RESOURCE MORTGAGE CAPITAL INC/VA
DEF 14A, 1996-03-06
REAL ESTATE INVESTMENT TRUSTS
Previous: G T INVESTMENT FUNDS INC, 497, 1996-03-06
Next: LORD ABBETT GLOBAL FUND INC, N-30D, 1996-03-06






                            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:



<PAGE>

                     [RESOURCE MORTGAGE CAPITAL, INC. LOGO]



                         Resource Mortgage Capital, Inc.



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


                    Notice of Annual Meeting of Stockholders
                                       and
                                 Proxy Statement


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




                         Annual Meeting of Stockholders
                                 April 23, 1996


<PAGE>



                     [RESOURCE MORTGAGE CAPITAL, INC. LOGO]


                         RESOURCE MORTGAGE CAPITAL, INC.



                                                                  March 5, 1996


To Our Stockholders:

      You  are  cordially   invited  to  attend  the  1996  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 23, 1996, 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,

                                                 /s/ THOMAS H. POTTS

                                                     Thomas H. Potts
                                                     President



<PAGE>

                     [RESOURCE MORTGAGE CAPITAL, INC. LOGO]

                         RESOURCE MORTGAGE CAPITAL, INC.

                                  4880 COX ROAD
                           GLEN ALLEN, VIRGINIA 23060
                                  (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 23, 1996,  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, 1996, 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

                                   /s/ LYNN K. GEURIN

                                   Lynn K. Geurin
                                   Secretary

Dated:  March 5, 1996


<PAGE>


                     DIRECTIONS TO THE OMNI RICHMOND HOTEL
                          PHONE NUMBER: (804)344-7000



                                [PLACE MAP HERE]




Recommended Directions from I-95:

Exit 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>



                         RESOURCE MORTGAGE CAPITAL, INC.

                                  4880 COX ROAD
                           GLEN ALLEN, VIRGINIA 23060
                                  (804)967-5800
                          ----------------------------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 23, 1996



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 23,
1996,  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 5, 1996.

                               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, 1996,  the record  date,  are entitled to notice of, and to vote at,
the  Annual  Meeting.  On that  date,  20,297,926  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 1,
1995, the deadline for inclusion of such proposals in this proxy statement.

<PAGE>


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 1995 Annual Report including  financial  statements for the year ended
December 31,  1995,  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 1996 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,  54, 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,  55, 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, 46, 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 ("Ryland Acceptance") 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, 47, 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 currently serves as President of the Mortgage
Bankers Association of America.

     DONALD B. VADEN, 61, 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.



<PAGE>


INFORMATION CONCERNING THE BOARD OF DIRECTORS

     The  Board of  Directors  has an Audit  Committee,  which  consists  of Mr.
Davenport,  Mr. Reid and Mr.  Vaden as of January 1, 1996.  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 1995.  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 1995.
The Company has no other standing committees of the Board of Directors.

      The Board of  Directors  held four regular and three  special  meetings in
1995. 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 attend. In addition,  Outside
Directors are  reimbursed for expenses  related to their  attendance at Board of
Directors and committee meetings.

     In 1995,  the  Company  adopted the 1995  Directors  Stock  Incentive  Plan
pursuant  to  which  Directors  of the  Company  as of May 1,  1995  who are not
employees of the Company or its  affiliates  each  received an initial  grant of
7,000 Stock  Appreciation  Rights ("SARs").  Under the Plan, new Directors would
receive  an initial  grant of 5,000  SARs.  Subsequent  to the  initial  grants,
eligible  Directors will be granted 1,000 SARs  annually.  The exercise price of
the SARs is equal to the market value of the Company's  Common Stock on the date
of grant; the SARs may be settled only in cash.

                            OWNERSHIP OF COMMON STOCK

     The table below sets forth, as of January 15, 1996, 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.

<TABLE>
<CAPTION>


          NAME OF                                              AMOUNT AND NATURE OF         PERCENT OF
      BENEFICIAL OWNER                                         BENEFICIAL OWNERSHIP        COMMON STOCK
      -----------------                                        --------------------        ------------

      <S>                                                             <C>                       <C>     
      J. Sidney Davenport                                              43,289                    *
      Richard C. Leone                                                  1,600 (1)                *
      Thomas H. Potts                                                 688,084 (2)               3.4%
      Paul S. Reid                                                      1,481                    *
      Donald B. Vaden                                                  12,118 (3)                *
      W. Lance Anderson                                                 3,163                    *
      Lynn K. Geurin                                                   10,461                    *
      Scott F. Hartman                                                  7,000                    *

      All Directors and executive officers as a group                 767,196                   3.8%

</TABLE>

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

*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  10,436  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.



<PAGE>


                            MANAGEMENT OF THE COMPANY

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

         Name                    Age        Position(s) Held
         Thomas H. Potts          46        Director and President
         W. Lance Anderson        36        Executive Vice President
         Lynn K. Geurin           39        Executive Vice President,
                                            Chief Financial Officer, Secretary
         Scott F. Hartman         36        Executive Vice President
         William Robertson        51        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,  Single-Family
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.

     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  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.

     WILLIAM  ROBERTSON  has served as Executive  Vice  President,  Manufactured
Housing Operations,  since November 1995. From 1993 until joining the Company in
1995,  Mr.  Robertson  served as Senior Vice  President for Household  Financial
Services.  From 1992 until 1993, Mr.  Robertson  served as Vice President of ITT
Consumer  Financial  Corporation.  From  1989  until  1992,  he  served  as Vice
President of Residential Mortgage Operations for Chemical Bank.

     In  July  1995,  the  Securities  and  Exchange   Commission  approved  the
settlement of its investigation with respect to a 1992 purchase of the Company's
common stock by the Company's  President,  Thomas H. Potts.  In connection  with
such  settlement,  the SEC filed a complaint in the United States District Court
for the District of Maryland, and Mr. Potts agreed to (i) entry of an injunction
permanently  enjoining him from  violating  Section 10(b) of the Act, (ii) pay a
civil  penalty,  and (iii)  disgorge  the implied  profit on the  purchase  plus
interest. The Company concurs with Mr. Potts' decision to settle this matter and
has full confidence in Mr. Potts.  Mr. Potts has been a consistent  purchaser of
the  Company's  stock  throughout  his tenure with the  Company,  has never sold
shares of the Company's  stock and made the April 1992  purchases as a long-term
investor.  The Company does not expect this settlement to have any impact on the
Company or the fulfillment of Mr. Potts' responsibilities as President.

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 1995, 1994 and 1993.


<PAGE>


                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>


                                                                                   LONG TERM
                                                                                  COMPENSATION
                                                ANNUAL COMPENSATION (1)             AWARDS            ALL OTHER
  NAME AND                                   -------------------------------    ----------------     COMPENSATION
    PRINCIPAL POSITION            YEAR        SALARY ($)        BONUS ($)        SARS (#) (2)           ($) (3)
- -----------------------------   ----------   --------------    -------------    ----------------    ----------------

<S>                                  <C>         <C>              <C>                    <C>               <C>
Thomas H. Potts                      1995        $ 270,003        $ 182,700              50,000            $ 33,894
    President and Director           1994          244,170           82,215              17,080              28,526
                                     1993          231,250          109,200              13,235              34,731

W. Lance Anderson                    1995          126,667           81,218              14,510              14,847
    Executive Vice                   1994          113,456           54,396               5,125              18,548
President
                                     1993           92,083           69,465               2,910              12,279

Lynn K. Geurin                       1995          126,667           85,118              14,510              20,521
    Executive Vice President         1994          114,167           72,000               5,125              11,718
                                     1993          104,167           75,653               4,250              18,264

Scott F. Hartman (4)                 1995          108,144           65,067               4,110                   -
    Executive Vice President

</TABLE>


(1) 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.

(2)  Stock Appreciation Rights ("SARs")

(3) Amounts for 1995 consist of matching and profit sharing contributions to the
Company's Executive Deferred Compensation Plan.

(4) Mr. Hartman's compensation reflects salary from his date of hire, which was
February 20, 1995.

                         SAR GRANTS IN LAST FISCAL YEAR

         The following table provides information related to SARs granted to the
Named Officers during fiscal 1995.

<TABLE>
<CAPTION>

                                                                                              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 1995      ($ per share)        Date          5% ($)        10% ($)
- --------------------   -------------   ----------------   --------------    ------------   -----------   ------------

<S>                          <C>                 <C>            <C>              <C>        <C>            <C>
Thomas H. Potts              50,000              40.8%          $16.125          2/2002     $ 333,948      $ 775,229

W. Lance Anderson            14,510              11.8%           16.125          2/2002        96,912        224,972

Lynn K. Geurin               14,510              11.8%           16.125          2/2002        96,912        224,972

Scott F. Hartman              4,110               3.4%           16.125          2/2002        27,451         63,724

</TABLE>


(1)  Excludes  any value  relative to the Dividend  Equivalent  Rights  ("DERs")
associated  with the SARs,  except for DERs  accrued as of  December  31,  1995.
However, the SARs will continue to accrue DERs over the period until exercise or
expiration. As of December 31, 1995, there were 46.70 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.


<PAGE>


                  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, 1995,  distinguishing between SARs that are exercisable
as of December 31, 1995, 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>
<CAPTION>
                                                                                          Value of Unexercised
                                                      Number of Unexercised                   in-the-money
                      SARs Exercised in 1995             SARs at 12-31-95                 SARs at 12-31-95 (1)
                     --------------------------   -------------------------------    --------------------------------
                       Number         Value
                      of SARs       Realized      Exercisable      Unexercisable     Exercisable      Unexercisable
                     -----------   ------------   -------------   ----------------   -------------   ----------------

<S>                          <C>            <C>         <C>               <C>            <C>               <C>                    
Thomas H. Potts               -              -          41,710             93,605        $ 86,503          $ 260,467

W. Lance Anderson             -              -          11,589             29,756         125,753            184,605

Lynn K. Geurin                -              -          22,725             31,160         263,366            174,110

Scott F. Hartman              -              -               -              4,110               -             16,670

</TABLE>


(1) Based on the closing price ($20) 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
currently  receives a base  salary of  $280,000  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 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  1995,  the  Compensation   Committee   reviewed  the  executive
compensation   of  six  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 1995 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 75%.
Mr. Potts' maximum potential bonus,  which is based solely on earnings per share
targets pre-established by the Compensation Committee, is 75% 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 1995, 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  1995 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 1995, the
Company  acquired  mortgage  loans from AHF for an aggregate  purchase  price of
approximately  $1.0  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.  ("Ryland").
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.  From January 1 until May 1,
1995, the Company contracted with Ryland to perform various servicing and master
servicing  functions  for certain of such  mortgage  loans that are owned by the
Company. For this period of 1995, the Company paid Ryland approximately  $55,000
for its services as master servicer and servicer. As of May 1, 1995, Ryland sold
its institutional  financial services division to Norwest Bank Minnesota,  N.A.,
and, therefore,  Ryland no longer services or master-services mortgage loans for
the Company.

     The Company  also  purchased  mortgage  loans from Ryland for an  aggregate
purchase price of approximately  $131.2 million in 1995. 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 12/31/95)

                               [PERFORMANCE GRAPH]

<TABLE>
<CAPTION>



                       ------------- -------------- -------------- ------------- -------------- --------------
                               1990           1991           1992          1993           1994           1995
     ----------------- ------------- -------------- -------------- ------------- -------------- --------------
     <S>                   <C>            <C>            <C>           <C>            <C>            <C>     
     RMR                   $ 100.00       $ 236.45       $ 525.08      $ 824.64       $ 349.72       $ 719.74
     ----------------- ------------- -------------- -------------- ------------- -------------- --------------
     S&P 500               $ 100.00       $ 130.55       $ 140.72      $ 154.91       $ 157.39       $ 216.42
     ----------------- ------------- -------------- -------------- ------------- -------------- --------------
     Peer Group            $ 100.00       $ 162.14       $ 184.26      $ 211.43       $ 205.53       $ 337.28
     ----------------- ------------- -------------- -------------- ------------- -------------- --------------

</TABLE>


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.  The source of this
information  is Value Line,  Inc. The factual  material is obtained from sources
believed to be reliable,  but Value Line, Inc. is not responsible for any errors
or omissions contained herein.


<PAGE>


                             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, 1996.  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 1997 Annual
Meeting of  Stockholders  must be  received in writing by the  Secretary  of the
Company prior to November 1, 1996.


                                   By the order of the Board of Directors

                                   /s/ THOMAS H. POTTS
                                       Thomas H. Potts
                                       President

March 5, 1996


<PAGE>



PROXY                    RESOURCE MORTGAGE CAPITAL, INC.
                                  4880 COX ROAD
                           GLEN ALLEN, VIRGINIA 23060

           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, 1996, at the Annual Meeting of  Shareholders  to be held
on April 23, 1996, 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                   To vote for all nominees listed
         the contrary 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.


<PAGE>


         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: _________________________________, 1996


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

                                 -------------------------------------------
                                          Signature, if held jointly


                                 Please mark, sign, date and return the proxy
                                 card using the enclosed envelope.





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