EQUUS II INC ET AL
DEFS14A, 1996-04-12
Previous: PHARMCHEM LABORATORIES INC, SC 13G/A, 1996-04-12
Next: SMITH BREEDEN SERIES FUND, 497, 1996-04-12



                            SCHEDULE 14A INFORMATION
                PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                         SECURITIES EXCHANGE ACT OF 1934
                                 (AMENDMENT NO.)



Filed by the Registrant [X]

Filed by Party other than the Registrant [  ]

Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by Rule 
     14a-6(e)(2))
[X] Definitive Proxy Statement 
[ ] Definitive Additional Materials
[ ] Soliciting Materials Pursuant to Rule 14a-11(c) or Rule 14a-12

                              EQUUS II INCORPORATED
                (Name of Registrant as Specified in Its Charter)

      PATRICK M. CAHILL, 2929 ALLEN PARKWAY, SUITE 2500, HOUSTON, TX 77019
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X]  $125 per Exchange Act Rules 0-11(e)(ii), 14(a)-6(i)(1), or Item 22(a)(2) of
     Schedule 14A. 
[ ]  500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).
[ ]  Fee Computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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



     2) Aggregate number of securities to which transaction applies:



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



     4) Proposed maximum, aggregate value of transaction:



     5) Total fee paid:


[ ] Fee paid previously with preliminary materials.

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



                                       -1-

                              EQUUS II INCORPORATED
                         2929 ALLEN PARKWAY, SUITE 2500
                              HOUSTON, TEXAS 77019

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 10, 1996

     The Annual Meeting of Stockholders of EQUUS II INCORPORATED, (the "Fund"),
will be held on Friday, May 10, 1996, at 9:30 a.m., local time, at Meeting Room
No. 1, Plaza Level, Liberty Tower, 2919 Allen Parkway, Houston, Texas 77019, for
the following purposes, all as more fully described in the accompanying proxy
statement:

     1.   To elect eight members to the Board of Directors for the ensuing year.

     2.   To ratify the Board of Directors' appointment of Arthur Andersen LLP
          as the Fund's independent auditors for the fiscal year ending December
          31, 1996.

     3.   To transact such other business as may properly come before the
          meeting, or any adjournment thereof.

          Nominees for directors are set forth in the enclosed Proxy Statement.

     Stockholders of record as of the close of business on April 10, 1996, are
entitled to notice of, and to vote at, the Annual Meeting. WHETHER OR NOT YOU
CURRENTLY PLAN TO ATTEND THE ANNUAL MEETING, YOU ARE URGED TO SIGN, DATE AND
RETURN THE PROXY CARD IN THE ENVELOPE PROVIDED.

     In the event that the necessary quorum to transact business is not obtained
at the Annual Meeting, the persons named as proxies may propose one or more
adjournments of the Annual Meeting to permit further solicitation of proxies.
Any such adjournments will require the affirmative vote of a majority of the
Fund's shares present in person or by proxy at the Annual Meeting. The persons
named as proxies will vote in favor of such adjournment those proxies that have
been received as of the date of the Annual Meeting.

                                             By order of the Board of Directors,

                                                              TRACY H. COHEN
                                                              SECRETARY

April 15, 1996
Houston, Texas

                                    IMPORTANT
         You can help the Fund avoid the necessity and expense of sending
         follow-up letters to ensure a quorum by promptly signing, dating and
         returning the enclosed proxy card. The enclosed envelope requires no
         postage if mailed in the United States.

                                       -2-

                              EQUUS II INCORPORATED
                         2929 ALLEN PARKWAY, SUITE 2500
                              HOUSTON, TEXAS 77019

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

                                 PROXY STATEMENT
                            ------------------------


                         ANNUAL MEETING OF STOCKHOLDERS

                                  MAY 10, 1996

     This Proxy Statement is furnished to the stockholders of Equus II
Incorporated ("EQS" or the "Fund"), in connection with the solicitation by its
Board of Directors (the "Board") of proxies to be voted at the 1996 Annual
Meeting of Stockholders (the "Annual Meeting") to be held on Friday, May 10,
1996, at 9:30 a.m., local time, at Meeting Room No. 1, Plaza Level, Liberty
Tower, 2919 Allen Parkway, Houston, Texas 77019, and at any adjournment thereof.
The first mailing of this Proxy Statement is expected to be made on or about
April 15, 1996.

     The shares represented by the accompanying proxy and entitled to vote will
be voted if the proxy card is properly signed and received before the Annual
Meeting. Where a choice is specified on any proxy card as to the vote on any
matter to come before the Annual Meeting, the proxy will be voted in accordance
with such specification. Where no choice is specified, the proxy will be voted
for the election of the persons nominated to serve as directors of the Fund
named in this Proxy Statement, for the proposal to ratify the appointment of
Arthur Andersen LLP as independent auditors for the fiscal year ending December
31, 1996, and in such manner as the persons named on the enclosed proxy card in
their discretion determine on such other business as may properly come before
the Annual Meeting. A stockholder may revoke a proxy at any time before it is
voted by: (i) providing written notice of revocation to EQS, (ii) executing and
delivering a proxy of a later date to EQS, or (iii) attending and voting in
person at the Annual Meeting.

     Only holders of record as of the close of business on April 10, 1996 (the
"Record Date"), of the Fund's common stock, $.001 par value ("EQS Common Stock")
are entitled to vote at the Annual Meeting. Each share of EQS Common Stock is
entitled to one vote on each matter to be voted on at the Annual Meeting. EQS
had 3,138,575 shares of EQS Common Stock outstanding on the Record Date. One
Group was known to own more than 5% of the outstanding shares of EQS Common
Stock on that date. The directors and officers of EQS, as a group, beneficially
owned approximately 1.6% of the outstanding shares of EQS Common Stock on that
date.

     A majority of the voting power of the outstanding shares of the Fund,
represented in person or by proxy, constitutes a quorum for the transaction of
business at the Annual Meeting. Abstentions and shares held of record by a
broker or its nominee ("Broker Shares") that are voted on any matter are
included in determining the number of votes present for purposes of determining
the existence of a quorum for the Annual Meeting. Broker Shares that are not
voted on any matter will not be included in determining whether

                                       -3-

a quorum is present. With respect to a single proposal, abstentions and broker
non-votes (i.e., Broker Shares that are not voted on the proposal) will not be
counted as votes in favor of or against the proposal.

     Directors shall be elected by a plurality of the votes of the outstanding
shares of EQS Common Stock represented and entitled to vote at the Annual
Meeting. In connection with the election of directors, a stockholder may
withhold authority to vote for any or all nominees. The affirmative vote of a
majority of the outstanding shares of EQS Common Stock represented and entitled
to vote at the Annual Meeting will be required to ratify the selection of the
independent auditors.

     EQS is a non-diversified, closed-end company as defined under the
Investment Company Act of 1940, as amended (the "Investment Company Act") and
has elected to be treated as a business development company under the Investment
Company Act. The Fund's investment advisers are Equus Capital Management
Corporation, a Delaware corporation (the "Management Company") and Equus Capital
Corporation (the "Sub-Adviser"). The Fund's principal executive office is
located at 2929 Allen Parkway, Suite 2500, Houston, Texas 77019. The telephone
number is 713-529-0900.

     The cost of soliciting proxies will be paid by the Fund. Copies of
solicitation material will be furnished to brokerage houses, fiduciaries and
custodians to forward to beneficial owners of stock held in the name of such
nominees. The solicitation of proxies will be by mail, telephone, or otherwise
through the officers and regular employees of the Fund or the Management Company
without special compensation therefor.

                        PROPOSAL 1. ELECTION OF DIRECTORS

     Article III, Section 3.2 of the By-laws of the Fund currently provides for
a minimum of three and a maximum of fifteen directors (a majority of whom must
be independent directors). There are currently eight directors, including five
independent directors (i.e. directors who are "uninterested persons" as defined
in the Investment Company Act). The nominees receiving an affirmative vote of a
plurality of the shares entitled to vote and present, either in person or by
proxy, at the Annual Meeting, will be elected as members of the Board. All of
the elected directors will serve until their respective successors have been
duly elected and qualified or until they resign, die or are removed from office.

     In the event a stockholder entitled to vote for the election of directors
at a meeting wishes to make a director nomination at a stockholders meeting,
written notice of such stockholder's intent to make such nomination must be
given, either by personal delivery or by U.S. mail, postage prepaid, to Tracy H.
Cohen, Secretary, Equus II Incorporated, 2929 Allen Parkway, Suite 2500,
Houston, Texas 77019, not less than 60 nor more than 90 days prior to the
meeting; provided, however, that in the event less than 70 days' notice or prior
public disclosure of the date of the meeting is given to stockholders, notice by
the stockholder to be timely must be received not later than the close of
business on the fifth day following the day on which such notice is mailed or
such public disclosure was made. Each such notice must set forth: (a) the name
and address of the stockholder who intends to make the nomination, (b) the name,
age, business address, home address and principal occupation of the person or
persons to be nominated; (c) a representation that the stockholder is a holder
of record of stock of the Company entitled to vote at such meeting and intends
to appear in person or by proxy at the meeting to nominate the person or persons
specified in the notice; (d) a description of all arrangements or understandings
between the stockholder and each nominee and any other person or persons (naming
such person or persons) pursuant to which the nomination or nominations are to
be made by the stockholder; (e) such other information regarding each nominee
proposed by such

                                       -4-

stockholder as would be required to be included in a proxy statement filed
pursuant to the rules of the Securities and Exchange Commission, had the nominee
been nominated, or intended to be nominated, by the Board of Directors; and (f)
the consent of each nominee to serve as a director of the Corporation if so
elected. The chairman of the stockholder meeting shall determine if a nomination
complies with the foregoing requirements and may disregard the nomination of any
person not made in compliance with the foregoing procedure.

     The persons named as proxies in the enclosed form of proxy were selected by
the Board, and have advised the Board that, unless authority is withheld, they
intend to vote the shares represented by them at the Annual Meeting for the
election of Sam P. Douglass, Gregory J. Flanagan, Robert L. Knauss, Nolan
Lehmann, Gary R. Petersen, John W. Storms, Dr. Francis D. Tuggle and Dr. Edward
E. Williams. All of the nominees are current members of the Board, five of whom
are independent directors (Messrs. Flanagan, Knauss, Petersen, Storms and Dr.
Tuggle). All of the nominees have consented to their nomination and will serve
if elected to the Board.

     The Board knows of no reason why any nominee for director would be unable
to serve as a director. If at the time of the Annual Meeting any of the named
nominees are unable or unwilling to serve as directors of the Fund, the persons
named as proxies intend to vote for such substitutes as may be nominated by the
Board.

     THE BOARD UNANIMOUSLY RECOMMENDS THAT EACH STOCKHOLDER VOTE "FOR" THE
ELECTION OF THE BOARD'S NOMINEES FOR DIRECTOR.

NOMINEES FOR DIRECTOR 
                                                                        DIRECTOR
NAME AND OCCUPATION                                          AGE           SINCE

SAM P. DOUGLASS* . . . . . ..................................63             1991
Chairman of the Board and Chief Executive Officer
of the Fund, the Management Company and the Sub-Adviser.

GREGORY J. FLANAGAN        ..................................50             1992
Vice President and Regional Director
of Alexander & Alexander, Inc.

ROBERT L. KNAUSS . . . . . ..................................65             1991
Chairman and Chief Executive Officer of
Baltic International USA, Inc.

NOLAN LEHMANN*. .          ..................................51             1991
President of the Fund, the Management Company and the Sub-Adviser.

GARY R. PETERSEN.............................................49             1994
Partner of EnCap Investments, L. C.

                                       -5-

NOMINEES FOR DIRECTOR  (Continued)
                                                                        DIRECTOR
NAME AND OCCUPATION                                         AGE            SINCE

JOHN W. STORMS. .............................................51             1991
Managing General Partner of Storms & Critz,
Certified Public Accountants.

DR. FRANCIS D. TUGGLE      ..................................53             1991
Dean of the Kogod College of Business Administration
at American University.

DR. EDWARD E. WILLIAMS*    ..................................50             1992
Henry Gardiner Symonds Professor and Director of
the Entrepreneurship Program of the Jesse H. Jones
Graduate School of Administration at Rice University.
- ----------------
* "Interested Person," as defined in the Investment Company Act.

     Sam P. Douglass has been Chairman of the Board and Chief Executive Officer
of the Fund since August 1991. He has been Chairman of the Board of the
Sub-Adviser since its formation in September 1983 and became Chief Executive
Officer on December 4, 1989. Mr. Douglass also has been Chairman of the Board
and Chief Executive Officer of the Management Company since 1983. Since December
1978, he has served as Chairman and Chief Executive Officer of Equus Corporation
International ("ECI"), a privately owned corporation engaged in a variety of
investment activities. He is also a director of David's Supermarkets, Inc., GCS
RE, Inc., Restaurant Development Group, Inc. and Video Rental of Pennsylvania,
Inc., which are privately-owned companies in which the Fund has an investment.
Mr. Douglass is a licensed attorney.

     Gregory J. Flanagan has been a director of the Fund since October 1992. He
was a director of the Sub-Adviser from July 1984 to October 1992. He has been a
Vice President and Regional Director of Alexander & Alexander, Inc. since
December 1993 and was Senior Vice President from March 1990 to December 1993. He
was President of Bank of Oklahoma, N.A. from September 1986 to February 1990.

     Robert L. Knauss has been a director of the Fund since October 1991 and was
an Independent General Partner of the Fund's predecessor from its inception in
1987. He has been Chairman and Chief Executive Officer of Baltic International
USA, Inc. since January 1994. He was Distinguished University Professor of Law
at the University of Houston Law Center from 1981 to 1995. From 1981 to 1993, he
was also Dean of the University of Houston Law Center. He also serves as a
director of Allwaste, Inc. and The Mexico Fund, Inc.

     Nolan Lehmann has been President and a director of the Fund since August
1991. Mr. Lehmann has been President and a director of the Management Company
since 1983. He is also the President and a director of the Sub-Adviser. Mr.
Lehmann is also a director of Charter National Bank-Colonial, a national bank
located in Houston, Texas, Allied Waste Industries, Inc., Champion Healthcare
Corporation, Drypers Corporation and Garden Ridge Corporation. In addition, he
serves as a director of nine of the privately- owned companies in which the Fund
has an investment. Mr. Lehmann is a certified public accountant.

                                       -6-

     Gary R. Petersen has been a director of the Fund since November 1994. He
has been a partner of EnCap Investments, L. C. since 1988. Mr. Petersen had
previously served as Senior Vice President and Manger of the Corporate Finance
Division of the Energy Banking Group for RepublicBank Corporation from 1985 to
1988. He is also a director of Belden & Blake Energy Company, Nuevo Energy, Inc.
and Energy Capital Investment Company.

     John W. Storms has been a director of the Fund since October 1991 and was
an Independent General Partner of the Fund's predecessor from its inception in
1987. He has been the Managing General Partner of Storms & Critz, Certified
Public Accountants since May of 1988. Mr. Storms is a certified public
accountant.

     Dr. Francis D. Tuggle has been a director of the Fund since October 1991
and was an Independent General Partner of the Fund's predecessor from its
inception in 1987. He has been Dean of the Kogod College of Business
Administration at American University since July 1, 1990. From 1981 to 1990, he
was the Jesse H. Jones Professor of Management at the Jesse H. Jones Graduate
School of Administration of Rice University.

     Dr. Edward E. Williams has been a director of the Fund since October 1992
and was a director of the Sub-Adviser from March 1987 to June 1995. Since 1982,
he has been the Henry Gardiner Symonds Professor and the Director of the
Entrepreneurship Program of the Jesse H. Jones Graduate School of Administration
at Rice University. Dr. Williams is Managing Partner of First Texas Venture
Capital, a limited liability company, which was a former stockholder of the
Sub-Adviser. Dr. Williams is also a director of Service Corporation
International and serves on its investment committee. Dr. Williams is also a
director of Video Rental of Pennsylvania, Inc., a privately-owned company in
which the Fund has an investment.

     There is no family relationship between any director, executive officer or
person nominated or selected by the Board to become a director or executive
officer.

                      MEETINGS AND COMMITTEES OF THE BOARD

     The Board provides overall guidance and supervision with respect to the
operations of the Fund and performs the various duties imposed on the directors
of business development companies by the Investment Company Act. Among other
things, the Board supervises the management arrangements of the Fund, the
custodial arrangements with respect to portfolio securities, the selection of
accountants, fidelity bonding and transactions with affiliates. All actions
taken by the Board are taken by majority vote unless a higher percentage is
required by law or unless the Investment Company Act, the Fund's Restated
Certificate of Incorporation or By-laws require that the actions be approved by
a majority of the independent directors. The Investment Company Act requires
that a majority of the directors be individuals who are not "interested persons"
(as defined under the Investment Company Act) of the Fund.

     The Board has three committees: an Audit Committee, a Committee of the
Independent Directors and a Committee to Study Methods for the Enhancement of
Shareholder Value. The Board has no nominating committee, compensation committee
or other standing committees.

     The members of the Audit Committee are Messrs. Flanagan, Knauss, Storms and
Dr. Tuggle, all of whom are independent directors. The functions of the Audit
Committee are: to make recommendations to

                                       -7-

the full Board regarding the engagement or discharge of independent accountants;
to direct and supervise investigations of matters within the scope of the
independent accountant's duties; to review with the independent accountants the
audit plan and results of the audit; to approve each professional service
provided by the independent accountants prior to the performance of such
service; to consider the range of audit and nonaudit fees; and to review the
adequacy of the Fund's system of internal accounting controls.

     The members of the Committee of the Independent Directors are Messrs.
Flanagan, Knauss, Petersen, Storms and Dr. Tuggle, the Fund's independent
directors. The functions of the Committee of the Independent Directors are to:
recommend to the full Board approval of any management, advisory, or
administration agreements; recommend to the full Board any underwriting or
distribution agreements; review the fidelity bond and premium allocation; review
any joint insurance policies and premium allocation; review and monitor the
Fund's compliance with procedures adopted pursuant to certain rules promulgated
under the Investment Company Act; and carry out such other duties as the
independent directors shall, from time to time, conclude are necessary in the
performance of their duties under the Investment Company Act.

     The members of the Committee to Study Methods for the Enhancement of
Shareholder Value are Messrs. Flanagan, Storms and Dr. Williams. The function of
the Committee to Study Methods for the Enhancement of Shareholder Value is to
recommend to the full Board plans and actions which might increase the value at
which the EQS Common Stock trades on the American Stock Exchange.

     Directors who are officers of the Fund receive no remuneration from the
Fund; each director who is not an officer of the Fund receives from the Fund an
annual fee of $20,000, $2,000 for each meeting of the directors attended, $1,000
for participation in each meeting of the directors conducted by telephonic
conference and for each committee meeting attended ($500 for each committee
meeting if attended on the same day as a Board meeting), and reimbursement for
all out-of-pocket expenses relating to attendance at such meetings. The
independent directors will not receive any additional compensation from the Fund
or its portfolio companies for any additional services rendered. Officers and
directors of the Fund who are affiliated with Management may serve as directors
of portfolio companies and in such capacities may receive and retain directors'
fees and other compensation directly from the portfolio companies. The Fund
currently has no bonus, profit-sharing, pension or retirement plan, but may in
the future establish a stock ownership incentive plan. The directors who were
not officers of the Fund were paid an aggregate of $196,500, $152,000 and
$189,000 as compensation for the years ended December 31, 1995, 1994 and 1993,
respectively.

     The following table sets forth all cash compensation paid to the directors
during or with respect to 1995, for services rendered in all capacities to the
Fund.

                                       CAPACITIES IN WHICH            AGGREGATE
  NAME OF PERSON                       REMUNERATION RECEIVED        REMUNERATION


All directors as a                          Directors                   $196,500
group (8 persons)

     During 1995, the Board met in person five times (including the Annual
Meeting) and by telephone conference twice, the Audit Committee of the Board
held two meetings and the Committee to Study Methods for the Enhancement of
Shareholder Value held two meetings. All directors attended more than 75% of the
meetings held by the Board or the committees of the Board on which they served,
except Mr. Petersen, who

                                       -8-

was out of the country for two telephonic Board meetings. The Restated
Certificate of Incorporation and By-laws of the Fund provide for the
indemnification of the Fund's directors in connection with their activities as
directors.

                         EXECUTIVE OFFICERS OF THE FUND

     The executive officers of the Fund are: Sam P. Douglass, Chairman of the
Board and Chief Executive Officer; Nolan Lehmann, President; Patrick M. Cahill,
Vice President and Treasurer; Tracy H. Cohen, Vice President and Secretary; Gary
L. Forbes, Vice President and Randall B. Hale, Vice President. Executive
officers receive no remuneration from the Fund. See "Investment Management
Agreement" and "Management Company" below. For a description of the business
background of each of Messrs. Douglass and Lehmann see "Nominees for Director"
above.

     Patrick M. Cahill, age 36, has been Treasurer of the Fund since March 1996
and a Vice President of the Fund since May 1994. He has been Treasurer and a
Vice President of the Sub-Adviser since March 1996 and Controller of the
Sub-Adviser Since May 1987. He has also been the Controller of the Management
Company since May 1987. From June 1982 to May 1987, he was employed by Ernst &
Young. Mr. Cahill is a certified public accountant.

     Tracy H. Cohen, age 29, has been Secretary of the Fund since March 1996 and
a Vice President of the Fund since May 1995. She has been Secretary of the
Sub-Adviser since March 1996 and a Vice President of the Sub-Adviser since April
1995. She is also Investor Relations Manager of the Management Company where she
has been employed since April 1995. From September 1990 to April 1995, she was
employed by Arthur Andersen LLP. Ms. Cohen is a certified public accountant.

     Gary L. Forbes, age 52, has been a Vice President of the Fund since
December 1991. Mr. Forbes has been a Vice President of the Management Company
and the Sub-Adviser since November 1991. Mr. Forbes was President of Coal &
Timber, Inc., a natural resource investment company, from January 1991 to
November 1991. Mr. Forbes was Vice President and Chief Financial Officer of
Elders Resources North America, Inc. from 1988 to 1990. He is a director of
Consolidated Graphics, Inc. and NCI Building Systems, Inc. He is also a director
of Carruth-Doggett Industries, Inc., David's Supermarkets, Inc. and Williams &
Mettle Co., which are privately-owned companies in which the Fund has an
investment. Mr. Forbes is a certified public accountant.

     Randall B. Hale, age 33, has been a Vice President of the Fund, the
Sub-Adviser, and the Management Company since November 1992. He has been a
director of the Sub-Adviser and the Management Company since February 1996. He
has been Secretary of the Management Company since March 1996. From June 1985 to
October 1992, he was employed by Arthur Andersen LLP. Mr. Hale is a director of
BSI Holdings, Inc., Industrial Equipment Rentals, Inc., Strategic Holdings, Inc.
and SMIP, Inc., which are privately-owned companies in which the Fund has an
investment. Mr. Hale is a certified public accountant.

                      FILING OF REPORTS OF STOCK OWNERSHIP

     Under the federal securities laws, the Fund's directors, executive (and
certain other) officers, and any persons holding more than ten percent of EQS
Common Stock are required to report their ownership of EQS Common Stock and any
changes in that ownership to the Fund and the SEC . Specific due dates for these

                                       -9-

reports have been established by regulation and the Fund is required to report
in this proxy statement any failure to file by these dates in 1995. All of these
filings were satisfied by the Fund's directors, officers, and ten percent
holders, except that Mr. Petersen failed pursuant to Section 16(2) of the
Securities Exchange Act of 1934 to file one Statement of Changes in Beneficial
Ownership of Securities on Form 4 of the Company on a timely basis. Such filing
has now been made.

     As of March 18, 1996, the Fund believes that all directors, officers and
ten percent holders are current in their filings. In making these statements,
the Fund has relied on the written representations of its directors, officers
and ten percent holders and copies of reports that they have filed with the SEC.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

PRINCIPAL STOCKHOLDER

     The following information is furnished for each person known by management
of the Fund to be the beneficial owner of more than 5% of the outstanding shares
of EQS Common Stock.
<TABLE>
<CAPTION>


                                                                                 OTHER
                         NAME AND ADDRESS            SOLE VOTING AND           BENEFICIAL                PERCENT
TITLE OF CLASS           OF BENEFICIAL OWNER         INVESTMENT POWER          OWNERSHIP      TOTAL     OF CLASS
- --------------           -------------------         ----------------          ---------      -----     --------
<S>                     <C>                               <C>                        <C>     <C>           <C> 
Common Stock            Wachovia Bank of North            170,000                    0       170,000       5.4%
                        Carolina, NA, as Trustee
                        301 North Main Street
                        Winston-Salem, North Carolina
                        27150-3099
</TABLE>
OWNERSHIP OF MANAGEMENT

         The following table sets forth at March 18, 1996, the number and
percentage of outstanding shares of EQS Common Stock beneficially held by (i)
each director and nominee for director of the Fund, and (ii) all officers and
directors as a group. Under the rules of the SEC, a person is deemed to own
beneficially all securities as to which that person owns or shares voting or
investment power, as well as all securities which such person may acquire within
60 days through the exercise of currently available conversion rights, warrants
or options. Except as otherwise indicated, the stockholders listed in the table
below have sole voting and investment power with respect to the shares
indicated.


                                      -10-


                              AMOUNT AND NATURE OF
                              BENEFICIAL OWNERSHIP
<TABLE>
<CAPTION>
                                                                                                    OTHER       
                                        NAME AND ADDRESS                  SOLE VOTING AND         BENEFICIAL                 PERCENT
      TITLE OF CLASS                  OF BENEFICIAL OWNER                 INVESTMENT POWER         OWNERSHIP      TOTAL     OF CLASS
      --------------                  -------------------                 ----------------         ---------      -----     --------
<S>                          <C>                                               <C>                 <C>             <C>         
       Common Stock          Sam P. Douglass                                   4,144               9,346(1)        13,490      *
                             2929 Allen Parkway, Suite 2500
                             Houston, Texas  77019-2120

                             Gregory J. Flanagan                                690                    0              690      *
                             6655 1st Park Ten, Suite 100
                             Terrace Bldg.
                             San Antonio, Texas 78213

                             Robert L. Knauss                                   340                 204(2)            544      *
                             1990 Post Oak, Suite 1630
                             Houston, Texas 77056

                             Nolan Lehmann                                     11,267               2,019(3)       13,286      *
                             2929 Allen Parkway, Suite 2500
                             Houston, Texas 77019-2120

                             Gary R. Petersen                                  1,150                   0            1,150      *
                             1100 Louisiana, Suite 3150
                             Houston, Texas 77002

                             John W. Storms                                    1,351                   0            1,351      *
                             1980 Post Oak Blvd.,  Suite 2110
                             Houston, Texas
                             77056

                             Francis D. Tuggle                                  930                      0              930       *
                             4400 Massachusetts Ave., N.W.
                             Washington, D.C. 20016-8044

                             Edward E. Williams                                4,500                 8,611(4)        13,111       *
                             13231 Champions Forest Dr.
                             Suite 110
                             Houston, Texas 77069

                             All directors and officers as a group             31,369                 20,180         51,549     1.6%
                             (twelve persons)
</TABLE>
- ------------------------------
*        Indicates less than one percent.
(1)  Mr. Douglass may be deemed to beneficially own (a) 1,921 shares held by
     Paula T. Douglass, his wife, (b) 1,248 shares held in an Individual
     Retirement Account of Paula T. Douglass, and (c) 6,177 shares held in a
     401K Plan for the benefit of Paula T. Douglass. Mr. Douglass disclaims
     beneficial ownership of all shares not directly owned by him.
(2)  Mr. Knauss may be deemed to beneficially own 204 shares held by the Robert
     L. Knauss Defined Plan (the "Plan") of which Mr. Knauss is a control
     person. Mr. Knauss disclaims beneficial ownership of the 204 shares held by
     the Plan.
(3)  Mr. Lehmann may be deemed to beneficially own 2,019 shares held by Jeanne
     Lehmann, his wife. Mr. Lehmann disclaims beneficial ownership of all shares
     not owned directly by him.
(4)  Dr. Williams may be deemed to beneficially own 8,611 shares held by First
     Texas Venture Capital, a limited liability company, of which he is the
     Managing Partner. Dr. Williams disclaims beneficial ownership of all shares
     not owned directly by him.

                         INVESTMENT MANAGEMENT AGREEMENT

                                      -11-


     The investments and business of the Fund are managed by the Management
Company, pursuant to a Management Agreement (the "Management Agreement")
initially approved by the Board on March 24, 1992, and by the stockholders on
March 24, 1992. The Management Agreement was amended by the stockholders of the
Fund at a meeting held on June 25, 1993. Continuation of the Management
Agreement for an additional period ending June 30, 1996, was most recently
approved by the Board, including a majority of the Independent Directors, at
their meeting held on February 1, 1995. The Management Agreement will continue
in effect thereafter from year to year provided such continuance is approved at
least annually by (i) a vote of a majority of the outstanding shares of the Fund
or (ii) a majority of the independent directors, at a meeting called for the
purpose of voting on such approval.

     The Management Agreement provides that the Management Company shall
provide, or arrange for suitable third parties to provide, any and all
management and administrative services reasonably necessary for the operation of
the Fund and the conduct of its business. Such management and administrative
services include, without limitation, providing the Fund with office space,
equipment, facilities and supplies and clerical services; keeping and
maintaining the books and records of the Fund, and handling communications and
correspondence with stockholders; preparing accounting, management and other
reports; and providing such other managerial and administrative services as may
be reasonably requested by the Fund to identify, evaluate, structure, monitor
and dispose of the Fund's investments. In return for its services and the
expenses which the Management Company assumes under the Management Agreement,
the Fund pays the Management Company, on a quarterly basis, a management fee
equal to 0.5% of the net assets of the Fund on the last day of each calendar
quarter (2% per annum). The management fee is payable quarterly in arrears. The
Management Company's management fees from the Fund were $1,237,775, $1,212,457
and $1,243,559 for the years ended December 31, 1995, 1994 and 1993,
respectively. The total net assets of the Fund as of December 31, 1995 were
approximately $61.9 million. The management fee paid by the Fund is higher than
the fee paid by most investment companies.

     Under the Management Agreement, the Fund is obligated to bear all costs and
expenses directly allocable and identifiable to the Fund or its business or
investments, including, but not limited to, all expenses with respect to
investments or the acquisition or disposition thereof, expenses of registering
the shares under federal and state securities laws, costs of printing proxies
and other expenses related to meetings of stockholders, litigation expenses,
costs of third party evaluations or appraisals of the Fund (or its assets) or
its actual investments, fees of transfer agents and custodians, legal fees, fees
of independent public accountants, expenses of printing and distributing reports
to stockholders, securities holders and regulatory bodies, federal, state and
local taxes, and other costs and expenses directly allocable and identifiable to
the Fund or its business or investments.

     In addition to the management fee, the Fund has agreed to pay the
Management Company quarterly and at the final dissolution or liquidation of the
Fund, if the Fund is dissolved on a date other than the end of a fiscal quarter,
an incentive fee in an amount equal to (i) 20% of the net realized capital gains
less unrealized capital depreciation of the Fund and its predecessor-in-interest
on a cumulative basis from October 23, 1987 (November 14, 1984, with respect to
certain investments previously held by Equus Investments Incorporated) through
the end of the fiscal quarter, less (ii) the aggregate amount of the incentive
fee payments and special allocation distributions to the Management Company or
the Sub-Adviser in prior periods. If the amount of the incentive fee in any
fiscal quarter is a negative number, or cumulative net realized capital gains
less unrealized capital depreciation at the end of any period is less than such
amount calculated at the end of the previous period, the Management Company will
be required to repay to the Fund

                                      -12-

all or a portion of the incentive fee previously paid. An incentive fee
reimbursement of $203,250 was received during the year ended December 31, 1993.
Deferred management incentive fee expense (income) for the years ended December
31, 1995, 1994 and 1993 totaled $1,277,595, $(582,622) and $1,947,330. The
deferred management incentive fee expense (income) relates to the increase
(decrease) in unrealized appreciation of portfolio securities and will not be
paid until such appreciation is realized. Deferred management incentive fees of
$4,295,335 and $3,017,740 have been accrued at December 31, 1995 and 1994,
respectively, on the net unrealized appreciation of portfolio securities. The
Investment Advisers Act of 1940 (the "Advisers Act") restricts the amount of the
Management Company's incentive fee to 20% of the Fund's net realized capital
gains less unrealized capital depreciation.

     The Management Company also receives compensation for providing certain
investor communication services of which $50,000, $50,000 and $72,370 are
included in the Statements of Operations for the years ended December 31, 1995,
1994 and 1993, respectively.

     Certain officers and directors of the Fund serve as directors of Portfolio
Companies. In consideration for such service, such officers or directors may
receive and retain fees. During 1995 the officers and directors of the Fund
received $73,848 of director fees from Portfolio Companies.

     The Management Agreement also provides for indemnification by the Fund of
the Management Company and its officers and directors from any threatened,
pending or completed action to the extent that the activities giving rise to
such action were performed in good faith either on behalf of the Fund or in
furtherance of the interests of the Fund and in a manner reasonably believed by
such person to be within the scope of the authority conferred by the Management
Agreement or by law, so long as such person's conduct did not constitute bad
faith, negligence, misconduct or any breach of fiduciary duty owed to the Fund.
In the absence of a determination by a court that the person seeking
indemnification is not liable by reason of disabling conduct, such
indemnification may be authorized by a reasonable determination, based upon a
review of the facts, by the disinterested directors or by independent counsel in
a written opinion. Indemnification is limited by Section 17(i) of the Investment
Company Act.

     The Management Agreement will continue in effect until June 30, 1996, and
from year-to-year thereafter provided such continuance is approved at least
annually by (i) a vote of a majority of the outstanding shares of the Fund or
(ii) a majority of the directors who are not "interested persons" of the Fund,
at a meeting called for the purpose of voting on such approval. The Management
Agreement may be terminated at any time, without the payment of any penalty, by
a vote of the Board of Directors of the Fund or the holders of a majority of the
Fund's shares on 60 days' written notice to the Management Company, and would
automatically terminate in the event of its "assignment" (as defined in the
Investment Company Act).

                               MANAGEMENT COMPANY

     The Management Company was organized as a Delaware corporation on September
27, 1983, and maintains its offices at 2929 Allen Parkway, Suite 2500, Houston,
Texas 77019. The Management Company's sole activity is to perform management,
administrative and investment advisory services for the Fund, Equus Capital
Partners, L.P. and Equus Equity Appreciation Fund, L.P. The Management Company
is a registered investment adviser under the Investment Advisers Act of 1940
(the "Advisers Act").

     The officers and directors of the Management Company are: Sam P. Douglass,
Chairman of the Board and Chief Executive Officer; Nolan Lehmann, President and
director; Randall B. Hale, Vice President,

                                      -13-

director and Secretary; Paula T. Douglass, director; S. Preston Douglass, Jr.,
director and Gary L. Forbes, Vice President. For a description of the business
background of each of Messrs. Sam P. Douglass, Lehmann, Hale and Forbes see
"Nominees for Director" and "Executive Officers of the Fund" above. A
description of the business background of Paula T. Douglass and S. Preston
Douglass, Jr., is set forth below. The business address of the Management
Company's officers and directors is 2929 Allen Parkway, Suite 2500, Houston,
Texas 77019, except for S. Preston Douglass, Jr. whose address is 820 Main
Street, Suite 100, Kerrville, Texas 78028.

     Paula T. Douglass, age 44, has been a director of the Management Company
since July 1993. She was elected a director of the Sub-Adviser in February 1996.
Since July 1991, she has been Chairman and CEO of DOVA Production and
Entertainment Company. From September 1989 to September 1990 she was employed as
an attorney by Fulbright & Jaworski, LLP. Since December 1978, she has been a
director of ECI and is Chairman of Iwerks Entertainment, Inc. Ms. Douglass is
currently President of the University of Houston Alumni Organization. She is a
licensed attorney.

     S. Preston Douglass, Jr. age 34, has been a director of the Management
Company since July 1993. He was elected a director of the Sub-Adviser in
February 1996. He is a partner in the law firm of Wallace, Mosty, Machann,
Jackson & Williams, Kerrville, Texas where he began in January 1989. He was a
prosecutor in the 216th Judicial District in Kerrville, Texas from December 1987
to December 1988. He is a licensed attorney and former President of the Kerr
County Bar Association. He currently serves as President of the Hill Country
Court Appointed Special Advocates. He is also a member of the Board of the Hill
Country YMCA, MO-Ranch Presbyterian Assembly and Kerrville Public School
Foundation.

     There is no family relationship between any independent director of the
Fund and any director or officer of the Management Company. Paula T. Douglass is
the wife of Sam P. Douglass and S. Preston Douglass, Jr. is the son of Sam P.
Douglass.

     As a result of its stock ownership in the Management Company, ECI has 80%
voting control of the Management Company.

                              SUB-ADVISER AGREEMENT

     The Management Company entered into a Sub-Adviser Agreement (the
"Sub-Adviser Agreement") with the Sub-Adviser pursuant to which the Sub-Adviser
provides certain investment advisory services for the Fund. The Sub-Adviser
Agreement provides that the Sub-Adviser shall be responsible for preparing the
Fund's quarterly net asset valuations and providing certain investment advice to
the Fund. In return for its services, the Management Company has agreed to pay
the Sub-Adviser quarterly and at the final dissolution or liquidation of the
Fund, if the Fund is dissolved on a date other than the end of a fiscal quarter,
an incentive fee in an amount equal to (i) ten percent of the net realized
capital gains less unrealized capital depreciation of the Fund and its
predecessor-in-interest on a cumulative basis from October 23, 1987 (November
14, 1984, with respect to certain investments previously held by Equus
Investments Incorporated) through the end of each fiscal quarter, less (ii) the
aggregate amount of the incentive fee payments and special incentive allocation
distributions to the Sub-Adviser in prior periods. If the amount of the
incentive fee in any period is a negative number, or cumulative net realized
capital gains less unrealized capital depreciation at the end of any fiscal
quarter is less than such amount calculated at the end of the previous fiscal
quarter, the Sub-Adviser will be required to repay to the Management Company all
or

                                      -14-

a portion of the incentive fee previously paid. No fees have been paid to date
under the Sub-Adviser Agreement.

     The Sub-Adviser Agreement also provides for indemnification by the Fund of
the Sub-Adviser and its officers and directors from any threatened, pending or
completed action to the extent that the activities giving rise to such action
were performed in good faith either on behalf of the Fund or in furtherance of
the interests of the Fund and in a manner reasonably believed by such person to
be within the scope of the authority conferred by the Sub-Adviser Agreement or
By-Laws, so long as such person's conduct did not constitute bad faith,
negligence, misconduct or any breach of fiduciary duty owed to the Sub-Adviser.
In the absence of a determination by a court that the person seeking
indemnification is not liable by reason of disabling conduct, such
indemnification may be authorized by a reasonable determination, based upon a
review of the facts, by the disinterested directors or by independent counsel in
a written opinion. Indemnification is limited by Section 17(i) of the Investment
Company Act.

     The Sub-Adviser Agreement will continue in effect until July 1, 1996 and
from year-to-year thereafter provided such continuance is approved at least
annually by (i) a vote of a majority of the outstanding shares of the Fund or
(ii) a majority of the directors who are not "interested persons" of the Fund,
at a meeting called for the purpose of voting on such approval. The Sub-Adviser
Agreement may be terminated at any time, without the payment of any penalty, by
a vote of the Board of Directors of the Fund or the holders of a majority of the
Fund's Shares on 60 days' written notice to the Sub-Adviser, and would
automatically terminate in the event of its "assignment" (as defined in the
Investment Company Act).

                                 THE SUB-ADVISER

     The Sub-Adviser is a corporation organized under the laws of the State of
Delaware in September 1983. The Sub-Adviser was organized to serve as managing
general partner of Equus Investments I, L.P. and other similar partnerships. The
Sub-Adviser is a registered investment adviser under the Advisers Act.


     The officers and directors of the Sub-Adviser are: Sam P. Douglass,
Chairman of the Board and Chief Executive Officer; Nolan Lehmann, President and
director; Randall B. Hale, Vice President and director; Paula T. Douglass,
director; S. Preston Douglass, Jr., director; Patrick M. Cahill, Vice President
and Treasurer; Tracy H. Cohen, Vice President and Secretary and Gary L. Forbes,
Vice President. The business address of the Sub-Adviser's officers and directors
(other than S. Preston Douglass, Jr.) is 2929 Allen Parkway, Suite 2500,
Houston, Texas 77019. The business address of S. Preston Douglass, Jr. is 820
Main Street, Suite 100, Kerrville, Texas 78028.

     For a description of the business background of each of Messrs. Douglass,
Lehmann, Hale, Cahill, Forbes and Ms. Cohen, see "Nominees for Director" and
"Executive Officers of the Fund" above. For a description of the business
background of each of Ms. Douglass and S. Preston Douglass, Jr., see "Management
Company".

     There is no family relationship between any Independent Director of the
Fund and any director or officer of the Sub-Adviser. Paula T. Douglass is the
wife of Sam P. Douglass and S. Preston Douglass, Jr. is the son of Sam P.
Douglass.


                                      -15-

     The Sub-Adviser became a wholly-owned subsidiary of the Management Company
on June 30, 1995. As a result of its stock ownership in the Management Company,
ECI has 80% voting control of the Management Company. ECI has its principal
offices at 2929 Allen Parkway, 25th Floor, Houston, Texas 77019.

PROPOSAL 2. RATIFICATION OF THE SELECTION OF INDEPENDENT AUDITORS FOR THE FUND

     The Board, including a majority of the Fund's disinterested directors, has
selected the accounting firm of Arthur Andersen LLP to audit the Fund's
financial statements for, and otherwise act as the Fund's independent
accountants with respect to the fiscal year ending December 31, 1996. The Fund's
engagement of Arthur Andersen LLP is conditioned on the Fund's right (exercised
by a vote of a majority of its outstanding securities at any meeting called for
such purpose) to terminate at any time, with or without cause and without
penalty, such employment. In accordance with the Board's resolution, the
selection of Arthur Andersen LLP for the current fiscal year is submitted to
stockholders for ratification. The Fund knows of no direct or indirect financial
interest of Arthur Andersen LLP in the Fund.

     A representative of Arthur Andersen LLP is expected to be present at the
Annual Meeting and will be available to make a statement, if he so desires, and
to respond to appropriate questions of the stockholders.

     The proposal to ratify the appointment of Arthur Andersen LLP as the Fund's
independent auditors requires the affirmative vote of a majority of the
outstanding shares of EQS Common Stock represented and entitled to vote at the
Annual Meeting.

         THE BOARD UNANIMOUSLY RECOMMENDS THAT EACH STOCKHOLDER VOTE
"FOR" THE RATIFICATION OF THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS THE
INDEPENDENT AUDITORS OF THE FUND.

                                  OTHER MATTERS

     The Board knows of no matters other than those listed in the attached
Notice of Annual Meeting which are likely to come before the Annual Meeting.
However, if any other matter properly comes before the Annual Meeting, the
persons named on the enclosed proxy card will vote the proxy in accordance with
their best judgment on such matters.

     In the event that sufficient votes in favor of the proposals set forth in
the Notice of the Annual Meeting of Stockholders and Proxy Statement are not
received by the time scheduled for the Annual Meeting, the individuals named as
proxies may move for one or more adjournments of the Annual Meeting to permit
further solicitation of proxies with respect to any such proposals. Any such
adjournment will require the affirmative vote of a majority of the shares
present at an Annual Meeting.

                                  ANNUAL REPORT

     THE FINANCIAL STATEMENTS OF THE FUND ARE CONTAINED IN THE 1995 ANNUAL
REPORT TO STOCKHOLDERS, WHICH HAS BEEN PROVIDED TO THE STOCKHOLDERS CONCURRENTLY
HEREWITH. SUCH REPORT AND THE FINANCIAL STATEMENTS CONTAINED THEREIN ARE NOT TO
BE CONSIDERED AS A PART OF THIS SOLICITING MATERIAL. A COPY OF THE FUND'S ANNUAL
REPORT TO STOCKHOLDERS IS AVAILABLE WITHOUT CHARGE UPON REQUEST. PLEASE DIRECT

                                      -16-

YOUR REQUEST TO EQUUS II INCORPORATED, ATTENTION: INVESTOR RELATIONS, P. O. BOX
130197, HOUSTON, TEXAS 77219-0197, (713) 529-0900 OR (800) 856-0901.



                  STOCKHOLDER PROPOSALS FOR 1997 ANNUAL MEETING

     Under the regulations of the SEC, a record or beneficial owner of shares of
EQS Common Stock may submit proposals on proper subjects for action at the 1997
Annual Meeting of Stockholders of the Fund. All such proposals must be mailed to
the Fund, c/o Equus Capital Management Corporation, 2929 Allen Parkway, Suite
2500, Houston, Texas 77019, attention: Nolan Lehmann, and must be received at
that address no later that January 31, 1997, in order to be considered for
inclusion in the Fund's proxy statement and form of proxy relating to the 1997
Annual Meeting. Submission of a shareholder proposal does not guarantee
inclusion in the Fund's proxy statement or form of proxy because certain SEC
rules must be met.


                                      -17-

                        NOTICE TO BANKS, BROKER/DEALERS,
                          VOTING TRUSTEES AND NOMINEES

     Please advise the Fund whether other persons are the beneficial owners of
the Shares for which proxies are being solicited from you, and, if so, the
number of copies of the Proxy Statement, other soliciting material, and Annual
Reports you wish to receive in order to supply copies to the beneficial owners
of shares of EQS Common Stock.

         IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE,
STOCKHOLDERS WHO DO NOT EXPECT TO ATTEND IN PERSON ARE URGED TO DATE, SIGN, AND
RETURN THE PROXY CARD IN THE ENCLOSED STAMPED ENVELOPE.

         By order of the Board of Directors,


         Tracy H. Cohen
         SECRETARY

April 15, 1996
Houston, Texas

                                      -18-

EQUUS II INCORPORATED
2929 ALLEN PARKWAY, SUITE 2500, HOUSTON, TEXAS 77019

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF EQUUS II INCORPORATED (THE
"FUND:) FOR THE ANNUAL MEETING OF STOCKHOLDERS ON MAY 10, 1996

The undersigned hereby constitutes and appoints Sam P. Douglass or Nolan
Lehmann, with full power of substitution and revocation to each, the true and
lawful attorneys and proxies of the undersigned at the Annual Meeting of
Stockholders of EQUUS II INCORPORATED, to be held on May 10, 1996, at 9:30 a.m.,
local time, at Meeting Room No. 1, Plaza Level, Liberty Tower, 2919 Allen
Parkway, Houston Texas 77019, or any adjournments thereof (the "Annual Meeting")
and to vote the shares of Common Stock, $.001 par value per share, of the Fund
(the "Shares") standing in the name of the undersigned on the books of the Fund
on April 10, 1996, the record date for the Annual Meeting, with all powers the
undersigned would possess if personally present at the Annual Meeting.

The undersigned hereby acknowledges previous receipt of the Notice of Annual
Meeting of Stockholders and the Proxy Statement and hereby revokes any proxy or
proxies heretofore given by the undersigned.

EQUUS II INCORPORATED
P.O. BOX 11245
NEW YORK, N.Y. 10203-0246

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF THE NOMINEES, AND
FOR PROPOSALS 2 AND 3 AND IF NO SPECIFICATION IS MADE, THE SHARES WILL BE VOTED
FOR SUCH NOMINEES, PROPOSALS 2 AND 3.

(Continued and to be dated and signed on the reverse side.)

                                      -19-

1.  Election of Directors

         FOR all nominees listed below  [  ]
         WITHHOLD AUTHORITY to vote for all nominees listed below. [  ]
         *EXCEPTIONS  [  ]

NOMINEES:
        
     Sam P. Douglass, Gregory J. Flanagan, Robert L. Knauss, Nolan Lehmann, John
     W. Storms, Gary R. Petersen, Dr. Francis D. Tuggle, Dr. Edward E. Williams

(INSTRUCTIONS: To withhold authority to vote for any Individual nominee, make
the "Exceptions" box and write that nominee's name in the space provided below.)
*Exceptions ___________________________________________________________________

2.   RATIFICATION OF THE APPOINTMENT OF ARTHUR ANDERSEN LLP as the independent
     auditors of the Fund for the fiscal year ending December 31, 1996.

         FOR      [  ]
         AGAINST  [  ]
         ABSTAIN  [  ]

3.   In their description, the proxies are authorized to vote upon such other
     matters as may properly come before the meeting.

         FOR      [  ]
         AGAINST  [  ]
         ABSTAIN  [  ]

Change of Address or Comments Mark Here  [  ]
_______________________________________________________________________________
_______________________________________________________________________________
_______________________________________________________________________________

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

Dated:____________________________________, 1996

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

- -----------------------------------------------
Signature if held jointly
              VOTES MUST BE INDICATED (X) IN BLACK OR BLUE INK. [X]
                                      -20-

   Sign, Date and Return the Proxy Card Promptly Using the Enclosed Envelope.

                                      -21-




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