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 " 240.14a-11(c) or " 240.14a-12 The Hartford Income Shares Fund, Inc. ----------------------------------------------------------------------- (Name of Registrant as Specified in its Charter) (specify) ----------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement if other than the Registrant) Payment of Filing Fee (Check the appropriate box): [X] No fee required. [_] $125 per Exchange Act Rules O-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A. [_] Fee computed on table below per Exchange Act Rules 14a96(i)(4) and O-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 by written 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: December 16, 2002 THE HARTFORD INCOME SHARES FUND, INC. Dear Shareholder: You are cordially invited to attend the annual meeting of the shareholders of The Hartford Income Shares Fund, Inc. The meeting will take place on January 29, 2003 at 8:30 a.m. Eastern Time at the offices of Hartford Life Insurance Company, 200 Hopmeadow Street, Simsbury, Connecticut. Additionally, we request that you complete the enclosed Proxy Card for the upcoming meeting. As explained in the enclosed Proxy Statement, the purpose of the meeting is to have you elect the Fund's board of directors and ratify the selection of Ernst & Young, LLP as independent public accountants for the Fund. The Fund's Board of Directors has reviewed and approved these proposals and recommends that you vote FOR each proposal. The attached Proxy Statement provides more information on these proposals. Please read it carefully and return your completed Proxy Card in the enclosed, addressed, postage-paid envelope. If you have any questions in connection with these materials please call us at 1-888-843-7824. Very truly yours, /s/ David M. Znamierowski David M. Znamierowski President THE HARTFORD INCOME SHARES FUND, INC. 500 BIELENBERG DRIVE, WOODBURY, MINNESOTA 55125 MAILING ADDRESS: P.O. BOX 64387, ST. PAUL, MINNESOTA 55164 NOTICE OF ANNUAL SHAREHOLDERS' MEETING TO BE HELD ON JANUARY 29, 2003 The annual meeting of the shareholders of The Hartford Income Shares Fund, Inc. (the "Company") will be held at the offices of Hartford Life Insurance Company ("Hartford Life"), 200 Hopmeadow Street, Simsbury, Connecticut, on Wednesday January 29, 2003, at 8:30 a.m. Eastern Time for the following purposes: 1. TO SET THE NUMBER OF DIRECTORS AT EIGHT AND TO ELECT A BOARD OF DIRECTORS. 2. TO RATIFY THE SELECTION BY THE BOARD OF DIRECTORS OF THE COMPANY OF ERNST & YOUNG AS INDEPENDENT PUBLIC ACCOUNTANTS FOR THE COMPANY FOR THE FISCAL YEAR ENDING JULY 31, 2003. 3. TO TRANSACT SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING. Shareholders of record on December 9, 2002, are the only persons entitled to notice of and to vote at the meeting. Your attention is directed to the attached Proxy Statement. WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE FILL IN, SIGN, DATE, AND MAIL THE ENCLOSED PROXY AS PROMPTLY AS POSSIBLE IN ORDER TO SAVE THE COMPANY ANY FURTHER SOLICITATION EXPENSE. An addressed envelope for which no postage is required is enclosed. KEVIN J. CARR Secretary Dated: December 16, 2002 THE HARTFORD INCOME SHARES FUND, INC. 500 BIELENBERG DRIVE, WOODBURY, MINNESOTA 55125 MAILING ADDRESS: P.O. BOX 64387, ST. PAUL, MINNESOTA 55164 PROXY STATEMENT ANNUAL MEETING OF THE SHAREHOLDERS -- JANUARY 29, 2003 The enclosed proxy is solicited by the Board of Directors of The Hartford Income Shares Fund, Inc. (the "Company") in connection with the annual meeting of shareholders of the Company to be held January 29, 2003, and at any adjournment (rescheduling) of the meeting. The costs of solicitation, including the cost of preparing and mailing the Notice of Annual Shareholders' Meeting and this Proxy Statement, will be paid by the Company, and such mailing will take place on approximately December 16, 2002. Representatives of Hartford Administrative Services Company ("HASCO"), the dividend disbursement agent for the Company, and Hartford Life, without cost to the Company, may solicit proxies for the management of the Company by means of mail, telephone, or personal calls. The address of HASCO is that of the Company as provided above. Hartford Life, and Hartford Investment Financial Services, LLC, which serves as the Company's investment adviser, principal underwriter and administrator, are principally located at 200 Hopmeadow Street, Simsbury, Connecticut 06070. A proxy may be revoked by giving written notice of revocation to the Secretary of the Company. Unless revoked, properly executed proxies that have been returned by shareholders without instructions will be voted "for" each proposal. In instances where choices are specified by the shareholders in the proxy, those proxies will be voted or the vote will be withheld in accordance with the shareholder's choice. With regard to the election of directors, votes may be cast in favor or withheld. Abstentions may be specified for Proposal 2 (ratification of independent public accountants). Abstentions and votes withheld with respect to the election of directors will be counted as present for purposes of determining whether a quorum of shares is present at the meeting, and will have the same effect as a vote "against" such item. So far as the Board of Directors is aware, no matters other than those described in this Proxy Statement will be acted upon at the meeting. Should any other matters properly come before the meeting calling for a vote of shareholders, it is the intention of the persons named as proxies to vote upon such matters according to their best judgment. Only those shareholders owning shares as of the close of business on December 9, 2002 may vote at the meeting or any adjournments of the meeting. As of that date, there were issued and outstanding 12,945,765 common shares, 1 $.001 par value. Common shares represent the only class of securities of the Company. Each shareholder is entitled to one vote for each share held. If a quorum is not present at the meeting, or if a quorum is present but sufficient votes to approve any of the proposals are not received, the persons named as proxies may propose one or more adjournments of the meeting to permit further solicitation of proxies. In determining whether to adjourn the meeting, the following factors may be considered: the nature of the proposals that are the subject of the meeting, the percentage of votes actually cast, the percentage of negative votes actually cast, the nature of any further solicitation, and the information to be provided to shareholders with respect to the reasons for the solicitation. Any adjournment will require the affirmative vote of a majority of those shares represented at the meeting in person or by proxy. A copy of the Company's most recent annual report is available upon request. If you would like to receive a copy, please contact the Company at P.O. Box 64387, St. Paul, Minnesota 55164 or call 1-888-843-7824, and a copy will be sent, without charge, by first class mail within three business days of your request. SHARE OWNERSHIP The following table sets forth the dollar range of equity securities beneficially owned by each director of the Company and on an aggregate basis in any registered investment companies overseen by the director within the Hartford Fund Family as a group, as of October 31, 2002. <Table> <Caption> AGGREGATE DOLLAR RANGE OF EQUITY SECURITIES IN ALL REGISTERED DOLLAR RANGE OF INVESTMENT COMPANIES OVERSEEN EQUITY SECURITIES BY DIRECTOR IN THE BENEFICIAL OWNER IN THE COMPANY HARTFORD FUND FAMILY* - ---------------- -------------------- -------------------------------- Winifred Ellen None Over $100,000 Coleman............... Dr. Robert M. Gavin..... None Over $100,000 Duane E. Hill........... None None Phillip O. Peterson..... None None Millard Handley Pryor, None $50,001-$100,000 Jr. .................. Thomas M. Marra......... None Over $100,000 John Kelley Springer.... None $1.00-$10,000 Lowndes Andrew Smith.... None Over $100,000 </Table> - --------------- * The Hartford Fund Family currently consists of two open-end investment companies and one closed-end investment company. 2 As of October 31, 2002, all directors and officers as a group owned less than 1% of the outstanding shares of the Company. As of this date, no person, to the knowledge of Company management, owned beneficially more than 5% of the voting shares of the Company. As of the same date, none of the non-interested directors (or their immediate family members) had share ownership in securities of the Company's investment adviser, principal underwriter or in an entity controlling, controlled by or under common control with the investment adviser or principal underwriter of the Company (not including registered investment companies). 3 PROPOSAL ONE ELECTION OF DIRECTORS At the meeting, shareholders will be asked to elect the members of the Company's Board of Directors. The Bylaws of the Company provide that the shareholders have the power to set the number of directors (subject to the authority of the Board of Directors to increase or decrease the number as permitted by law). The Company's management recommends that the number of directors to be elected at the annual meeting be set at eight. Unless otherwise instructed, the proxies will vote in favor of a resolution to set the number of directors at eight. It is intended that the enclosed proxy will be voted for the election of the eight persons named below as directors unless such authority has been withheld in the proxy. All of the nominees currently serve as directors of the Company. The term of office of persons elected will be until the next annual meeting of the shareholders or until their successors are elected and shall qualify. Pertinent information regarding each nominee's principal occupation and business experience during at least the past five years, number of portfolios overseen and other directorships held is set forth below. The mailing address of each nominee is: c/o Secretary, The Hartford Income Shares Fund, Inc., 55 Farmington Avenue, Hartford, CT 06105. NOMINEES FOR ELECTION AS NON-INTERESTED DIRECTORS <Table> <Caption> NUMBER OF PORTFOLIOS IN FUND OTHER POSITION HELD TERM OF OFFICE* COMPLEX DIRECTORSHIPS WITH THE AND LENGTH OF PRINCIPAL OCCUPATION(S) OVERSEEN BY HELD BY NAME AND AGE COMPANY TIME SERVED DURING LAST 5 YEARS DIRECTOR DIRECTOR - ------------ ------------- --------------- ------------------------- ------------- ------------- WINIFRED ELLEN COLEMAN(1).......... Director Since 2002 Ms. Coleman has served as 75 N/A (age 70) President of Saint Joseph College since 1991 and President of Cashel House, Ltd. (retail) since 1985. DR. ROBERT M. GAVIN(1)............ Director Since 1986 Mr. Gavin is an 75 Mr. Gavin is (age 62) educational consultant. a Director of Prior to September 1, Systems of 2001, he was President of Computer Cranbrook Education Technology Community; and prior to Corporation July 1996, he was President of Macalester College, St. Paul, Minnesota. </Table> 4 <Table> <Caption> NUMBER OF PORTFOLIOS IN FUND OTHER POSITION HELD TERM OF OFFICE* COMPLEX DIRECTORSHIPS WITH THE AND LENGTH OF PRINCIPAL OCCUPATION(S) OVERSEEN BY HELD BY NAME AND AGE COMPANY TIME SERVED DURING LAST 5 YEARS DIRECTOR DIRECTOR - ------------ ------------- --------------- ------------------------- ------------- ------------- DUANE E. HILL(1)..... Director Since 2002 Mr. Hill is Partner 75 N/A (age 57) Emeritus and a founding partner of TSG Capital Group, a private equity investment firm that serves as sponsor and lead investor in leveraged buyouts of middle market companies. Mr. Hill is also a Partner of TSG Ventures L.P., a private equity investment company that invests primarily in minority-owned small businesses. PHILLIP O. PETERSON(1)......... Director Since 2000 Mr. Peterson is a mutual 75 N/A (age 58) fund industry consultant. He was a Partner of KPMG LLP, through June 1999. MILLARD HANDLEY PRYOR, JR.(1)....... (age 69) Director Since 2002 Mr. Pryor has served as 75 Mr. Pryor is Managing Director of a Director of Pryor & Clark Company Infodata (real estate investment), Systems, Inc. Hartford, Connecticut, (software since June, 1992. company) and CompuDyne Corporation (security products and services). JOHN KELLEY SPRINGER(1)......... Director Since 2002 Mr. Springer served as 75 N/A (age 71) Chairman of Medspan, Inc. (health maintenance organization) until March, 2002. </Table> 5 NOMINEES FOR ELECTION AS INTERESTED DIRECTORS <Table> <Caption> NUMBER OF PORTFOLIOS IN FUND OTHER POSITION HELD TERM OF OFFICE* COMPLEX DIRECTORSHIPS WITH THE AND LENGTH OF PRINCIPAL OCCUPATION(S) OVERSEEN BY HELD BY NAME AND AGE COMPANY TIME SERVED DURING LAST 5 YEARS DIRECTOR DIRECTOR - ------------ ------------- --------------- ----------------------- ------------- ------------- THOMAS M. MARRA**.... (age 44) Director Since 2002 Mr. Marra is President 75 Mr. Marra is and Chief Operating a director of Officer of Hartford Life, The Hartford Inc. ("Hartford Life"). Financial He is also a member of Services the Board of Directors Group, Inc. and a member of the Office of the Chairman for The Hartford, the parent company of Hartford Life. Mr. Marra was named President of Hartford Life in 2001 and COO in 2000, and served as Executive Vice President and Director of Hartford Life's Investment Products Division from 1998 to 2000. He was head of Hartford Life's Individual Life and Annuities Division from 1994 to 1998 after being promoted to Senior Vice President in 1994 and to Executive Vice President in 1996. Mr. Marra is also a Managing Member and President of Hartford Investment Financial Services, LLC and HL Investment Advisors LLC. LOWNDES ANDREW SMITH**............. Director Since 2002 Mr. Smith served as Vice 75 N/A (age 63) Chairman of Hartford Financial Services Group, Inc. from February 1997 to January 2002, as President and Chief Executive Officer of Hartford Life from February 1997 to January 2002, and as President and Chief Operating Officer of The Hartford Life Insurance Companies from January 1989 to January 2002. </Table> - --------------- * Each director serves until his or her death, resignation, or retirement or until the next annual meeting of stockholders, if any, is held and his or her 6 successor is elected and qualifies. Mr. Springer is expected to retire from the Board of Directors in May 2003. ** Denotes the director who is an interested person, as defined in the Investment Company Act of 1940, as amended (the "1940 Act"), of the Company. Mr. Marra is an interested director of the Company due to the positions he holds with affiliates of the Company, including serving as Managing Member and President of HIFSCO. Mr. Smith is an interested director of the Company because he owns stock of the parent company of HIFSCO, the Company's investment adviser. (1) Member of the Audit Committee of the Board of Directors. The Company has an Audit Committee of the Board of Directors. The Audit Committee currently consists of all non-interested directors of the Company. Each member of the Audit Committee is considered to be "independent" within the meaning of the rules of the New York Stock Exchange. The Audit Committee, which until July 16, 2002 was comprised of three directors, two of which after such time are not Board or Committee members, met two times during the fiscal year ended July 31, 2002. The functions performed by the Audit Committee, which are contained in the Audit Committee's written charter, are to recommend annually to the Board a firm of independent certified public accountants to audit the books and records of the Company for the ensuing year; to monitor that firm's performance; to review with the firm the scope and results of each audit and determine the need, if any, to extend audit procedures; to confer with the firm and representatives of the Company on matters concerning the Company's financial statements and reports, including the appropriateness of its accounting practices and of its financial controls and procedures; to evaluate the independence of the firm; to review procedures to safeguard portfolio securities; to review the purchase by the Company from the firm of nonaudit services; to review all fees paid to the firm; and to facilitate communications between the firm and the Company's officers and directors. The non-interested directors comprise the Nominating Committee of the Board of Directors. The Nominating Committee met one time during the fiscal year ended July 31, 2002. The function of the Nominating Committee is to screen and select candidates to the Board of Directors. Any recommendations for nominees should be directed to the Secretary of the Company, who will forward them to the Nominating Committee. The Nominating Committee will consider nominees recommended by shareholders if the Committee is considering other nominees at the time of the recommendation and if the nominee meets the Committee's criteria. The Company does not have a standing compensation committee of the Board of Directors. 7 During the Company's fiscal year ended July 31, 2002, there were nine meetings (of which five were telephonic) of the Board of Directors. No director attended or participated telephonically in fewer than 75% of the aggregate of the number of meetings of the Board of Directors and the number of meetings held by all committees of the Board on which such director served. Historically, the Board of Directors has met four times per year; the greater number of meetings in the last fiscal year was largely due to the offer for sale and sale to Hartford Life of the Company's previous investment adviser. No compensation is paid by the Company to any director or officer who is an officer or employee of HIFSCO, HASCO, Hartford Life or any affiliated company. During the fiscal year ended July 31, 2002, the Company paid each director who is not affiliated with HIFSCO, HASCO or Hartford Life a quarterly fee of $300, a fee of $200 for each directors' meeting attended, and a fee of $75 per hour for committee and telephone meetings attended. The following table sets forth the compensation received by each director from the Company during the fiscal year ended July 31, 2002, as well as the total compensation received by each director from the Fund Complex (which includes the Company and the other Hartford Funds) during the calendar year ended December 31, 2001. <Table> <Caption> TOTAL PENSION COMPENSATION RETIREMENT ESTIMATED PAID TO DIRECTORS AGGREGATE BENEFITS ACCRUED ANNUAL BENEFITS BY ALL FUNDS IN NAME OF PERSON, COMPENSATION AS PART OF UPON THE HARTFORD FUND POSITION FROM THE COMPANY FUND EXPENSES RETIREMENT FAMILY* - --------------- ---------------- ---------------- --------------- ----------------- Winifred Ellen Coleman(1)....... $ 0 $0 $0 $74,000 Dr. Robert M. Gavin............. $787 $0 $0 $44,250 Duane E. Hill(1)................ $ 0 $0 $0 $13,000 Thomas M. Marra(2).............. $ 0 $0 $0 $ 0 Phillip O. Peterson............. $777 $0 $0 $44,750 Millard Handley Pryor, Jr.(1)... $ 0 $0 $0 $74,000 John Kelley Springer(1)......... $ 0 $0 $0 $74,000 Lowndes Andrew Smith(1)......... $ 0 $0 $0 $ 0 </Table> - --------------- * As of July 31, 2002, three registered investment companies in the Hartford Fund Family paid compensation to Messrs. Gavin and Peterson. As of July 31, 2002, 14 registered investment companies in the Hartford Fund Family paid compensation to Ms. Coleman and Messrs. Hill, Pryor and Springer. (1) Each of these directors became Board members on July 16, 2002 and therefore did not attend or receive compensation for meetings held during the Company's 2002 fiscal year. (2) Mr. Marra became a director on August 1, 2002. 8 The Board of Directors recommends that shareholders set the number of directors at eight and vote in favor of the above nominees to serve as directors of the Company. A plurality of the votes properly cast in person or by proxy at the meeting is required for the election of directors. This means that the eight nominees receiving the highest number of "FOR" votes will be elected. Unless otherwise instructed, the proxies will vote for the above eight nominees. All of the nominees listed above have consented to serve as directors if elected. In the event any of the above nominees are not candidates for election at the meeting, the proxies may vote for such other persons as management may designate. Nothing currently indicates that such a situation will arise. PROPOSAL TWO RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS The 1940 Act provides that every registered investment company shall be audited at least once each year by independent public accountants selected by a majority of the directors of the investment company who are not interested persons of the investment company or of its investment adviser. The 1940 Act provides that the selection be submitted for ratification or rejection by the shareholders. On August 1, 2002, Ernst & Young LLP was selected as independent accountants for the Company's current fiscal year; on that date, KPMG, LLP's engagement as independent accountants for the Company was terminated. The determination to retain Ernst & Young LLP and to terminate KPMG, LLP's engagement was made by the Board of Directors, upon the recommendation of the Company's Audit Committee. The action was not the result of any disagreement or difference of opinion between the Company or their management and KPMG, LLP, nor had there been any such disagreement or difference of opinion during the past two fiscal years of the Company. Each opinion expressed by KPMG, LLP on the financial statements of the Company during the last two fiscal years was unqualified. It is not expected that representatives of Ernst & Young LLP will be present at the meeting. The Board of Directors recommends that shareholders vote in favor of the ratification of Ernst & Young, LLP as the independent public accountants for the Company. The affirmative vote of a majority of the shares represented at the meeting, provided at least a quorum (more than 50% of the outstanding shares) is represented in person or by proxy, is sufficient for the ratification of the selection of the independent public accountants. Unless otherwise instructed, the proxies will vote for the ratification of the selection of Ernst & Young, LLP as the Company's independent public accountants. 9 REPORT OF THE AUDIT COMMITTEE The Audit Committee recommends to the Company's Board of Directors the appointment of the Company's independent accountants. Management is responsible for the Company's internal controls and the financial reporting process. The Company's independent accountants are responsible for performing an independent audit of the Company's financial statements in accordance with generally accepted auditing standards and to issue a report on the Company's financial statements. The Audit Committee's responsibility is to oversee these processes. In this context, the Audit Committee has met and held discussions with management and the independent accountants. Management represented to the Audit Committee that the Company's financial statements were prepared in accordance with generally accepted accounting principles, and the Audit Committee has reviewed and discussed the financial statements with management and the independent accountants. The Audit Committee discussed with the independent accountants matters required to be discussed by Statement on Auditing Standards No. 61 (Communications with Audit Committees). The Company's independent accountants also provided to the Audit Committee the written disclosure required by Independence Standards Board Standard No. 1 (Independence Discussions with Audit Committees), and the Audit Committee discussed with the independent accountants the accounting firm's independence. The Committee also considered whether non-audit services provided by the independent accountants during the last fiscal year were compatible with maintaining the independent accountants' independence. Based upon the Audit Committee's discussion with management and the independent accountants and the Audit Committee's review of the representation of management and the report of the independent accountants to the Audit Committee, the Audit Committee recommends to the Board of Directors that, with respect to The Hartford Income Shares Fund, Inc., the audited financial statements for the Company's most recent fiscal year (July 31, 2002) be included in the Annual Report for The Hartford Income Shares Fund, Inc. for that fiscal year filed with the Securities and Exchange Commission. Members of the Audit Committee Winifred Ellen Coleman Dr. Robert M. Gavin Duane E. Hill Phillip O. Peterson Millard Handley Pryor, Jr. John Kelley Springer 10 FEES PAID TO KPMG AUDIT FEES. KPMG, LLP billed $20,000 to the Company for its most recently completed fiscal year for professional services rendered for the audit of the Company's financial statements. FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES. KPMG, LLP did not provide any financial information systems design and implementation services to the Company during its most recently ended fiscal year. ALL OTHER FEES. For the fiscal year ended July 31, 2002, KPMG, LLP billed other funds in the Fund Complex (or affiliates thereof) aggregate fees of $167,000 for other non-audit services. Such fees were primarily for tax services. EXECUTIVE OFFICERS OF THE COMPANY Information about each executive officer's position and term of office with the Company and business experience during at least the past five years is set forth below. Unless otherwise indicated, all positions have been held more than five years. Compensation paid to the executive officers of the Company is paid by Hartford Life or its affiliates. No executive officer receives any compensation from the Company. <Table> <Caption> BUSINESS EXPERIENCE DURING NAME AND (AGE) POSITION/TERM OF OFFICE PAST FIVE YEARS - -------------- ------------------------ -------------------------- David M. Znamierowski (42).................. President since 2001 President, Hartford Investment Management Company ("HIMCO") and Senior Vice President and Chief Investment Officer for Hartford Life, Inc. and Managing Member and Senior Vice President of Hartford Investment Financial Services, LLC ("HIFSCO") and HL Investment Advisors, LLC ("HL Advisors"). Robert W. Beltz, Jr. (53).................. Vice President since Vice President, Securities 1993 Operations of HASCO. Kevin J. Carr (48)...... Vice President since Assistant General Counsel 2001, Secretary since since 1999, Counsel since 2002, Assistant November 1996 and Secretary, 2001-2002 Associate Counsel since November 1995 of The Hartford. </Table> 11 <Table> <Caption> BUSINESS EXPERIENCE DURING NAME AND (AGE) POSITION/TERM OF OFFICE PAST FIVE YEARS - -------------- ------------------------ -------------------------- William H. Davison, Jr. (45).................. Vice President since Managing Director and 2002 Director of Funds Management Group of HIMCO. Tamara L. Fagely (44)... Treasurer since 1993 and Vice President of HASCO Vice President since since 1998; prior to 1998, 1996 Second Vice President of HASCO. Bruce Ferris (47)....... Vice President since Vice President and a 2002 director of sales and marketing in the Investment Products Division of Hartford Life Insurance Company. George R. Jay (50)...... Vice President since Secretary and Director, 2001 Life and Equity Accounting and Financial Control and Assistant Vice President of Hartford Life. Ryan Johnson (42)....... Vice President since Vice President and a 2002 director of sales and marketing in the Investment Products Division of Hartford Life Insurance Company since 1999. Previously with Guardian Insurance Company in New York, New York. Stephen T. Joyce (43)... Vice President since Senior Vice President of 2001 Hartford Life since 1999; Vice President (1997- 1999) and Assistant Vice President (1994-1997) of Hartford Life. </Table> 12 <Table> <Caption> BUSINESS EXPERIENCE DURING NAME AND (AGE) POSITION/TERM OF OFFICE PAST FIVE YEARS - -------------- ------------------------ -------------------------- David N. Levenson (36).. Vice President since Senior Vice President 2001 since 2000 and Vice President (1995-2000) of Hartford Life; Vice President, Fidelity Investments (1994-1995). John C. Walters (40).... Vice President since Executive Vice President 2001 of Hartford Life (since 2000); previously President (1996-2000) of First Union Financial Securities Group; previously Director of Sales (1994-1996) of Wheat First Union. </Table> OTHER MATTERS Management does not intend to present any business to the meeting not mentioned in this Proxy Statement and currently knows of no other business to be presented. If any other matters are brought before the meeting, the persons named as proxies will vote on such matters in accordance with their judgment of the best interests of the Company. SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Based on the Company records and other information, the Company believes that all SEC filing requirements applicable to its directors and officers pursuant to Section 16(a) of the Securities Exchange Act of 1934, with respect to the Company's fiscal year ending July 31, 2002, were satisfied. SHAREHOLDER PROPOSALS Proposals of Company shareholders intended to be presented at the fiscal 2003 annual shareholders' meeting must be received at the Company's offices by August 30, 2003, in order to be considered for inclusion in the Company's proxy statement and form of proxy for the 2003 annual meeting. Kevin J. Carr, Secretary Dated: December 16, 2002 13 THE HARTFORD INCOME SHARES FUND, INC. PROXY FOR ANNUAL SHAREHOLDERS' MEETING TO BE HELD JANUARY 29, 2003 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned appoints Robert W. Beltz, Jr., Daniel E. Burton, Kevin J. Carr, Tamara L. Fagely and David M. Znamierowski and each of them with power to act without the other and with the right of substitution in each, the proxies of the undersigned to vote all shares of The Hartford Income Shares Fund, Inc. (the "Company") held by the undersigned on December 9, 2002, at the annual Shareholders' Meeting of the Company, to be held at the offices of Hartford Life Insurance Company, 200 Hopmeadow Street, Simsbury, Connecticut, on Wednesday, January 29, 2003 at 8:30 a.m. Eastern Time and at any adjournment thereof, with all powers the undersigned would possess if present in person. All previous proxies given with respect to the meeting are revoked. THIS PROXY WILL BE VOTED AS INSTRUCTED ON THE MATTERS SET FORTH BELOW. IT IS UNDERSTOOD THAT IF NO CHOICE IS SPECIFIED, THIS PROXY WILL BE VOTED "FOR" ALL ITEMS. UPON ALL OTHER MATTERS THE PROXIES SHALL VOTE AS THEY DEEM IN THE BEST INTERESTS OF THE COMPANY. Receipt of Notice of Annual Shareholders' Meeting and Proxy Statement is acknowledged by your execution of this proxy. Mark, sign, date, and return this proxy in the addressed envelope--no postage required. Please mail promptly to save the Company further solicitation expenses. TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK. KEEP THIS PORTION FOR YOUR RECORDS. THE HARTFORD INCOME SHARES FUND, INC. DETACH AND RETURN THIS PORTION ONLY. VOTE ON DIRECTORS FOR OR WITH- OR FOR 1. TO SET THE NUMBER OF DIRECTORS AT EIGHT AND TO ELECT THE FOLLOWING ALL HOLD ALL ALL NOMINEES: 01) W.E. COLEMAN, 02) R.M. GAVIN, 03) D.E. HILL, 04) P.O. EXCEPT PETERSON, 05) M.H. PRYOR, JR., 06) T.M. MARRA, 07) J.K. SPRINGER, 08) L.A. SMITH. TO WITHHOLD AUTHORITY TO VOTE, MARK "FOR ALL EXCEPT" AND [ ] WRITE THE NOMINEE'S NUMBER ON THE LINE BELOW. [ ] [ ] [ ] [ ] [ ] 2. PROPOSAL TO RATIFY THE SELECTION OF ERNST & YOUNG LLP AS THE FOR AGAINST ABSTAIN INDEPENDENT PUBLIC ACCOUNTANTS FOR THE COMPANY. IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENTS OR POSTPONEMENTS THEREOF. (Please sign name(s) (If there are (Date) exactly as registered) co-owners, both should sign)