-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, GlMfSqQjUxhx83L6Bstobn5pHIM9/Sw9PiZr0LHnk4QDfjpfoMI7Z5jT6GeJAD4U UzaGlP1XZfFV7XuvRviJaw== 0000950135-06-005339.txt : 20060823 0000950135-06-005339.hdr.sgml : 20060823 20060823144455 ACCESSION NUMBER: 0000950135-06-005339 CONFORMED SUBMISSION TYPE: N-PX PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20060630 FILED AS OF DATE: 20060823 DATE AS OF CHANGE: 20060823 EFFECTIVENESS DATE: 20060823 FILER: COMPANY DATA: COMPANY CONFORMED NAME: HARTFORD INCOME SHARES FUND INC CENTRAL INDEX KEY: 0000086317 IRS NUMBER: 410988154 STATE OF INCORPORATION: MN FISCAL YEAR END: 0731 FILING VALUES: FORM TYPE: N-PX SEC ACT: 1940 Act SEC FILE NUMBER: 811-02281 FILM NUMBER: 061050713 BUSINESS ADDRESS: STREET 1: P O BOX 2999 CITY: HARTFORD STATE: CT ZIP: 06104-2999 BUSINESS PHONE: 860-843-9934 MAIL ADDRESS: STREET 1: 200 HOPMEADOW STREET CITY: SIMSBURY STATE: CT ZIP: 06089 FORMER COMPANY: FORMER CONFORMED NAME: FORTIS SECURITIES INC DATE OF NAME CHANGE: 19930518 FORMER COMPANY: FORMER CONFORMED NAME: AMEV SECURITIES INC DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: SAINT PAUL SECURITIES INC DATE OF NAME CHANGE: 19860428 N-PX 1 b61905pxnvpx.txt THE HARTFORD INCOME SHARES FUND, INC. Form N - PX ANNUAL REPORT OF PROXY VOTING RECORD OF REGISTERED MANAGEMENT Investment Company Form N - PX Investment Company Act file number: 811-2281 (Exact name of registrant as specified in charter) The Hartford Income Shares Fund, Inc. (Address of principle executive offices) P. O. Box 2999, Hartford, Connecticut 06104-2999 (Name and address of agent for service) Edward P. Macdonald, Esquire Life Law Unit The Hartford Financial Services Group, Inc. 200 Hopmeadow Street Simsbury, CT 06089 Registrant 's telephone number, including area code: (860) 843-9934 Date of Fiscal year-end: JULY 31 Date of reporting period: 07/01/2005 - 06/30/2006 Item 1. Proxy Voting Record THE HARTFORD INCOME SHARES FUND, INC 07/01/2005-06/30/2006
MEETING SH MGT VOTE RECORD DATE TICKER COMPANY CUSIP PROXY # PROXY ITEM PROP REC CAST DATE ACCOUNT - -------- ------ ---------------- --------- ------- ------------------------- ---- --- ---- -------- ------- 10/06/05 MCIP MCI Inc. 552691107 1 Adopt Agreement of Merger n For For 08/30/05 997QR8F 10/06/05 MCIP MCI Inc. 552691107 2 Adjourn Meeting in Event of Insufficient Votes n For For 08/30/05 997QR8F 03/02/06 NTLI NTL Incorporated 62940M104 1 Approve Merger n For For 01/12/06 997QR8F
Any ballot marked 'Abstain' is considered to have been voted. Ballots marked 'Abstain' are considered to be have been voted against management 's recommendation, regardless of whether the recommendation is 'For' or 'Against,' except where management has made no recommendation. Where management has made no recommendation on a ballot item, the abbreviation N/A is used to denote that there is no applicable recommendation compared to which a vote may be 'For' or 'Against' the recommendation of management. SIGNATURES: Pursuant to the requirements of the Investment Company Act of 1940, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. The Hartford Income Shares Fund, Inc. (Registrant) By David M. Znamierowski President ---------------------------------- (Signature & Title) Date August 14, 2006
-----END PRIVACY-ENHANCED MESSAGE-----