EXHIBIT INDEX
EXHIBIT A:
Attachment to item 77C: Submission of matters to a vote of
Security holders.
------------------------------------------------------------------
EXHIBIT A:
The proxy for the Special Meeting of Stockholders (held on
February 24, 2000)is incorporated herein by reference to the
DEFS14A filed on January 28, 2000.
The Cornerstone Strategic Return Fund, Inc.
Results of the Special Meeting of Stockholders Shareholders
Meeting.
A Special Meeting of Fund Stockholders was held on February 24,
2000. The following provides information concerning each matter
voted on at the meeting and the number of affirmative votes and
the number of negative votes cast with respect to each matter:
VOTES FOR VOTES AGAINST VOTES ABSTAINED TOTAL VOTING
SHARES
I. Proposal to Approve a New Management Agreement between PIMCO
Advisors L.P. and the Fund.
4,996,974 114,460 23,508 5,134,943
II. Proposal to Approve a New Investment Advisory Agreement
among PIMCO Advisors L.P., OpCap Advisors and the Fund.
5,001,011 113,686 20,245 5,134,943
III. Election of Directors
NOMINEE VOTES FOR VOTES ABSTAINED TOTAL VOTING
SHARES
Edwin Meese, III 4,965,378 169,565 5,134,943
Scott B. Rogers 4,966,514 168,429 5,134,943
At June 30, 2000, in addition to Edwin Meese, III and Scott B.
Rogers, the other directors of the Fund were as follows:
Gary A. Bentz
Andrew Strauss
Ralph W. Bradshaw
Glenn W. Wilcox, Sr.
William A. Clark
The proxy for the Annual Meeting of Stockholders (held on June
27, 2000) is incorporated herein by reference to the DEF14A filed
May 18, 2000.
The Cornerstone Strategic Return Fund, Inc.
Results of the Annual Shareholders Meeting
The Fund's annual meeting of Stockholders was held on June 27,
2000. The following tables provide information concerning the
matters voted on at the meeting:
I. Election of Directors
NOMINEE VOTES FOR VOTES ABSTAINED TOTAL
VOTING SHARES
William A. Clark 4,930,410 280,896 5,211,305
Andrew Strauss 4,945,108 266,198 5,211,305
At June 30, 2000, in addition to William A. Clark and Andrew
Strauss, the other directors of the Fund were as follows:
Gary A. Bentz
Scott B. Rogers
Ralph W. Bradshaw
Glenn W. Wilcox, Sr.
Edwin Meese III
VOTES FOR VOTES AGAINST VOTES ABSTAINED TOTAL VOTING
SHARES
II. Consideration of the Approval of the Investment Management
Agreement between the Fund and Clemente Capital, Inc.
4,871,445 300,957 38,904 5,211,305
III. Modification of the Fund's Fundamental Policies to Broaden
the Scope of the Fund's Investment Strategy.
3,089,347 2,096,196 25,762 5,211,305
IV. Approval of and Amendment to the Fund's Articles of
Incorporation to Change the Name of the Fund to "The
Cornerstone Strategic Return Fund, Inc."
4,704,206 483,439 23,660 5,211,305
V. Ratification of the Selection of PricewaterhouseCoopers LLP
as the Independent Accountants of the Fund.
5,039,040 140,254 32,012 5,211,305
The proxy for the Annual Meeting of Stockholders (held on
December 10, 1999) is incorporated herein by reference to the
DEF14A filed on November 10, 1999.
The Central European Value Fund, Inc.
Annual Shareholders Meeting
The Fund's annual meeting of shareholders was held on December
10, 1999. Shareholders voted to elect/re-elect Gary A. Bentz,
Leslie H. Gelb, Wendy W. Luers, and Glenn W. Wilcox, Sr. as Class
I Directors to serve until the 2002 Annual Meeting; William A.
Clark and Andrew Strauss as Class II Directors to serve until the
2000 Annual Meeting; and Ralph W. Bradshaw and Ronald G. Olin as
Class III Directors to serve until the 2001 Annual Meeting.
Shareholders also ratified the appointment of
PricewaterhouseCoopers LLP as the Fund's independent accountants
for the fiscal year ended August 31, 2000. The resulting vote
count for each proposal is listed below:
1. Election of Directors:
FOR WITHHELD AUTHORITY
Directors to serve until 2000 Annual Meeting:
William A. Clark 4,519,779 80,646
Andrew Strauss 4,484,279 116,146
Directors to serve until 2001 Annual Meeting:
Ronald G. Olin 4,519,512 80,913
Ralph W. Bradshaw 4,519,380 81,045
Directors to serve until 2002 Annual Meeting:
Leslie H. Gelb 4,485,577 114,848
Wendy W. Luers 4,483,668 116,757
Gary A. Bentz 4,519,779 80,646
Glenn W. Wilcox, Sr. 4,480,915 119,510
2. Ratification of appointment of PricewaterhouseCoopers LLP as
the Fund's independent accountants:
FOR AGAINST ABSTAIN
4,572,995 17,885 9,545
Resignation of Directors
On December 10, 1999, Paul Belica, Leslie H. Gelb, Wendy W. Luers
and Luis Rubio resigned as directors of the Fund.