DYNEX CAPITAL INC
PRE 14A, 1998-03-16
REAL ESTATE INVESTMENT TRUSTS
Previous: NATIONAL CAPITAL MANAGEMENT CORP, 8-K, 1998-03-16
Next: ADINA INC, 10QSB, 1998-03-16



<PAGE>
                                                 
                                                Dynex Capital, Inc.




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

                                     Notice of Annual Meeting of Stockholders
                                                        and
                                                  Proxy Statement


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

                                          Annual Meeting of Stockholders
                                                   May 19, 1998


<PAGE>

                                                DYNEX CAPITAL, INC.




                                                                 March 26, 1998






To Our Stockholders:

      You  are  cordially   invited  to  attend  the  1998  Annual   Meeting of
Stockholders of Dynex Capital,  Inc. to be held at the AmeriSuites Hotel 
located at Innsbrook Corporate Center,  4100 Cox Road, Glen Allen,  Virginia on
Tuesday, May 19, 1998, at 2:00 p.m. Eastern time.

      The business of the meeting is to (i) elect the Directors and (ii) 
approved an amendment to the Company's Articles of Incorporation. Information
relating to these proposals is set forth in the Proxy Statement attached.

      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,



                                                             Thomas H. Potts
                                                             President


<PAGE>


                                                         1
                                                DYNEX CAPITAL, INC.

                                                10900 Nuckols Road
                                            Glen Allen, Virginia 23060
                                                  (804) 217-5800
                                           ----------------------------

                                     NOTICE OF ANNUAL MEETING OF STOCKHOLDERS



To Our Stockholders:

      The Annual Meeting of Dynex Capital,  Inc. will be held at the 
AmeriSuites Hotel located at Innsbrook Corporate Center, 4100 Cox Road, Glen 
Allen, Virginia on Tuesday,  May 19, 1998,  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 an amendment to the Company's  Articles of Incorporation 
         to comply  with  certain  requirements  of the  New  York  Stock  
         Exchange ("NYSE") regarding  transactions  entered into or through 
         facilities of the NYSE which involve excess shares of the Company's 
         common stock; and
     3.  Such other business as may properly come before the Annual Meeting.

      Only  stockholders  of record at the close of business on March 25,  1998,
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



                                        Lynn K. Geurin
                                        Secretary




Dated:  March 26, 1998

<PAGE>


- --------------------------------------------------------------------------------
                                                                 1
- --------------------------------------------------------------------------------
                                [GRAPHIC OMITTED]

Directions from the North on Interstate 95:
Take the Interstate 295  West-Charlottesville  exit.  Travel  approximately  
8.5 miles  on  Interstate  295  West  towards  Charlottesville.   Take  the  
Nuckols Road-South Exit. Travel approximately 1.0 mile to the first stop light,
which is located at the corner of Cox and Nuckols  Road.  Turn right on Cox 
Road.  Travel approximately 1.5 miles and turn right at the AmeriSuites Hotel 
entrance.

Directions from the airport:
(In regards to the  map above - Interstate 64 should be used as a reference 
point only)As you leave the airport on 156  North-Airport  Drive follow the "to
295-North"signs.  You will pass the  Interstate 64 East and West exists and the
Interstate295  South  exit.  After  these  exits,  continue  on  156  
North-Airport Drive approximately 2.5 miles. Take the "295 North to 95-North 
and 64-West" exit Northtowards  Washington.  Stay on Interstate 295 North for
approximately 19.5 miles.Take the Nuckols  Road-South Exit.  Travel 
approximately  1.0 mile to the firststop light,  which is located at the corner
of Cox and Nuckols Road.  Turn righton Cox Road.  Travel  approximately  1.5 
miles and turn right at the AmeriSuites Hotel entrance.

Directions from the South or Downtown:
Take  Interstate 64 West to Interstate  295 towards  Washington.  Take the 
first exit - Nuckols  Road  South.  Travel  approximately  1.0 mile to the 
first stop light, which is located at the corner of Cox and Nuckols Road. Turn 
right on Cox Road.  Travel  approximately  1.5 miles and turn right at the 
AmeriSuites  Hotel entrance.


<PAGE>


- --------------------------------------------------------------------------------
7
- --------------------------------------------------------------------------------

                                                            1
                                                   DYNEX CAPITAL, INC.

                                                    10900 Nuckols Road
                                                Glen Allen, Virginia 23060
                                                      (804) 217-5800
                                               ----------------------------

                                                     PROXY STATEMENT
                                              ANNUAL MEETING OF STOCKHOLDERS
                                                       May 19, 1998

To Our Stockholders:

      This Proxy  Statement is furnished with the  solicitation  by the Board 
of Directors of Dynex  Capital,  Inc. (the  "Company") of proxies to be used at
the Annual  Meeting of  Stockholders  of the  Company to be held at the  
AmeriSuites Hotel located at Innsbrook Corporate Center, 4100 Cox Road, Glen 
Allen, Virginia on Tuesday, May 19, 1998, 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 26, 1998.

                                                 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  of the  Company's  common  stock  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 such  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 25, 1998,  the record date,  are entitled to notice of, and 
to vote at,the  Annual  Meeting.  On that  date  45,548,182  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  amendment
to the Company's Articles of  Incorporation  to comply with certain  
requirements of the New York Stock Exchange  relating to transactions involving
excess shares,  as set forth herein.

      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 1,1997, 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 on Form 10-K

      The Annual Report on Form 10-K,  including  financial  statements  for 
the year ended December 31, 1997,  which are 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,  constituting  the entire Board of  
Directors,  are to be elected at the 1998 AnnualMeeting to serve until the next
 annual meeting and until their  successors are elected and duly  qualified.  
Mr. J. SidneyDavenport,  Mr.  Richard C. Leone,  Mr. Thomas H. Potts,  Mr. Paul
S. Reid and Mr. Donald B. Vaden have been  nominated bythe Board of  Directors
for  re-election  to the Board of  Directors  at the  Annual  Meeting.  Unless
authorization  iswithheld,  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,  56, has been a Director of the Company since its
organization in December 1987. He was a Vice President of The Ryland  Group,
Inc., a  publicly-owned  corporation  engaged in  residential  housing  
construction  and mortgage-related  financial  services,  from March 1981 to
January 1998.  Mr.  Davenport was Executive  Vice  President of Ryland  
Mortgage Company  from April 1992 to January  1998.  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,  57, 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 seven Dreyfus mutual funds.

     Thomas H. Potts,  48, 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,  49, has been a Director of the Company  since  January 1988.
Mr. Reid is currently  the  Executive  Vice  President  of the Mortgage Bankers
Association  of America. From 1989 until 1997, Mr. Reid served as the President
and Chief  Executive  Officer of American  Home  Funding,  Inc., a wholly-owned
subsidiary of Rochester Community Savings Bank, an FDIC insured institution.

     Mr. Reid has advised the Board that he may have to resign from the Board
due to a possible conflict of interest. In such event, the Board would nominate
a new director to fill the vacancy created by Mr. Reid's resignation.

      Donald B.  Vaden,  63, has been a Director of the  Company  since January
1988. In March 1995, Mr. Vaden resumed practicing law specializing in mediation
and  arbitration,  and is  certified  for general and family  mediation  by the
Supreme  Court of Virginia.  He serves as a director of the  Virginia Mediation
Network,  Inc.  He is the retired  past  Chairman of  Residential  Home Funding
Corporation where he served from December 1992 until February 1995.


Information Concerning the Board of Directors

      The members of the Audit  Committee  during 1997 were Mr.  Davenport,  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  
accountantsand 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 held three regular  meetings and one special  meeting in 1997. The 
Board of Directors also had a Compensation  Committee  during 1997 with the
members being Mr.  Davenport,  Mr. Leone, Mr. Reid and Mr. Vaden. The  
Compensation  Committee  met two  times  in 1997.  The  Company  has no other 
standing  committees  of the  Board of Directors.

      The Board of Directors held four regular meetings and one special meeting
in 1997.  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, these 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 (the
"Directors Plan") pursuant to which Directors of the Company as of May 1, 1995,
who were not  employees  of the  Company or its  affiliates, each  received  an
initial grant of 7,000 Stock Appreciation  Rights ("SARs"). Under the Directors
Plan, new Directors receive an initial grant of 5,000 SARs. Subsequent to these
initial grants,  eligible Directors are granted 1,000 SARs annually through May
1, 1998.  The  exercise price of the SARs is equal to the  market  value of the
Company's  common stock on the date of each grant. The SARs may be settled only
in cash.  As authorized  by the  Directors  Plan, on May 1, 1997, each eligible
Director received a grant of 1,000 SARs.

                                                OWNERSHIP OF COMMON STOCK

     The table below sets forth,  as of December 31, 1997, the number of shares
of common  stock  beneficially owned by owners of more than five percent of the
Company's common stock outstanding, each Director of the Company, the 
President, each of the other four  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 other  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>
<S>                                     <C>                          <C>                            
            Name of                    Amount and Nature of      Percent of
      Beneficial Owner                 Beneficial Ownership      Common Stock
      -----------------                 --------------------     ------------
     J. Sidney Davenport                106,894                       *
     Richard C. Leone                     3,200 (1)                   *
     Thomas H. Potts                      1,503,009 (2)               3.33%
     Paul S. Reid                         5,682                       *
     Donald B. Vaden                     28,853 (3)                   *
     Lynn K. Geurin                      35,845                       *
     William J. Moore                     2,000                       *
     William Robertson                    4,460 (4)                   *
     William H. West, Jr.                 4,250                       *
     Legg Mason (5)                   2,514,817                       5.65%

     All Directors and executive 
     officers as a group               1,694,193                      3.75%
</TABLE>


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

*     Less than 1% of the outstanding shares of common stock.

(1)  Includes 600 shares of common stock owned of record by such person's 
     children.
(2)  Includes 25,314 shares of common stock owned of record by such person's
     children and spouse.
(3)  Includes 2,330 shares of common stock of record by such person's spouse.
(4)  Includes 3,460 shares of common stock of record by such person's children 
     and spouse.
(5)  Address:  100 Light Street,  Baltimore,  Maryland  21202.  Shares are held
     by Legg Mason Special  Investment  Trust,Inc. and Legg Mason Total Return
     Trust, Inc., with Legg Mason Fund Adviser,  Inc.  having power to dispose  
     thereof; and by various clients of Legg Mason Capital  Management,  Inc., 
     Legg Mason Trust Company and Legg Mason Wood Walker, Inc., each having 
     power to dispose thereof.


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


<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          48        Director and President
         Lynn K. Geurin           41        Executive Vice President,
                                            Chief Financial Officer, Secretary
         William J. Moore         61        Executive Vice President
         William Robertson        53        Executive Vice President
         William H. West, Jr.     34        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:

     Lynn K. Geurin has served as Executive  Vice  President and Chief  
Financial  Officer of the Company since April 1992 and Secretary  since Februay
1995.  From December 1987 until April 1992, Ms. Geurin served as Secretary and 
Treasurer of the  Company.  From  September  1987  until  June  1992,  she also
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.
     
     A Form 4 involving one transaction for the purchase of 3,600 shares of the
Company's common stock by Ms. Geurin was inadvertently not filed.

     William J. Moore has served as Executive Vice  President,  Commercial Real
Estate  Lending, since September 1996. From January 1992 until August 1996, Mr.
Moore served as Chief Executive Officer for Multi-Family Capital Markets,  Inc.
In  connection  with the  acquisition  by the  Company of Multi-Family  Capital
Markets, Inc., in August 1996, Mr. Moore was elected an officer of the Company.

     William  Robertson  has served as Executive  Vice President,  Manufactured
Housing  Lending,  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.

     William H. West, Jr. has served as  Executive  Vice  President,  Portfolio
Management, since July 1996. From October 1995 until June 1996, Mr. West served
as Managing Director and Co-Head of the Fixed Asset Income Investment 
department at Mentor  Investment Group, a unit of Wheat First Union. From 
August 1993 until October 1995, he served as Vice President/Portfolio Manager 
at Mentor Investment Group.   From   December   1990   until   August   1993,
he   served  as Vice President/Portfolio Manager for Ryland Capital Management.

     In July 1995, the Securities and Exchange  Commission  ("SEC")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  four  other  most highly
compensated executive officers ("Named Officers") during 1997, 1996 and 1995.


<PAGE>


- --------------------------------------------------------------------------------
                                                Summary Compensation Table
- --------------------------------------------------------------------------------
<TABLE>
<CAPTION>

<S>                            <C>            <C>            <C>                 <C>                            <C>
                                                                                   
                                                                                     Long-Term
                                                                               Compensation Awards              All Other
                                                                        ----------------------------------
                                           Annual Compensation (1)        Restricted Stock        SARs         Compensation
                                       -------------------------------
          Name and                     -------------------------------
    Principal Position        Year      Salary ($)       Bonus ($)        Award (#) (2)         (#) (3)          ($) (4)
- --------------------------   --------  --------------  ---------------  -------------------  -------------- ------------------
Thomas H. Potts                 1997        $299,000         $228,000                    -          58,040            $46,447
    President and               1996         293,333          220,000                    -          58,036            257,648
Director                        1995         270,003          182,700                    -         100,000             33,894

Lynn K. Geurin                  1997         156,667          104,810                    -          19,340             30,500
    Executive Vice              1996         143,333          104,275                10,400         18,136             54,271
President
                                1995         126,667           85,118                    -          20,020             20,521

William J. Moore (5)            1997         154,667          100,000                    -          11,390             19,838
    Executive Vice              1996          50,000           33,333                    -               -              5,320
President

William Robertson (5)           1997         156,667           79,900                    -          11,610             15,611
    Executive Vice              1996         145,000           71,688                    -          10,882                  -
President
                                1995          21,029           10,913                    -               -                  -

William H. West, Jr. (5)        1997         141,667           58,269                    -          10,520              7,340
    Executive Vice              1996          67,500           31,725                    -           5,600                  -
    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)   As of December 31, 1996,  Ms.  Geurin holds 5,220 shares of  restricted
     stock valued at $153,338.  Dividends are paid on restricted stock.
3)   Stock Appreciation Rights ("SARs") .
4)   Amounts for 1997 for Mr. Potts and Ms.  Geurin  consist of matching and 
     profit  sharing  contributions  to the  Company's Executive  Deferred 
     Compensation  Plan  ("EDC  Plan")  and the  Company's  401(k)  Plan in the
     amount of  $45,548  and  $30,229, respectively.  Amounts for 1997 for 
     Mr. Potts and Ms.  Geurin also consist of Group Term Life Insurance in the
     amount of $899 and $271,  respectively.  Amounts  for 1997 for Mr.  Moore,
     Mr.  Robertson  and Mr.  West  consist of  matching  and  profit  sharing 
     contributions  to the 401(k) Plan in the amount of $18,368,  $14,996 and
     $7,237,  respectively.  Amounts for 1997 for Mr.  Moore, Mr. Robertson and
     Mr.West also consist of Group Term Life Insurance in the amount of $1,470,
     $615 and $103, respectively.
5)   Compensation  for Mr. Moore,  Mr.  Robertson and Mr. West reflects salary
     from their dates of hire, which were August 31, 1996, November 6, 1995 and
     July 1, 1996, respectively.

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

         The table below presents the total number of SARs (and related
Dividend Equivalent Rights ("DERs"))  exercised by the Named Officers in 1997 
and held by the Named  Officers at December 31, 1997  (distinguishing  between
SARs that are exercisable as of December 31, 1997 and those that had not become
exercisable as of that date) and includes the aggregate amount by which the 
market value of the SARs (including related DERs) exceeds the exercise price at 
December 31, 1997.
<TABLE>
<CAPTION>
<S>                   <C>                 <C>            <C>            <C>                   <C>         <C>

                                                                                             Value of Unexercised
                          SARs Exercised               Number of Unexercised                     in-the-money
                            in 1997 (1)                  SARs at 12-31-97                  SARs at 12-31-97 (1) (2)
                   ------------------------------ --------------------------------     ----------------------------------
                      Number           Value
                      of SARs        Realized      Exercisable      Unexercisable      Exercisable       Unexercisable
                   --------------  -------------- --------------   ----------------    -------------    -----------------

Thomas H. Potts           90,000      $1,569,372         93,279            183,427         $554,959             $849,562

Lynn K. Geurin            15,000         479,221         48,185             57,061          421,512              253,828

William J. Moore               -               -              -             11,390                -                6,232

William Robertson              -               -          2,176             20,316           10,221               47,239

William H. West,               -               -          1,120             15,000            3,234               18,692
Jr.
</TABLE>


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

1)  Includes related DERs.
2)  Based on the closing price ($13.25) on the New York Stock Exchange ("NYSE")
    of the Company's common stock on that date.
- --------------------------------------------------------------------------------


<PAGE>


- --------------------------------------------------------------------------------
                                              SAR Grants In Last Fiscal Year
- --------------------------------------------------------------------------------

     The following  table  provides information  related to SARs granted to the
Named Officers during fiscal 1997.

<TABLE>
<CAPTION>
<S>                       <C>            <C>                 <C>            <C>                 <C>            <C>

                                             Individual Grants
                      ----------------------------------------------------------
                                       Percentage of                                        Potential Realizable Value
                                        Total SARs                                           at Assumed Annual Rates
                       Number of        Granted to          Exercise                           of Stock Appreciation
                          SARs         Employees in          Price         Expiration            for SAR Term (1)
                                                                                           ------------------------------
Name                  Granted (2)       Fiscal 1997      ($ per share)        Date            5% ($)         10% ($)
- ------------------    -------------   ----------------   ---------------   ------------    -------------  ---------------
Thomas H. Potts             58,040             29.71%           $13.750         2/2003         $315,803         $733,109

Lynn K. Geurin              19,340              9.90%            13.750         2/2003          105,232          244,285

William J. Moore            11,390              5.83%            13.750         2/2003           61,975          143,868

William Robertson           11,610              5.94%            13.750         2/2003           63,172          146,647

William H. West,            10,520              5.39%            13.750         2/2003           57,241          132,879
Jr.
</TABLE>

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


1)   Excludes any value relative to the DERs  associated  with the SARs,  
except for DERs accrued as of December 31, 1997. However, the SARs will 
continue to accrue DERs over the period until exercise or expiration. The 
number of DERs that accrue on an SAR is based on the amount by which the  
dividends  paid on common  stock during the accrual  period  exceed a benchmark
established  by the Compensation  Committee  for such  period.  Each DER is 
equivalent  to an  additional  SAR with the same exercise  price as the SAR to 
which it is related. As of December  31,  1997,  there were 41.30 DERs  accrued
per 1,000 SARs. Each such DER is  convertible  into one  additional SAR and had
a value of $0.55 at December 31, 1997, and assuming 5% and 10% annual  rates of
stock appreciation  for the SAR term from the SAR grant date,  each such DER 
would have a value of $5.44 and $12.63, respectively.
2)   The SARs,  which were granted  under the  Company's  Incentive  Plan and 
have an exercise  price equal to the closing price of the Company's  common 
stock on the NYSE on the date of grant,  become  exercisable in annual 20% 
increments  from the date of  grant.


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


Employment Agreements

         Mr.  Potts  has  entered  into an  employment  agreement  with the 
Company, effective September  30,  1994.  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 $300,000 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.

         Mr.  Moore  entered  into an  employment  agreement  with the Company,
effective  as of August  31,  1996.  The employment  agreement  has a term of 
five years.  Pursuant to his  employment  agreement,  Mr.  Moore agreed to 
devote his full  business  time and efforts to the business of the Company.  
Mr. Moore  currently  receives a base salary of $157,000 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.  
Moore's  contributions  to the  Company.  Mr.  Moore is also  entitled to
receive incentive compensation as approved by the Compensation Committee.

         The  employment  agreement  will terminate in the event of Mr. Moore's
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. Moore.  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.  Moore his salary through the  expiration  date.  The
employment  agreement  contains certain  covenants,  among other things, by Mr.
Moore 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 directors who are not  employees of the Company,
administers the Company's executive compensation program. All issues pertaining
to  executive  compensation  are  reviewed  and  approved  by  the Compensation
Committee.

         The Compensation  ommittee 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 (and  related  DERs)  granted under the
Company's 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.

         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  common  stock,
the bonus component  of  annual  compensation  is  directly  tied  to the  
achievement ofpre-established  target earnings per share 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
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.  Mr. Potts'  compensation is heavily weighted toward  attainment of 
long-term  value through the 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 1997, partial  bonuses 
were paid in respect of achievement of earnings per share 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 and  related DERs in  light  of the  officer's  current  base
salary. The Compensation Committee applies its collective judgment to determine
the grants  appropriate under the 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 Company's common stock.

         Section   162(m)  of  the  Internal   Revenue  Code   ("Code")  limits
deductibility of compensation for the Chief Executive Officer and the 
additional four executive officers who are the most highly paid and employed 
at year end to $1 million per year per  individual,  effective  for tax years
beginning  on or after January 1, 1994. If certain  conditions are met, some  
compensation may be excluded  from  consideration  in computing  the $1 million
limit.  One of such conditions is that a committee composed solely of "outside"
directors as defined in the Code be  appointed  to  consider  and  approve  
compensation  intended to qualify for exclusion from the $1 million  limit. 
Therefore,  the  Compensation Committee has  established a subcommittee  
satisfying  these  requirements.  The Compensation  Committee will review and 
may ratify the  recommendations  of such subcommittee.  Mr. Potts received  
compensation in excess of $1 million in 1997, which was fully deductible by the
Company.  To date, no other executive  officer has received  compensation  in 
excess of $1 million per year.  The policy of the Compensation  Committee  
relative to this  provision of the Code is to establish and maintain a  
compensation  program which  maximizes the creation of long-term shareholder 
value.

         The Company's Incentive Plan and the Company's  Bonus Plan provide for
certain  executive officers and key employees to meet the conditions  necessary
for compensation paid pursuant to those plans to be excluded from consideration
in  computing  the $1  million  limit.  It  must be  noted,  however, that  the
Compensation   Committee  is  obligated  to  the  Board  of Directors  and  the
stockholders of the Company to recognize and reward  performance which 
increases the value of the Company.  Accordingly, the Compensation Committee 
will continue to exercise  discretion  in those  instances  where the 
mechanistic  approaches necessary  under  tax law  considerations  would 
compromise  the  interests  of stockholders.

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

Compensation Committee Interlocks and Insider Participation

         The members of the Compensation Committee during 1997 were Mr. 
Davenport, Mr. Leone, Mr. Reid, and Mr. Vaden.

         Mr. Davenport served as an executive officer of Ryland Mortgage 
Company ("Ryland")  until January 1998.  During 1997,  the Company  acquired
model homes from Ryland for an aggregate purchase price of $11,350,125.

         Mr. Reid served as an executive officer of American Home Funding,
Inc.("AHF") until October 1997.  During 1997, the Company  acquired 
mortgage-backed pass  through   securities   from  AHF  for  an  aggregate
purchase  price  of approximately  $12,982,177,  the estimated fair value of
such  securities at the date of purchase.  The Company may continue to 
purchase similar  securities from AHF in the future.


<PAGE>


- --------------------------------------------------------------------------------
Total Return Comparison
- --------------------------------------------------------------------------------

         The following  graph demonstrates a five year comparison of cumulative
total returns for Dynex Capital, Inc.  ("DX"),  the Standard & Poor's 500 ("S&P
500"),  and the Value Line, Inc. Real Estate Investment Trust Industry Index 
(the "Peer Group").  The table below  assumes $100 was invested at the close of
trading on the last trading day preceding the first day of the fifth preceding 
fiscal year in DX common stock, S&P 500, and Peer Group.

                                          Comparative Five-Year Total Returns *
                                                 DX, S&P 500, Peer Group
                                          (Performance Results through 12/31/97)

<TABLE>
<CAPTION>
<S>      <C>                 <C>          <C>           <C>           <C>            <C>           <C>


                             [ GRAPH TO BE PROVIDED BY VALUE LINE ON 3/13/98 ]



                       ------------- -------------- ------------- -------------- -------------- --------------
                           1992          1993           1994          1995           1996           1997
     ----------------- ------------- -------------- ------------- -------------- -------------- --------------
                       ------------- -------------- ------------- -------------- -------------- --------------
     DX                  $ 100.00       157.05         66.60         137.07         221.10         224.66
     ----------------- ------------- -------------- ------------- -------------- -------------- --------------
     ----------------- ------------- -------------- ------------- -------------- -------------- --------------
     S&P 500             $ 100.00       110.09         111.85        153.80         189.56         252.82
     ----------------- ------------- -------------- ------------- -------------- -------------- --------------
     ----------------- ------------- -------------- ------------- -------------- -------------- --------------
     Peer Group          $ 100.00       108.55         117.95        136.48         186.65         219.11
     ----------------- ------------- -------------- ------------- -------------- -------------- --------------
</TABLE>


* 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.


                                        AMENDMENT TO ARTICLES OF INCORPORATION

     The Board of  Directors,  by  unanimous  written  consent, has advised and
approved  an  amendment  to  the   Company's   Articles  of  Incorporation   in
substantially the form set forth below.

     "Resolved,  that the  Company's  Articles  of  Incorporation be amended by
deleting paragraph (7) of Article VI in its entirety and substituting therefor:
"(7) Application of Article. Nothing  contained in this Article or in any other
provision hereof shall limit the authority of the Board of Directors to take
any and all other action as it in its sole  discretion  deems necessary or 
advisable to protect the Corporation and the interests of its  shareholders by 
maintaining the Corporation's eligibility to be, and preserving the 
Corporation's status as, a qualified real estate investment trust under the 
Code; provided, however, that nothing  in this  Article  VI or  elsewhere  in 
these  Articles  shall  preclude settlement of any transaction  entered into or
through the facilities of the New York Stock  Exchange  or any other  exchange
on which the  Corporation's  common shares may be listed from time to time."

     The Board  unanimously recommends to the stockholders that the Articles of
Incorporation  be amended, as set forth above.  The New York Stock Exchange has
requested  that the  Company amend its  Articles of  Incorporation  as provided
herein.

     If the amendment to the Company's Articles of Incorporation is approved by
the  stockholders,  the cost to the Company  to effect  this  amendment  is not
expected to be significant.

     The  Board  recommends  a vote FOR the  proposal  to amend  the  Company's
Articles of Incorporation.


                                                 APPOINTMENT OF AUDITORS

         For the year ending  December  31,  1997, KPMG Peat Marwick LLP ("Peat
Marwick"),  independent certified  public  accountants,  examined the financial
statements of the Company. The Company's Audit Committee and Board of Directors
have  determined  that  sound business  practice  suggests  that  it  would  be
appropriate to consider periodically whether the Company would be able to 
reduce its overall  accounting costs,  while maintaining or enhancing the
efficiency of the audit process,  by seeking  competitive  proposals on its 
accounting  work. After reviewing any proposals received, including a fee quote
from Peat Marwick, the Audit Committee will make a recommendation to the Board
of Directors, on the appointment of an independent public accountant for the 
year ending December 31, 1998.

         During 1997, there were no  disagreements  between the Company and 
Peat Marwick on any matter of accounting principles or practices, financial
statement disclosure, or auditing scope or procedures. 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  approval  of the  proposal  to amend the Company's  Articles  of
Incorporation requires the affirmative vote of the holders of a majority of the
outstanding shares of common stock of the Company.

         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 except that an abstention  
will have the same effect as a vote  "against" the  proposal  to  amend  the
Company's  Articles  of  Incorporation.   "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,  f 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  esire to present to the 1999
Annual Meeting of  Stockholders must be received in writing by the Secretary of
the Company prior to November 15, 1998.

                                         By the order of the Board of Directors


                                         Thomas H. Potts
                                         President

March 26, 1998



<PAGE>


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