ROYCE OTC MICRO CAP FUND INC
DEF 14A, 1996-05-22
Previous: ANDRX CORP, S-1/A, 1996-05-22
Next: AMERICAN TELECASTING INC/DE/, 424B4, 1996-05-22







<PAGE>
<PAGE>
                           SCHEDULE 14A INFORMATION 

             Proxy Statement Pursuant to Section 14(a) of the Securities
                       Exchange Act of 1934 (Amendment No.    )

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


          Check the appropriate box:

          [ ]  Preliminary Proxy Statement
          [ ]  Confidential, for Use of the Commission Only (as permitted by
               Rule 14a-6(e)(2))
          [X]  Definitive Proxy Statement
          [ ]  Definitive Additional Materials
          [ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or
               Section 240.14a-12

                             ROYCE MICRO-CAP TRUST, INC.
          .................................................................
                   (Name of Registrant as Specified In Its Charter)

          .................................................................
       (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


          Payment of Filing Fee (Check the appropriate box):

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

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

               2)  Aggregate number of securities to which transaction
          applies:
                    
          .................................................................

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

               4)  Proposed maximum aggregate value of transaction:
                    
          .................................................................

               5)  Total fee paid:
                  
          .................................................................

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

               1)   Amount Previously Paid:
                     
          .................................................................

               2)   Form, Schedule or Registration Statement No.:

          .................................................................

               3)   Filing Party:

          .................................................................

               4)   Date Filed:

          .................................................................


<PAGE>
<PAGE>
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          ROYCE MICRO-CAP TRUST, INC.
 
To the Stockholders of
ROYCE MICRO-CAP TRUST, INC.
 
     NOTICE  IS HEREBY  GIVEN that the  Annual Meeting of  Stockholders of ROYCE
MICRO-CAP TRUST, INC. (the 'Fund') will be held at the offices of the Fund, 1414
Avenue of  the Americas,  New York,  New York,  on June  26, 1996  at 2:30  p.m.
(Eastern time) for the following purposes:
 
          1. To elect a board of five directors.
 
          2.  To ratify the selection of Ernst & Young LLP as independent public
     accountants of the Fund for the year ending December 31, 1996.
 
          3. To transact such other business  as may come before the meeting  or
     any adjournment thereof.
 
     The  Board of Directors has fixed the close  of business on May 16, 1996 as
the record date for the determination of those stockholders entitled to vote  at
the  meeting, and only  holders of record at  the close of  business on that day
will be entitled to vote.
 
     The Fund's Annual Report  to Stockholders for the  year ended December  31,
1995  was previously mailed to stockholders, and copies of it are available upon
request, without charge, by writing to the Fund at 1414 Avenue of the  Americas,
New York, New York 10019 or calling toll free at 1-800-221-4268.
 
                                   IMPORTANT
 
     To  save the Fund the  expense of additional proxy  solicitation, if you do
not now expect to be present at the meeting, please insert your instructions  on
the  enclosed Proxy,  date and sign  it and  return it in  the enclosed envelope
(which requires no postage if mailed  in the United States). The enclosed  Proxy
is  solicited on  behalf of the  Board of  Directors, is revocable  and will not
affect your right to vote in person in the event that you attend the meeting.
 
                                          By order of the Board of Directors.
 
                                          DANIEL A. O'BYRNE
                                          Assistant Secretary
 
May 20, 1996


<PAGE>
<PAGE>
                         ANNUAL MEETING OF STOCKHOLDERS
                                       OF
                          ROYCE MICRO-CAP TRUST, INC.
                          1414 AVENUE OF THE AMERICAS
                            NEW YORK, NEW YORK 10019
                            WEDNESDAY, JUNE 26, 1996
                       ----------------------------------
                                PROXY STATEMENT
                       ----------------------------------
 
     Accompanying  this  Proxy  Statement  is  a  Notice  of  Annual  Meeting of
Stockholders and a  form of Proxy  for the  meeting solicited on  behalf of  the
directors of Royce Micro-Cap Trust, Inc. (the 'Fund').
 
     The  Proxy may  be revoked at  any time  before it is  exercised by written
instructions to the Fund  or by filing a  new Proxy with a  later date, and  any
stockholder  attending the meeting may vote in  person, whether or not he or she
has previously filed a  Proxy. The shares represented  by all properly  executed
Proxies  received in time for the meeting will be voted. Where a stockholder has
specified a choice  on the Proxy  with respect to  Proposal 2 in  the Notice  of
Annual  Meeting, his or her  shares will be voted  accordingly. If no directions
are given, the  stockholder's shares will  be voted in  favor of this  Proposal.
Unless  authority to vote for all nominees or for an individual nominee pursuant
to Proposal 1 is specifically withheld, the Proxy will be voted for the election
of all of the persons nominated by  the Board of Directors to become  directors.
The  cost of soliciting proxies will be  borne by the Fund, which will reimburse
brokerage firms,  custodians, nominees  and fiduciaries  for their  expenses  in
forwarding  proxy material to  the beneficial owners of  the Fund's shares. Some
officers and employees of  the Fund and/or Quest  Advisory Corp. ('Quest'),  the
Fund's  investment adviser, may solicit Proxies  personally and by telephone, if
deemed desirable.
 
     On May 16,  1996, the record  date for the  meeting, there were  11,258,010
shares  of Common  Stock of the  Fund outstanding. The  stockholders entitled to
vote are those of  record on that date.  Each share is entitled  to one vote  on
each item of business at the meeting. Stockholders vote at the Annual Meeting by
casting  ballots  (in person  or by  proxy) which  are tabulated  by one  or two
persons, appointed by the  Board of Directors before  the meeting, who serve  as
Inspectors  and  Judges of  Election at  the  meeting and  who have  executed an
Inspectors and Judges Oath. Neither abstentions nor broker non-votes are counted
in the tabulation of such votes.
 
     The following persons  were known to  the Fund to  be beneficial owners  or
owners  of record of 5% or more of  its outstanding shares of Common Stock as of
the record date:
 
<TABLE>
<CAPTION>
                NAME AND ADDRESS                            AMOUNT AND NATURE             PERCENTAGE
                    OF OWNER                                   OF OWNERSHIP                OF CLASS
- - -------------------------------------------------  ------------------------------------   ----------
 
<S>                                                <C>                                    <C>
Charles M. Royce ................................  775,854 shares  -- Beneficial  (sole       6.9%
  1414 Avenue of the Americas                        voting and investment power)
  New York, NY 10019
Depository Trust Company ........................  10,449,250 shares -- Record               92.8%
  Cede & Co.
  P.O. Box 20 Bowling Green Station
  New York, NY 10274
</TABLE>
 
<PAGE>
<PAGE>
                     1. ELECTION OF DIRECTORS (PROPOSAL 1)
 
     At  the meeting, it is  proposed to elect five  directors, each director to
hold office  until  the  next  Annual Meeting  of  Stockholders  and  until  his
successor  shall have been elected and  qualifies. The Fund's Board of Directors
has nominated the following five persons, each of whom has served as a  director
since  September  1993, to  become directors  of  the Fund.  Certain information
concerning them is set forth below. Each of these persons has agreed to serve if
elected, and the Fund's  management has no  reason to believe  that any of  them
will  be unavailable for election as a  director. However, if any of them become
unwilling or unable  to serve,  the persons named  in the  accompanying form  of
Proxy  will vote for the election of such other persons, if any, as the Board of
Directors may nominate.
 
<TABLE>
<CAPTION>
                                                                              POSITIONS WITH
                             NAME                                AGE             THE FUND
- - --------------------------------------------------------------   ---   -----------------------------
 
<S>                                                              <C>   <C>
Charles M. Royce..............................................   56    Director, President
                                                                            and Treasurer
Thomas R. Ebright.............................................   51    Director
Richard M. Galkin.............................................   58    Director
Stephen L. Isaacs.............................................   56    Director
David L. Meister..............................................   56    Director
</TABLE>
 
     A total of six meetings of the Board of Directors were held during the year
ended December 31, 1995, and each director attended all of the meetings.
 
     The Board of  Directors has  an Audit  Committee, comprised  of Richard  M.
Galkin,  Stephen  L.  Isaacs and  David  L.  Meister, which  is  responsible for
recommending the selection  and nomination  of the independent  auditors of  the
Fund  and for  conducting post-audit reviews  of the  Fund's financial condition
with the auditors. The Audit Committee  held two meetings during the year  ended
December  31, 1995, and each member of  the Audit Committee attended both of the
meetings. The Board of Directors does not have any other standing committees.
 
     There are no family relationships between  any of the Fund's directors  and
officers.
 
     As  of  the  record  date,  the  Fund's  directors  beneficially  owned the
following shares of its Common Stock:
 
<TABLE>
<CAPTION>
                                                                                          PERCENTAGE
                          NAME OF DIRECTOR                                  AMOUNT         OF CLASS
- - ---------------------------------------------------------------------   --------------    ----------
 
<S>                                                                     <C>               <C>
Charles M. Royce.....................................................   775,854 shares        6.9%
Thomas R. Ebright....................................................        None
Richard M. Galkin....................................................        None
Stephen L. Isaacs....................................................        None
David L. Meister.....................................................        None
</TABLE>
 
     Mr. Royce has sole voting power and sole investment power as to the  shares
beneficially  owned by him. As of the record date, all directors and officers of
the Fund as a group (8 persons) beneficially owned 797,195 shares of the  Fund's
Common Stock, constituting 7.1% of the class.
 
     During  the year ended December 31, 1995, each of Messrs. Royce and Ebright
failed to file on  a timely basis  one report required by  Section 16(a) of  the
Securities Exchange Act of 1934. Mr. Royce's report related to two transactions,
and Mr. Ebright's report related to one transaction.
 
                                       2
 
<PAGE>
<PAGE>
BUSINESS EXPERIENCE
 
     Set  forth  below  is  certain information  as  to  the  principal business
experience of the Fund's directors during the past five years.
 
     Charles M. Royce is the  President, Secretary, Treasurer and sole  director
and  sole voting shareholder  of Quest, the  investment adviser to  the Fund. He
became affiliated with Quest in June 1972,  and has served as its President  and
Treasurer  since November 1972. Mr. Royce  also manages three private investment
partnerships through Quest Management  Company ('QMC'), a registered  investment
adviser, of which he is the managing general partner.
 
     Thomas  R. Ebright has been a Vice President of Quest since September 1981.
He has also been President, Treasurer,  a director and principal shareholder  of
Royce,  Ebright & Associates,  Inc., the investment  adviser to a  series of The
Royce Fund, since June 1994. He was a general partner of QMC and its predecessor
until June 1994. Mr. Ebright is also a director of Atlantic Pro Sports, Inc. and
of the  Strasburg Rail  Road Co.  since March  1993 and  was the  President  and
principal owner of Baltimore Professional Hockey, Inc. until May 1993.
 
     Richard  M. Galkin is  a private investor  and the President  of Richard M.
Galkin Associates, Inc., tele-communications consultants.
 
     Stephen L.  Isaacs is  an  attorney, Director  of the  Columbia  University
Development  Law  and Policy  Program, a  Professor  at Columbia  University and
President of Stephen L. Isaacs Associates, consultants.
 
     David L. Meister is a consultant in the communications industry. He was  an
executive officer of Digital Planet Inc. from April 1991 to December 1992.
 
     Mr.  Royce  is also  President  and Treasurer  of  Royce Value  Trust, Inc.
('RVT'), Pennsylvania Mutual Fund ('PMF') and The Royce Fund ('TRF'), registered
management investment  companies.  Messr.  Royce, Ebright,  Galkin,  Isaacs  and
Meister  are also directors/trustees of RVT  and PMF, and Messrs. Royce, Galkin,
Isaacs and  Meister  are also  trustees  of TRF.  Mr.  Ebright is  also  a  Vice
President  of TRF and a Vice President and  Treasurer, and Mr. Royce is also the
sole shareholder and director  and Secretary, of  Quest Distributors, Inc.,  the
distributor of TRF's shares.
 
     Messrs.  Royce and Ebright are 'interested  persons' of the Fund within the
meaning of Section 2(a)(19) under the Investment Company Act of 1940.
 
REMUNERATION OF DIRECTORS AND OFFICERS
 
     Set forth below is the  compensation paid by the  Fund and the three  other
registered  investment companies comprising The Royce Funds to each director for
the year ended December 31, 1995.
 
<TABLE>
<CAPTION>
                                                                 AGGREGATE        TOTAL COMPENSATION
                                                             COMPENSATION FROM    FROM THE FUND AND
                         DIRECTOR                                THE FUND         OTHER ROYCE FUNDS
- - ----------------------------------------------------------   -----------------    ------------------
 
<S>                                                          <C>                  <C>
Charles M. Royce..........................................        $     0              $      0
Thomas R. Ebright.........................................              0                     0
Richard M. Galkin.........................................          9,000                60,000
Stephen L. Isaacs.........................................          9,000                60,000
David L. Meister..........................................          9,000                60,000
</TABLE>
 
     The Fund paid $4,598 cash remuneration to  one officer of the Fund for  the
year ended December 31, 1995.
 
                                       3
 
<PAGE>
<PAGE>
     Each  of the Fund's non-affiliated directors  receives a base fee of $5,000
per year plus  $500 for  each meeting  of the  Board of  Directors attended.  No
director  of the Fund received  remuneration for services as  a director for the
year ended  December  31, 1995  in  addition to  or  in lieu  of  this  standard
arrangement.
 
VOTE REQUIRED
 
     A   quorum  consists  of  stockholders   representing  a  majority  of  the
outstanding shares of the Fund's Common  Stock entitled to vote who are  present
in  person or by proxy, and a plurality of all of the votes cast at a meeting at
which a quorum is present is sufficient to elect a director.
 
     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ALL NOMINEES.
 
                               2. RATIFICATION OF
            SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS (PROPOSAL 2)
 
     At the meeting, the stockholders will  be asked to ratify the selection  by
the  Board  of Directors,  including a  majority  of the  directors who  are not
'interested persons' (as such term is  defined in the Investment Company Act  of
1940),  of  Ernst &  Young LLP,  independent  auditors, to  serve as  the Fund's
auditors for the year ending December 31, 1996.
 
     Ernst & Young LLP has informed the Fund that neither Ernst & Young LLP  nor
any  of its partners has  any direct or indirect  financial interest in the Fund
except as auditors and independent public accountants. Ernst & Young LLP  served
as  the Fund's  independent public accountants  for the year  ended December 31,
1995. Representatives of Ernst & Young LLP are not expected to be present at the
meeting, but have  been given  an opportunity  to make  a statement  if they  so
desire,   and  will  be  available  should  any  matter  arise  requiring  their
participation.
 
VOTE REQUIRED
 
     Ratification of  the selection  of Ernst  & Young  LLP as  the  independent
public  accountants of the Fund  requires the affirmative vote  of a majority of
the outstanding shares of the Fund.
 
     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL 2.
 
                               3. OTHER BUSINESS
 
     Management knows of no business to be brought before the meeting other than
Proposals 1 and 2 in the Notice of the Annual Meeting. If other matters do  come
before  the meeting, it is intended that  the shares represented by Proxies will
be voted in accordance with the judgment of the person or persons exercising  at
the meeting the authority conferred by the Proxies.
 
                             ADDITIONAL INFORMATION
 
     Quest  Advisory Corp.,  the Fund's investment  adviser, is  located at 1414
Avenue of the Americas, New York, New York 10019.
 
     Mitchell Hutchins  Asset Management  Inc., located  at 1285  Avenue of  the
Americas, New York, New York 10019, serves as the Fund's Administrator.
 
                                       4
 
<PAGE>
<PAGE>
                             STOCKHOLDER PROPOSALS
 
     Proposals  of  stockholders intended  to be  presented  at the  Fund's 1997
Annual Meeting of Stockholders must be received by the Fund by January 31, 1997,
for inclusion in the Fund's Proxy Statement  and form of Proxy relating to  that
meeting.
 
          PLEASE FILL IN, DATE AND SIGN THE PROXY AND RETURN IT IN THE
                       ACCOMPANYING POSTAGE-PAID ENVELOPE
 
                                       5


<PAGE>

<PAGE>

                                 APPENDIX 1
                                 PROXY CARD

PROXY                     ROYCE MICRO-CAP TRUST, INC.                      PROXY
                          1414 Avenue of the Americas
                              New York, NY 10019
          This Proxy is solicited on behalf of the Board of Directors.

The  undersigned  hereby appoints  Charles M. Royce and  Stephen L.  Isaacs,  or
either  of  them  acting in the absence of the other,  as Proxies, each with the
power to  appoint his substitute, and hereby authorizes them to represent and to
vote, as designated on the reverse, all shares of the Fund held of record by the
undersigned on May 16, 1996, at the Annual Meeting of Stockholders to be held on
June 26, 1996, or at any adjournment thereof.

          PLEASE VOTE, DATE AND SIGN ON OTHER SIDE AND RETURN PROMPTLY
                              IN ENCLOSED ENVELOPE.

Please sign exactly as name appears on other side. 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.

HAS YOUR ADDRESS CHANGED?                     DO YOU HAVE ANY COMMENTS?
- - ----------------------------------            ----------------------------------
- - ----------------------------------            ----------------------------------
- - ----------------------------------            ----------------------------------


<PAGE>
<PAGE>

X PLEASE MARK VOTES
  AS IN THIS EXAMPLE

    ROYCE MICRO-CAP
      TRUST, INC.

                                            With-      For All
                                  For       hold       Except
1.  ELECTION OF
    DIRECTORS (Page 2)            [ ]        [ ]        [ ]

          Charles M. Royce  Thomas R. Ebright  Richard M. Galkin
                   Stephen L. Isaacs  David L. Melster

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)' name.  Your  shares
will be voted for the remaining nominee(s).


                                  For      Against    Abstain

2.  PROPOSAL TO RATIFY THE        [ ]        [ ]        [ ]
    SELECTION OF ERNST &
    YOUNG LLP AS INDEPENDENT
    PUBLIC ACCOUNTANTS (Page 4)

3.  THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS AS MAY COME
    BEFORE THE MEETING.


This  Proxy when properly  executed will be voted in the manner  directed by the
undersigned  stockholder.  If no direction is made, this Proxy will be voted for
Proposals 1 and 2.


Please be sure to sign and date this Proxy.                                 Date

Mark box at  the right  if comments  or address changes  have been  noted on the
reverse.

Shareholder sign here           Co-owner sign here           RECORD DATE SHARES:





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