EXCELSIOR INCOME SHARES INC
497, 1997-01-27
Previous: EXCELSIOR INCOME SHARES INC, N-30D, 1997-01-27
Next: EXCELSIOR INCOME SHARES INC, N-30D, 1997-01-27





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


                                    Excelsior
                               Income Shares, Inc.




                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                            To Be Held April 4, 1996

    The Annual Meeting of  Shareholders  of Excelsior  Income Shares,  Inc. (the
"Company")  will be held in the North Room (11th floor),  at 114 West 47 Street,
New York, N.Y.  10036, on Thursday,  April 4, 1996, at 11:00 a.m., New York City
time, for the following purposes:

        (1) To elect  eight  directors  to hold  office  until  the next  Annual
    Meeting and until their  respective  successors shall have been duly elected
    and qualified.

        (2) To consider and act upon the continuance of the Investment  Advisory
    Agreement between the Company and United States Trust Company of New York.

        (3) To consider and act upon the  selection by the Board of Directors of
    Coopers & Lybrand LLP as auditors  for the fiscal year ending  December  31,
    1996.

        (4) To  transact  such other  business as may  properly  come before the
    Meeting or any adjournment thereof.

    Shareholders of record as of the close of business on February 16, 1996, are
entitled to vote at the Meeting or any adjournment thereof.

                                                   Robert D. Cummings
                                                     Secretary

New York, New York
February 29, 1996

WHETHER OR NOT YOU INTEND TO ATTEND THE MEETING,  PLEASE FILL IN, DATE, SIGN AND
RETURN THE ENCLOSED FORM OF PROXY IN THE ENCLOSED PREPAID ENVELOPE.


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



<PAGE>

                          EXCELSIOR INCOME SHARES, INC.
                              114 West 47th Street
                            New York, New York 10036




                                 PROXY STATEMENT




                                     GENERAL

    This statement is furnished in connection  with the  solicitation of proxies
by the Board of Directors of Excelsior Income Shares, Inc. (the "Company"),  for
use at the  Annual  Meeting  of its  shareholders,  to be held in the North Room
(11th floor), at 114 West 47th Street, New York, N.Y. 10036, on Thursday,  April
4, 1996, at 11:00 a.m.,  New York City time.  The proxy  statement and proxy are
being mailed to shareholders on approximately February 29, 1996.

    Any  person  giving a proxy has power to revoke it at any time  prior to its
exercise  by  executing  a  superseding  proxy  or by  submitting  a  notice  of
revocation to the Secretary of the Company.  All properly executed and unrevoked
proxies  received in time for the Meeting will be voted at the  Meeting,  or any
adjournment  thereof, in accordance with the instructions  contained therein. If
no  instructions  are given,  the persons  named as proxies will vote the shares
represented  thereby  for the  election as  directors  of those  nominees  named
herein, to approve the continuance of the Investment  Advisory Agreement between
the  Company  and  United  States  Trust  Company  ofNew  York and to ratify the
selection  of  Coopers & Lybrand  LLP as  auditors  for the fiscal  year  ending
December 31, 1996.

    The cost of solicitation,  including postage,  printing and handling and the
expenses incurred by brokerage houses,  custodians,  nominees and fiduciaries in
forwarding  proxy material to beneficial  owners,  will be borne by the Company.
The  solicitation  is to be made primarily by mail, but may be  supplemented  by
telephone  calls made by regular  personnel  of the  Company who will be paid no
additional compensation in connection therewith.

    As of the close of business on February  16,  1996,  the record date for the
determination  of  shareholders  entitled to notice of and to vote at the Annual
Meeting or any adjournment thereof,  2,188,391 shares of Common Stock, par value
$.01 per share, of the Company were  outstanding.  Each share is entitled to one
vote at the Annual  Meeting.  To the knowledge of the Company,  no person is the
beneficial owner of more than 5% of the Company's outstanding shares.

                              ELECTION OF DIRECTORS

    It is the intention of the persons named as proxies in the accompanying form
of proxy to vote at the Annual  Meeting for the election of the  nominees  named
below as  directors  of the Company to serve  until the next Annual  Meeting and
until their successors are elected and qualified.  If any such nominee should be
unable to serve, an event not now anticipated, the persons named as proxies will
vote for such other nominee as may be proposed by management.

Information Concerning Nominees

    The  following  table sets forth the ages,  positions  and offices  with the
Company, principal occupation or employment during the past five years and other
directorships, if any, of each nominee.


                                       1
<PAGE>

<TABLE>
<CAPTION>

                                   Positions and Offices                     Principal Occupation
      Name                 Age        with the Company                or Employment; other Directorships
      ----                 ---        ----------------                ----------------------------------
<S>                        <C>       <C>                         <C> 

Townsend Brown, II*        65        Director since 1992         President  and CEO of the Company since 1992.
                                                                 Attorney.  Senior  Vice  President  of United
                                                                 States  Trust  Company  of New  York  1978 to
                                                                 1992.

Manning E. Case            79        Director since 1980         Chairman Cybermedix, Inc. since 1987.

George T. Conklin, Jr.     81        Director since 1988         Director,  Guardian Life Insurance Company of
                                                                 America; Chairman and Director, Guardian Park
                                                                 Avenue Fund; Director: Guardian Insurance and
                                                                 Annuity  Company,  Inc.;  Guardian Cash Fund,
                                                                 Guardian  Stock Fund and Guardian  Bond Fund;
                                                                 Trustee:   Guardian  Cash  Management  Trust;
                                                                 Guardian U.S. Government Trust.

Edwin A. Heard             69        Director  since 1989        President  and  CEO of the  Company  1989  to
                                                                 1992, Director,  Royal Life Insurance Company
                                                                 of New York since  1988;  Vice  Chairman  and
                                                                 Treasurer, United States Trust Company of New
                                                                 York, 1976 to 1988.

James J. O'Leary           81        Director since 1973         Economic  Consultant  to United  States Trust
                                                                 Company  of  New  York  from  1979  to  1991.
                                                                 Director:  Guardian Life Insurance Company of
                                                                 America,    National   Bureau   of   Economic
                                                                 Research.

Perry W. Skjelbred         48        Director since 1993         Founder,  CEO,  Enterprise Capital Inc. 1993.
                                                                 Founder, CEO, American  Infrastructure,  Inc.
                                                                 1989 to 1993. Senior Vice President and Chief
                                                                 Investment  Officer  NATIONAR,  Inc.  1986 to
                                                                 1989.  Director:  Enterprise  Capital,  Inc.,
                                                                 Medical Marketing Group, Inc.

Philip J. Tilearcio        42        Director since 1993         Investor.

Kenneth G. Walsh*          47        Director since 1993         Attorney.  Executive  Vice  President  United
                                                                 States Trust Company of New York.
</TABLE>

    For purposes of describing the business  experience of Messrs.  Brown, Heard
and Walsh,  United States Trust Company of New York and U.S.  Trust  Corporation
may be deemed to be  "affiliates"  of the  Company by virtue of the  contractual
relationships with the Company. See "Continuance of Advisory Agreement".

- ----------
    *Such director is an  "interested  person" of the Company within the meaning
of the Investment Company Act of 1940 because he is an officer of the Company.


                                       2
<PAGE>


    The Board of Directors  has a standing  Audit  Committee  consisting  of Mr.
Manning E. Case, Mr. George T. Conklin,  Jr., Dr. James J. O'Leary, Mr. Perry W.
Skjelbred and Mr. Philip J. Tilearcio, none of whom is an "interested person" of
the Company within the meaning of the Investment  Company Act of 1940. The Audit
Committee  held one  meeting  during  the year  ended  December  31,  1995.  The
functions performed by the Audit Committee include making  recommendations  with
respect  to  engaging  and  discharging  the  Company's   independent  auditors,
reviewing  with the Company's  independent  auditors the plan and results of the
annual examination of the Company's  financial  statements,  reviewing the scope
and results of the Company's  procedures  for internal  auditing,  reviewing the
independence of the Company's auditors,  considering the range of audit fees and
reviewing the adequacy of the Company's system of internal accounting controls.

    The Company's  Board of Directors  held five meetings  during the year ended
December 31, 1995.

Information Concerning Executive Officers

    The  following  table sets forth the ages,  positions  and offices  with the
Company and principal  occupation  or  employment  during the past five years of
each of the Company's executive officers.

<TABLE>
<CAPTION>

                                   Positions and Offices                    Principal Occupation
      Name                 Age        with the Company                          or Employment
      ----                 ---        ----------------                          -------------
<S>                        <C>       <C>                                        <C> 

Townsend Brown II          65        Director, President and     Director,   President  and  Chief   Executive
                                     Chief Executive Officer     Officer of the Company.
                                     since April 9, 1992   

Robert D. Cummings         51        Secretary and Treasurer     Manager of the Common  Trust Fund  Department
                                     since April 9, 1992         of United  States  Trust  Company of New York
                                                                 since 1980, Vice President since April 1987.

Henry M. Milkewicz         56        Vice  President  since      Senior  Vice  President  of the Fixed  Income
                                     April 5, 1990               Investment  Division of United  States  Trust
                                                                 Company of New York since April,  1990,  Vice
                                                                 President  from  February,  1985,  to  April,
                                                                 1990.
</TABLE>

    For purposes of describing the business  experience of Messrs.  Cummings and
Milkewicz,  United  States  Trust  Company  of New York may be  deemed  to be an
"affiliate" of the Company by virtue of the contractual  relationships  with the
Company described below. See "Continuance of Advisory Agreement".

    The Company's  executive officers were re-elected on April 6, 1995, to serve
until the meeting of the Board of Directors  scheduled to take place immediately
after the Annual  Meeting of the Company's  shareholders  on April 4, 1996,  and
until their successors are elected and qualified.

Compensation of and Transactions with Executive Officers and Directors

    The following table sets forth information  concerning all compensation paid
by the Company to the group  indicated  for  services in all  capacities  to the
Company during the year ended December 31, 1995.

          Number of Persons          Capacities              Cash
               in Group           in which served        Compensation
               --------           ---------------        ------------

                Three          All Executive Officers       $47,680

    All directors  were paid a prorated  basic fee of $5,000 per year,  $300 for
each Board meeting attended and $100 for each Audit Committee meeting attended.



                                       3
<PAGE>


    During 1995, the Company paid  investment  advisory fees in the total amount
of $197,392 to United States Trust Company of New York.

Security Ownership of Officers and Directors and Nominees

    The following  table sets forth  information  as of December 31, 1995,  with
respect to beneficial  ownership of the Company's  Common Stock,  par value $.01
per share, by directors individually and officers and directors as a group.

      Name of Individual            Number of Shares             Percent
         or Number of                 and Nature of                 of
       Persons in Group            Beneficial Ownership            Class
       ----------------            --------------------            -----
    Townsend Brown II                   1,100(1)(2)                  (4)
    Manning E. Case                       100(1)(2)                  (4)
    George T. Conklin, Jr.                100(1)(2)                  (4)
    Edwin A. Heard                      1,800(1)(2)                  (4)
    James J. O'Leary                      100(1)(2)                  (4)
    Perry W. Skjelbred                  1,000(1)(2)                  (4)
    Philip J. Tilearcio                   100(1)(2)                  (4)
    Kenneth G. Walsh                      100(1)(2)                  (4)
    All Officers, Directors
      as a group (eight)                4,400 (of record)(1)         (4)

- ----------
    (1)None of these shares is beneficially  owned based upon a right to acquire
beneficial ownership within 60 days.
    (2)Sole voting and sole investment power.
    (3)Shared voting and shared investment power with spouse.
    (4)Amount does not exceed 1%.

                        CONTINUANCE OF ADVISORY AGREEMENT

    United States Trust Company of New York (the "Adviser")  provides investment
advisory and  administrative  services to the Company  pursuant to an Investment
Advisory  Agreement  dated  April  7,  1989  (the  "Advisory  Agreement").   The
continuance  of the  Advisory  Agreement  was  approved  by a  majority  vote of
shareholders  of the Company at the Annual Meeting of  Shareholders  on April 7,
1994. The Board of Directors of the Company, including all the directors who are
not "interested  persons" (as defined in the Investment  Company Act of 1940) of
the Company,  at a meeting held on January 29, 1996, approved the continuance of
such  Agreement and voted that the  continuance be submitted for approval to the
shareholders of the Company.

    Under the  Advisory  Agreement,  the Adviser  would  formulate a  continuing
program for the management of the assets and resources of the Company, provide a
full range of advice and recommendations,  including  recommendations  regarding
specific  securities  to be  purchased  or sold by the  Company,  and obtain and
evaluate  statistical,  economic and other research  information with respect to
the economy,  businesses,  securities  markets and types of  securities,  all in
conformity with the Company's investment objectives and policies. In addition to
providing investment advisory services,  the Adviser, at its own expense,  would
provide  portfolio  trading   facilities  and  make  available  to  the  Company
appropriate  executive,  investment,  clerical  and other  personnel  as well as
computer and other services for the conduct of its  investment  business and the
administration  of  its  affairs.  The  Adviser  would  compensate  all  Company
personnel and officers  (other than the President)  and those Company  directors
who are officers or employees of the Adviser.  The Adviser at its expense  would
also provide the Company with office space and facilities and business equipment
and pay the cost of keeping the Company's books and records.

    For the services  rendered and the expenses assumed by the Adviser under the
Advisory Agreement,  the Company would pay the Adviser an annual fee at the rate
of 0.5% of the Company's net asset value up to and including 


                                       4
<PAGE>


$100,000,000, 0.4% of such net asset value over $100,000,000 up to and including
$200,000,000 and 0.3% of such net asset value over $200,000,000.  The investment
advisory fee would be computed  quarterly on the basis of the net asset value as
of last day of each  quarter.  The  Company's net asset value as of December 31,
1995, was $41,452,164.

    The Company would be  responsible  for the payment of all its expenses which
are not  specifically  assumed  by the  Adviser  under the  Advisory  Agreement.
However,  in the event in any year the sum of the Company's expenses  (including
the  Adviser's  investment  advisory  fee  but  excluding  interest,  taxes  and
brokerage  commissions relating to the purchase or sale of portfolio securities,
the  Company's   expenses  of  future   public   offerings  of  its  shares  and
extraordinary  expenses beyond the control of the Adviser) were to exceed 1-1/2%
of the  average  value  of the  Company's  net  assets  during  such  year up to
$30,000,000 plus 1% of the average value of the Company's net assets during such
year in excess of  $30,000,000,  the Adviser would be obligated to reimburse the
Company  promptly  for such excess  expenses.  In  addition,  under the Advisory
Agreement,  the Adviser would not be responsible  for any mistake in judgment or
in any event whatsoever  except for lack of good faith or for any conduct on the
part of the Adviser  constituting a breach of fiduciary duty involving  personal
misconduct  in respect of the Company,  so long as such  judgment or other event
does not  constitute  wilful  malfeasance,  bad faith,  gross  negligence in the
performance of the Adviser's duties or reckless disregard of its obligations and
duties under the Advisory Agreement.

    The Advisory  Agreement  continues in effect from year to year provided such
continuance  is  specifically  approved at least  annually  (i) by the vote of a
majority  of the  Company's  outstanding  voting  securities,  as defined in the
Investment Company Act of 1940, entitled to vote at the Annual Meeting or by its
Board of  Directors  and (ii) by the vote of a majority of the  directors of the
Company who are not parties to the contract or "interested  persons" (as defined
in the  Investment  Company Act of 1940) of the  Company,  or the  Adviser.  The
Advisory Agreement is terminable on 60 days' written notice by any party thereto
and will terminate automatically if assigned.

    The Advisory  Agreement reserves to the Adviser all rights to the use of the
term "Excelsior" and the symbol used by the Company, which appears on the Notice
of Annual Meeting.  The Advisory  Agreement further provides that if the Adviser
(or an  organization  which has succeeded to the business of the Adviser) ceases
to be the  investment  adviser to the Company,  the Company will cease to use in
its name the term 'Excelsior', or any name suggesting that the Company is or has
been advised by the Adviser, and the use of such symbol.

    The foregoing  description of the Advisory  Agreement does not purport to be
complete  but  contains  a  summary  of the  material  provisions  thereof.  Any
shareholder  who desires a copy of the Advisory  Agreement  may obtain a copy by
mailing a request therefor to the Company.

    Shareholder  approval of the continuance of the Advisory  Agreement requires
the  affirmative  vote  of the  holders  of (i)  67%  of  the  Company's  voting
securities,  as defined  in the  Investment  Company  Act of 1940,  present  and
entitled to vote at the Annual  Meeting,  if the holders of more than 50% of the
Company's  outstanding  voting securities are present or represented by proxy at
the Annual  Meeting  or (ii) a  majority  of the  Company's  outstanding  voting
securities. whichever is less.

    The Board of Directors  recommends a vote in favor of the continuance of the
Advisory Agreement.

Investment Adviser

    The  Adviser  provides  a variety of  specialized  financial  and  fiduciary
services  to high net  worth  individuals,  institutions  and  corporations.  On
December 31, 1995,  the United  States Trust  Company had total assets of $2,195
million,  total  deposits of $1,779  million,  and capital of $155 million.  The
Trust  Company had  responsibility  for the  investment  management  of clients'
assets  having a market  value of  approximately  $23.5  billion on December 31,
1995. The trustees of the Adviser, who are also Board members of U.S.
Trust Corporation, and their principal occupations are as follows:



                                       5
<PAGE>


Name                                        Principal Occupation
- ----                                        --------------------

Eleanor Baum                  Dean of  Engineering  at The Cooper  Union for the
                                Advancement of Science & Art

Samuel C. Butler              Partner in Cravath, Swaine & Moore.

Peter L. Crisp                General Partner of Venrock Associates

Daniel P. Davison             Retired Chairman of the Board of Christie,  Manson
                                & Woods International, Inc.

Philippe de Montebello        Director of the Metropolitan Museum of Art.

Paul W. Douglas               Retired Chairman of the Board and Chief  Executive
                                Officer of The Pittston Company.

Antonia M. Grumbach           Partner in Patterson, Belknap, Webb & Tyler.

Frederic C. Hamilton          Chairman  of  the  Board,   President   and  Chief
                                Executive Officer of Hamilton Oil Corporation.

Peter L. Malkin               Chairman of Wien, Malkin & Beltex.

Jeffrey S. Maurer             President.

Orson D. Munn                 Chairman  and   Director   of  Munn,   Bernhard  &
                                Associates, Inc.

H. Marshall Schwarz           Chairman of the Board and Chief Executive Officer.

Philip L. Smith               Corporate Director and Trustee.

John H. Stookey               Chairman  of the Board and  President  of  Quantum
                                Chemical Corporation.

Frederick B. Taylor           Vice Chairman and Chief Investment Officer.

Richard F. Tucker             Retired  Vice  Chairman  of  the  Board  of  Mobil
                                Corporation.

Carroll L. Wainwright, Jr.    Of Counsel to Milbank, Tweed, Hadley & McCloy.

Robert N. Wilson              Vice Chairman of the Board of Johnson & Johnson.

Ruth A. Wooden                President  &  Chief   Executive   Officer  of  The
                                Advertising Council, Inc.

    The address of the Adviser and all its trustees is 114 West 47th Street, New
York, NY 10036.  Townsend Brown II, a director and President of the Company,  is
the  beneficial  owner of 3,000 common  shares of U.S.  Trust  Corporation,  Dr.
O'Leary,  a director of the  Company,  is the  beneficial  owner of 1,639 common
shares,  and Mr. Heard, a director of the Company,  is the  beneficial  owner of
8,994 common shares of that company. The Adviser renders investment advisory and
related  services to clients other than the Company,  including other investment
companies, with similar or different investment objectives and policies.

    The Adviser is a wholly-owned subsidiary of U.S. Trust Corporation which was
incorporated  on December 5, 1977 and which is located at 114 West 47th  Street,
New York, N.Y. 10036.

Brokerage Commissions on Portfolio Transactions

    In accordance with the Company's investment policies, its investments are in
debt securities, which are generally traded through dealers acting for their own
account as principals and not as brokers;  no brokerage  commissions are payable
in  such  transactions.  During  1995,  all  portfolio  transactions  were  with
principals. During 1995 the Company's portfolio turnover rate was 23.43%.


                                       6
<PAGE>

                             APPOINTMENT OF AUDITORS

    The Audit  Committee of the Board of Directors has recommended and the Board
of Directors of the Company, including a majority of those directors who are not
"interested  persons" of the Company,  has selected Coopers & Lybrand LLP to act
as  auditors  for the Company for the fiscal  year  ending  December  31,  1996.
Coopers & Lybrand LLP has no material direct or indirect  financial  interest in
the Company.  This selection is subject to the approval of the  shareholders  of
the Company at the Annual Meeting.  Management  expects that  representatives of
Coopers & Lybrand LLP will be present at the Annual Meeting with the opportunity
to make a  statement  if they  desire  to do so and to  respond  to  appropriate
questions.

    During the year ended December 31, 1995 Coopers & Lybrand LLP was engaged by
the Company:  (1) to examine its  financial  statements as of December 31, 1995;
(2) to assist and consult with the Company in connection with the preparation of
the Company's  reports on Forms N-SAR and N-2 for filing with the Securities and
Exchange  Commission;  and (3) to assist  and  consult  with the  Company on tax
matters.

    The  ratification  of  Coopers  & Lybrand  LLP as  auditors  of the  Company
requires the affirmative  vote of the holders of (i) 67% of the Company's voting
securities,  as defined  in the  Investment  Company  Act of 1940,  present  and
entitled to vote at the Annual  Meeting,  if the holders of more than 50% of the
Company's  outstanding  voting securities are present or represented by proxy at
the Annual  Meeting  or (ii) a  majority  of the  Company's  outstanding  voting
securities, whichever is less.

    The Board of  Directors  recommends a vote in favor of the  ratification  of
Coopers & Lybrand LLP as auditors.

                                  OTHER MATTERS

    The management  knows of no business to be brought before the Annual Meeting
except as mentioned above.  If, however,  any other matters properly come before
the Annual  Meeting,  the persons  named in the enclosed form of proxy intend to
vote on such matters in accordance with their best judgment.

                       DEADLINE FOR SHAREHOLDER PROPOSALS

    Proposals of shareholders  intended to be presented at the Company's  Annual
Meeting  of  Shareholders  to be held in April  1997,  must be  received  by the
Company,  at its principal executive offices, by December 2, 1996, for inclusion
in the Company's Proxy Statement and form of proxy relating to that meeting.







                                       7



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