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
     [   ] Confidential, for Use of the Commission Only (as permitted by Rule
           14a-6(e)(2))
     [ x ] Definitive Proxy Statement
     [ x ] Definitive Additional Materials
     [   ] Soliciting Material Pursuant to S240.14a-11(c) or S240.14a-12

                         WESTLAND DEVELOPMENT CO., INC.
--------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

--------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement if other than the Registrant)  payment
of Filing Fee (Check the appropriate box):

[ x ] No fee required

[   ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
1) Title of each class of securities to which transaction applies:

 ................................................................................
2) Aggregate number of securities to which transaction applies:

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

 ................................................................................
4) Proposed maximum aggregate value of transaction:

 ................................................................................
5) Total fee paid:

 ................................................................................
[   ]  Fee paid previously with preliminary materials.

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

 ................................................................................

(2) Form, Schedule or Registration Statement No.:

 ................................................................................
(3) Filing Party:

 ................................................................................
(4) Date Filed:

 ................................................................................

The  following  materials  are  intended to be  released to security  holders on
October 26, 2001.


                         WESTLAND DEVELOPMENT CO., INC.
                            401 Coors Boulevard, N.W.
                          Albuquerque, New Mexico 87121

                                 PROXY STATEMENT
                                       AND
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         To be held on November 29, 2001

The Annual  Meeting of  Shareholders  of WESTLAND  DEVELOPMENT  CO.,  INC.  (the
"Company")  will be held on November 29, 2001,  at the Sheraton Old Town, in the
Franciscan Room, 800 Rio Grande Blvd.,  N.W.,  Albuquerque,  New Mexico, at 8:00
a.m., New Mexico time, to act upon the following:

1.       To elect three Class B Directors; and

2.       To consider such other business as may properly come before the Annual
         Meeting.

  Details  relating  to the above  matters are set forth in the  attached  Proxy
  Statement.  The Board of Directors  is not aware of any other  matters to come
  before  the  Annual  Meeting.  Only  shareholders  of  record  at the close of
  business  on October 12,  2001,  are  entitled to vote at the Annual  Meeting.
  Shares cannot be voted unless a signed proxy is provided or other arrangements
  are made by the record owner(s) to have the shares represented at the Meeting.

IMPORTANT: WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, WE URGE YOU TO SIGN,
DATE, AND RETURN THE ENCLOSED  PROXY WITHOUT  DELAY.  WESTLAND HAS FURNISHED FOR
YOUR CONVENIENCE A PRE-ADDRESSED,  STAMPED  ENVELOPE.  PLEASE MAIL IN YOUR PROXY
TODAY. YOUR PROMPT RETURN OF THE ENCLOSED PROXY WILL SAVE WESTLAND THE NECESSITY
AND EXPENSE OF FURTHER SOLICITATIONS TO OBTAIN A QUORUM AT THE ANNUAL MEETING.


                                                 Sincerely



                                                 DAVID C. ARMIJO, Secretary


Albuquerque, New Mexico, October 12, 2001







                                 PROXY STATEMENT

                         WESTLAND DEVELOPMENT CO., INC.
                            401 Coors Boulevard, N.W.
                          Albuquerque, New Mexico 87121

                         PERSONS MAKING THE SOLICITATION

     The Board of Directors (the "Board") of Westland Development Co., Inc. (the
"Company")  solicits  the  enclosed  proxy  for  use at the  Annual  Meeting  of
Shareholders of the Company (the "Annual  Meeting"),  to be held on November 29,
2001, at the Sheraton Old Town, in the  Franciscan  Room,  800 Rio Grande Blvd.,
N.W.,  Albuquerque,  New  Mexico  at 8:00  a.m.,  New  Mexico  time,  and at any
postponement(s) or adjournment(s) of the Annual Meeting.

                             METHOD OF SOLICITATION

     Solicitation will be made primarily by mail, commencing on or about October
26, 2001, but may also be made by telephone or oral communications by directors,
officers  and  employees  of the  Company.  In  addition,  the  Company may make
arrangements with and compensate up to approximately 60 individuals to assist in
the solicitation. No agreements with such persons have been made, so the Company
cannot  identify these persons at the present time, but the Company  anticipates
paying  such  individuals  approximately  $7.00  per  hour,  and  may  reimburse
out-of-pocket expenses incurred by these persons. The Company estimates that the
total amount to be spent in connection with the  solicitation,  excluding salary
paid to  officers  and  regular  employees,  may be from  $30,000  to  $100,000,
depending on whether this  solicitation  is contested.  The Company will pay all
costs of its solicitation efforts.

                        PROXIES AND VOTING AT THE MEETING

     A majority of the  outstanding  shares of the  Company's No Par Value Stock
and Class B Stock,  counted in the aggregate,  must be represented in person, or
by proxy,  at the  Annual  Meeting  in order to hold the  Annual  Meeting.  Only
shareholders  of  record at the close of  business  on  October  12,  2001,  are
entitled to vote at the Annual Meeting.  Because many shareholders cannot attend
the Annual  Meeting,  a large number must be represented by proxy.  Shareholders
are encouraged to sign and return their proxies promptly,  indicating the manner
in which  they wish their  shares to be voted.  The proxy  agents  will vote the
shares  represented by the proxies  according to the instructions of the persons
giving the proxies. Unless other instructions are given, votes will be cast:

1.   For the election of the three Class B Directors.  To be elected a director,
     a nominee must receive the votes of a majority of the shares represented at
     the  Meeting  (counting  No Par  Value  Stock  and  Class  B  Stock  in the
     aggregate).  According to the Company's  bylaws,  candidates must run for a
     specific seat on the Board.  If no candidate for a specific seat receives a
     majority, the incumbent Director in that seat will remain on the Board. If,
     for any reason any of the nominees become  unavailable for election,  which
     the Board does not  anticipate,  the proxies will be voted for a substitute
     nominee to be designated by the Board.

2.   In the Proxy's  discretion on the transaction of such other business as may
     properly  come  before  the  Annual  Meeting  or  any   postponement(s)  or
     adjournment(s) of the Annual Meeting.

     To be  passed,  any other item that comes  before the Annual  Meeting  must
     receive the affirmative  vote of a majority of the votes cast in person and
     by  proxy  at  the  Meeting.   Proposed   Amendments  to  the  Articles  of
     Incorporation must receive the affirmative vote of a majority of all of the
     Company's issued and outstanding No Par Value Stock and Class B Stock.




     Election inspectors will be appointed at the meeting.  Such Inspectors will
determine  the validity of proxies and will  receive,  canvass and report to the
meeting  the votes  cast by the  shareholders  on each item  brought  before the
shareholders  for vote.  No person who is not the record  owner or voting  under
appropriate  authority  granted  by the  record  owner  can vote  shares  of the
Company's stock at the Annual Meeting.  All returned  proxies are counted toward
the required quorum or the required percentages of shares present at the meeting
for election of directors. If any shareholder returns a proxy without indicating
his  directions  whether  the proxy  should be voted for or against  any item or
voted for or  withheld  from  voting on any item,  the proxy will be counted for
purposes of determining the existence of a quorum and will be voted by the proxy
agents for  management's  nominees  and in the agents'  discretion  on any other
matter coming before the meeting.

     Any Shareholder returning a proxy has the power to revoke that proxy at any
time before it is voted,  by delivery of a written notice of revocation,  signed
by the  shareholder,  to the  Secretary of the Company;  by delivery of a signed
proxy  bearing a later date;  or by attending  the Annual  Meeting and voting in
person. Each unrevoked proxy will be voted at the Meeting.

     In accordance with Company Bylaws,  the Annual Meeting will be conducted in
accordance  with an agenda  that  will be  conspicuously  posted  at the  Annual
Meeting.  Participation at the Meeting will be encouraged but will be limited to
shareholders  and holders of valid  proxies for  shareholders.  The Meeting will
start promptly at 8:00 a.m.

                              ELECTION OF DIRECTORS

     At the Annual Meeting,  the shareholders will elect three Class B Directors
to each serve a  three-year  term.  The Board of  Directors  of the  Company has
nominated  Sosimo Sanchez  Padilla,  Carlos Saavedra and Joe S. Chavez to be the
Company's  nominees for the  positions  of Class B Directors.  Each of them is a
current  Class B Director  and each of them is running for the seat he presently
holds.  Each of the  nominees  has  consented  to be  nominated  and to serve if
elected.  Certain  Directors  are  identified  below as members of the Company's
Executive Committee and as Directors and Officers of El Campo Santo, Inc., which
is a New Mexico nonprofit  corporation.  The Company established El Campo Santo,
Inc.  and donated  cemetery  lands to it to be  operated  for the benefit of the
Atrisco  heirs.  Certain  Directors  also  serve  as  members  of the  Company's
Disclaimer Committee, a committee established to review whether the Company will
disclaim or litigate  third party  claims of  ownership of lands now or formerly
owned by the Company.  The  Company's  Board of Directors  has  delegated to the
Executive  Committee  the authority to make all decisions for the Company in all
areas  other  than those  specifically  prohibited  by the New  Mexico  Business
Corporation Act.

Nominees for Class B Directors: Terms will expire in 2004

Sosimo  Sanchez  Padilla,  age 71, is  Chairman of the Board of  Directors.  Mr.
Padilla  has served as a Director  since 1971 and has been the  Chairman  of the
Board of  Directors  for the last nine  years  and is a member of the  Company's
Executive  Committee.  Mr. Padilla has been retired from Albuquerque  Publishing
Company for more than the past 13 years.  Mr. Padilla has served on the State of
New Mexico Border Research Institute Support Council and National Association of
Industrial  and  Office  Properties;  was  Chairman  of the New  Mexico  Highway
Commission  from  1982 to  1986;  served  as a  Trustee  for the  University  of
Albuquerque;  also served as a Director of the Westside  Albuquerque  Chamber of
Commerce;  the Greater  Albuquerque  Chamber of  Commerce,  and the  Albuquerque
Hispano  Chamber of Commerce.  Mr. Padilla was a founder of and for more than 20
years  served as a  Director  of the Bank of New  Mexico.  In March of 1995,  he
became a Director of  Rancher's  State Bank.  From 1996 to 2000,  he served as a
Director of the Hispano Chamber of Commerce in Albuquerque.






Carlos  Saavedra,  age 75, has served as a Director since 1989. Dr.  Saavedra is
the Chairman of the Company's  Disclaimer Committee and Chairman of the Board of
Directors  of El Campo  Santo,  Inc.  He was a member of the  Historic  Research
Committee for the Petroglyph  National Monument,  the National Advisory Board on
Child Nutrition,  the Ethnic Heritage Studies Task Force, the Board of Directors
of the La  Compania  de  Teatro de  Alburquerque  and the  Albuquerque  Westside
Coalition of Businesses. He holds degrees as follows: B.S. in Education, M.A. in
School Administration,  Ed.S. in Bilingual Education,  and Ed.D. in linguistics.
Until his  retirement in 1985, he was employed as a teacher,  administrator  and
consultant for school systems in New Mexico, Colorado and California, and served
as a  consultant  to the  Ministries  of  Education  in Caracas,  Venezuela  and
Cochabamba,  Bolivia. Dr. Saavedra received a Presidential  Citation for Service
Beyond  the Call of Duty and is listed in the Who's Who of  American  Education.
From 1989 to 2000 Dr.  Saavedra  owned and  operated  Aspen  Country  Florist in
Albuquerque.

Joe S. Chavez,  age 64, has served as a Director  since 1995.  He is a member of
the Company's Disclaimer Committee. Mr. Chavez served on the Petroglyph National
Monument Advisory Committee. For more than the past 5 years, Mr. Chavez has been
a co-owner of Regina's  Dance  Studio,  a business  specializing  in the sale of
gymnastics  equipment,  costume  and ballet  apparel and  coordination  of dance
performances and other functions.  Mr. Chavez was employed as a Sales Consultant
with Casey Luna Ford and for more than the past six years has been  employed  by
Galles  Chevrolet  as sales  manager.  Mr.  Chavez was  employed for 20 years by
Kimbell Co., DBA Foodway,  as Manager Director of store  operations.  Mr. Chavez
served in the Naval Reserve as Front Line Operations, Hydraulics Structural-Line
Trouble Shooter.

BIOGRAPHICAL INFORMATION FOR OTHER DIRECTORS AND OFFICERS.

Continuing Class A Directors: Terms Expire in 2003

Barbara Page, age 67, has been a Director,  a member of the Executive  Committee
and the Registrant's  President and Chief Executive and Chief Financial  Officer
since 1989. Ms. Page is a member of the Albuquerque  Economic Forum, is a member
of National Association of Industrial and Office Properties,  is on the board of
Albuquerque  Economic  Development  Inc.,  is also a member  of the  Albuquerque
Chamber of Commerce,  the  Albuquerque  West Side  Association,  the Albuquerque
Hispano Chamber of Commerce and New Mexico Home Builders Association.

Polecarpio  (Lee) Anaya,  age 70, has been a Director,  the Company's  Executive
Vice  President  and  Assistant  Secretary/Treasurer.  Mr.  Anaya has  served as
Chairman of the Executive Committee since 1989 and is an alternate member of the
Board of Directors  of El Campo Santo,  Inc. Mr. Anaya served as a member of the
Town of Atrisco Board of Trustees  from 1954 through  1959.  From 1958 until his
retirement in March of 1996, Mr. Anaya owned and operated Lee's Conoco and Lee's
American Parts in Albuquerque.

Charles V. Pena,  age 50, has been a Director  since 1996. He is a member of the
board of  directors  of El Campo  Santo,  Inc.,  and a member  of the  Company's
Disclaimer  Committee.  Mr. Pena retired  from Safeway  stores after 20 years in
that employment. During part of that time, he was a member of the Retail Clerk's
union  where  he sat  on two  negotiating  committees  and  twice  ran  for  the
Presidency of the Union.  Mr. Pena attended the University of New Mexico and the
University of Albuquerque,  majoring in business  courses.  Since 1992, Mr. Pena
has owned and operated  CJ's New Mexican Food  Restaurant  in  Albuquerque,  New
Mexico.





Continuing Class C Directors: Terms Expire in 2002.

David C.  Armijo,  age 84, has been a  Director  since  1976 and  Secretary  and
Treasurer  since 1989.  Mr.  Armijo is  President  and  Chairman of the Board of
California All Risk Insurance Agency, Inc., in Los Angeles,  California. He is a
member  of the Board of  Directors  of the  Lockheed  Martin  Aircraft  Overseas
Association,  the San Gabriel Valley Medical Center,  Planning  Commissioner for
the City of San Gabriel,  California,  and Chairman of the Finance and Insurance
Committee of the Garibaldina Society of California.  Mr. Armijo holds a Bachelor
of Arts Degree in Business  Administration  from the University of California at
Berkeley. During World War II, Mr. Armijo was assigned as Civilian Technician to
the Eighth Air Force in Europe,  and subsequently as Eastern  Representative for
Lockheed.  Mr. Armijo is a licensed pilot. Mr. Armijo holds A&E Licenses as well
as an Air Craft Radio Telephone License.

Josie G.  Castillo,  age 69, has been a Director  since 1984,  and served as the
Company's  Treasurer  from  1985 to 1989.  She is the  Chairman  of the board of
directors of El Campo Santo,  Inc. and is a member of the  Company's  Disclaimer
Committee.  Mrs. Castillo is a member of the Company's Executive Committee. From
1983  until her  retirement  in 1995,  she was  employed  by the Human  Services
Department of the State of New Mexico in Albuquerque, New Mexico.

Carmel Chavez, age 82, has been a Director since 1967, the time of conversion of
the Town of Atrisco to  Westland.  He is one of the signers of the  Proposal for
Conversion of Town of Atrisco to Westland  Development  Co., Inc. and was one of
the Company's incorporators. He is the Vice-Chairman of El Campo Santo, Inc. and
is a member of the Company's Executive Committee and Disclaimer Committee. Until
his  retirement  in  1983,  Mr.  Chavez  had been  employed  for 27 years by the
Albuquerque Public Schools as head custodian.

Officers:

     As stated  above,  Mr.  Sosimo S.  Padilla is the  Chairman of the Board of
Directors, Ms. Barbara Page is the President,  Chief Executive Officer and Chief
Financial  Officer,  Mr. Lee Anaya is the Executive Vice President and Assistant
Secretary/Treasurer,  and Mr. David C. Armijo is the Secretary/Treasurer for the
Company. Other officers of the Company are the following:

Leroy J.  Chavez,  age 40 was  appointed  to the  position of Vice  President of
Development  on April 26, 1996. The Company has employed Mr. Chavez since August
1984, with his primary  responsibility  being the supervision of engineering and
development related to the Company's  properties.  Mr. Chavez'  responsibilities
include the  development  of the Company's  projects as well as the planning and
zoning of its land holdings.  Mr. Chavez holds a B.S. degree from the University
of New  Mexico in Civil  Engineering.  He is also the  qualifying  party for the
Company's General Contractor's License.

Brent  Lesley,  age 41 was  appointed  to the  position  of  Vice  President  of
Marketing  on April 26, 1996.  The Company has employed Mr.  Lesley since May of
1986. Mr. Lesley's  responsibilities  are centered on the sale of real property,
from raw land to developed  lots.  Mr.  Lesley's  responsibilities  also include
overseeing the acquisition of property for the Company's  property portfolio and
the procurement of project financing on both a construction and permanent basis.
Mr. Lesley holds a B.S. degree from Iowa State University and an MBA degree from
the University of New Mexico.

Fred  Ambrogi,  age 50, was  appointed to the position of Vice  President in the
Development  Division  on  December  30,  1999.  Mr.  Ambrogi has been a Company
employee since February 1993. Mr. Ambrogi's  responsibilities primarily focus on
the planning, design, oversight and coordination of specific Company development
projects,  including  the  negotiation,  oversight and  coordination  of project
related  engineering  and  construction  contracts.  Mr.  Ambrogi holds a B.F.A.
degree from the  University of New Mexico in  Architecture.  He has more than 23
years of experience in land development.





                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     The Company's No Par Value Stock and its Class B Stock are its only classes
of voting  securities  outstanding.  Only shareholders of record at the close of
business October 12, 2001, will be entitled to vote at the Annual Meeting and at
any adjournment  thereof.  On October 2, 2001, there were issued and outstanding
714,841 shares of No Par Value Stock and 86,100 shares of Class B Stock, each of
which is entitled to one vote on each matter coming before the Meeting.

Security Ownership of Certain Beneficial Owners and Management:
--------------------------------------------------------------

     The  following  table sets  forth,  as of October 2, 2001,  the  beneficial
ownership  of No Par  Value  Stock and  Class B Stock by each  nominee  and each
present  Director of the Company and by all officers  and  Directors as a group.
The  information as to beneficial  stock ownership is based on data furnished by
each person.  Each person has sole voting and investment  power as to all shares
unless  otherwise  indicated.   No  person  is  known  by  the  Company  to  own
beneficially 5% or more of its issued and outstanding equity securities.

NOTE: "Beneficial ownership" of stock, as defined by the Securities and Exchange
Commission,  includes stock which is not outstanding and not entitled to vote or
receive  dividends,  but which an individual  has the right to acquire within 60
days pursuant to a vested stock option.  There are no unexercised  stock options
now issued or outstanding  and there is no current intent by Management to issue
any options in the future.

                          NO PAR SHARES CLASS B SHARES

                               Amount       Percent       Amount      Percent
                                and           of            and          of
                             Nature of      Class       Nature of      Class
                             Beneficial  Beneficially   Beneficial  Beneficially
                             Ownership      Owned       Ownership   Owned (1)(2)
                             ----------  ------------   ----------  ------------
CLASS "A" DIRECTORS

Barbara Page                   2,647          *          11,300(2)      13.12
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Polecarpio (Lee) Anaya            70          *           1,000(2)       1.16
1815 Sunset Gardens Rd., S.W.
Albuquerque, N.M. 87105

Charles V. Pena                  100          *             500           *
2312 Britt St., N.E.
Albuquerque, N.M. 87112






CLASS "B" DIRECTORS (1)

Sosimo S. Padilla              2,308(3)       *          20,700        24.04
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Joe S. Chavez                    250          *            200           *
3901 Donald Rd., S.W.
Albuquerque, N.M. 87105

Carlos Saavedra                  141          *             *            *
220 Tohatchi, N.W.
Albuquerque, N.M. 87104

CLASS "C" DIRECTORS

David C. Armijo                3,132          *          5,000          5.81
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Josie Castillo                   738          *         10,000         11.61
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Carmel Chavez                    617          *          5,700          6.62
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

OFFICERS:

Leroy J. Chavez (4)               *           *             *            *
401 Coors Blvd., N.W.
Albuquerque, New Mexico 87121

Brent Lesley (4)                  *           *             *            *
401 Coors Blvd., N.W.
Albuquerque, New Mexico 87121

Fred Ambrogi (4)                  *           *             *            *
401 Coors Blvd., N.W.
Albuquerque, New Mexico 87121


Directors and Officers
  as a group (11 people)      10,003(1-3)   1.4 (1-3)   54,400         63.18

-------------
1)   Each of the Class B Directors is a Management's nominee for Director at the
     Annual Meeting of Shareholders.
2)   In July of 2001, Ms. Page purchased 1000 Class B shares from Mr. Anaya.
3)   Of which, 46 shares are owned by Mr. Padilla's wife.
4)   These officers are not lineal descendants of an incorporator of the Town of
     Atrisco, New Mexico, and cannot own Company's shares.
*    Represents less than 1% of the issued No Par Value common shares. The total
     of all of the No Par  Shares  and  Class B Shares  owned  by the  Company's
     Officers and Directors as a group is approximately 8.04% of all such shares
     that might be voted at the Annual Meeting of Shareholders.

Beneficial Ownership Reporting Requirements.

     All Directors timely filed all required Forms 4 relating to and acquisition
or disposition of shares during the year.

The Executive Officers and the Directors of the Company are:

        Name                             Position                          Age
------------------          ----------------------------------             ---

 Sosimo S. Padilla          Chairman of the Board of Directors              71
                               since July 25, 1989,
                               Director since 1971
 Barbara Page               President, Chief Executive                      67
                               Officer President and Director
                               since July 25, 1989
 Polecarpio (Lee) Anaya     Executive Vice President and Director           70
                               since July 25, 1989
 David C. Armijo            Secretary and Treasurer since                   84
                               July 25, 1989, Director since 1976.
 Josie G. Castillo          Director since 1984                             69
 Carmel Chavez              Director since 1967                             82
 Joe S. Chavez              Director since 1995                             64
 Charles V. Pena            Director Since 1996                             50
 Carlos Saavedra            Director since 1989                             75
 Leroy J. Chavez            Vice President of Development since 1996        40
 Brent Lesley               Vice President of Marketing since 1996          41
 Fred Ambrogi               Vice President in Development since 1999        50

Family relationships:

     None of the Directors, nominees or other Officers of the Company is related
(as first  cousins  or  closer)  by blood,  marriage  or  adoption  to any other
Director, nominee, or Officer.

Meetings of the Board

     The Board  holds  regular  meetings  monthly  and  special  meetings as the
business of the Company requires.  During the past fiscal year the Board held 12
regular meetings,  and one special meeting.  All Board members attended at least
85% of the meetings.

     The Board has no audit,  nominating or  compensation  committees,  but does
have an Executive  Committee  consisting of Sosimo Sanchez  Padilla,  Polecarpio
(Lee) Anaya,  Barbara Page, Josie Castillo and Carmel Chavez,  with an alternate
being Dr.  Carlos  Saavedra.  Pursuant to the  Company's  Bylaws,  the Executive
Committee  performs those functions  delegated to it by the Board. The Executive
Committee did not meet during the past fiscal year.

     Carlos Saavedra, Carmel Chavez and Charles Pena also serve as Directors and
Lee Anaya  serves as an  alternate  Director of El Campo  Santo,  Inc., a wholly
owned non-profit  corporation that manages and operates 3 cemeteries  maintained
by the  Company.  Dr.  Saavedra  and Mr.  Chavez also serve as Chairman and Vice
Chairman, respectively.





 EXECUTIVE COMPENSATION

The following table sets forth the  compensation  for the fiscal year ended June
30, 2001, 2000 and 1999,  including  bonuses and deferred cash  compensation (if
any), of the certain  Directors,  the Company's Chief Executive  Officer and the
three other highest paid executive officers:

                           SUMMARY COMPENSATION TABLE

                                            Annual Compensation
                                            -------------------
         (a)                       (b)         (c)         (d)          (e)
                                                                       Other
Name and                                                               Annual
Principal                                     Salary      Bonus     Compensation
Position                           Year        ($)        ($)(1)        ($)
--------                           ----    -----------    ------    ------------

Barbara Page (1)                   2001    110,000          ---       13,967
President, CEO and Director        2000    110,000          ---       13,951
                                   1999    138,550 (4)      ---       13,967


Polecarpio (Lee) Anaya (1)(2)      2001      ---            ---       47,776
 Executive Vice President          2000      ---            ---       47,756
    and Director                   1999      ---            ---       47,776

Sosimo  S. Padilla(1)(2)           2001      ---            ---       47,776
  Chairman  of the Board           2000      ---            ---       47,756
     of Directors                  1999      ---            ---       47,776


David C. Armijo(1)(3)              2001      ---            ---       18,276
 Secretary and Director            2000      ---            ---       20,556
                                   1999      ---            ---       18,876
-----------------

1)   Mr.  Padilla,  Mr.  Anaya,  Mr.  Armijo  and Dr.  Saavedra  are each paid a
     Directors fee of $1,400 per month. Ms. Page and each of the Company's other
     Directors are paid a Directors fee of $1,100 per month.
2)   Mr.  Padilla  and Mr.  Anaya are each paid  $30,000  per year  pursuant  to
     consulting agreements.
3)   Does not include payments made to Mr. Armijo's insurance agency, if any, by
     the insurance carrier as commissions from policies owned by the Company.
4)   No executive officer other than Ms. Page received $100,000 or more in total
     annual compensation and bonuses during the fiscal year.

     There were no options  issued or  outstanding at any time during the fiscal
year relating to the purchase of shares of any Class of the Company's securities
by members of the Board of Directors.

     The Company has no long-term  compensation  arrangements with its directors
other than those discussed herein.





Employment and Consulting Arrangements with Current Officers:

     Since  December  of 1989  Ms.  Page  has  been  employed  as the  Company's
President  under a  renewable  five-year  employment  agreement.  If Ms. Page is
involuntarily  terminated during the term of the agreement she shall be paid, in
addition to any salary earned to the date of such termination, an amount of cash
equal to six times the amount of her annual salary on the date of termination.

     Mr. Padilla, the Company's Chairman, and Mr. Anaya, the Company's Executive
Vice President, are each paid $30,000 per year for their services to the Company
under renewable five year consulting agreements.  If either Mr. Padilla's or Mr.
Anaya's consulting agreement is involuntarily  terminated during the term of the
agreement, the person so terminated shall be paid an amount of cash equal to six
times the annual compensation rate then in effect under the contract.

     Each of Westland's  Vice  Presidents also have one year agreements with the
Company providing that if they are involuntarily terminated each of them will be
paid an amount equal to one year's salary.

Certain Transactions with Members of Management and Directors:

     Mr. David C. Armijo's California all-risk agency is the Company's broker to
obtain  Directors'  and  Officers'  Liability  insurance.  Mr.  Armijo  holds  a
non-resident broker's license to sell insurance in the State of New Mexico. That
agency  received a total of $9,250 in 2000 and $-0- in 2001 in  commissions  for
the placement of the Company's insurance.

     During fiscal 2000 and 2001, the Company  compensated  Dr. Carlos  Saavedra
for lobbying  before the New Mexico  Legislature  on behalf of the Company.  The
total  compensation to Dr. Saavedra for this work was $3,500 in 2000 and $-0- in
2001.

     Directors  were paid  during the year the  following  amount as  director's
fees: Mr. Padilla,  Mr. Anaya,  Dr. Saavedra and Mr. Armijo were paid Director's
fees of $1,400 per month and each other  Director  received a Director's  fee of
$1,100 per month.

Pension Plan:

     Effective January 1, 1997, the Company  established a Money Purchase Profit
Sharing  Deferred  Compensation  Plan (the "97 Plan") and  abandoned the SEP-IRA
plan,  which it had  established in 1991. No payments were made to the abandoned
plan after fiscal 1997. Under the `97 Plan, the Company contributed up to 15% of
the aggregate earnings of participating employees.  During fiscal 1999, 2000 and
2001,  $121,197,  $88,831 and $107,078,  respectively,  were  contributed by the
Company pursuant to the `97 Plan.

     Ms. Page, Mr. Leroy J. Chavez,  Mr. Lesley and Mr.  Ambrogi  participate in
all  employee  benefit  plans  and  Mr.  Chavez,  Mr.  Lesley  and  Mr.  Ambrogi
participate in any bonuses, which may be declared by the Board of Directors.

                                LEGAL PROCEEDINGS

     Other  than  ordinary  routine  litigation   incidental  to  the  Company's
business, the Company and/or members of its management are not currently parties
in any legal proceedings.





                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     Grant Thornton LLP, certified public accountants,  has provided services to
the Company during the past fiscal year,  which included the  examination of the
Company's  Annual Report to  Shareholders  and Annual  Report on Form 10-KSB.  A
representative of Grant Thornton LLP will be present at the Annual Meeting, will
be  available  to respond to  appropriate  questions  concerning  the  financial
statements of the Company,  and will have the opportunity to make a statement if
the representative desires to do so.

Audit Fees:

     Audit fees billed to us by Grant  Thornton LLP in regards to the year ended
June 30, 2001 for audit of our annual  financial  statements and review of those
financial  statements  included in our  quarterly  reports on Form 10-Q  totaled
$32,050.

Other Fees:

     Fees billed to us by Grant Thornton LLP during the 2001 fiscal year for all
other nonaudit services, including tax-related services, totaled $11,090.

                     PROXY MATERIALS FOR NEXT ANNUAL MEETING

     Shareholder  proposals for consideration at the next Annual Meeting,  which
the Company  expects to hold in  September,  October or November  2001,  must be
received by the Company no later than June 30, 2001. In order for such proposals
to be  included,  they  must be  legal  and  must  comply  with  the  Rules  and
Regulations of the Securities and Exchange Commission.

                                 OTHER BUSINESS

     The Board knows of no other  business that is to be presented at the Annual
Meeting.  However,  if other  matters  should  properly  come  before the Annual
Meeting,  the persons named in the proxy will vote on those matters according to
their judgment.

                                             By Order of the Board of Directors

                                             David C. Armijo

                                             DAVID C. ARMIJO, Secretary

Albuquerque New Mexico, October 12, 2001


ON WRITTEN  REQUEST,  THE COMPANY WILL PROVIDE,  WITHOUT  CHARGE,  A COPY OF ITS
ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED JUNE 30, 2001, FILED WITH
THE SECURITIES AND EXCHANGE COMMISSION  (INCLUDING THE FINANCIAL  STATEMENTS AND
THE SCHEDULES THERETO) TO ANY RECORD HOLDER OR BENEFICIAL OWNER OF THE COMPANY'S
SHARES AS OF THE CLOSE OF BUSINESS ON OCTOBER 2, 2001. ANY EXHIBIT TO THE ANNUAL
REPORT ON FORM 10-KSB WILL BE PROVIDED ON REQUEST UPON PAYMENT OF THE REASONABLE
EXPENSES  OF  FURNISHING  THE  EXHIBITS.  ANY SUCH  WRITTEN  REQUEST  SHOULD  BE
ADDRESSED TO DAVID C. ARMIJO,  SECRETARY,  WESTLAND  DEVELOPMENT  CO., INC., 401
COORS BOULEVARD, N.W., ALBUQUERQUE, NEW MEXICO 87121.



                                      PROXY

FOR THE ANNUAL MEETING OF SHAREHOLDERS  OF SHAREHOLDERS OF WESTLAND  DEVELOPMENT
CO.,  INC. to be held on November  29, 2001,  at the  Sheraton Old Town,  in the
Franciscan, 800 Rio Grande Blvd., N.W., Albuquerque, New Mexico at 8:00 a.m.

This Proxy is solicited by Management. Management recommends that you vote "YES"
for the election of each Management  Candidate.  THE UNDERSIGNED HEREBY APPOINTS
AS PROXIES,  Sosimo S. Padilla,  Barbara Page, and Polecarpio  (Lee) Anaya,  and
each of them, each with the power to appoint his or her  substitute,  and hereby
authorize them to represent and to vote, as designated  below,  all of the stock
of Westland  Development Co., Inc. owned of record by the undersigned on October
12, 2001, at the 2001 Annual Meeting of  Shareholders to be held on November 29,
2001, and at any postponement(s) or adjournment(s)  thereof, for the election of
three Class B Directors  and to vote upon any other  matters  which may properly
come before the Meeting,  subject to any  directions  in this proxy.  THIS PROXY
REVOKES ALL PROXIES PREVIOUSLY GRANTED BY ME FOR ANY PURPOSE.

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR THE ELECTION OF SOSIMO S. PADILLA,  CARLOS  SAAVEDRA AND JOE S. CHAVEZ
AS THE COMPANY'S CLASS B DIRECTORS AND IN THE DISCRETION OF THE PERSONS NAMED AS
PROXIES HEREIN ON ANY OTHER MATTER BROUGHT BEFORE THE MEETING.

1.   ELECTION OF DIRECTORS

[__] VOTE MY STOCK FOR THE FOLLOWING THREE NOMINEES:  SOSIMO S. PADILLA,  CARLOS
     SAAVEDRA AND JOE S. CHAVEZ

[__] WITHHOLD AUTHORITY TO VOTE FOR ALL CANDIDATES LISTED ABOVE.

INSTRUCTIONS:  If you do not want your  stock  voted for any  individual  listed
above, line through that Nominees name.

2.   OTHER MATTERS THAT MAY COME BEFORE THE MEETING.

If  any  other  matters  are  properly   brought  before  the  Meeting  (or  any
adjournments of the Meeting) in their  discretion,  the persons named as Proxies
or their  substitutes  are  authorized  to vote upon such other matters in their
discretion.

[__] GRANTED

[__] WITHHELD

Sign below as your name  appears on the label.  If there is no label,  sign your
name as you normally sign your name and date your proxy.


------------------------------------------
Signature

DATE  _________________________________, 2001


------------------------------------------
Signature of co-owner (if applicable)

DATE  _________________________________, 2001

When signing as attorney, executor,  administrator,  trustee or guardian, please
sign title as such. If a corporation, please sign in full the corporation's name
by President or other authorized officer.  If a partnership,  please sign in the
partnership name by authorized  person. If anyone other than the  shareholder(s)
named on the above label is signing  this proxy,  indicate the capacity in which
you are signing.

PLEASE  MARK,  SIGN,  DATE AND  RETURN  THE PROXY  PROMPTLY  USING THE  ENCLOSED
ENVELOPE.  YOUR  STOCK  CANNOT BE VOTED  UNLESS YOU VOTE IN PERSON AT THE ANNUAL
MEETING  OR YOU  RETURN A SIGNED  AND  DATED  PROXY BY THE TIME OF VOTING AT THE
ANNUAL MEETING.