Form N-PX
Annual Report of Proxy Voting Record of Registered Management Investment
Company

Investment Company Act file number:
811-02281

(Exact name of registrant as specified in charter)

The Hartford Income Shares Fund, Inc.

(Address of principal executive offices)

200 Hopmeadow Street
Simsbury, CT 06089

(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, 2010

Date of reporting period: 07/01/2010 - 06/30/2011


Item 1. Proxy Voting Record

The Hartford Income Shares Fund, Inc
(Fund was sold on October 12, 2010)
Investment Company Report
07/01/10 - 06/30/11

Global Crossing
 Limited

Ticker Security ID: Meeting Date Meeting Status
GLBC CUSIP G3921A175 07/08/2010 Voted
Meeting Type Country of Trade
Annual United States
Issue No. Description Proponent Mgmt Rec Vote Cast For/Agnst Mgmt

1.1 Elect Charles Macaluso Mgmt For For For
1.2 Elect Michael Rescoe Mgmt For For For
2 Amendment to the 2003 Stock Mgmt For Against Against
 Incentive Plan

3 Amendment to the Senior Executive Mgmt For For For
 Short-Term Incentive Compensation
 Plan

4 Ratification of Auditor Mgmt For For For


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 /s/ James Davey President
 (Signature & Title)

Date August 26, 2011

Hartford Income Shares Fund, Inc. (NYSE:HSF)
Gráfica de Acción Histórica
De May 2024 a Jun 2024 Haga Click aquí para más Gráficas Hartford Income Shares Fund, Inc..
Hartford Income Shares Fund, Inc. (NYSE:HSF)
Gráfica de Acción Histórica
De Jun 2023 a Jun 2024 Haga Click aquí para más Gráficas Hartford Income Shares Fund, Inc..