THORNBURG MORTGAGE ASSET CORP
PRE 14A, 1997-03-11
REAL ESTATE INVESTMENT TRUSTS
Previous: CYPROS PHARMACEUTICAL CORP, S-3, 1997-03-11
Next: SUNAMERICA SERIES TRUST, DEFR14A, 1997-03-11



                           SCHEDULE 14A INFORMATION


         Proxy Statement Pursuant to Section 14(a) of the Securities
                             Exchange Act of 1934




Filed by the Registrant [ X ] Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[  X  ]     Preliminary Proxy Statement
[     ]     Definitive Proxy Statement
[     ]     Definitive Additional Materials
[     ]     Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                     THORNBURG MORTGAGE ASSET CORPORATION
                 (Name of Registrant as Specified in Charter)


                  (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
[     ]     $125  per  Exchange  Act  Rules  0-11(c)(1)(ii),  14a-6(i)(1),  or
            14a-6(j)(2).
[     ]     $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 to
        Exchange Act Rule 0-11:

     4) Proposed maximum aggregate value of transaction:

     Set forth the amount on which the filing fee is calculated and state how it
     was determined.

[    ] 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  number,  or
     the Form or Schedule and the date of its filing.

     1) Amount Previously Paid:           $0

     2) Form, Schedule or Registration No.:

     3) Filing Party:

     4) Date Filed:




<PAGE>


                     THORNBURG MORTGAGE ASSET CORPORATION






                                 March 24, 1997




To Our Shareholders:

   You  are   cordially   invited  to  attend  the  1997  Annual   Meeting  of
Shareholders  (the "Annual  Meeting") of Thornburg  Mortgage Asset Corporation
to be held at the Hotel Plaza Real, Nambe Room, 125 Washington  Avenue,  Santa
Fe, New Mexico  87501,  on  Thursday,  April 24, 1997,  at 9:00 a.m.  Mountain
Standard Time ("MST").

   The  business  of the  meeting  is to elect  four  nominees  to the  Board of
Directors  and to approve  amendments  to the  amended and  restated  1992 Stock
Option Plan.  Information  about the nominees for election and the amendments to
the amended  and  restated  1992 Stock  Option  Plan are in the  enclosed  proxy
statement.

   Only  shareholders  of record at the close of business on March 14, 1997 will
be entitled to notice of and to vote at the Annual Meeting.

   While we hope many  shareholders  will  exercise  their  right to vote  their
shares in person,  we recognize that many shareholders may not be able to attend
the Annual Meeting.  Accordingly, we have enclosed a proxy which will enable you
to vote your shares on the issues to be considered at the Annual Meeting even if
you are unable to attend.  All you need to do is mark the proxy to indicate your
vote,  date and sign the  proxy,  and  return  it in the  enclosed  postage-paid
envelope as soon as conveniently  possible.  If you desire to vote in accordance
with management's recommendations, you need not mark your votes on the proxy but
need only sign, date and return the proxy in the enclosed  postage-paid envelope
in order to record your vote.

                                   Sincerely,




                               Larry A. Goldstone
                               President and Chief Operating Officer



<PAGE>


                     THORNBURG MORTGAGE ASSET CORPORATION
                            119 East Marcy Street
                          Santa Fe, New Mexico 87501
                                (505) 989-1900


                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

To Our Shareholders:

   The Annual Meeting of  Shareholders of Thornburg  Mortgage Asset  Corporation
will be held at the Hotel Plaza Real, Nambe Room, 125 Washington  Avenue,  Santa
Fe, New Mexico 87501, on Thursday, April 24, 1997, at 9:00 a.m. MST, to consider
and act upon the following matters:

1. The election of one Class II Director to serve for a two-year  term and until
   his  successor is duly elected and qualified and three Class III Directors to
   serve for  three-year  terms and until their  successors are duly elected and
   qualified;

2. Approval of  amendments to the amended and restated 1992 Stock Option Plan;
   and

3. Such other  business  as may  properly  come  before the Annual  Meeting of
   Shareholders, or any and all adjournments thereof.

   Only  shareholders  of record at the close of business on March 14, 1997, the
record date, will be entitled to vote at the Annual Meeting.

   Management  desires to have maximum  representation  of  shareholders  at the
Annual  Meeting.  In order  that your  shares may be  represented  at the Annual
Meeting,  management  respectfully  requests that you date, execute and promptly
mail the enclosed proxy in the accompanying  postage-paid  envelope. A proxy may
be revoked by a shareholder by notice in writing to the Secretary of the Company
at any time prior to its use, by  presentation  of a  later-dated  proxy,  or by
attending the Annual Meeting and voting in person.

                                    By order of the Board of Directors




                                    Michael B. Jeffers
                                    Secretary
Dated:  March 24, 1997

                           YOUR VOTE IS IMPORTANT.
                    PLEASE PROMPTLY DATE, SIGN AND RETURN
                     YOUR PROXY IN THE ENCLOSED ENVELOPE.


<PAGE>



                     THORNBURG MORTGAGE ASSET CORPORATION
                            119 East Marcy Street
                          Santa Fe, New Mexico 87501
                                (505) 989-1900


                               PROXY STATEMENT
                        ANNUAL MEETING OF SHAREHOLDERS
                          To Be Held April 24, 1997


   This proxy  statement is furnished in  connection  with the  solicitation  of
proxies by the Board of Directors of Thornburg  Mortgage  Asset  Corporation,  a
Maryland  corporation,  (the  "Company")  for  use  at  the  Annual  Meeting  of
Shareholders of the Company to be held at the Hotel Plaza Real,  Nambe Room, 125
Washington Avenue,  Santa Fe, New Mexico 87501, on Thursday,  April 24, 1997, at
9:00 a.m. MST and any and all  adjournments  thereof  (collectively  the "Annual
Meeting").  The Annual  Meeting is being held for the  purposes set forth in the
accompanying Notice of Annual Meeting of Shareholders. This proxy statement, the
accompanying  proxy card and the Notice of Annual  Meeting of  Shareholders  are
being provided to shareholders beginning on or about March 24, 1997.

                             GENERAL INFORMATION

SOLICITATION OF PROXIES

   The enclosed proxy is solicited by the Board of Directors of the Company. The
costs of this  solicitation  will be borne by the Company.  Proxy  solicitations
will be made by mail,  and also may be made by  personal  interview,  telephone,
facsimile  transmission  and telegram on behalf of the Company by directors  and
officers of the Company. Banks, brokerage houses, nominees and other fiduciaries
will be requested  to forward the proxy  soliciting  material to the  beneficial
owners and to obtain  authorization  for the  execution of proxies.  The Company
will,  upon request,  reimburse  such parties for their  reasonable  expenses in
forwarding  proxy  materials to their  beneficial  owners.  The Company does not
expect to engage an outside firm to solicit votes.

RECORD DATE, QUORUM AND VOTING REQUIREMENTS

   Holders of shares of the Company's common stock ("Common Stock") at the close
of business on March 14, 1997,  the record date,  are entitled to notice of, and
to vote at, the Annual Meeting. On that date,  16,321,578 shares of Common Stock
were  outstanding.  Each share of Common Stock outstanding on the record date is
entitled  to one  vote on each  matter  presented  at the  Annual  Meeting.  The
presence, in person or by proxy, of shareholders representing 50% or more of the
issued and  outstanding  stock  entitled  to vote  constitutes  a quorum for the
transaction of business at the Annual Meeting.

   Shares of Common Stock  represented by all properly executed proxies received
in time for the Annual  Meeting  will be voted in  accordance  with the  choices
specified in the proxy. Unless contrary instructions are indicated on the proxy,
the shares will be voted FOR the  election of the  nominees  named in this proxy
statement  as  directors  and FOR the proposal to amend the amended and restated
1992 Stock Option Plan (the "Plan").

   Representatives  of the Company's  transfer  agent will assist the Company in
the  tabulation of the votes.  Abstentions  and broker  non-votes are counted as
shares  represented  at the meeting for  purposes of  determining  a quorum.  An
abstention has the effect of a vote  "withheld"  with respect to the election of
directors and has no effect on the outcome with respect to the proposal to amend
the Plan.  Broker  non-votes  are not entitled to vote because they indicate the
withholding  of power to vote on a specific  matter and therefore have no effect
on the outcome of a proposal.


<PAGE>


REVOCABILITY OF PROXY

   The  giving of the  enclosed  proxy  does not  preclude  the right to vote in
person should the shareholder giving the proxy so desire. A proxy may be revoked
at any time prior to its  exercise  by  delivering  a written  statement  to the
Secretary of the Company that the proxy is revoked, by presenting to the Company
a later-dated  proxy  executed by the person  executing  the prior proxy,  or by
attending the Annual Meeting and voting in person.

        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

   The  following  table sets forth  certain  information  as of March 14, 1997,
relating to the beneficial ownership of the Company's Common Stock by beneficial
owners who hold more than 5% of the outstanding  shares of the Company's  Common
Stock, each director of the Company and all executive  officers and directors of
the Company as a group.
                                                             Percent of
                                                  Number   Voting  Shares
         Name of Security Holder                 of Shares Outstanding (1)
  ---------------------------------------------- --------- ---------------

  H. Garrett Thornburg, Jr. (2) ................ 405,815         2.39%
  David A. Ater (3).............................  31,697          *
  Joseph H. Badal (3) ..........................  34,062          *
  Larry A. Goldstone (2) ....................... 178,564         1.05%
  Owen M. Lopez (4) ............................  13,333          *
  James H. Lorie (3) ...........................  34,697          *
  Stuart C. Sherman (5).........................  32,888          *
  Wellington Management Company (6) ...........1,589,400         9.40%

  All Executive Officers and Directors
  as a Group (8 persons) (7) ..................  819,817         4.84%

    * less than 1% of the outstanding shares.
(1)  Based on 16,901,609 shares of Common Stock (including  580,031 shares which
     can be acquired upon the exercise of options granted  pursuant to the Stock
     Option  Plan)  issued  and  outstanding,  as of  the  date  of  this  Proxy
     Statement.
(2)  Includes  175,980  Common Shares which can be acquired upon the exercise of
     options.
(3)  Includes  31,697  Common  Shares which can be acquired upon the exercise of
     options.
(4)  Includes  13,333  Common  Shares which can be acquired upon the exercise of
     options.
(5)  Includes  31,648  Common  Shares which can be acquired upon the exercise of
     options.
(6)  Based on information filed with the Securities & Exchange  Commission as
     of December 31, 1996.  The address of Wellington  Management  Company is:
     75 State Street, Boston, MA, 02109.
(7)  Includes  580,031  Common Shares which can be acquired upon the exercise of
     options.  None of the  Executive  Officers or Directors  own any  Preferred
     Shares of the Company.

                            ELECTION OF DIRECTORS

   The  Company's  bylaws  provide  that the  number of  directors  which  shall
constitute  the entire  Board of  Directors  shall be fixed from time to time by
resolutions adopted by the Board of Directors,  but shall not be less than three
(3) persons nor greater than nine (9). The  Company's  Bylaws also provide for a
classified Board of Directors  comprised of Classes I, II and III. The Company's
bylaws  further  provide  that a  majority  of the Board of  Directors  shall be
unaffiliated (the "Unaffiliated  Directors"),  directly or indirectly,  with any
person or  entity  responsible  for  directing  and  performing  the  day-to-day
business  affairs of the Company.  The Board of Directors  has  determined  that
seven (7) directors is an appropriate number, five (5) of whom are unaffiliated,
with two directors in Class I and Class II and three directors in Class III. The
terms are  staggered  to provide for the  election  of one class each year.  The
Class I, Class II and Class III  directors  of the Company are serving for terms
expiring in 1998,  1999,  and 1997,  respectively.  One Class II director of the
Company,  Mr. Owen Lopez,  has been nominated for election at the Annual Meeting
to serve for a  two-year  term and  until  his  successor  is  elected  and duly
qualified  because he was elected by the Board of Directors on December 18, 1996
to fill a vacancy,  and therefore is standing for election by the  shareholders.
Three Class III directors of the Company are to be elected at the Annual Meeting
to serve for  three-year  terms and until their  successors are elected and duly
qualified. Mr. H. Garrett Thornburg,  Jr., Mr. Joseph H. Badal and Mr. Stuart C.
Sherman have been nominated by the Board of Directors as Class III Directors for
election to the Board at the Annual Meeting.  Except where authority to do so is
withheld,  the accompanying Proxy will be voted FOR the election of Mr. Lopez to
serve as a Class II  director  of the  Company for a term of two years and until
his  successor  is duly  elected  and  qualified  and FOR  the  election  of Mr.
Thornburg,  Mr. Badal and Mr.  Sherman,  each to serve as Class III directors of
the  Company  for a term of three  years and  until  their  successors  are duly
elected  and  qualified.  The  proxies  cannot be voted for a greater  number of
persons  than the number of  nominees  named  herein.  All of the  nominees  are
currently members of the Board of Directors and have agreed to continue to serve
if elected.  In the event any of the nominees  shall  unexpectedly  be unable to
serve,  the  proxyholders  will  vote  for such  other  person  as the  Board of
Directors may designate. The election of each nominee as a director requires the
affirmative  vote of the  holders of a plurality  of the shares of Common  Stock
cast in the election of the  directors.  Votes that are withheld and shares held
in street name that are not voted in the election of the  directors  will not be
included  in  determining  the number of votes  cast.  Biographical  information
regarding  each nominee is set forth below along with  biographical  information
for each continuing director:

INFORMATION REGARDING DIRECTOR NOMINEES AND CONTINUING DIRECTORS

CLASS II  NOMINEE - TERM EXPIRING IN 1999

   MR.  LOPEZ,  56, was  elected to the Board of  Directors  on  December  18,
1996.  Mr.  Lopez has been the  Executive  Director  of the McCune  Charitable
Foundation  in Santa Fe,  New Mexico  since  1994 and  before  that he was the
Managing  Partner of the Hinkle Law Firm,  Santa Fe, New Mexico,  from 1982 to
1993.  Mr.  Lopez  is  actively  involved  with a  number  of  charitable  and
community organizations,  and is currently a trustee of the International Folk
Art  Foundation,  a board  member of the Santa Fe Chamber  Music  Festival,  a
regent of New Mexico Tech, a commissioner  of the National  Museum of American
Art of  Smithsonian,  a board member of St.  John's  College in Santa Fe and a
trustee  of  the  Rocky  Mountain  Mineral  Law  Foundation.  Mr.  Lopez  is a
graduate of Stanford University, B.A. and Notre Dame University, J.D.

CLASS III  NOMINEES - TERMS EXPIRING IN 2000

   MR. THORNBURG,  51, is the Chairman of the Board, Chief Executive Officer and
has been a director of the Company  since the Company  commenced  operations  in
June of 1993. He is also  Chairman,  Chief  Executive  Officer and a director of
Thornburg Mortgage Advisory Corporation (the "Manager") and Thornburg Management
Company  ("TMC"),  an investment  advisory firm  organized in 1982 and Thornburg
Securities  Corporation  ("TSC"),  a  registered  broker-dealer  that  acts as a
distributor  of mutual  funds  managed  by TMC and also has  participated  as an
underwriter  in previous  public  offerings of the Company's  common stock.  Mr.
Thornburg owns a majority of the voting shares of TMC, TSC, and the Manager. TMC
is  advisor to the eight  Thornburg  Mutual  Funds.  Mr.  Thornburg  is also the
President and a trustee of Thornburg  Investment  Trust, a regulated  investment
company  organized as a Massachusetts  business trust, that is the issuer of six
of the Thornburg Mutual Funds. Mr. Thornburg is also Chairman of the Board and a
director of Limited Term Municipal Fund,  Inc., a regulated  investment  company
organized  as a Maryland  corporation.  The seven  Thornburg  bond funds and one
equity fund currently have assets in excess of $1.6 billion.  TMC also acts as a
subadvisor to the New England  Investment  Company's  Daily Tax Free Income Fund
with assets of $610  million  and as  placement  agent to six of their  Tax-Free
Money Funds with assets of $1.1 billion. Mr. Thornburg is a graduate of Williams
College, B.A. and Harvard University, MBA.

   MR.  BADAL,  52,  has been a director  of the  Company  since it  commenced
operations  in  June  of  1993.  He is  currently  Senior  Vice  President  of
Residential  Loan Production with Charter Mortgage  Company,  headquartered in
Albuquerque,  New Mexico.  From 1980 through 1994, Mr. Badal was the President
of Merit Southwest Development Company,  Inc., a consulting and commercial and
industrial  real estate  development  firm in  Albuquerque,  New  Mexico.  Mr.
Badal is a former  member  of the New  Mexico  House  of  Representatives  and
former Chairman of the New Mexico Mortgage Finance  Authority.  Mr. Badal is a
graduate of Temple University, B.S. and the University of New Mexico, MBA.

   MR.  SHERMAN,  58, has been a director  of the Company  since it  commenced
operations  in June of 1993.  He has been the  President  of S. C.  Sherman  &
Company,  Inc. and American Southwest  Development  Company,  Inc. since 1978,
both  commercial  real  estate   development  firms.  From  April  1991  until
September  1994,  Mr.  Sherman was also  Executive Vice President of The Royce
Company,  a commercial  real estate  brokerage  firm and an affiliate of Great
Western Financial Corporation.

CLASS I AND II DIRECTORS - TERMS EXPIRING IN 1998 AND 1999

   MR. ATER,  51, has been a director of the Company since March of 1995.  Mr.
Ater is the  President  of  Ater &  Associates,  an  owner/broker  of  various
commercial and  residential  real estate  development  projects,  as well as a
planning  and  management   consulting  firm.  Mr.  Ater  is  a  principal  in
Zeckendorf Oregon Ventures,  also a real estate  development  entity. Mr. Ater
is also a Trustee  of  Thornburg  Investment  Trust,  an  open-end  management
investment company,  which has six portfolios:  five bond funds and one equity
fund.  Mr.  Ater  is  actively  involved  with  a  number  of  charitable  and
community  organizations,  and is  currently  a member  of  Santa Fe  Economic
Development,  GBAC, the New Mexico Governor's  Business Advisory Council,  and
the New Mexico Amigos,  the state's official  goodwill  ambassadors.  Mr. Ater
has been  involved  in a variety of real  estate  development  projects  since
1980,  and from 1970 to 1980,  was employed by First National Bank of Santa Fe
where he was  President  and Chief  Executive  Officer from 1978 to 1980.  Mr.
Ater is a graduate of Stanford University.

   MR. GOLDSTONE,  42, is the President,  Chief Operating Officer and has been a
director of the Company since the Company commenced  operations in June of 1993.
Mr.  Goldstone  is also a  Managing  Director  of the  Manager.  The  Manager is
responsible  for  the  day-to-day  operations  of the  Company,  subject  to the
supervision of the Board of Directors. From November 1991 until August 1992, Mr.
Goldstone was employed at Downey  Savings and Loan  Association,  where he was a
Senior Vice President and Treasurer.  While employed by Downey Savings and Loan,
Mr.  Goldstone was  primarily  responsible  for cash and  liquidity  management,
mortgage  portfolio  management,   wholesale  funding  and  interest  rate  risk
management.  Prior to his  employment  at  Downey  Savings,  Mr.  Goldstone  was
employed by Great American  Bank, a federal  savings bank, for a period of eight
years.  Mr.  Goldstone  held a variety of  increasingly  responsible  positions,
including  manager in the  Treasury  Department  and in the  Mortgage  Portfolio
Management  Department.  Mr.  Goldstone was  responsible  for the management and
trading  of  a  $3  billion   mortgage-backed   securities   portfolio  and  was
instrumental  in  structuring  over $1 billion of privately and publicly  issued
adjustable  and  variable-rate  mortgage-backed  securities.  Additionally,  Mr.
Goldstone has extensive  experience in all facets of mortgage finance,  interest
rate risk management and hedging.  Mr. Goldstone resigned from Great American in
October 1991, having held the title of Senior Vice President.

   MR.  LORIE,  75,  has been a  director  of the  Company  since  it  commenced
operations  in June of 1993.  He  currently  is Eli B. and  Harriet B.  Williams
Professor Emeritus of Business Administration in the Graduate School of Business
at the University of Chicago. Mr. Lorie has been Director of Research, Associate
Dean and Acting Dean of the Graduate School of Business,  University of Chicago.
He is presently  on the Board of  Directors of the Acorn Fund and ARDCO.  He has
been a consultant to SRI on the future of the securities industry and has been a
member of the National  Market  Advisory  Board,  the Board of the Chicago Board
Options Exchange,  the Board of the National  Association of Securities Dealers,
Inc., the Board of Directors of Elsinore Corporation, Merrill Lynch & Co., Inc.,
the Square D Company and the Vulcan Materials Company.

INFORMATION REGARDING THE BOARD OF DIRECTORS

   The Board of  Directors  held five  meetings in 1996.  Each of the  directors
attended  at least  75% of the  meetings  of the Board of  Directors  and of the
committees  on which each served during the period for which each was a director
during 1996.

   The Board of Directors has an audit committee which consists of Mr. Ater, Mr.
Badal, and Mr. Sherman. The audit committee meets with the Company's independent
certified  public  accountants at least twice a year, once before and once after
the  annual  audit,  to review the scope of and to  discuss  the  results of the
annual  audit.  The audit  committee  may also meet at such other  times as they
shall  deem   appropriate  and  the  Company's   independent   certified  public
accountants  have been  instructed to inform the audit  committee at any time of
any information concerning the Company that they consider appropriate. The audit
committee met twice during 1996.

   The Board of Directors  also has a nominating  committee  consisting of Mr.
Ater,  Mr.  Badal,  Mr.  Lopez,  Mr.  Lorie and Mr.  Sherman.  The  nominating
committee  was  established  for the sole  purpose of having the  Unaffiliated
Directors  recommend  to the entire  Board of  Directors  future  nominees for
election as Unaffiliated  Directors of the Company.  The nominating  committee
met twice during 1996.

   The  Board of  Directors  does not have a  compensation  committee  since the
Company has no paid officers or employees.  However, the Board of Directors does
have a stock option committee  consisting of Mr. Ater, Mr. Badal, Mr. Lopez, Mr.
Lorie and Mr. Sherman.  The stock option  committee  administers the Plan of the
Company  and has  exclusive  discretion  to make stock  option  grants and other
awards  under the Plan.  The stock  option  committee  members can only  receive
grants of stock  options under a  predetermined  formula which is defined in the
Plan. Under the Plan,  Non-Qualified Options for 13,333 shares are granted under
a formula to each  unaffiliated  director  as of the date of election to office,
and  thereafter  options are  granted  for 0.2% of the Common  Stock sold by the
Company during the previous  fiscal quarter as part of a continuous  offering or
0.2% of the Common and  Preferred  Stock sold by the Company on the pricing date
of a firm  commitment  public  offering or direct  placement  (excluding  shares
issued under the Company's  Dividend  Reinvestment  and Stock  Purchase Plan and
shares issued  pursuant to the  exercises of options under the Plan).  The stock
option committee met three times during 1996.

   The  Board  of  Directors  has  an  executive  committee  comprised  of Mr.
Thornburg,  Mr.  Ater  and Mr.  Sherman.  The  executive  committee  meets  to
consider  various  matters  delegated  by the Board of  Directors  and to make
recommendations  to  the  Board  of  Directors  regarding  such  matters.  The
executive committee met two times during 1996.

   In  addition,  the  Unaffiliated  Directors  annually  review  the  Company's
contract with the Manager to determine  whether the  contracted  fee schedule is
reasonable  in relation to the nature and quality of services  performed  by the
Manager under the contract.

   The  Unaffiliated  Directors  receive an annual fee of $15,000  per year plus
$1,000 for each  meeting  of the Board of  Directors.  The  members of the audit
committee  receive  $1,000 per year for their  services  as members of the audit
committee.  The  members  of the  nominating  committee  and  the  stock  option
committee  do  not  receive   compensation   for  service  on  those  respective
committees.  The unaffiliated  members of the executive committee receive $1,000
per  meeting  for  their  services  as  members  of  the  executive   committee.
Unaffiliated  Directors are reimbursed for expenses  related to their attendance
at Board of Directors and committee meetings.

   In addition,  in accordance  with a  predetermined  formula,  during 1996 the
Company granted to each member of the stock option committee,  except Mr. Lopez,
options to purchase  8,151 shares of Common Stock,  836 at an exercise  price of
$14.375 and 7,315 at an exercise price of $15.625. Mr. Lopez was granted options
to purchase  13,333  shares of Common  Stock at an exercise  price of $19 at the
time  he was  elected  to  the  Board  of  Directors,  in  accordance  with  the
predetermined formula for newly elected unaffiliated  directors.  As of December
31, 1996, 32,604 of these options are exercisable, 3,344 of which will expire on
March 29, 2006 and 29,260 of which will expire on May 2, 2006.  The 13,333 stock
options  granted to Mr. Lopez will become  exercisable on June 18, 1997 and will
expire on December 19, 2006.

                          MANAGEMENT OF THE COMPANY

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

            Name                  Age               Position(s) Held
      -------------------------  -----       ---------------------------------
      H. Garrett Thornburg, Jr.   51         Chairman of the Board, Director
                                             and Chief Executive Officer
      Larry A. Goldstone          42         Director, President and Chief
                                             Operating Officer
      Richard P. Story            44         Chief Financial Officer and
                                             Treasurer

   The executive  officers serve at the  discretion of the Company's  Board of
Directors.   Biographical   information   regarding  Mr.   Thornburg  and  Mr.
Goldstone is provided above.  Biographical  information regarding Mr. Story is
set forth below.

   Mr. Story has been the Chief  Financial  Officer of the Company and the Chief
Accounting  Officer of the Manager  since May 1993 and  Treasurer of the Company
since June 1994.  From April 1992 until April  1993,  he was the  Controller  of
Sharp HealthCare, a health care company in San Diego, California. As Controller,
Mr. Story was  responsible  for financial  statement  preparation and reporting,
accounts payable, payroll, fixed assets and corporate tax. From 1976 until April
1992, Mr. Story was employed at Great  American Bank, a federal  savings bank in
San Diego,  and from 1988 until 1992 held the  position  of  Controller  at that
institution.   As  Controller,  he  was  responsible  for  financial  reporting,
budgeting  and  planning,  financial  analysis,  loan  portfolio  reporting  and
analysis,  insurance risk management,  corporate tax,  accounts  payable,  fixed
assets and payroll.

                            EXECUTIVE COMPENSATION

   The Company has not paid, and does not intend to pay, any annual compensation
to the Company's  executive  officers for their services as executive  officers.
However, the Company may from time to time, at the direction of the stock option
committee, grant options to purchase shares of the Company's Common Stock to the
executive officers and directors pursuant to the Company's Plan.

STOCK OPTIONS GRANTED AND OUTSTANDING

   The following  table  presents the total number of stock  options  granted to
executive officers of the Company during the year ended December 31, 1996.


          STOCK OPTIONS GRANTED DURING YEAR ENDED DECEMBER 31, 1996

                         Number of   % of
                          Shares     Total
                        Underlying  Options                             Value
                         Options   Granted to  Exercise  Expiration  on Date of
                         Granted   Employees     Price      Date      Grant (1)
                         --------  ---------   --------   ---------  -----------
H. Garrett Thornburg, Jr.   1,780      1.56%   $ 14.375   3/29/2006   $  1,976
                           38,182     33.44%     15.000   4/23/2006     45,818
                            2,297      2.01%     15.625   5/02/2006      2,963
Larry A. Goldstone          1,780      1.56%     14.375   3/29/2006      1,976
                           38,182     33.44%     15.000   4/23/2006     45,818
                            2,297      2.01%     15.625   5/02/2006      2,963
Richard P. Story              890      0.78%     14.375   3/29/2006        988
                           19,097     16.73%     15.000   4/23/2006     22,916
                            1,152      1.01%     15.625   5/02/2006      1,486

(1)The value of each option  grant is  estimated  on the date of grant using the
   Black-Scholes  option-pricing  model  with  the  following  weighted  average
   assumptions  used  for  grants  in  1996:  dividend  yield  of 10%;  expected
   volatility of 23.3%;  risk-free interest rate of 6.52%; and expected lives of
   7 years.



<PAGE>


   The  following  table  presents the total number of stock options held by the
executive officers of the Company as of December 31, 1996 and the year-end value
of these options. There were no stock option exercises by the executive officers
during 1996.

AGGREGATED OPTION EXERCISES IN 1996 AND OPTION VALUES AS OF DECEMBER 31, 1996

                                               Number of
                                               Securities            Value of
                                               Underlying          Unexercised
                         Number                Unexercised         In-the-money
                           of                 Stock Options       Stock Options
                         Shares                at 12/31/96       at 12/31/96 (1)
                        Acquired           ------------------   ----------------
                           on      Value   Exer-      Unexer-   Exer-    Unexer-
                        Exercise Realized  cisable    cisable   cisable  cisable
H. Garrett Thornburg, Jr     0      $0     175,980        0   $1,046,114   $  0
Larry A. Goldstone ....      0       0     175,980        0    1,046,114      0
Richard P. Story ......      0       0      87,999        0      523,112      0

(1)  The value of unexercised  options is calculated  using the closing price of
     $21.375 on the New York Stock Exchange (the "NYSE") of the Company's Common
     Stock on December 31, 1996.

TOTAL RETURN COMPARISON

   The  following  graph  presents a total return  comparison  of the  Company's
Common Stock,  since the  commencement  of the Company's  operations on June 25,
1993 through  December  31,  1996,  to the S&P  Composite-500  Stock Index,  the
National  Association of Real Estate Investment Trusts, Inc. ("NAREIT") All REIT
Index and NAREIT  Mortgage  REIT Index.  The total return  reflects  stock price
appreciation  and the value of dividends for the Company's  Common Stock and for
each of the comparative  indices.  The information herein has been obtained from
sources  believed to be reliable,  but neither its accuracy nor its completeness
is  guaranteed.  The  graph  assumes  that the  value of the  investment  in the
Company's  Common  Stock  and  each  index  was  $100  on  June  25,  1993,  the
commencement  of  the  Company's   operations,   and  that  all  dividends  were
reinvested.  The total return  performance shown on the graph is not necessarily
indicative of future total return performance.

           TOTAL RETURN COMPARISON SINCE COMMENCEMENT OF OPERATIONS
                          THROUGH DECEMBER 31, 1996

                        PERFORMANCE GRAPH APPEARS HERE

                                6/25/93   12/31/93  12/31/94  12/31/95  12/31/96
                                --------  --------  --------  --------  --------
Thornburg Mortgage Asset Corp.  $ 100.00  $ 111.93  $  57.77  $ 119.80  $ 168.30
S&P Composite-500 Index ......    100.00    104.93    106.31    146.09    179.64
NAREIT Mortgage REIT Index ...    100.00    107.85     81.64    133.41    201.27
NAREIT All REIT Index ........    100.00    102.39    103.22    122.12    165.78



<PAGE>


                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

   In addition to being Chairman of the Board,  Chief Executive  Officer and a
director of the Company,  Mr.  Thornburg  is Chairman of the Board,  President
and a  director  of  the  Manager  and  owns  a  controlling  interest  in the
Manager.  Mr. Goldstone,  in addition to being the President,  Chief Operating
Officer  and a  director  of  the  Company,  is a  managing  director  of  the
Manager.  Mr.  Story,  the  Treasurer  and  Chief  Financial  Officer  of  the
Company,  is also the Chief  Accounting  Officer of the Manager.  As such, Mr.
Thornburg,  Mr.  Goldstone  and Mr.  Story are paid  employees of the Manager.
Mr. Goldstone and Mr. Story own minority interests in the Manager.

   The Company pays the Manager an annual base  management  fee based on average
shareholders' equity,  adjusted for liabilities that are not incurred to finance
assets  ("Average  Shareholders'  Equity" or "Average  Net  Invested  Assets" as
defined in the  Agreement)  payable  monthly in arrears as follows:  1.1% of the
first $300  million of Average  Shareholders'  Equity,  plus 0.8% of the portion
above $300 million.  For the year ended  December 31, 1996, the Company paid the
Manager  $1,872,000 in base  management fees in accordance with the terms of the
Agreement.

   The Manager is also entitled to earn  performance  based  compensation  in an
amount equal to 20% of the Company's  annualized net income,  before performance
based  compensation,  above an annualized Return on Equity equal to the ten year
U.S.  Treasury Rate plus 1%. For purposes of the  performance  fee  calculation,
equity is generally  defined as proceeds from  issuance of common stock,  before
underwriter's discount and other costs of issuance,  plus retained earnings. For
the year ended  December 31, 1996,  the Company paid the Manager  $2,462,000  in
performance based compensation in accordance with the terms of the Agreement.

   On  September  18, 1996,  the Board of  Directors of the Company  completed a
study of the  management  fees and expenses of comparable  companies.  The study
indicated that the total  management  fees and other  operating  expenses of the
Company  are below the level of other  comparable  companies,  whether the other
companies were self-managed or externally managed. The study also indicated that
the  Company's  base  management  fee was  significantly  less  than  any  other
externally  managed company and that the performance fee was higher. As a result
of  the  study,  the  unaffiliated  directors  decreased  the  formula  for  the
performance based  compensation from 25% to 20% of the Company's  annualized net
income,  before  performance based  compensation,  above an annualized Return on
Equity as described above.  Additionally,  the unaffiliated directors simplified
the formula described above for the base management fee.

   These  changes took effect  October 1, 1996.  The  combined  fees paid to the
Manager for the period from October 1, 1996 to December 31, 1996 were  virtually
the same under the new management fee formulas as they would have been under the
prior formula.

   Pursuant to the terms of the Management  Agreement,  in the event a person or
entity  obtains more than 20% of the Company's  Common Stock,  if the Company is
combined  with  another  entity,  or if the Company  terminates  the  Management
Agreement   other  than  for  cause,   the  Company  is   obligated  to  acquire
substantially  all of the assets of the  Manager  through an  exchange of shares
with a value based on a formula tied to the Manager's net profits.

   The Bylaws of the Company  provide that the Board of Directors shall evaluate
the  performance of the Manager before  entering into or renewing any management
arrangement  and  that  the  Unaffiliated  Directors  shall  determine  at least
annually that the Manager's compensation is reasonable in relation to the nature
and quality of services performed.

   The Company does not intend to purchase any mortgage securities or enter into
any servicing or administrative agreements (other than the Management Agreement)
with any entities affiliated with the Manager.

   Thornburg  Securities  Corporation,  an  affiliate  of  the  Manager,  was an
underwriter in both the April 1996 public offering of the Company's Common Stock
and the January 1997 public offering of the Company's Preferred Stock. Thornburg
Securities  Corporation was not the lead  underwriter in either offering and did
not  participate in any  negotiations of the  underwriters'  compensation or the
terms of either offering.



<PAGE>


             AMENDMENT AND RESTATEMENT OF 1992 STOCK OPTION PLAN

   At the Annual Meeting,  shareholders will be asked to consider and approve an
amendment and  restatement of the Company's 1992 Stock Option Plan (the "Plan").
The summary  description  of certain  features of the amended and restated  Plan
contained  below,  is  qualified in its entirety by the full text of the amended
and restated Plan, which is attached hereto as Appendix A.

BACKGROUND OF THE PLAN

   The Plan,  was  originally  adopted by the Board of Directors and approved by
the Company's shareholders in September, 1992, and first amended and restated by
the  Company in May,  1996.  The Plan  originally  authorized  the  issuance  of
1,000,000  shares of the Company's Common Stock for issuance under the Plan. The
Board of Directors may amend the Plan,  subject in certain cases to  shareholder
approval. The Plan is administered by the stock option committee.

   The  existing  Plan  provides  for the  granting  of  options  to  directors,
officers,  other  employees and consultants of the Company to purchase shares of
Common Stock aggregating up to 5% of the outstanding shares. Such options may be
either "incentive stock options" ("Incentive Options") as defined by Section 422
the Internal  Revenue Code of 1986, as amended (the "Code"),  or options that do
not so qualify ("Nonqualified  Options").  Incentive Options may be granted only
to employees, must have an exercise price not less than the fair market value of
the shares on the grant date, and may be exercisable for a term of not more than
ten years. Subject to certain other limitations contained in the Plan, the terms
of each option grant are in other  respects  generally  determined  by the stock
option committee in its discretion.

   Under the existing Plan,  Non-Qualified Options for 13,333 shares are granted
under a formula to each  unaffiliated  director  as of the date of  election  to
office,  and thereafter options are granted for 0.2% of the Common Stock sold by
the Company during the previous fiscal quarter as part of a continuous  offering
or 0.2% of the Common and  Preferred  Stock sold by the  Company on the  pricing
date of a firm commitment public offering or direct placement  (excluding shares
issued under the Company's  Dividend  Reinvestment  and Stock  Purchase Plan and
shares issued  pursuant to the  exercises of options  under the Plan).  All such
options  are  granted  at 100% of the fair  market  value on the date of  grant.
Although not required under the Plan, it has been the policy of the stock option
Committee  to also  grant  Incentive  and  Non-Qualified  options  to the inside
directors,  executive officers and key employees of the Company in the aggregate
amount of 3% of the Company's outstanding Common Stock sold in public or private
offerings.

PROPOSED AMENDMENT AND RESTATEMENT OF THE PLAN

   On  March  14,  1997,  the  Board  of  Directors  adopted  an  amendment  and
restatement of the Plan, subject to shareholder approval, to increase the number
of shares subject to the Plan from 1,000,000  shares to 2,000,000  shares and to
expand  the Plan to  authorize  the  grants of, in  addition  to stock  options,
Dividend  Equivalent Rights ("DERs"),  Stock Appreciation  Rights ("SARs"),  and
Phantom Stock Rights ("PSRs"). The stock option provisions of the Plan are being
expanded  to permit  the  grant of  options  upon the  issuance  of  Convertible
Preferred Stock,  exercisable only upon conversion of the Convertible  Preferred
Stock into Common Stock.  The amendments also provide for  acceleration and full
vesting of options  and rights  upon a change of control of the  Company and for
the  authorization  of loans to individuals to provide funds for the exercise of
options.  The  amended  and  restated  Plan  changes the name of the Plan to the
"Thornburg Mortgage Asset Corporation Amended and Restated 1992 Stock Option and
Incentive Plan" in order to reflect these changes.  Although the Plan authorizes
a number of additional types of stock-based awards, the number of shares subject
to the Plan is not being increased.

INCREASE IN NUMBER OF SHARES RESERVED UNDER THE PLAN

   The Plan is being  amended to  increase  the number of Shares  subject to the
Plan from 1,000,000  shares to 2,000,000  shares.  However,  the number of stock
options  which may be granted under the Plan is limited to an aggregate of 5% of
the Company's  outstanding shares of Common Stock. As of March 14, 1997, options
for 766,261 shares have been granted under the Plan, leaving only 233,739 shares
available for future option grants. Accordingly, the number of shares subject to
the Plan is being  increased to provide for option  grants in future years under
the formula described above.

NEW TYPES OF AWARDS

   The  following is a summary  description  of the new  amendments  to the Plan
which  authorizes  the  grant  of the  following  new  types  of  incentive  and
stock-based awards.

   DERs. The Committee may grant dividend  equivalent rights,  which entitle the
recipient  to  receive  cash  equal to the  dividends  that would be paid if the
grantee  had  held a  specified  number  of  Shares.  DERs may be  granted  as a
component of stock options or other awards or as a free standing award. Dividend
equivalents  credited  under  the Plan may be paid  currently  in cash or may be
deemed  to be  reinvested  in  additional  shares  of  Common  Stock,  which may
thereafter accrue additional dividend equivalents.

   The formula  provision of the amended and restated Plan  authorizes the grant
of DERs to  independent  directors and officers at the same time as the options,
exercisable separately,  in the amount of 25% of options granted in 1998; 45% of
options  granted in 1999; 55% of options granted in 2000; 65% of options granted
in 2001;  and 75% of  options  granted  in  following  years.  The stock  option
committee's  policy  is to grant  DERs to  inside  directors,  officers  and key
employees  in  similar   proportions  to  the  stock  options  granted  to  such
individuals.

   SARs and PSRs.  The stock option  committee may award SARs and/or PSRs either
as a  freestanding  award or in tandem with a stock option.  Upon exercise of an
SAR,  the  holder  will be  entitled  to  receive an amount in cash equal to the
excess of the fair  market  value on the date of exercise of one share of Common
Stock over the exercise  price per share  specified in such right  multiplied by
the number of shares with respect to which the SAR is  exercised.  Upon exercise
of a PSR,  the holder will be entitled to receive an amount in cash equal to the
value of the Common  Stock at the time of exercise  multiplied  by the number of
shares  with  respect  to which the PSR is  exercised.  The PSR  grants may also
include  the right to receive  DERs on the  number of shares  covered by the PSR
grant.

CHANGE OF CONTROL PROVISIONS

   The  amended and  restated  Plan  provides  that in the event of a "Change of
Control"  (as defined in the Plan) of the  Company,  all stock  options and SARs
shall  automatically  become fully  exercisable and all restrictions on PSRs and
DERs shall automatically lapse and become fully vested. In addition, at any time
prior to or after a Change of Control, the stock option committee may accelerate
awards and waive  conditions and restrictions on any awards to the extent it may
determine appropriate.

RESPONSE TO TAX LAW CHANGES

   Each  member  of the stock  option  committee  must  qualify  as an  "outside
director" as defined under Section 162(m) of the Code.  Each grant awarded under
the Plan must be  "performance-based,"  as  defined in the  applicable  Treasury
Regulations  and the stock option  committee  must certify that the  performance
goals  prescribed under a particular  grant have been met.  Notwithstanding  the
discussion  below of the  deductibility  of  compensation  under the Plan by the
Company,  Section 162(m) to the Code would render  non-deductible to the Company
certain  compensation  to certain of the  Company's  officers to the extent such
person's total  compensation  exceeds  $1,000,000 in any year unless such excess
compensation is "qualified  performance-based  compensation"  (as defined) or is
otherwise exempt from these limits on deductibility.  The applicable  conditions
of an exemption  for qualified  performance-based  compensation  plans  include,
among others, a requirement that the shareholders  approve the material terms of
the plans. No assurances can be given that  compensation  payable under the Plan
to such persons will be deductible to the Company if such $1,000,000  limitation
is exceeded.  The Plan has been adopted by the Committee  subject to stockholder
approval.  Although the Company believes that certain  performance  awards under
the Plan may be exempt from such limits as performance based compensation in any
event, other awards under the Plan would not be.



<PAGE>


TAX ASPECTS OF THE AMENDMENTS

   DERs. A recipient of a DER award will not realize  taxable income at the time
of grant and the Company will not be entitled to a deduction at that time.  When
a dividend  equivalent is paid, the participant will recognize  ordinary income,
and the Company will be entitled to a  deduction.  The measure of the income and
deduction  will be the amount of cash and the fair market value of the shares at
the time the DER is paid.

   PSR. A  participant  who has been  granted a PSR  performance  award will not
realize  taxable  income  at the  time of  grant,  and the  Company  will not be
entitled to a deduction at that time. When an award is paid,  whether in cash or
shares,  the participant will have ordinary income,  and the Company will have a
corresponding  deduction.  The measure of such income and deduction  will be the
amount of cash and the fair market  value of the shares at the time the award is
paid.

   NONQUALIFIED OPTIONS AND SARs.  There are no Federal income tax consequences
to either the non-employee  Director optionees or to the Company on the grant of
a Nonqualified  Option. On the exercise of a Nonqualified  Option,  the optionee
has taxable  ordinary  income  equal to the excess of fair  market  value of the
Shares  received on the exercise  date over the option price of the Shares.  The
optionee's  tax basis for the Shares  acquired upon  exercise of a  Nonqualified
Option is increased by the amount of such  taxable  income.  The Company will be
entitled to a Federal  income tax  deduction  in an amount equal to such excess.
Upon the sale of the Shares acquired by exercise of a Nonqualified  Option,  the
optionee  will realize  long-term or short-term  capital gain or loss  depending
upon his or her holding period for such Shares.  Similar tax consequences result
for the  Company  upon  the  exercise  of an SAR.  An SAR  results  in  ordinary
compensation income to the recipient.

   INCENTIVE STOCK OPTIONS.  An optionee who receives an incentive stock option
will not be treated as receiving  taxable income upon the grant of the option or
upon the  exercise of the option,  provided  the  exercise  occurs,  in general,
during  employment  or within  three  months after  termination  of  employment.
However, any appreciation in share value after the date of grant will be an item
of tax  preference  at the time of exercise  in  determining  liability  for the
alternative minimum tax. If stock acquired pursuant to an incentive stock option
is not sold or otherwise  disposed of within two years from the date of grant of
the option nor  within  one year  after the date of  exercise,  any gain or loss
resulting  from  disposition  of the stock will be treated as long-term  capital
gain or loss. If stock  acquired  upon exercise of an incentive  stock option is
disposed of prior to the  expiration of such holding  periods (a  "disqualifying
disposition"),  the optionee  will realize  ordinary  income in the year of such
disposition  in an amount  equal to the excess of the fair  market  value of the
stock on the date of exercise over the exercise price or, if less, the excess of
the amount realized on the  disqualifying  disposition  over the exercise price.
Any remaining gain will be taxed at capital gains rates.

   The Company will not be entitled to any deduction as a result of the grant or
exercise of an incentive  stock option,  or on a later  disposition of the stock
received,  except that in the event of a  disqualifying  disposition the Company
will be entitled to a deduction  equal to the amount of ordinary income realized
by the optionee.

BOARD RECOMMENDATION

   The  Board of  Directors  believes  that it is in the best  interests  of the
Company  to  provide  performance-based  as  well  as  stock  appreciation-based
incentives to directors,  officers and other employees of the Company to provide
them with an  additional  means of  incentive  compensation  that  reflects  the
Company's  successful  performance  and increase to its shareholder  value.  FOR
THESE  REASONS  THE BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  A VOTE FOR THE
APPROVAL OF THE AMENDED AND RESTATED PLAN. THE AFFIRMATIVE VOTE OF FIFTY PERCENT
(50%) OF THE VOTES CAST IS REQUIRED TO APPROVE THIS PROPOSAL.  PROXIES SOLICITED
BY THE BOARD WILL BE VOTED FOR SUCH APPROVAL  UNLESS A VOTE AGAINST THE PROPOSAL
IS SPECIFICALLY INDICATED IN THE PROXY.



<PAGE>


                           APPOINTMENT OF AUDITORS

   The Board of Directors has  appointed  McGladrey & Pullen,  LLP,  independent
certified public accountants, to examine the financial statements of the Company
for the year ended  December  31,  1997.  McGladrey  & Pullen,  LLP has been the
Company's  independent  certified public accountants since the Company commenced
operations in June 1993. A representative of McGladrey & Pullen, LLP is expected
to be available by  tele-conference  at the Annual  Meeting and will be provided
with an opportunity to make a statement and to respond to appropriate  questions
from shareholders.
                                OTHER MATTERS

   The  management  and the Board of  Directors  of the Company know of no other
matters to come before the Annual  Meeting other than those stated in the Notice
of the Annual Meeting.  To date, no shareholder  proposals have been received by
the  Company.  However,  if any other  matters  are  properly  presented  to the
shareholders  for action,  it is the intention of the proxy holders named in the
enclosed  proxy to vote in their  discretion  on all matters on which the shares
represented by such proxy are entitled to vote.

                            SHAREHOLDER PROPOSALS

   Any  proposal  that a  shareholder  may desire to present to the 1998  Annual
Meeting of  shareholders  must be  received in writing by the  Secretary  of the
Company  prior to November  28, 1997.  Such written  notice must set forth (i) a
brief description of the business desired to be brought before the meeting; (ii)
the shareholder's  name and address as they appear on the Company's books; (iii)
the number of shares of Common Stock beneficially owned by the shareholder;  and
(iv) any material interest of the shareholder in such business.

                                ANNUAL REPORT

   The 1996 Annual Report to shareholders including financial statements for the
year ended  December 31, 1996,  which is being mailed to  shareholders  together
with this Proxy Statement,  contains  financial and other  information about the
activities of the Company, but is not incorporated into this Proxy Statement and
is not to be considered a part of these proxy soliciting materials.

   A COPY OF THE FORM 10-K ANNUAL REPORT  (WITHOUT  EXHIBITS) FOR THE YEAR ENDED
DECEMBER 31, 1996, INCLUDING FINANCIAL  STATEMENTS AND SCHEDULES THERETO,  WHICH
THE COMPANY HAS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION,  IS AVAILABLE
UPON  REQUEST,  WITHOUT  CHARGE.  THE  REQUEST  SHOULD BE DIRECTED TO RICHARD P.
STORY,  CHIEF  FINANCIAL  OFFICER,  AT 119 MARCY  STREET,  SANTA FE, NEW MEXICO,
87501.


                                    By the order of the Board of Directors




                                    Larry A. Goldstone
            March 24, 1997          President and Chief Operating Officer

<PAGE>


[X] Please mark votes    1. The election of one Class II Director to serve for a
    as in this example.     two year term, and three Class III Directors to
                            serve for a three year term, each until his 
                            successor is duly elected and qualified.
- ------------------
THORNBURG MORTGAGE
ASSET CORPORATION
- ------------------                  
                                                              With-    For All
              CLASS II:  OWEN M. LOPEZ                  For    hold     Except

              CLASS III: H. GARRETT THORNBURG, JR.    [   ]   [   ]    [   ]
                         JOSEPH H. BADAL
                         STUART C. SHERMAN
RECORD DATE SHARES:      

                         NOTE: If you do not wish your shares voted  "For" a
                         particular  nominee, mark the "For All Except" box and
                         strike a line through the nominee's(s') name(s).  Your
                         shares  will be voted for the remaining nominees.

                                                       For   Against   Abstain
                       2.  Approval of amendments to
                           the amended and restated   [   ]   [   ]     [   ]
                           1992 Stock Option Plan.

                       3. Such other business as may properly come before the
                          Annual Meeting of Shareholders, or at any and all
                          adjournments thereof.

Please be sure to sign
and date this Proxy. 
Date___________           Mark Box at right if an address change or comment
                          has been noted on the reverse side of this card. [   ]

- --------------------------
Shareholder sign here   


- --------------------------
Co-owner sign here

DETACH CARD                                                 DETACH HERE



                  THORNBURG MORTGAGE ASSET CORPORATION

Dear Shareholder:

Please take note of the important  information  enclosed with this Proxy Ballot.
Your vote counts, and you are strongly encouraged to exercise your right to vote
your shares.

Please  mark the boxes on this proxy card to  indicate  how your  shares will be
voted.  Then sign the card, detach it and return your proxy vote in the enclosed
postage paid envelope.

Your vote must be received  prior to the Annual Meeting of  Shareholders,  April
24, 1997.

Thank you in advance for your prompt consideration of these matters.

Sincerely,


Thornburg Mortgage Asset Corporation


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

                  THORNBURG MORTGAGE ASSET CORPORATION
           119 EAST MARCY STREET, SANTA FE, NEW MEXICO 87501
                             (505) 989-1900

                NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

The Annual Meeting of Shareholders of Thornburg  Mortgage Asset Corporation will
be held at the Hotel Plaza Real,  Nambe Room, 125 Washington  Avenue,  Santa Fe,
New Mexico 87501, on Thursday, April 24, 1997, at 9:00 a.m. MST, to consider and
act upon the matters discussed on the reverse side of this card.

Management desires to have maximum  representation of shareholders at the Annual
Meeting.  In order that your shares may be  represented  at the Annual  Meeting,
management  respectfully  requests that you date,  execute and promptly mail the
enclosed Proxy in the accompanying postage-paid envelope. A Proxy may be revoked
by a  shareholder  by notice in writing to the  Secretary  of the Company at any
time prior to its use, by presentation  of a later-dated  Proxy, or by attending
the Annual Meeting and voting in person.

Only  shareholders  of record at the close of  business on March 14,  1997,  the
record date, will be entitled to vote at the Annual Meeting.

PLEASE  VOTE,  DATE AND SIGN ON REVERSE  AND  RETURN  PROMPTLY  IN THE  ENCLOSED
ENVELOPE.

Please  sign  this  Proxy  exactly  as your  name  appears  on the  books of the
Corporation.  Joint  owners  should  each sign  personally.  Trustees  and other
fiduciaries should indicate the capacity in which they sign, and where more than
one name appears, a majority must sign. If a corporation,  this signature should
be that of an authorized officer who should state his or her title.

HAS YOUR ADDRESS CHANGED?                 DO YOU HAVE ANY COMMENTS?

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






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