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

                                  SCHEDULE 14A

          Proxy Statement Pursuant to Section 14(a) of the Securities
                     Exchange Act of 1934 (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.
[ ]  Definitive Additional Materials.
[ ]  Soliciting Material Pursuant to Section 240.14a-12


                      FIRST INDUSTRIAL REALTY TRUST, 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)(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 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:

--------------------------------------------------------------------------------
PERSONS WHO POTENTIALLY ARE TO RESPOND TO THE COLLECTION OF INFORMATION
CONTAINED IN THIS FORM ARE NOT REQUIRED TO RESPOND UNLESS THE FORM DISPLAYS A
CURRENTLY VALID OMB CONTROL NUMBER.

SEC 1913 (02-02)




                       FIRST INDUSTRIAL REALTY TRUST, INC.
                             311 South Wacker Drive
                                   Suite 4000
                             Chicago, Illinois 60606

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           TO BE HELD ON MAY 12, 2004

         NOTICE IS HEREBY GIVEN that the 2004 Annual Meeting of Stockholders
(the "Annual Meeting") of First Industrial Realty Trust, Inc. (the "Company")
will be held on Wednesday, May 12, 2004 at 9:00 a.m. at the offices of the
Company located at 311 South Wacker Drive, 40th Floor, Chicago, Illinois 60606
for the following purposes:

         1.       To elect two Class I directors of the Company to serve until
the 2007 Annual Meeting of Stockholders and until their respective successors
are duly elected and qualified;

         2.       To ratify the appointment of PricewaterhouseCoopers LLP as the
Company's independent auditors for the fiscal year ending December 31, 2004; and

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

         Any action may be taken on the foregoing matters at the Annual Meeting
on the date specified above, or on any date or dates to which, by original or
later adjournment, the Annual Meeting may be adjourned, or to which the Annual
Meeting may be postponed.

         The Board of Directors has fixed the close of business on March 22,
2004 as the record date for the Annual Meeting. Only stockholders of record of
the Company's common stock, $.01 par value per share, at the close of business
on that date will be entitled to notice of and to vote at the Annual Meeting and
at any adjournments or postponements thereof.

         You are requested to fill in and sign the enclosed Proxy Card, which is
being solicited by the Board of Directors, and to mail it promptly in the
enclosed postage-prepaid envelope. Any proxy may be revoked by delivery of a
later dated proxy. Stockholders of record who attend the Annual Meeting may vote
in person, even if they have previously delivered a signed proxy. "Street name"
stockholders who wish to vote in person will need to obtain a duly executed
proxy form from the institution that holds their shares prior to the Annual
Meeting.

                                              By Order of the Board of Directors

Chicago, Illinois                             John H. Clayton
April 9, 2004                                 Secretary

         WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE COMPLETE, SIGN,
DATE AND PROMPTLY RETURN THE ENCLOSED PROXY CARD IN THE POSTAGE-PREPAID ENVELOPE
PROVIDED.



                       FIRST INDUSTRIAL REALTY TRUST, INC.
                             311 South Wacker Drive
                                   Suite 4000
                             Chicago, Illinois 60606

                                 PROXY STATEMENT

                   FOR THE 2004 ANNUAL MEETING OF STOCKHOLDERS

                           TO BE HELD ON MAY 12, 2004

         This Proxy Statement is furnished in connection with the solicitation
of proxies by the Board of Directors of First Industrial Realty Trust, Inc. (the
"Company") for use at the 2004 Annual Meeting of Stockholders of the Company to
be held on Wednesday, May 12, 2004, and at any adjournments or postponements
thereof (the "Annual Meeting"). At the Annual Meeting, stockholders will be
asked to vote on the election of two Class I directors of the Company, to ratify
the appointment of PricewaterhouseCoopers LLP as the Company's independent
auditors for the current fiscal year and to act on any other matters properly
brought before them.

         This Proxy Statement and the accompanying Notice of Annual Meeting and
Proxy Card are first being sent to stockholders on or about April 9, 2004. The
Board of Directors has fixed the close of business on March 22, 2004 as the
record date for the Annual Meeting (the "Record Date"). Only stockholders of
record of the Company's common stock, par value $.01 per share (the "Common
Stock"), at the close of business on the Record Date will be entitled to notice
of and to vote at the Annual Meeting. As of the Record Date, there were
41,088,859 shares of Common Stock outstanding and entitled to vote at the Annual
Meeting. Holders of Common Stock outstanding as of the close of business on the
Record Date will be entitled to one vote for each share held by them on each
matter presented to the stockholders at the Annual Meeting.

         STOCKHOLDERS OF THE COMPANY ARE REQUESTED TO COMPLETE, SIGN, DATE AND
PROMPTLY RETURN THE ACCOMPANYING PROXY CARD IN THE ENCLOSED POSTAGE-PREPAID
ENVELOPE. SHARES REPRESENTED BY A PROPERLY EXECUTED PROXY CARD RECEIVED PRIOR TO
THE VOTE AT THE ANNUAL MEETING AND NOT REVOKED WILL BE VOTED AT THE ANNUAL
MEETING AS DIRECTED ON THE PROXY CARD. IF A PROPERLY EXECUTED PROXY CARD IS
SUBMITTED AND NO INSTRUCTIONS ARE GIVEN, THE PERSONS DESIGNATED AS PROXY HOLDERS
ON THE PROXY CARD WILL VOTE (I) FOR THE ELECTION OF THE TWO NOMINEES FOR CLASS I
DIRECTORS OF THE COMPANY NAMED IN THIS PROXY STATEMENT, (II) FOR THE
RATIFICATION OF THE APPOINTMENT OF PRICEWATERHOUSECOOPERS LLP AS THE COMPANY'S
INDEPENDENT AUDITORS FOR THE CURRENT FISCAL YEAR AND (III) IN THEIR OWN
DISCRETION WITH RESPECT TO ANY OTHER BUSINESS THAT MAY PROPERLY COME BEFORE THE
STOCKHOLDERS AT THE ANNUAL MEETING OR AT ANY ADJOURNMENTS OR POSTPONEMENTS
THEREOF. IT IS NOT ANTICIPATED THAT ANY MATTERS OTHER THAN THOSE SET FORTH IN
THE PROXY STATEMENT WILL BE PRESENTED AT THE ANNUAL MEETING.

                                       1



         The presence, in person or by proxy, of holders of at least a majority
of the total number of outstanding shares of Common Stock entitled to vote is
necessary to constitute a quorum for the transaction of business at the Annual
Meeting. The affirmative vote of the holders of a majority of the votes cast
with a quorum present at the Annual Meeting is required for the election of
Class I directors and the ratification of the selection of the Company's
auditors. Abstentions and broker non-votes will not be counted as votes cast
and, accordingly, will have no effect on the majority vote required, although
they will be counted for quorum purposes.

         A stockholder of record may revoke a proxy at any time before it has
been exercised by filing a written revocation with the Secretary of the Company
at the address of the Company set forth above, by filing a duly executed proxy
bearing a later date, or by appearing in person and voting by ballot at the
Annual Meeting. Any stockholder of record as of the Record Date attending the
Annual Meeting may vote in person whether or not a proxy has been previously
given, but the presence (without further action) of a stockholder at the Annual
Meeting will not constitute revocation of a previously given proxy. "Street
name" stockholders who wish to vote in person will need to obtain a duly
executed proxy form from the institution that holds their shares prior to the
Annual Meeting.

         The Company's 2003 Annual Report, including financial statements for
the fiscal year ended December 31, 2003, is being mailed to stockholders
concurrently with this Proxy Statement. The Annual Report, however, is not part
of the proxy solicitation material.

                                   PROPOSAL I

                        ELECTION OF A CLASS OF DIRECTORS

         Pursuant to the Articles of Amendment and Restatement of the Company,
as amended (the "Articles"), the maximum number of members allowed to serve on
the Company's Board of Directors is 12. The Board of Directors of the Company
currently consists of nine seats and is divided into three classes, with the
directors in each class serving for a term of three years and until their
successors are duly elected and qualified. The term of one class expires at each
Annual Meeting of Stockholders.

         At the Annual Meeting, two directors will be elected to serve until the
2007 Annual Meeting of Stockholders and until their successors are duly elected
and qualified. The Board of Directors has nominated Jay H. Shidler and J. Steven
Wilson to serve as Class I directors (the "Nominees"). Each of the Nominees is
currently serving as a Class I director of the Company and has consented to be
named as a nominee in this Proxy Statement. The Board of Directors anticipates
that each of the Nominees will serve as a director if elected. However, if any
person nominated by the Board of Directors is unable to accept election, the
proxies will vote for the election of such other person or persons as the Board
of Directors may recommend. The proxies will not vote for the election of more
than two persons.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE NOMINEES.

                                       2



INFORMATION REGARDING NOMINEES AND DIRECTORS

         The following biographical descriptions set forth certain information
with respect to the two Nominees for election as Class I directors at the Annual
Meeting, the continuing directors whose terms expire at the Annual Meetings of
Stockholders in 2005 and 2006 and certain executive officers, based on
information furnished to the Company by such persons. The following information
is as of March 22, 2004, unless otherwise specified.

  CLASS I NOMINEES FOR ELECTION AT 2004 ANNUAL MEETING - TERM TO EXPIRE IN 2007

JAY H. SHIDLER                                    Director since 1993

         Mr. Shidler, 57, has been Chairman of the Board of Directors since the
         formation of the Company in August 1993. He is the founder and managing
         partner of The Shidler Group. A nationally acknowledged expert in the
         field of real estate investment and finance, Mr. Shidler has over 35
         years of experience in real estate investment and has acquired and
         managed properties involving several billion dollars in aggregate
         value. Since 1970, Mr. Shidler has been directly involved in the
         acquisition and management of over 1,000 properties in 40 states and
         Canada. Mr. Shidler is the Chairman of the Board of Directors of
         Corporate Office Properties Trust (NYSE:OFC). Mr. Shidler also serves
         as a director of Primus Guaranty, Ltd., a Bermuda holding company of
         which Mr. Shidler is a founder and whose subsidiary is a AAA-rated
         financial products company.

J. STEVEN WILSON                                  Director since 1994

         Mr. Wilson, 60, has been a director of the Company since June 1994.
         Since 1985, Mr. Wilson has been President, Chief Executive Officer and
         Chairman of the Board of Directors of Riverside Group, Inc., a holding
         company. Since February 2003, Mr. Wilson has been President of Advanced
         Building Products & Services, L.L.C. From 1991 to April 2003, Mr.
         Wilson was Chairman of the Board of Directors and Chief Executive
         Officer of Wickes Inc., which is a building and supply company with
         revenues of $1 billion with distribution and manufacturing facilities
         located primarily in the Midwest and Northeast regions of the United
         States.

             CLASS II CONTINUING DIRECTORS - TERM TO EXPIRE IN 2005

MICHAEL W. BRENNAN                                Director since 1996

         Mr. Brennan, 47, has been a director since March 1996. He has been
         President and Chief Executive Officer of the Company since November
         1998, prior to which time he served as Chief Operating Officer of the
         Company from December 1995 to November 1998 and as Senior Vice
         President -- Asset Management of the Company from April 1994 to
         December 1995. He was a partner of The Shidler Group between 1988 and
         1994 and the President of the Brennan/Tomasz/Shidler Investment
         Corporation and was in charge of asset management, leasing, project
         finance, accounting and treasury functions for The Shidler Group's
         Chicago operations. Between 1986 and 1988, Mr. Brennan served as The
         Shidler Group's principal acquisition executive in Chicago. Prior to
         joining The Shidler Group, Mr. Brennan was an investment specialist
         with CB Commercial (now CB Richard Ellis, Inc.). His professional
         affiliations include the Urban Land Institute ("ULI"), The Real Estate
         Roundtable, the National Association of Real Estate Investment Trusts
         ("NAREIT"), the Young Presidents Organization and the Economic Club of
         Chicago.


                                       3


MICHAEL G. DAMONE                                 Director since 1994

         Mr. Damone, 69, is Director of Strategic Planning for the Company and
         has been a director of the Company since June 1994. Between 1973 and
         1994, Mr. Damone was Chief Executive Officer of Damone/Andrew, a full
         service real estate organization, which developed several million
         square feet of industrial, warehouse, distribution and research and
         development buildings. Prior to co-founding Damone/Andrew in 1973, Mr.
         Damone was the executive vice president of a privately held, Michigan
         based real estate development and construction company, where he was
         responsible for the development of industrial/business parks. His
         professional affiliations include the Society of Industrial and Office
         Realtors ("SIOR"), the National Association of Realtors ("NAR"), the
         Michigan Association of Realtors and the Detroit Area Commercial Board
         of Realtors.

KEVIN W. LYNCH                                    Director since 1994

         Mr. Lynch, 51, has been a director of the Company since June 1994. Mr.
         Lynch is the co-founder and Principal of The Townsend Group
         ("Townsend"), an institutional real estate consulting firm, which
         provides real estate consulting for pension funds and institutional
         investors. In his capacity as Principal, Mr. Lynch is responsible for
         strategic development and implementation of client real estate
         portfolios. Mr. Lynch is also responsible for new product development.
         Prior to founding Townsend, Mr. Lynch was associated with Stonehenge
         Capital Corporation, where he was involved in the acquisition of
         institutional real estate properties and the structuring of
         institutional real estate transactions. Mr. Lynch is a director of
         Lexington Corporate Properties Trust. He is a member of the National
         Real Estate Advisory Board for the Real Estate Center at New York
         University, the National Council of Real Estate Investment Fiduciaries,
         and the Pension Real Estate Association.

             CLASS III CONTINUING DIRECTORS - TERM TO EXPIRE IN 2006

JOHN RAU                                          Director since 1994

         Mr. Rau, 55, has been a director of the Company since June 1994. Since
         December 2002, Mr. Rau has served as President and Chief Executive
         Officer and as a director of Miami Corporation, an asset management
         firm. He is also Chairman of the Chicago Title and Trust Company
         Foundation. From January 1997 to March 2000, he was President and Chief
         Executive Officer of Chicago Title Corporation, a New York Stock
         Exchange listed company, and its subsidiaries Chicago Title and Trust
         Co., Chicago Title Insurance Co., Ticor Title Insurance Co. and
         Security Union Title Insurance Co. Mr. Rau is a director of LaSalle
         Bank, N.A., BorgWarner, Inc. and Nicor Inc. From January 1997 to March
         2000, he was a director of Chicago Title Corporation, Chicago Title and
         Trust Co. and Chicago Title Insurance Co., as well as Chairman of the
         Board of Directors of Ticor Title Insurance Co. and Security Union
         Title Insurance Co. From July 1993 until November 1996, Mr. Rau was
         Dean of the Indiana University School of Business. From 1991 to 1993,
         Mr. Rau served as Chairman of the Illinois Economic Development Board
         and as special advisor to Illinois Governor James Edgar. From 1990 to
         1993, he was Chairman of the Banking Research Center Board of Advisors
         and a Visiting Scholar at Northwestern University's J.L. Kellogg
         Graduate School of Management. During that time he also served as
         Special Consultant to McKinsey & Company, a worldwide strategic
         consulting firm. From 1989 to 1991, Mr. Rau served as President and
         Chief Executive Officer of LaSalle National Bank. From 1979 to 1989, he
         was associated with The Exchange National Bank, serving as President
         from 1983 to 1989, at which time The Exchange

                                       4


         National Bank merged with LaSalle National Bank. Prior to 1979, he was
         associated with First National Bank of Chicago.

ROBERT J. SLATER                                  Director since 1994

         Mr. Slater, 66, has been a director of the Company since June 1994.
         Since 1985, Mr. Slater has been President of Jackson Consulting, Inc.,
         a private consulting company specializing in advising the basic
         manufacturing and distribution industries. He has retired as President
         of Crane Co., a multinational manufacturing company.

W. ED TYLER                                       Director since 2000

         Mr. Tyler, 51, has been a director of the Company since March 2000.
         From 1998 to 2000, Mr. Tyler served as Chief Executive Officer and a
         director of Moore Corporation Limited, a provider of data capture,
         information design, marketing services, digital communications and
         print solutions. Prior to joining Moore Corporation, Mr. Tyler served
         in various capacities at R.R. Donnelley & Sons Company, most recently
         as Executive Vice President and Chief Technology Officer, from 1997 to
         1998, and as Executive Vice President and Sector President of
         Donnelley's Networked Services Sector, from 1995 to 1997.

EXECUTIVE OFFICERS AND OTHER SENIOR MANAGEMENT

MICHAEL J. HAVALA

         Mr. Havala, 44, has been Chief Financial Officer of the Company since
         April 1994. He joined The Shidler Group in 1989, and was Chief
         Financial Officer for The Shidler Group's Midwest region with
         responsibility for accounting, finance, information technology and
         treasury functions. With The Shidler Group, Mr. Havala structured joint
         ventures, obtained and refinanced project financing, developed and
         implemented management information systems and directed all financial
         aspects of a several million square foot portfolio located in various
         states throughout the Midwest. Prior to joining The Shidler Group, Mr.
         Havala was a Senior Tax Consultant with Arthur Andersen & Company,
         where he specialized in real estate, banking and corporate finance. Mr.
         Havala is a certified public accountant. His professional affiliations
         include NAREIT.

JOHANNSON L. YAP

         Mr. Yap, 41, has been the Chief Investment Officer of the Company since
         February 1997. From April 1994 to February 1997, he served as Senior
         Vice President -- Acquisitions of the Company. Prior to joining the
         Company, Mr. Yap joined The Shidler Group in 1988 as an acquisitions
         associate, and became Vice President in 1991, with responsibility for
         acquisitions, property management, leasing, project financing, sales
         and construction management functions. Between 1988 and 1994, he
         participated in the acquisition, underwriting and due diligence of
         several hundred million dollars of commercial properties. His
         professional affiliations include ULI, NAREIT and the Council of
         Logistics Management.

                                       5



DAVID P. DRAFT

         Mr. Draft, 52, has been Executive Vice President - Operations of the
         Company since January 2001, prior to which time he served as Managing
         Director of the Company's Central region from December 1998 to January
         2001 and as Senior Regional Director of the Company's Michigan and
         Northern Ohio regions from March 1996 to December 1998. He has 28 years
         experience in real estate brokerage, sales, leasing and asset
         management. Between 1994 and March 1996, Mr. Draft was Co-Founder and
         Principal of Draft & Gantos Properties, L.L.C., where he was
         responsible for real estate management, construction and development.
         From 1990 to 1994, Mr. Draft was Director of Development and Operations
         for Robert Grooters Development Company where he was responsible for
         land acquisitions, development project planning, financing and
         construction of industrial property. From 1977 to 1990, he was with
         First Real Estate, Inc., serving in the capacity of chief operating
         officer.

ROSS KIRK

         Mr. Kirk, 47, has been Managing Director of the Company's East region
         since December 1999, prior to which time he served as a Regional
         Director of the Company's Tampa region from December 1997 to December
         1999. Mr. Kirk has 23 years of real estate experience. Between July
         1992 and December 1997, he was President of Thompson-Kirk Properties, a
         full-service real estate firm in Tampa. Mr. Kirk is a licensed general
         contractor in the state of Florida, a licensed Florida real estate
         broker and a licensed Florida mortgage broker. He holds memberships in
         the National Association of Industrial and Office Properties ("NAIOP"),
         Tampa's Real Estate Investment Council and the Council of Logistics
         Management.

TIMOTHY E. GUDIM

         Mr. Gudim, 44, has been Managing Director of the Company's California
         region since December 1999, prior to which time he served as Managing
         Director of the Company's West/Gulf region from December 1998 to
         December 1999; as a Senior Regional Director of the Company's West
         region from June 1998 to December 1998; and as a Regional Director for
         Colorado from November 1997 to June 1998. Mr. Gudim has 22 years
         experience in the industrial real estate field. Between 1991 and
         October 1997, he was Vice President and a Principal of Pacifica Holding
         Company, a full service real estate company operating in Denver. Mr.
         Gudim's professional affiliations include NAIOP, SIOR and the
         Association of Industrial Realtors.

ARNE M. COOK

         Mr. Cook, 44, has been Managing Director of the Company's Central
         region since January 2001, prior to which time he served as Senior
         Regional Director of the Company's Minnesota region from January 2000
         to December 2000, as Regional Director of the Company's Minnesota
         region from April 1998 to December 1999 and as Regional Development
         Manager from April 1997 to March 1998. He has 19 years of experience in
         the office and industrial real estate industry. From January 1995 to
         March 1997, Mr. Cook served as Senior Director of Real Estate
         Development with Opus Northwest LLC, a member of the Opus Group of
         Companies, where he was responsible for the development, sales,
         financing and asset management of office and industrial properties
         throughout the Midwest. His professional affiliations include NAIOP,
         NAREIT, ULI, the

                                       6


         Minnesota Commercial Association of Realtors and the University of
         Wisconsin Real Estate Alumni Association.

GREGORY S. DOWNS

         Mr. Downs, 55, has been Managing Director of the Company's
         Gulf/Mountain region since July 2001, prior to which time he served as
         a Senior Regional Director from January 2000 to July 2001 and as a
         Regional Director from June 1998 to December 1999 of the Company's
         Denver region. From November 1997 to June 1998, he served as a Regional
         Development Officer of the Company. Mr. Downs has over 25 years of real
         estate experience. Between June 1994 and November 1997, he was Vice
         President of Development for Pacifica Holding Company, a full-service
         real estate company operating in Denver. Mr. Downs' professional
         affiliations include NAIOP and SIOR.

SCOTT A. MUSIL

         Mr. Musil, 36, has been Senior Vice President of the Company since
         March 2001; Controller of the Company since December 1995; Treasurer of
         the Company since May 2002; and Assistant Secretary of the Company
         since May 1996. In addition, he served as a Vice President of the
         Company from May 1998 to March 2001. Prior to joining the Company, he
         served in various capacities with Arthur Andersen & Company,
         culminating as an audit manager specializing in the real estate and
         finance industries. Mr. Musil is a certified public accountant. His
         professional affiliations include the American Institute of Certified
         Public Accountants and NAREIT.

THE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE

         The Board of Directors. The Board of Directors of the Company is
currently comprised of eight members, a majority of whom are independent as
affirmatively determined by the Board of Directors. In determining the
independence of its members, the Board of Directors applied the following
standards:

         1) The member must meet the definition of "Independent Director"
         contained in the Company's Articles, which requires that he or she be
         neither an employee of the Company nor a member of The Shidler Group.

         2) In accordance with Section 303A.02(a) of the Listed Company Manual
         of the New York Stock Exchange (the "NYSE"), the member must obtain the
         Board of Directors' affirmative determination, after taking into
         account all relevant facts and circumstances, that the member has no
         material relationships with the Company (either directly or as a
         partner, shareholder or officer of an organization that has a
         relationship with the Company). Relationships to be considered include
         commercial, industrial, banking, consulting, legal, accounting,
         charitable and familial relationships.

         3) The member must satisfy the independence tests set forth in Section
         303A.02(b) of the Listed Company Manual of the NYSE.

                                       7


Applying such standards, the Board of Directors has affirmatively determined
that its current independent directors are Messrs. Lynch, Rau, Slater, Tyler and
Wilson.

         Pursuant to the terms of the Company's Articles, the directors are
divided into three classes. Class I directors hold office for a term expiring at
this Annual Meeting. Class II directors hold office for a term expiring at the
Annual Meeting of Stockholders to be held in 2005. Class III directors hold
office for a term expiring at the Annual Meeting of Stockholders to be held in
2006. Each director will hold office for the term to which he is elected and
until his successor is duly elected and qualified. At each Annual Meeting of
Stockholders, the successors to the class of directors whose term expires at
that meeting will be elected to hold office for a term continuing until the
Annual Meeting of Stockholders held in the third year following the year of
their election and the election and qualification of their successors.

         The Board of Directors held nine meetings and acted once by unanimous
consent during the fiscal year of 2003. Each of the directors serving in 2003
attended at least 75% of the total number of meetings of the Board of Directors
and of the respective committees of the Board of Directors of which he was a
member, except for John L. Lesher, who is no longer a director, and J. Steven
Wilson, who attended 71% of such meetings due to his unavailability on one day
on which a meeting of the Board of Directors and meetings of two committees on
which he serves were held. Although the Company does not have a formal policy
regarding director attendance at Annual Meetings of Stockholders, eight of the
nine directors then serving attended the 2003 Annual Meeting of Stockholders.

         The Board of Directors has adopted Corporate Governance Guidelines to
reflect the principles by which it operates. These guidelines, as well as the
charters of the Audit Committee, Compensation Committee and Nominating/Corporate
Governance Committee of the Board of Directors, are accessible at the investor
relations pages of the Company's website at www.firstindustrial.com. The Company
has adopted a Code of Business Conduct and Ethics which includes the principles
by which the Company expects its employees, officers and directors to conduct
Company business and which is accessible at the investor relations pages of the
Company's website at www.firstindustrial.com. The Company intends to post on its
website amendments to, or waivers from, any provision of the Company's Code of
Business Conduct and Ethics.


         The Board of Directors has appointed an Audit Committee, a Compensation
Committee, an Investment Committee, a Nominating/Corporate Governance Committee
and a Special Committee.

         Audit Committee. The Audit Committee is directly responsible for the
appointment, discharge, compensation, and oversight of the work of any
independent public accountants employed by the Company for the purpose of
preparing or issuing an audit report or related work. In connection with such
responsibilities, the Audit Committee approves the engagement of independent
public accountants, reviews with the independent public accountants the audit
plan, the audit scope, and the results of the annual audit engagement,
pre-approves audit and non-audit services provided by the independent public
accountants, reviews the independence of the independent public accountants,
pre-approves audit and non-audit fees and reviews the adequacy of the Company's
internal accounting controls.

         The membership of the Audit Committee currently consists of Messrs.
Rau, Lynch and Wilson, each of whom, in the judgment of the Company's Board of
Directors, is independent as required by the listing

                                       8


standards of the NYSE and the rules of the Securities and Exchange Commission
("SEC"). In the judgment of the Company's Board of Directors, each member is
financially literate as required by the listing standards of the NYSE. Further,
in the judgment of the Company's Board of Directors, Mr. Rau is an "audit
committee financial expert," as such term is defined in the SEC rules, and has
"accounting or related financial management expertise," as defined in the
listing standards of the NYSE. See Mr. Rau's biography above. The Audit
Committee met four times in 2003. In addition, Mr. Rau, as Chairman of the Audit
Committee, holds a meeting on a quarterly basis with the Company's independent
public accountants to discuss the review of quarterly information prior to the
issuance of the quarterly earnings release. On May 14, 2003, the Board of
Directors, on the unanimous recommendation of the Audit Committee, reaffirmed
the Company's Audit Committee Charter.

         Compensation Committee. The Compensation Committee has overall
responsibility for approving and evaluating the compensation plans, policies and
programs relating to the executive officers of the Company. The Compensation
Committee administers, and has authority to grant awards under, the First
Industrial Realty Trust, Inc. 1994 Stock Incentive Plan (the "1994 Stock Plan"),
the First Industrial Realty Trust, Inc. 1997 Stock Incentive Plan (the "1997
Stock Plan"), the First Industrial Realty Trust, Inc. Deferred Income Plan (the
"Deferred Income Plan") and the First Industrial Realty Trust, Inc. 2001 Stock
Incentive Plan (the "2001 Stock Plan"). The Compensation Committee currently
consists of Messrs. Slater and Tyler, each of whom, in the judgment of the
Company's Board of Directors, is independent as required by the listing
standards of the NYSE. The Compensation Committee met seven times in 2003.

         Investment Committee. The Investment Committee provides oversight and
discipline to the acquisition and new investment process. New investment
opportunities are described in written reports based on detailed research and
analyses in a standardized format applying appropriate underwriting criteria.
The Investment Committee meets with the Company's acquisition personnel, reviews
each submission thoroughly and approves acquisitions and development projects
having a total investment of greater than $3 million. The Investment Committee
makes a formal recommendation to the Board of Directors for all acquisitions and
development projects with a total investment in excess of $30 million. The
membership of the Investment Committee currently consists of Messrs. Shidler,
Brennan and Damone. The Investment Committee met 29 times and acted by unanimous
consent 14 times during 2003.

         Nominating/Corporate Governance Committee. The Nominating/Corporate
Governance Committee recommends individuals for election as directors at the
Annual Meeting of Stockholders of the Company and in connection with any vacancy
that may develop on the Board of Directors. The Board of Directors, in turn, as
a whole by a majority vote either approves all of the nominations so recommended
by the Nominating/Corporate Governance Committee or rejects all of the
nominations in whole, but not in part. In the event that the Board of Directors
as a whole by a majority vote rejects the recommended nominations, the
Nominating/Corporate Governance Committee develops a new recommendation. In
addition, the Nominating/Corporate Governance Committee develops and oversees
the Company's corporate governance policies. The membership of the
Nominating/Corporate Governance Committee consists of independent directors
selected by the entire Board of Directors of the Company from among those
independent directors whose term is not expiring in the calendar year that the
Nominating/Corporate Governance Committee is making its recommendation. The
Nominating/Corporate Governance Committee that recommended the Nominees approved
by the Board of Directors and set forth in this Proxy Statement consisted of
Messrs. Lynch, Slater and Tyler, each of whom, in the judgment of the Company's
Board of Directors, is

                                       9


independent as required by the listing standards of the NYSE. Mr. Lynch is the
current Chairman of the Nominating/Corporate Governance Committee and also
presides at meetings of non-management directors. The Nominating/Corporate
Governance Committee met three times during 2003 and once in February 2004 to
determine its nominations for this Proxy Statement.

         The Nominating/Corporate Governance Committee will consider nominees
recommended by stockholders of the Company. In order for a stockholder to
nominate a candidate for election as a director at an Annual Meeting, notice
must be given in accordance with the Bylaws of the Company to the Secretary of
the Company not more than 180 days nor less than 75 days prior to the first
anniversary of the preceding year's Annual Meeting. The fact that the Company
may not insist upon compliance with the requirements contained in its Bylaws
should not be construed as a waiver by the Company of its right to do so at any
time in the future.

         In general, it is the Nominating/Corporate Governance Committee's
policy that, in its judgment, its recommended nominees for election as members
of the Board of Directors of the Company, at a minimum, have business experience
of a breadth, and at a level of complexity, sufficient to understand all aspects
of the Company's business and, through either experience or education, have
acquired such knowledge as is sufficient to qualify as financially literate. In
addition, recommended nominees must be persons of integrity and be committed to
devoting the time and attention necessary to fulfill their duties to the
Company.

         The Nominating/Corporate Governance Committee may identify nominees for
election as members of the Board of Directors of the Company through its own
sources (including through nominations by stockholders made in accordance with
the Company's Bylaws), through sources of other directors of the Company, and
through the use of third-party search firms. The Company has engaged a third
party search firm to identify potential nominees and may do so again in the
future. Subject to the foregoing minimum standards, the Nominating/Corporate
Governance Committee will evaluate each nominee on a case-by-case basis,
assessing each nominee's judgment, experience, independence, understanding of
the Company's business or that of other related industries, and such other
factors as the Nominating/Corporate Governance Committee concludes are pertinent
in light of the current needs of the Company's Board of Directors.

         Special Committee. The Special Committee is authorized, within limits
specified by the Board of Directors, to approve the terms under which the
Company issues common stock, preferred stock or depository shares representing
fractional interests in preferred stock, or under which the Company or any of
the Company's subsidiaries, including First Industrial, L.P., issues debt. The
membership of the Special Committee currently consists of Messrs. Shidler,
Brennan and Rau. The Special Committee did not meet during 2003.

         Communications by Stockholders. Stockholders of the Company may send
communications to the Board of Directors as a whole, its individual members, its
committees or its non-management members as a group. Communications to the Board
of Directors as a whole should be addressed to "The Board of Directors";
communications to any individual member of the Board of Directors should be
addressed to such individual member; communications to any committee of the
Board of Directors should be addressed to the Chairman of such committee; and
communications to non-management members of the Board of Directors as a group
should be addressed to the Chairman of the Nominating/Corporate Governance
Committee. In each case, communications should be further addressed "c/o First
Industrial Realty Trust, Inc., 311 South Wacker

                                       10


Drive, Suite 4000, Chicago, Illinois 60606." All communications will be
forwarded to their respective addressees and, if a stockholder marks his or her
communication "Confidential", will be forwarded directly to the addressee.

DIRECTOR COMPENSATION

         Directors of the Company who are also employees receive no additional
compensation for their services as a director. Non-employee directors of the
Company receive an annual director's fee equivalent in value to $30,000. At
least 50% of the value of such fee must be taken in the form of restricted
stock. The Chairman of the Audit Committee receives an additional fee of $5,000
for his service as Chairman of the Audit Committee. Each non-employee director
also receives $1,500 for each in-person meeting of the Board of Directors
attended, $1,000 for each telephonic Board meeting participated in, $1,500 for
each in-person committee meeting attended and $1,000 for each telephonic
committee meeting participated in. Following the 2003 Annual Meeting of
Stockholders, each of the Company's non-employee directors received 1,000 shares
of restricted stock under the 1997 Stock Plan.

                                       11


                             EXECUTIVE COMPENSATION

         The following table sets forth the aggregate compensation, including
cash compensation and restricted stock and option awards, paid by the Company
with respect to the fiscal years ended December 31, 2001, 2002 and 2003 to the
Company's Chief Executive Officer and the four other most highly compensated
executive officers of the Company (the "Named Executive Officers").

                           SUMMARY COMPENSATION TABLE



                                                                           Long Term
                                                                         Compensation
                                                                 ----------------------------
                                                                  Restricted       Shares         All Other
Name and                              Annual                        Stock        Underlying    Compensation
Principal Position           Year    Salary($)    Bonus($)(1)    Awards($)(2)   Options(#)(3)     ($)(4)
------------------------     ----   -----------   -----------    ------------   -------------   ------------
                                                                              
Michael W. Brennan           2003   $   500,000   $        0     $  1,011,956            0      $     34,577
President and                2002       500,000      247,500          721,815            0           426,964
Chief Executive Officer      2001       490,000      735,000          338,002       72,000           337,673

Michael J. Havala            2003   $   284,000   $        0     $    584,776            0      $     19,848
Chief Financial Officer      2002       284,000      122,500          426,786            0           320,128
                             2001       275,600      440,000          372,492       64,000           248,505

Johannson L. Yap             2003   $   309,000   $        0     $    337,280            0      $     18,827
Chief Investment Officer     2002       309,000      148,500          455,315            0           286,620
                             2001       300,000      480,000          372,492       70,000           216,312

David P. Draft               2003   $   278,000   $        0     $    517,894            0      $     12,494
Executive Vice               2002       278,000      100,000          334,968            0           167,469
President - Operations       2001       270,000      340,000          196,593       44,100           170,645

Ross Kirk                    2003   $   214,000   $        0     $    360,763            0      $      9,600
Managing Director            2002       214,000      195,007          499,000            0            67,455
                             2001       208,000      308,880          115,886       25,800            40,414


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

(1)      Amounts for 2001 represent bonuses awarded in February 2002 based on
         performance for the year ended December 31, 2001. Amounts for 2002
         represent bonuses awarded in February 2003 based on performance for the
         year ended December 31, 2002.

(2)      Amounts for 2001 represent restricted Common Stock awarded in March
         2002. Amounts for 2002 represent restricted Common Stock awarded in
         March 2003. Amounts for 2003 represent restricted Common Stock awarded
         in March 2004. The dollar amount shown is approximately equal to the
         product of the number of shares of restricted Common Stock granted
         multiplied by the closing price of the Common Stock as reported by the
         NYSE on the date of grant ($34.49 on March 15, 2002 for 2001 amounts;
         $29.26 on March 20, 2003 for 2002 amounts; $38.75 on March 17, 2004 for
         2003 amounts). This valuation does not take into account any diminution
         in value that results from the restrictions applicable to such Common
         Stock. From and after the date of issuance, holders of the restricted
         Common Stock are entitled to vote such Common Stock and receive
         dividends at the same rate applicable to unrestricted shares of Common
         Stock. The total number of shares, and the value, of restricted Common
         Stock held by each Named Executive Officer as of December 31, 2003
         (based on the closing price per share of Common Stock as reported on
         the NYSE on December 31, 2003 ($33.75)) is as

                                       12


         follows: Mr. Brennan - 116,272 shares ($3,924,180), Mr. Havala - 95,098
         shares ($3,209,558), Mr. Yap - 88,573 shares ($2,989,339), Mr. Draft -
         52,806 shares ($1,782,203) and Mr. Kirk - 37,780 shares ($1,275,075).
         Of the 40,460 shares of restricted Common Stock awarded in March 2002
         to the Named Executive Officers as part of 2001 compensation, one-third
         vested in January 2003 and January 2004, as to which restrictions have
         been removed, and one-third will vest in January 2005. Of the 83,318
         shares of restricted Common Stock awarded in March 2003 to the Named
         Executive Officers as part of 2002 compensation, one-third vested in
         January 2004, as to which restrictions have been removed, and one-third
         will vest in each of January 2005 and January 2006. Of the 72,585
         shares of restricted Common Stock awarded in March 2004 to the Named
         Executive Officers as part of 2003 compensation, one-third will vest in
         each of January 2005, January 2006 and January 2007.

(3)      Amounts for 2001 represent an aggregate of 275,900 options granted to
         the Named Executive Officers under the 1997 Stock Plan on January 16,
         2002 at an exercise price equal to $30.53 per share. Such options vest
         in three equal installments on the first, second and third
         anniversaries of the date of grant. No options were granted to the
         Named Executive Officers with respect to 2002 and 2003.

(4)      Includes premiums paid by the Company on term life insurance and long
         term disability insurance ($20,792 in 2003; $15,510 in 2002; $15,511 in
         2001) for the benefit of certain of the Named Executive Officers. Also
         includes car allowances ($62,400 in 2003; $62,400 in 2002; $62,400 in
         2001), a moving allowance ($47,000 in 2001) and personal financial
         planning allowances ($12,154 in 2003; $8,400 in 2002; $8,400 in 2001)
         for certain of the Named Executive Officers. Also includes benefits
         accrued in 2001 and 2002 on units awarded to the Named Executive
         Officers under the Deferred Income Plan. A portion of the amount
         accrued under the Deferred Income Plan to Mr. Draft in 2001 was used to
         acquire Common Stock having a value at the time of acquisition of
         $57,022, with the remainder of such amount paid in cash. The amounts
         accrued under the Deferred Income Plan to each of the other Named
         Executive Officers in 2001 were paid in cash. The amounts accrued under
         the Deferred Income Plan to each of the Named Executive Officers in
         2002 were paid in cash.

                                       13




OPTION GRANTS AND EXERCISES

         Option Grants. No options were granted in the fiscal year ended
December 31, 2003 to the Named Executive Officers.

         Option Exercises and Year-End Holdings. Certain of the Named Executive
Officers exercised an aggregate of 158,700 options in 2003. The following table
sets forth information with respect to options exercised during, and the value
of options held at the end of, 2003 by the Named Executive Officers.

                 AGGREGATED OPTION EXERCISES IN FISCAL YEAR 2003
                     AND FISCAL YEAR-END 2003 OPTION VALUES



                                                       Number of Securities Underlying         Value of Unexercised
                                                            Unexercised Options               In-the-Money Options at
                          Shares                           at December 31, 2003(#)            December 31, 2003($)(2)
                        Acquired on        Value       -------------------------------     ----------------------------
Name                  Exercise(#)(1)   Realized ($)       Exercisable  Unexercisable       Exercisable    Unexercisable
----                  --------------   ------------       -----------  -------------       -----------    -------------
                                                                                        
Michael W. Brennan             0                0           354,000       73,000            1,936,655        170,185
Michael J. Havala         47,500          298,771           111,000       60,000              245,984        148,221
Johannson L. Yap          10,000          130,008           166,000       64,000              618,174        161,101
David P. Draft            83,900          255,571            22,800       40,800               14,250        101,793
Ross Kirk                 17,300           72,087            22,400       28,400               14,000         62,384


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

(1)      Represents shares with respect to which options were exercised in 2003
         by the Named Executive Officers.

(2)      Based on the closing price per share of Common Stock as reported on the
         NYSE on December 31, 2003 ($33.75).

EMPLOYMENT AGREEMENTS

         In February 1997, the Company entered into a written employment
agreement with Michael W. Brennan, who became the Company's President and Chief
Executive Officer in November 1998. The agreement provides for an initial annual
minimum base salary of $195,000, which may be increased at the discretion of the
Compensation Committee, and an annual bonus at the discretion of the
Compensation Committee. The agreement provides for an initial term of two years
and subsequent two-year periods unless otherwise terminated; provided, however,
that the agreement will expire on Mr. Brennan's 70th birthday. Upon certain
changes in control of the Company or a termination without cause, Mr. Brennan is
entitled to severance in an amount equal to two times his annual base salary,
plus two times his average bonus over the prior two years. In addition, upon
termination, Mr. Brennan's options and awards under the 1994 Stock Plan, the
1997 Stock Plan and Deferred Income Plan will fully vest and his other benefits
will continue for a period of two years. Severance amounts payable to Mr.
Brennan upon termination will be reduced if such amounts become payable after
Mr. Brennan's 67th birthday. Mr. Brennan has agreed to a two-year covenant not
to compete after termination.

         In March 2002, the Company entered into written employment agreements
with Michael J. Havala, the Company's Chief Financial Officer, Johannson L. Yap,
the Company's Chief Investment Officer, and David P. Draft, the Company's
Executive Vice President - Operations. Mr. Havala's and Mr. Yap's agreements
amend and restate their prior employment agreements with the Company. The
agreements

                                       14


provide for a minimum annual base salary of $284,000 for Mr. Havala, $309,000
for Mr. Yap and $278,000 for Mr. Draft, which amounts may be increased at the
recommendation of the Chief Executive Officer, with the approval of the
Compensation Committee, and for annual bonuses as recommended by the Chief
Executive Officer and approved by the Compensation Committee. Each of the
agreements provides for a continuous and self-renewing two-year "evergreen" term
unless earlier terminated; provided, however, that the agreements will expire on
Mr. Havala's, Mr. Yap's and Mr. Draft's respective 70th birthdays. Upon his
termination without cause, through constructive discharge, or upon a
work-related disability, each of Mr. Havala, Mr. Yap and Mr. Draft is entitled
to severance in an amount equal to three times his annual base salary, plus 75%
of his maximum bonus potential for the then-current year prorated through the
date of termination. Upon certain changes in control of the Company, each of Mr.
Havala, Mr. Yap and Mr. Draft is entitled to severance in an amount equal to two
times his annual base salary, plus 100% of his maximum cash bonus for the
then-current year prorated through the date of termination, plus two times the
product of his annual base salary and an average of his actual cash bonus
percentage for the prior two years and his maximum cash bonus percentage for the
then-current year. In addition, upon his termination other than for cause, each
of Mr. Havala's, Mr. Yap's and Mr. Draft's options and awards under the 1994
Stock Plan, the 1997 Stock Plan, the 2001 Stock Plan, the Deferred Income Plan
and any subsequent similar plan will fully vest, and his health insurance
benefits will continue for a period of three years. Severance amounts payable to
Mr. Havala, Mr. Yap and Mr. Draft upon their termination will be reduced if such
amounts become payable after their respective 67th birthdays. Each of Mr.
Havala, Mr. Yap and Mr. Draft has agreed to a one-year covenant not to compete
after his termination, except in connection with certain changes in control of
the Company. Each of Mr. Havala, Mr. Yap and Mr. Draft has agreed to a six-month
covenant not to compete in connection with certain changes in control of the
Company.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The Compensation Committee consists of Messrs. Slater and Tyler.
Neither of them has served as an officer of the Company or had any other
business relationship or affiliation with the Company in 2003, except his
service as a director.

                                       15



STOCK PERFORMANCE GRAPH

         The incorporation by reference of this Proxy Statement into any
document filed with the SEC by the Company shall not be deemed to include the
following performance graph unless such graph is specifically stated to be
incorporated by reference into such document.

         The following graph provides a comparison of the cumulative total
stockholder return among the Company, the NAREIT Equity REIT Total Return Index
(the "NAREIT Index"), an industry index which, as of December 31, 2003, was
comprised of 144 tax-qualified equity REITs (including the Company), and the
Standard & Poor's 500 Index ("S&P 500"). The comparison is for the period from
December 31, 1998 to December 31, 2003 and assumes the reinvestment of any
dividends. The closing price for the Company's Common Stock quoted on the NYSE
at the close of business on December 31, 1998 was $26.813 per share. The NAREIT
Index includes REITs with 75% or more of their gross invested book value of
assets invested directly or indirectly in the equity ownership of real estate.
Upon written request, the Company will provide stockholders with a list of the
REITs included in the NAREIT Index. The historical information set forth below
is not necessarily indicative of future performance. The following graph was
prepared at the Company's request by Research Data Group, Inc., San Francisco,
California.
                                       16


                  COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN

                              [PERFORMANCE GRAPH]

--------------------------------------------------------------------------------
                         5 YEAR CUMULATIVE TOTAL RETURN
--------------------------------------------------------------------------------


                                      12/98   12/99   12/00   12/01   12/02   12/03
-----------------------------------------------------------------------------------
                                                            
FIRST INDUSTRIAL REALTY TRUST, INC.   $ 100   $ 112   $ 151   $ 150   $ 148   $ 194
NAREIT EQUITY                           100      95     121     137     143     196
S & P 500                               100     121     110      97      76      97
-----------------------------------------------------------------------------------


                                       17



REPORT OF THE COMPENSATION COMMITTEE

         The Compensation Committee of the Board of Directors is composed of two
of the Company's independent directors, Messrs. Slater and Tyler. The
Compensation Committee has overall responsibility for evaluating and approving
the compensation plans, policies and programs relating to the executive officers
of the Company.

         Objectives of Executive Compensation. The Company maintains the
philosophy that compensation of its executive officers and other employees
should serve the best interests of the Company's stockholders. Accordingly, the
Compensation Committee has designed its compensation policy to provide
management proper incentives, directly and materially linked to operating
performance, to maximize the Company's overall performance. Consistent with
this, executive compensation is weighted towards bonuses and incentive awards
(e.g. restricted stock awards) paid or granted on the basis of the Company's and
each executive's performance. Thus, while annual salary increases are based on
personal performance of the executive officers and general economic conditions,
annual bonuses and incentive awards are directly tied to the Company's actual
economic performance during the applicable fiscal year.

         With respect to performance in years prior to 2002, executive
compensation has included other incentive awards (e.g. stock option grants and
deferred income awards) along with restricted stock. With respect to performance
in 2002 and 2003, the Compensation Committee determined not to grant such other
incentive awards and to utilize restricted stock awards exclusively as the
Company's incentive award. Currently, the Compensation Committee anticipates
that it will continue in the future to utilize restricted stock awards
exclusively as the Company's incentive award; however, it reserves the right to
utilize other incentive awards in the future if and when it determines such
incentive awards would be appropriate.

         Restricted stock is granted to the executives under the provisions of
the 1997 Stock Plan and will also be granted under the 2001 Stock Plan in the
future. Other incentive awards (e.g., stock options and deferred income awards)
were granted to the executives under the provisions of the 1994 Stock Plan, the
1997 Stock Plan and the Deferred Income Plan, and, if granted in the future, may
be granted under such plans and under the 2001 Stock Plan. The Compensation
Committee determines those executives who will receive restricted stock and
other incentive awards and the size of such awards. Generally, stock options
were, and, if granted in the future, would be expected to be, granted at the
market price of the Common Stock at the date of grant so that executives and the
Company's stockholders are similarly benefited by appreciation in the price of
the Common Stock.

         2003 Bonus and Incentive Compensation/CEO Compensation. The bonuses and
incentive awards awarded for 2003 performance to each of the Chief Executive
Officer and the other executive officers of the Company were based on the
Company's internal plan targets for 2003, including the Company's (i) stock
price, including total return, (ii) earnings per share, (iii) funds from
operations, (iv) net asset value, (v) return on assets, (vi) portfolio
performance, including same store net operating income, tenant retention,
occupancy and capital expenditures, (vii) general and administrative expense,
(viii) investment/divestment activity, (ix) capital markets activity, and (x)
certain balance sheet objectives, including leverage and pay-out ratios.
Generally, bonuses and incentive awards for 2003, including those for the Chief
Executive Officer, were lower as a percentage of annual salary than in 2002, due
to the Company's performance in 2003 below some of its internal plan targets in
a difficult economic environment. The 2003 annual salary for Mr. Brennan,

                                       18


Chief Executive Officer of the Company, was set prior to the beginning of such
year and reflects general economic conditions prevailing at the time.

         Compensation Committee Procedures. The Compensation Committee annually
evaluates the Company's performance, as well as the personal performance of the
Chief Executive Officer and the other executive officers of the Company. Company
performance is evaluated by quantitative factors based on the Company's internal
plan targets for the applicable year. Personal performance is evaluated both by
qualitative factors, including organizational and management development
exhibited from year to year, and by quantitative factors based on the Company's
internal plan targets for the applicable year. Generally, the Compensation
Committee will meet prior to the beginning of each fiscal year to establish base
salary and performance targets for the upcoming year and will meet again at the
beginning of each year to review performance and approve incentive awards for
the preceding fiscal year.

         Section 162(m) of the Internal Revenue Code of 1986, as amended, limits
the deductibility on the Company's tax return of compensation over $1 million to
any of the Named Executive Officers unless, in general, the compensation is paid
pursuant to a plan which is performance-related, non-discretionary and has been
approved by the Company's stockholders. The Compensation Committee's policy with
respect to Section 162(m) is to make reasonable efforts to ensure that
compensation is deductible to the extent permitted while simultaneously
providing Company executives with appropriate rewards for their performance.


         The Compensation Committee believes that it has designed and
implemented a compensation structure that provides appropriate awards and
incentives for the Company's executive officers as they work to sustain and
improve the Company's overall performance.

         Submitted by the Compensation Committee:

                  Robert J. Slater, Chairman         W. Ed Tyler

REPORT OF THE AUDIT COMMITTEE

         Pursuant to a meeting of the Audit Committee on February 25, 2004, the
Audit Committee reports that it has: (i) reviewed and discussed the Company's
audited financial statements with management; (ii) discussed with the
independent auditors the matters (such as the quality of the Company's
accounting principles and internal controls) required to be discussed by
Statement on Auditing Standards No. 61; and (iii) received written confirmation
from PricewaterhouseCoopers LLP that it is independent and written disclosures
regarding such independence as required by Independence Standards Board No. 1,
and discussed with the auditors the auditors' independence. Based on the review
and discussions referred to in items (i) through (iii) above, the Audit
Committee recommended to the Board of Directors that the audited financial
statements be included in the Company's annual report for the Company's fiscal
year ended December 31, 2003.

         Submitted by the Audit Committee:

                  John Rau, Chairman        Kevin Lynch       J. Steven Wilson


                                       19

CERTAIN RELATIONSHIPS AND TRANSACTIONS

         The Company often engages in transactions for which CB Richard Ellis,
Inc. ("CB Richard Ellis") acts as a broker. The brother of Michael W. Brennan,
the President and Chief Executive Officer and a director of the Company, is an
employee of CB Richard Ellis and, in 5 transactions in 2003 in which the Company
sold properties for approximately $29.0 million, received $116,081 as a portion
of the brokerage commission paid by the Company to CB Richard Ellis in
connection with such transactions. Management of the Company believes the terms
of brokerage services provided by CB Richard Ellis in such transactions were as
favorable to the Company as could be obtained in arm's length transactions.

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 officers and directors, and persons who
own more than ten percent of a registered class of the Company's equity
securities, to file reports of ownership and changes in ownership with the SEC
and the NYSE. Officers, directors and "greater than ten-percent" stockholders
are required by SEC regulations to furnish the Company with copies of all
Section 16(a) forms so filed.

         Based solely on review of the copies of such forms furnished to the
Company for 2003, all Section 16(a) filing requirements applicable to the
Company's officers, directors and "greater than ten-percent" stockholders were
complied with, except that John Lesher, a former director of the Company, filed
late one Form 4 with respect to a transaction on January 6, 2003, and filed late
his Form 5 for 2002.


                                       20

         SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

         The following table presents information concerning the ownership of
Common Stock of the Company and limited partnership units ("Units") of First
Industrial, L.P. (which generally are exchangeable on a one-for-one basis,
subject to adjustments, for Common Stock) by all directors, the Named Executive
Officers, the directors and executive officers of the Company as a group and
persons and entities, if any, known to the Company to be beneficial owners of
more than 5% of the Company's Common Stock. The information is presented as of
March 22, 2004, unless otherwise indicated, and is based on representations of
officers and directors of the Company and filings received by the Company on
Schedule 13G under the Exchange Act. As of March 22, 2004, there were 41,088,859
shares of Common Stock and 6,670,921 Units outstanding.



                                                         Common Stock/Units
                                                             Beneficially
                                                                Owned
                                                       -----------------------
                                                                       Percent
                                                         Number       of Class
                                                         ------       --------
                                                                
          Names and Addresses of
              5% Stockholders
          ----------------------

Cohen & Steers Capital Management, Inc.
757 Third Avenue
New York, New York  10017 (1)............              4,195,600        10.2%

         Names and Addresses of
         Directors and Officers*
         -----------------------

Jay H. Shidler (2).......................              1,324,843         3.2%
Michael W. Brennan (3)...................                574,924         1.4%
Michael G. Damone (4)....................                209,067          **
Kevin W. Lynch (5).......................                  3,362          **
John Rau (6).............................                 88,937          **
Robert J. Slater (7).....................                 13,762          **
W. Ed Tyler (8)..........................                 33,813          **
J. Steven Wilson (9).....................                 88,223          **
Michael J. Havala (10)...................                135,940          **
Johannson L. Yap (11)....................                263,514          **
David P. Draft (12)......................                 85,860          **


                                       21


                                                                   
Ross Kirk (13)...........................                 55,136          **
All directors, Named Executive
  Officers and other executive officers                3,056,197         7.2%
  as a group (16 persons) (14)...........



----------------
*        The business address for each of the directors and executive officers
         of the Company is 311 South Wacker Drive, Suite 4000, Chicago, Illinois
         60606.

**       Less than 1%

(1)      Pursuant to a Schedule 13G dated February 17, 2004 filed by Cohen &
         Steers Capital Management, Inc., Cohen & Steers Capital Management,
         Inc. has the sole power to dispose of all 4,195,600 shares reported,
         but has the sole power to vote only 4,157,900 of such shares.

(2)      Includes 910,660 shares held by Shidler Equities, L.P., a Hawaii
         limited partnership owned by Mr. Shidler and Mrs. Shidler, 68,020 Units
         held by Mr. Shidler directly, 254,541 Units held by Shidler Equities,
         L.P., 1,223 Units held by Mr. and Mrs. Shidler jointly, and 22,079
         Units held by Holman/Shidler Investment Corporation. Also includes
         50,000 shares which may be acquired upon the exercise of vested options
         granted under the 1997 Stock Plan, consisting of 10,000 shares at an
         exercise price of $30.50 per share, 10,000 shares at an exercise price
         of $31.13 per share, 10,000 shares at an exercise price of $30.00 per
         share, 10,000 shares at an exercise price of $31.05 per share and
         10,000 shares at an exercise price of $33.15 per share. Also includes
         5,723 shares of restricted Common Stock issued under the 1997 Stock
         Plan.

(3)      Includes 243,000 shares that may be acquired by Mr. Brennan upon the
         exercise of vested options granted under the 1997 Stock Plan,
         consisting of 45,000 shares at an exercise price of $30.38 per share,
         60,000 shares at an exercise price of $31.13 per share, 15,000 shares
         at an exercise price of $27.25 per share, 75,000 shares at an exercise
         price of $33.13 per share and 48,000 shares at an exercise price of
         $30.53 per share. Also includes 3,806 Units and 114,091 shares of
         restricted Common Stock issued under the 1997 Stock Plan.

(4)      Includes 7,500 shares held by a trust for the benefit of Mr. Damone's
         wife. Also includes 4,467 shares that may be acquired upon the exercise
         of vested options granted under the 1997 Stock Plan at an exercise
         price of $30.53 per share. Also includes 144,296 Units. Also includes
         9,892 shares of restricted Common Stock issued under the 1997 Stock
         Plan.

(5)      Includes 3,362 shares of restricted Common Stock issued under the 1997
         Stock Plan.

(6)      Includes 22,500 shares that may be acquired by Mr. Rau upon the
         exercise of vested options granted under the 1994 Stock Plan,
         consisting of 15,000 shares at an exercise price of $23.50 per share
         and 7,500 shares at an exercise price of $18.25 per share. Also
         includes 60,000 shares that may be acquired upon the exercise of vested
         options granted under the 1997 Stock Plan, consisting of 10,000 shares
         at an exercise price of $30.50 per share, 10,000 shares at an exercise
         price of $31.13 per share, 10,000 shares at an exercise price of $27.69
         per share, 10,000 shares at an exercise price of $30.00 per share,
         10,000 shares at an exercise price of $31.05 per share and 10,000
         shares at an exercise price of $33.15 per share. Also includes 4,437
         shares of restricted Common Stock issued under the 1997 Stock Plan.

(7)      Includes 12,762 shares of restricted Common Stock issued under the 1997
         Stock Plan.

(8)      Includes 30,000 shares that may be acquired by Mr. Tyler upon the
         exercise of vested options granted under the 1997 Stock Plan,
         consisting of 10,000 shares at an exercise price of $30.00 per share,
         10,000 shares at an exercise price of $31.05 per share and 10,000
         shares at an exercise price of $33.15 per share. Also includes 3,813
         shares of restricted Common Stock issued under the 1997 Stock Plan.

(9)      Includes 22,500 shares that may be acquired by Mr. Wilson upon the
         exercise of vested options granted under the 1994 Stock Plan,
         consisting of 15,000 shares at an exercise price of $23.50 per share
         and 7,500 shares at an exercise price of $18.25 per share. Also
         includes 60,000 shares that may be acquired upon the exercise of vested
         options granted under the 1997 Stock Plan, consisting of 10,000 shares
         at an exercise price of $30.50 per share, 10,000 shares at an exercise
         price of $31.13 per share, 10,000 shares at an exercise price of $27.69
         per share, 10,000 shares at an exercise price of $30.00 per share,
         10,000 shares at an exercise price of $31.05 per share and 10,000
         shares at an exercise price of $33.15 per share. Also includes 5,723
         shares of restricted Common Stock issued under the 1997 Stock Plan.

                                       22


(10)     Includes 1,251 shares held in custodial accounts for Mr. Havala's
         children. Also includes 83,131 shares of restricted Common Stock issued
         under the 1997 Stock Plan.

(11)     Includes 98,667 shares that may be acquired by Mr. Yap upon the
         exercise of vested options granted under the 1997 Stock Plan,
         consisting of 52,000 shares at an exercise price of $33.13 per share
         and 46,667 shares at an exercise price of $30.53 per share. Also
         includes 1,680 Units. Also includes 75,963 shares of restricted Common
         Stock issued under the 1997 Stock Plan.

(12)     Includes 52,777 shares of restricted Common Stock issued under the 1997
         Stock Plan.

(13)     Includes 36,248 shares of restricted Common Stock issued under the 1997
         Stock Plan.

(14)     Includes 45,000 shares in the aggregate that may be acquired by
         directors or executive officers upon the exercise of vested options
         granted under the 1994 Stock Plan, consisting of 30,000 shares at an
         exercise price of $23.50 per share and 15,000 shares at an exercise
         price of $18.25 per share. Also includes 591,001 shares in the
         aggregate that may be acquired by directors and executive officers upon
         the exercise of vested options granted under the 1997 Stock Plan,
         consisting of 45,000 shares at an exercise price of $30.38, 30,000
         shares at an exercise price of $30.50, 93,500 shares at an exercise
         price of $31.13, 20,000 shares at an exercise price of $27.69, 15,000
         shares at an exercise price of $27.25, 151,300 shares at an exercise
         price of $33.13, 40,000 shares at an exercise price of $30.00, 40,000
         shares at an exercise price of $31.05, 40,000 shares at an exercise
         price of $33.15 and 116,201 shares at an exercise price of $30.53. Also
         includes 501,465 Units. Also includes 504,322 shares of restricted
         Common Stock issued under the 1997 Stock Plan.

                                   PROPOSAL II

                RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

         The accounting firm of PricewaterhouseCoopers LLP (or its predecessor,
Coopers & Lybrand L.L.P.) has served as the Company's independent auditors since
the Company's formation in August 1993. On February 25, 2004, the Audit
Committee of the Board of Directors appointed PricewaterhouseCoopers LLP as the
Company's independent auditors for the current fiscal year. A representative of
PricewaterhouseCoopers LLP will be present at the Annual Meeting, will be given
the opportunity to make a statement if he or she so desires and will be
available to respond to appropriate questions.

AUDIT FEES

         The aggregate fees billed by PricewaterhouseCoopers LLP in connection
with the audit of the Company's 2003 financial statements were approximately
$392,537, including expenses. The aggregate fees billed by
PricewaterhouseCoopers LLP in connection with the audit of the Company's 2002
financial statements were approximately $324,766, including expenses.

AUDIT-RELATED FEES


     The aggregate fees billed by PricewaterhouseCoopers LLP for assurance and
related services, including joint venture audits, an employee benefit plan audit
and Sarbanes-Oxley Act consultation, for 2003 were approximately $108,150,
including expenses. The aggregate fees billed by PricewaterhouseCoopers LLP for
assurance and related services, including Rule 3-14 audit work, joint venture
audits and an employee benefit plan audit, for 2002 were approximately $142,995,
including expenses.

                                       23

TAX FEES

     Tax Compliance. The aggregate fees billed by PricewaterhouseCoopers LLP for
tax compliance, including tax return preparation, in 2003 were approximately
$201,855, including expenses. The aggregate fees billed by
PricewaterhouseCoopers LLP for tax compliance, including tax return preparation,
in 2002 were approximately $214,194, including expenses.

     Tax Consulting. The aggregate fees billed by PricewaterhouseCoopers LLP for
tax advice and tax planning services, including 1031 Exchange consultation, REIT
compliance consultation, state audit consultation, transaction consultation,
return of capital review and federal and state regulation consultation, in 2003
were approximately $175,054, including expenses. The aggregate fees billed by
PricewaterhouseCoopers LLP for tax advice and tax planning services, including
1031 Exchange consultation, REIT compliance consultation, state audit
consultation, transaction consultation, return of capital review and federal and
state regulation consultation, in 2002 were approximately $111,257, including
expenses.

ALL OTHER FEES

         During fiscal 2003 and 2002, PricewaterhouseCoopers LLP did not provide
any services to the Company other than those in the categories noted above.

PRE-APPROVAL

         The Audit Committee pre-approves all audit, audit-related, tax and
other services proposed to be provided by the Company's independent auditor
prior to engaging the auditor for that purpose. Consideration and approval of
such services generally occur at the Audit Committee's regularly scheduled
meetings. In situations where it is impractical to wait until the next regularly
scheduled meeting, the Audit Committee has delegated the authority to approve
the audit, audit-related, tax and other services to each of its individual
members. Approvals of audit, audit-related, tax and other services pursuant to
the above-described delegation of authority must be reported to the full Audit
Committee at its next regularly scheduled meeting.

         The Audit Committee commenced pre-approval of audit, audit-related, tax
and other services provided by the Company's independent auditor in December
2002. Since that time all services provided by the Company's independent auditor
have been pre-approved.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF THE
APPOINTMENT OF PRICEWATERHOUSECOOPERS LLP AS THE COMPANY'S INDEPENDENT AUDITORS
FOR FISCAL 2004.

                                       24

     OTHER MATTERS

SOLICITATION OF PROXIES

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

STOCKHOLDER PROPOSALS

     Stockholder proposals intended to be presented at the 2005 Annual Meeting
of Stockholders must be received by the Secretary of the Company no later than
December 10, 2004, in order to be considered for inclusion in the proxy
statement and on the proxy card that will be solicited by the Board of Directors
in connection with the 2004 Annual Meeting of Stockholders.


OTHER MATTERS

     The Board of Directors does not know of any matters other than those
described in this Proxy Statement that will be presented for action at the
Annual Meeting. If other matters are presented, it is the intention of the
persons named as proxies in the accompanying Proxy Card to vote in their
discretion all shares represented by validly executed proxies.

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


                                       25



FIRST INDUSTRIAL REALTY TRUST, INC.

C/O EQUISERVE TRUST COMPANY, N.A.
P.O. BOX 8694
EDISON, NJ 08818-8694













                                      DETACH HERE IF YOU ARE RETURNING YOUR PROXY CARD BY MAIL



[X]     PLEASE MARK                                                                                                           |
        VOTES AS IN                                                                                                           | 0936
        THIS EXAMPLE.                                                                                                         |
                                                                                                                              ------


1.  Election of two Class I Directors                     2.  Ratification of the selection of         FOR     AGAINST   ABSTAIN
    (Please see reverse)                                      PricewaterhouseCoopers LLP as the        [ ]       [ ]       [ ]
                                                              Company's independent auditors.

           FOR                          WITHHELD          3.  In their discretion, on any and all other matters that may properly
           ALL       [ ]         [ ]    FROM ALL              come before the meeting.
         NOMINEES                       NOMINEES




[ ]
   ---------------------------------------------------
   For all nominees except as written above

                                                              NOTE: Please date proxy and sign exactly as name or names appear to
                                                              the left. All joint owners of shares should sign. State full title if
                                                              signing as executor, administrator, trustee, guardian, or other.
                                                              Please return signed proxy in the enclosed envelope.

                                                              The undersigned hereby revokes any proxy or proxies heretofore given
                                                              to vote upon or act with respect to said shares and hereby confirms
                                                              all that the proxies named herein and their substitutes, or any of
                                                              them, may lawfully do by virtue hereof.


Signature:                                   Date:             Signature:                                  Date:
           ---------------------------------       -----------            --------------------------------       ----------









                                                             DETACH HERE



                                                 FIRST INDUSTRIAL REALTY TRUST, INC.

P                                      PROXY FOR ANNUAL MEETING OF STOCKHOLDERS ON MAY 12, 2004
                                            SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
R

O       The undersigned appoints Michael W. Brennan and Michael J. Havala, or either of them, with full powers of substitution, as
        proxies of the undersigned, with the authority to vote upon and act with respect to all shares of stock of First Industrial
X       Realty Trust, Inc. (the "Company"), which the undersigned is entitled to vote, at the Annual Meeting of Stockholders of the
        Company, to be held at the offices of the Company, 311 South Wacker Drive, 40th Floor, Chicago, Illinois 60606, commencing
Y       Wednesday, May 12, 2004, at 9:00 a.m., and at any and all adjournments thereof, with all the powers the undersigned would
        possess if then and there personally present, and especially (but without limiting the general authorization and power
        hereby given) with the authority to vote on the reverse side.


        Nominees (term, if elected, expires in 2007):

        (1) Jay H. Shidler and (02) J. Steven Wilson

        This proxy, when properly executed, will be voted as specified herein. If this proxy does not indicate a contrary choice, it
        will be voted for all nominees for director listed in Item 1, for the ratification of auditors in Item 2, and in the
        discretion of the persons named as proxies herein with respect to any and all matters referred to in Item 3.

        ----------------------------------------------------------------------------------------------------------------------------
                PLEASE VOTE, DATE AND SIGN THIS PROXY ON THE OTHER SIDE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.
        ----------------------------------------------------------------------------------------------------------------------------


        HAS YOUR ADDRESS CHANGED?                                               DO YOU HAVE ANY COMMENTS?

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

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

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

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