RYMAC MORTGAGE INVESTMENT CORP
DEF 14A, 1995-04-10
REAL ESTATE INVESTMENT TRUSTS
Previous: HOMELAND HOLDING CORP, 8-K, 1995-04-10
Next: PRUDENTIAL VARIABLE CONTRACT REAL PROPERTY ACCOUNT, POS AMI, 1995-04-10



<PAGE>
                                 SCHEDULE 14A
                    INFORMATION REQUIRED IN PROXY STATEMENT
                           SCHEDULE 14A INFORMATION

               PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                       SECURITIES EXCHANGE ACT OF 1934 


Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[x] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

             RYMAC MORTGAGE INVESTMENT CORPORATION                
           (Name of Registrant as Specified in Its Charter)

Payment of Filing Fee (Check the appropriate box):
[x] $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a- 
    6(i)(2) or Item 22(a)(2) of Schedule 14A.
[ ] $500 per each party to the controversy pursuant to Exchange Act 
    Rule 14a-6(i)(3).
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 
    and 0-11.
(1) Title of each class of securities to which transaction applies:
                                                                  
(2) Aggregate number of securities to which transaction applies:
                                                                  
(3) Per unit price or other underlying value of transaction
computed pursuant to Exchange Act Rule 0-11:
                                                                  
(4) Proposed maximum aggregate value of transaction:
                                                                  
(5) Total fee paid:
                                                                  
[ ] Fee paid previously with preliminary materials.
                                                                  

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

(1) Amount Previously Paid:
                                                                  
(2) Form, Schedule or Registration Statement No.:
                                                                  
(3) Filing Party:
                                                                  
(4) Date Filed:
                                                                  
<PAGE>
RYMAC MORTGAGE INVESTMENT CORPORATION

100 North Fourth Street
Suite 813
P.O. Box 250
Steubenville, Ohio  43952
(800) 666-6960
                                                  April 17, 1995

To Our Stockholders:

      You are cordially invited to attend the 1995 Annual Meeting of
Stockholders of RYMAC Mortgage Investment Corporation to be held at
the Pittsburgh Airport Marriott, 100 Aten Road, Coraopolis,
Pennsylvania 15108 on May 22, 1995, at 10:00 a.m., Eastern Daylight
time.

      The formal notice of the meeting and a proxy statement
describing the matters to be acted upon at the meeting follow. 
Stockholders are also entitled to vote on any other matter which
properly comes before the meeting.

      While many of our stockholders may exercise their right to
vote their shares in person, we recognize that many stockholders
may not be able to attend the meeting.  Accordingly, we have
enclosed a proxy which will enable you to vote your shares on the
issues to be considered at the meeting even if you are unable to
attend.  All that is necessary is to 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 but, in any
event, early enough to ensure receipt prior to the meeting.  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 it in the enclosed postage-paid envelope in order to record
your vote.

      STOCKHOLDERS CAN HELP MANAGEMENT AVOID UNNECESSARY EXPENSE AND
DELAYS BY IMMEDIATELY RETURNING THE ENCLOSED PROXY CARD.  IF YOUR
SHARES ARE HELD IN THE NAME OF A BROKERAGE FIRM OR NOMINEE, ONLY
THEY CAN EXECUTE A PROXY ON YOUR BEHALF.  TO ENSURE THAT YOUR
SHARES ARE VOTED, WE URGE YOU TO TELEPHONE THE INDIVIDUAL
RESPONSIBLE FOR YOUR ACCOUNT TODAY AND OBTAIN INSTRUCTIONS ON HOW
TO DIRECT HIM OR HER TO EXECUTE A PROXY.  THE BUSINESS OF THE
MEETING IS IMPORTANT TO THE COMPANY AND CANNOT BE TRANSACTED UNLESS
A MAJORITY OF THE OUTSTANDING SHARES ARE REPRESENTED.

      PLEASE FILL IN, DATE, SIGN AND RETURN THE PROXY CARD IN THE
ENCLOSED POSTAGE-PAID ENVELOPE AS SOON AS POSSIBLE.

Sincerely,


Richard R. Conte
Chairman of the Board
<PAGE>
                     RYMAC MORTGAGE INVESTMENT CORPORATION
                            100 North Fourth Street
                                   Suite 813
                                 P.O. Box 250
                           Steubenville, Ohio  43952
                                (800) 666-6960
                             ---------------------
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                       
                                May 22, 1995  
                             ---------------------

To Our Stockholders:

      Notice is hereby given that the 1995 annual meeting of
stockholders of RYMAC Mortgage Investment Corporation (the
"Company") will be held on May 22, 1995 at 10:00 a.m., Eastern
Daylight time, at the Pittsburgh Airport Marriott, 100 Aten Road,
Coraopolis, Pennsylvania 15108, for the following purposes:

      (1) to elect eight (8) directors to comprise the Company's
          Board of Directors, each to serve a one-year term expiring
          at the 1996 annual meeting of stockholders of the Company;

      (2) to ratify the appointment of the firm of Kenneth Leventhal
          & Company as auditors for the Company for the year ending
          December 31, 1995; and

      (3) to consider and act upon such other business as may
          properly come before the meeting and any adjournments or
          postponements thereof.

The foregoing matters are described in more detail in the proxy
statement which is attached hereto and made a part hereof.

      Only stockholders of record at the close of business on April
3, 1995, the record date, will be entitled to receive notice of and
to vote at the meeting.

      Management desires to have maximum representation at the
meeting and respectfully requests that you date, execute and
promptly mail the enclosed proxy in the postage-paid envelope
provided.  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
meeting and voting in person.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    
                                    Myrna J. Lea
                                    Secretary
Dated:  April 17, 1995
<PAGE>
                     RYMAC MORTGAGE INVESTMENT CORPORATION
                            100 North Fourth Street
                                   Suite 813
                                 P.O. Box 250
                           Steubenville, Ohio  43952
                                (800) 666-6960
                             ---------------------
                                PROXY STATEMENT
                        ANNUAL MEETING OF STOCKHOLDERS
                                 May 22, 1995
                             ---------------------

To Our Stockholders:

      This proxy statement (the "Proxy Statement") is furnished in
connection with the solicitation on behalf of the Board of
Directors (the "Board of Directors") of RYMAC Mortgage Investment
Corporation (the "Company") of proxies to be used and voted at the
Annual Meeting of Stockholders of the Company (the "Meeting") to be
held at the Pittsburgh Airport Marriott, 100 Aten Road, Coraopolis,
Pennsylvania 15108 on May 22, 1995 at 10:00 a.m., Eastern Daylight
time, and at any adjournment thereof.  The Meeting is being held
for the purposes set forth in the accompanying Notice of Annual
Meeting of Stockholders.  The Proxy Statement, the accompanying
proxy card and the Notice of Annual Meeting of Stockholders are
first being provided to stockholders on or about April 17, 1995.

                              GENERAL INFORMATION

Solicitation

      The enclosed proxy is solicited by the Board of Directors.  In
addition to the use of the mails, proxies may be solicited,
personally or by telephone or telegraph, by directors and officers
of the Company, who will not receive additional compensation
therefor.  Additionally, the Company's stock transfer agent,
American Stock Transfer & Trust Co., New York, New York will
conduct proxy solicitations on the Company's behalf and receive
reimbursement for reasonable out-of-pocket expenses.  Arrangements
will also be made with brokerage firms and other custodians,
nominees and fiduciaries for the forwarding of proxy solicitation
material to certain beneficial owners of the Company's common
stock, par value $.01 per share (the "Common Stock"), and the
Company will reimburse such brokerage firms, custodians, nominees
and fiduciaries for reasonable out-of-pocket expenses incurred by
them in connection therewith.  The expenses of the proxy
solicitation will be paid by the Company.

Voting Rights and Votes Required

      Holders of shares of the Common Stock at the close of business
on April 3, 1995 (the "Record Date") are entitled to notice of, and
to vote at, the Meeting.  On the Record Date, 5,210,600 shares of
Common Stock were outstanding.  Each share of Common Stock
outstanding on the Record Date is entitled to one vote on all
matters presented at the 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 Meeting, and no business (other than adjournment of
the Meeting) can be conducted unless a quorum is present in person
or by proxy.

      Abstentions will be counted as shares present in determining
the presence of a quorum for a particular matter but will not be
counted as votes cast in determining the approval of any matter by
the stockholders.  If a broker or other record holder or nominee
indicates on a proxy that it does not have authority to vote
certain shares on a particular matter or does not return proxies
for certain shares, those shares will not be counted as either
present for purposes of determining a quorum or as votes cast in
determining the approval of any matter by the stockholders.

      In the election of directors (Proposal No.1), the eight (8)
nominees who receive a majority of votes cast by stockholders of
record on the Record Date and present at the Meeting, in person or
by proxy, will be elected to serve on the Board of Directors. 
Cumulative voting in the election of directors is not permitted.              

Voting of Proxies

      Shares of Common Stock represented by all properly executed
proxies received prior to the 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
(i) FOR the election as directors of the nominees named herein and
(ii) FOR the ratification of the appointment of the auditors named
herein.

      The management of the Company and the Board of Directors know
of no matters to be brought before the Meeting other than as set
forth herein.  However, if any other matter is properly presented
to the stockholders for action, it is the intention of the proxy
holders named in the enclosed proxy to vote at their discretion on
all matters on which the shares represented by such proxy are
entitled to vote.

Revocability of Proxy

      A stockholder who signs and returns a proxy in the
accompanying form may revoke it at any time before the authority
granted thereby is exercised.  A proxy may be revoked (i) by
delivering a written statement to the Secretary of the Company that
the proxy is revoked, (ii) by presenting to the Company a later
dated proxy at any time before the authority granted in the
original proxy is exercised or (iii) by attending the Meeting and
voting in person.

Annual Report

      The Company's 1994 Annual Report to Stockholders (including
financial statements for the year ended December 31, 1994), which
accompanies this Proxy Statement, contains financial and other
information about the activities of the Company.  A copy of the
Company's Annual Report on Form 10-K for the year ended December
31, 1994, which was filed with the Securities and Exchange
Commission on  March 29, 1995, may be obtained by stockholders
without charge by writing to the Secretary of the Company, at P.O.
Box 250, Steubenville, Ohio  43952.

                    ELECTION OF DIRECTORS (Proposal No. 1)

      The Board of Directors currently consists of eight (8)
members, all of whom were elected by the stockholders at the 1994
annual meeting of stockholders.  Edward S. Babbitt, Jr., Joseph P.
Berghold, Spencer B. Burke, James C. Chaplin IV, Richard R. Conte,
Malcolm M. Prine, Ronald L. Temple and Hay Walker IV are the
directors of the Company.

      Except in the case of vacancies, directors of the Company are
elected by the stockholders to hold office until the election and
qualification of their successors at the next annual meeting of
stockholders or until their earlier resignation, death,
disqualification or removal from office.  The By-laws of the
Company require that, except in the case of a vacancy, a majority
of the members of the Board of Directors and each committee thereof
must not be employed by, or otherwise affiliated with, the Company
or any person or entity responsible for directing and performing
the day-to-day business affairs of the Company (the "Unaffiliated
Directors").  As of the date of this Proxy Statement, Messrs.
Babbitt, Berghold, Burke, Chaplin, Prine, and Walker are the
Unaffiliated Directors.  

      During 1994, four regular and three special meetings of the
Board of Directors were held.  Annual directors' fees paid to
Unaffiliated Directors were reduced from $10,000 per year to $5,000
per year effective with the second quarter of 1993, and were
subsequently further reduced to $1.00 per year during the second
quarter of 1994.  As a result, the Company paid annual fees of only
$1,250 to each Unaffiliated Director during 1994.  The Company also
paid a fee of $750 to each Unaffiliated Director for each meeting
of the Board of Directors or independently conducted committee
meeting attended, and a fee of $250 to each Unaffiliated Director
for each committee meeting held in conjunction with a meeting of
the Board of Directors attended.  Meeting fees were eliminated by
the Board effective with the second quarter of 1994.

      Unaffiliated Directors continue to be reimbursed for
reasonable costs incurred in conjunction with attendance at all
such meetings.  During 1994, directors who were not Unaffiliated
Directors were not separately compensated but were reimbursed for
reasonable costs and expenses incurred in attending regular or
special meetings of the Board of Directors or any committee
thereof.

      The Board of Directors has standing Executive, Audit and
Compliance, and Compensation Committees.  The members of the
Executive Committee are Messrs. Chaplin, Conte, Prine, Temple, and
Walker.  The Executive Committee acts on behalf of the entire Board
of Directors between meetings of the Board of Directors.  During
1994, the Executive Committee held four meetings.

      The members of the Audit and Compliance Committee are Messrs.
Burke, Prine and Walker.  The Audit and Compliance Committee
reviews and approves the scope of the annual audit undertaken by
the Company's independent certified public accountants and meets
with them to review and inquire as to audit functions and other
financial matters and to review the year-end audited financial
statements.  In connection with the internal accounting controls of
the Company, the Audit and Compliance Committee reviews internal
audit procedures and reporting systems.  During 1994, the Audit and
Compliance Committee held one meeting.

      The members of the Compensation Committee consist of Messrs.
Babbitt, Burke, Chaplin and Walker.  The Compensation Committee is
responsible for 1) establishing base salary levels for the
executive officers of the Company, 2) formulating incentive
programs that reward the Company's employees in relationship to the
Company's current and future success, and 3) establishing employee
benefit programs for all employees necessary to retain qualified
personnel.  The Compensation Committee held one meeting in 1994 and
its members worked with the full Board of Directors and the
Executive Committee to modify the Company's compensation policies
to take account of the Company's performance and financial
condition (see Report of the Compensation Committee and Board of
Directors).

      During 1994, each director attended at least 95% of the
aggregate of (i) the total number of meetings of the Board of
Directors and (ii) the total number of meetings held by all
committees of the Board on which he served.

      At the Meeting, eight (8) directors are to be elected by the
stockholders for a one-year term expiring at the 1996 annual
meeting of stockholders.  Messrs. Babbitt, Berghold, Burke,
Chaplin, Conte, Prine, Temple and Walker are the nominees of the
Board of Directors for election as directors.  The  management of
the Company and the Board of Directors are not aware of any reason
that would cause any of the nominees to be unavailable to serve as
a director should they be elected at the Meeting.  If any of the
nominees should become unavailable for election, discretionary
authority may be exercised by the proxy holders named in the
enclosed proxy to vote for a substitute nominee proposed by the
Board of Directors.
                                       
      The Board of Directors recommends a vote FOR the election of
Messrs. Babbitt, Berghold, Burke, Chaplin, Conte, Prine, Temple and
Walker as directors.

      Certain information with respect to the nominees for election
as directors and the executive officers of the Company, furnished
in part by each such person, appears below.


                DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY

      The directors and executive officers of the Company are as
follows:
<TABLE>
<CAPTION>
          <S>                             <C>         <C>
                  Name                    Age             Position(s) Held     
    

          Edward S. Babbitt, Jr.           51         Director

          Joseph P. Berghold               57         Director

          Spencer B. Burke                 47         Director

          James C. Chaplin IV              62         Director

          Richard R. Conte                 47         Chairman of the Board of 
                                                      Directors;
                                                      Chief Executive Officer; 
                                                      Principal Financial Officer 
                                                                    
          Myrna J. Lea                     35         Vice President;
                                                      Secretary

          Malcolm M. Prine                 65         Director

          Ronald L. Temple                 57         Director

          Hay Walker IV                    63         Director
</TABLE>
                                                                   

      Edward S. Babbitt, Jr. has been a director of the Company
since August 8, 1988.  Since July 1970, he has been employed by
Avatar Investors Associates Corporation, an investment advisory
services firm, and currently serves as its President, Chief
Investment Officer and a director.  Mr. Babbitt is a director of
Zweig Securities Advisory Services, Inc.  He is a general partner
of B.K. Partners and Vice President and a director for The Zweig
Fund, Inc., The Zweig Total Return Fund, Inc. and Zweig Advisors,
Inc.

      Joseph P. Berghold has been a Director since the Company's
organization.  From July 1988 to March 1992, he had been the
Company's Chairman and President.  He is currently self-employed. 
From May 1993 to December 1994, Mr. Berghold was President of Home
Fashions, Inc. and from May 1992 to March 1993, he was employed as
a consultant.  From 1983 to 1992, he had been Senior Vice President
and Chief Financial Officer of Ryan Homes, Inc., a homebuilder. 
Mr. Berghold also served as Executive Vice President and Chief
Financial Officer of NVR, L.P. ("NVR"), which is a publicly owned
Virginia limited partnership engaged in the construction and sale
of single-family residential housing, and Chief Executive Officer
of NVR's Financial Services Group until April 1992.

      Spencer B. Burke has been a director of the Company since
August 8, 1988.  Since March 1987, he has been a principal of
Edward D. Jones & Co., an investment banking firm.  Prior to that
time he was a partner of Bryan, Cave, McPheeters & McRoberts, a law
firm with principal offices located in St. Louis, Missouri.

      James C. Chaplin IV has been a director of the Company since
August 8, 1988.  Since April 1982, Mr. Chaplin has been Chairman of
the Board of Directors and Treasurer of Chaplin-Mullaugh
Incorporated, a Sewickley, Pennsylvania investment services firm. 
Mr. Chaplin currently serves as a member of various professional
securities organizations and board member of various local
government and civic organizations.

      Richard R. Conte has been a director of the Company since its
organization and its Chairman, Chief Executive Officer and
Principal Financial Officer since April 1, 1992.  Prior to April
1992, Mr. Conte was employed by Westinghouse Financial Services,
Inc., the financial services subsidiary of Westinghouse Electric
Corporation, as Senior Vice President of Thrift & Mortgage
Investments.  In connection with this employment, he was made
President and Chief Executive Officer of Lexington Homes, Inc., an
Illinois based homebuilder, in January 1992, and President and
Chairman of Westinghouse Savings Corporation, Westinghouse's
savings bank holding company, in August 1990.  From July 1988 to
February 1, 1990, Mr. Conte served as a Vice President of the
Company.  Prior to February 1, 1990, Mr. Conte served as Vice
President of Finance and Treasurer of NVR.  

      Myrna J. Lea has been a Vice President of the Company since
March 1989, and since April 1992 an employee and the Secretary of
the Company.  Prior to April 1992, she had been employed by Ryan
Securities, Inc., an indirect, wholly owned subsidiary of NVR, as
a finance associate.  

      Malcolm M. Prine has been a director of the Company since May
1992.  Mr. Prine has been self-employed while acting as a
consultant for the last eight years.  He is currently a director of
Equitable Resources, a natural gas utility company, and PA Capital
Bank, a Pennsylvania commercial bank serving small businesses and
individuals.  He formerly was a director of PNC Financial
Corporation and H. H. Robertson (now known as Robertson-Ceco).

      Ronald L. Temple has been a director of the Company since its
organization.  He is currently retired, but continues to serve as
a consultant to the Company.  From April 1, 1992 to June 30, 1994,
he was the Company's President and Chief Operating Officer.   Mr.
Temple had been a Vice President of the Company from July 1988 to
March 1992.  Mr. Temple had served as President of Ryan Securities,
Inc. from April 1984 to April 1992.

      Hay Walker IV has been a director of the Company since August
8, 1988.  He is currently retired.  From 1981 to 1992, Mr. Walker
had been Executive Vice President of Dollar Bank.  Mr. Walker is
Chairman of the Board of Directors of the Western Pennsylvania
Development Credit Corporation and a director of Dollar Finance,
Inc.  He is also a member of the Financial Institutions Marketing
Society of America, the Pittsburgh Society of Financial Analysts,
the Pittsburgh Security Traders Association and the Bond Club of
Pittsburgh.

      Each officer of the Company serves for a term of one year or
until his successor has been elected and qualified.  There are no
family relationships among any of the directors and officers of the
Company.
      
Other Business Relationships

      The Company and NVR Mortgage Management Partnership (the
"Former Manager") had been parties to a Management Agreement, which
provided that the Former Manager, through its managing partner, NVR
Mortgage Management, Inc., would assist the Company in formulating
investment strategies and in managing the Company's day-to-day
affairs.  The Management Agreement expired on March 31, 1992.

      Certain of the Company's current investments are held by RYMAC
Mortgage Investment I, Inc., a wholly owned, limited purpose
finance subsidiary of the Company, which purchased such investments
from Ryan Mortgage Acceptance Corporation IV ("RYMAC IV"), an
affiliate of the Former Manager, pursuant to certain Purchase
Agreements (each a "Purchase Agreement") all of which were approved
by the Unaffiliated Directors.  Pursuant to each Purchase
Agreement, the Company is obligated to make certain continuing
payments to RYMAC IV for services rendered by RYMAC IV relating to
the administration of CMOs.  During 1994, the Company incurred
obligations to RYMAC IV aggregating $17,000 for such administrative
service.




                           OWNERSHIP OF COMMON STOCK

      The table below sets forth, as of April 1, 1995, the number of
shares of Common Stock beneficially owned by each director of the
Company and the number of shares beneficially owned by all of the
Company's directors and executive officers as a group.  The
information concerning the persons set forth below was furnished in
part by each such person.  To the Company's knowledge, no person
beneficially owned, as of April 1, 1995, more than five percent of
the outstanding shares of Common Stock.
<TABLE>
<CAPTION>

           <S>                      <C>                           <C>
                Name of             Amount and nature of          Percent of
           beneficial owner         beneficial ownership (1)         class     
          

          Edward S. Babbitt, Jr.                6,000                 *        
 
          Joseph P. Berghold                   21,700(2)              *        
                        
          Spencer B. Burke                          0                 * 

          James C. Chaplin IV                   1,042                 *       
       
          Richard R. Conte                      6,200(3)              *

          Malcolm M. Prine                     31,011(4)              *

          Ronald L. Temple                     18,870(5)              *       

          Hay Walker IV                         3,100(6)              *

          All directors, nominees
          and executive officers
          as a group (9 persons)               88,973                1.7%

                 
* Less than 1% of the outstanding shares of Common Stock
</TABLE>
      (1) Includes, where applicable, shares of Common Stock owned
          of record by such person's minor children and spouse and
          by other related individuals and entities over whose
          shares such person has custody, voting control or power of
          disposition.

      (2) Includes 1,000 shares of Common Stock in a custodial
          account beneficially owned by Mr. Berghold's son, Myles
          Berghold, as to which shares Mr. Berghold disclaims
          beneficial ownership and 2,500 shares owned by Mr.
          Berghold's wife, Kay Rose Binder Berghold.

      (3) Includes 4,000 shares of Common Stock in an irrevocable
          insurance trust account beneficially owned by Mr. Conte's
          son, Jerrod R. Conte, as to which shares Mr. Conte
          disclaims beneficial ownership.

      (4) Includes 1,011 shares of Common Stock beneficially owned
          by Mr. Prine's wife, Barbara Prine, as to which shares Mr.
          Prine disclaims beneficial ownership.

      (5) Includes 1,245 shares of Common Stock beneficially owned
          in a custodial account for Mr. Temple's son, David C.
          Temple, of which Mr. Temple's wife, Joan C. Temple, is the
          custodian and as to which shares Mr. Temple disclaims
          beneficial ownership, 23 shares owned directly by son,
          David C. Temple, and 625 shares owned directly by wife,
          Joan C. Temple.

      (6) Includes 100 shares of Common Stock beneficially owned by
          Mr. Walker's wife, Helen Walker, as to which shares Mr.
          Walker disclaims beneficial ownership.


                            EXECUTIVE COMPENSATION

      The following Summary Compensation Table sets forth
information with respect to the compensation on the Company's CEO
and its other most highly paid executive officer for 1992, 1993 and
1994.


Summary Compensation Table
<TABLE>
<CAPTION>
                                                 Securities
    Name and           Annual Compensation       Underlying       All Other
Principal Position     Year(1)   Salary($)       Options(6)   Compensation(5)
_____________________________________________________________________________
<S>                    <C>      <C>           <C>                  <C>              
Richard R. Conte       1994     108,500       150,000 shares       3,225
(Chairman, CEO and     1993     133,750                            4,013
 Principal Financial   1992      93,334(2)                         2,800
 Officer)

Ronald L. Temple       1994      50,000(4)     50,000 shares      26,500
                       1993     118,750                            3,563
                       1992      93,751(3)                         2,814

</TABLE>
(1)   Prior to April 1, 1992, the Company contracted with the Former
      Manager for management services as to the day-to-day functions
      of the Company.  The executive officers of the Company
      received no compensation from the Company until it became
      self-managed.

(2)   Represents compensation for eight months of 1992 service.

(3)   Represents compensation for nine months of 1992 service.


(4)   Represents compensation for the January-June 1994 period. 
      Effective July 1, 1994, Mr. Temple retired from his managerial
      responsibilities with the Company.  The Board of Directors
      approved the payment of consulting fees to Mr. Temple in an
      amount of $50,000 to be paid monthly during the July 1994-June
      1995 period.

(5)   Numbers presented represent the Company's matching
      contribution under its SEP-IRA plan, a defined contribution
      plan intended to qualify under the Internal Revenue Code of
      1986, as amended, and, for Mr. Temple, includes consulting
      fees paid during the July-December 1994 period.

(6)   See Report of Compensation Committee and Board of Directors.
<TABLE>
<CAPTION>

                       Option Grants In Last Fiscal Year

                                                          Potential Realizable
                    Individual Grants                          Value at  
                                                          Assumed Annual Rates
                                                            of Stock Price
                              Percent                      Appreciation For
                                of                         Option Term (1)    
                              Total
                             Options
                             Granted
                  No. of         to     Exercise
                Securities   Employees    of
                Underlying       in      Base    Expir-
                 Options       Fiscal    Price    ation
     Name       Granted (#)     Year    ($/Sh)    Date       5%       10%
                                                                               
<S>               <C>          <C>      <C>      <C>      <C>       <C>  
Richard R. Conte  150,000      62.5%    $0.75    9/29/04  $31,500   $69,000

Ronald L. Temple   50,000      20.8%    $0.75    9/29/04  $10,500   $23,000

</TABLE>
(1)   This amount is the calculated future value of the stock
      options as of September 29, 1994 assuming annual stock price
      appreciation rates of 5% and 10% per annum, as specified in
      Item 402(c)(2) of Regulation S-K.

Report of Compensation Committee and Board of Directors

      On April 1, 1992, the Company converted to a self-managed
entity.  Prior to such date, the Company was managed by the Former
Manager on the basis of a fee arrangement that was based to a large
extent on the Company's taxable income as determined pursuant to
the Internal Revenue Code of 1986, as amended.

      In becoming self-managed, the Company established a
Compensation Committee of its Board of Directors (the "Committee")
composed of four independent non-employee directors.  The Committee
is responsible for approval of base compensation levels for the
executive officers of the Company, the formulation of incentive
programs that reward the Company's employees in relation to the
Company's current and future success and the establishment of other
Company paid benefit programs.

      The Committee's membership includes individuals with extensive
experience in a number of financial services industry sectors,
i.e., banking, funds management, investment banking and brokerage
services.  Accordingly, the Committee is aware of relevant levels
of compensation existent in the marketplace for executives with the
educational background, experience and training necessary to the
success of the Company.  Using this experience, the Committee
established, simultaneously with the commencement of self-
management, base compensation levels for its executive officers,
including the CEO, which remained in effect until September 30,
1993.  Effective October 1, 1993, the Board of Directors (together
with each of the members of the Committee), approved management's
recommendation to reduce the CEO's compensation by 18% to take
account of the Company's performance, financial condition and as
part of a general effort to reduce operating expenses.  Similarly,
effective October 1, 1993, the Board of Directors (together with
each of the members of the Committee) approved a reduction in the
base compensation of all other officers by 14% to 21% to take
account of the same considerations used in determining the CEO's
compensation.

      In May 1994, the Committee, at the recommendation of the CEO,
(with the concurrence of all Unaffiliated Directors) enacted a
further reduction in the base salary of the CEO by 13% effective
July 1, 1994.

      Also in May 1994, the Committee and all of the Unaffiliated
Directors approved the establishment of a Stock Option Plan
providing for the award of non-qualified options.  Such Plan was
established to encourage management to remain with the Company and
provide its best efforts in seeking a business combination that
maximizes value for the Company's stockholders and to analyze and
arrange profitable alternative investment programs.  Under the
Stock Option Plan, 260,000 shares of the Company's Common Stock
were authorized to be exercisable over a ten year period expiring
in September 2004.  Individual awards of options under the Plan
will be at varying prices and vesting periods.  

          The shares of stock under the Plan were registered on
April 5, 1995.  Options on 240,000 shares were awarded on September
29, 1994 at an exercise price of $0.75 per share to the Company's
officers and its one Affiliated Director.


Compensation Committee:                   Board of Directors:
James C. Chaplin IV, Chairman             Richard R. Conte, Chairman
Edward S. Babbitt, Jr.                    Edward S. Babbitt, Jr.
Spencer B. Burke                          Joseph P. Berghold
Hay Walker IV                             Spencer B. Burke
                                          James C. Chaplin, IV
                                          Malcolm M. Prine
                                          Ronald L. Temple
                                          Hay Walker, IV

<PAGE>
Performance Graph

<TABLE>
<CAPTION>


                          P e r i o d s   E n d i n g

              Dec. 89     Dec. 90   Dec. 91     Dec. 92   Dec. 93     Dec. 94
______________________________________________________________________________
<S>             <C>         <C>       <C>         <C>       <C>         <C>
RYMAC           100         134       220         126        33          26

TIS             100         115       152          76        45          42

S&P 500         100          97       126         136       150         152

LB Index        100         106       126         136       160         149

</TABLE>


      Set forth above is a line graph comparing the cumulative total
stockholder return on the Company's Common Stock, based on the
market price of the Common Stock and assuming reinvestment of
dividends, with the cumulative total return of the Lehman Brothers
Long Maturity Index which measures the total return on all U.S.
Treasuries of 10-year maturity or longer ("LB Index"), the Standard
and Poor's 500 Stock Index ("S&P 500") and a peer company, TIS
Mortgage Investment Company ("TIS", New York Stock Exchange:  TIS),
involved in a business similar to that of the Company.  The graph
assumes $100 invested as of December 1989 in a) the Common Stock of
TIS, b) the LB Index, c) the S&P 500 and d) the Company's shares. 
In each case, the returns assume reinvestment of all dividends. 
The Company's 1993 and 1994 Proxy Statements included peer groups
of four companies in 1993 and three companies in 1994.  During 1993
and 1994, three of the peer companies changed the nature of their
businesses substantially.  As a result, those companies (Asset
Investors Corporation, New York Stock Exchange:  AIC; Homplex
Mortgage Investment Corporation, New York Stock Exchange:  HPX; and
ASR Investment Corporation, American Stock Exchange:  ASR) have
been removed from the peer comparison.


<PAGE>
                  RATIFICATION OF APPOINTMENT OF INDEPENDENT
                 CERTIFIED PUBLIC ACCOUNTANTS (Proposal No. 2)

      The Board of Directors has appointed the firm of Kenneth
Leventhal & Company, which was engaged as the Company's auditor for
the period ended December 31, 1994, to audit the financial
statements of the Company for the year ending December 31, 1995. 
A representative of Kenneth Leventhal & Company is expected to be
present at the Meeting and, if so, will have the opportunity to
make a statement if he or she desires to do so, and will be
available to respond to appropriate questions.

      In accordance with a resolution of the Board of Directors, the
appointment of auditors is being presented to the stockholders for
ratification at the Meeting.  While ratification by stockholders of
this appointment is not required by law or the Company's Articles
of Incorporation or By-laws, management believes that such
ratification is desirable.  In the event this appointment is not
ratified by a majority vote of stockholders, the Board of Directors
will consider that fact when it appoints independent certified
public accountants for the next fiscal year.

      The Board of Directors recommends a vote FOR the proposal to
ratify the appointment of Kenneth Leventhal & Company.

                                 OTHER MATTERS

      The management of the Company and the Board of Directors know
of no matters to be brought before the Meeting other than as set
forth above.  However, if any other matters are properly presented
to the stockholders for action, it is the intention of the
proxyholder named in the enclosed proxy to vote at his discretion
on all matters on which the shares represented by such proxy are
entitled to vote.

                             STOCKHOLDER PROPOSALS

      Any proposal which a stockholder may desire to present to the
1996 Annual Meeting of Stockholders must be received in writing by
the Secretary of the Company prior to December 4, 1995.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    

                                    Richard R. Conte
                                    Chairman of the Board
                                    and Chief Executive Officer

Dated:  April 17, 1995
 

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

                     This Proxy is Solicited by the Board of Directors
                         of RYMAC Mortgage Investment Corporation


                  PROXY FOR ANNUAL MEETING OF STOCKHOLDERS - MAY 22, 1995

     The undersigned hereby appoints Richard R. Conte as proxy for the
undersigned, with full power of substitution, to attend the Annual Meeting
of Stockholders of RYMAC Mortgage Investment Corporation to be held at the
Pittsburgh Airport Marriott, 100 Aten Road, Coraopolis, Pennsylvania 15108
on May 22, 1995, at 10:00 a.m. Eastern Daylight Time, and any adjournments
or postponements thereof, and to vote, as designated below, all the shares
of Common Stock of RYMAC Mortgage Investment Corporation held of record by
the undersigned at the close of business on April 3, 1995, with all the
powers the undersigned would possess if he or she were personally present
at the Meeting.  In his discretion, the proxy is hereby authorized to vote
upon such other business as properly may come before the Meeting and any
adjournments or postponements thereof.

      Please specify your choice by clearly marking the appropriate box. 
Unless otherwise specified, this proxy will be voted FOR Proposals 1 and 2.

      The Board of Directors recommends a vote FOR Proposal 1.

1.    Election of Directors:
      
      [ ] For Nominees: Edward S. Babbitt, Jr.        [ ] Withhold Authority to
                        Joseph P. Berghold                vote for all Nominees
                        Spencer B. Burke
                        James C. Chaplin IV
                        Richard R. Conte
                        Malcolm M. Prine
                        Ronald L. Temple
                        Hay Walker IV

      [ ] For the Nominees, except as indicated:

      __________________________________________

__________________________________________________________________________

      The Board of Directors recommends a vote FOR Proposal 2.

2.    Ratification of Appointment of Independent Certified Public Accountants, Kenneth
      Leventhal & Company

      [ ] FOR Ratification

      [ ] AGAINST Ratification

      [ ] ABSTAIN



                              (Please sign on the other side)




(REVERSE SIDE OF CARD)



THIS PROXY MUST BE SIGNED EXACTLY AS NAME(S) APPEARS HEREON.  IF SHARES ARE HELD JOINTLY,
EACH STOCKHOLDER NAMED SHOULD SIGN.

PLEASE MARK, DATE AND SIGN AS YOUR NAME APPEARS ON THE LEFT AND RETURN IN THE ENCLOSED
ENVELOPE PROMPTLY.  IF ACTING AS EXECUTOR, ADMINISTRATOR, TRUSTEE, GUARDIAN, ETC., YOU
SHOULD SO INDICATE WHEN SIGNING.  IF THE SIGNER IS A CORPORATION, PLEASE SIGN THE FULL
CORPORATE NAME, BY DULY AUTHORIZED OFFICER.

                                    Dated:     ____________________

                                    Signature: ____________________

                                    Signature: ____________________


</TABLE>












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