FARM FAMILY HOLDINGS INC
DEF 14A, 1998-03-19
FIRE, MARINE & CASUALTY INSURANCE
Previous: PARK BANCORP INC, DEF 14A, 1998-03-19
Next: CAFETERIA OPERATORS LP, 10-K405/A, 1998-03-19



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934


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

                           FARM FAMILY HOLDINGS, 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 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.






<PAGE>


[Logo]


                           FARM FAMILY HOLDINGS, INC.
                                  344 Route 9W
                            Glenmont, New York 12077

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS



Notice is hereby given that the Annual  Meeting of  Stockholders  of Farm Family
Holdings,  Inc.,  a  Delaware  corporation,   will  be  held  at  the  corporate
headquarters of Farm Family Holdings,  Inc., 344 Route 9W, Glenmont, New York on
April 28, 1998 at 9:00 A.M., New York time, for the following purposes:

     1. To elect eight directors to serve for three-year terms expiring in 2001;

     2. To  ratify  the   appointment  of  Coopers  &  Lybrand  L.L.P.  as  the
        Corporation's independent auditors for the year 1998;

     3. To transact any other  business that may properly come before the Annual
        Meeting and any adjournment(s) thereof.

The close of  business  on March 2, 1998 has been fixed as the  record  date for
determination  of the  stockholders  entitled  to  notice  of and to vote at the
Annual Meeting.

                                             By order of the Board of Directors,


                                             /s/ Victoria M. Stanton
                                             -----------------------
                                             Victoria M. Stanton
                                             Secretary


Your vote is important.  Please  promptly  complete,  date and sign the enclosed
proxy card and return it in the postage-paid  envelope provided,  whether or not
you plan to attend the Annual Meeting.

March 20, 1998
Glenmont, New York



<PAGE>


                           FARM FAMILY HOLDINGS, INC.
                                  344 Route 9W
                               Glenmont, NY 12077

                                 PROXY STATEMENT

                       1998 Annual Meeting of Stockholders
                            To Be Held April 28, 1998

                               General Information

This Proxy Statement is furnished in connection with the solicitation of proxies
by the Board of Directors of Farm Family Holdings,  Inc. (the "Corporation") for
use at the 1998 Annual Meeting of Stockholders to be held on Tuesday,  April 28,
1998 at 9:00 A.M.  New York time at the  corporate  headquarters  of Farm Family
Holdings,  Inc.  344 Route 9W,  Glenmont,  New York,  and at any  adjournment(s)
thereof (the "Annual  Meeting").  Distribution  of this Proxy  Statement and the
enclosed proxy card began on or about March 20, 1998.

As of March 2, 1998,  5,253,813  shares of the  Corporation's  common stock, par
value $.01 per share (the "Common  Stock"),  were outstanding and entitled to be
voted.  Each share  entitles the holder to one vote on each  matter.  The record
date  and hour  for  determining  stockholders  entitled  to vote at the  Annual
Meeting has been fixed at the close of  business  on March 2, 1998 (the  "Record
Date").

All proxies, properly executed and returned, will be voted at the Annual Meeting
as directed by the stockholder.  Please vote by marking the appropriate boxes on
the enclosed proxy card. If the card is signed and returned without  directions,
the shares will be voted "FOR" the election of all  directors  as nominated  and
"FOR" the ratification of Coopers & Lybrand L.L.P.  ("Coopers & Lybrand") as the
independent  auditors for the year 1998. If other  matters  properly come before
the meeting,  the shares will be voted in  accordance  with the best judgment of
the  persons  named as proxies on the proxy  card.  Any shares not voted "FOR" a
particular  director as a result of a direction to withhold or a broker  nonvote
will not be counted in the director's favor.

A quorum  represented by one-third of the outstanding shares of the Common Stock
present in person or by proxy,  is necessary  to conduct the meeting.  Directors
shall be elected by a plurality of the votes properly cast at the Annual Meeting
either in person or by proxy.  All matters to be acted on at the Annual Meeting,
other than the election of directors, require the affirmative vote of a majority
of the shares  present in person or by proxy at the  meeting to  constitute  the
action of the stockholders.  In accordance with Delaware Law,  abstentions will,
while broker nonvotes will not, be treated as present for this purpose. A broker
nonvote is a proxy  submitted by a broker for which  instructions  have not been
received from the beneficial owners or persons entitled to vote and with respect
to  which  the  broker  does  not  have  discretionary  authority  to  vote on a
particular  matter.  A proxy may be revoked by a stockholder  at any time before
its  use  by  giving  written  notice  of  revocation  to the  Secretary  of the
Corporation,  P.O. Box 656 Albany, New York, 12201-0656, if sent by mail, or 344
Route 9W,  Glenmont,  New York  12077,  if by hand,  express  

<PAGE>

mail or overnight  courier,  by submitting a subsequent  proxy,  or by voting in
person at the Annual Meeting.

                                     ITEM I
                              ELECTION OF DIRECTORS

The Board of Directors is divided into three approximately  equal classes,  with
one class  elected  each year to hold office for a  three-year  term.  Currently
there are eight Class I directors, eight Class II directors, and seven Class III
directors, serving terms expiring in 2000, 1998 and 1999, respectively. The term
of the Class II directors expires with this Annual Meeting.

The Board of Directors  proposes the election of Wayne R. Bissonette,  Joseph E.
Calhoun,  Gordon H. Gowen, Jon R. Greenwood,  Frank W. Matheson, John P. Moskos,
Norma R.  O'Leary  and John I.  Rigolizzo,  Jr. as Class II  directors,  to hold
office for a term of three years,  expiring on the date of the Annual Meeting of
Stockholders to be held in 2001 and until their  successors are duly elected and
qualified.  Each nominee, with the exception of Wayne R. Bissonette and Frank W.
Matheson,  is  currently  serving as a member of the Board of  Directors  of the
Corporation.

If any  nominee is unable to serve,  or for good cause  declines to serve at the
time of the Annual Meeting,  the persons named as proxies on the proxy card will
exercise discretionary  authority to vote for the person or persons the Board of
Directors  recommends,  if any. The Board of Directors  has no reason to believe
that any of the named  nominees is not  available or would be unable to serve if
elected.

Set forth below is information about each nominee and continuing director.

NOMINEES FOR ELECTION FOR TERM EXPIRING IN 2001

Wayne R.  Bissonette,  59, has been  nominated  to the Board of Directors of the
Corporation  for election at the Annual Meeting.  Mr.  Bissonette is Second Vice
President and a Director of Vermont Farm Bureau,  Inc. Mr. Bissonette has been a
self-employed dairy farmer since 1970.

Joseph E. Calhoun,  63, has been a Director of the  Corporation  since  February
1996. His term as a Director will expire in 1998. Mr. Calhoun has also served as
a Director of Farm Family Casualty Insurance Company  ("FFCIC"),  a wholly-owned
subsidiary  of the  Corporation,  since 1990.  Mr.  Calhoun is  President  and a
Director of Delaware Farm Bureau, Inc. Mr. Calhoun has owned and operated Joseph
E. Calhoun Farms since 1953.

Gordon H. Gowen, 71, has been a Director of the Corporation since February 1996.
His term as a  Director  will  expire in 1998.  Mr.  Gowen has also  served as a
Director of FFCIC since 1991. Mr. Gowen previously served as a Director of FFCIC
from 1978 to 1980.  Mr. Gowen is President and a Director of New Hampshire  Farm
Bureau Federation. Mr. Gowen has been a self-employed farmer since 1957.

                                       2

<PAGE>


Jon R.  Greenwood,  44, has been a Director of the  Corporation  since  February
1996. His term as a Director will expire in 1998. Mr.  Greenwood has also served
as a Director  of FFCIC  since  1995.  Mr.  Greenwood  is Vice  President  and a
Director of New York Farm Bureau,  Inc. Mr.  Greenwood has been a  self-employed
farmer since 1978.

Frank W.  Matheson,  72, has been  nominated  to the Board of  Directors  of the
Corporation for election at the Annual Meeting. Mr. Matheson has been a Director
of  FFCIC  since  1996.  Mr.  Matheson  is  Vice  President  and a  Director  of
Massachusetts Farm Bureau Federation, Inc. Mr. Matheson has been a self-employed
farmer since 1951.

John P. Moskos,  46, has been a Director of the Corporation since February 1996.
His term as a Director  will  expire in 1998.  Mr.  Moskos has also  served as a
Director of FFCIC since March 1997.  Mr. Moskos has been Senior Vice  President,
Corporate  Banking of Fleet Bank since January 1996.  Mr. Moskos was  previously
employed by Chase  Manhattan Bank N.A. in various  capacities from 1973 to 1995,
including  serving as a Regional  President  and Senior  Lending  Officer  and a
Division Executive.

Norma R.  O'Leary,  64, has been a Director of the  Corporation  since  February
1996. Her term as a Director will expire in 1998. Ms. O'Leary has also served as
a Director of FFCIC  since  1983.  Ms.  O'Leary is  President  and a Director of
Connecticut Farm Bureau  Association,  Inc. Ms. O'Leary has been a self-employed
farmer since 1952.

John I.  Rigolizzo,  Jr.,  44,  has been a  Director  of the  Corporation  since
February  1996.  His term as a Director will expire in 1998.  Mr.  Rigolizzo has
also served as a Director of FFCIC since 1995. Mr.  Rigolizzo is President and a
Director of New Jersey Farm Bureau.  Mr.  Rigolizzo  has been a farm employee of
Johnny Boy Farms, Inc. since 1975.

The Board of  Directors  Recommends  That You Vote FOR the Election Of the Above
Nominees.

CONTINUING DIRECTORS

Robert L. Baker, 48, has been a Director of the Corporation since February 1996.
His term as a  Director  will  expire in 2000.  Mr.  Baker has also  served as a
Director of FFCIC since 1988.  Mr. Baker is Second Vice President and a Director
of Delaware Farm Bureau, Inc. Mr. Baker has been a farmer and Treasurer of Baker
Farms, Inc. since 1972.

Randolph C.  Blackmer,  Jr.,  56, has been a Director of the  Corporation  since
February 1996. His term as a Director will expire in 1999. Mr. Blackmer has also
served as a Director of FFCIC since 1984.  Mr.  Blackmer is First Vice President
and a Director of Connecticut  Farm Bureau  Association,  Inc. Mr.  Blackmer has
been a  self-employed  farmer since 1966 and has been the owner of Blackmer Farm
and President of Ag Service, Inc since 1975.

                                       3

<PAGE>


Fred G. Butler,  Sr., 69, has been a Director of the Corporation  since February
1996.  His term as a Director will expire in 1999. Mr. Butler has also served as
a Director of FFCIC since 1981.  Mr.  Butler is a Director of West Virginia Farm
Bureau, Inc. Mr. Butler has been a self-employed dairy farmer since 1956 and has
been owner and President of Wright Motors, Inc., an automobile dealership, since
1965.

James V. Crane, 36, has been a Director of the Corporation  since February 1996.
His term as a  Director  will  expire in 2000.  Mr.  Crane has also  served as a
Director  of FFCIC  since  1994.  Mr.  Crane is a Director  of Maine Farm Bureau
Association.  Mr. Crane has been a farmer and manager of Crane Bros., Inc. since
1983.

Stephen J. George,  58, has been a Director of the  Corporation  since  February
1996.  His term as a Director will expire in 1999. Mr. George has also served as
a Director of FFCIC since 1989.  Mr. George has been a  self-employed  farmer in
the greenhouse and nursery business since 1965.

Clark W. Hinsdale III, 42, has been a Director of the Corporation since February
1996. His term as a Director will expire in 2000.  Mr.  Hinsdale has also served
as a Director of FFCIC since 1993.  Mr.  Hinsdale is President and a Director of
Vermont Farm Bureau,  Inc. Mr.  Hinsdale has been a self-employed  farmer,  land
planner and real estate broker since 1983.

Richard A. Jerome,  49, has been a Director of the  Corporation  since  February
1996.  His term as a Director will expire in 1999. Mr. Jerome has also served as
a Director of FFCIC since 1995. Mr. Jerome has been a self-employed farmer since
1972.

Arthur D. Keown,  Jr., 52, has been a Director of the Corporation since February
1996. His term as a Director will expire in 1999. Mr. Keown has also served as a
Director  of  FFCIC  since  1993.  Mr.  Keown is  President  and a  Director  of
Massachusetts  Farm Bureau  Federation,  Inc. Mr. Keown has been a self-employed
farmer since 1967.

Daniel R. LaPointe,  59, has been a Director of the  Corporation  since February
1996. His term as a Director will expire in 1999. Mr. LaPointe previously served
as a Director  of FFCIC from 1987 to 1997.  Mr.  LaPointe is a Director of Maine
Farm Bureau  Association.  Mr.  LaPointe has been a  self-employed  farmer since
1969.

John W.  Lincoln,  59, has been a Director and Vice Chairman of the Board of the
Corporation since February 1996. His term as a Director will expire in 2000. Mr.
Lincoln has also served as Vice  Chairman of the Board of FFCIC since July 1996,
as First Vice  President of FFCIC from March 1996 to July 1996 and as a Director
of FFCIC since 1984.  Mr.  Lincoln is President  and a Director of New York Farm
Bureau, Inc. Mr. Lincoln has owned and operated Linholm dairy farm since 1961.

Wayne A. Mann, 64, has been a Director of the  Corporation  since February 1996.
His term as a  Director  will  expire  in 2000.  Mr.  Mann has also  served as a
Director of FFCIC since 1994. Mr. Mann is First Vice President and a Director of
New Hampshire  Farm Bureau  Federation.  Mr. Mann is a retired air force officer
and pilot and has been a self-employed farmer since 1980.

                                       4
<PAGE>


Howard T. Sprow, 78, has been a Director of the Corporation since February 1996.
His term as a  Director  will  expire in 2000.  Mr.  Sprow has also  served as a
Director of FFCIC since March 1997. Mr. Sprow is an attorney and has been Senior
Counsel to Whiteman Osterman & Hanna,  Albany,  New York since November 1992 and
was Professor of Law, Albany Law School of Union University from July 1980 until
1990; he is at present Professor of Law Emeritus.  Previously,  Mr. Sprow was Of
Counsel to the law firm of Crane & MacKrell,  Albany,  New York from August 1990
to November 1992,  Partner at the law firm of Rogers & Wells, New York, New York
from January 1977 to June 1980 and General  Counsel,  Vice President - Corporate
and Public  Affairs and  Secretary  of Merrill  Lynch,  Pierce,  Fenner & Smith,
Incorporated  and Merrill Lynch & Co.,  Inc., New York from May 1970 to December
1976.

William M. Stamp,  Jr., 58, has been a Director and Chairman of the Board of the
Corporation since February 1996. His term as a Director will expire in 1999. Mr.
Stamp has also  served as  Chairman  of the Board of FFCIC  since July 1996,  as
President of FFCIC from 1987 to July 1996 and as a Director of FFCIC since 1975.
Mr.  Stamp is President  and a Director of Rhode Island Farm Bureau  Federation,
Inc. Mr. Stamp has been a farmer and President of Stamp Farm Enterprises,  Inc.,
a greenhouse and sweet corn farming operation, since 1956.

Charles A. Wilfong,  40, has been a Director of the  Corporation  since February
1996. His term as a Director will expire in 2000. Mr. Wilfong has also served as
a Director of FFCIC since 1991.  Mr. Wilfong is President and a Director of West
Virginia  Farm  Bureau,  Inc.  Mr.  Wilfong  has been a farmer  and a Partner of
Wilfong Farms since 1976.

Tyler P. Young, 37, has been a Director of the Corporation  since February 1996.
His term as a  Director  will  expire in 2000.  Mr.  Young has also  served as a
Director of FFCIC  since 1995.  Mr.  Young is Vice  President  and a Director of
Rhode  Island  Farm  Bureau  Federation,  Inc.  Mr.  Young has been a farmer and
Manager of Ferolbink Farms, Inc. since 1984.

                                       5

<PAGE>


Board of Directors and Committees

The Board of Directors held seven meetings during 1997.  Each director  attended
more  than 75  percent  of the  meetings  of the Board of  Directors  and of the
committees on which they served.  The Board of Directors has an Audit Committee,
a Compensation Committee, an Executive Committee and a Nominating Committee.

The Audit Committee is comprised of Mr. Baker, Mr. Blackmer, Mr. Greenwood,  Mr.
Mann, Mr. Sprow and Mr.  Wilfong,  none of whom is an officer or employee of the
Corporation.  The Audit  Committee  recommends  to the Board  the  selection  of
independent certified public accountants to audit annually the books and records
of the  Corporation,  reviews the activities and the reports of the  independent
certified  public  accountants  and  reports  the  results of such review to the
Board.  The Audit  Committee  also  considers the adequacy of the  Corporation's
internal  controls  and  internal  auditing  methods and  procedures.  The Audit
Committee held six meetings in 1997.

The  Compensation  Committee is  comprised of Mr.  Lincoln,  Mr.  Blackmer,  Mr.
Hinsdale and Mr. Moskos,  none of whom is an employee of the  Corporation.  This
committee  makes  recommendations  to the Board of Directors with respect to the
administration of the salaries, bonuses and other compensation to be paid to the
Corporation's  officers and recommends policies to the Board concerning director
compensation. The Compensation Committee held seven meetings in 1997.

The Executive Committee is comprised of Mr. Stamp, Mr. Lincoln,  Mr. George, Mr.
Gowen, and Ms. O'Leary. This committee, to the extent authorized by the Board of
Directors,  exercises  all the powers and authority of the Board of Directors in
the  management  of the business and affairs of the  Corporation.  The Executive
Committee held two meetings in 1997.

The Nominating Committee is comprised of Mr. Stamp, Mr. Lincoln, Mr. George, Mr.
Keown and Ms.  O'Leary,  none of whom is an  employee of the  Corporation.  This
committee recommends to the Board the names of qualified individuals to serve as
corporate directors and committee members and makes recommendations to the Board
concerning  the size and  composition  of the  Board  and its  committees.  This
committee  will consider  stockholder  recommendations  for director sent to the
Nominating Committee, c/o Victoria M. Stanton,  Secretary, Farm Family Holdings,
Inc., P.O. Box 656, Albany, New York 12201-0656.  The Nominating  Committee held
five meetings in 1997.

Stockholders  who wish to  nominate  candidates  for  election  to the  Board of
Directors  may  do so by  complying  with  the  nomination  requirements  of the
Corporation's By-Laws described below.

In addition to any other  applicable  requirements,  the  Corporation's  By-Laws
provide, in general,  that if a stockholder intends to make a nomination for the
election of directors at an annual  meeting,  the  Secretary of the  Corporation
must receive  written  notice of such  intention  not less than 60 days nor more
than 90 days prior to the anniversary  date of the immediately  preceding annual
meeting.  If the date of the annual  meeting is advanced or delayed by more than
30 days from the prior  anniversary date, notice must be received not later than
the close of business on the 

                                       6
<PAGE>

10th day following the day on which such notice of the annual meeting was mailed
or such public disclosure of the date of the annual meeting was made,  whichever
first occurs. If a stockholder  intends to make a nomination for the election of
directors  at a special  meeting  called for the purpose of electing  directors,
written  notice must be received by the Secretary of the  Corporation  not later
than the 10th day  following  the day on which notice of the date of the special
meeting was mailed or public  disclosure of the date of the special  meeting was
made, whichever first occurs.

A  stockholder's  notice to the Secretary shall set forth (a) as to each nominee
for director (i) the name, age,  business  address and residence  address of the
person;  (ii) the principal  occupation  or employment of the person;  (iii) the
class or series and number of shares of capital stock of the  Corporation  which
are  owned  beneficially  or of  record  by  the  person;  and  (iv)  any  other
information  relating  to  the  person  that  is  required  to be  disclosed  in
solicitations of proxies for election of directors pursuant to Section 14 of the
Securities  Exchange Act of 1934, as amended (the "Exchange Act"), and the rules
and regulations promulgated thereunder, and (b) as to the stockholder giving the
notice (i) the name and record  address of such  stockholder,  (ii) the class or
series and number of shares of capital stock of the Corporation  which are owned
beneficially  or of  record  by the  stockholder,  (iii)  a  description  of all
arrangements  or  understandings  between  such  stockholder  and each  proposed
nominee and any other  person or persons  (including  their  names)  pursuant to
which  the  nomination(s)   are  to  be  made  by  such   stockholder,   (iv)  a
representation  that such stockholder intends to appear in person or by proxy at
the annual meeting to nominate the persons named in its notice and (v) any other
information  relating to such stockholder that would be required to be disclosed
in a proxy  statement or other filings  required to be made in  connection  with
solicitations of proxies for election of directors pursuant to Section 14 of the
Exchange Act and the rules and regulations promulgated  thereunder.  Such notice
must be accompanied by a written consent of each proposed nominee to being named
as a nominee and to serve as a director if elected.

The foregoing is only a summary of the detailed provisions of the By-Laws and is
qualified  by reference to the text  thereof.  Stockholders  wishing to submit a
nomination  should  review  the By-Law  requirements  regarding  nominations  by
stockholders and should  communicate with the Secretary of Farm Family Holdings,
Inc., P.O. Box 656, Albany, New York, 12201-0656,  if sent by mail, or 344 Route
9W, Glenmont, New York 12077, if by hand, express mail or overnight courier, for
further information.

The effect of the provisions of the By-Laws described in the foregoing paragraph
is that any  stockholder  nominations for the 1999 election of directors must be
received by the Secretary of the  Corporation  not earlier than January 28, 1999
or later than February 27, 1999, provided that the date of the annual meeting is
not advanced or delayed by more than 30 days from the prior anniversary date.

                                       7

<PAGE>


COMPENSATION OF DIRECTORS

Many of the  directors of the  Corporation  are also  directors  of FFCIC,  Farm
Family  Life  Insurance  Company  (the "Life  Company")  and the Life  Company's
wholly-owned  subsidiary,  United Farm Family Insurance Company  ("United").  In
1997,  the Chairman of the Board (the same  individual for each company) and the
Vice Chairman of the Board (also the same individual for each company)  received
an annual  retainer  of $20,000 and $10,000  respectively.  All other  directors
received an annual  retainer of $5,000.  Directors  also received a daily fee of
$1,000  for  meetings  of the boards of  directors  of the  companies,  $500 per
meeting of a board  committee  and $500 per day for  attendance at other company
functions.  Directors may defer their  compensation  pursuant to a non-qualified
deferred  compensation plan.  Directors are reimbursed for reasonable travel and
other  expenses  of  attending  meetings  of the boards of  directors  and board
committees  and  other  functions.  Fees  and  expenses  paid to  directors  are
allocated among the Corporation,  FFCIC, the Life Company and United pursuant to
expense sharing arrangements.

As part of the companies' support of agribusiness,  a contribution in the amount
of $25,000 toward the funding of an endowed faculty chair in New Use Agriculture
named for Stephen J. George, a director of the Corporation, will be paid to Cook
College  of  Rutgers  University  over a  four-year  period.  Pursuant  to  this
arrangement,  a  contribution  in the  amount of $6,250 has been paid in each of
1996 and 1997.

                                       8

<PAGE>


                                     ITEM II
               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

The  Board of  Directors,  on the  recommendation  of its Audit  Committee,  has
appointed Coopers & Lybrand as independent  auditors for the year 1998. Although
not  required,  the  Board  has  determined  that  it is  desirable  to  request
ratification  of this  appointment by the  stockholders of the  Corporation.  If
ratification is not obtained, the Board will reconsider the appointment.

The Corporation has been advised that  representatives of Coopers & Lybrand will
be present at the Annual Meeting.  They will be afforded the opportunity to make
a  statement,  should  they  desire  to do so,  and to  respond  to  appropriate
stockholder questions.

Coopers & Lybrand has served as the  Corporation's  independent  auditors  since
1996 and has served as FFCIC's independent auditors since 1993.

The Board of Directors  Recommends That You Vote FOR this Proposal.

                                    ITEM III
                                  OTHER MATTERS

The Board of Directors knows of no other matters to be brought before the Annual
Meeting.  If other matters are properly brought before the Annual Meeting, it is
intended  that  the  persons  named as  proxies  on the  proxy  card  will  have
discretionary  authority to vote on such matters in  accordance  with their best
judgment.

                                       9

<PAGE>


                        STOCK OWNERSHIP OF MANAGEMENT AND
                            CERTAIN BENEFICIAL OWNERS

The following  table sets forth  certain  information  regarding the  beneficial
ownership  of the Common Stock of the  Corporation  as of the Record Date by (i)
each  director  or  nominee  for  director  of the  Corporation,  (ii) the named
executive  officers in the Summary  Compensation  Table  appearing later in this
Proxy Statement,  (iii) all executive  officers and directors of the Corporation
as a group;  and (iv)  each  person  who is known by the  Corporation  to be the
beneficial  owner  of  more  than  5% of  Common  Stock  as of  such  date.  The
shareholdings  reported for all directors,  nominees and executive officers as a
group total less than 1% of the  outstanding  shares of the Common  Stock on the
Record  Date.  Except as noted below,  each person  listed in the table has sole
investment and voting power with respect to the shares held by such person. This
information has been furnished by the persons listed in the table.
<TABLE>
<CAPTION>

                                                                       Number of Shares of
                                                                          Common Stock
Name                                                                   Beneficially Owned

<S>                                                                             <C>   
William M. Stamp, Jr.............................................               534(1)
John W. Lincoln..................................................               167(2)
Philip P. Weber..................................................             1,037(3)
James J. Bettini.................................................               563(4)
Stuart C. Henderson .............................................               213(5)
Victoria M. Stanton..............................................               185(6)
Timothy A. Walsh.................................................               100
Robert L. Baker..................................................               963(7)
Wayne R. Bissonette .............................................                 0
Randolph C. Blackmer, Jr.........................................              800( 8)
Fred G. Butler, Sr...............................................              587( 9)
Joseph E. Calhoun................................................               73(10)
Jonathan M. Carpenter............................................               25(11)
James V. Crane...................................................              350(12)
Stephen J. George................................................              100(13)
Gordon H. Gowen..................................................            1,017(14)
Jon R. Greenwood.................................................            1,479(15)
Clark W. Hinsdale III............................................              210(16)
Richard A. Jerome................................................               50(17)
Arthur D. Keown, Jr..............................................                0(18)
Daniel R. LaPointe...............................................               62(19)
Wayne A. Mann....................................................               67(20)
Frank W. Matheson ...............................................              372(21)
John P. Moskos...................................................                0
Norma R. O'Leary.................................................            1,216(22)
John I. Rigolizzo, Jr............................................               27(23)
Howard T. Sprow..................................................                0
Richard D. Tryon.................................................              431(24)
Charles A. Wilfong...............................................              643(25)
Tyler P. Young...................................................              227(26)
All directors and executive officers as a group
        (32 Persons).............................................             11,919

</TABLE>
                                       10

<PAGE>
<TABLE>

<CAPTION>

                                                                  Number of Shares of
                                                                     Common Stock              % of Common
Holders of Greater Than 5% of Common Stock                        Beneficially Owned         Stock Outstanding
- ------------------------------------------                        ------------------         -----------------

<S>                                                                      <C>                       <C> 
FMR Corp.........................................................        525,300(27)               9.99
82 Devonshire Street
Boston, MA  02109

Gotham Partners, L. P. and Gotham Partners II, L.P. .............        350,500(28)               6.67
110 E. 42nd Street, 18th Floor
New York, NY  10017

Franklin Resources, Inc..........................................        285,800(29)               5.44
777 Mariners Island Boulevard
San Mateo, CA  94404

W. R. Berkley Corporation .......................................        272,200(30)               5.18
165 Mason Street
Greenwich, CT  06830
- --------------------
</TABLE>

     (1) Includes 297 shares as to which voting and investment  power are shared
     with Stamp Farm  Enterprises,  Inc. or Carol Stamp.  Excludes  1,090 shares
     owned by Rhode Island Farm Bureau Federation, Inc.

     (2) Includes 113 shares as to which voting and investment  power are shared
     with S. Anne Lincoln.  Excludes 2,021 shares owned by New York Farm Bureau,
     Inc.

     (3) Represents  shares as to which voting and  investment  power are shared
     with Brenda Lee Weber.

     (4) Represents  shares as to which voting and  investment  power are shared
     with Marie C. Bettini.

     (5) Includes 113 shares as to which voting and  investment  power is shared
     with Melanie S. Henderson.

     (6) Represents  shares as to which voting and  investment  power are shared
     with Randy M. Sweeney.

                                       11

<PAGE>


     (7) Represents 33 shares as to which voting and investment power are shared
     with Pamela M. Baker, 86 shares as to which voting and investment power are
     shared with Delaware Produce  Growers,  Inc., 744 shares as to which voting
     and investment power are shared with Baker Farms,  Inc. and 100 shares held
     by the  Robert L.  Baker  Revocable  Trust.  Excludes  60  shares  owned by
     Delaware Farm Bureau, Inc.

     (8) Represents  shares as to which voting and  investment  power are shared
     with Myrtie I.  Blackmer or Ag Services,  Inc.  Excludes 91 shares owned by
     Connecticut Farm Bureau Association, Inc.

     (9) Represents  shares as to which voting and  investment  power are shared
     with Norma Gene Butler.  Excludes  7,053 shares owned by West Virginia Farm
     Bureau, Inc.

     (10) Represents  shares as to which voting and investment  power are shared
     with Bessie J.  Calhoun.  Excludes 60 shares owned by Delaware Farm Bureau,
     Inc.

     (11) Represents  shares as to which voting and investment  power are shared
     with Tammy E. Carpenter.  Excludes 296 shares owned by Vermont Farm Bureau,
     Inc.

     (12) Represents  shares as to which voting and investment  power are shared
     with Crane  Bros.,  Inc.  Excludes  397 shares  owned by Maine Farm  Bureau
     Association and its affiliates.

     (13) Represents  shares as to which voting and investment  power are shared
     with Susan George. Excludes 996 shares owned by New Jersey Farm Bureau.

     (14) Includes 929 shares as to which voting and investment power are shared
     with  Elizabeth R. Gowen.  Excludes 207 shares owned by New Hampshire  Farm
     Bureau Federation.

     (15) Represents  shares as to which voting and investment  power are shared
     with  Linda R.  Greenwood.  Excludes  2,021  shares  owned by New York Farm
     Bureau, Inc.

     (16)  Excludes  296  shares  owned by Vermont  Farm  Bureau,  Inc.  and its
     affiliates.

     (17) Represents  shares as to which voting and investment  power are shared
     with Mary  Margaret  Jerome.  Excludes  2,021 shares owned by New York Farm
     Bureau, Inc.

     (18)  Excludes 637 shares owned by  Massachusetts  Farm Bureau  Federation,
     Inc. and its affiliates.

     (19)  Excludes  397 shares owned by Maine Farm Bureau  Association  and its
     affiliates.

     (20) Represents  shares as to which voting and investment  power are shared
     with Ruth F. Mann.  Excludes 207 shares owned by New Hampshire  Farm Bureau
     Federation.

                                       12

<PAGE>


     (21) Includes 69 shares as to which voting and investment  power are shared
     with Eunice  Matheson.  Excludes  637 shares  owned by  Massachusetts  Farm
     Bureau Federation, Inc. and its affiliates.

     (22) Includes 71 shares as to which voting and investment  power are shared
     with Ernest J. O'Leary. Excludes 91 shares owned by Connecticut Farm Bureau
     Association, Inc.

     (23) Represents  shares as to which voting and investment  power are shared
     with Marita Rigolizzo. Excludes 996 shares owned by New Jersey Farm Bureau.

     (24) Includes 85 shares as to which voting and investment  power are shared
     with Barbara Tryon.  Excludes 637 shares owned by Massachusetts Farm Bureau
     Federation, Inc. and its affiliates.

     (25)  Represents  shares as to which voting and investment  power is shared
     with Linda  Wilfong.  Excludes  7,053  shares owned by West  Virginia  Farm
     Bureau, Inc.

     (26) Represents  shares as to which voting and investment  power are shared
     with Karla K.  Young.  Excludes  1,090  shares  owned by Rhode  Island Farm
     Bureau Federation, Inc.

     (27)  Based  on  Schedule  13G  dated  February  14,  1998  filed  with the
     Securities and Exchange  Commission ("SEC") by FMR Corp. which has the sole
     dispositive  power over  525,300  shares and the sole  voting  power over 0
     shares.

     (28) Based on Schedule 13D dated March 7, 1997 filed with the SEC by Gotham
     Partners,  L.P. and Gotham Partners II, L.P. Gotham Partners,  L.P. has the
     sole  dispositive  power over 345,505 shares and the sole voting power over
     345,505 shares.  Gotham Partners II, L.P. has sole  dispositive  power over
     4,995 shares and the sole voting power over 4,995 shares.

     (29) Based on  Schedule  13G dated  January  16, 1998 filed with the SEC by
     Franklin  Resources,  Inc. and certain affiliates  thereof. An affiliate of
     Franklin Resources,  Inc.,  Franklin Advisory Services,  Inc., has the sole
     dispositive  power  over  285,800  shares  and the sole  voting  power over
     194,800 shares.

     (30) Based on Schedule 13G dated  February 6, 1998 filed with the SEC by W.
     R. Berkeley  Corporation  which has the sole voting and  dispositive  power
     over 272,200 shares.

                                       13

<PAGE>


Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) of the Securities Exchange Act of 1934 requires executive officers
and  directors,  and  persons who  beneficially  own more than 10% of the Common
Stock,  to file initial reports of ownership and reports of changes in ownership
with the Securities and Exchange  Commission  (the "SEC") and the New York Stock
Exchange.  Such  persons  are  required  by SEC  regulations  to  provide to the
Corporation copies of all their Section 16(a) filings.  Based solely on a review
of the forms furnished to the Corporation and written  representations  from the
Corporation's  executive officers and directors,  the Corporation  believes that
there was full  compliance  with all Section 16(a) filing  requirements  for the
year ended December 31, 1997.

                                       14


<PAGE>


                             EXECUTIVE COMPENSATION

The following  table sets forth  information  regarding the  compensation of the
Chief Executive Officer and the other most highly compensated executive officers
of the Corporation.  The figures below represent the aggregate compensation paid
to such  executive  officers by the  Corporation,  FFCIC,  the Life  Company and
United (collectively, the "Companies"). Pursuant to expense sharing arrangements
among the Companies,  1.99% of such aggregate  compensation  expense in 1997 was
charged to the Corporation,  64.03% was charged to FFCIC,  32.42% was charged to
the Life Company and 1.56% was charged to United.

                                       15

<PAGE>

<TABLE>

                           SUMMARY COMPENSATION TABLE
<CAPTION>

                                                                                          Awards
                                                        Annual Compensation
                                                 ----------------------------------     Securities
        Name and                                                        Other Annual    Underlying     All Other
    Principal Position                 Year      Salary     Bonus       Compensation      Options     Compensation 

<S>                                    <C>      <C>         <C>         <C>       <C>       <C>         <C>       
Philip P. Weber                        1997     $300,000    $180,000(1) $ ________(2)       75,000      $38,815(3)
President & Chief Executive Officer    1996      285,000     114,000(4)   ________(2)                     4,090(5)
                                       1995      240,000           0      ________(2)                     1,449(6)

Victoria M. Stanton                    1997      200,000      90,000(1)   ________(2)       40,000       26,521(7)
Executive Vice President,              1996      150,000      45,000(4)   ________(2)                     4,090(8)
General Counsel & Secretary            1995      118,000      11,150        13,643(9)                     4,377(10)

James J. Bettini                       1997      160,000      72,000(1)   ________(2)       40,000       21,862(11)
Executive Vice President - Operations  1996      131,154      39,900(4)   ________(2)                     4,090(12)
                                       1995      114,500      10,000        14,898(9)                     4,271(13)

Timothy A. Walsh                       1997      140,000      63,000(1)   ________(2)       40,000        19,362(14)
Executive Vice President - Finance     1996       91,308      28,500(4)   ________(2)                        840(15)
& Treasurer                            1995       30,000(16)      0             0                             0

Stuart C. Henderson                    1997      125,000      37,500(1)   ________(2)        5,000        17,427(17)
Senior Vice President - Casualty       1996      115,154          0         12,976(18)                     3,703(19)
Operations of FFCIC                    1995      100,000          0         12,334(9)                      3,542(20)
- -------------
</TABLE>

     (1)  Represents  bonuses  earned  in 1997 by the  named  executive  officer
          pursuant  to the  Corporation's  Annual  Incentive  Plan  and the Life
          Company's  Annual  Incentive Plan.  Under the Annual  Incentive Plans,
          bonus  payments  are made  during the year  subsequent  to the year in
          which the bonus is earned.

     (2)  Does not include  certain  compensation in the form of perquisites and
          other personal  benefits  provided to the named executive  officer for
          services to the  Companies  during the year  reported,  the  aggregate
          value of which did not exceed 10% of total annual salary and bonus.

     (3)  Represents a contribution  by the Companies to Mr. Weber's  account of
          $19,150 under the Farm Family Profit  Sharing Plan and the Farm Family
          Money  Purchase  Plan  (collectively,  the  "Profit  Sharing and Money
          Purchase   Plan"),   a  credit  of  $18,581   under  the  Farm  Family
          Supplemental Money Purchase and Profit Sharing Plan (the "Supplemental
          Plan") and a group term life  insurance  premium of $1,084 paid by the
          Companies  for the  benefit of Mr.  Weber,  of which $696 was  taxable
          income.

     (4)  Represents  bonus  paid  by the  Corporation  to the  named  executive
          officer for the officer's role in the initial  public  offering of the
          Corporation's Common Stock. 

                                       16

<PAGE>


     (5)  Represents a contribution  by the Companies to Mr. Weber's  account of
          $2,940  under  the Farm  Family  Employee  "Savings  Plus"  Plan  (the
          "Savings  Plus  Plan"),  and a group  term life  insurance  premium of
          $1,150 paid by the Companies  for the benefit of Mr.  Weber,  of which
          $696 was taxable income.

     (6)  Represents a contribution  by the Companies to Mr. Weber's  account of
          $240  under the  Savings  Plus Plan,  and a group term life  insurance
          premium of $1,209 paid by the  Companies for the benefit of Mr. Weber,
          of which $696 was taxable income.

     (7)  Represents a contribution by the Companies to Ms. Stanton's account of
          $19,150 under the Profit  Sharing and Money Purchase Plan, a credit of
          $6,183 under the Supplemental  Plan, a credit of $104 representing the
          difference  between market interest rates  determined  pursuant to SEC
          rules and the "Prime Rate" as published in the "Money  Rates"  section
          of The Wall  Street  Journal  credited  by the  Corporation  on salary
          deferred  pursuant to the Officers'  Deferred  Compensation Plan and a
          group term life insurance  premium of $1,084 paid by the Companies for
          the benefit of Ms. Stanton, of which $264 was taxable income.

     (8)  Represents a contribution by the Companies to Ms. Stanton's account of
          $2,940  under the Savings Plus Plan,  and a group term life  insurance
          premium  of  $1,150  paid  by the  Companies  for the  benefit  of Ms.
          Stanton, of which $264 was taxable income.

     (9)  Includes a car allowance of $8,640 paid by the Companies.

     (10) Represents a contribution by the Companies to Ms. Stanton's account of
          $3,244  under the Savings Plus Plan,  and a group term life  insurance
          premium of $1,133 paid by the companies for the benefit of Ms. Stanton
          of which $245 was taxable income.

     (11) Represents a contribution by the Companies to Mr. Bettini's account of
          $19,150 under the Profit  Sharing and Money Purchase Plan, a credit of
          $1,628  under the  Supplemental  Plan and a group term life  insurance
          premium  of  $1,084  paid  by the  Companies  for the  benefit  of Mr.
          Bettini, of which $408 was taxable income.

     (12) Represents a contribution by the Companies to Mr. Bettini's account of
          $2,940  under the Savings Plus Plan,  and a group term life  insurance
          premium  of  $1,150  paid  by the  Companies  for the  benefit  of Mr.
          Bettini, of which $406 was taxable income.

     (13) Represents a contribution by the Companies to Mr. Bettini's account of
          $3,175  under the Savings Plus Plan,  and a group term life  insurance
          premium  of  $1,096  paid  by the  Companies  for the  benefit  of Mr.
          Bettini, of which $365 was taxable income.

     (14) Represents a contribution  by the Companies to Mr. Walsh's  account of
          $18,278 under the Profit  Sharing and Money  Purchase Plan and a group
          term life insurance  premium of $1,084 paid by the Corporation for the
          benefit of Mr. Walsh, of which $264 was taxable income.
                                       17

<PAGE>


     (15) Represents  a group  term life  insurance  premium of $840 paid by the
          Corporation  for the benefit of Mr.  Walsh,  of which $185 was taxable
          income.

     (16) Mr. Walsh joined FFCIC as Director of Corporate  Development in August
          1995.

     (17) Represents a contribution by the Companies to Mr. Henderson's  account
          of $16,343  under the Profit  Sharing  and Money  Purchase  Plan and a
          group term life insurance  premium of $1,084 paid by the Companies for
          the benefit of Mr. Henderson, of which $408 was taxable income.

     (18) Includes a car allowance of $8,916 paid by the Companies.

     (19) Represents a contribution by the Companies to Mr. Henderson's  account
          of $2,553 under the Savings Plus Plan, and a group term life insurance
          premium  of  $1,150  paid  by the  Companies  for the  benefit  of Mr.
          Henderson, of which $368 was taxable income.

     (20) Represents a contribution by the Companies to Mr. Henderson's  account
          of $2,603 under the Savings Plus Plan, and a group term life insurance
          premium  of  $939  paid  by  the  Companies  for  the  benefit  of Mr.
          Henderson, of which $198 was taxable income.

                                       18


<PAGE>


Options

The following  tables set forth  information  concerning the grant of options to
each of the named  executive  officers during 1997 and the value of options held
by the named executive officers on December 31, 1997.

<TABLE>

                        OPTION GRANTS IN LAST FISCAL YEAR
<CAPTION>

                                                 Individual Grants
                           ------------------------------------------------------------
                           Number of          % of Total
                           Securities        Options/SARs
                           Underlying         Granted to                                                      
                          Options/SARs        Employees      Exercise        Expiration    Grant Date
                            Granted         in Fiscal Year    Price             Date          Value(2)
                            -------         --------------    -----             ----          --------

<S>                          <C>                  <C>         <C>              <C>             <C>    
Philip P. Weber              75,000(1)            34.88%      $22.56           4/22/07         657,975

James J. Bettini             40,000(1)            18.60%      $22.56           4/22/07         350,920

Victoria M. Stanton          40,000(1)            18.60%      $22.56           4/22/07         350,920

Timothy A. Walsh             40,000(1)            18.60%      $22.56           4/22/07         350,920

Stuart C. Henderson           5,000(1)             2.32%      $22.56           4/22/07          43,865

</TABLE>


  (1)  Thirty-three  and  one/third  percent  of the  options  granted  vest  on
       December 13, 1997, 1998 and 1999. No options may be exercised before July
       26,  1999.  All  options  immediately  vest  and  become  exercisable  or
       satisfiable,  as  applicable,  in the event of a Change of Control of the
       Corporation (as defined in the Corporation's Omnibus Securities Plan).

  (2)  The  Black-Scholes  method  is  used  with  these  assumptions:  expected
       volatility  of 22.79%,  dividend  yield of 0%,  expected term of 6 years,
       initial forfeiture rate of 5% and risk-free rate of return of 6.78%.

                                       19

<PAGE>
<TABLE>


                 AGGREGATE OPTION EXERCISES IN FISCAL YEAR 1997
                     AND 1997 FISCAL YEAR-END OPTION VALUES
<CAPTION>

                           Shares       Value                                          Value of Unexercised
                          Acquired     Realized       Number of Unexercised            In-the-Money Options
                            Upon         Upon          Options at 12/31/97                 at 12/31/97(1)
                          Exercise     Exercise    Exercisable   Unexercisable    Exercisable    Unexercisable
                          --------     --------    -----------   -------------    -----------    -------------
                            (#)          ($)           (#)             (#)             ($)             ($)

<S>                          <C>          <C>           <C>          <C>                <C>          <C>    
Philip P. Weber..........    0            0             0            75,000             0            750,225

James J. Bettini.........    0            0             0            40,000             0            400,120

Victoria M. Stanton......    0            0             0            40,000             0            400,120

Timothy A. Walsh.........    0            0             0            40,000             0            400,120

Stuart C. Henderson......    0            0             0             5,000             0             50,015

</TABLE>


(1)   Stock options are classified as  in-the-money  if the fair market value of
      the underlying common stock exceeds the exercise price of the option.  The
      value of such in-the-money  options shown above is the difference  between
      the  exercise  price and the fair market  value of the  underlying  Common
      Stock as of December 31,  1997.  The fair market value of the Common Stock
      on December 31, 1997,  based on the December 31, 1997 closing price on the
      New York Stock Exchange,  was $32.563 per share. The values of unexercised
      in-the-money  stock options at December 31, 1997 are included  pursuant to
      Securities and Exchange  Commission rules; there is no assurance that such
      values will in fact be realized.


                                       20


<PAGE>


Severance Plan

Each of the officers of the Corporation is eligible for severance benefits under
the  Corporation's,  FFCIC's and the Life Company's joint Officer  Severance Pay
Plan (the "Severance  Plan") when such officer's  employment is terminated under
defined qualifying  conditions,  which include, but are not limited to, a Change
in  Control  (as  defined in the  Severance  Plan) of the  Companies.  Under the
Severance  Plan,  the  Companies  will  pay to a  qualifying  officer  severance
benefits  generally  equal to the greater of (i) one week's salary for each year
of service with the  Companies or (ii) 36 months salary in the case of the Chief
Executive Officer,  24 months salary in the case of an Executive Vice President,
12 months  salary in the case of a Senior Vice  President and 6 months salary in
the case of any other officer.

Pension Benefits

The  Corporation  and FFCIC are  participating  employers  under the Farm Family
Employee  Retirement Plan (the "Retirement  Plan").  Substantially  all salaried
employees of the Corporation  who were  participants in the Plan on December 31,
1996,  including  executive  officers,  are eligible to receive pension benefits
under the  Retirement  Plan.  The  Retirement  Plan is a  tax-qualified  defined
benefit  retirement  plan  which is subject to the  Employee  Retirement  Income
Security  Act of 1974,  as  amended.  Federal  law  limits the amount of pension
benefits that can be accrued and  compensation  that can be  recognized  under a
tax-qualified  retirement plan such as the Retirement  Plan. FFCIC has adopted a
non-qualified  unfunded retirement plan, the Farm Family  Supplemental  Employee
Retirement  Plan (the "SERP"),  for the payment of those  benefits at retirement
that cannot be accrued under the  Retirement  Plan on account of the Federal law
limits on the amount of pension  benefits  that can be accrued and  compensation
that can be recognized  under the Retirement  Plan. The practical  effect of the
SERP is to provide for the calculation of retirement benefits on a uniform basis
for all employees.  Benefit  payments under the Retirement Plan and the SERP are
allocated among the Corporation,  FFCIC, the Life Company and United pursuant to
expense  sharing  arrangements.  New benefit  accruals under the Retirement Plan
were discontinued as of December 31, 1996.

The table below  illustrates the approximate  annual  retirement  benefits which
would be payable at age 65 under the Retirement  Plan and, if applicable,  under
the SERP.

<TABLE>
<CAPTION>

                                                                 Years of Service
    Average Annual          -------------------------------------------------------------------------------
     Compensation                15                20               25                30               35
     ------------                --                --               --                --               --

       <S>                   <C>              <C>               <C>              <C>               <C>      
       $100,000              $  30,000        $  40,000         $  50,000        $  60,000         $  60,000
        150,000                 45,000           60,000            75,000           90,000            90,000
        200,000                 60,000           80,000           100,000          120,000           120,000
        250,000                 75,000          100,000           125,000          150,000           150,000
        300,000                 90,000          120,000           150,000          180,000           180,000
        350,000                105,000          140,000           175,000          210,000           210,000
        400,000                120,000          160,000           200,000          240,000           240,000

</TABLE>
                                       21
<PAGE>


For purposes of calculating  retirement benefits, a participant's average annual
compensation  ("Average Annual  Compensation") shall be equal to a participant's
compensation  during the five calendar years (out of the last ten calendar years
of employment) for which the participant's  compensation was highest, divided by
five.  Compensation,  as  used  to  calculate  retirement  benefits,  means  the
aggregate  of the  amounts  listed in the Summary  Compensation  Table under the
captions  "Salary,"  "Bonus" and "Other Annual  Compensation" and the portion of
the amount listed under the caption "All Other  Compensation"  which corresponds
to the part of the  group  term  life  insurance  premium,  if any,  paid by the
Corporation  which is taxable  as income to the  participant  in the  Retirement
Plan.

The  credited  years of service  as of  December  31,  1997 for Mr.  Weber,  Mr.
Bettini,  Ms.  Stanton,  Mr.  Walsh  and Mr.  Henderson  were 17,  18, 6, 2, 11,
respectively.

The annual pension benefit under the Retirement Plan and, when  applicable,  the
SERP, equals 2.0% of Average Annual Compensation  multiplied by years of service
(not to exceed 30 years).  Benefits under the  Retirement  Plan and the SERP are
not subject to Social Security or other offset amounts.

CHANGE IN CONTROL ARRANGEMENTS

Certain  of  the  Corporation's  compensation  plans  applicable  to  the  named
executive  officers   appearing  in  the  Summary   Compensation  Table  include
provisions  regarding payments pursuant to such plans in the event of the change
of control of the  Corporation.  Plans  containing such provisions are described
below.  These  provisions are generally  applicable to all  participants in such
plans.

ANNUAL INCENTIVE PLAN

In 1996,  the Board of  Directors  of the  Corporation  adopted  the Farm Family
Holdings,  Inc. Annual  Incentive Plan (the "Annual  Incentive Plan") to provide
incentives  and  financial  rewards to officers  and other key  employees of the
Corporation  selected for  participation  by the Board of Directors.  The Annual
Incentive Plan authorizes the payment of cash awards  calculated as a percentage
of  base  salary  with  the  applicable   percentage  determined  based  on  the
performance  of  the  participant  assessed  according  to  the  achievement  of
predefined goals derived from the  Corporation's  and its affiliates'  strategic
plans and budgets. Except in the event of a Change of Control (as defined in the
Annual  Incentive  Plan),  achievement  of  a  target  performance  level  is  a
prerequisite  to the receipt of an award pursuant to the Annual  Incentive Plan.
In the event of a Change of Control, each participant will receive payment of an
amount equal to the greater of the  participant's  actual Earned Award or Target
Award  Opportunity  (both as defined in the Annual  Incentive Plan) for the plan
year  in  which  the  Change  of  Control  occurs,  regardless  of  whether  the
participant achieved the target performance level.

                                       22

<PAGE>


OFFICERS' DEFERRED COMPENSATION PLAN

In 1996,  the Board of Directors  of the  Corporation  adopted a  non-qualified,
unfunded Officers' Deferred Compensation Plan (the "Deferred Compensation Plan")
pursuant to which officers of the Corporation and its affiliates selected by the
Board of Directors as eligible to participate in the Deferred  Compensation Plan
may elect to defer  compensation  payable by the  Corporation or its affiliates.
Participants  may elect to receive  their  Accrued  Benefit  (as  defined in the
Deferred  Compensation  Plan) in a single  lump sum or in five (5),  ten (10) or
fifteen (15) equal annual  installments  commencing upon the date of termination
of service with the Corporation. In the event of a Change of Control (as defined
in  the  Deferred  Compensation  Plan),  each  participant  shall  receive  that
participant's   entire   Accrued   Benefit,   in  a  single   sum,  as  soon  as
administratively practicable following the date of the Change of Control.

Omnibus Securities Plan

In 1996,  the Board of  Directors  of the  Corporation  adopted  the Farm Family
Holdings,  Inc. Omnibus  Securities Plan, as amended by Amendment No. 1 dated as
of  February  13,  1997  (the  "Omnibus  Securities  Plan").  The  Corporation's
stockholders  approved the Omnibus  Securities Plan at their Annual Meeting held
on April 22, 1997. The purpose of the Omnibus  Securities  Plan is to enable the
Corporation  and its  Affiliates  to  attract,  retain  and  motivate  employees
designated  as key  management  employees by  providing  for or  increasing  the
proprietary  interest of such employees in the  Corporation  and by aligning the
interests of such employees with those of the  Corporation's  stockholders.  The
Omnibus  Securities  Plan  authorizes  the granting of Incentive  Stock Options,
Non-Qualified Stock Options, Stock Appreciation Rights,  Restricted Stock Awards
or any combination of the foregoing  (collectively,  the "Awards"). In the event
of a Change of Control,  all outstanding Awards will immediately vest and become
exercisable or satisfiable, as applicable. The Committee may, in its discretion,
determine  that  upon  the  occurrence  of  a  Change  of  Control,  each  Award
outstanding  shall terminate  within a specified  number of days after notice to
the Holder, and such Holder shall receive,  with respect to each share of Common
Stock  subject to such Award,  cash in an amount  equal to the excess of (i) the
higher of (x) the Fair Market  Value of such share of Common  Stock  immediately
prior to the  occurrence  of such  Change  of  Control  or (y) the  value of the
consideration  to be received in connection  with such Change of Control for one
share of Common Stock, over (ii) the exercise price per share, if applicable, of
one share of Common Stock. Unless otherwise  indicated,  capitalized terms shall
have the meaning set forth in the Omnibus Securities Plan.

Compensation Committee Interlocks and Insider Participation

In 1997,  the  Corporation's  Compensation  Committee  was  comprised of John W.
Lincoln,  Randolph C.  Blackmer,  Clark W. Hinsdale III and John P. Moskos.  Mr.
Lincoln is Vice  Chairman of the Board of  Directors of the  Corporation  and of
FFCIC.

                                       23

<PAGE>


Report of the Compensation Committee of Farm Family Holdings, Inc.

Overview

The  Compensation   Committee  is  responsible  for  establishing   compensation
objectives for the Corporation,  recommending policies and plans to the Board of
Directors of the  Corporation  concerning  salaries,  bonuses and other forms of
compensation  of  the  Corporation's  executive  officers,   reviewing  policies
regarding  management  perquisites and granting stock options,  restricted stock
and other awards under long-term incentive plans. In addition,  the Compensation
Committee  recommends  policies  and  plans  to the  Board of  Directors  of the
Corporation  concerning director  compensation.  In carrying out its duties, the
Compensation Committee has direct access to independent compensation consultants
and outside survey data.

The  objectives  of the  Corporation's  executive  compensation  program  are to
attract  and  retain  the  highest  caliber  of  executive  talent  and to align
executive  reward  programs  with the interests of  shareholders  in growing the
Corporation, maximizing economic value and enhancing products and services.

In order to further these objectives,  target base salary,  annual and long-term
incentive  opportunities are established such that a substantial  portion of the
executive  officers'  total  compensation  is  placed  at-risk  in the  form  of
performance-related  incentives.  Base  salaries  are set to be at or  near  the
median of the labor market for similar  positions  at similar  companies in like
markets.  Long-term  incentive  opportunities  are  established  so  that  total
compensation  (the sum of base salary,  annual  incentive  and present  value of
long-term  incentives)  can  exceed the  median of such  labor  market  when the
Corporation's  financial performance and total shareholder return objectives are
exceeded.

This report reflects the compensation  philosophy of the Corporation as endorsed
by the  Compensation  Committee  and  approved by the Board of  Directors of the
Corporation.  All cash  compensation  is paid by FFCIC and  allocated  among the
Corporation,  FFCIC, the Life Company and United  (collectively the "Companies")
pursuant to expense sharing arrangements among the Companies. All members of the
Corporation's  Compensation  Committee are also members of FFCIC's  Compensation
Committee.

Components of Executive Compensation

The  components  of  the  1997  compensation  for  executive   officers  of  the
Corporation,  including  the Chief  Executive  Officer,  consist of base salary,
annual and long-term incentive compensation.

Base Salary. Base salary for each executive officer is set based on a subjective
evaluation of the recommendations of the Chief Executive Officer,  salary levels
in effect for comparable positions in the marketplace,  personal performance and
potential future contributions to the Companies.  The 1997 base salaries for the
executive  officers were recommended by the Compensation  Committee and approved
by the Corporation's Board of Directors.
  
                                       24

<PAGE>


Annual Incentive Compensation.  In 1996, the Compensation Committee recommended,
and the Board  approved,  the  Corporation's  Annual  Incentive  Plan to provide
incentives  and  financial  rewards to officers  and other key  employees of the
Corporation and its  subsidiaries who are responsible for, or contribute to, the
management,  growth or profitability of the business of the Corporation,  or its
subsidiaries.  The Annual Incentive Plan became effective January 1, 1997 and is
designed to tie annual incentive compensation to performance goals.

Annual bonuses paid to executive  officers under the Annual Incentive Plan are a
significant  element  of  the  Corporation's   executive  compensation  program.
Objective  performance  measures and target  performance  levels are established
annually by the Compensation  Committee for each executive officer.  Performance
measures  for  each  executive  officer  are  based on the  executive  officer's
responsibilities.  Relative  weights  are  assigned  to each of the  performance
measures to determine  the portion of the annual  bonuses to be  represented  by
each variable. In addition,  "threshold," "target" and "outstanding" performance
levels are set for each of the performance  measures,  and bonus payments,  as a
percentage of base salary, are established for each performance level.

Under the Annual  Incentive  Plan,  1997 target bonuses for the Chief  Executive
Officer,  Executive Vice Presidents and Senior Vice Presidents were  established
at 40%, 30% and 20% of base salary,  respectively.  Actual bonuses paid pursuant
to the Annual  Incentive Plan may range from 0% to 150% of the target bonus. The
1997 target bonus percentages were recommended by the Compensation Committee and
approved by the Corporation's Board of Directors.

The  performance   measures  for  1997  were  tied  to  quantifiable   financial
objectives,  such as the  achievement of net income and premium growth  targets,
thereby   establishing  a  direct  link  between  executive  pay  and  corporate
profitability.   In  addition  to  objective  performance  measures,  the  Chief
Executive  Officer's  evaluation of each executive officer's overall performance
accounted  for up to  20%  of  the  officer's  overall  performance  measure  to
determine the final incentive amount for each executive officer,  other than the
Chief Executive Officer.  The Compensation  Committee's  evaluation of the Chief
Executive Officer's overall performance,  as approved by the Corporation's Board
of  Directors,  accounted  for  20% of the  Chief  Executive  Officer's  overall
performance  measure.  The Compensation  Committee approved the 1997 performance
measures and performance levels in December 1996 and certified attainment of the
performance  levels  following the end of 1997. Under the Annual Incentive Plan,
payment  is made  during the year  subsequent  to the year in which the bonus is
earned,  after  attainment  of  the  performance  levels  is  certified  by  the
Compensation  Committee.  Awards paid in 1998 for the 1997 bonus year were based
on corporate performance at the "outstanding" level.

Long-Term   Incentive   Compensation.   In  1996,  the  Compensation   Committee
recommended,  and the Board adopted,  the Corporation's  Omnibus Securities Plan
(the "Plan") which was approved by the  Corporation's  stockholders on April 22,
1997. Grants of non-qualified stock options to certain executive officers of the
Corporation  and FFCIC  were  recommended  by the  Compensation  Committee,  and
approved by the  Corporation's  Board of Directors in December 1996,  subject to
the Plan's  approval by the  Corporation's  stockholders.  The exercise price of
each such  non-qualified  stock  option is equal to the fair  market  value of a
share of Common  Stock of 

                                       25
<PAGE>

the  Corporation  on April 22, 1997. The grants of  non-qualified  stock options
were based in part on insurance industry survey data.

CEO Compensation

For 1997, Mr. Weber's base salary was established at $300,000.  Mr. Weber's 1997
base salary was set based on a subjective  evaluation of salary levels in effect
for comparable positions in the marketplace,  personal performance and potential
future  contributions  to the Companies.  Pursuant to the Annual Incentive Plan,
the Compensation Committee  recommended,  and the Board approved a 1997 bonus of
$90,000 for Mr.  Weber.  Mr. Weber also earned a 1997 bonus of $90,000 under the
Life Company's Annual  Incentive Plan.  Eighty percent of Mr. Weber's 1997 bonus
was based on  achievement  of the  "outstanding"  performance  levels of company
profitability  as  measured  by net income  targets.  The  remaining  20% of Mr.
Weber's 1997 bonus was based on the Compensation  Committee's  evaluation of Mr.
Weber's performance, as approved by the Corporation's Board of Directors. During
1996, the Compensation Committee recommended,  and the Board approved, the grant
to Mr. Weber of non-qualified  stock options to purchase 75,000 shares of Common
Stock  of  the  Corporation   subject  to  the  approval  of  the  Plan  by  the
Corporation's  stockholders  which was obtained on April 22, 1997.  The exercise
price of each  non-qualified  stock option  granted to Mr. Weber is equal to the
fair market  value of a share of Common  Stock of the  Corporation  on April 22,
1997.

Compliance with Internal Revenue Code Section 162(m)

Section  162(m)  of the  Internal  Revenue  Code,  enacted  in  1993,  generally
disallows a tax deduction to public companies for  compensation  over $1 million
paid to the Chief  Executive  Officer  and four  other most  highly  compensated
executive  officers.  Qualifying  performance-based  compensation  will  not  be
subject to the deduction limit if certain  requirements are met. The Corporation
has not paid any compensation to any executive  officers that was not deductible
by reason of the  prohibition  in Section  162(m).  The  Compensation  Committee
believes that tax deductibility is a important  factor,  but not the sole factor
to be considered in setting  executive  compensation  policy.  Accordingly,  the
Compensation  Committee  generally  intends to take such reasonable steps as are
required  to avoid  the  loss of a tax  deduction  due to  Section  162(m),  but
reserves the right, in appropriate  circumstances,  to pay amounts which are not
deductible.

Compensation Committee of Farm Family Holdings, Inc.

Randolph C. Blackmer, Jr.
Clark W. Hinsdale III
John W. Lincoln
John P. Moskos

                                       26
<PAGE>


                         COMMON STOCK PERFORMANCE GRAPH

The graph below compares the cumulative total  stockholder  return on the Common
Stock for the  seventeen  month period July 23, 1996  through  December 31, 1997
with the  cumulative  total  return on the S&P 500  Index and the S&P  Insurance
(Property-Casualty) Index over the same period.
<TABLE>
<CAPTION>

                                                                                              S&P 500
                                                                                              Insurance
                                                                  S&P 500               (Property-Casualty)
Measurement Period                      Corporation                 Index                       Index


       <S>                                     <C>                    <C>                        <C>
        6/30/96                                --                     100                        100
        7/23/96                                100                     --                         --
       12/31/96                                122                    112                        116
       12/31/97                                204                    149                        169

</TABLE>
<TABLE>
<CAPTION>


                                                               Value on                      Value on
                                                          December 31, 1996             December 31, 1997
                                                          -----------------             -----------------

<S>                                                                 <C>                           <C> 
Farm Family Holdings, Inc. ..........................               $122                          $204
S&P 500 Index .......................................               $112                          $149
S&P 500 Insurance
(Property-Casualty) Index............................               $116                          $169

</TABLE>
                                       27
<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Life Company

Substantially all of the directors and executive officers of the Corporation are
also directors and executive officers of the Life Company.

Option Purchase Agreement

The Corporation has entered into an Option  Purchase  Agreement,  dated February
14,  1996,  as amended by  Amendment  No. 1 dated  April 22, 1997 and as further
amended by and restated as the Amended and Restated  Option  Purchase  Agreement
dated as of February 26, 1998,  with the  shareholders  of the Life Company (the
"Option  Purchase  Agreement")  pursuant  to which the  Corporation  has,  for a
two-year  period  commencing  on July 26,  1996,  the option to acquire the Life
Company  subject to certain  conditions.  On  February  26,  1998,  the Board of
Directors of the Corporation  approved the exercise of the option to acquire the
Life Company. Under the terms of the Option Purchase Agreement,  the Corporation
will  pay an  exercise  price of  $37.5  million  to  acquire  the Life  Company
consisting of $31.5 million of Common Stock and $6 million stated value of 6 1/8
% voting  preferred stock of the  Corporation.  The proposed  acquisition of the
Life  Company is subject to certain  conditions,  including  the approval of the
shareholders  of  the  Corporation  and  receipt  of all  required  governmental
approvals.

Expense Sharing Agreement

The  Corporation,  FFCIC,  and the Life  Company  are  parties to an Amended and
Restated Expense Sharing  Agreement,  effective  February 14, 1996 (the "Expense
Sharing  Agreement")  pursuant to which shared expenses for goods,  services and
facilities  are  allocated  among the  parties  in  accordance  with  applicable
provisions of the New York Insurance Law and regulations promulgated thereunder.
For the year ended  December 31, 1997,  shared  operating  expenses  totaled $29
million of which 67% or $20 million were allocated to the Corporation and FFCIC.

Lease Agreement

FFCIC and the Life Company are parties to a Lease Agreement, dated July 1, 1988,
as amended by Amendment  to Lease  Agreement,  effective  January 1, 1994 (as so
amended,  the "Lease  Agreement"),  pursuant to which  FFCIC  leases home office
space in Glenmont,  New York from the Life Company.  Annual rent under the Lease
Agreement for the year ended December 31, 1997 was approximately $760,000.

                                       28

<PAGE>


United

Substantially  all of the directors  and  executive  officers of United are also
directors and executive officers of the Corporation.

Per Risk Reinsurance Contract

FFCIC and United were parties to an Underlying  Multi-Line Per Risk  Reinsurance
Contract,  effective  January 1, 1995,  as amended by Addendum No. 1,  effective
January 1, 1996,  Addendum  No. 2,  effective  January 1, 1996,  Addendum No. 3,
effective July 26, 1996,  and Addendum No. 4,  effective  January 1, 1997 (as so
amended, the "Per Risk Reinsurance  Contract").  For the year ended December 31,
1997,  net  earned  premiums  ceded  by  FFCIC  to  United  under  the Per  Risk
Reinsurance  Contract were $8.7 million.  The Per Risk Reinsurance  Contract was
terminated effective December 31, 1997.

Umbrella Reinsurance Contract

United had assumed 5% of FFCIC's net liability  retained under an Umbrella Quota
Share  Reinsurance  Contract,  effective January 1, 1995, as amended by Addendum
No. 1,  effective  January 1, 1995,  Addendum No. 2, effective July 26, 1996 and
Addendum No. 3, effective  retroactively to January 1, 1995 as to Article IV and
effective January 1, 1997 as to all other changes (as so amended,  the "Umbrella
Reinsurance  Contract").  For the year ended  December  31,  1997,  net  written
premiums ceded by FFCIC to United under the Umbrella  Reinsurance  Contract were
$0.2 million.  The Umbrella  Reinsurance  Contract was  terminated  December 31,
1997.

Catastrophe Reinsurance Contract

United had  assumed  16.67% of the 1st layer and 2% of the 3rd and 4th layers of
FFCIC's per occurrence losses under an Excess Catastrophe  Reinsurance Contract,
effective January 1, 1997 (the "Catastrophe Reinsurance Contract"). For the year
ended December 31, 1997, net earned  premiums ceded by FFCIC to United under the
Catastrophe  Reinsurance Contract were $0.1 million. The Catastrophe Reinsurance
Contract expired on December 31, 1997.

Service Agreement

FFCIC and United are  parties to a Service  Agreement,  dated July 25, 1988 (the
"Service  Agreement"),  pursuant to which  FFCIC  provides  United with  certain
services,  property,  equipment and facilities necessary for its operations. For
the year ended December 31, 1997, United incurred  approximately $0.5 million in
direct and allocated expenses and overhead under the Service Agreement.

                                       29

<PAGE>


Farm Bureaus

Many of the  directors  of the  Corporation  are  also  directors  or  executive
officers of state Farm Bureau(R)  organizations in the ten states in which FFCIC
operates (collectively, the "Farm Bureaus").

Membership List Purchase Agreement

FFCIC has entered into a  Membership  List  Purchase  Agreement,  commencing  on
January  1,  1996,  with the Farm  Bureau in each of the ten  states in which it
operates.  Pursuant to each  Membership  List  Purchase  Agreement,  Farm Bureau
membership  lists are provided to FFCIC on an exclusive basis for the purpose of
marketing its insurance  products.  For the year ended December 31, 1997,  FFCIC
paid  approximately  $600,000 to the Farm Bureaus,  in the aggregate,  under the
Membership List Purchase Agreements.

                            PROPOSALS OF STOCKHOLDERS

Proposals  submitted by stockholders of the Corporation  must be received at the
principal executive offices of the Corporation, 344 Route 9W, Glenmont, New York
12077 (mail to: Farm Family  Holdings,  Inc.,  P.O.  Box 656,  Albany,  New York
12201-0656),  Attention:  Corporate Secretary, on or before November 20, 1998 in
order to be considered for inclusion in the proxy materials relating to the 1999
Annual Meeting of Stockholders.

In addition to any other applicable  requirements,  if a stockholder  desires to
bring  business  before an annual meeting which is not the subject of a proposal
timely submitted for consideration for inclusion in the proxy materials relating
to the annual meeting, the stockholder must follow the advance notice procedures
outlined in the Corporation's  By-Laws.  The Corporation's  By-Laws provide,  in
general,  that a proposal  for action to be  presented  by a  stockholder  at an
annual  meeting  shall be out of order  unless the  proposal is specified in the
notice of meeting  given by or at the  direction  of the Board of  Directors  or
unless the proposal  shall have been submitted in writing (in the form specified
in the  By-Laws)  to  the  Secretary  of the  Corporation  and  received  at the
principal  executive  offices of the  Corporation not less than 60 days nor more
than 90 days prior to the anniversary  date of the immediately  preceding annual
meeting.  If the date of the annual meeting has been advanced or delayed by more
than 30 days from the prior  anniversary date, notice must be received not later
than the  close of  business  on the 10th day  following  the day on which  such
notice of the annual meeting was mailed or such public disclosure of the date of
such annual meeting was made, whichever first occurs.

The foregoing is only a summary of the detailed provisions of the By-Laws and is
qualified  by reference to the text  thereof.  Stockholders  wishing to submit a
proposal  should  review  the  By-Law   requirements   regarding   proposals  by
stockholders and should  communicate with the Secretary of Farm Family Holdings,
Inc., P.O. Box 656, Albany, New York, 12201-0656,  if sent by mail, or 344 Route
9W, Glenmont, New York 12077, if by hand, express mail or overnight courier, for
further information.

                                       30

<PAGE>


                             ADDITIONAL INFORMATION

The Corporation  will bear the cost of soliciting  proxies from its stockholders
and will enlist the help of banks and  brokerage  houses in  soliciting  proxies
from  their  customers.  In  addition  to the use of the mails,  proxies  may be
solicited  personally  or by telephone by the  directors,  officers,  agents and
employees of the  Corporation or its  subsidiaries.  The Corporation has engaged
Georgeson  &  Company  Inc.  to  assist  in  soliciting  proxies  for a  fee  of
approximately $6,000 plus reasonable out-of-pocket expenses.

                                    FORM 10-K

The Corporation  will, upon written request of any stockholder,  furnish without
charge a copy of its Annual Report on Form 10-K for the year ended  December 31,
1997, as filed with the Securities and Exchange  Commission,  without  exhibits.
Please address all such requests to Farm Family  Holdings,  Inc.,  P.O. Box 656,
Albany,  New York  12201-0656,  Attention:  Executive  Vice President - Finance.
Exhibits  will be provided  upon written  request and payment of an  appropriate
processing fee.




                                    Victoria M. Stanton
                                    Secretary

March 20, 1998
Glenmont, New York

                                       31
<PAGE>


                           FARM FAMILY HOLDINGS, INC.
                                  344 Route 9W
                            Glenmont, New York 12077

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                           FARM FAMILY HOLDINGS, INC.

                                   PROXY CARD

         The  person(s)  signing the front of this Proxy Card hereby  appoint(s)
William M. Stamp, Jr., John W. Lincoln and Victoria M. Stanton,  or any of them,
lawful  attorneys-in-fact and proxies with full power of substitution in each of
them and hereby  authorize(s)  them to represent  and vote, as designated on the
reverse side hereof,  all shares of Common Stock of Farm Family  Holdings,  Inc.
standing  in the name of said  person(s)  with all powers said  person(s)  would
posses if present at the Annual Meeting of Stockholders of Farm Family Holdings,
Inc.  to be held  April  28,  1998,  or any  adjournment(s)  thereof.  In  their
discretion,  the proxies are  authorized to vote upon such other business as may
properly come before the Annual Meeting or any adjournment(s) thereof.

         This proxy,  properly executed and returned,  will be voted as directed
on this  card  by the  persons  designated  as  proxies  above.  If no  specific
directions are given, this proxy will be voted "FOR" each listed Proposal.

(Continued, and to be dated and signed on reverse side.)

                                                     FARM FAMILY HOLDINGS, INC.
                                                     [P.O. BOX 11098]
                                                     [NEW YORK, NY  10203-0098]


<PAGE>


[LOGO]








March 20, 1998



Dear Stockholder:

You are invited to attend the 1998 Annual Meeting of Stockholders of Farm Family
Holdings,  Inc. The meeting will be held on April 28, 1998 at 9:00 A.M. New York
time at the corporate headquarters of Farm Family Holdings,  Inc., 344 Route 9W,
Glenmont, New York.

The items to be  considered  at this meeting are detailed in the enclosed  proxy
statement.  Also enclosed is a copy of Farm Family Holdings,  Inc.'s 1997 Annual
Report, including consolidated financial statements.

WHETHER  OR NOT  YOU  PLAN ON  ATTENDING  THE  ANNUAL  MEETING,  WE URGE  YOU TO
COMPLETE,  DATE  AND  SIGN  THE  ATTACHED  PROXY  CARD  AND  RETURN  IT  IN  THE
POSTAGE-PAID ENVELOPE PROVIDED AS SOON AS POSSIBLE. IF YOU PLAN ON ATTENDING THE
ANNUAL MEETING, PLEASE CHECK THE APPROPRIATE BOX ON THE ATTACHED PROXY CARD.

Thank you for your continued interest in and commitment to Farm Family Holdings,
Inc. We look forward to seeing you at the meeting.

Sincerely,


/s/ William M. Stamp, Jr.
William M. Stamp, Jr.
Chairman of the Board



                             Detach Proxy Card Here
                             |                    |

<PAGE>



[ ]
The Board of Directors recommends a vote FOR Proposals I and II.
<TABLE>

<S>          <C>                     <C>                <C>                               <C>
Proposal I:   Election of Directors  FOR all nominees   WITHHOLD AUTHORITY to vote        *Exceptions /X/
                                     listed below /X/   for all nominees listed below /X/
</TABLE>

Nominees for a three-year term: Wayne R. Bissonette,  Joseph E. Calhoun,  Gordon
H. Gowen, Jon R. Greenwood,  Frank W. Matheson, John P. Moskos, Norma R. O'Leary
and John I. Rigolizzo, Jr.

*Exceptions
 _______________________________________________________________________________
 (INSTRUCTIONS: To withhold authority to vote for any individual nominee, mark
 "Exceptions" box and write that nominee's name in the space provided.)

Proposal II: Ratification of the appointment of Coopers and Lybrand L.L.P. as 
             the Corporation's independent auditors for the year 1998.

   FOR /X/   AGAINST /X/    ABSTAIN/X/

In their discretion, the proxies are authorized to vote upon such other business
as may properly come before the Annual Meeting or any adjournment(s)  thereof. 

                    I plan to attend
                    the Annual Meeting.  /X/

                    If you do not wish to  receive  an  Annual  Report  for this
                    account, please mark this box. /X/

                                              Change of Address and
                                              or Comments Mark Here /X/

                                             Please sign exactly as your name(s)
                                             appear(s)   to  the  left.   (Joint
                                             owners   should  each  sign.)  When
                                             signing as an  attorney,  executor,
                                             administrator, trustee, guardian or
                                             corporate officer, please give your
                                             full title as such.

                                             Dated: ___________________, 1998

                                             ------------------------------
                                                       Signature
     
                                             ------------------------------
                                             (Additional signature(s) if held 
                                             jointly)

                                             Votes  MUST  be  indicated  (X)  in
                                             Black or Blue ink.  /X/

Please mark,  sign and date on this side of this Proxy Card and return it in the
postage-paid envelope provided.



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