compensation plans adopted by the Company, including the Stock Incentive
Plan. The Executive Compensation Committee believes that the Company's
compensation package must be structured in a manner that will help the
Company attract and retain qualified executives and will align compensation
of such executives with the interests of the stockholders. The compensation
package currently consists of salary, bonus and long-term compensation in the
form of stock options and restricted stock awards issued pursuant to the
Stock Incentive Plan.

SALARY, BONUS AND OTHER ANNUAL COMPENSATION

      Salary and bonus amounts are determined by the Executive Compensation
Committee using a subjective evaluation process. In making determinations of
salary and bonus amounts, the Executive Compensation Committee considers the
general performance of the Company, the officer's position, level and scope
of responsibility, the officer's anticipated performance and contributions to
the Company's achievement of its long-term goals. The base salary for Richard
Agree was established pursuant to his employment agreement.

STOCK INCENTIVE PLAN

      The Executive Compensation Committee is responsible for administering
the Stock Incentive Plan, which includes determining the individuals to be
granted stock options awards or restricted stock grants and defining the
terms of such awards, including the number of shares, exercise price, vesting
schedule and expiration date.

      The purpose of the Stock Incentive Plan is to provide compensation to
persons whose services are considered essential to the Company. By linking
this compensation to the market performance of the Company's Common Stock,
the Company intends to provide additional incentive for officers and key
employees to enhance the value and success of the Company and align the
long-term interests of the officers and key employees with the interest of
the Company.

      The Executive Compensation Committee uses a subjective evaluation
process to determine whether an officer of key employee should receive a
stock option grant or receive a restricted stock award and the number of
shares to be granted or awarded to such officer or key employee. It has not
set specific objective goals or standards that an officer or key employee
must meet to receive a stock option or restricted stock award. The factors
considered by the Executive Compensation Committee include the general
performance of the Company, the position, level and scope of responsibility
of the respective officer or key employee and the officer's or key employee's
anticipated performance and contributions to the Company's achievement of its
long-term goals.

      In January of 1996, The Executive Compensation Committee awarded Mr.
Howe a 1,000 share restricted stock award, in January of 1997, the Committee
awarded Messrs. Agree and Howe restricted stock awards of 4,000 and 2,500
shares respectively, in January of 1998, the Committee awarded Messrs. Agree
and Howe restricted stock awards of 4,800 and 2,750 shares, respectively, and
in January 1999, the Committee awarded Messrs. Agree, Howe and Schaefer
restricted stock awards of 7,200, 4,000 and 2,500 shares, respectively.

      The Executive Compensation Committee did not grant any options to
purchase shares of the Company's Common Stock in 1998.

      The foregoing report is given by the following members of the Executive
Compensation Committee:

                                        Farris G. Kalil
                                        Gene Silverman
                                        Ellis G. Wachs

                                      7


                               PERFORMANCE GRAPH

      Rules promulgated under the Exchange Act require the Company to present
a graph comparing the cumulative total stockholder return on its Common Stock
with the cumulative total stockholder return of (i) a broad equity market
index, and (ii) a published industry index or peer group. Although the graph
would normally be for a five-year period, the Common Stock has been publicly
traded only since April 15, 1994, and as a result, the following graph
commences as of April 14, 1994. The graph compares the cumulative total
stockholder return of the Company's Common Stock, based on the market price
of the Common Stock and assuming reinvestment of dividends, with the SNL
Shopping Center REIT Index ("SNL") and the S&P 500 Total Return ("S&P 500").
The graph assumes the investment of $100 on April 15, 1994.

                                  [ GRAPH ]



                                                     PERIOD ENDING
                            ---------------------------------------------------------------
                            04/14/94   12/31/94   12/31/95   12/31/96   12/31/97   12/31/98
                            --------   --------   --------   --------   --------   --------
                                                                  
Agree Realty Corp.           100.00      85.70      90.39     145.28     161.20     150.29
S&P 500                      100.00     105.09     144.58     177.63     236.91     304.60
SNL Shopping Center REITs    100.00     100.21     107.94     143.43     173.29     165.20


                    CERTAIN RELATIONSHIPS AND TRANSACTIONS

      The Company leases its executive offices, located at 31850 Northwestern
Highway, Farmington Hills, Michigan from Mrs. Arlene Agree, the wife of Mr.
Agree. Under the terms of the lease, which expires December 31, 2003 the
Company is required to pay an annual rental of $60,000 ($10.00 per square
foot) and is responsible for the payment of real estate taxes, insurance and
maintenance expenses relating to the building. Management believes that the
lease terms are consistent with leases for similar properties in the area.


                                      8


      The Company and Messrs. Agree and Rosenberg have entered into a
management agreement (the "Management Agreement"), expiring on April 22,
1999, whereby the Company manages three properties for Messrs. Agree and
Rosenberg that are not part of the Company's portfolio for a fee equal to
3.5% of the gross rental income of the three properties. During the year
ended December 31, 1998, the Company received approximately $61,000 pursuant
to the Management Agreement. In addition, pursuant to the management
agreement, the Company has been granted a right of first refusal to purchase
all or any one of the three properties on the same terms and conditions as
any arm's-length, bona fide, written offer received from an unaffiliated
third party. In the event that the Company decides to acquire all or any one
of the three properties, such acquisition will be contingent upon the receipt
of a fairness opinion from Raymond James & Associates, Inc. and approved by a
majority of the independent directors. Pursuant to the terms of the
management agreement in August 1998 the Company acquired one of the three
properties.

      Mr. Kalil, a director of the Company, is Director of Business
Development for the Commercial Lending Division of Michigan National Bank.
Michigan National Bank is one of the lending banks under the Credit Facility,
is the lender of the Line of Credit and provides other on-going banking
services to the Company and receives usual and customary banking fees for
such services. As of December 31, 1998, $35,158,232 was outstanding under the
Credit Facility and there were no outstanding borrowings under the Line of
Credit.

                             INDEPENDENT AUDITORS

      Upon recommendation of and approval by the Audit Committee, BDO
Seidman, LLP has been selected to act as independent certified public
accountants for the Company during the current year.

      A representative of BDO Seidman will be present at the Annual Meeting
and will be provided with the opportunity to make a statement if such
representative desires to do so. Such representative is also expected to be
available to respond to appropriate questions.

                                OTHER MATTERS

      The Board of Directors does not know of any matters to be presented at
the Annual Meeting other than those stated above. If any other business
should come before the Annual Meeting, the persons named in the enclosed
proxy will  vote thereon as they determine to be in the best interests
of the Company.

                      PROPOSALS FOR NEXT ANNUAL MEETING

      It is presently contemplated that the 2000 annual meeting of
stockholders will be held in mid-May 2000. Any stockholder proposal to be
considered for inclusion in the Company's proxy statement and form of proxy
for the annual meeting of stockholders to be held in 2000 must be received at
the Company's office at 31850 Northwestern Highway, Farmington Hills, MI
48334, no later than November 27, 1999.

                                ANNUAL REPORT

      A copy of the Company's Annual Report to Stockholders for the year
ended December 31, 1998 accompanies this Proxy Statement.


                                      9


                                OTHER BUSINESS

The Annual Meeting is being held for the purposes set forth in the Notice of
Annual Meeting of Stockholders which accompanies this Proxy Statement. The
Board is not presently aware of business to be transacted at the Annual
Meeting other than as set forth in the Notice.

                                         By Order of the Board of Directors

                                         /s/ Kenneth R. Howe
                                         Kenneth R. Howe
                                         Vice President, Finance and
                                         Secretary

March 22, 1999
Farmington Hills, Michigan

                                     10




                                 DETACH HERE

                                    PROXY
                          AGREE REALTY CORPORATION
            Proxy for Annual Meeting of Stockholders May 10, 1999

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby appoints Richard Agree and Kenneth R. Howe as
Proxies, each with the power to appoint his substitute, and hereby authorizes
them to represent and to vote, as designated below, all the Common Stock of
Agree Realty Corporation held on record by the undersigned on March 22, 1999
at the Annual Meeting of Stockholders to be held on May 10, 1999, or any
adjournment thereof.


The Board of Directors recommends a vote FOR all of the nominees for director.



                CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE

SEE REVERSE SIDE                                          SEE REVERSE SIDE


                                 DETACH HERE

Please mark
votes as in
this example.   /X/


     This Proxy when executed will be voted in the manner directed herein. If
     no direction is made this Proxy will be voted FOR each of the matters
     hereon.


    1. Electing two Directors:
       Nominees: Richard Agree and Michael Rotchford

                     FOR                  WITHHELD
                    /   /                   /   /
                                           

       /  / ________________________________
            For both nominees except as noted above


    2. In their judgement, upon such other matters as may properly come
       before the meeting.


MARK HERE                       MARK HERE           
FOR ADDRESS CHANGE              IF YOU PLAN TO 
AND NOTE AT LEFT                ATTEND THE MEETING 
/     /                         /     /             


NOTE - PLEASE COMPLETE THIS PROXY AND MAIL TO US PROMPTLY.


Signature_______________ Date___________Signature_____________Date __________

(Please sign exactly as your name or names appears hereon. Where shares are 
held jointly both holders should sign. When signing as attorney, executor,
administrator, trustee or guardian, please give your full title as such.)



FOLD AND DETACH HERE