SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT 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 Rule 14a-11(c) or Rule 14a-12 - -------------------------------------------------------------------------------- The Massachusetts Health & Education Tax-Exempt Trust (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) (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 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: - -------------------------------------------------------------------------------- THE MASSACHUSETTS HEALTH & EDUCATION TAX-EXEMPT TRUST THE EATON VANCE BUILDING 255 STATE STREET BOSTON, MASSACHUSETTS 02109 April 1, 2002 Dear Shareholder: You are cordially invited to attend the Annual Meeting of Shareholders of The Massachusetts Health & Education Tax-Exempt Trust (the "Fund") to be held at the principal office of the Fund, The Eaton Vance Building, 255 State Street, Boston, Massachusetts 02109, on Tuesday, May 14, 2002 at 1:30 P.M. (Boston time). At this meeting you will be asked to consider the election of Trustees and you will have an opportunity to hear a report on the Fund. The enclosed proxy statement contains additional information regarding these proposals. We hope that you will be able to attend the meeting. Whether or not you plan to attend and regardless of the number of shares you own, it is important that your shares be represented. You are urged to complete, sign and date the enclosed proxy card and return it in the enclosed postage-paid envelope as soon as possible to assure that your shares are represented at the meeting. Sincerely, /s/ Walter B. Prince Walter B. Prince Chairman IMPORTANT IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE ANNUAL MEETING. WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING IN PERSON, YOU ARE REQUESTED TO COMPLETE, SIGN AND RETURN THE ENCLOSED PROXY CARD AS SOON AS POSSIBLE. YOU MAY WITHDRAW YOUR PROXY IF YOU ATTEND THE ANNUAL MEETING AND DESIRE TO VOTE IN PERSON. THE MASSACHUSETTS HEALTH & EDUCATION TAX-EXEMPT TRUST NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD TUESDAY, MAY 14, 2002 The Annual Meeting of Shareholders of The Massachusetts Health & Education Tax-Exempt Trust, a Massachusetts business trust (the "Fund"), will be held at the principal office of the Fund, The Eaton Vance Building, 255 State Street, Boston, Massachusetts 02109, on Tuesday, May 14, 2002 at 1:30 P.M. (Boston time), for the following purposes: 1. To elect five Trustees of the Fund, two of whom shall be elected by the holders of the Fund's Auction Preferred Shares and the remainder of whom shall be elected by the holders of the Fund's Common Shares and Auction Preferred Shares, voting as a single class. 2. To consider and act upon any other matters which may properly come before the Meeting and any adjourned session thereof. The Board of Trustees has fixed the close of business on March 18, 2002 as the record date for the determination of the shareholders of the Fund entitled to notice of and to vote at the meeting and any adjournments thereof. By Order of the Board of Trustees /s/ Thomas J. Fetter Thomas J. Fetter President April 1, 2002 Boston, Massachusetts IMPORTANT - SHAREHOLDERS CAN HELP THE BOARD OF TRUSTEES OF THE FUND AVOID THE NECESSITY AND ADDITIONAL EXPENSE TO THE FUND OF FURTHER SOLICITATIONS TO OBTAIN A QUORUM BY PROMPTLY RETURNING THE ENCLOSED PROXY. THE ENCLOSED ADDRESSED ENVELOPE REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES AND IS INTENDED FOR YOUR CONVENIENCE. THE MASSACHUSETTS HEALTH & EDUCATION TAX-EXEMPT TRUST THE EATON VANCE BUILDING 255 STATE STREET BOSTON, MASSACHUSETTS 02109 PROXY STATEMENT A proxy is enclosed with the foregoing Notice of the Annual Meeting of Shareholders of The Massachusetts Health & Education Tax-Exempt Trust (the "Fund"), to be held May 14, 2002 for the benefit of shareholders who do not expect to be present at the meeting. This proxy is solicited on behalf of the Board of Trustees of the Fund, and is revocable by the person giving it prior to exercise by a signed writing filed with the Fund's Secretary, or by executing and delivering a later dated proxy, or by attending the meeting and voting the shares in person. Each proxy will be voted in accordance with its instructions; if no instruction is given, an executed proxy will authorize the persons named as attorneys, or any of them, to vote in favor of the election of each Trustee. This proxy material is being mailed to shareholders on or about April 1, 2002. The Board of Trustees of the Fund has fixed the close of business on March 18, 2002, as the record date for the determination of the shareholders entitled to notice of and to vote at the meeting and any adjournments thereof. Shareholders at the close of business on the record date will be entitled to one vote for each share held. As of March 18, 2002, there were 2,320,302 Common Shares, $.01 par value per share ("Common Shares") and 200 Auction Preferred Shares, $.01 par value per share, liquidation preference $50,000 per share ("APS"), of the Fund outstanding. As of such date, no shareholder beneficially owned more than 5% of the outstanding Common Shares or APS. The Trustees and officers of the Fund, as a group, own beneficially less than 1% of the shares of the Fund. The Board of Trustees of the Fund knows of no business other than that mentioned in Item 1 of the Notice of Meeting that will be presented for consideration. If any other matters are properly presented, it is the intention of the persons named as attorneys in the enclosed proxy to vote the proxies in accordance with their judgment on such matters. PROPOSAL 1. ELECTION OF TRUSTEES The enclosed proxy, unless authority to vote for election to office is specifically withheld by executing the proxy in the manner stated thereon, will be used to vote in favor of the nominees named below as Trustees of the Fund to serve as such until the next annual meeting of the Fund's shareholders and until their successors shall have been duly elected and qualified. The five nominees named below are presently serving as Trustees of the Fund. Each nominee has agreed to serve as a Trustee if elected. If any such nominee is not available for election at the time of the Annual Meeting, the persons named as proxies will vote for such substitute nominee as the Board of Trustees may recommend. The nominee whose name is preceded by an asterisk (*) is an "interested person" (as defined in the Investment Company Act of 1940) because of his affiliation with a brokerage firm. None of the nominees is affiliated with or has a material business relationship with the Fund's investment adviser and administrator; moreover, none of the nominees owns or has owned the common stock of Eaton Vance Corp., the parent corporation of the adviser and administrator. Under the terms of the Fund's Agreement and Declaration of Trust, as amended (the "Trust Agreement"), the holders of the APS are entitled as a class, to the exclusion of the holders of the Common Shares, to elect two Trustees of the Fund. James F. Carlin and Thomas H. Green, III have been nominated for -1- election by the holders of the APS. The Trust Agreement further provides for the election of the other three nominees named below by the holders of the Common Shares and the APS, voting as a single class. Election of Trustees is non-cumulative. Election of each of the nominees requires the affirmative vote of a plurality of the applicable shares of the Fund present and voting at the Annual Meeting in person or by proxy. TRUSTEES The Trustees of The Massachusetts Health & Education Tax-Exempt Trust are responsible for the overall management and supervision of the Trust's affairs. The Trustees and principal officers of the Trust are listed below. Except as indicated, each individual has held the office shown or other offices in the same company for the last five years. Number of Term of Portfolios Office and in Fund Position(s) Length of Complex Name, Address Held with Time Principal Occupations Overseen by Other Directorships Held and Age Fund Served During Past Five Years Trustee by Trustee - ------------------------------------------------------------------------------------------------------------------------------------ APS Share Nominees Interested Trustee *THOMAS H. GREEN, III Trustee One Year Managing Director, Salomon Smith One None Age 42 Trustee Barney ("SSB"), since 2002. The Eaton Vance Building Since 1993 Formerly, Director in SSB, Public 255 State Street Finance Department (1998-2001). Boston, MA 02109 Formerly, First Assistant Attorney General for The Commonwealth of Massachusetts (1992-1998). Previously, Vice President, Public Finance, First Boston Corporation. Disinterested Trustee JAMES F. CARLIN Trustee One Year Chairman and CEO, Carlin One Trustee of the John Age 61 Trustee Consolidated, Inc. (management Hancock Funds (consisting The Eaton Vance Building Since 1993 company), since 1968. CEO and of 36 portfolios). 255 State Street Treasurer, Alpha Analytical, Inc. Boston, MA 02109 (analytical laboratory), since 1985. Formerly, Director of Carlin Insurance Agency, Inc. (1967-1999), Uno Restaurant Corp. (1996-2001), Arbella Mutual Insurance Co. (1988-2000); Director and Treasurer, Rizzo Associates (engineering) (1985-2000); and Chairman of the Massachusetts Board of Higher Education (1995- 1999). -2- Number of Term of Portfolios Office and in Fund Position(s) Length of Complex Name, Address Held with Time Principal Occupations Overseen by Other Directorships Held and Age Fund Served During Past Five Years Trustee by Trustee - ------------------------------------------------------------------------------------------------------------------------------------ Other Nominees Disinterested Trustees WALTER B. PRINCE Chairman One Year Partner of the law firm of Prince, One None Age 53 and Trustee Trustee Lobel, Glovsky & Tye LLP, since The Eaton Vance Building Since 1993 1988. 255 State Street Boston, MA 02109 EDWARD M. MURPHY Trustee One Year President and Chief Executive One None Age 54 Trustee Officer of Alliance Health The Eaton Vance Building Since 1993 Incorporated, since March 1999. 255 State Street Formerly, President and Chief Boston, MA 02109 Operating Officer of Olympus Healthcare Group, Inc.; Senior Vice President of Tucker Anthony Inc. (1995-1997); and the Executive Director of the Massachusetts Health and Educational Facilities Authority (1989-1995). Previously, Commissioner of the Massachusetts Department of Mental Health. JAMES M. STOREY Trustee One Year Corporate Trustee/Director of One Trustee of the State Age 70 Trustee various organizations and Street Research Funds The Eaton Vance Building Since 1993 corporations, including The U.S. (consisting of 30 255 State Street Charitable Gift Trust (a portfolios). Trustee of Boston, MA 02109 charitable organization sponsored the SEI Investments Funds by Eaton Vance Management ("Eaton (consisting of 104 Vance")), and a practicing portfolios). attorney. Formerly, a Partner of the law firm of Dechert, Price & Rhoads (1987-1993). Term of Office and Position(s) Length of Name, Address Held with Time Principal Occupations and Age Fund Served During Past Five Years - ------------------------------------------------------------------------------------------------------------------------------------ Principal Officers Who Are Not Trustees THOMAS J. FETTER President President Vice President of Eaton Vance and Boston Management and Research ("BMR"). Age 58 Since 1996 Officer of 112 investment companies managed by Eaton Vance and BMR.(1) The Eaton Vance Building 255 State Street Boston, MA 02109 -3- Term of Office and Position(s) Length of Name, Address Held with Time Principal Occupations and Age Fund Served During Past Five Years - ------------------------------------------------------------------------------------------------------------------------------------ ROBERT B. MACINTOSH Vice Vice Vice President of Eaton Vance and BMR. Officer of 111 investment companies Age 45 President President managed by Eaton Vance and BMR.(1) The Eaton Vance Building and Since 1996 255 State Street Portfolio Boston, MA 02109 Manager JAMES M. WALL Secretary Secretary Vice President of Eaton Vance, since 2001. Formerly, Senior Vice President Age 39 Since 2001 and Deputy General Counsel, CDC IXIS Asset Management (1999-2001), and The Eaton Vance Building Senior Legal Counsel, Fidelity Investments (1997-1999). 255 State Street Boston, MA 02109 Kristin S. Anagnost Treasurer Treasurer Assistant Vice President of Eaton Vance and BMR. Officer of 103 investment Age 36 Since 2001 companies managed by Eaton Vance and BMR, since January 1998. Formerly, The Eaton Vance Building Manager at Chase Global Funds Services Company.(1) 255 State Street Boston, MA 02109 (1) Includes both master and feeder funds in a master feeder structure. The following table shows the dollar range of shares beneficially owned by each Trustee in the Fund as of March 18, 2002: Dollar Range of Name of Trustee Fund Shares Held --------------------------------------------------------------- James F. Carlin $50,001 - $100,000 Thomas H. Green, III $10,001 - $50,000 Walter B. Prince $1 - $10,000 Edward M. Murphy $1 - $10,000 James M. Storey $1 - $10,000 As of March 18, 2002, Robert B. MacIntosh, Vice President and portfolio manager of the Fund owned 400 Common Shares. No officer or Trustee of the Fund owns any of the Fund's APS. During the fiscal year ended December 31, 2001, the Trustees of the Fund met four times. The Board of Trustees has one standing committee, an Audit Committee. The Audit Committee met twice in 2001. Each of the Trustees attended at least 75% of such Board and committee meetings on which he serves. The Board of Trustees does not have a standing nominating committee or a compensation committee. Messrs. Carlin, Murphy, Prince and Storey are members of the Audit Committee of the Board of Trustees of the Fund. Each member is independent of the Fund, as defined by American Stock Exchange Listing Standards. The Audit Committee's functions include making recommendations to the Board regarding the selection of the independent certified public accountants, and reviewing matters relative to accounting and auditing practices and procedures, accounting records -4- and internal accounting controls. The Fund has adopted a written charter for its Audit Committee. A copy of the Audit Committee's Charter was included as an appendix to the proxy statement used in connection with the Annual Meeting of Shareholders held May 15, 2001. Set forth below under "Additional Information" is the Audit Committee's Report. REMUNERATION OF TRUSTEES The Trustees are currently compensated at the rate of $5,000 annually. (Effective July 1, 2001, the Trustees' compensation rate was reduced from $7,500 annually to the current annual rate of $5,000. Also, effective July 1, 2001, Mr. Green began receiving fees.) The Trustees are reimbursed for actual out-of-pocket expenses relating to attendance at such meetings ($356 for 2001). During the fiscal year ended December 31, 2001, Trustees were paid fees aggregating $27,500. The following table summarizes the compensation paid to Trustees of the Fund for the fiscal year ended December 31, 2001: Pension or Retirement Estimated Aggregate Benefits Accrued Annual Total Name of Compensation as Part of Benefits Upon Compensation Trustee from Fund Fund Expenses Retirement from Fund - ------- --------- ------------- ---------- --------- James F. Carlin $6,250 none none $6,250 Thomas H. Green, III $2,500 none none $2,500 Edward M. Murphy $6,250 none none $6,250 Walter B. Prince $6,250 none none $6,250 James M. Storey $6,250 none none $6,250 THE BOARD OF TRUSTEES RECOMMENDS THAT SHAREHOLDERS VOTE FOR THE ELECTION OF THE FIVE NOMINEES TO THE FUND'S BOARD OF TRUSTEES. NOTICE TO BANKS AND BROKER/DEALERS The Fund has previously solicited all Nominee and Broker/Dealer accounts as to the number of additional proxy statements required to supply owners of shares. Should additional proxy material be required for beneficial owners, please forward such requests to Investors Bank & Trust Company, 200 Clarendon Street, Boston, MA 02116. ADDITIONAL INFORMATION AUDIT COMMITTEE REPORT. The Audit Committee reviewed and discussed the audited financial statements with Fund management. The Audit Committee also discussed with the independent accountants the matters required to be discussed by SAS 61 (Codification of Statements on Auditing Standards). The Audit Committee received the written disclosures and the letter from the independent accountants required by Independence Standards Board Standard No. 1 (Independence Standards Board Standard No. 1, Independence Discussions with Audit Committees), and discussed with the independent accountants its independence. -5- Based on the review and discussions referred to above, the Audit Committee recommended to the Board of Trustees that the audited financial statements be included in the Fund's annual report to shareholders for the fiscal year ended December 31, 2001 for filing with the Securities and Exchange Commission. James W. Carlin Edward M. Murphy Walter B. Prince James M. Storey AUDITORS, AUDIT FEES AND ALL OTHER FEES. PricewaterhouseCoopers LLP ("PWC"), 160 Federal Street, Boston, Massachusetts 02110, serves as the independent accountants of the Fund. PWC is expected to be represented at the Annual Meeting, but, if not, a representative of that firm will be available by telephone should the need for consultation arise. For the most recent fiscal year, the Fund paid an aggregate of $23,900 in audit fees and $8,500 in non-audit fees to its independent accountants, PWC. PWC also provides services to numerous other investment companies sponsored by Eaton Vance, but not to Eaton Vance Corp. (and its affiliates). The Audit Committee has considered whether the provision of non-audit services is compatible with maintaining the auditor's independence. OFFICERS OF THE FUND. The officers of the Fund, with their ages indicated in parenthesis, are as follows: Thomas J. Fetter (58), President, and Vice President of Eaton Vance; Robert B. MacIntosh (45), Vice President and Portfolio Manager, and Vice President of Eaton Vance; James M. Wall (39), Secretary, and Vice President of Eaton Vance; and Kristin S. Anagnost (36), Treasurer, and Assistant Vice President of Eaton Vance. All officers of the Fund have served in that capacity since January 5, 1996, with the exception of Mr. Wall and Ms. Anagnost. Mr. Wall was elected Secretary on December 4, 2001. Ms. Anagnost was elected Treasurer on September 19, 2001, but was initially elected as an officer of the Fund on February 25, 1998. All of the officers of the Fund have been employed by Eaton Vance or their predecessors for more than five years except Mr. Wall who was a Senior Vice President and Deputy General Counsel at CDC IXIS Asset Management Services, Inc. (1999-2001) and Senior Legal Counsel at Fidelity Investments (1997-1999), and Ms. Anagnost who was a Manager at Chase Global Funds Services Company prior to January 12, 1998. Because of their positions with Eaton Vance and their ownership of Eaton Vance Corp. stock, the officers of the Fund will benefit from the advisory and administration fees paid by the Fund to Eaton Vance. INVESTMENT ADVISER AND ADMINISTRATOR. Eaton Vance Management with its principal office at The Eaton Vance Building, 255 State Street, Boston, Massachusetts 02109, serves as the investment adviser and administrator to the Fund. SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE. During the Fund's fiscal year ended December 31, 2001, James F. Carlin, Trustee, did not file in a timely manner two reports required to be filed under Section 16(a) of the Securities Exchange Act of 1934 regarding the purchase of shares of the Fund. PROXY SOLICITATION AND TABULATION. The expense of preparing, printing and mailing this Proxy Statement and enclosures and the costs of soliciting proxies on behalf of the Board of Trustees of the Fund will be borne by the Fund. Proxies will be solicited by mail and may be solicited in person or by telephone, telegraph or facsimile by officers of the Fund, by personnel of its administrator, Eaton Vance, by the transfer agent, Investors Bank & Trust Company, or by broker-dealer firms. The expenses connected with the solicitation of these proxies and with any further proxies which may be solicited by the Fund's officers, by Eaton Vance personnel, by the transfer agent, Investors Bank & Trust Company, or by broker-dealer firms, in person, or by telephone, by telegraph or by facsimile will be borne by the Fund. A written proxy may be -6- delivered to the Fund or its transfer agent prior to the meeting by facsimile machine, graphic communication equipment or similar electronic transmission. The Fund will reimburse banks, broker-dealer firms, and other persons holding shares registered in their names or in the names of their nominees, for their expenses incurred in sending proxy material to and obtaining proxies from the beneficial owners of such shares. Total estimated costs are $6,000. All proxy cards solicited by the Board of Trustees that are properly executed and received by the Secretary prior to the meeting, and which are not revoked, will be voted at the meeting. Shares represented by such proxies will be voted in accordance with the instructions thereon. If no specification is made on the proxy card with respect to Proposal 1, it will be voted for the matters specified on the proxy card. For purposes of determining the presence or absence of a quorum and for determining whether sufficient votes have been received for approval of any matter to be acted upon at the meeting, abstentions and broker non-votes (i.e., proxies from brokers or nominees indicating that such persons have not received instructions from the beneficial owner or other person entitled to vote shares on a particular matter with respect to which the brokers or nominees do not have discretionary power) will be treated as shares that are present at the meeting, but which have not been voted. Accordingly, abstentions and broker non-votes will assist the Fund in obtaining a quorum but will have no effect on the outcome of Proposal 1. In the event that sufficient votes by the shareholders of the Fund in favor of any Proposal set forth in the Notice of this meeting are not received by May 14, 2002, the persons named as attorneys in the enclosed proxy may propose one or more adjournments of the 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 the holders of a majority of the shares present in person or by proxy at the session of the meeting to be adjourned. The persons named as attorneys in the enclosed proxy will vote in favor of such adjournment those proxies which they are entitled to vote in favor of the Proposal for which further solicitation of proxies is to be made. They will vote against any such adjournment those proxies required to be voted against such Proposal. The costs of any such additional solicitation and of any adjourned session will be borne by the Fund. The Fund will furnish, without charge a copy of the Fund's Annual Report to any shareholder upon request. Shareholders desiring to obtain a copy of such report should write to the Fund c/o Investors Bank & Trust Company, 200 Clarendon Street, Boston, MA 02116, or call 1-800-553-1916. SHAREHOLDER PROPOSALS Any proposals of shareholders that are intended to be presented at the Fund's 2003 Annual Meeting of Shareholders must be received at the Fund's principal offices no later than December 1, 2002 and must comply with all legal requirements in order to be included in the Fund's proxy statement and form of proxy for that meeting. THE MASSACHUSETTS HEALTH & EDUCATION TAX-EXEMPT TRUST April 1, 2002 -7- THE MASSACHUSETTS HEALTH & EDUCATION TAX-EXEMPT TRUST ANNUAL MEETING OF SHAREHOLDERS, MAY 14, 2002 PROXY SOLICITED ON BEHALF OF BOARD OF TRUSTEES HOLDERS OF AUCTION PREFERRED SHARES The undersigned holder of Auction Preferred Shares of The Massachusetts Health & Education Tax-Exempt Trust, a Massachusetts business trust (the "Fund"), hereby appoints WALTER B. PRINCE, THOMAS J. FETTER and JAMES M. WALL, and each of them, with full power of substitution and revocation, as proxies to represent the undersigned at the Annual Meeting of Shareholders of the Fund to be held at the principal office of the Fund, The Eaton Vance Building, 255 State Street, Massachusetts 02109, on Tuesday, May 14, 2002 at 1:30 P.M., and at any and all adjournments thereof, and to vote all Auction Preferred Shares of the Fund which the undersigned would be entitled to vote, with all powers the undersigned would possess if personally present, in accordance with the instructions on this proxy. PLEASE VOTE, DATE, AND SIGN ON OTHER SIDE AND RETURN PROMPTLY IN ENCLOSED ENVELOPE. DATE:_____________________ Please sign this proxy exactly as your name appears on the books of the Fund. Joint owners should each sign personally. 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. ______________________________ Signature(s) WHEN THIS PROXY IS PROPERLY EXECUTED, THE SHARES REPRESENTED HEREBY WILL BE VOTED AS SPECIFIED. IF NO SPECIFICATION IS MADE, THIS PROXY WILL BE VOTED FOR THE PROPOSAL SET FORTH BELOW AND IN THE DISCRETION OF THE PROXIES WITH RESPECT TO ALL OTHER MATTERS WHICH MAY PROPERLY COME BEFORE THE ANNUAL MEETING AND ANY ADJOURNMENTS THEREOF. THE UNDERSIGNED ACKNOWLEDGES RECEIPT OF THE ACCOMPANYING NOTICE OF ANNUAL MEETING AND PROXY STATEMENT. Please vote by filling in the boxes below. 1. To elect five Trustees of the FOR except WITHHOLD Fund as follows: vote withheld AUTHORITY for nominees for all FOR listed at left nominees (a) Election of two Trustees to represent [ ] [ ] [ ] Auction Preferred Shares: James F. Carlin and Thomas H. Green, III (b) Election of remaining three Trustees to [ ] [ ] [ ] represent all shareholders: Edward M. Murphy, Walter B. Prince and James M. Storey (Instructions: To withhold authority to vote for any individual nominee, write those nominees' names below:) - -------------------------------------------------- HAS YOUR ADDRESS CHANGED? Mark box at right [ ] if comments or ________________________________ address change have been noted ________________________________ on this card. ________________________________ Please be sure to sign and date this Proxy. THE MASSACHUSETTS HEALTH & EDUCATION TAX-EXEMPT TRUST ANNUAL MEETING OF SHAREHOLDERS, MAY 14, 2002 PROXY SOLICITED ON BEHALF OF BOARD OF TRUSTEES HOLDERS OF COMMON SHARES The undersigned holder of Common Shares of The Massachusetts Health & Education Tax-Exempt Trust, a Massachusetts business trust (the "Fund"), hereby appoints WALTER B. PRINCE, THOMAS J. FETTER and JAMES M. WALL, and each of them, with full power of substitution and revocation, as proxies to represent the undersigned at the Annual Meeting of Shareholders of the Fund to be held at the principal office of the Fund, The Eaton Vance Building, 255 State Street, Boston, Massachusetts 02109, on Tuesday, May 14, 2002 at 1:30 P.M., and at any and all adjournments thereof, and to vote all Common Shares of the Fund which the undersigned would be entitled to vote, with all powers the undersigned would possess if personally present, in accordance with the instructions on this proxy. PLEASE VOTE, DATE, AND SIGN ON OTHER SIDE AND RETURN PROMPTLY IN ENCLOSED ENVELOPE. DATE: ____________________ Please sign this proxy exactly as your name appears on the books of the Fund. Joint owners should each sign personally. 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. ____________________________________ Signature(s) WHEN THIS PROXY IS PROPERLY EXECUTED, THE SHARES REPRESENTED HEREBY WILL BE VOTED AS SPECIFIED. IF NO SPECIFICATION IS MADE, THIS PROXY WILL BE VOTED FOR THE PROPOSAL SET FORTH BELOW AND IN THE DISCRETION OF THE PROXIES WITH RESPECT TO ALL OTHER MATTERS WHICH MAY PROPERLY COME BEFORE THE ANNUAL MEETING AND ANY ADJOURNMENTS THEREOF. THE UNDERSIGNED ACKNOWLEDGES RECEIPT OF THE ACCOMPANYING NOTICE OF ANNUAL MEETING AND PROXY STATEMENT. Please vote by filling in the boxes below. 1. To elect three Trustees of the FOR except WITHHOLD Fund as follows: vote withheld AUTHORITY for nominees for all FOR listed at left nominees Edward M. Murphy, Walter B. Prince [ ] [ ] [ ] and James M. Storey (Instructions: To withhold authority to vote for any individual nominee, write those nominees' names below:) - ------------------------------------------------- HAS YOUR ADDRESS CHANGED? Mark box at right [ ] if comments or ________________________________ address change have been noted ________________________________ on this card. ________________________________ Please be sure to sign and date this Proxy.