THORNBURG MORTGAGE ASSET CORP
DEF 14A, 2000-03-27
REAL ESTATE INVESTMENT TRUSTS
Previous: VIDEOLABS INC, PRE 14A, 2000-03-27
Next: CARRAMERICA REALTY CORP, 10-K, 2000-03-27



                            SCHEDULE 14A INFORMATION


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



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

Check  the  appropriate  box:
[   ]       Preliminary  Proxy  Statement
[   ]       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  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, 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 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
                         (DBA THORNBURG MORTGAGE, INC.)


                                 March 27, 2000



To  Our  Shareholders:

     You are cordially invited to attend the 2000 Annual Meeting of Shareholders
(the  "Annual  Meeting")  of Thornburg Mortgage Asset Corporation (dba Thornburg
Mortgage,  Inc.) (the "Company") to be held at La Posada Hotel, 330 East Palace,
Canyon  Room,  Santa  Fe, New Mexico 87501, on Thursday, April 27, 2000, at 9:00
a.m.  Mountain  Standard  Time  ("MST").

     The  purpose  of  the  meeting  is  to elect three nominees to the Board of
Directors and to approve an amendment to the Company's Articles of Incorporation
to change the name of the Company to Thornburg Mortgage, Inc.  Information about
the  nominees  for  election as directors and the proposal to change the name of
the  Company  is  in  the  enclosed  proxy  statement.

     Only  shareholders of record of the Company's common stock, $.01 par value,
at  the close of business on March 17, 2000 will be entitled to notice of and to
vote  at  the  Annual  Meeting.

     While  we  hope  that  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.

     Your  vote,  regardless  of  the  number  of  shares you own, is important.
Accordingly,  we  urge  you  to  please  vote  your  proxy.

          Sincerely,

                                        /s/  Larry  A.  Goldstone

                                        Larry  A.  Goldstone
                                        President  and  Chief  Operating Officer


<PAGE>





                       This Page Intentionally Left Blank






<PAGE>
                      THORNBURG MORTGAGE ASSET CORPORATION
                         (dba THORNBURG MORTGAGE, INC.)
                              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
(dba  Thornburg  Mortgage, Inc.) (the "Company") will be held at La Posada Hotel
in  the  Canyon  Room, 330 East Palace, Santa Fe, New Mexico 87501, on Thursday,
April  27,  1999,  at  9:00  a.m.  MST,  to  consider and act upon the following
matters:

1.     The  election  of three Class III Directors to serve for three-year terms
       and  until their successors are duly elected and qualified.  The proxy
       statement accompanying  this notice includes the names of the nominees to
       be presented by the  Board  of  Directors  for  election.

2.     The  proposal  to amend the Company's Articles of Incorporation to change
       the  name  of  the  Company  to  Thornburg  Mortgage,  Inc.;  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 of the Company's common stock, $.01 par value,
at the close of business on March 17, 2000, 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 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

                              /s/  Michael  B.  Jeffers

                              Michael  B.  Jeffers
                              Secretary



Dated:  March  27,  2000



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


<PAGE>





                      This Page Intentionally Left Blank






<PAGE>
                      THORNBURG MORTGAGE ASSET CORPORATION
                         (DBA THORNBURG MORTGAGE, INC.)
                              119 East Marcy Street
                           Santa Fe, New Mexico  87501
                                 (505) 989-1900


                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                            To Be Held April 27, 2000


     This  proxy  statement  is furnished in connection with the solicitation of
proxies  by  the Board of Directors of Thornburg Mortgage Asset Corporation (dba
Thornburg Mortgage, Inc.), a Maryland corporation (the "Company") for use at the
Annual  Meeting  of Shareholders of the Company to be held at La Posada Hotel in
the Canyon Room, 330 East Palace, Santa Fe, New Mexico 87501, on Thursday, April
27,  2000,  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 27,
2000.

                               GENERAL INFORMATION

SOLICITATION  OF  PROXIES

     The  enclosed  proxy  is solicited by the Board of Directors of the Company
(the  "Board of Directors" or the "Board").  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 nominally holding shares of the
Company's common stock, $.01 par value (the "Common Stock") will be requested to
forward  the  proxy  soliciting material to the beneficial owners of such Common
Stock  and  to  obtain  authorization for the execution of proxies.  The Company
will,  upon  request,  reimburse  such  parties for their reasonable expenses in
forwarding  proxy  materials  to  the  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 Common Stock at the close of business on March 17,
2000  (the "Record Date"), are entitled to notice of, and to vote at, the Annual
Meeting.  On  that  date,  approximately  21,489,663 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  Common  Stock  held  of  record on the Record Date and
entitled  to  vote  constitutes  a quorum for the transaction of business at the
Annual  Meeting.  The  election  of  directors  requires the affirmative vote of
holders  representing  a  majority  of  the  shares of Common Stock present at a
meeting  at which a quorum is present.  Under Maryland law, the amendment to the
Articles of Incorporation requires the affirmative vote of two-thirds of all the
outstanding  shares  of  Common  Stock.

     Shares  of  Common  Stock  represented  by  all  properly  executed proxies
received  in  time  for  the  Annual  Meeting  will be voted, unless revoked, 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  Articles  of  Incorporation  to change the name of the
Company.  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 and entitled to vote for purposes
of  determining a quorum.  Abstentions will have the same legal effect as a vote


                                        1
<PAGE>
"against" election of the directors and amendment of the Articles.  With respect
to  any  proposal  that  a  broker  has discretion to act upon in the absence of
voting  instructions  from the beneficial owner, the broker may vote such shares
absent specific voting instructions.  Therefore, with respect to Proposals 1 and
2  described  herein, with respect to which brokers have the discretionary power
to vote, brokers may vote such shares absent specific voting directions from the
beneficial  owners  of  such  shares.

DISSENTERS'  RIGHTS

     Under Maryland law, shareholders are not entitled to any dissenters' rights
with  respect  to  the  approval of any of the proposals described in this proxy
statement.

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.

PROPOSAL  NO.  1:     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, during the time that the Company seeks to qualify
as a real estate investment trust, a majority of the Board of Directors shall be
unaffiliated,  directly or indirectly, with any person or entity responsible for
directing  and  performing  the  day-to-day business affairs of the Company (the
"Unaffiliated Directors").  The Board of Directors has determined that seven (7)
directors is an appropriate number, five (5) of whom are currently 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  2001,  2002,  and  2000,  respectively.

     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 duly
elected  and  qualified.  Mr.  Garrett  Thornburg,  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.  The proxies cannot
be  voted  for  a  greater  number  of persons than the number of nominees named
herein.  The  nominees  are currently members of the Board of Directors and have
agreed  to  continue to serve if elected.  In the event that 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 majority of the
Common  Stock  present  in  person  or  proxy  at a meeting at which a quorum is
present.  Biographical  information  regarding  each  nominee is set forth below
along  with  biographical  information  for  each  continuing  director.


                                        2
<PAGE>
INFORMATION  REGARDING  DIRECTOR  NOMINEES  AND  CONTINUING  DIRECTORS

CLASS  III  NOMINEES  -  TERMS  EXPIRING  IN  2000

     GARRETT  THORNBURG,  54,  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") which is
responsible  for  the  day-to-day  operations  of  the  Company,  subject to the
supervision  of  the  Board of Directors.  Mr. Thornburg is also Chairman, Chief
Executive  Officer  and  a  director  of  Thornburg  Investment Management, Inc.
("TIM"),  an  investment  advisory  firm  organized  in  1982  and  of Thornburg
Securities  Corporation  ("TSC"),  a  registered  broker-dealer  that  acts as a
distributor  of  mutual  funds  managed  by  TIM and also has participated as an
underwriter  in  previous  public  offerings of the Common Stock.  Mr. Thornburg
owns  a  majority  of  the  voting  shares  of  TIM,  TSC, and the Manager.  Mr.
Thornburg is also Chief Executive Officer and co-founder of Thornburg Foundation
Realty,  Inc.  ("TFRI"),  a  real  estate investment trust, structured to assist
non-profit  organizations  in their acceptance of charitable gifts of commercial
real  estate.  TIM  is advisor to the ten 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  eight 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 eight Thornburg
bond funds and two equity funds currently have assets of $2.9 billion.  TIM also
acts  as  a  subadvisor  to  the New England Investment Company's Daily Tax Free
Income  Fund  with assets of $663 million and as placement agent to six of their
tax-free  money  funds with assets of $1.6 billion.  Mr. Thornburg is a graduate
of  Williams  College,  B.A.,  and  Harvard  University,  MBA.

     JOSEPH  H. BADAL, 55, 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.

     STUART  C.  SHERMAN,  61,  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.,  both
commercial  real estate development firms, since 1978.  S. C. Sherman & Company,
Inc.  is  also a real estate brokerage company.  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  2001  AND  2002

     DAVID  A. ATER, 55, 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
Northwest, also a real estate development entity.  Mr. Ater is also a Trustee of
Thornburg Investment Trust, an open-end management investment company, which has
eight portfolios consisting of six bond funds and two equity funds, and of TFRI.
Mr.  Ater  is  actively  involved  with  a  number  of  charitable and community
organizations,  and  is  currently  a  member of 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.


                                        3
<PAGE>
     LARRY  A.  GOLDSTONE,  45, is the President and 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.    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  where  he  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.

     OWEN  M.  LOPEZ,  59, 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  was  formerly  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.

     JAMES  H.  LORIE, 78, 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.  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.,  and  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  four  (4)  meetings and acted by unanimous
written  consent  one  (1)  time during 1999.  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  1999.

     Audit  Committee
     ----------------

     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
it  deems 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  three  (3)  times  during  1999.

     In  December  1999,  the Securities and Exchange Commission ("SEC") and the
New  York  Stock Exchange ("NYSE") adopted new guidelines regarding the expanded
responsibilities  of  audit  committees.  At a meeting held on January 25, 1999,
the audit committee and the Board of Directors endorsed the principles set forth
in  the  guidelines  and  the Board authorized and directed the preparation of a
charter  for  the audit committee and the taking of all other appropriate action
in  full  compliance  with the guidelines.  A charter is in the process of being
prepared  and,  upon completion, will be presented to the Board for approval and
adoption  at  its  next  regularly  scheduled  meeting.


                                        4
<PAGE>
     Nominating  Committee
     ---------------------

     The  Board  of Directors 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  once during 1999.

     Stock  Option  Committee
     ------------------------

     The  Board  of  Directors  has  a  stock option committee (the "Committee")
consisting  of  Mr.  Ater, Mr. Badal, Mr. Lopez, Mr. Lorie and Mr. Sherman.  The
Committee  administers  the Amended and Restated 1992 Stock Option and Incentive
Plan  (the  "Plan")  of  the  Company and has exclusive discretion to make stock
option  grants and other awards under the Plan.  Officers, directors (other than
members  of  the  Committee)  and  employees  of  the  Company and other persons
expected  to provide significant services to the Company are eligible to receive
awards  of  stock  options,  Dividend  Equivalent Rights ("DERs"), Phantom Stock
Rights  ("PSRs")  and  stock  appreciation  rights  ("SARs").  Under  the  Plan,
Non-Statutory  Stock  Options  to  purchase  13,333  shares  of Common Stock are
granted  under  a  formula  to each Unaffiliated Director who is a member of the
Committee  as  of  the  date  of such member's appointment to the committee, and
thereafter  options  to  purchase Common Stock are granted to each such director
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 Stock sold by the
Company  or  Common  Stock  into  which  the Company's Series A 9.68% Cumulative
Convertible  Preferred Stock, $.01 par value (the "Preferred Stock") sold by the
Company  may  be  converted  as  of the pricing date of a firm commitment public
offering  or  direct placement of the Common Stock or Preferred Stock (including
shares  of  Common  Stock  sold  under the waiver provision of the Optional Cash
Purchase  feature of the Company's Dividend Reinvestment and Stock Purchase Plan
(the  "DRP")), but excluding other shares issued under the DRP and shares issued
pursuant  to  the  exercises  of  options  under  the Plan).  In addition to the
formula  grants  to  members  of  the  Committee,  the  committee  may also make
additional grants of stock options and other awards to members of the Committee,
provided the recipient does not participate in the determination of, or vote on,
the  award.  The  Committee  met  two  (2)  times and acted by unanimous written
consent  one  (1)  time  during  1999.

     During  1999, the members of the Committee received, as a group, options to
purchase  31,021 shares of Common Stock at an exercise price of $9.06 and 13,960
DERs.  In  lieu  of  $21,000  of  dividends  earned on DERs and PSRs outstanding
during  1999, the Committee members chose to receive 2,304 PSRs, as a group.  As
of  December  31,  1999,  the  Unaffiliated  Directors, as a group, held 162,389
options  with  exercise  prices  that  range from $9.0625 to $22.625. 134,789 of
these  options  are  exercisable.

     Compensation  Committee
     -----------------------

     The  Board  of  Directors  does not have a compensation committee since the
Company  has  no  paid  officers  or  employees.

     Executive  Committee
     --------------------

     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  (2)  times  during  1999.

     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 for each meeting 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.


                                        5
<PAGE>
     THE  BOARD  OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  THAT  YOU  VOTE FOR THE
PROPOSAL TO RE-ELECT THE CLASS III DIRECTORS TO THE BOARD OF DIRECTORS.  PROXIES
WILL  BE  VOTED  FOR  SUCH  APPROVAL  UNLESS  INSTRUCTIONS  TO  THE CONTRARY ARE
INDICATED  IN  THE  PROXY.

PROPOSAL  NO.  2:     AMENDMENT  OF  ARTICLES  OF  INCORPORATION  TO CHANGE NAME

     The  Board  recommends  that  the Company's name be changed from "Thornburg
Mortgage  Asset  Corporation"  to  "Thornburg  Mortgage,  Inc.", a name that the
Company  has  been  using  as a fictitious business name since October 14, 1999.
The  name  change  is being undertaken in order to broaden and better define the
businesses  in  which  the  Company  is  engaged.  This change is anticipated to
enhance  the marketing of Thornburg mortgage products by increasing investor and
market  awareness  of  such  products.  The approval of the name change will not
affect  in  any way the validity of currently outstanding stock certificates and
will  not  require the Company's shareholders to surrender or exchange any stock
certificates  that  they  currently hold.  The Articles of Incorporation will be
amended  to  reflect  the  new  change.  Under  Maryland  law, amendments to the
Articles  of Incorporation require the affirmative vote of two-thirds of all the
outstanding  shares  of  Common  Stock.

     The  Company,  therefore,  seeks  shareholder approval of the following new
Article  Second  which  will  replace  the  current  Article  Second.

     "SECOND:      The  name of the corporation (which is hereinafter called the
                   "Corporation")  is:

               THORNBURG  MORTGAGE,  INC."

     THE  BOARD  OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  THAT  YOU  VOTE FOR THE
PROPOSAL TO APPROVE THE AMENDMENT TO THE ARTICLES OF INCORPORATION TO CHANGE THE
COMPANY'S  NAME  TO  THORNBURG MORTGAGE, INC.  THE AFFIRMATIVE VOTE OF SIXTY-SIX
AND TWO-THIRDS (66 2/3) PERCENT OF THE OUTSTANDING SHARES OF THE COMMON STOCK IS
REQUIRED TO APPROVE THIS PROPOSAL.  PROXIES SOLICITED BY THE BOARD WILL BE VOTED
FOR  SUCH  APPROVAL  UNLESS  A  VOTE  AGAINST  THE  PROPOSAL  OR  ABSTENTION  IS
SPECIFICALLY  INDICATED  IN  THE  PROXY.


                                        6
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table  sets forth certain information as of March 15, 2000,
relating to the beneficial ownership of the Common Stock and the Preferred Stock
by  each  director  of  the  Company,  each executive officer, and all executive
officers  and  directors of the Company as a group.  To the Company's knowledge,
there  are  no beneficial owners who hold more than 5% of either the outstanding
shares of the Common Stock or Preferred Stock.  Unless otherwise indicated, each
person  listed has sole voting and investment power over the shares beneficially
owned  by  him.
                                                             Percent  of
                                              Number         Voting  Shares
          Name  of  Security  Holder          of  Shares     Outstanding  (1)
          --------------------------          ----------     ----------------
     Garrett  Thornburg  (2)                     793,648            3.18%
     David  A.  Ater  (3)                         55,729              *
     Joseph  H.  Badal  (4)                       54,855              *
     Larry  A.  Goldstone  (5)                   302,500            1.21%
     Owen  M.  Lopez  (6)                         31,947              *
     James  H.  Lorie  (7)                        51,790              *
     Stuart  C.  Sherman  (8)                     41,366              *
     Richard  P.  Story  (9)                     143,603              *

     All Executive Officers and
     Directors as a Group (8 persons)  (10)    1,475,438            5.92%
- - ------------
     *  less  than  1%  of  the  outstanding  shares.

(1)     Based  on  24,928,501  shares  of Common Stock (including 678,838 shares
which  can be acquired within 60 days from the date of this proxy statement upon
the  exercise  of  options  granted pursuant to the Plan and 2,760,000 shares of
Preferred Stock that are convertible into shares of Common Stock on a one-to-one
basis)  issued  and  outstanding,  as  of  the  date  of  this  proxy statement.

(2)     Mr.  Thornburg is Chairman of the Board and the Chief Executive Officer.
Includes  283,507  shares  of  Common Stock which can be acquired within 60 days
from  the  date  of  this  proxy  statement  upon  the  exercise  of  options.

(3)     Mr.  Ater  is  a director.  Includes 20,093 shares of Common Stock which
can  be  acquired  within 60 days from the date of this proxy statement upon the
exercise  of  options.

(4)     Mr.  Badal  is a director.  Includes 51,790 shares of Common Stock which
can  be  acquired  within 60 days from the date of this proxy statement upon the
exercise  of options and 500 shares of Preferred Stock that are convertible into
shares  of  Common  Stock  on  a one-to-one basis.  The holdings of Common Stock
reported  for  Mr.  Badal exclude 643 shares of Common Stock held by Mr. Badal's
wife.

(5)     Mr.  Goldstone is the President, Chief Operating Officer and a director.
Includes  179,167  shares  of  Common Stock which can be acquired within 60 days
from  the  date  of  this  proxy  statement  upon  the  exercise  of  options.

(6)     Mr.  Lopez  is a director.  Includes 30,672 shares of Common Stock which
can  be  acquired  within 60 days from the date of this proxy statement upon the
exercise  of  options.

(7)     Mr.  Lorie  is a director.  Includes 20,093 shares of Common Stock which
can  be  acquired  within 60 days from the date of this proxy statement upon the
exercise  of  options.

(8)     Mr. Sherman is a director.  Includes 39,741 shares of Common Stock which
can  be  acquired  within 60 days from the date of this proxy statement upon the
exercise  of  options.

(9)     Mr.  Story  is  the Chief Financial Officer and the Treasurer.  Includes
53,775 shares of Common Stock which can be acquired within 60 days from the date
of  this  proxy  statement upon the exercise of options.  The holdings of Common
Stock  reported for Mr. Story include 89,828 shares of Common Stock held jointly
with  his  wife.

(10)     Includes 678,838 shares of Common Stock which can be acquired within 60
days  from the date of this proxy statement upon the exercise of options and 500
shares  of Preferred Stock that are convertible into shares of Common Stock on a
one-to-one  basis.


                                        7
<PAGE>
                            MANAGEMENT OF THE COMPANY

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

          Name               Age               Positions  Held
          ----               ---               ---------------
     Garrett  Thornburg      54     Chairman  of  the  Board, Director and Chief
                                    Executive  Officer
     Larry  A.  Goldstone    45     Director,  President  and  Chief  Operating
                                    Officer
     Richard  P.  Story      47     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  and  a  Managing Director of the Manager since December 1998.
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 Common Stock,
Dividend  Equivalent  Rights  ("DERs"),  Phantom Stock Rights ("PSRs") and Stock
Appreciation Rights ("SARs") to the executive officers and directors pursuant to
the  Plan.

     The  following  table presents the total number of stock options granted to
the  executive officers of the Company during the fiscal year ended December 31,
1999.

<TABLE>
<CAPTION>
        STOCK OPTIONS GRANTED DURING FISCAL YEAR ENDED DECEMBER 31, 1999

<S>                         <C>          <C>          <C>        <C>         <C>
                            Number of     % of
                            Shares       Total
                            Underlying   Options                             Value
                            Options      Granted to   Exercise   Expiration  on Date
                            Granted      Employees    Price      Date        of Grant (1)
                            -----------  ----------   ------  ----------     ------------
Garrett Thornburg           36,979       19.80%       $9.063   4/15/2009     $34,021
Larry A. Goldstone          36,979       19.80%        9.063   4/15/2009     34,021
Richard P. Story            18,490        9.90%        9.063   4/15/2009     17,011
                            10,000        5.35%        8.375  12/10/2009     9,600
<FN>
(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 1999: dividend yield of 10%; expected volatility of 30.1%;
risk-free  interest  rate  of  5.48%;  and  expected  lives  of  7  years.
</TABLE>

     The  following  table  presents the total number of stock options exercised
during  1999  and  held as of December 31, 1999 by the executive officers of the
Company  and  the  year-end  value  of  these  options.


                                        8
<PAGE>
<TABLE>
<CAPTION>
     AGGREGATED OPTION EXERCISES IN 1999 AND OPTION VALUES DURING FISCAL YEAR ENDED DECEMBER 31, 1999

                    Number of                     Number of Securities              Value of
                    Shares                       Underlying Unexercised       Unexercised In-the-Money
                    Acquired      Value         Stock Options at 12/31/99   Stock Options at 12/31/99 (2)
                                                --------------------------  -----------------------------
                    on Exercise   Realized (1)  Exercisable  Unexercisable  Exercisable  Unexercisable
                    ------------  ------------  -----------  -------------  -----------  -------------
<S>                 <C>           <C>           <C>          <C>            <C>          <C>
Garrett Thornburg              0  $          0      253,007         30,500  $         0  $           0
Larry A. Goldstone             0             0      148,667         30,500            0              0
Richard P. Story               0             0       38,525         25,250            0              0
<FN>
(1)     The  value  realized  is  based on the market value of the underlying securities on the exercise date, less the exercise
        price.

(2)     The  value  of  unexercised  options  is  calculated using the closing price of $8.25 on the NYSE of the Common Stock on
        December  31,  1999.
</TABLE>

     The following table presents the total number of DERs granted, the value of
dividends earned on DERs and the number of PSRs issued in lieu of cash dividends
on  DERs  and  PSRs  to  the  executive  officers  during  1999.

<TABLE>
<CAPTION>
                              DERS GRANTED AND OUTSTANDING DURING FISCAL YEAR ENDED DECEMBER 31, 1999

                                             1999        Number of
                    Number of                Dividends   PSRs Issued    Number of     Value of
                    DERs       Vested DERs   Earned on   In Lieu of      PSRs          PSRs
                    Granted  Outstanding(1)  DERs/PSRs   Dividends (2)  Outstanding   Outstanding(3)
                    -------  --------------- ----------  -------------  -----------   -------------
<S>                 <C>         <C>          <C>          <C>           <C>           <C>
Garrett Thornburg   16,641       27,490      $   23,395    2,526         3,870         $  31,928
Larry A. Goldstone  16,641       27,490          23,395    2,526         3,870            31,928
Richard P. Story    12,820       18,247          11,699    1,263         1,935            15,964
<FN>
(1)     DERs  granted  in  connection  with  the Preferred Stock are not vested until and unless shares of the Preferred Stock are
        converted  to  shares  of  Common  Stock.

(2)     PSRs  are  issued  in  lieu  of  cash  dividends  for  DERs  and  PSRs  at the discretion of the holders of DERs and PSRs.

(3)     The  value  of outstanding PSRs is calculated using the closing price of $8.25 on the NYSE of the Common Stock on December
        31,  1999.
</TABLE>


                                        9
<PAGE>
TOTAL  RETURN  COMPARISON

     The  following graph presents a total return comparison of the Common Stock
for  the  five  year period from December 31, 1994 through December 31, 1999, to
the  Bloomberg  Mortgage  REIT  Index,  the  National Association of Real Estate
Investment  Trusts, Inc. ("NAREIT") All REIT Index and the Lehman Long-Term Bond
Index.  The  total  return  reflects  stock  price appreciation and the value of
dividends  for  the  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 Common Stock and each index was $100 on
December  31,  1994,  and  that all dividends were reinvested.  The total return
performance  shown  on  the  graph is not necessarily indicative of future total
return  performance.

<TABLE>
<CAPTION>
                         TOTAL RETURN COMPARISON FROM DECEMBER 31, 1994
                                    THROUGH DECEMBER 31, 1999


                                        [GRAPHIC OMITTED]



                                12/31/94   12/31/95   12/31/96   12/31/97   12/31/98   12/31/99
                                ---------  ---------  ---------  ---------  ---------  ---------
<S>                             <C>        <C>        <C>        <C>        <C>        <C>

Thornburg Mortgage Asset Corp.  $  100.00  $  226.17  $  324.81  $  285.42  $  177.36  $  198.31
Bloomberg Mortgage REIT Index      100.00     160.26     227.06     185.95     140.37     111.54
NAREIT All REIT Index              100.00     118.31     160.61     190.90     154.97     144.93
Lehman Long-term Bond Index        100.00     130.69     129.55     149.09     169.25     155.20
</TABLE>

                 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 a Managing
Director  and  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  Net  Invested  Assets"as  defined in the Management Agreement
between  the  Company  and  the  Manager  dated  July  15, 1999 (the "Management
Agreement"))  payable  monthly  in  arrears  as  follows: 1.1% of the first $300
million  of  Average  Net  Invested Assets, plus 0.8% of that portion above $300
million.  In  addition,  during  1999,  the  two  wholly-owned  REIT  qualified
subsidiaries of the Company entered into separate management agreements with the
Manager  for  additional management services for a combined amount of $1,250 per
calendar  quarter,  paid  in arrears.  For the year ended December 31, 1999, the
Company  paid  the Manager $4,088,000 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  1999,  the  Company  did  not  pay  the Manager any performance based
compensation  because the Company's net income, as measured by Return on Equity,
did  not  exceed  the  required  performance  measure.


                                       10
<PAGE>
     Pursuant to the terms of the Management Agreement, in the event a person or
entity  obtains 20% or more of the 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 of Common Stock 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.

     Beginning  in  August  1999,  the Company's two wholly-owned REIT qualified
subsidiaries  entered into separate lease agreements with the Manager for office
space in Santa Fe.  During 1999, the combined amount of rent paid to the Manager
was  $10,000.

     Mr.  Goldstone,  Mr.  Story,  Mr.  Ater and Mr. Lorie have all entered into
full-recourse, interest-bearing notes receivable, pursuant to a program approved
by  the  Board of Directors in December 1997, which were used to purchase Common
Stock  of  the Company pursuant to the exercise of stock options under the Plan.
The  notes  have  maturity  terms  ranging  from  3  years to 9 years and accrue
interest  at  rates  that range from 5.47% to 6.00% per annum.  In addition, the
notes  are  secured  by  a  pledge  of  the shares of the Common Stock acquired.
Interest  is  payable  quarterly,  with  the  balance due at the maturity of the
notes.  The  payment  of the notes will be accelerated only upon the sale of the
shares  of  Common Stock pledged for the notes.  The notes may be prepaid at any
time  at  the  option  of  each  borrower.

     As  of  March  15,  2000,  the outstanding balances on the notes receivable
entered  into  by  Mr.  Goldstone,  Mr.  Story,  Mr.  Ater  and  Mr.  Lorie were
$1,643,790,  $1,340,364,  $508,143  and  $470,700,  respectively.

     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.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors  and  certain  of  its officers, and persons who beneficially own more
than  10%  of  a  registered  class  of the Company's equity securities, to file
reports  of  ownership and changes in ownership with the Securities and Exchange
Commission  (the  "SEC").  Executive  officers,  directors  and greater than 10%
shareholders  are required by SEC regulations to furnish the Company with copies
of  all  Section  16(a)  forms  they  file.

     There  are  no  beneficial  owners  of  10% or more of the Company's equity
securities.  Based  solely on its review of the copies of such forms received by
it,  or  written  representations from certain reporting persons that no Form 5s
were required for those persons, the Company believes that during the year ended
December  31, 1999, all filing requirements applicable to its executive officers
and  directors  were  complied  with  during  the  fiscal  year.

                     APPOINTMENT OF INDEPENDENT ACCOUNTANTS

     The  Board  of  Directors has appointed PricewaterhouseCoopers LLP ("PwC"),
independent certified public accountants, to examine the financial statements of
the  Company  for  the  year  ended  December 31, 2000.  McGladrey & Pullen, LLP
("McGladrey")  had  been  the Company's independent certified public accountants
since  the  Company  commenced  operations  in  June  1993.  On August 30, 1999,
McGladrey resigned as independent auditors of the Company upon the sale of their
investment  management  practice  to  PwC.  Three  partners  and  twenty-two
professionals,  including  the partner and staff previously serving the Company,
joined PwC.   The audit reports provided by McGladrey of the Company's financial
statements for the fiscal years ended December 31, 1997 and 1998 did not contain
any adverse opinion or disclaimer of opinion, nor were such reports qualified or
modified as to uncertainty, audit scope or accounting principles.   During those
two  fiscal years and the subsequent interim period preceding the termination of
McGladrey,  there  were  no  disagreements  between the Company's management and
McGladrey  on  any  matter  of  accounting  principles  or  practices, financial
statement  disclosure  or  auditing scope or procedure, which if not resolved to
the  satisfaction  of  McGladrey,  would have caused it to make reference to the
subject matter of the disagreement in connection with its report for the year in
question.


                                       11
<PAGE>
     On  August  30,  1999,  upon  the recommendation of the audit committee and
approval  by  the  Board,  the  Company  appointed  PwC to examine the financial
statements  of  the  Company for the year ended December 31, 1999.  Prior to the
Company's  engagement of PwC, there were no consultations by the Company and PwC
relating  to  (i)  disclosable disagreements with McGladrey, (ii) how accounting
principles  would  be applied by PwC to a specified transaction either completed
or  proposed,  or  (iii)  the  type  of  audit  opinion  PwC might render on the
Company's  financial  statements.  A  representative  of  PwC  is expected to be
available  by  teleconference 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 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 proxyholders 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 2001 Annual
Meeting  of  shareholders  must  be  received in writing by the Secretary of the
Company  prior  to  November 24, 2000, in accordance with the provisions of Rule
14a-8  under  the Securities Exchange Act of 1934.  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  1999  Annual Report to shareholders including financial statements for
the  fiscal  year ended December 31, 1999, 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 FISCAL
YEAR  ENDED  DECEMBER  31,  1999,  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

                                   /s/  Larry  A.  Goldstone

                                   Larry  A.  Goldstone
                                   President  and  Chief  Operating  Officer



March  27,  2000
Santa  Fe,  New  Mexico


                                       12
<PAGE>
                      THORNBURG  MORTGAGE  ASSET  CORPORATION
                         (DBA THORNBURG MORTGAGE, INC.)

                             119  EAST  MARCY  ST.
                            SANTA  FE,  NM  87501
                                  505-989-1900

     PROXY  -  ANNUAL  MEETING  OF  SHAREHOLDERS  -  THURSDAY,  APRIL  27,  2000

     THIS  PROXY  IS  SOLICITED  ON  BEHALF  OF  THE  BOARD  OF  DIRECTORS

     The undersigned hereby appoints Garrett Thornburg and Larry A. Goldstone as
proxies,  each  with  the power to appoint his substitute, and hereby authorizes
them  to  represent  and  to vote, as designated below, all the Common Shares of
Thornburg  Mortgage  Asset  Corporation  dba  Thornburg  Mortgage,  Inc.  (the
"Company")  held  of  record  by the undersigned on March 17, 2000 at the Annual
Meeting  of  Shareholders  to  be  held  on  Thursday,  April 27, 2000 or at any
adjournment  thereof.

1.     ELECTION  OF  DIRECTORS.  The  election  of  three Class III Directors to
serve  for  three years, each until his successor is duly elected and qualified.

            FOR  all  nominees  listed          WITHHOLD AUTHORITY to
            (except  as  marked  to  the        vote for all nominees listed
            contrary  below)  [   ]             below  [   ]

INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A
LINE  THROUGH  THE  NOMINEE'S  NAME  IN  THE  LIST  BELOW.

     Garrett  Thornburg,  Joseph  H.  Badal,  Stuart  C.  Sherman

2.     AMENDMENT OF ARTICLES OF INCORPORATION TO CHANGE THE COMPANY'S NAME.  The
       name  of  the  Company  to  be  changed  to  Thornburg  Mortgage,  Inc.


       FOR    [   ]               AGAINST   [   ]               ABSTAIN  [   ]

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

                 (Continued,  and  to  be  signed,  on  Reverse  Side)


<PAGE>
                      THORNBURG  MORTGAGE  ASSET  CORPORATION
                         (DBA THORNBURG MORTGAGE, INC.)

     THIS  PROXY  WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE MANNER DIRECTED
HEREIN  BY  THE  UNDERSIGNED  SHAREHOLDER.  IF NO VOTE IS INDICATED HEREIN, THIS
PROXY  WILL  BE VOTED IN FAVOR OF ALL NOMINEES LISTED FOR ELECTION AS DIRECTORS,
IN FAVOR OF AMENDING THE ARTICLES OF INCORPORATION TO CHANGE THE COMPANY'S NAME,
AND  IN  ACCORDANCE  WITH THE PROXIES' BEST JUDGMENT UPON OTHER MATTERS PROPERLY
COMING  BEFORE  THE  MEETING  AND  ANY  ADJOURNMENTS  THEREOF.

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

                                    Date
                                        ------------------------


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


                                    ----------------------------
                                    Signature,  if  held  jointly.


                PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD
                       PROMPTLY IN THE ENCLOSED ENVELOPE.


<PAGE>


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