RESOURCE MORTGAGE CAPITAL INC/VA
DEF 14A, 1995-03-13
REAL ESTATE INVESTMENT TRUSTS
Previous: MERRILL LYNCH GLOBAL CONVERTIBLE SECURITIES FUND INC, 497, 1995-03-13
Next: GEV CORP, DEF 14A, 1995-03-13




                            SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                     Exchange Act of 1934 (Amendment No.  )

Filed by the Registrant (X)
Filed by a Party other than the Registrant ( )

Check the appropriate box:


( )  Preliminary Proxy Statement           (  )  Confidential, for Use of the
                                                 Commission Only (as permitted
                                                 by Rule 14a-6(e)(2))
(X)  Definitive Proxy Statement
( )  Definitive Additional Materials
( )  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12


                        RESOURCE MORTGAGE CAPITAL, INC.
                (Name of Registrant as Specified in its Charter)


      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

(X)  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
     Item 22(a)(2) of Schedule 14A.

( )  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).

( )  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

     2)  Aggregate number of securities to which transaction applies:

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

     4)  Proposed maximum aggregate value of transaction:

     5)  Total fee paid:

( )  Fee paid previously with preliminary materials.

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

     1)  Amount Previously Paid:

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

     3)  Filing Party:

     4)  Date Filed:
                                    LOGO
                      RESOURCE MORTGAGE CAPITAL, INC.



                                                             March 13, 1995


To Our Stockholders:

   You  are  cordially  invited  to  attend  the  1995  Annual  Meeting  of
Stockholders  of Resource Mortgage  Capital, Inc.  to be  held at  The Omni
Richmond Hotel,  100 S. 12th Street, Richmond,  Virginia  on Tuesday, April
25, 1995, at 2:00 p.m. Eastern time.

   The business  of the meeting is  to elect the Directors  and approve the
appointment  of  KPMG  Peat  Marwick  LLP  as  auditors  for  the  Company.
Information about  the nominees for  election is in the  proxy statement on
the following pages.

   While  stockholders may  exercise their  right to  vote their  shares in
person,  we recognize that many stockholders may  not be able to attend the
Annual  Meeting.  Accordingly,  we have enclosed a  proxy which will enable
you  to vote  your shares  on the  issues  to be  considered at  the Annual
Meeting even if you are unable to attend.   All you need to do is mark  the
proxy to indicate your vote, date and sign the  proxy, and return it in the
enclosed  postage-paid envelope as soon  as conveniently possible.   If you
desire to vote  in accordance with  management's recommendations, you  need
not mark your  votes on the proxy  but need only sign, date  and return the
proxy in the enclosed postage-paid envelope in order to record your vote.

                                        Sincerely,

                                        (Signature)

                                        Thomas H. Potts
                                        President

<PAGE>



                                    LOGO
                      RESOURCE MORTGAGE CAPITAL, INC.

                           2800 East Parham Road
                          Richmond, Virginia 23228
                               (804)967-5800
                        ____________________________

                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


To Our Stockholders:

   The  Annual Meeting of Resource  Mortgage Capital, Inc.  will be held at
The Omni Richmond Hotel, 100 S. 12th Street, Richmond, Virginia on Tuesday,
April 25,  1995, at 2:00  p.m. Eastern time,  to consider and  act upon the
following matters:

   1.     the election of five Directors, each for a one-year term;

   2.     approval of the appointment of KPMG Peat Marwick LLP, independent
          certified public accountants, as auditors for the Company; and

   3.     such other business as may properly come before the Annual
          Meeting.

   Only stockholders of record at  the close of business on March  1, 1995,
the record date, will be entitled to vote at the Annual Meeting.

   Management  desires to have maximum representation at the Annual Meeting
and  respectfully requests  that you  date, execute  and promptly  mail the
enclosed  proxy in the accompanying postage-paid envelope.   A proxy may be
revoked  by a  stockholder by  notice in  writing to  the Secretary  of the
Company  at any  time prior to  its use,  by presentation  of a later-dated
proxy, or by attending the Annual Meeting and voting in person.

                                   By order of the Board of Directors

                                   (Signature)

                                   Lynn K. Geurin
                                   Secretary

Dated:  March 13, 1995

<PAGE>



                                    MAP




Recommended Directions from I-95:

off of I-95 on to I-195 (Exit #74A - Downtown Expressway).
Take the Canal  Street exit.  Proceed on Canal Street  to 10th Street. Turn
right on 10th Street.   Proceed on 10th Street to Cary Street.   Turn Right
on Cary Street.  Proceed on Cary Street to 12th Street.  Turn right on 12th
Street.  The Omni  Richmond Hotel (100  S. 12th Street)  is located on  the
corner of 12th and Cary Streets.   Enter the parking garage in the basement
of the hotel off 12th Street at the front entrance of the hotel.

<PAGE>


                                      LOGO
                        RESOURCE MORTGAGE CAPITAL, INC.

                             2800 East Parham Road
                            Richmond, Virginia 23228
                                 (804)967-5800
                          ____________________________

                                PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                April 25,  1995



To Our Stockholders:

   This proxy statement is furnished with  the solicitation by the Board of
Directors  of Resource Mortgage Capital, Inc. (the "Company") of proxies to
be used at the Annual  Meeting of Stockholders of the Company to be held at
The  Omni  Richmond  Hotel, 100  S.  12th Street,  Richmond,  Virginia   on
Tuesday, April 25, 1995, at 2:00 p.m.  Eastern time.  The Annual Meeting is
being held  for the purposes set forth in the accompanying notice of Annual
Meeting of Stockholders.  This proxy statement, the accompanying proxy card
and  the  notice  of Annual  Meeting  are  being  provided to  stockholders
beginning on or about March 13, 1995.

                             GENERAL INFORMATION

Solicitation

   The enclosed  proxy  is  solicited by  the  Board of  Directors  of  the
Company.   The costs of  this solicitation  will be borne  by the  Company.
Proxy solicitations will be made by mail, and also may be  made by personal
interview, telephone and telegram by Directors and officers of the Company.
Brokerage  houses and  nominees  will be  requested  to forward  the  proxy
soliciting material to  the beneficial owners  and to obtain  authorization
for the  execution of proxies.   The Company will,  upon request, reimburse
such parties for their reasonable expenses in forwarding proxy materials to
their beneficial owners.  Additionally, the Company has engaged the firm of
MacKenzie   Partners,  Inc.,   New  York,   New  York,  to   conduct  proxy
solicitations  on its  behalf  at  a  cost estimated  to  be  $5,000,  plus
reasonable out-of-pocket expenses.

Voting Rights

   Holders of shares of the Company's common stock at the close of business
on March  1, 1995, the record date, are entitled  to notice of, and to vote
at, the  Annual Meeting.  On  that date, 20,078,013 shares  of common stock
were outstanding.   Each  share of common  stock outstanding on  the record
date  is  entitled to  one  vote on  each  matter presented  at  the Annual
Meeting.  The presence, in person  or by proxy, of stockholders entitled to
cast a majority of  all the votes entitled to be  cast constitutes a quorum
for the transaction of business at the Annual Meeting.

Voting of Proxies

   Shares of  common  stock represented  by all  properly executed  proxies
received in  time for the Annual  Meeting will be voted  in accordance with
the  choices  specified in  the proxy.    Unless contrary  instructions are
indicated on the proxy,  the shares will be voted  FOR the election of  the
nominees named in this proxy statement as Directors and FOR the appointment
of KPMG Peat Marwick LLP as the Company's auditors.

   The management  and the  Board of  Directors of the  Company know  of no
matters  to be brought  before the Annual  Meeting other than  as set forth
herein;  no stockholder proposals were received by the Company on or before
November 14,  1994, the  deadline for inclusion  of such proposals  in this
proxy statement.


Revocability of Proxy

   The giving of the enclosed proxy does not  preclude the right to vote in
person should the  stockholder giving the proxy so desire.   A proxy may be
revoked at any time prior to its exercise by delivering a written statement
to the Secretary of the Company that the proxy is revoked, by presenting to
the Company a later-dated proxy executed by the person executing the  prior
proxy, or by attending the Annual Meeting and voting in person.

Annual Report

   The 1994 Annual Report including financial statements for the year ended
December 31, 1994, which is being mailed to stockholders together with this
Proxy  Statement,  contains  financial  and  other  information  about  the
activities  of the  Company,  but  is  not  incorporated  into  this  Proxy
Statement and  is not  to be  considered a part  of these  proxy soliciting
materials.

                             ELECTION OF DIRECTORS

   Five  Directors of  the Company  are to  be elected  at the  1995 Annual
Meeting to serve until  the next annual meeting and until  their successors
are elected  and duly qualified.   Mr. J. Sidney Davenport,  Mr. Richard C.
Leone, Mr.  Thomas H. Potts, Mr. Paul S. Reid  and Mr. Donald B. Vaden have
been nominated  by the Board of Directors for  election to the Board at the
Annual Meeting.   Unless authorization  is withheld, the  persons named  as
proxies  will  vote FOR  the  election  of the  nominees  of  the Board  of
Directors named above.   Each nominee has  agreed to serve if  elected.  In
the event any  nominee shall unexpectedly  be unable to serve,  the proxies
will  be voted  for  such  other  person  as the  Board  of  Directors  may
designate.  Selected biographical information regarding each nominee is set
forth below:

   J. Sidney  Davenport, 53, has been  a Director of  the Company since  its
organization  in December  1987.   Mr. Davenport  served as  Executive Vice
President of the Company from December 1987 until June 1992.  He has been a
Vice President  of The  Ryland Group,  Inc.,  a publicly-owned  corporation
engaged in  residential housing construction and mortgage-related financial
services, since  March  1981.   In April  1992, Mr.  Davenport was  elected
Executive Vice  President  of  Ryland  Mortgage Company  having  served  in
various senior  positions since  March 1981.    Mr. Davenport  served as  a
Director of Mentor Income  Fund, Inc., a publicly traded  closed-end mutual
fund, from June 1992 to August 1993.

   Richard C. Leone, 54,  has been a  Director of the Company since  January
1988.  He currently is the President of  The Twentieth Century Fund, a tax-
exempt research foundation engaged in economic, political and social policy
studies.   Mr. Leone is also a Director of eight Dreyfus mutual funds.

   Thomas H.  Potts, 45, has  been President and  a Director  of the Company
since  its organization in December 1987.   Prior to that, Mr. Potts served
in various positions on behalf of The Ryland Group, Inc.  Mr.  Potts served
as Treasurer  of The Ryland  Group, Inc.  from May 1987  until April  1992,
Executive  Vice President  of Ryland  Acceptance Corporation  from November
1987  until April 1992, and Executive Vice President, and previously Senior
Vice President of Ryland Mortgage Company from April 1991 until April 1992.
Mr. Potts also served as President and Director of Mentor Income Fund, Inc.
from its inception in December 1988 until June 1992.

   Paul S. Reid, 46, has been  a Director of the Company since January 1988.
He is the President  and Chief Executive Officer of American  Home Funding,
Inc.,  a wholly  owned mortgage-banking  subsidiary of  Rochester Community
Savings Bank, an FDIC insured institution.  Mr. Reid is President-Elect  of
the Mortgage Bankers Association of America.

   Donald  B. Vaden, 60,  has been  a Director of the  Company since January
1988.  He  is  the  retired Past    Chairman  of  Residential  Home Funding
Corporation where  he served from December 1992  until February 1995.  From
May  1991 until  December  1992, Mr.  Vaden  served as  the  Executive Vice
President  of Mortgage Credit Corporation, a mortgage banking company.  Mr.
Vaden served in various senior  positions, including President, for Johnson
Mortgage Company prior  to its  purchase by  Newport News  Savings Bank  in
October 1990.

Information Concerning the Board of Directors

   The Board  of Directors has  an Audit  Committee, which consists  of Mr.
Leone, Mr.  Reid and Mr. Vaden.   The Audit Committee  reviews and approves
the  scope  of the  annual audit  undertaken  by the  Company's independent
certified public  accountants and  meets with them  on a  regular basis  to
review   the  progress   and  results  of   their  work  as   well  as  any
recommendations they  may make.   The  Audit Committee  met three times  in
1994.  The Board of Directors also has a Compensation Committee  consisting
of   Mr. Davenport, Mr.  Leone, Mr. Reid and  Mr. Vaden.   The Compensation
Committee  met  one time  in  1994.   The  Company  has  no other  standing
committees of the Board of Directors.

   The  Board of Directors held four regular  and seven special meetings in
1994.  During this period, each of  the Directors attended at least 75%  of
these  meetings of the  Board of Directors  and the committees  on which he
served.

   The  Directors  who  are  not  employed  by  the  Company  (the  "Outside
Directors") receive an  annual fee of $25,000 per year,  plus $500 for each
meeting of  the Board of Directors, or a committee thereof, they attended.
In addition, Outside Directors are reimbursed for expenses related to their
attendance at Board of Directors and committee meetings.

                          OWNERSHIP OF COMMON STOCK

   The table below sets forth, as of January 15,  1995, the number of shares
of common stock beneficially owned by  each Director of the Company and the
President and  each of  the other  three  executive officers  named in  the
Summary Compensation Table under "Management of the Company" and the number
of shares beneficially owned by all of the Company's Directors and officers
as a group.  To  the Company's knowledge, no person beneficially  owns more
than  5% of  the  outstanding shares  of  common stock.   Unless  otherwise
indicated, all persons named as beneficial owners of common stock have sole
voting  power  and  sole  investment  power  with  respect  to  the  shares
beneficially owned.

         Name of                    Amount and Nature of     Percent of
   Beneficial Owner                  Beneficial Ownership   Common Stock
   J. Sidney Davenport                     43,236                *
   Richard C. Leone                         1,600 (1)            *
   Thomas H. Potts                        681,467 (2)           3.4%
   Paul S. Reid                             1,386                *
   Donald B. Vaden                         12,116 (3)            *
   W. Lance Anderson                        3,151                *
   Lynn K. Geurin                           9,628                *
   Mary Margaret Smithers (4)               1,517                *

   All Directors and executive
    officers as a group                   754,101               3.8%
_______________
*Less than 1% of the outstanding shares of common stock.

(1)   Includes 300 shares of common stock owned of record by such person's
children.

(2)   Includes 9,274 shares of common stock owned of record by such person's
minor children and spouse.

(3)   Includes 1,165 shares of common stock of record by such person's spouse.

(4)   Resigned from the Company on January 26, 1995.

                        MANAGEMENT OF THE COMPANY

The executive officers of the Company and their positions are as follows:

     Name                 Age    Position(s) Held
     Thomas H. Potts      45     Director and President
     W. Lance Anderson    35     Executive Vice President
     Lynn K. Geurin       38     Executive Vice President, Chief Financial
                                 Officer, Secretary
     Scott F. Hartman     35     Executive Vice President

   The  executive officers serve at the discretion of the Company's Board of
Directors.  Biographical information regarding Mr. Potts is provided above.
Information  regarding the other executive  officers of the  Company is set
forth below:

   W.  Lance  Anderson has  served  as  Executive Vice  President,  Mortgage
Operations, of the Company since March 1994.  From October 1989 until March
1994, he served as Vice President of the Company.  From January 1989  until
June  1992,  Mr. Anderson  served as  Vice  President of  Ryland Acceptance
Corporation ("Ryland Acceptance").

   Lynn  K.  Geurin  has  served  as  Executive  Vice  President  and  Chief
Financial  Officer  of the  Company since  April  1992 and  Secretary since
February 1995.  From December  1987 until April 1992, Ms. Geurin  served as
Secretary and Treasurer  of the  Company.  From  September 1987 until  June
1992, she served as  Controller of Ryland Acceptance and  its subsidiaries.
Ms. Geurin served as Secretary  and Treasurer of Mentor Income Fund,  Inc.,
from December 1988 until June 1992.

   Scott  F.  Hartman  has served  as  Executive  Vice President,  Portfolio
Management, since February 20, 1995.   From April 1992 until February 1995,
Mr.  Hartman served  as a  consultant to  the Company  and assisted  in the
development of  the Company's portfolio  management system. From  June 1988
until September 1991, he  served as Vice  President of Risk Management  for
Homeplex Mortgage Investments Corporation.

Executive Compensation

   The Summary Compensation  Table on the following page includes individual
compensation information on the  President and the three other  most highly
compensated  executive officers  ("Named Officers")  during 1994,  1993 and
1992. The first year that the Company had any employees was 1992.
<TABLE>
                                           Summary Compensation Table

                                                                                          Long Term
                                                                                        Compensation
    Name and                                  Annual Compensation (1)(2)                   Awards
      Principal Position            Year(1) Salary ($)     Bonus ($)    Other($)         SARs(#)(3)
  <S>                               <C>     <C>            <C>           <C>                <C>
  Thomas H. Potts                    1994   $ 244,170      $ 82,215      $27,537            17,080
      President and Director         1993     231,250       109,200        7,149            13,235
                                     1992     157,789       112,500            -            55,000

  W. Lance Anderson                  1994     113,456        54,396        7,690             5,125
      Executive Vice President       1993      92,083        69,465        3,868             2,910

                                     1992      48,461        66,600            -            33,500

  Lynn K. Geurin                     1994     114,167        72,000       14,795             5,125
      Executive Vice President       1993     104,167        75,653        7,552             4,250
                                     1992      53,846        75,000            -            30,000

  Mary Margaret Smithers (4)         1994      76,250        29,431        2,189             2,905
      Senior Vice President          1993      67,083        32,988        2,101             1,855
                                     1992      30,449        22,500        2,170             7,500
</TABLE>
(1)  From its organization in 1987 until June 1992, the Company's business
affairs and day-to-day operations were managed by Ryland Acceptance.
Compensation to the named individuals reflects salary from the day they
became employees of the Company, which was April 1992 in the case of Mr.
Potts and June 1992 in the case of Ms. Geurin and Mr. Anderson.  Before
they became employees of the Company, each of the named individuals was
employed by Ryland Acceptance in connection with its providing management
services to the Company.

(2)  Does not include perquisites and other personal benefits, securities
or property where the aggregate amount of such compensation to an executive
officer is the lesser of either $50,000 or 10% of annual salary and bonus.

(3)  Stock Appreciation Rights ("SARs")

(4)  Resigned from the Company on January 26, 1995.

                       SAR Grants In Last Fiscal Year

     The following table provides information related to Stock Appreciation
Rights ("SARs") granted to the Named Officers during fiscal 1994.
<TABLE>
                                                                                       Potential Realizable
                                                                                         Value at Assumed
                                                                                       Annual Rates of Stock
                                                                                        Appreciation for SAR
                                                    Individual Grants                        Term (1)

                                             Percentage of
                                              Total SARs
                                 Number of     Granted to     Exercise
                                   SARs       Employees in      Price      Expiration
   Name                         Granted (2)    Fiscal 1994   ($ per share)     Date       5%($)       10%($)
   <S>                               <C>             <C>          <C>         <C>       <C>          <C>
   Thomas H. Potts                   17,080          35.2%        $23.625     2/2001    $151,374     $347,671

   W. Lance Anderson                  5,125          10.6%         23.625     2/2001      45,421      104,322

   Lynn K. Geurin                     5,125          10.6%         23.625     2/2001      45,421      104,322

   Mary Margaret Smithers (3)         2,905           6.0%         23.625     2/2001      25,746       59,133
</TABLE>

   (1)   Excludes any  value relative  to the  Dividend Equivalent  Rights
   ("DERs") associated  with  the SARs,  except  for  DERs accrued  as  of
   December 31, 1994. However,  the SARs will continue to accrue DERs over
   the  period until  exercise or expiration.   As  of December  31, 1994,
   there were 20.42 DERs per 1,000 SARs.

   (2)    The Stock  Appreciation  Rights  which  were  granted under  the
   Company's  Stock  Incentive Plan,  become  exercisable  in  annual  20%
   increments from the date of grant.

   (3)   These SARs were forfeited by Ms. Smithers on her resignation date
   of January 26, 1995.



                      Aggregated SAR Exercises In Last Fiscal Year
                           And Year-End SAR Value Table

     The table  below presents the total  number of SARs held  by the Named
Officers  at  December  31,  1994,  distinguishing between  SARs  that  are
exercisable  as  of  December  31, 1994,  and  those  that  had not  become
exercisable  on that date, and including the  aggregate amount by which the
market  value of  the SARs  (including related  DERs) exceeds  the exercise
price.
<TABLE>
                                                                                       Value of Unexercised
                                                        Number of Unexercised              in-the-money
                            SARs Exercised in 1994         SARs at 12-31-94             SARs at 12-31-94(2)

                            Number      Value
                           of SARs   Realized  (1)   Exercisable   Unexercisable   Exercisable    Unexercisable
   <S>                        <C>        <C>              <C>            <C>          <C>               <C>
   Thomas H. Potts                -             -         24,647         60,668       $57,672           $94,625

   W. Lance Anderson          4,000      $110,194          3,282         23,553           384            28,398

   Lynn K. Geurin                 -             -         14,850         24,525        19,863            16,237

   Mary Margaret Smithers     1,500        27,741            371          8,889           245             1,617
</TABLE>
   (1)  Amounts indicated were paid in cash.  No shares of the Company's
   common stock were issued upon exercise.

   (2)  Based on the closing price ($10.75) on the New York Stock Exchange
   of the Company's common stock on that date.

Employment Agreement

     Mr. Potts  entered  into an  Employment  Agreement with  the  Company,
effective as  of  September 30,  1994 (the  "Employment  Agreement").   The
Employment Agreement has a term of seven years.

     Pursuant to his Employment Agreement,  Mr. Potts agreed to devote  his
full  business time and efforts to the business  of the Company.  Mr. Potts
receives a base salary of  $250,000 per annum; such base salary  is subject
to normal periodic review  at least annually by the  Compensation Committee
based on the salary policies of the Company and Mr. Potts' contributions to
the  Company.  Mr. Potts is also entitled to receive incentive compensation
as approved by the Compensation Committee.

     The Employment Agreement  will terminate  in the event  of Mr.  Potts'
death or  total disability, may  be terminated by the  Company with "cause"
(as  defined therein)  or  for any  reason  other than  cause,  and may  be
terminated by the resignation of Mr. Potts.  If the Employment Agreement is
terminated by the Company for any reason other than cause, total disability
or death, then the  Company shall pay to Mr. Potts his  salary and benefits
through the  expiration date.   The Employment  Agreement contains  certain
covenants, among  other things, by Mr. Potts  requiring him to maintain the
confidentiality of information relating to  the Company and restricting his
ability to compete with the Company.

     The Company  has no  other employment  agreements  with its  executive
officers.

Compensation Committee Report

     The Compensation  Committee of the Company's Board of Directors, which
is comprised  exclusively of  outside directors, administers  the Company's
executive  compensation  program.    All  issues  pertaining  to  executive
compensation are reviewed and approved by the Compensation Committee.

     The Compensation Committee believes that executive compensation should
reward long-term  value created for  shareholders and reflect  the business
strategies and long-range plans of the Company.   The guiding principles in
regards  to compensation  are (i) to  attract and  retain key  high caliber
executives; (ii) to provide  levels of compensation competitive with  those
offered  by the  Company's  competitors; (iii)  to  motivate executives  to
enhance  long-term  stockholder value  by linking  stock performance  (on a
total  return basis)  with  long-term incentive  compensation; and  (iv) to
design a long-term compensation program that leads to management retention.

     Executive officer compensation is based on three principal components:
base salary, annual bonus, and  Stock Appreciation Rights ("SARs")  granted
under the Company's  Stock Incentive Plan.  The base  salaries of executive
officers, including  Mr. Potts, are determined annually by the Compensation
Committee.   Base salary is intended to be set  at a level competitive with
the  amounts  paid to  the management  of  companies with  similar business
structure, size  and marketplace  orientation, with additional  emphasis on
professional experience.

     During  1994,  the  Compensation  Committee  reviewed  the   executive
compensation  of seven public  mortgage-related companies.   Based  on this
information, the Compensation Committee concluded that the base salary  and
annual bonus compensation for the executive officers of the Company were at
a  reasonable level,  although at  the low  end relative  to the  executive
compensation  levels of the other companies reviewed.  This information was
one  of the factors considered in establishing the 1994 compensation levels
for executive officers.

     In  accordance with  the  Company's philosophy  that the  compensation
package  of the  executive officers  be directly  and materially  linked to
operating  performance and  the total  return of  the Company's  stock, the
bonus  component of annual compensation is directly tied to the achievement
of pre-established target  earnings goals established  by the  Compensation
Committee.   In addition, the payment of a  portion of the annual bonus for
each  executive officer, except Mr.  Potts, depends upon  the attainment of
planned  objectives established at  the beginning of  the year specifically
for that executive.   Whether or not an executive officer  earns a bonus in
any year is  determined based upon the achievement  of these earnings goals
and  specific objectives.    Partial bonuses  may  be awarded  for  partial
completion  of planned objectives and  the achievement of  earnings above a
minimum  level but  lower than  the target.   For  executive officers,  the
percentage of base  salary payable as bonus  ranges from 50% to  100%.  Mr.
Potts' maximum potential bonus, which is based solely on earnings per share
targets  pre-established by  the  Compensation Committee,  is  50% of  base
salary,  as his compensation is heavily weighted toward attainment of long-
term  value  through the  Stock  Incentive  Plan  awards.   Each  year  the
President establishes bonus programs for all executive officers (other than
himself)  in the  first quarter.   The  Compensation Committee  reviews and
approves  the plans  at their  annual Compensation  Committee meeting.   In
1994, partial bonuses were paid in respect of achievement of earnings goals
above  the  minimum level  but below  the target  and  for full  or partial
attainment of planned objectives.

     The Company  also uses SARs and  related DERs to align  the long-range
interest of its executive officers with the interests of shareholders.  The
amount of  SARs that are granted to executive officers is determined by the
Compensation Committee  taking into  consideration  the officer's  position
with the  Company, overall individual  performance, and an estimate  of the
long-term value  of the SARs in light of the officer's current base salary.
The  Committee  applies its  collective  judgment to  determine  the grants
appropriate under  the Stock  Incentive Plan, with  emphasis placed  on the
anticipated long-term value of the  award considering current base  salary.
As  noted above,  a larger  percentage of  Mr. Potts'  overall compensation
package  is comprised  of grants  of SARs  and related DERs  reflecting the
Compensation Committee's view  that compensation for  the president  should
depend heavily on the long-term total return performance of the stock.

     The Company  has  not adopted  a  policy with  respect  to  qualifying
compensation paid to its executive officers for deductibility under Section
162(m) of the Internal  Revenue Code since  no executive officer  currently
receives, or has  previously received taxable compensation in  excess of $1
million per year.

                                        Donald B. Vaden, Chairman
                                        J. Sidney Davenport
                                        Richard C. Leone
                                        Paul S. Reid

Compensation Committee Interlocks and Insider Participation

   The  members of  the Compensation  Committee during  1994 were  J. Sidney
Davenport, Richard C. Leone, Paul S. Reid, and Donald B.  Vaden.   Mr. Reid
serves as  an executive  officer of  American Home  Funding, Inc.  ("AHF").
During 1994, the Company acquired mortgage  loans from AHF for an aggregate
purchase price of $10.3 million.  The mortgage loans were purchased through
the Company's  mortgage  operations at  prices  available at  the  time  of
purchase  to  all correspondent  customers.   The  Company may  continue to
purchase mortgage loans from AHF.

   Mr. Davenport serves  as an officer  of The  Ryland Group, Inc.   Through
May  1994, certain  subsidiaries of  The Ryland  Group, Inc.  (collectively
"Ryland") performed certain  services in  connection with  the issuance  of
mortgage securities  issued by  or on  behalf  of the  Company.   For  such
activities, the Company  paid Ryland  fees that the  Company believed  were
comparable to those that the Company would have paid to unrelated entities.
Various  expenses were incurred in connection with the issuance of mortgage
securities,  including  legal  and  accounting  fees,   printing  expenses,
expenses  of  registration or  qualification  under the  state  and federal
securities laws and  other related  costs.  These  expenses were  generally
included  in the issuance  fees the Company  paid to Ryland.   The Company,
through  its  subsidiaries and  affiliates,  paid to  Ryland  issuance fees
during  1994 aggregating  approximately  $1.6 million.   The  Company began
issuing securities on its own behalf in June 1994, and thus, no longer uses
Ryland to perform this function.

   The  mortgage  loans  owned  by  the  Company  are  serviced  by  various
servicers who oversee payment for the mortgage loans and act to protect the
rights of the Company as the purchaser of the mortgage  loans.  The Company
has  contracted  with  Ryland  to  perform  various  servicing  and  master
servicing  functions for certain of  such mortgage loans  that are owned by
the  Company.   At December  31, 1994,  mortgage loans with  an outstanding
principal  balance of $508 million were serviced or master-serviced for the
Company by Ryland under  various servicing or master servicing  agreements.
In  1994,  the  Company paid  Ryland  approximately  $0.5  million for  its
services  as master servicer  and servicer.   During the fourth  quarter of
1994, Ryland  announced it may sell its subsidiary that performs the master
servicing  functions, and, therefore, the Company expects this service will
no longer be provided by Ryland by the end of 1995.

   The Company  also purchased mortgage loans  from Ryland  for an aggregate
purchase price of approximately $471.9 million in 1994.  The mortgage loans
were  purchased  at  prices available  at  the  time  of  purchase  to  all
correspondent customers.   The  Company may  continue to purchase  mortgage
loans from Ryland.

                              Total Return Comparison

   The following  graph demonstrates  a five year  comparison of  cumulative
total returns for Resource  Mortgage Capital, Inc. ("RMR"), the  Standard &
Poor's  500  ("S&P  500"), and  the  Value  Line,  Inc. Financial  Services
Industry Index (the "Peer Group").

                   Comparative Five-Year Total Returns *
                          RMR, S&P 500, Peer Group
                   (Performance Results through 12/31/94)



                               (Performance Graph)



                   1989       1990      1991       1992        1993      1994
  RMR          $ 100.00   $ 192.88  $ 456.05  $ 1012.76   $ 1590.53  $ 674.52

  S&P 500      $ 100.00    $ 96.83  $ 126.41   $ 136.25    $ 150.00  $ 151.97

  Peer Group   $ 100.00    $ 83.33  $ 134.40   $ 153.46    $ 177.01  $ 172.91

Assumes $100  invested at  the close  of trading  on the  last trading  day
preceding the first  day of the fifth  preceding fiscal year in  RMR common
stock, S&P 500, and Peer Group.

* Cumulative total return assumes reinvestment of dividends.

                                                   Source: Value Line, Inc.

Factual  material is obtained from sources believed to be reliable, but the
publisher is not responsible for any errors or omissions contained herein.

                          APPOINTMENT OF AUDITORS

   The  Board  of  Directors has  appointed  KPMG  Peat Marwick  LLP  ("Peat
Marwick"),  independent  certified  public   accountants,  to  examine  the
financial statements of the Company for  the year ending December 31, 1995.
Stockholders  will  be asked  to  approve  this appointment  at  the Annual
Meeting.  Peat Marwick has been the Company's independent accountants since
the Company was formed in December 1987.  A representative of  Peat Marwick
is  expected to be present at the  Annual Meeting and will be provided with
an opportunity to make a statement  and to respond to appropriate questions
from stockholders.

                       VOTES REQUIRED TO ADOPT RESOLUTIONS

   The  election of  Directors requires  a plurality  of votes  cast at  the
meeting.   The  ratification of  the  appointment of  Peat Marwick  as  the
independent certified public accountants requires the affirmative vote of a
majority of the votes cast at the meeting.

   The following  principles of Virginia  law apply to the  voting of shares
of common stock  at the meeting.   The presence  in person  or by proxy  of
stockholders  entitled  to vote  a majority  of  the outstanding  shares of
common  stock will constitute a quorum.   Shares represented by proxy or in
person at the meeting, including shares represented by proxies that reflect
abstentions, will be counted  as present in the determination of  a quorum.
An  abstention as to any particular  matter, however, does not constitute a
vote  "for" or "against"  such matter.   "Broker non-votes" (i.e.,  where a
broker  or  nominee submits  a proxy  specifically  indicating the  lack of
discretionary authority  to vote on a  matter) will be treated  in the same
manner as abstentions.

                             OTHER MATTERS

   The management  and the  Board of  Directors of  the Company  know of  no
other matters to come before the  Annual Meeting other than those stated in
the notice  of the meeting.   However,  if any other  matters are  properly
presented to the stockholders for action, it is the intention  of the proxy
holders named  in the  enclosed proxy  to vote in  their discretion  on all
matters on which the shares represented by such proxy are entitled to vote.

                           STOCKHOLDER PROPOSALS

   Any proposal  which a  stockholder  may  desire to  present to  the  1996
Annual Meeting of Stockholders must be received in writing by the Secretary
of the Company prior to November 1, 1995.


                                     By the order of the Board of Directors

                                     (Signature)

                                     Thomas H. Potts
                                     President

March 13, 1995

***********************************APPENDIX A***********************************

PROXY                     RESOURCE MORTGAGE CAPITAL, INC.
                             2800 East Parham Road
                            Richmond, Virginia 23228

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

      The undersigned hereby appoints each of Thomas H. Potts and Lynn K. Geurin
as proxies, each with the power to appoint his substitute, and hereby authorizes
each of them to represent and to vote, as designated below, all the shares of
common stock of Resource Mortgage Capital, Inc. held of record by the
undersigned on March 1, 1995, at the Annual Meeting of Shareholders to be held
on April 25, 1995, or any adjournment thereof.

      The Board of Directors recommends a vote FOR Proposals 1 and 2.

1. ELECTION OF DIRECTORS
      ( ) FOR all nominees listed below             ( ) WITHHOLD AUTHORITY
          (except as marked to the                      To vote for all nominees
          contrary below)                               listed below


J. Sidney Davenport, Richard C. Leone, Thomas H. Potts, Paul S. Reid, Donald B.
Vaden

(INSTRUCTIONS: To withhold authority to vote for any individual nominee,
write that nominee's name on the space provided below.)
______________________________________________________________________________

2. PROPOSAL TO APPROVE THE APPOINTMENT OF KPMG PEAT MARWICK LLP as the
   independent public accountants of the Corporation.

           ( ) FOR                  ( ) AGAINST          ( ) ABSTAIN

                 Please sign reverse side and return promptly.



     In their discretion, the proxies are authorized to vote upon other business
as may properly come before the meeting.

     THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR EACH OF THE NOMINEES LISTED UNDER PROPOSAL 1 AND FOR PROPOSAL 2.

     Please sign exactly as name appears below.  When shares are held by joint
tenants, both should sign.  When signing as attorney, executor, administrator,
trustee, guardian or agent, please give full title as such.  If a corporation,
please sign in full corporate name by president or other authorized officer. If
a partnership, please sign in partnership name by authorized person.

                                   Date: _________________________________, 1995

                                     ___________________________________________
                                                       Signature

                                     ___________________________________________
                                               Signature, if held jointly

                                    PLEASE MARK, SIGN, DATE AND RETURN THE PROXY
                                    CARD  PROMPTLY USING THE ENCLOSED ENVELOPE.




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