<PAGE>
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
SECURITIES EXCHANGE ACT OF 1934
(AMENDMENT NO. __)
Filed by the Registrant /X/
Filed by a Party other than the Registrant / /
Check the appropriate box:
/ / Preliminary Proxy Statement
/ / Confidential, for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
/X/ Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
HYPERION 1999 TERM TRUST, INC.
------------------------------------------------------------------------
(Name of Registrant as Specified In Its Charter)
------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
/X/ No fee required
/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11
(1) Title of each class of securities to which transaction applies:
(2) Aggregate number of securities to which transaction applies:
(3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
filing fee is calculated and state how it was determined):
(4) Proposed maximum aggregate value of transaction:
(5) Total fee paid:
/ / Fee paid previously with preliminary materials.
/ / Check box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement number,
or the Form or Schedule and the date of its filing.
(1) Amount Previously Paid:
(2) Form, Schedule or Registration Statement No.:
(3) Filing Party:
(4) Date Filed:
<PAGE>
HYPERION 1999 TERM TRUST, INC.
One Liberty Plaza o New York, New York 10006-1404
------------------------
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
------------------------
January 28, 1998
To the Stockholders:
The Annual Meeting of Stockholders of the Hyperion 1999 Term Trust, Inc.
(the 'Trust') will be held at The Millenium Hilton, 55 Church Street (next to
the World Trade Center), New York, New York 10007, on Tuesday, April 21, 1998,
at 9:00 a.m., for the following purposes:
1. To elect Directors (Proposal 1).
2. To ratify or reject the selection of Deloitte & Touche LLP as the
independent auditors of the Trust for the fiscal year ending November 30,
1998 (Proposal 2).
3. To transact any other business that may properly come before the
meeting.
The close of business on January 23, 1998 has been fixed as the record date
for the determination of stockholders entitled to notice of and to vote at the
meeting.
By Order of the Board of Directors,
Patricia A. Sloan
Secretary
WE NEED YOUR PROXY VOTE IMMEDIATELY.
-----------
YOU MAY THINK YOUR VOTE IS NOT IMPORTANT, BUT IT IS VITAL. THE MEETING OF
STOCKHOLDERS OF THE TRUST WILL BE UNABLE TO CONDUCT ANY BUSINESS IF LESS THAN A
MAJORITY OF THE SHARES ELIGIBLE TO VOTE IS REPRESENTED. IN THAT EVENT, THE
TRUST, AT STOCKHOLDERS' EXPENSE, WOULD CONTINUE TO SOLICIT VOTES IN AN ATTEMPT
TO ACHIEVE A QUORUM. CLEARLY, YOUR VOTE COULD BE CRITICAL TO ENABLE THE TRUST TO
HOLD THE MEETING AS SCHEDULED, SO PLEASE RETURN YOUR PROXY CARD IMMEDIATELY. YOU
AND ALL OTHER STOCKHOLDERS WILL BENEFIT FROM YOUR COOPERATION.
<PAGE>
INSTRUCTIONS FOR SIGNING PROXY CARDS
The following general rules for signing proxy cards may be of assistance to
you and avoid the time and expense to the Trust involved in validating your vote
if you fail to sign your proxy card properly.
1. Individual Accounts. Sign your name exactly as it appears in the
registration on the proxy card.
2. Joint Accounts. Either party may sign, but the name of the party
signing should conform exactly to the name shown in the registration.
3. All Other Accounts. The capacity of the individual signing the proxy
card should be indicated unless it is reflected in the form of registration. For
example:
<TABLE>
<CAPTION>
REGISTRATION VALID SIGNATURE
- ---------------------------------------- ----------------------------
<S> <C>
Corporate Accounts
(1) ABC Corp...................... ABC Corp.
(2) ABC Corp...................... John Doe, Treasurer
(3) ABC Corp.
c/o John Doe, Treasurer........ John Doe
(4) ABC Corp. Profit Sharing
Plan............................ John Doe, Trustee
Trust Accounts
(1) ABC Trust..................... John B. Doe, Trustee
(2) Jane B. Doe, Trustee
u/t/d 12/28/78................. Jane B. Doe
Custodial or Estate Accounts
(1) John B. Smith, Cust.
f/b/o John B. Smith, Jr.
UGMA........................... John B. Smith
(2) John B. Smith................. John B. Smith, Jr., Executor
</TABLE>
<PAGE>
HYPERION 1999 TERM TRUST, INC.
One Liberty Plaza o New York, New York 10006-1404
------------------------
PROXY STATEMENT
------------------------
This proxy statement is furnished in connection with a solicitation by the
Board of Directors of Hyperion 1999 Term Trust, Inc. (the 'Trust') of proxies to
be used at the Annual Meeting of Stockholders of the Trust to be held at The
Millenium Hilton, 55 Church Street (next to the World Trade Center), New York,
New York 10007, at 9:00 a.m. on Tuesday, April 21, 1998 (and at any adjournment
or adjournments thereof) for the purposes set forth in the accompanying Notice
of Annual Meeting of Stockholders. This proxy statement and the accompanying
form of proxy are first being mailed to stockholders on or about January 28,
1998. Stockholders who execute proxies retain the right to revoke them by
written notice received by the Secretary of the Trust at any time before they
are voted. Unrevoked proxies will be voted in accordance with the specifications
thereon and, unless specified to the contrary, will be voted FOR the election of
the two nominees for director, and FOR the ratification of the selection of
Deloitte & Touche LLP as the independent auditors of the Trust for the fiscal
year ending November 30, 1998. The close of business on January 23, 1998 has
been fixed as the record date for the determination of stockholders entitled to
notice of and to vote at the meeting. Each stockholder is entitled to one vote
for each share held. Abstentions will be treated as shares that are present and
entitled to vote for purposes of determining the presence of a quorum but as
unvoted for purposes of determining the approval of any matters submitted to
stockholders for a vote. Broker non-votes will not be counted for purposes of
determining the presence of a quorum or determining whether a proposal has been
approved. On the record date, there were 61,518,339 shares outstanding.
PROPOSAL 1: ELECTION OF DIRECTORS
The Trust's Articles of Incorporation provide that the Trust's Board of
Directors shall be divided into three classes: Class I, Class II and Class III.
The terms of office of the present directors in each class expire at the Annual
Meeting in the year indicated or thereafter in each case when their respective
successors are elected and qualified: Class I, 2000; Class II, 1998; and Class
III, 1999. At each subsequent annual election, Directors chosen to succeed those
whose terms are expiring will be identified as being of that same class and will
be elected for a three-year term. The effect of these staggered terms is to
limit the ability of other entities or persons to acquire control of the Trust
by delaying the replacement of a majority of the Board of Directors.
The terms of Harry E. Petersen, Jr. and Leo M. Walsh, Jr., the members of
Class II, currently serving on the Board of Directors, expire at this year's
Annual Meeting. The persons named in the accompanying form of proxy intend to
vote at the Annual Meeting (unless directed not to so vote) for the re-election
of Messrs. Petersen and Walsh. Each nominee has indicated that he will serve if
elected, but if either nominee should be unable to serve, the proxy or proxies
will be voted for any other person or persons, as the case may be, determined by
the persons named in the proxy in accordance with their judgment.
As described above, there are two nominees for election to the Board of
Directors at this time. Proxies cannot be voted for a greater number of persons
than the two nominees currently proposed to serve on the Board of Directors.
1
<PAGE>
The following table provides information concerning each of the seven
members and nominees of the Board of Directors of the Trust:
<TABLE>
<CAPTION>
SHARES OF
COMMON STOCK
BENEFICIALLY
OWNED DIRECTLY
PRINCIPAL OCCUPATION OR INDIRECTLY, ON
NAME AND OFFICE DURING PAST FIVE YEARS, DIRECTOR NOVEMBER 30,
WITH THE TRUST OTHER DIRECTORSHIPS AND AGE SINCE 1997(**)
- ----------------------------------- -------------------------------------------- ---------- -----------------
CLASS II NOMINEES TO SERVE UNTIL 2001 ANNUAL MEETING OF STOCKHOLDERS OR TERMINATION OF THE TRUST:
<S> <C> <C> <C>
Harry E. Petersen, Jr. .......... Director and/or Trustee of several invest- June 1992 200
Director, Member of the Audit ment companies advised by Hyperion Capital
Committee Management, Inc. or by its affiliates
(1992-Present). Senior Advisor to Potomac
Babson Inc. (1995-Present). Formerly,
Director of Equitable Real
Estate Hyperion Mortgage Opportunity Fund,
Inc. and Equitable Real Estate
Hyperion High Yield Commercial Mortgage
Fund, Inc. (1995-1997); Director of
Lexington Corporate Properties, Inc.
(1993-1997); Consultant to Advisers
Capital Management, Inc. (1992-1995);
Consultant on public and private pension
funds (1991-1993); President of Lepercq
Realty Advisors (1988-1990). Member of
Advisory Council of Polytechnic
University. Age 73.
</TABLE>
2
<PAGE>
<TABLE>
<CAPTION>
SHARES OF
COMMON STOCK
BENEFICIALLY
OWNED DIRECTLY
PRINCIPAL OCCUPATION OR INDIRECTLY, ON
NAME AND OFFICE DURING PAST FIVE YEARS, DIRECTOR NOVEMBER 30,
WITH THE TRUST OTHER DIRECTORSHIPS AND AGE SINCE 1997(**)
- ----------------------------------- -------------------------------------------- ---------- -----------------
<S> <C> <C> <C>
Leo M. Walsh, Jr. ............... Director and/or Trustee of several invest- June 1992 5,000
Director, Chairman of the Audit ment companies advised by Hyperion Capital
Committee Management, Inc. or by its affiliates
(1989-Present). Director of POREX
Corporation (1997-Present). Financial
Consultant for Merck-Medco Managed Care
Inc. (formerly Medco Containment Services
Inc.) (1994-Present). Formerly, Director
of Equitable Real Estate
Hyperion Mortgage Opportunity Fund, Inc.
and Equitable Real Estate Hyperion High
Yield Commercial Mortgage Fund, Inc.
(1995-1997); Financial Consultant for
Synetic Inc. (1989-1994); Senior Ex-
ecutive Vice President and Chief Operat-
ing Officer of The Equitable Life Assur-
ance Society of the United States ('The
Equitable') (1986-1988); Director of The
Equitable and Chairman of Equitable
Investment Corporation, a holding company
for The Equitable's investment
oriented subsidiaries (1983-1988);
Chairman and Chief Executive Officer of
EQUICOR-Equitable HCA Corporation
(1987-1988). Age 65.
<CAPTION>
CLASS I DIRECTORS TO SERVE UNTIL 2000 ANNUAL MEETING OF STOCKHOLDERS OR TERMINATION OF THE TRUST:
<S> <C> <C> <C>
Rodman L. Drake ................. Chief Operating Officer, Continuation In- June 1992 711
Director, Member of the Audit vestments N.V. (1997-Present). Director
Committee and/or Trustee of several investment
companies advised by Hyperion Capital
Management, Inc. (1989-Present). For-
merly, Co-Chairman of KMR Power Cor-
poration (1993-1997); President, Mandrake
Group (1993-1997); Managing Director and
Chief Executive Officer of Cresap
(1980-1990). Trustee of Excelsior Funds.
Director, Parsons Brinckerhoff, Inc. and
Parsons Brinckerhoff Energy Systems, Inc.,
and Latin American Growth Fund Inc. Age
55.
</TABLE>
3
<PAGE>
<TABLE>
<CAPTION>
SHARES OF
COMMON STOCK
BENEFICIALLY
OWNED DIRECTLY
PRINCIPAL OCCUPATION OR INDIRECTLY, ON
NAME AND OFFICE DURING PAST FIVE YEARS, DIRECTOR NOVEMBER 30,
WITH THE TRUST OTHER DIRECTORSHIPS AND AGE SINCE 1997(**)
- ----------------------------------- -------------------------------------------- ---------- -----------------
<S> <C> <C> <C>
Garth Marston .................. Managing Director of M.E. Associates, a June 1992 0
Director, Member of the Audit financial consulting group (1986-Pres-
Committee ent). Director and/or Trustee of several
investment companies advised by Hyperion
Capital Management, Inc. (1989-
Present). Currently a member of the Board
of Managers of the Sun Life Assurance
Company of Canada (U.S.). Formerly,
Director and interim Chief Executive
Officer of Florida Federal Savings
(1986-1988); Chairman of the Board and
Chief Executive Officer of The Provident
Institution for Savings (1979-1986); Spe-
cial Assignment regarding partially call
protected Mortgage-Backed Securities for
Salomon Brothers Inc. (1987). Age 71.
<CAPTION>
CLASS III DIRECTORS TO SERVE UNTIL 1999 ANNUAL MEETING OF STOCKHOLDERS:
<S> <C> <C> <C>
Kenneth C. Weiss* ............... President and Chief Executive Officer of June 1992 15,427
Director, Senior Vice President Hyperion Capital Management, Inc.
(February 1992-Present). Chairman of the
Board, Director/Trustee and/or officer of
several investment companies advised by
Hyperion Capital Management, Inc. or by
its affiliates (February 1992-Present).
Director and President of Equitable Real
Estate Hyperion Mortgage Opportunity Fund,
Inc. and Equitable Real Estate Hyperion
High Yield Commercial Mortgage Fund, Inc.
and Director and Executive Officer of
their Investment Advisor (1995-Present).
Formerly, Director of First Boston Asset
Management (1988-February 1992); Director
of The First Boston Corporation (until
1988). Age 46.
</TABLE>
4
<PAGE>
<TABLE>
<CAPTION>
SHARES OF
COMMON STOCK
BENEFICIALLY
OWNED DIRECTLY
PRINCIPAL OCCUPATION OR INDIRECTLY, ON
NAME AND OFFICE DURING PAST FIVE YEARS, DIRECTOR NOVEMBER 30,
WITH THE TRUST OTHER DIRECTORSHIPS AND AGE SINCE 1997(**)
- ----------------------------------- -------------------------------------------- ---------- -----------------
<S> <C> <C> <C>
Lewis S. Ranieri* ............... Chairman and Chief Executive Officer of June 1992 11,500
Chairman of the Board Ranieri & Co., Inc. (since 1988); in addi-
tion, President of LSR Hyperion Corp., a
general partner of the limited partnership
that is the general partner of Hyperion
Partners L.P. ('Hyperion Partners') (since
1988). Director and Chairman of the Board
of Hyperion Capital Management, Inc.
(since 1989); Chairman of the Board and/or
Director of several investment companies
advised by Hyperion Capital Management,
Inc. or by its affiliates (since 1989);
Director of Equitable Real Estate Hyperion
Mortgage Opportunity Fund, Inc. and
Equitable Real Estate Hyperion High Yield
Commercial Mortgage Fund, Inc. (since
1995); Director and Chairman of the Board
of Bank United Corp. and Director of Bank
United; Director and President of Hyperion
Funding 1993 Corp., the general partner of
the limited partnership that is the gen-
eral partnership that is the general part-
ner of Hyperion 1993 Fund L.P.; and also
Chairman and President of various other
direct and indirect subsidiaries of
Hyperion Partners. Formerly Vice Chairman
of Salomon Brothers Inc. (until 1987). Age
51.
Patricia A. Sloan* .............. Managing Director of Ranieri & Co., Inc. June 1992 388
Director, Secretary (1988-Present). Secretary, Director and/or
Trustee of several investment companies
advised by Hyperion Capital Management,
Inc. (1989-Present). Director of Bank
United Corp., the parent Bank United
(formerly Bank United of Texas FSB)
(1988-Present). Formerly Director of the
Financial Institutions Group of Salomon
Brothers Inc. (1972-1988). Age 54.
</TABLE>
- ------------------
* Interested persons as defined in the Investment Company Act of 1940, as
amended (the '1940 Act'), because of affiliations with Hyperion Capital
Management, Inc. (the 'Advisor').
** The holdings of no director or nominee represented more than 1% of the
outstanding shares of the Trust.
5
<PAGE>
OFFICERS OF THE TRUST. The officers of the Trust are chosen each year at
the first meeting of the Board of Directors of the Trust following the Annual
Meeting of Stockholders, to hold office at the discretion of the Board of
Directors until the meeting of the Board following the next Annual Meeting of
Stockholders and until their successors are chosen and qualified. The Board of
Directors elected five officers of the Trust. Except where dates of service are
noted, all officers listed below served as such throughout the 1997 fiscal year.
The following sets forth information concerning each officer of the Trust who
served during all or part of the last fiscal year of the Trust:
<TABLE>
<CAPTION>
NAME AND
PRINCIPAL OCCUPATION OFFICE AGE OFFICER SINCE
- ----------------------------------------- ---------------- --- --------------
<S> <C> <C> <C>
Kenneth C. Weiss ........................ Chairman 46 June 1992
President and Chief Executive Officer
of Hyperion Capital Management, Inc.;
see information under 'ELECTION OF
DIRECTORS.'
Louis C. Lucido ......................... President 49 June 1992
Managing Director and Chief Operating (Resigned
Officer of Hyperion Capital Management, June 1997)
Inc. (February 1992-June 1997).
President of several investment
companies advised by Hyperion Capital
Management, Inc. (1992-June 1997).
Formerly, Senior Vice President and
Director, Progressive Capital
Management Inc. (1991-February 1992);
Senior Vice President and Manager,
Donaldson Lufkin & Jenrette
(1988-1991); Vice President, Smith
Barney, Harris Upham & Co. Inc.
(1987-1988); Vice-President, Merrill
Lynch, Pierce, Fenner & Smith
(1981-1987).
Clifford E. Lai ......................... President 43 June 1997
Managing Director and Chief Investment Senior Vice (April 1993-
Officer, Hyperion Capital Management, President June 1997)
Inc. (March 1993-Present). Formerly,
Managing Director and Chief Investment
Strategist for Fixed Income, First
Boston Asset Management (1989-1993);
Vice President, Morgan Stanley & Co.
(1987-1989).
Patricia A. Botta ....................... Vice President 40 March 1997
Director of Hyperion Capital
Management, Inc. (1989-Present).
Formerly with the Davco Group
(1988-1989) and with Salomon Brothers
Inc. (1986-1988).
Patricia A. Sloan ....................... Secretary 54 June 1992
Managing Director of Ranieri & Co.,
Inc. (1988-Present); see information
under 'ELECTION OF DIRECTORS.'
</TABLE>
6
<PAGE>
<TABLE>
<CAPTION>
NAME AND
PRINCIPAL OCCUPATION OFFICE AGE OFFICER SINCE
- ----------------------------------------- ---------------- --- --------------
<S> <C> <C> <C>
Joseph W. Sullivan ...................... Treasurer 40 September 1995
Vice President of Hyperion Capital (Resigned
Management, Inc. (August 1995-December December 1997)
1997). Formerly, Vice President in
Merrill Lynch & Co.'s Investment
Banking Division; Treasurer and Chief
Financial Officer of several Merrill
Lynch subsidiaries. Responsible for all
financial reporting, accounting,
ministerial and administrative services
(1990-1995); Assistant Vice President
of Standard & Poor's Debt Rating Group
(1988-1990); Assistant Vice President
and Operations Controller of Shearson
Lehman Hutton, Inc., engaged in the
identification, analysis and financial
administration of public and private
real estate investment programs
(1983-1987). A Licensed Certified
Public Accountant since 1981.
</TABLE>
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AT NOVEMBER 30, 1997
<TABLE>
<CAPTION>
AMOUNT AND NATURE OF PERCENT OF
TITLE OF CLASS NAME AND ADDRESS OF BENEFICIAL OWNER BENEFICIAL OWNERSHIP CLASS SOURCE
- --------------- -------------------------------------- -------------------- ---------- ------
<S> <C> <C> <C> <C>
Common Stock... Lowe Brockenbrough & Tattersall, Inc. 13,225,000 shares 21.49% 13F
6620 West Broad Street
Suite 300
Richmond, Virginia 23230
Common Stock... Cargill Inc. 3,648,000 Shares 5.93% 13F
15615 McCinty Road West
Wayzata, MN 55391
</TABLE>
At November 30, 1997, directors and officers of the Trust as a group owned
beneficially less than 1% of the outstanding shares of the Trust. No person,
other than those listed above, to the knowledge of management, owned
beneficially more than 5% of the Trust's outstanding shares at that date. The
business address of the Trust and its officers and directors is One Liberty
Plaza, New York, New York 10006-1404.
INTERESTED PERSONS. Mr. Ranieri serves as a Director and Chairman of the
Board of the Advisor and Mr. Weiss serves as a Director, President and Chief
Executive Officer of the Advisor. Ms. Sloan is a special limited partner of
Hyperion Ventures, the sole general partner of Hyperion Partners L.P., of which
the Advisor is a wholly-owned subsidiary. As a result of their service with the
Advisor and certain affiliations with the Advisor as described below, the Trust
considers Messrs. Ranieri and Weiss and Ms. Sloan to be 'interested persons' of
the Trust within the meaning of Section 2(a)(19) of the 1940 Act.
COMMITTEES AND BOARD OF DIRECTORS MEETINGS. The Trust has a standing Audit
Committee presently consisting of Messrs. Walsh, Drake, Petersen and Marston,
all of whom are members of the Board of Directors and are currently
non-interested persons of the Trust. The principal functions of the Trust's
Audit Committee are to recommend to the Board the appointment of the Trust's
auditors, to review with the auditors the scope and anticipated costs of their
audit and to receive and consider a report from the auditors concerning their
conduct of the audit, including any comments or recommendations they might want
to make in that connection. During the last fiscal year of the Trust, the full
Board of Directors
7
<PAGE>
met four times, and the Audit Committee met one time. The directors attended the
Audit Committee meeting and all of the directors attended all of the Board
meetings. The Trust has no nominating, compensation or similar committees.
COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS. No remuneration was paid
by the Trust to persons who were directors, officers or employees of Hyperion
Capital Management, Inc. or any affiliate thereof for their services as
directors or officers of the Trust. Each director of the Trust, other than those
who are officers or employees of Hyperion Capital Management, Inc. or any
affiliate thereof, is entitled to receive a fee of $7,500 per year plus $1,000
for each Board of Directors meeting attended. Members of the Audit Committee
receive $750 for each Audit Committee meeting attended, other than meetings held
on days when there is also a directors meeting.
DIRECTORS' COMPENSATION TABLE
FOR THE TWELVE MONTH PERIOD ENDED 11/30/97
<TABLE>
<CAPTION>
TOTAL DIRECTORS'
DIRECTORS' COMPENSATION
COMPENSATION FROM THE TRUST
FROM THE AND THE FUND
TRUST COMPLEX
------------ ----------------
<S> <C> <C>
Rodman Drake.................. $ 11,500 $ 57,500
Garth Marston................. 11,500 57,500
Harry E. Petersen, Jr......... 11,500 57,500
Leo M. Walsh, Jr.............. 11,500 57,500
------------ ----------------
$ 46,000 $230,000
------------ ----------------
------------ ----------------
</TABLE>
REQUIRED VOTE
Election of the listed nominees for director requires the affirmative vote
of the holders of a majority of the shares of Common Stock of the Trust present
or represented by proxy at the Annual Meeting.
PROPOSAL 2: RATIFICATION OR REJECTION OF
SELECTION OF INDEPENDENT AUDITORS
The Board of Directors of the Trust will consider, and it is expected that
they will recommend the selection of Deloitte & Touche LLP as independent
auditors of the Trust for the fiscal year ending November 30, 1998 at a meeting
to be held on March 10, 1998. The appointment of accountants is approved
annually by the Audit Committee of the Board of Directors and is subsequently
submitted to the stockholders for ratification or rejection. The Trust has been
advised by Deloitte & Touche LLP that at November 30, 1997 neither that firm nor
any of its partners had any direct or material indirect financial interest in
the Trust. A representative of Deloitte & Touche LLP will be at the meeting to
answer questions concerning the Trust's financial statements and will have an
opportunity to make a statement if he or she chooses to do so.
REQUIRED VOTE
Ratification of the selection of Deloitte & Touche LLP as independent
auditors of the Trust requires the affirmative vote of the holders of a majority
of the outstanding shares of Common Stock of the Trust present or represented by
proxy at the Annual Meeting.
8
<PAGE>
ADDITIONAL INFORMATION
INVESTMENT ADVISOR
The Trust has engaged Hyperion Capital Management, Inc., the Advisor, to
provide professional investment management for the Trust pursuant to an Advisory
Agreement dated June 17, 1992. The Advisor is a Delaware corporation which was
organized in February 1989. The Advisor is a registered investment advisor under
the Investment Advisers Act of 1940, as amended. The business address of the
Advisor and its officers and directors is One Liberty Plaza, New York, New York
10006-1404. The Trust has also engaged Hyperion Capital Management, Inc. as the
Trust's administrator. The administrator's address is the same as that of the
Advisor.
The Advisor is a subsidiary of Hyperion Partners L.P., a Delaware limited
partnership ('Hyperion Partners'). The sole general partner of Hyperion Partners
is Hyperion Ventures L.P., a Delaware limited partnership ('Hyperion Ventures').
Corporations owned principally by Lewis S. Ranieri, Salvatore A. Ranieri and
Scott A. Shay are the general partners of Hyperion Ventures. Lewis S. Ranieri, a
former Vice Chairman of Salomon Brothers Inc. ('Salomon Brothers'), is the
Chairman of the Board of the Advisor and a Director of the Trust. Messrs.
Salvatore Ranieri and Shay are directors of the Advisor, but have no other
positions with either the Advisor or the Trust. Messrs. Salvatore Ranieri and
Shay are principally engaged in the management of the affairs of Hyperion
Ventures and its affiliated entities. Since January 1, 1990, Patricia A. Sloan,
Secretary of the Trust, has been a special limited partner of Hyperion Ventures
and since July 1993 she has been a limited partner of Hyperion Partners. Mr.
Weiss, Chairman of the Board, and Mr. Lai, President of the Trust, are employees
of the Advisor, and each may be entitled, in addition to receiving a salary from
the Advisor, to receive a bonus based upon a portion of the Advisor's profits,
including any profit from a sale of the Advisor. Ms. Botta, Vice President of
the Trust, is also an employee of the Advisor. The business address of Hyperion
Partners and Hyperion Ventures is 50 Charles Lindbergh Boulevard, Suite 500,
Uniondale, New York 11553.
The Advisor provides advisory services to several other registered
investment companies and one offshore fund, all of which invest in
mortgage-backed securities. Its management includes several individuals with
extensive experience in creating, evaluating and investing in Mortgage-Backed
Securities, Derivative Mortgage-Backed Securities and Asset-Backed Securities,
and in using hedging techniques. Lewis S. Ranieri, Chairman of the Advisor and a
Director of the Trust, was instrumental in the development of the secondary
mortgage-backed securities market and the creation and development of secondary
markets for conventional mortgage loans, CMOs and other mortgage-related
securities. While at Salomon Brothers, Mr. Ranieri directed that firm's
activities in the mortgage, real estate and government guaranteed areas. Kenneth
C. Weiss, President and Chief Executive Officer of the Advisor and Chairman of
the Board, was a Director of First Boston Asset Management Corporation and was a
Director of The First Boston Corporation. Clifford E. Lai, Chief Investment
Manager of the Advisor and President of the Trust, was Managing Director and
Chief Investment Strategist for Fixed Income for First Boston Asset Management
Corporation.
INVESTMENT ADVISORY AGREEMENT
On March 11, 1997, the Board of Directors of the Trust, including those
persons identified as interested persons and a majority of the directors who are
not parties to the Advisory Agreement or interested persons (as such term is
defined in the 1940 Act) of any such party (the 'Disinterested Directors'),
approved extension of the Advisory Agreement through March 31, 1998. At the time
of the Board's approval of the latest extension of the Advisory Agreement,
Messrs. Lewis Ranieri, Weiss and
9
<PAGE>
Ms. Sloan were interested persons of the Trust. The Advisory Agreement was last
submitted to a vote of the Stockholders of the Trust at the Annual Meeting of
the Stockholders of the Trust held on May 23, 1995. At that meeting, the
Stockholders approved the continuance of the revised Advisory Agreement. The
Advisory Agreement provides that it will continue from year to year, but only so
long as such continuation is specifically approved at least annually by both (1)
the vote of a majority of the Board of Directors or the vote of a majority of
the outstanding voting securities of the Trust (as provided in the 1940 Act) and
(2) by the vote of a majority of the Disinterested Directors cast in person at a
meeting called for the purpose of voting on such approval. The Advisory
Agreement may be terminated at any time without the payment of any penalty, upon
the vote of a majority of the Board of Directors or a majority of the
outstanding voting securities of the Trust or by the Advisor, on 60 days'
written notice by either party to the other. The Agreement will terminate
automatically in the event of its assignment (as such term is defined in the
1940 Act and the rules thereunder). The Board of Directors will consider
continuance of the Advisory Agreement until March 31, 1999 at a meeting
scheduled for March 10, 1998.
Pursuant to the Advisory Agreement, the Trust has retained the Advisor to
manage the investment of the Trust's assets and to provide such investment
research, advice and supervision, in conformity with the Trust's investment
objective and policies, as may be necessary for the operations of the Trust.
The Advisory Agreement provides, among other things, that the Advisor will
bear all expenses of its employees and overhead incurred in connection with its
duties under the Advisory Agreement, and will pay all salaries of the Trust's
directors and officers who are affiliated persons (as such term is defined in
the 1940 Act) of the Advisor. The Advisory Agreement provides that the Trust
shall pay to the Advisor a monthly fee for its services which is equal to .50%
per annum of the Trust's average weekly net assets, which, for purposes of
determining the Advisor's fee, shall be the average weekly value of the total
assets of the Trust, minus the sum of accrued liabilities (including accrued
expenses) of the Trust and any declared but unpaid dividends on the Common
Shares and any Preferred Shares (if such shares are issued in the future) and
any accumulated dividends on any Preferred Shares (but without deducting the
aggregate liquidation value of any Preferred Shares). Investment advisory fees
paid by the Trust to the Advisor during the last fiscal year of the Trust
amounted to $2,220,723.
ADMINISTRATION AGREEMENT
The Trust has entered into an Administration Agreement with Hyperion
Capital Management, Inc. (the 'Administrator'). The Administrator performs
administrative services necessary for the operation of the Trust, including
maintaining certain books and records of the Trust, and preparing reports and
other documents required by federal, state, and other applicable laws and
regulations, and provides the Trust with administrative office facilities. For
these services, the Trust pays a monthly fee at an annual rate of 0.17% of the
first $100 million of the Trust's average weekly net assets, 0.145% of the next
$150 million and 0.12% of any amounts above $250 million. For the twelve month
period ended November 30, 1997, the Administrator earned $620,605 in
Administration fees. In addition, the Administrator has entered into
Administration Agreements with the other investment companies listed on the
following page, generally under the same fee structure as noted above. The only
exception is the fee structure for services rendered to The Hyperion Total
Return Fund, Inc., which stipulates a fee paid monthly at an annual rate of
0.20% of its average weekly assets.
10
<PAGE>
INVESTMENT COMPANIES MANAGED BY HYPERION CAPITAL MANAGEMENT, INC.
In addition to acting as advisor to the Trust, Hyperion Capital Management,
Inc. acts as investment advisor to the following other investment companies at
the indicated annual compensation.
<TABLE>
<CAPTION>
APPROXIMATE NET
ASSETS AT
NOVEMBER 30,
NAME OF FUND INVESTMENT ADVISORY FEE 1997
- ------------------------------- -------------------------------------------------------------
(IN MILLIONS)
<S> <C> <C>
The Hyperion Total Return Fund,
Inc.* 0.65% of the Fund's average weekly net assets $ 260,328
Hyperion 1997 Term Trust,
Inc.** 0.20% of the Trust's average weekly net assets $ 416,140
Hyperion 2002 Term Trust, Inc. 0.50% of the Trust's average weekly net assets $ 278,801
Hyperion 2005 Investment Grade
Opportunity Term Trust, Inc. 0.65% of the Trust's average weekly net assets $ 169,753
</TABLE>
- ------------------
* The Advisor and The Hyperion Total Return Fund, Inc. (the 'Fund') have
entered into a sub-advisory agreement with Pacholder Associates, Inc., an
Ohio corporation organized in 1983, to serve as an investment advisor with
respect to a portion of this Fund's assets.
** Terminated on December 1, 1997.
BROKERAGE COMMISSIONS
Because it buys its portfolio securities in dealer markets, the Trust did
not pay any brokerage commissions on its securities purchases during its last
fiscal year. The Trust paid an aggregate of $15,570 in futures commissions
during the last fiscal year, all of which were paid to entities that are not
affiliated with the Trust or the Advisor.
The Advisor has discretion to select brokers and dealers to execute
portfolio transactions initiated by the Advisor and to select the markets in
which such transactions are to be executed. The Advisory Agreement provides, in
substance, that in executing portfolio transactions and selecting brokers or
dealers, the primary responsibility of the Advisor is to seek the best
combination of net price and execution for the Trust. It is expected that
securities will ordinarily be purchased in primary markets, and that in
assessing the best net price and execution available to the Trust, the Advisor
will consider all factors they deem relevant, including the price, dealer
spread, the size, type and difficulty of the transaction involved, the firm's
general execution and operation facilities and the firm's risk in positioning
the securities involved. Transactions in foreign securities markets may involve
the payment of fixed brokerage commissions, which are generally higher than
those in the United States.
In selecting brokers or dealers to execute particular transactions and in
evaluating the best net price and execution available, the Advisor is authorized
to consider 'brokerage and research services' (as those terms are defined in
Section 28(e) of the Securities Exchange Act of 1934). The Advisor is also
authorized to cause the Trust to pay to a broker or dealer who provides such
brokerage and research services a commission for executing a portfolio
transaction which is in excess of the amount of commission another broker or
dealer would have charged for effecting that transaction. The Advisor must
determine in good faith, however, that such commission was reasonable in
relation to the value of the brokerage and research services provided, viewed in
terms of that particular transaction or in terms of all the accounts over which
the Advisor exercises investment discretion. Research services furnished by
brokers through whom the Trust effects securities transactions may be used by
the Advisor in servicing all of the accounts for which investment discretion is
exercised by the Advisor, and not all such services may be used by the Advisor
in connection with the Trust.
11
<PAGE>
COMPLIANCE WITH SECTION 16 REPORTING REQUIREMENTS
Section 16(a) of the Securities Exchange Act of 1934 requires the Trust's
officers and directors and persons who own more than ten percent of a registered
class of the Trust's equity securities to file reports of ownership and changes
in ownership with the Securities and Exchange Commission and the New York Stock
Exchange. Officers, directors and greater than ten-percent shareholders are
required by SEC regulations to furnish the Trust with copies of all Section
16(a) forms they file.
Based solely on its review of the copies of such forms received by the
Trust and written representations from certain reporting persons that all
applicable filing requirements for such persons had been complied with, the
Trust believes that, during the fiscal year ended November 30, 1997, all filing
requirements applicable to the Trust's officers, directors, and greater than
ten-percent beneficial owners were complied with.
LITIGATION
During the months of October and November 1993, purported class action
lawsuits were instituted against the Trust and its directors, officers and
underwriters by certain shareholders of the Trust in the United States District
Court, Southern District of New York. The plaintiffs in those actions generally
alleged that the defendants made inadequate and misleading disclosure in the
registration statement and prospectus for the Trust, in particular, as such
disclosure relates to the nature and risks of 'interest-only mortgage strip
securities' and the Trust's investments in those instruments. A Pre-Trial Order
of Consolidation dated December 27, 1993 consolidated these actions under the
consolidated caption In re: Hyperion Securities Litigation Master File No.
93-CIV-7179 (MBM). Pursuant to the terms of the Order of Consolidation, one
consolidated amended complaint was served upon the Trust and the other
defendants which superseded all other complaints previously filed. The Advisor
was added as a defendant in that complaint. In November 1994, plaintiffs filed a
second consolidated amended complaint. The allegations in the second
consolidated amended complaint relate to the accuracy of the defendants'
representations to investors about the Trust's investment objectives, and level
and adequacy of the disclosure in the Prospectus for the Trust used in
connection with its initial public offering. Defendants moved to dismiss the
second consolidated amended complaint in December 1994. Judge Michael B. Mukasey
issued an opinion and order dated July 12, 1995 dismissing the second
consolidated amended complaint without leave to replead (granted 93 CIV 7179;
July 18, 1995). The plaintiffs filed a motion to reargue on July 27, 1995 and
Judge Mukasey denied the motion to reargue on September 6, 1995. Plaintiffs
filed a notice of appeal to the Second Circuit Court of Appeals on August 17,
1995. On October 15, 1996, a three judge panel of the Court of Appeals for the
Second Circuit in a two to one vote affirmed Judge Michael B. Mukasey's July 12,
1995 opinion and order dismissing with prejudice plaintiffs' second consolidated
amended complaint for failure to identify any misrepresentations or misleading
omissions in the registration statement and prospectus for the Trust. Appellants
filed a petition for rehearing and suggestion for rehearing en banc by the
entire appellate court on October 29, 1996. On January 7, 1997, the appellate
court denied the appellants' petition for rehearing en banc. On April 7, 1997,
plaintiffs filed a petition for a writ of certiorari in the Supreme Court of the
United States. On May 8, 1997, the defendants filed briefs in opposition to the
petition for a writ of certiorari in the Supreme Court of the United States. On
June 9, 1997, the Supreme Court of the United States denied the petition for a
writ of certiorari in Hyperion Securities Litigation (under the name Marilyn
Olkey, et al v. Hyperion 1999 Term Trust, Inc., et al), and no further appeals
are possible.
Pursuant to the Underwriting Agreement between the Trust and its
underwriters, the Trust and the Advisor have jointly and severally agreed to
indemnify the underwriters for their liabilities, losses and costs directly
related to certain contents of the prospectus and registration statement of the
Trust. The
12
<PAGE>
underwriters have provided notification to the Trust and the Advisor that they
intend to exercise their rights of indemnification in the event that they are
subject to liabilities, costs or losses that are covered by the indemnity. In
addition, pursuant to the Advisory Agreement between the Trust and the Advisor,
the Advisor is indemnified for all of its liabilities, losses and costs in
connection with any matter involving the Trust, except for actions relating to
the gross negligence, willful malfeasance or fraud of the Advisor. In addition,
the Trust's Articles of Incorporation provide for the indemnification of its
Directors. The Trust's Directors and Advisor have also notified the Trust of
their intention to seek indemnification. The Trust has incurred litigation
expenses for the twelve month period ending November 30, 1997 to the indemnified
parties noted above, based upon amounts which are deemed reimbursable in
accordance with the indemnification provisions. Pursuant to these
indemnification provisions, the Trust reimbursed $46,924 of litigation expenses
to the Advisor for the twelve month period ending November 30, 1997. This amount
was previously advanced by the Advisor on behalf of the Trust, its directors,
certain of its officers and underwriters. The Trust has included these amounts
in legal fees.
OTHER BUSINESS
The Board of Directors of the Trust does not know of any other matter which
may come before the meeting. If any other matter properly comes before the
meeting, it is the intention of the persons named in the proxy to vote the
proxies in accordance with their judgment on that matter.
PROPOSALS TO BE SUBMITTED BY STOCKHOLDERS
All proposals by stockholders of the Trust that are intended to be
presented at the Trust's next Annual Meeting of Stockholders to be held in 1999
must be received by the Trust for inclusion in the Trust's proxy statement and
proxy relating to that meeting no later than November 19, 1998.
EXPENSES OF PROXY SOLICITATION
The cost of preparing, assembling and mailing material in connection with
this solicitation of proxies will be borne by the Trust. In addition to the use
of the mails, proxies may be solicited personally by regular employees of the
Trust, Hyperion Capital Management, Inc., or Corporate Investor Communications,
Inc., paid solicitors for the Trust, or by telephone or telegraph. The
anticipated cost of solicitation by the paid solicitors will be nominal. The
Trust's agreement with Corporate Investor Communications, Inc. provides that
such paid solicitors will perform a broker search and deliver proxies in return
for the payment of their fee plus the expenses associated with this proxy
solicitation. Brokerage houses, banks and other fiduciaries will be requested to
forward proxy solicitation material to their principals to obtain authorization
for the execution of proxies, and they will be reimbursed by the Trust for
out-of-pocket expenses incurred in this connection.
January 28, 1998
13
<PAGE>
HYPERION 1999 TERM TRUST, INC.
PROXY SOLICITED ON BEHALF OF THE DIRECTORS
The undersigned hereby appoints Lewis S. Ranieri, Kenneth C. Weiss, and
Patricia A. Sloan, and each of them, attorneys and proxies for the undersigned,
with full power of substitution and revocation to represent the undersigned and
to vote on behalf of the undersigned all shares of Hyperion 1999 Term Trust,
Inc. (the "Trust") which the undersigned is entitled to vote at the Annual
Meeting of Stockholders of the Trust to be held at The Millenium Hilton, 55
Church Street (next to the World Trade Center), New York, New York 10007, on
Tuesday, April 21, 1998 at 9:00 a.m., and at any adjournments thereof. The
undersigned hereby acknowledges receipt of the Notice of Meeting and
accompanying Proxy Statement and hereby instructs said attorneys and proxies to
vote said shares as indicated hereon. In their discretion, the proxies are
authorized to vote upon such other business as may properly come before the
Meeting. A majority of the proxies present and acting at the Meeting in person
or by substitute (or, if only one shall be so present, then that one) shall have
and may exercise all of the power of authority of said proxies hereunder.
The undersigned hereby revokes any proxy previously given.
NOTE: Please sign exactly as your name
appears on the Proxy. If joint owners, EITHER
may sign this Proxy. When signing as
attorney, executor, administrator, trustee,
guardian or corporate officer, please give
full title.
Date , 1998
Signature(s), (Title(s), if applicable)
PLEASE SIGN, DATE, AND RETURN
PROMPTLY IN THE ENCLOSED ENVELOPE
I PLAN DO NOT PLAN TO ATTEND THE ANNUAL MEETING OF STOCKHOLDERS ON April 21,
1998
<PAGE>
Please indicate your vote by an "X" in the appropriate box below. This
Proxy, if properly executed, will be voted in the manner directed by the
stockholder. If no direction is made, this Proxy will be voted FOR election of
the nominees as Directors in Proposal 1 and FOR Proposal 2. Please refer to the
Proxy Statement for a discussion of the Proposals.
1. ELECTION OF DIRECTORS: FOR all nominees listed
(except as marked to
the contrary below) WITHHOLD authority to
vote for all nominees
Class II:
Harry E. Petersen, Jr.
Leo M. Walsh, Jr.
(Instruction: To withhold authority to vote for any individual nominee(s), write
the name(s) of the nominee(s) on the line below.)
2. Ratification or rejection of the
selection of independent auditors
(a vote "FOR" is a vote for ratification) FOR AGAINST ABSTAIN
PLEASE SIGN AND DATE THIS PROXY ON THE REVERSE SIDE AND RETURN PROMPTLY IN THE
ENCLOSED ENVELOPE.