GABELLI GLOBAL MULTIMEDIA TRUST INC
DEF 14A, 1999-04-08
Previous: TELEBANC FINANCIAL CORP, S-3/A, 1999-04-08
Next: SCHMITT INDUSTRIES INC, 10-Q, 1999-04-08



SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
(Amendment No.     )
Filed by 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 Sec. 240.14a-11(c) or Sec. 240.14a-12

  . . . . . . . . . . . . . . . . . . . . . . .  The Gabelli Global Multimedia
 Trust Inc.  . . . . . . . . . . . . .  . . . . 
 . . . . . . . 
(Name of Registrant as Specified In Its Charter)
 . . . . . . . . . . 
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[ X ]	No fee required
[    ]	Fee computed on table below per Exchange Act Rules 14a-6(i)(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:

	 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 
Form, Schedule or Registration Statement No.:

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

3)	Filing Party:
	 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . .	

4)	Date Filed:

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





The Gabelli Global Multimedia Trust Inc.
One Corporate Center
Rye, New York 10580-1434
(914) 921-5070
_____________
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
To Be Held on May 17, 1999
_____________


To the Shareholders of
THE GABELLI GLOBAL MULTIMEDIA TRUST INC.

	Notice is hereby given that the Annual Meeting of 
Shareholders (the "Meeting") of The Gabelli Global Multimedia 
Trust Inc. (the "Trust") will be held at the Greenwich Hyatt 
Regency, 1800 East Putnam Avenue, Greenwich, Connecticut 06870, 
on Monday, May 17, 1999, at 10:00 a.m., for the following 
purposes:

1.	To elect two (2) Directors of the Trust (Proposal 1);

2.	To ratify the selection of PricewaterhouseCoopers LLP as the independent
 accountants of 
the Trust for the year ending December 31, 1999 (Proposal 2); and

3.	To consider and vote upon such other matters as may properly come before
 said Meeting 
or any adjournment thereof.

	These items are discussed in greater detail in the attached Proxy Statement.

	The close of business on March 17, 1999 has been fixed as the record date for
 the 
determination of shareholders entitled to notice of and to vote at the Meeting
 and any 
adjournments thereof.

	YOUR VOTE IS IMPORTANT REGARDLESS OF THE SIZE OF YOUR 
HOLDINGS IN THE  TRUST.  WHETHER OR NOT YOU PLAN TO ATTEND THE 
MEETING, WE ASK THAT YOU PLEASE COMPLETE AND SIGN THE ENCLOSED 
PROXY CARD AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE 
WHICH NEEDS NO POSTAGE IF MAILED IN THE CONTINENTAL UNITED STATES.  
INSTRUCTIONS FOR THE PROPER EXECUTION OF PROXIES ARE SET FORTH ON 
THE INSIDE COVER.


By Order of the Directors
	
	
	
JAMES E. MCKEE
Secretary
	

April 6, 1999


INSTRUCTIONS FOR SIGNING PROXY CARDS


	The following general rules for signing proxy cards may be of assistance to
 you and 
avoid the time and expense to the Trust involved in validating your vote if
 you fail to sign your 
proxy card properly.

1.	Individual Accounts:  Sign your name exactly as it appears in the
 registration on the 
proxy card.

2.	Joint Accounts:  Either party may sign, but the name of the party signing
 should conform 
exactly to the name shown in the registration.

3.	All Other Accounts:  The capacity of the individuals signing the proxy card
 should be 
indicated unless it is reflected in the form of registration.  For example:


Registration	Valid Signature

Corporate Accounts
(1)  ABC Corp		ABC Corp.
(2)  ABC Corp		John Doe, Treasurer
(3)  ABC Corp.
	c/o John Doe, Treasurer		John Doe
(4)  ABC Corp., Profit Sharing Plan		John Doe, Trustee

Trust Accounts
(1)  ABC Trust		Jane B. Doe, Trustee
(2)  Jane B. Doe, Trustee
	u/t/d 12/28/78		Jane  B. Doe

Custodian or Estate Accounts
(1)  John B. Smith, Cust.
	f/b/o John B. Smith, Jr. UGMA		John B. Smith
(2)  John B. Smith		John B. Smith, Jr., Executor




THE GABELLI GLOBAL MULTIMEDIA TRUST INC.
__________

ANNUAL MEETING OF SHAREHOLDERS
May 17, 1999
__________

PROXY STATEMENT


	This Proxy Statement is furnished in connection with the solicitation of
 proxies by the 
Directors of The Gabelli Global Multimedia Trust Inc. (the "Trust") for use at
 the Annual Meeting 
of Shareholders of the Trust to be held on Monday, May 17, 1999, at
 10:00 a.m., at the Greenwich 
Hyatt Regency, 1800 East Putnam Avenue, Greenwich, Connecticut, and at any
 adjournments 
thereof (the "Meeting").  A Notice of Meeting of Shareholders and a proxy
 card accompany this 
Proxy Statement.

	In addition to the solicitation of Proxies by mail, officers of the Trust
 and officers and 
regular employees of Boston EquiServe, the Trust's transfer agent, and
 affiliates of Boston 
EquiServe or other representatives of the Trust also may solicit Proxies by
 telephone, telegraph or 
in person.  In addition, the Trust has retained Georgeson and Company Inc.
 to assist in the 
solicitation of Proxies for a minimum fee of $6,000 plus reimbursement of
 expenses.  The costs of 
solicitation and the expenses incurred in connection with preparing the
 Proxy Statement and its 
enclosures will be paid by the Trust.  The Trust will reimburse brokerage
 firms and others for their 
expenses in forwarding solicitation materials to the beneficial owners of
 shares.  The Trust's 
most recent annual report is available upon request, without charge, by
 writing the Trust at 
One Corporate Center, Rye, New York, 10580-1434 or calling the Trust at
 1-800-422-3554.

	If the enclosed Proxy is properly executed and returned in time to be voted
 at the 
Meeting, the shares represented thereby will be voted FOR the election of
 the nominees as 
Directors and FOR Proposal 2 listed in the accompanying Notice of Annual
 Meeting of 
Shareholders, unless instructions to the contrary are marked thereon, and in
 the discretion of the 
proxy holders as to the transaction of any other business that may properly
 come before the 
Meeting.  Any shareholder who has given a Proxy has the right to revoke it
 at any time prior to its 
exercise either by attending the Meeting and voting his or her shares in
 person or by submitting a 
letter of revocation or a later-dated Proxy to the Trust at the above
 address prior to the date of the 
Meeting.

	In the event a quorum is present at the Meeting but sufficient votes to
 approve any of the 
proposed items are not received, the persons named as proxies may propose
 one or more 
adjournments of such Meeting to permit further solicitation of Proxies. A
 shareholder vote may be 
taken on one or more of the proposals in this Proxy Statement prior to such
 adjournment if 
sufficient votes have been received and it is otherwise appropriate.  Any
 such adjournment will 
require the affirmative vote of a majority of those shares present at the
 Meeting in person or by 
Proxy and the persons named as proxies will vote those Proxies which they
 are entitled to vote 
FOR or AGAINST any such proposal in their discretion.

	The close of business on March 17, 1999 has been fixed as the record date
 for the 
determination of shareholders entitled to notice of and to vote at the
 Meeting and all adjournments 
thereof.

	Each shareholder is entitled to one vote for each full share and an
 appropriate fraction of 
a vote for each fractional share held.  On the record date there were
 10,855,715 shares of common 
stock ("Common Stock") outstanding and 1,250,000 shares of cumulative
 preferred stock 
("Preferred Stock") outstanding.

	To the knowledge of the management of the Trust, no person owns of record or 
beneficially 5% or more of the shares of the Common Stock or 7.92%
 Cumulative Preferred Stock 
of the Trust except that, as of March 17, 1999, 9,102,589 shares of Common
 Stock and 1,230,863 
shares of Preferred Stock were held of record by Cede & Co., a nominee
 partnership of The 
Depository Trust Company located at P.O. Box 20, Bowling Green Station, New
 York, New York 
10274.
	


In addition, the following table displays the shares held at The Depository
 Trust Company for the 
following nominees:



Name and Address
Of Beneficial /Record 
Owner


T
i
t
l
e
 
o
f
 
C
l
a
s
s
Amoun
t of 
Shares 
and 
Nature 
Of 
Owners
hip
P
e
r
c
e
n
t
 
o
f
 
C
l
a
s
s
Salomon Smith Barney 
Inc.
333 W. 34th Street
New York, NY 10001
C
o
m
m
o
n
 
	
        
1,714,3
98 
(record)

1
5
 .
8
%





Donaldson, Lufkin and 
Jenrette Sec. Corp.
1 Pershing Plaza
Jersey City, NJ  07399
C
o
m
m
o
n
        
1,002,8
75 
(record)
 
9
 .
2
%




Prudential Securities Inc. 
c/o ADP Proxy Services
51 Mercedes Way
Edgewood, NY  11717
C
o
m
m
o
n
           
696,495 
(record)
 
6
 .
4
%




Charles Schwab & Co., 
Inc. 
c/o ADP Proxy Services
51 Mercedes Way
Edgewood, NY  11717
C
o
m
m
o
n
           
617,514 
(record)
 
5
 .
7
%




Merrill Lynch
4 Corporate Place
Corporate Park 287
Piscataway, NJ  08855
C
o
m
m
o
n
           
572,169 
(record)
 
5
 .
3
%




Salomon Smith Barney 
Inc.
333 W. 34th Street
New York, NY  10001
P
r
e
f
e
r
r
e
d
            
555,870 
(record)
4
4
 .
5
%




Bear, Stearns Securities 
Corp.
One Metrotech Center 
North
4th Floor 
Brooklyn, NY  11201
P
r
e
f
e
r
r
e
d
            
90,520 
(record)
 
7
 .
2
%




A.G. Edwards & Sons 
Inc.
1 North Jefferson
St. Louis, MO  63103
P
r
e
f
e
r
r
e
d
            
73,830 
(record)
 
5
 .
9
%





This Proxy Statement is first being mailed to shareholders on or about
 April 6, 1999.



PROPOSAL 1:  TO ELECT TWO DIRECTORS OF THE TRUST

	At the Meeting, two of the eight Directors of the Trust are to be elected to
 hold office for 
a period of three years and until their successors are elected and qualified. 
 The Board of Directors 
is divided into three classes.  Each year the term of office of one class
 will expire.  Unless 
authority is withheld, it is the intention of the persons named in the proxy
 to vote the proxy FOR 
the election of the nominees named below.  Each nominee has indicated that
 he will serve if 
elected, but if any nominee should be unable to serve, the proxy will be
 voted for any other person 
determined by the persons named in the proxy in accordance with their
 judgment.  Each of the 
Directors of the Trust has served in that capacity since the April 6, 1994
 organizational meeting of 
the Trust.

	Under the Trust's Articles of Incorporation and the Investment Company Act
 of 1940, as 
amended (the "1940 Act"), holders of Preferred Stock, voting as a separate
 class, are entitled to 
elect two Directors, and holders of the Common Stock and Preferred Stock,
 voting as a single 
class, are entitled to elect the remaining Directors, subject to the
 provisions of the 1940 Act and 
the Trust's Articles of Incorporation and By-Laws.  The holders of Preferred
 Stock would elect the 
minimum number of additional Directors that would represent a majority of
 the Directors in the 
event that dividends on Preferred Stock are in arrears for two full years. 
 No dividend arrearages 
exist at this time.  Felix J. Christiana and James P. Conn have been elected
 by the holders of 
Preferred Stock.

	The business address of each Director is One Corporate Center, Rye, New
 York 10580-
1434.


Name, Position with the Trust,
Business Experience During
Past Five Years and Age

Number and 
Percentage 
of Shares 
Beneficially 
Owned**
Directly or 
Indirectly on
March 17, 
1999

Nominees to Serve Until 2002 Annual Meeting of 
Shareholders
C
o
m
m
o
n
P
r
e
f
e
r
r
e
d

Bill Callaghan

Director of the Trust. President of Bill Callaghan Associates, 
Ltd. (an executive search company). Mr. Callaghan is 54 years 
old.  (3)(10) 

	
9
7
8
*
*
*
0
*Salvatore J. Zizza

Director of the Trust.  Chairman of The Bethlehem Corp.; 
Board Member of Hollis Eden Pharmaceuticals; Former 
Executive Vice President of FMG Group (a healthcare 
provider); Former President and Chief Executive Officer of the 
Lehigh Group Inc. (an electrical supply wholesaler); Former 
Chairman of the Executive Committee and Director of 
Binnings Building Products, Inc.; Adviser to The Gabelli 
Growth Fund.  Mr. Zizza is 53 years old.  (1)(4)(10)
	
5
,
6
6
6
*
*
*
0

	The following Directors of the Trust will continue to serve in such
 capacity until their 
terms of office expire and their successors are elected and qualified.




Name, Position with the Trust,
Business Experience During
Past Five Years and Age

Number and 
Percentage 
of Shares 
Beneficially 
Owned**
Directly or 
Indirectly on
March 17, 
1999

Directors Serving Until 2000 Annual Meeting of 
Shareholders

C
o
m
m
o
n
P
r
e
f
e
r
r
e
d

James P. Conn

Director of the Trust. Former Managing Director and Chief 
Investment Officer of Financial Security Assurance Holdings 
Ltd. (1992-1998); Director of Meditrust Corporation (real 
estate investment trust); Director of First Republic Bank.  Mr. 
Conn is 61 years old. (1)(2)(10)(14)

	
1
0
,
3
5
2
*
*
*
	
1
,
0
0
0
*
*
*
*Karl Otto Pohl

Director of the Trust.  Member of the Shareholder Committee 
of Sal Oppenheim Jr. & Cie (private investment bank); Board 
Member of TrizecHahn Corporation (real estate company) and 
Zurich Allied (insurance company); Director of Gabelli Asset 
Management Inc.; Former President of the Deutsche 
Bundesbank and Chairman of its Central Bank Council from 
1980 through 1991.  Mr. Pohl is 69 years old. 
(1)(2)(3)(4)(5)(6)(7)(8)(9)(10)(11)(12)(13)(14)

	
0
	
0
Anthony R. Pustorino

Director of the Trust.  Certified Public Accountant; Professor 
of Accounting, Pace University, since 1965.  Mr. Pustorino is 
73 years old.
(1)(2)(3)(4)(5)(10)(11)(13)
	
1
,
2
7
2
*
*
*
	
0
*
*
*


Name, Position with the Trust,
Business Experience During
Past Five Years and Age

Number and 
Percentage 
of Shares 
Beneficially 
Owned**
Directly or 
Indirectly on
March 17, 
1999

Directors Serving Until 2001 Annual Meeting of 
Shareholders
C
o
m
m
o
n
P
r
e
f
e
r
r
e
d

*Mario J. Gabelli, CFA

Chairman of the Board, President and Chief Investment Officer 
of the Trust.  Chairman of the Board, Chief Executive Officer 
and Chief Investment Officer of Gabelli Asset Management 
Inc. and Gabelli Funds, Inc.; Chairman of the Board and Chief 
Executive Officer of Lynch Corporation (diversified 
manufacturing and communications services company); 
Director of East/West Communications Inc.  Mr. Gabelli is 56 
years old.
(1)(2)(3)(4)(5)(6)(7)(8)(9)(10)(11)(12)
	
3
5
0
,
2
1
2
	
(
3
 .
2
3
%
)
	
0




Name, Position with the Trust,
Business Experience During
Past Five Years and Age

Number and 
Percentage 
of Shares 
Beneficially 
Owned**
Directly or 
Indirectly on
March 17, 
1999

Directors to Serve Until 2001 Annual Meeting of 
Shareholders
C
o
m
m
o
n
P
r
e
f
e
r
r
e
d



Dr. Thomas E. Bratter

Director of the Trust.  Director, President and Founder, The 
John Dewey Academy (residential college preparatory 
therapeutic high school).  Dr. Bratter is 60 years old.  (10)

	
1
,
1
8
2
*
*
*
               
0
Felix J. Christiana

Director of the Trust.  Retired; formerly Senior Vice President 
of Dollar Dry Dock Savings Bank.  Mr. Christiana is 73 years 
old. (1)(2)(3)(4)(5)(8)(10)(13)

	
3
,
5
9
2
*
*
*
	
2
,
0
0
0
*
*
*
Directors and Officers as a Group 
3
7
3
,
8
9
9
(
3
 .
4
4
%
)
	
3
,
0
0
0
*
*
*
			
*	"Interested person" of the Trust, as defined in the 1940 Act.  Mr. Gabelli is
 an "interested person" 
of each fund as a result of his employment as an officer of the Trust and
 Gabelli Funds, LLC (the Adviser).  
Mr. Gabelli is a registered representative of an affiliated broker-dealer. 
 Mr. Pohl is a director of the parent 
company of the Adviser.  Mr. Zizza may be an "interested person" as a result
 of his previous association 
within the last three years with Binnings Building Products, Inc., an entity
 which was controlled by GLI, Inc., 
an affiliate of the Adviser.
**	For this purpose "beneficial ownership" is defined under Section 13(d) of
 the Securities Exchange 
Act of 1934, as amended (the "1934 Act").  The information as to beneficial
 ownership is based upon 
information furnished to the Trust by the Directors.
***	Less than 1%.

(1)	Trustee of The Gabelli Asset Fund	(8)	Director of Gabelli Global Series
 Funds, Inc.
(2)	Trustee of The Gabelli Growth Fund	(9)	Director of Gabelli Gold Fund, Inc.
(3)	Director of The Gabelli Value Fund Inc.	(10)	Director of The Gabelli
 Equity Trust 
Inc.
(4)	Director of The Gabelli Convertible Securities Fund, Inc.	(11)	Director
 of Gabelli Capital 
Series Funds, Inc.
(5)	Director of Gabelli Equity Series Funds, Inc.	(12)	Director of Gabelli
 International 
Growth Fund, Inc.
(6)	Trustee of The Gabelli Money Market Funds	(13)	Director of The
 Treasurer's Fund, Inc.
(7)	Director of Gabelli Investor Funds, Inc.	(14)	Trustee of The Gabelli
 Westwood Funds

	The Trust pays each Director not affiliated with the Adviser or its
 affiliates a fee of  
$3,000 per year plus $500 per meeting attended in person and by telephone,
 together with the 
Director's actual out-of-pocket expenses relating to attendance at meetings.
  The aggregate 
remuneration paid by the Trust to such Directors during the fiscal year
 ended December 31, 1998, 
amounted to $40,000.

	During the year ended December 31, 1998, the Directors of 
the Trust met six times, two of which were special meetings of 
Directors.  Each Director then serving in such capacity, except 
Mr. Pohl, attended at least 75% of the meetings of Directors and 
of any Committee of which he is a member.  Messrs. Christiana and 
Pustorino serve on the Trust's Audit Committee and these 
Directors are not "interested persons" of the Trust as defined in 
the 1940 Act.  The Audit Committee is responsible for 
recommending the selection of the Trust's independent accountants 
and reviewing all audit as well as non-audit accounting services 
performed for the Trust.  During the fiscal year ended 
December 31, 1998, the Audit Committee met twice.

	The Directors serving on the Trust's Nominating Committee are Messrs.
 Christiana 
(Chairman) and Zizza.  The Nominating Committee is responsible for
 recommending qualified 
candidates to the Board in the event that a position is vacated or created.
  The Nominating 
Committee would consider recommendations by shareholders if a vacancy were
 to exist.  Such 
recommendations should be forwarded to the Secretary of the Trust.  The
 Nominating Committee 
did not meet during the fiscal year ended December 31, 1998.  The Trust does
 not have a standing 
compensation committee.

	Bruce N. Alpert, Vice President and Treasurer of the Trust, James E. McKee,
 Secretary 
of the Trust, and Peter Latartara, Vice President of the Trust, are the only
 executive officers of the 
Trust not included in the listing of Directors above.  Mr. Alpert is 47 years
 old and has served as 
an officer of the Trust since its inception.  He has served as
 Executive Vice President and Chief 
Operating Officer of the Adviser since June 1988.  He is Director and
 President of Gabelli 
Advisers, Inc.; Officer of all other registered investment companies advised
 by the Adviser; Vice 
President of the Treasurer's Fund Inc.; and Vice President of Gabelli
 Westwood Funds.  Mr. 
McKee is 36 years old and has served as Secretary of the Trust since August
 16, 1995.  He has 
served as Vice President, General Counsel and Secretary of the Adviser
 since 1995 and Vice 
President and General Counsel of GAMCO Investors, Inc. since 1993 and
 Gabelli Asset 
Mangement Inc. since 1999.  He is Secretary of the registered investment
 companies advised by 
the Adviser and its affiliates.  Mr. Latartara is 31 years old and has
 served as Vice President of the 
Trust since January 1998.  He started in the Institutional Sales Department
 for Gabelli & 
Company, Inc. in September 1996 until he became Assistant Vice President of
 the Trust on May 
19, 1997.  Prior to 1996, Mr. Latartara was with the government relations
 firm of Black, Manafort, 
Stone and Kelly in Washington, D.C.  The business address of each of these
 officers is One 
Corporate Center, Rye, New York 10580-1434.

	The following table sets forth certain information regarding the
 compensation of the 
Trust's Directors and officers.  Mr. Latartara is employed by the Trust and
 is not employed by the 
Adviser.  Officers of the Trust who are employed by the Adviser receive no
 compensation or 
expense reimbursement from the Trust.  Mr. Latartara, who is the only
 officer who receives 
compensation from the Trust, did not receive more than $60,000 from the
 Trust during the fiscal 
year ended December 31, 1998.

Compensation Table
for the Fiscal Year Ended December 31, 1998



Name of Person and 
Position

Aggre
gate 
Comp
ensati
on 
from 
the 
Trust

Total 
Compensatio
n from the 
Trust and 
Fund 
Complex 
Paid to 
Directors*
Mario J. Gabelli
Chairman of the Board

	
$
	
0
	$
	          
0  (13)
Dr. Thomas E. Bratter
Director

	
$
	
5,500
	$
	27,50
0	(2)
Bill Callaghan
Director

	
$
	
5,500
	$
	41,50
0	(3)
Felix J. Christiana
Director

	
$
	
6,500
	$
	88,50
0	(9)
James P. Conn
Director

	
$
	
5,500
	$
	46,00
0	(5) 
Karl Otto Pohl
Director

	
$
	
5,000
	$
	102,4
66	(15)
Anthony R. Pustorino
Director

	
$
	
6,500
	$100,
500 	(9)
Salvatore J. Zizza
Director
	
$
	
5,500
	$
	51,00
0 	(5) 

				
*	Represents the total compensation paid to such persons during the calendar
 year ended December 
31, 1998 by investment companies (including the Trust) or portfolios thereof
 from which such person 
receives compensation that are considered part of the same fund complex as
 the Trust because they have 
common or affiliated investment advisers.  The number in parenthesis
 represents the number of such 
investment companies and portfolios.


Required Vote

	Election of each Director of the Trust requires the affirmative vote of the
 holders of a 
plurality of shares of the Trust represented at the Meeting if a quorum is
 present (Common and 
Preferred Stockholders vote as a single class for the two nominees).

THE BOARD OF DIRECTORS, INCLUDING THE "NON-INTERESTED" DIRECTORS, 
RECOMMENDS THAT THE COMMON AND PREFERRED SHAREHOLDERS VOTE 
"FOR" THE PROPOSAL TO ELECT THE DIRECTORS OF THE TRUST.


PROPOSAL 2:  TO RATIFY THE SELECTION OF PRICEWATERHOUSECOOPERS 
LLP AS THE INDEPENDENT ACCOUNTANTS OF THE TRUST 
FOR THE YEAR ENDING DECEMBER 31, 1999

	Upon recommendation by the Audit Committee, PricewaterhouseCoopers LLP, 1177 
Avenue of the Americas, New York, New York 10036, has been selected by the
 vote of a majority 
of those Directors who are not "interested persons" of the Trust to serve as
 independent 
accountants for the Trust's fiscal year ending December 31, 1999.
  PricewaterhouseCoopers LLP 
has advised the Trust that it is independent with respect to the Trust in
 accordance with the 
applicable requirements of the American Institute of Certified Public
 Accountants and the 
Securities and Exchange Commission (the "SEC").

	Representatives of PricewaterhouseCoopers LLP are expected to be present at
 the 
Meeting to answer appropriate questions and will be given the opportunity to
 make a statement if 
they so desire.

Required Vote

	Ratification of the selection of PricewaterhouseCoopers LLP as independent
 accountants 
requires the affirmative vote of a majority of the votes cast by holders of
 shares of the Trust 
(Common and Preferred Stockholders voting together as a single class)
 represented at the Meeting 
if a quorum is present.

THE BOARD OF DIRECTORS, INCLUDING THE "NON-INTERESTED" DIRECTORS, 
RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE PROPOSAL TO 
RATIFY THE SELECTION OF PRICEWATERHOUSECOOPERS LLP AS THE 
INDEPENDENT ACCOUNTANTS OF THE TRUST FOR THE YEAR ENDING 
DECEMBER 31, 1999.

The Investment Adviser and Administrator

	Gabelli Funds, LLC acts as Adviser and administrator to the Trust.
  The business address 
for Gabelli Funds, LLC is One Corporate Center, Rye, New York 10580-1434.

Compliance with the Securities Exchange Act of 1934

	Section 16(a) of the 1934 Act and Section 30(f) of the 1940 Act, and the
 rules thereunder, 
require the Trust's officers and Directors, officers and directors of the
 Adviser, affiliated persons 
of the Adviser, and persons who own more than 10% of a registered class of
 the Trust's securities, 
to file reports of ownership and changes in ownership with the SEC and the
 New York Stock 
Exchange, Inc. and to furnish the Trust with copies of all Section 16(a)
 forms they file.  Based 
solely on the Trust's review of the copies of such forms it receives, the
 Trust believes that during 
1998 such persons complied with all such applicable filing requirements.

Broker Non-Votes and Abstentions

	If a proxy which is properly executed and returned accompanied by
 instructions to 
withhold authority to vote represents a broker "non-vote" (that is, a proxy
 from a broker or 
nominee indicating that such person has not received instructions from the
 beneficial owner or 
other person entitled to vote shares on a particular matter with respect to
 which the broker or 
nominee does not have discretionary power), is unmarked or marked with an
 abstention 
(collectively, "abstentions"), the shares represented thereby will be
 considered to be present at the 
Meeting for purposes of determining the existence of a quorum for the
 transaction of business.  
Under Maryland law, abstentions do not constitute a vote "for" or "against"
 a matter and will be 
disregarded in determining the "votes cast" on an issue.  The election of
 Directors (Proposal 1) 
requires that the two candidates who receive the highest number of votes
 cast at the Meeting are 
elected; therefore, abstentions will be disregarded.  The ratification of
 PricewaterhouseCoopers 
LLP as independent accountants of the Trust (Proposal 2) requires the
 affirmative vote of a 
majority of the votes cast at the Meeting; therefore, abstentions will be
 disregarded.

	Shareholders of the Trust will be informed of the voting results of the
 Meeting in the 
Trust's Semi-Annual Report for the six months ending June 30, 1999.

OTHER MATTERS TO COME BEFORE THE MEETING

	The Directors of the Trust do not intend to present any other business at
 the Meeting, nor 
are they aware that any shareholder intends to do so.  If, however, any
 other matters are properly 
brought before the Meeting, the persons named in the accompanying form of
 proxy will vote 
thereon in accordance with their judgment.

SHAREHOLDER PROPOSALS

	All proposals by shareholders of the Trust, which are intended to be
 presented at the 
Trust's next Annual Meeting of Shareholders to be held in 2000, must be
 received by the Trust for 
consideration for inclusion in the Trust's proxy statement and proxy
 relating to that meeting no 
later than December 7, 1999.

IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  SHAREHOLDERS 
WHO DO NOT EXPECT TO ATTEND THE MEETING ARE THEREFORE URGED TO 
COMPLETE, SIGN, DATE AND RETURN THE PROXY CARD AS SOON AS POSSIBLE 
IN THE ENCLOSED POSTAGE-PAID ENVELOPE.
































GBFMT-PS-9

 [x]

PLEASE MARK VOTES
AS IN THIS EXAMPLE


THE GABELLI GLOBAL MULTIMEDIA TRUST 
INC.


1.	To elect two (2) Directors of the 
Trust:

Fo
r 
Al
l
No
mi
ne
es
W
i
t
h
- -
h
o
l
d
F
o
r
 
A
l
l
E
x
c
e
p
t
__
_
_
_
_

_
_
_

	Bill Callaghan
	Salvatore J. Zizza	
		
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 name of the nominee.  Your 
shares will be voted for the remaining 
nominee.

2.	To ratify the selection of 
PricewaterhouseCoopers LLP as the 
independent accountants of the Trust for the 
year ending December 31, 1999.

Fo
r
A
g
a
i
n
s
t
Abst
ain
__
_
_
_
_
___

3.	In their discretion, the proxies are 
authorized to consider and vote upon such 
other matters as may properly come before 
said Meeting or any adjournment thereof.


Please be sure to sign and date 
this Proxy.


Date


Shareholder sign here	

Co-owner sign here


Mark box at right if an 
address change or comment 
has been noted on the 
reverse side of this card.

RECORD DATE 
SHARES:


_
_
_


THE GABELLI GLOBAL MULTIMEDIA TRUST INC.
This proxy is solicited on behalf of the Directors


The undersigned hereby appoints Mario J. Gabelli, Anthony R. Pustorino,
 Felix J. Christiana, 
James E. McKee and Bruce N. Alpert, and each of them, attorneys and proxies
 of the undersigned, 
with full powers of substitution and revocation, to represent the
 undersigned and to vote on behalf 
of the undersigned all shares of The Gabelli Global Multimedia Trust Inc.
 (the "Trust") which the 
undersigned is entitled to vote at the Annual Meeting of Shareholders of the
 Trust to be held at the 
Greenwich Hyatt Regency, 1800 East Putnam Avenue, Greenwich, Connecticut
 06870 on 
Monday, May 17, 1999 at 10:00 a.m., and at any adjournments thereof.  The
 undersigned hereby 
acknowledges receipt of the Notice of Meeting and Proxy Statement and hereby
 instructs said 
attorneys and proxies to vote said shares as indicated herein.  In their
 discretion, the proxies are 
authorized to vote upon such other business as may properly come before the
 Meeting.

A majority of the proxies present and acting at the Meeting in person or by
 substitute (or, if only 
one shall be so present, then that one) shall have and may exercise all of
 the power and authority 
of said proxies hereunder.  The undersigned hereby revokes any proxy
 previously given.

This proxy, if properly executed, will be voted in the manner directed by
 the undersigned 
shareholder.  If no direction is made, this proxy will be voted FOR the
 election of the nominees as 
directors and FOR Proposal 2 and in the discretion of the proxy holder as to
 any other matter that 
may properly come before the Meeting.  Please refer to the Proxy Statement
 for a discussion of the 
Proposals.

PLEASE VOTE, DATE, AND SIGN ON OTHER SIDE AND RETURN PROMPTLY IN THE 
ENCLOSED ENVELOPE.
Please sign this proxy exactly as your name(s) appear(s) on the books of the
 Trust.  If joint 
owners, either may sign. 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?
							
							
							


8
g:\shared\boslegal\clients\gabglbmm\proxy\1999\defin.doc
g:\shared\boslegal\clients\gabglbmm\proxy\1999\defin.doc



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