DYNEX CAPITAL INC
DEF 14A, 1999-04-28
REAL ESTATE INVESTMENT TRUSTS
Previous: PRESIDENTIAL VARIABLE ANNUITY ACCOUNT ONE, 497, 1999-04-28
Next: SSGA FUNDS, 497, 1999-04-28







 
                               Dynex Capital, Inc.




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


                    Notice of Annual Meeting of Stockholders
                                       and
                                 Proxy Statement


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




                         Annual Meeting of Stockholders
                                  June 15, 1999


<PAGE>


                               DYNEX CAPITAL, INC.




                                                    April 30, 1999






To Our Stockholders:

     You are cordially invited to attend the 1999 Annual Meeting of Stockholders
of Dynex  Capital,  Inc.  (the  "Company")  to be held at The Place At Innsbrook
located at 4036 Cox Road,  Glen Allen,  Virginia on Tuesday,  June 15, 1999,  at
2:00 p.m. Eastern time.

     The business of the meeting is to consider and act upon (i) the election of
Directors of the Company;  and (ii) approve the appointment of Deloitte & Touche
LLP,  independent  certified  public  accountants,  as auditors for the Company.
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>


                               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. (the  "Company") will be held at
The  Place At  Innsbrook  located  at 4036 Cox Road,  Glen  Allen,  Virginia  on
Tuesday,  June 15, 1999, at 2:00 p.m. Eastern time, to consider and act upon the
following matters:

     1.   The election of Directors of the Company;
     2.   The appointment of Deloitte & Touche 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 April 9, 1999, 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:  April 30, 1999

<PAGE>


     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 at the corner of Cox and  Nuckols  Road.  Turn
right on Cox Road.  Travel  approximately  1.5  miles.  Turn right at third stop
light at Broad Street.  Travel  approximately  0.5 miles. Turn right at Dominion
Boulevard. Travel approximately 0.5 miles. Turn right at The Place 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 exits and the Interstate 295 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 North  towards  Washington.  Stay on
Interstate 295 North for approximately  19.5 miles. Take the Nuckols  Road-South
Exit. Travel approximately 1.0 mile to the first stop light at the corner of Cox
and Nuckols Road. Turn right on Cox Road.  Travel  approximately 1.5 miles. Turn
right at third stop light at Broad Street.  Travel approximately 0.5 miles. Turn
right at Dominion Boulevard.  Travel  approximately 0.5 miles. Turn right at The
Place 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 at the corner of Cox and
Nuckols Road. Turn right on Cox Road. Travel approximately 1.5 miles. Turn right
at third stop light at Broad Street.  Travel approximately 0.5 miles. Turn right
at Dominion Boulevard.  Travel  approximately 0.5 miles. Turn right at The Place
entrance.

<PAGE>

                               DYNEX CAPITAL, INC.
                               10900 Nuckols Road
                           Glen Allen, Virginia 23060
                                 (804) 217-5800
                          ____________________________

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                  June 15, 1999

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  Place  At
Innsbrook located at 4036 Cox Road, Glen Allen,  Virginia,  on Tuesday, June 15,
1999 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 April 30, 1999.

                               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
April 9, 1999,  the record date,  are entitled to notice of, and to vote at, the
Annual Meeting. On that date 46,034,814 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 Deloitte & Touche
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  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, 1998,  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

General

     Five Directors of the Company,  constituting the entire Board of Directors,
are to be elected at the 1999  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. Barry S. Shein and Mr.
Donald B. Vaden have been nominated by the Board of Directors for re-election to
the Board of Directors 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.

 
Vote Required; Board Recommendation

     The five  directors  will be elected by a favorable  vote of a plurality of
the shares of stock  represented and entitled to vote, in person or by proxy, at
the Annual  Meeting.  Accordingly,  abstentions  or broker  non-votes  as to the
election of directors  will not affect the election of candidates  receiving the
plurality of votes. Unless instructed to the contrary, the shares represented by
the proxies  will be voted FOR the election of each of the five  nominees  named
below as directors. Although it is anticipated that each nominee will be able to
serve as a director,  should any nominee become unavailable to serve, the shares
represented  by the  proxies  will  be  voted  for  another  person  or  persons
designated by the Company's Board of Directors.  In no event will the proxies be
voted for more than five directors.

     J.  Sidney  Davenport,  57, has been a Director  of the  Company  since its
organization  in December  1987.  Mr.  Davenport  retired from The Ryland Group,
Inc., a publicly-owned  corporation engaged in residential housing  construction
and  mortgage-related  financial  services,  where he was a Vice  President 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,  58, has been a Director of the  Company  since  January
1988.  He currently is the  President  of The Century  Foundation,  formerly The
Twentieth  Century  Fund,  Inc., 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, 49, 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.

     Barry S. Shein, 58, has been a Director of the Company since June 1998. Mr.
Shein has been the President and owner of The Commodore  Corporation since 1990.
The  Commodore  Corporation  is a  manufactured  home  producer,  operating  six
manufacturing  facilities  located in the eastern half of the U.S.  From 1978 to
1990,  Mr.  Shein  served as an  officer  of The  Equity  Group in  Illinois,  a
multi-faceted real estate owner and investor. Mr. Shein is also a non-practicing
certified public accountant.

     Donald B. Vaden, 64, 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

     Paul S. Reid resigned as a member of the Board of Directors of the Company,
effective as of January 22, 1999.  Mr. Reid  resigned from the Board as a result
of taking a position as the  Executive  Vice  President of the Mortgage  Bankers
Association.  The  remaining  members of the Board of Directors did not fill the
vacancy created by Mr. Reid and the number of directors was reduced to five from
six.

     The members of the Audit Committee during 1998 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  accountants,
which is  out-sourced  to  PricewaterhouseCoopers  LLP, 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 held three regular  meetings
in 1998. The Board of Directors also had a  Compensation  Committee  during 1998
with the members being Mr.  Davenport,  Mr. Leone,  Mr. Reid and Mr. Vaden.  The
Compensation  Committee met two times in 1998. The Company has no other standing
committees of the Board of Directors.

     The  Board of  Directors  held four  regular  meetings  and  eight  special
meetings in 1998.  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 2,000 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, 1998,  each eligible
Director received a grant of 2,000 SARs.



                            OWNERSHIP OF COMMON STOCK

     The table below sets forth,  as of December 31, 1998,  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 executive  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. The address of
each Director of the Company is the same as the Company's address.

<TABLE>
<CAPTION>

            Name of                                             Amount and Nature of      Percent of
      Beneficial Owner                                          Beneficial Ownership     Common Stock
             <S>                                                      <C>                     <C>

      J. Sidney Davenport                                             101,424                    *
      Richard C. Leone                                                  3,200 (1)                *
      Thomas H. Potts                                               1,623,441 (2)               3.48%
      Paul S. Reid                                                      5,682                    *
      Donald B. Vaden                                                  31,192 (3)                *
      Lynn K. Geurin                                                   37,169 (4)                *
      William J. Moore                                                  2,551                    *
      William Robertson                                                 5,844 (5)                *
      Barry S. Shein                                                    4,000                    *
      William H. West, Jr.                                              8,930                    *
      Wellington Management Company, LLP (6)                        4,119,000                   8.83%
      Wallace R. Weitz & Co. (7)                                    2,809,650                   6.03%
 
      All Directors and executive officers as a group               1,823,433                   3.91%

- --------------------------------------------------------------------------------------------------------------------------
<FN>

*     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 28,660 shares of common stock owned of record by such person's 
     children and spouse.
(3)  Includes 2,330 shares of common stock owned of record by such person's 
     spouse.
(4)  Includes 2,000 shares of common stock owned of record by such person's
     spouse.
(5)  Includes 3,460 shares of common stock owned of record by such person's 
     children and spouse.
(6)  Address: 75 State Street, 19th Floor, Boston, Massachusetts 02109.  Shares
     are held by various clients of Wellington Management, each having power to
     dispose thereof.
(7)  Address: 1125 South 103rd Street, Suite 600, Omaha, NE 68124-6008.  Shares
     are held with sole power to dispose thereof.
</FN>
</TABLE>



                            MANAGEMENT OF THE COMPANY

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

<TABLE>
<CAPTION>

         Name                    Age        Position(s) Held
          <S>                    <C>               <C> 

         Thomas H. Potts          49        Director and President
         Lynn K. Geurin           42        Executive Vice President, Chief Financial Officer, Secretary
         Brian K. Murray          41        Senior Vice President
         William Robertson        54        Executive Vice President
         William H. West, Jr.     35        Executive Vice President
</TABLE>


     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 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 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.

     Brian K.  Murray has served as Senior  Vice  President,  Specialty  Finance
Lending,  since  October  1997.  From 1992 until 1997,  Mr. Murray served as the
Treasurer of the Company. From 1987 until joining the Company, Mr. Murray served
as the  Assistant  Treasurer of The Ryland  Group,  Inc. Mr.  Murray served as a
supervising senior accountant at KPMG Peat Marwick LLP from 1981 to 1985.

     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.  Since January  1999,  Mr. West has also served as
Executive Vice President of Commercial  Real Estate  Lending.  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 1998, 1997 and 1996.


                           Summary Compensation Table

<TABLE>
<CAPTION>

                                                                                   Long-Term
                                                                               Compensation Awards
                                                                        ----------------------------------       All Other
 Name and                                   Annual Compensation (1)       Restricted Stock        SARs         Compensation
                                       -------------------------------
   Principal Position          Year      Salary ($)       Bonus ($)         Award (#) (2)         (#) (3)          ($) (4)
- --------------------------   --------  --------------  ---------------  -------------------  -------------- ------------------
<S>                             <C>          <C>            <C>                  <C>               <C>              <C>

Thomas H. Potts                 1998        $310,000               $0                    -          55,910            $30,948
    President and               1997         299,000          228,000                    -          58,040             46,447
    Director
                                1996         293,333          220,000                    -          58,036            257,648

Lynn K. Geurin                  1998         166,667           90,716                    -          18,860             39,113
    Executive Vice              1997         156,667          104,810                    -          19,340             30,500
    President
                                1996         143,333          104,275               10,440          18,136             54,271

William J. Moore (5) (6)        1998         169,191           77,625                    -          13,015             37,331
    Executive Vice              1997         154,667          100,000                    -          11,390             19,838
    President
                                1996          50,000           33,333                    -               -              5,320

William Robertson (5)           1998         166,667           97,856                    -          11,315             38,755
    Executive Vice              1997         156,667           79,900                    -          11,610             15,611
    President
                                1996         145,000           71,688                    -          10,882                  -

William H. West, Jr. (5)        1998         156,875           44,996                    -          11,360             21,114
    Executive Vice              1997         141,667           58,269                    -          10,520              7,340
    President
                                1996          67,500           31,725                    -           5,600                  -

- ---------------------------------------------------------------------------------------------------------------------------
<FN>

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, 1998, Ms. Geurin holds 10,440 shares of  restricted  
     stock valued at $48,285, which have been adjusted for the 2-for-1 stock 
     split,  effective May 1997.  As of December 31, 1998, 3,480 shares, which
     is one-third of the shares, remain to be vested.
3)   Stock  Appreciation  Rights ("SARs"). Amounts for 1996 have been adjusted 
     for the 2-for-1 stock split,  effective May 1997.
4)   Amounts  for 1998 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 and 401(k) 
     Overflow Plan in the amount of $30,252 and $38,866, respectively.  Amounts
     for 1998 for Mr.  Potts and Ms.  Geurin also  consist of Group Term
     Life Insurance in the amount of $696 and $247,  respectively.  Amounts for 
     1998 for Mr. Moore,  Mr.  Robertson and Mr. West consist of  matching  and
     profit  sharing  contributions  to the 401(k)  Plan and  401(k)  Overflow 
     Plan in the amount of $36,117,  $38,083 and $20,970,  respectively.  
     Amounts for 1998 for Mr. Moore,  Mr.  Robertson and Mr. West also consist 
     of Group Term Life Insurance in the amount of $1,214, $672 and $144, 
     respectively.
5)   Compensation  for Mr. Moore and Mr. West reflects salary from their dates 
     of hire, which were August 31, 1996 and July 1, 1996, respectively.
6)   William J. Moore had served as Executive Vice President, Commercial Real 
     Estate Lending,  since September 1996.  Mr. Moore retired as an officer of
     the Company, effective as of January 29, 1999.

</FN>
</TABLE>


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

     The table below  presents the total  number of SARs  exercised by the Named
Officers  in  1998  and  held  by  the  Named  Officers  at  December  31,  1998
(distinguishing  between SARs that are  exercisable  as of December 31, 1998 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
Dividend  Equivalent Rights ("DERs")) exceeds the exercise price at December 31,
1998.

<TABLE>
<CAPTION>

                                                                                              Value of Unexercised
                          SARs Exercised                Number of Unexercised                     in-the-money
                              in 1998                      SARs at 12-31-98                  SARs at 12-31-98 (1) (2)
                   ------------------------------ -----------------------------------  -------------------------------------
                      Number           Value
                      of SARs        Realized      Exercisable      Unexercisable      Exercisable       Unexercisable
                   --------------  -------------- --------------   ----------------    -------------    -----------------
<S>                     <C>              <C>            <C>               <C>               <C>                <C>

Thomas H. Potts                -     $         -        148,620            183,996         $186,308            $268,298

Lynn K. Geurin            20,000     (1) 275,756         45,234             58,572           56,026              81,857

William J. Moore               -               -          2,278             26,683              820              11,580

William Robertson              -               -          6,675             27,132            4,672              21,361

William H. West,               -               -          4,344             23,136            2,361              14,830
Jr.

- ---------------------------------------------------------------------------------------------------------------------------
<FN>

1)   Includes related DERs.
2)   Based on the closing price ($4.625) on the New York Stock Exchange ("NYSE")
     of the Company's common stock on that date.

</FN>
</TABLE>



                         SAR Grants In Last Fiscal Year

     The following  table  provides  information  related to SARs granted to the
Named Officers during fiscal 1998.

<TABLE>
<CAPTION>

                                                  Individual Grants
                      -----------------------------------------------------------------
                                       Percentage of                                        Potential Realizable Value
                                        Total SARs                                           at Assumed Annual Rates
                       Number of        Granted to          Exercise                        of Stock Price Appreciation
                          SARs         Employees in          Price         Expiration            for SAR Term (1)
                                                                                           ------------------------------
Name                  Granted (2)       Fiscal 1998      ($ per share)        Date            5% ($)         10% ($)
- ------------------    -------------   ----------------   ---------------   ------------    -------------  ---------------
<S>                         <C>              <C>              <C>              <C>                <C>             <C>

Thomas H. Potts             55,910             25.87%           $11.750        12/2004         $142,291         $193,840

Lynn K. Geurin              18,860              8.73%            11.750        12/2004           47,999           65,388

William J. Moore            13,015              6.02%            11.750        12/2004           33,123           45,123

William Robertson           11,315              5.24%            11.750        12/2004           28,797           39,229
                       
William H. West,            11,360              5.26%            11.750        12/2004           28,911           39,385
Jr.

<FN>

1)   Excludes any value relative to the DERs  associated  with the SARs, except
     for DERs accrued as of December 31, 1998.  However, the SARs will continue
     to accrue DERs over the period until exercise or expiration.  The number 
     of DERs that accrue on a 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, 1998,  there were 22.1 DERs
     accrued per 1,000 SARs. Each such DER is  convertible  into one  additional
     SAR and had a value of $0.10 at December 31, 1998.  Assuming 5% and 10% 
     annual rates of stock price  appreciation  over the SAR term from the SAR 
     grant date, at the expiration date each such DER would have a value of 
     $2.55 and $3.47, 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.
</FN>
</TABLE>



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  $315,000  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. On January 29, 1999,  Mr. Moore retired from the Company.
At that time,  Mr.  Moore  submitted  his  resignation  whereby  his  employment
agreement with the Company terminated.

     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  Committee  believes that executive  compensation  should
reward  long-term  value  created for  stockholders  and  reflect  the  business
strategies and long-range plans of the Company. The guiding principles in regard
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  of
pre-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 above a minimum level but lower than
the  target.  For  executive  officers,  the maximum  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 1998,  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  stockholders.  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. As a result of the exercise of certain SARs during 1997, 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  stockholder
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
                                 Donald B. Vaden

Compensation Committee Interlocks and Insider Participation

     The members of the Compensation  Committee during 1998 were Mr.  Davenport,
Mr. Leone, Mr. Reid, and Mr. Vaden.

     Mr.  Davenport  served as an officer of The Ryland Group,  Inc.  ("Ryland")
until January 1998.  During 1998,  the Company  acquired model homes from Ryland
for an aggregate purchase price of $6,981,390.


Section 16(a) Beneficial Ownership Reporting Compliance

     Based solely upon a review of all Forms 3, 4 and 5 furnished to the Company
with  respect  to 1998  and  representations  made  to the  Company  by  certain
reporting  persons,  the  Company  knows of no person  that  failed to file on a
timely basis reports required by Section 16(a) of the Exchange Act during 1998.


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 Stock Index
("S&P 500"),  and the Value Line, Inc. Real Estate  Investment  Trust Index (the
"Peer Group"). The table below assumes $100 was invested at the close of trading
on December 31, 1993 in DX common stock, S&P 500, and Peer Group.

                      Comparative Five-Year Total Returns *
                             DX, S&P 500, Peer Group
                 (Performance Results through December 31, 1998)
                               [GRAPHIC OMITTED]


<TABLE>
<CAPTION>

                       ------------- ------------- --------------- -------------- -------------- --------------
                           1993          1994           1995           1996           1997           1998
     ----------------- ------------- ------------- --------------- -------------- -------------- --------------
      <S>                   <C>           <C>           <C>             <C>           <C>             <C>
  
     DX                  $ 100.00       42.41          87.28          140.78         143.05          54.30
     ----------------- ------------- ------------- --------------- -------------- -------------- --------------
     S&P 500             $ 100.00       101.60         139.71         172.18         229.65         294.87
     ----------------- ------------- ------------- --------------- -------------- -------------- --------------
     Peer Group          $ 100.00       108.66         126.65         176.09         206.72         149.06
     ----------------- ------------- ------------- --------------- -------------- -------------- --------------

<FN>

     * 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.
</FN>
</TABLE>



                             APPOINTMENT OF AUDITORS

     The Board of Directors  has appointed  Deloitte & Touche LLP  ("Deloitte"),
independent certified public accountants, to examine the financial statements of
the Company for the year ended December 31, 1999.  Stockholders will be asked to
approve this appointment at the Annual Meeting.  Deloitte has been the Company's
independent  accountants  since July  1998.  A  representative  of  Deloitte  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.

     On  July  21,  1998,  the  Audit  Committee  of the  Company  approved  the
appointment of Deloitte as the independent auditors for the year ending December
31, 1998 to replace KPMG Peat Marwick LLP  ("KPMG"),  who were  dismissed as the
independent accountants effective with such appointment.

     The  reports  of  the  independent  public  accountants  on  the  Company's
consolidated  financial  statements for each of the two years ended December 31,
1998 and 1997 did not contain an adverse  opinion or a disclaimer of opinion and
were not  qualified  or modified as to  uncertainty,  audit scope or  accounting
principles.  In  connection  with  the  audits  of  the  Company's  consolidated
financial  statements for the two years ended December 31, 1998 and 1997,  there
have been no  disagreements  between  the  Company  and  Deloitte or KPMG on any
matter of accounting principles or practices, financial statement disclosure, or
auditing  scope and procedures  which,  if not resolved to the  satisfaction  of
Deloitte  or KPMG,  would have caused  them to make  reference  thereto in their
report on the financial statements for such years.

     During the two fiscal years ended  December 31, 1998 and 1997,  the Company
has not consulted with Deloitte or KPMG regarding  either (i) the application of
accounting principles to a specified transaction,  either completed or proposed;
or the type of audit opinion that might be rendered on the  Company's  financial
statements; or (ii) any matter that was either the subject of a disagreement, as
that term is defined in Item 304 (a) (1) (iv) of Regulation  S-K and the related
instructions to Item 304 of Regulation S-K, or a reportable  event, as that term
is defined in Item 304 (a) (1) (v) of Regulation S-K.

     The Board  recommends a vote FOR the proposal to approve  Deloitte & Touche
LLP as the Company's auditors for the year ended December 31, 1999.

 
<PAGE>



                       VOTES REQUIRED TO ADOPT RESOLUTIONS

     The  election  of  Directors  requires  a  plurality  of 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 2000 Annual
Meeting of  Stockholders  and to have included in the Company's  Proxy Statement
must be received in writing by the  Secretary  of the Company  prior to December
31,  1999.  Any  proposals  of  Stockholders  to be presented at the 2000 Annual
Meeting  which are  delivered  to the Company  later than March 16, 2000 will be
voted by the proxy  holders  designated  for the 2000  Annual  Meeting  in their
discretion.
 
                                    By the order of the Board of Directors

                                                                               
                                    Thomas H. Potts
                                    President


April 30, 1999



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