ENTERPRISE BANCORP INC /MA/
PRE 14A, 1999-02-24
STATE COMMERCIAL BANKS
Previous: SERVICE EXPERTS INC, 8-K, 1999-02-24
Next: HITCOM CORP, 8-K, 1999-02-24




                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

Filed by Registrant [X]
Filed by a Party other than the Registrant [  ]

Check the appropriate box:
[X]    Preliminary Proxy Statement
[ ]    Definitive Proxy Statement
[ ]    Definitive Additional Materials
[ ]    Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                            Enterprise Bancorp, 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 computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

         (1)      Title  of  each  class  of  securities  to  which  transaction
                  applies:

         (2)      Aggregate number of securities to which transaction applies:

         (3)      Per  unit  price  or other  underlying  value  of  transaction
                  computed  pursuant  to  Exchange  Act Rule 0-11 (set forth the
                  amount on which the filing fee is calculated  and state how it
                  was determined):
                  
         (4)      Proposed maximum aggregate value of transaction:
                 
         (5)      Total fee paid:
                 

[  ]     Fee paid previously with preliminary materials: _________________

[  ]     Check box if any part of the fee is offset as  provided  by  Exchange
         Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  previously.  Identify the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing:

         (1)      Amount previously paid:

         (2)      Form, Schedule or Registration Statement No:

         (3)      Filing party:

         (4)      Date Filed:


<PAGE>




                                                                  March 25, 1999


Dear Stockholder:

         You are  cordially  invited  to attend the 1999  Annual  Meeting of the
Stockholders (the "Annual Meeting") of Enterprise Bancorp, Inc. (the "Company"),
the parent holding company of Enterprise  Bank and Trust Company,  to be held on
Tuesday,  May 4, 1999, at 4:00 p.m. local time, at the American  Textile Museum,
491 Dutton Street, Lowell, Massachusetts.

         The Annual Meeting has been called for the following purposes:

         1.       To elect five Directors of the Company,  each for a three-year
                  term;

         2.       To approve and adopt an amendment to the Company's Articles of
                  Organization  to increase the number of shares of common stock
                  that the Company is authorized to issue from 5,000,000  shares
                  to 10,000,000 shares;

         3.       To ratify  the Board of  Directors'  appointment  of KPMG Peat
                  Marwick  LLP as the  Company's  independent  auditors  for the
                  fiscal year ending December 31, 1999; and

         4.       To transact  such other  business as may properly  come before
                  the meeting or any adjournments or postponements thereof.

         The accompanying  Proxy Statement of the Company  provides  information
concerning  the matters to be voted on at the Annual  Meeting.  Also enclosed is
the Company's  1998 Annual Report to  Stockholders,  which  contains  additional
information  and results for the year ended  December  31, 1998,  including  the
Company's Annual Report on Form 10-KSB as filed with the Securities and Exchange
Commission.

         It is important that your shares be represented at the Annual  Meeting.
Whether or not you plan to attend  the  Annual  Meeting,  you are  requested  to
complete,  date, sign and return the enclosed proxy card in the enclosed postage
paid envelope.

         Thank you for  returning  your proxy.  We  appreciate  your  continuing
support of the Company.


                                            Sincerely,



                                            George L. Duncan
                                            Chairman of the Board
                                            and Chief Executive Officer




<PAGE>

                            ENTERPRISE BANCORP, INC.

                              222 MERRIMACK STREET
                           LOWELL, MASSACHUSETTS 01852
                            TELEPHONE: (978) 459-9000
                                 ---------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                       To Be Held on Tuesday, May 4, 1999


         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
Enterprise  Bancorp,  Inc. (the "Company") will be held at the American  Textile
Museum,  491 Dutton  Street,  Lowell,  Massachusetts  at 4:00 p.m. local time on
Tuesday, May 4, 1999 for the following purposes:

         1.       To elect Kenneth S. Ansin,  Eric W. Hanson,  Arnold S. Lerner,
                  Richard  W.  Main and John R.  Clementi  as  Directors  of the
                  Company, each to serve for a three-year term (Proposal One);

         2.       To approve and adopt an amendment to the Company's Articles of
                  Organization  to increase the number of shares of common stock
                  that the Company is authorized to issue from 5,000,000  shares
                  to 10,000,000 shares (Proposal Two);

         3.       To ratify  the Board of  Directors'  appointment  of KPMG Peat
                  Marwick  LLP as the  Company's  independent  auditors  for the
                  fiscal year ending December 31, 1999 (Proposal Three); and

         4.       To transact  such other  business as may properly  come before
                  the meeting or any adjournments or postponements thereof.

         The Board of  Directors  has fixed the close of  business  on March 10,
1999 as the record date for determination of stockholders entitled to notice of,
and to vote  at,  the  Annual  Meeting  and any  adjournments  or  postponements
thereof.  Only holders of the  Company's  common stock of record at the close of
business  on that date will be entitled to notice of, and to vote at, the Annual
Meeting and any adjournments or postponements thereof.

         In the  event  there are not  sufficient  votes to  approve  any of the
foregoing proposals at the time of the Annual Meeting, the Annual Meeting may be
adjourned in order to permit further solicitation of proxies by the Company.

                                            By Order of the Board of Directors


                                            Arnold S. Lerner
                                            Clerk
Lowell, Massachusetts
March 25, 1999

EVEN IF YOU PLAN TO ATTEND THE ANNUAL MEETING IN PERSON,  PLEASE COMPLETE,  SIGN
AND DATE THE  ENCLOSED  PROXY  CARD  AND  RETURN  IT  PROMPTLY  IN THE  ENCLOSED
ENVELOPE,  WHICH  REQUIRES  NO POSTAGE IF MAILED IN THE  UNITED  STATES.  IF YOU
ATTEND THE ANNUAL  MEETING AND DESIRE TO WITHDRAW YOUR PROXY AND VOTE IN PERSON,
YOU MAY DO SO.
<PAGE>


                            ENTERPRISE BANCORP, INC.

                              222 MERRIMACK STREET
                           LOWELL, MASSACHUSETTS 01852
                            Telephone: (978) 459-9000

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                       To Be Held on Tuesday, May 4, 1999


General

         This Proxy Statement is furnished in connection  with the  solicitation
of  proxies  by  the  Board  of  Directors  of  Enterprise  Bancorp,  Inc.  (the
"Company"), the parent holding company of Enterprise Bank and Trust Company (the
"Bank"), for the 1999 Annual Meeting of Stockholders of the Company (the "Annual
Meeting"),  to be held on Tuesday,  May 4, 1999 at 4:00 p.m.  local time, at the
American Textile Museum,  491 Dutton Street,  Lowell,  Massachusetts  and at any
adjournments or postponements  thereof.  This Proxy Statement,  the accompanying
Notice of Annual Meeting and the accompanying  proxy card are first being mailed
to stockholders on or about March 25, 1999.

         The Annual Meeting has been called for the following  purposes:  (1) to
elect a class of five Directors of the Company,  each for a three-year term; (2)
to approve and adopt an amendment to the Company's  Articles of  Organization to
increase the number of shares of common stock that the Company is  authorized to
issue from 5,000,000 shares to 10,000,000  shares; (3) to ratify the appointment
of KPMG Peat  Marwick  LLP as the  Company's  independent  auditors;  and (4) to
transact such other  business as may properly come before the Annual  Meeting or
any adjournments or postponements thereof.

         The  Company  is a  Massachusetts  corporation  and a  registered  bank
holding company. All of the company's material business activities are conducted
through the Bank.

         On January 14,  1999,  the  Company  effected a 2:1 split of its common
stock, par value $0.01 per share (the "Common Stock"),  through the payment of a
stock dividend to  stockholders  of record on January 4, 1999. All references to
issued or issuable  shares of Common  Stock  (including  the  exercise  price of
outstanding  options to purchase shares of Common Stock) contained in this Proxy
Statement have been adjusted to reflect the stock split.

Record Date

         The Board of  Directors  has fixed the close of  business  on March 10,
1999 as the Record Date for the determination of stockholders entitled to notice
of and to vote at the  Annual  Meeting  and any  adjournments  or  postponements
thereof.  Only holders of record of the  Company's  common stock at the close of
business  on the Record  Date will be entitled to notice of, and to vote at, the
Annual Meeting and any  adjournments or postponements  thereof.  At the close of
business on the Record  Date,  there were  3,169,634  shares of the Common Stock
issued  and  outstanding  and  entitled  to vote at the Annual  Meeting  and any
adjournments or postponements  thereof. As of such date there were approximately
580  holders of record of the  Common  Stock.  The  holders of each share of the
Common Stock  outstanding as of the close of business on the Record Date will be
entitled  to one vote for each share held of record  upon each  matter  properly
submitted to the Annual Meeting or any adjournments or postponements thereof.

<PAGE>

Proxies

         Holders of the Common Stock are requested to complete,  date,  sign and
promptly  return the  accompanying  proxy card in the  enclosed  envelope  which
requires  no postage if mailed in the United  States.  If the  enclosed  form of
proxy is properly  executed  and  returned to the Company in time to be voted at
the Annual Meeting,  the shares represented  thereby will, unless such proxy has
previously  been revoked,  be voted in accordance with the  instructions  marked
thereon.  Properly executed proxies with no instructions  indicated thereon will
be voted (1) FOR the  election of Kenneth S. Ansin,  Eric W.  Hanson,  Arnold S.
Lerner,  Richard W. Main and John R. Clementi, the five nominees of the Board of
Directors, as Directors of the Company, (2) FOR the approval and adoption of the
amendment to the Company's  Articles of  Organization  to increase the number of
shares of Common Stock that the Company is  authorized  to issue from  5,000,000
shares to 10,000,000 shares, (3) FOR the ratification of the Board of Directors'
appointment of KPMG Peat Marwick LLP as the Company's  independent  auditors for
the fiscal year ending December 31, 1999, and (4) in such manner as management's
proxy-holders shall decide on such other matters as may properly come before the
Annual Meeting or any adjournments or postponements thereof.

         The  presence  of  a  stockholder   at  the  Annual  Meeting  will  not
automatically revoke a stockholder's proxy. A stockholder may, however, revoke a
proxy at any time prior to the voting thereof on any matter  (without,  however,
affecting any vote taken prior to such  revocation)  by filing with the Clerk of
the Company a written  notice of  revocation,  or by delivering to the Company a
duly executed proxy bearing a later date, or by attending the Annual Meeting and
voting in person.  All written  notices of revocation  and other  communications
with respect to  revocation  of proxies in  connection  with the Annual  Meeting
should be addressed as follows:  Enterprise Bancorp, Inc., 222 Merrimack Street,
Lowell, Massachusetts 01852, Attention: Arnold S. Lerner, Clerk.

         It is not  anticipated  that any matters  other than those set forth in
the foregoing  proposals (1), (2) and (3) contained in this Proxy Statement will
be brought before the Annual Meeting.  If any other matters properly come before
the Annual Meeting,  the persons named as proxies will vote upon such matters in
their discretion in accordance with their best judgment.

         In addition to use of the mails, proxies may be solicited personally or
by telephone or telegraph by officers,  Directors  and  employees of the Company
who  will  not  be  specially  compensated  for  such  solicitation  activities.
Arrangements  will  also be made with  brokerage  houses  and other  custodians,
nominees and fiduciaries for forwarding solicitation materials to the beneficial
owners of shares held of record by such persons,  and the Company will reimburse
such  persons  for their  reasonable  out-of-pocket  expenses  incurred  in that
connection. The cost of soliciting proxies will be borne by the Company.

Quorum; Vote Required

         The  presence,  in person or by proxy,  of at least a  majority  of the
total  number  of  outstanding  shares  of the  Common  Stock  is  necessary  to
constitute  a quorum at the Annual  Meeting  for the  transaction  of  business.
Abstentions and "broker non-votes" (as defined below) will be counted as present
for  purposes  of  determining  the  presence  or  absence  of a quorum  for the
transaction  of business at the Annual  Meeting.  A quorum  being  present,  the
affirmative  vote of a  plurality  of the votes  cast at the  Annual  Meeting is
required  to elect a class of five  Directors  of the  Company  (Proposal  One).
Neither  abstentions  nor broker  non-votes  will be counted as "votes cast" for
purposes of electing a class of five  Directors of the Company  and,  therefore,
they will not affect the election of Directors of the Company.  The approval and
adoption of the amendment to the Company's  Articles of Organization to increase
the number of  authorized  shares of Common Stock  (Proposal  Two)  requires the
affirmative  vote of the holders of a majority of the outstanding  shares of the
Common Stock.  Neither  abstentions nor broker  non-votes will be included among
the outstanding  shares of Common Stock that are affirmatively  voted "for" this
proposal  and,  therefore,  they will have the  effect of votes  "against"  this
proposal. Approval of the proposal to ratify the appointment of

                                       -2-
<PAGE>

independent  auditors  (Proposal  Three)  requires  the  affirmative  vote  of a
majority of the shares present and voting,  in person or by proxy, at the Annual
Meeting.  Neither  abstentions  nor broker  non-votes will be included among the
shares  that are  considered  to be  present  and voting on this  proposal  and,
therefore, they will have no effect on the voting for this proposal.

         A  "broker  non-vote"  is a  proxy  from  a  broker  or  other  nominee
indicating  that such person has not received  instructions  from the beneficial
owner or other  person  entitled to vote the shares which are the subject of the
proxy on a particular  matter with respect to which the broker or other  nominee
does not have discretionary voting power.

         The Directors and executive officers of the Company have indicated that
they intend to vote all shares of the Common  Stock  which they are  entitled to
vote in favor of each of proposals  (1), (2) and (3)  presented  herein.  On the
Record  Date,  the  Directors  and  executive  officers  of the  Company  in the
aggregate had the right to vote 919,040 shares of the Common Stock  representing
approximately  28.99% of the  outstanding  shares of the Common Stock as of such
date.


                                  PROPOSAL ONE
                         ELECTION OF CLASS OF DIRECTORS

         The Company's By-Laws provide that the number of Directors shall be set
by a majority vote of the entire Board of Directors. The number of Directors for
the Company has been  accordingly  set at 15.  Under the  Company's  Articles of
Organization  and By-Laws,  this number shall be divided into three classes,  as
nearly equal in number as possible,  with the  Directors in each class serving a
term of three years and until their  respective  successors are duly elected and
qualified,  or until his or her earlier  resignation,  death or removal.  As the
term of one class expires, a successor class is elected at the annual meeting of
stockholders for that year.

         At the Annual Meeting,  there are five Directors to be elected to serve
until  the 2002  annual  meeting  of  stockholders  and until  their  respective
successors  are  duly  elected  and  qualified,  or  until  his or  her  earlier
resignation,  death or removal.  The Board of Directors  has  nominated  each of
Kenneth S. Ansin, Eric W. Hanson, Arnold S. Lerner,  Richard W. Main and John R.
Clementi, for election as a Director for a three-year term.

         Unless authority to do so has been withheld or limited in the proxy, it
is the  intention  of the  persons  named  in  the  proxy  to  vote  the  shares
represented  by each properly  executed  proxy for the election as a Director of
each of the nominees  named above.  The Board of Directors  believes that all of
the  nominees  will stand for  election and will serve as a Director if elected.
However,  if any person  nominated by the Board of Directors  fails to stand for
election or is unable or refuses to accept  election,  the proxies will be voted
for the election of such other  person or persons as the Board of Directors  may
recommend.

Recommendation of Directors

         The Board of Directors  recommends that the  stockholders  vote FOR the
election of Kenneth S. Ansin, Eric W. Hanson, Arnold S. Lerner,  Richard W. Main
and John R. Clementi,  the five nominees proposed by the Board of Directors,  as
Directors of the Company to serve until the 2002 annual meeting of  stockholders
and until their successors are elected and qualified.

                                       -3-
<PAGE>

Information Regarding Directors and Nominees

         The following table sets forth certain information for each of the five
nominees  for  election  as  Directors  at the  Annual  Meeting  and  for  those
continuing  Directors whose terms expire at the annual meetings of the Company's
stockholders  in 2000 and 2001.  Each  individual has been engaged in his or her
principal occupation for at least five years, except as otherwise indicated.
<TABLE>
<CAPTION>

                                                     Nominees

                                             (Term to Expire in 2002)


Name, Age and Principal Occupation                                                           Director Since (1)
<S>                                                                                              <C>

Kenneth S. Ansin (34)                                                                             1994
 President and Chief Executive Officer,                                          
 L.B. Evans Company; President and                                               
 Chief Executive Officer of  Ansewn                                              
 Shoe Company; Business Development                                              
 Officer of the Bank                                                             
                                                                                 
Eric W. Hanson (55)                                                                               1991
 Chairman and President                                                          
 D.J. Reardon Company, Inc.                                                      
                                                                                 
Arnold S. Lerner (69)                                                                             1988
 Partner in WLLH Radio (Lowell)                                                  
 and in several other radio stations;                                            
 Director, Courier Corporation;                                                  
 Clerk of the Company and the Bank                                               
                                                                                 
Richard W. Main (51)                                                                              1989
 President of the Company since its inception;                                   
 President, Chief Operating Officer and                                          
 Chief Lending Officer of the Bank                                               
                                                                                 
John R. Clementi (49)                                                                             1998
 President                                                                   
 Plastican, Inc.

<CAPTION>
                                               Continuing Directors

                                             (Term to Expire in 2000)


Name, Age and Principal Occupation                                                           Director Since (1)
<S>                                                                                              <C>
Gerald G. Bousquet, M.D. (65)                                                                     1988
 Physician; director and partner in
 several health care facilities

Kathleen M. Bradley (74)                                                                          1988
 Former owner, Westford Sports Center, Inc.


                                                        -4-

<PAGE>


James F. Conway, III (46)                                                                         1989
 Chairman, Chief Executive Officer and President
 Courier Corporation

Nancy L. Donahue (68)                                                                             1988
 Chair of the Board of Trustees, Merrimack Repertory Theatre

Lucy A. Flynn (45)                                                                                1997
  Since May 1996, Senior Vice President, Wang Laboratories;
  prior thereto, Senior Vice President, Shawmut Bank, N.A.

<CAPTION>
                                             (Term to Expire in 2001)


Name, Age and Principal Occupation                                                           Director Since (1)
<S>                                                                                              <C>
Walter L. Armstrong (62)                                                                          1989
 Executive Vice President of the Bank

George L. Duncan (58)                                                                             1988
 Chairman and Chief Executive Officer of the Company since its inception;
 Chairman and Chief Executive Officer of the Bank

John P. Harrington (56)                                                                           1989
 Since February 1995, Senior Vice President,
 Colonial Gas Company; prior thereto, Vice
 President, Colonial Gas Company; Director, Colonial Gas Company

Charles P. Sarantos (73)                                                                          1991
 Chairman, C&I Electrical Supply Co., Inc.

Michael A. Spinelli (66)                                                                          1988
 Owner, Merrimac Travel and Action Six                                                     
 Travel Network;  Assistant Clerk of the Company and the Bank

- ------------------------------
<FN>
(1)      All of the Directors are also Directors of the Bank. The years listed in the foregoing tables are the
         respective  years in which each named  individual  first became a Director of the Company  and/or the
         Bank.
</FN>
</TABLE>

Meetings of Board of Directors and Committees

         There were five meetings of the Company's Board of Directors during the
calendar  year ended  December  31,  1998.  During such  period,  each  Director
attended  more than 75% in the  aggregate of the total number of meetings of the
Board of Directors  and of each of the  committees  of the Board of Directors on
which he or she served.

         The Company's Board of Directors  maintains three standing  committees,
an executive  committee,  an audit committee and a compensation  committee.  The
executive committee,  composed of Messrs.  Duncan and Lerner,  together with two
additional  members  chosen  to  serve  on  a  three-month  rotating  basis,  is
authorized  to manage and transact the  business of the Company.  The  executive
committee met two times in 1998.  The audit  committee,  composed of Ms. Bradley
and Messrs. Hanson, Harrington and Spinelli,

                                       -5-
<PAGE>

recommends to the Board of Directors the appointment of an independent certified
public accounting firm to serve as independent auditors to the Company, oversees
and reviews all internal audit examinations and reports, and reviews all reports
of  examination  of the Company  prepared by regulatory  authorities.  The audit
committee  met four  times in 1998.  The  compensation  committee,  composed  of
Messrs.   Conway,   Hanson  and  Lerner,   is  responsible  for  overseeing  the
administration of the employee benefit and compensation programs of the Company.
The compensation committee met four times in 1998.

         The Bank's Board of Directors, which met 11 times during the year ended
December   31,   1998,   has   an   executive   committee,    audit   committee,
compensation/personnel  committee,  investment  and  asset/liability  committee,
marketing committee, banking technology committee, trust committee, overdue loan
review committee and ECOA (Equal Credit Opportunity Act) committee.

         Executive  Committee.  The executive  committee is authorized to manage
and transact the business of the Bank. In addition,  loans over certain  amounts
must be pre-approved by at least two members of the executive committee. Messrs.
Duncan  (chair of the  committee)  and Lerner serve as permanent  members of the
executive  committee,  while two  members  are chosen to serve on a  three-month
rotating basis from among the remaining  members of the Board of Directors.  The
committee held 11 meetings in 1998.

         Audit Committee.  The audit committee oversees and reviews all internal
audit  examinations  and reports and reviews all reports of  examination  of the
Bank  prepared  by bank  regulatory  authorities.  The  current  members  of the
committee are Ms. Bradley and Messrs. Hanson,  Harrington and Spinelli (chair of
the committee). The committee held four meetings in 1998.

         Compensation/Personnel  Committee. The compensation/personnel committee
is responsible  for overseeing the  administration  of the employee  benefit and
compensation  programs of the Bank.  Messrs.  Conway  (chair of the  committee),
Hanson and Lerner serve on the committee. The committee held 8 meetings in 1998.

         Investment   and   Asset/Liability   Committee.   The   investment  and
asset/liability  committee  is  authorized  to develop and refine the  strategic
investment and asset/liability  portfolio and asset/liability  objectives of the
Bank to  ensure  that the Bank  maintains  a  portfolio  consistent  with  sound
investment and banking practices.  Messrs.  Conway, Duncan, Lerner (chair of the
committee) and Main serve on the committee. Two additional members are chosen to
serve on a three-month  rotating  basis from among the remaining  members of the
Bank's Board of Directors. The committee held 11 meetings in 1998.

         Marketing  Committee.   The  marketing  committee  reviews  the  Bank's
marketing  activities.  The current members of the committee are Messrs.  Ansin,
Armstrong,  Duncan,  Harrington,  Lerner,  Main and Ms.  Donahue  (chair  of the
committee). The committee held three meetings in 1998.

         Banking  Technology  Committee.  The banking  technology  committee  is
responsible  for overseeing  the  administration  of the Bank's data  processing
function. Messrs. Ansin, Bousquet and Sarantos (chair of the committee) serve on
the committee. The committee held four meetings in 1998.

         Trust  Committee.  The trust  committee is  responsible  for overseeing
trust  activities  including  administering  trust  policy and  reviewing  trust
accounts. Messrs. Conway, Duncan, Lerner (chair of the committee) and Main serve
on the committee. The committee held 11 meetings in 1998.

         Overdue  Loan  Review  Committee.  The overdue  loan  review  committee
reviews  and  assesses  all  loan  delinquencies.  The  current  members  of the
committee are Messrs. Armstrong, Bousquet (chair of the committee),  Harrington,
Sarantos and Mesdames  Bradley and Donahue.  The committee held four meetings in
1998.


                                       -6-
<PAGE>

         ECOA  Committee.  The ECOA  committee  is  responsible  for  reviewing,
enhancing  and   developing   policies  and   procedures   to  combat   possible
discrimination  in lending.  Mr. Ansin and Ms.  Donahue (chair of the committee)
serve on the committee, which met once in 1998.

Information Regarding Executive Officers and Other Significant Employees

         Set forth below is certain information regarding the executive officers
and other significant  employees of the Company (including the Bank), other than
those executive officers who are also Directors of the Company and for whom such
information has been provided above. Each individual named below has held his or
her position for at least five years, except as otherwise indicated.

<TABLE>
<CAPTION>
Name                                Age               Position
<S>                                <C>               <C>
John P. Clancy, Jr.                 41                Treasurer of the Company since its inception; Senior
                                                      Vice President, Chief Financial Officer, Treasurer and
                                                      Chief Investment Officer of the Bank since December
                                                      1996; prior thereto, Senior Vice President, Chief
                                                      Financial Officer and Treasurer of the Bank

Robert R. Gilman                    53                Executive Vice President, Administration, and
                                                      Commercial Lender of the Bank since December 1996;
                                                      prior thereto, Senior Vice President, Administration,
                                                      and Commercial Lender of the Bank

Stephen J. Irish                    44                Senior Vice President and Chief Information and Chief
                                                      Operations Officer of the Bank since December 1996;
                                                      prior thereto, Senior Vice President and Chief
                                                      Information Officer of the Bank
</TABLE>

Executive Compensation

         Summary   Compensation  Table.  The  following  table  sets  forth  the
compensation paid by the Company (through the Bank) for services rendered in all
capacities  during the year ended  December  31,  1998,  to the chief  executive
officer and each of the four most highly  compensated  executive officers of the
Bank (the "Named Executive Officers").  The Company does not employ any persons,
other than through the Bank.

                                       -7-
<PAGE>
<TABLE>
<CAPTION>
                                            Summary Compensation Table

                                                                                            Long-Term
                                                        Annual                            Compensation
                                                     Compensation                            Awards 
                                                     ------------                         ------------
                                                                                 Securities
                                                Salary          Bonus            Underlying            All Other
Name and Principal Position           Year        ($)            ($)             Options(#)        Compensation (1)
- ---------------------------           ----       -----          -----            ----------        ----------------
<S>                                  <C>      <C>             <C>                 <C>                <C>      
George L. Duncan                      1998     $159,255        $124,489            16,000             $104,581 (2)
Chairman and Chief
Executive Officer of the              1997     $156,250        $ 66,984            11,000             $104,448 (2)
Company and the Bank                  
                                      1996     $156,250        $ 78,219            11,000             $ 25,335 (2)

Richard W. Main                       1998     $126,736        $ 99,098             8,000             $  6,401
President of the Company and                    
President, Chief Operating            1997     $124,345        $ 53,308             5,500             $  6,042          
Officer and Chief Lending                       
Officer of the Bank                   1996     $124,345        $ 62,255             5,500             $  4,750

Walter L. Armstrong                   1998     $173,632           - 0 -             4,000             $  5,833
Executive Vice President,                       
Business Development, of the          1997     $139,627           - 0 -             3,000             $  5,795               
Bank                                   
                                      1996     $117,230           - 0 -             3,000             $  4,750

Stephen J. Irish                      1998     $               $                    3,500             $  5,400
Senior Vice President, Chief                    
Operations Officer and Chief          1997     $               $                    3,000             $  5,050          
Information Officer of the                      
Bank                                  1996     $               $                    3,000             $  3,950

John P. Clancy, Jr.                   1998     $116,224        $ 30,985             3,500             $  5,709
Treasurer of the Company and
Senior Vice President, Chief          1997     $107,830        $ 21,954             3,000             $  5,357
Financial Officer, Treasurer
and Chief Investment Officer          1996     $ 93,767        $ 14,675             3,000             $  4,400
of the Bank                         
                                      
- -----------------
<FN>
(1)  Reflects the Bank's matching  contribution  on behalf of each Named  Executive  Officer to the Bank's existing
     401(k) plan.

(2)  Includes the dollar  value,  in amounts of $5,000,  $5,610 and $1,018 for 1998,  1997 and 1996,  respectively,
     attributable to the portion of the annual premium related to term insurance  coverage paid by the Bank under a
     split-dollar life insurance policy and the additional dollar value, in amounts of $91,081, $90,981 and $19,692
     for 1998, 1997 and 1996,  respectively,  of the benefit to Mr. Duncan of the remaining  portion  (unrelated to
     term insurance  coverage) of the annual premium paid by the Bank under such split-dollar life insurance policy
     projected  on an  actuarial  basis.  The  premiums  paid by the Bank over the life of the policy will be fully
     recovered by the Bank.
</FN>
</TABLE>

                                                        -8-
<PAGE>

Director Compensation

         The Company pays no separate  compensation  to the  Directors for their
service as members of the Company's  Board of  Directors.  The Bank pays $200 to
Directors  for Board of  Directors  meetings,  $200 to Directors  for  executive
committee meetings,  $150 to Directors for all other committee meetings,  a $350
monthly  retainer to all  Directors  and a $100  monthly  retainer to  executive
committee  members.   The  Bank  also  pays  a  $100  monthly  retainer  to  the
vice-chairman of the Board of Directors, a $200 monthly retainer to the Clerk of
the Bank and $200 to the  chairpersons  of the investment  and  asset/liability,
trust, banking technology,  ECOA,  compensation/personnel,  overdue loan review,
audit and marketing committees for each meeting attended. Directors who are also
full-time  salaried  officers  of the Bank are not paid for  attending  Board of
Directors or committee meetings.

         As of  January 1, 1999,  all  Directors  have the option to elect on an
annual  basis to receive  options to purchase  shares of Common Stock in lieu of
receiving their $350 monthly retainer fee. Each Director who elected such option
for 1999 was granted an option on January 1, 1999,  which  becomes  fully vested
after  one year from the date of grant  and is  exercisable  for a period of six
years thereafter,  to purchase 1,160 shares of Common Stock at an exercise price
of $12.50 per share.

Employment Agreements

         The Bank has entered into  employment  agreements  with each of Messrs.
Duncan and Main.

         The term of Mr. Duncan's agreement is a "rolling" three years until and
unless terminated based on the occurrence of any of the following events: (i) 36
months after notice is given by the Bank to Mr. Duncan that it no longer desires
to extend the agreement;  (ii) the death of Mr. Duncan; (iii) the termination of
Mr.  Duncan by the Bank for  cause;  (iv) 60 days  after  notice is given by Mr.
Duncan to the Bank at any time after the occurrence of a Business Combination as
defined in the Bank's Articles of Organization;  and (v) 60 days after notice is
given by Mr. Duncan to the Bank  following  the Board of  Directors'  failure to
re-elect Mr. Duncan as the chief executive officer of the Bank.

         Mr. Duncan receives a minimum annual base salary under the agreement of
$156,250,  which is subject to annual review by the  Compensation  Committee and
Board of  Directors.  In addition to his base salary,  Mr. Duncan is entitled to
participate  in all other benefit  plans and otherwise  receive all other fringe
benefits that the Bank from time to time makes available to its officers.

         Following the  occurrence of any Business  Combination,  Mr. Duncan has
the option,  upon 60 days advance  written  notice to the Bank, to terminate the
agreement, in which event the Bank is obligated to pay Mr. Duncan 2.99 times his
previous  highest annual earnings under the agreement.  If Mr. Duncan  exercises
the  option  to  terminate  under  such  circumstances,  he is  relieved  of the
non-competition  restrictions that would otherwise apply upon his termination of
the agreement.

         If the Board of Directors  fails to re-elect Mr. Duncan chief executive
officer at any time during the period of the agreement,  then Mr. Duncan has the
options,  upon 60 days  advance  written  notice to the Bank to: (i) remain as a
full-time employee;  (ii) terminate the agreement;  or (iii) serve the Bank as a
consultant  in lieu of  serving  in another  capacity.  In the event Mr.  Duncan
elects to terminate  the agreement  because he is no longer the chief  executive
officer,  he  shall  receive  compensation  from the  Bank  for two  years.  The
compensation  shall equal the highest annual  earnings paid to Mr. Duncan during
any year of the agreement.  During the two-year period he is receiving  payments
under the agreement and in  consideration of the compensation to be paid to him,
Mr. Duncan is prohibited  from  competing with the Bank. In the event Mr. Duncan
elects to serve as a  consultant  to the Bank,  he would be  required  to devote
approximately  one-half of his time to the  business and affairs of the Bank and
would receive as  compensation  a salary equal to one-

                                      -9-
<PAGE>

half of the highest  annual  earnings  paid to him during the period in which he
served the Bank in the capacity of chief executive officer.

         If Mr. Duncan becomes  disabled during the term of the agreement,  then
the Bank may elect to stop paying Mr.  Duncan his regular  annual  earnings and,
upon notice,  pay Mr. Duncan during the period of his disability an amount equal
to 75% of the  highest  annual  earnings  paid  to him  during  the  term of the
agreement  less any  amounts  payable to him under the Bank's  group  disability
plan. If Mr.  Duncan dies while the  agreement is in effect,  then the Bank will
continue  to  provide  health  insurance  coverage  under its group  plan to Mr.
Duncan's spouse and children in accordance with certain conditions  specified in
the agreement.

         Under  the  terms of the  agreement,  Mr.  Duncan  is  prohibited  from
competing  with the Bank during the  two-year  period from the date on which the
agreement is terminated for any reason,  except as described  above in the event
of Mr. Duncan's  termination of the agreement following a Business  Combination.
During  each  year of the  two-year  non-compete  period,  Mr.  Duncan  would be
entitled to receive salary  payments at least equal to 70% of the highest annual
earnings paid to him during any year of the term of the agreement.

         The  terms  of  Mr.  Main's  employment   agreement  are  substantially
equivalent to those of Mr. Duncan's  employment  agreement,  except that (i) the
term of Mr.  Main's  agreement  is for a "rolling"  two years;  (ii) Mr.  Main's
minimum  annual base salary is $124,345;  (iii) the office  which the  agreement
contemplates  will be held by Mr. Main is the office of president;  and (iv) Mr.
Main's potential  termination  payment  following a Business  Combination is two
times his previous highest annual earnings under the agreement.





                                      -10-

<PAGE>

Option Grants in Last Fiscal Year

         The  following  table shows  individual  grants of stock options to the
Named Executive Officers during the year ended December 31, 1998:
<TABLE>
<CAPTION>
                                     Number of
                                    Securities            Percent of Total
                                    Underlying             Options Granted
                                      Options              to Employee in          Exercise or Base         Expiration
Name                             Granted (#)(1)(2)           Fiscal Year             Price ($/Sh )             Date
- ----                             -----------------          -------------           ---------------         ----------
<S>                                   <C>                     <C>                      <C>                  <C>   
George L. Duncan                       16000                   17.68%                   $12.50               12/01/05
Richard W. Main                        8,000                    8.84%                   $12.50               12/01/05
Walter L. Armstrong                    4,000                    4.42%                   $12.50               12/01/05
Stephen J. Irish                       3,500                    3.87%                   $12.50               12/01/05
John P. Clancy, Jr.                    3,500                    3.87%                   $12.50               12/01/05

- --------------------
<FN>
(1)  All options were granted under the Company's 1998 Stock  Incentive  Plan,  were granted at an exercise price of not
     less than the fair market value of the Common Stock at the date of grant and are intended to qualify as  "incentive
     stock options" under Section 422 of the Internal Revenue Code of 1986, as amended (the "Code").

(2)  The options ordinarily become  exercisable at a rate of 25% per year,  commencing with initial vesting on the first
     anniversary of the date of grant, and become immediately exercisable in full upon a Change of Control (as such term
     is defined in the 1998 Stock Incentive Plan) of the Company.
</FN>
</TABLE>

                                                       -11-

<PAGE>

Aggregated  Option  Exercises  in Last  Fiscal Year and Fiscal  Year-End  Option
Values

         The  following  table shows each exercise of stock options by the Named
Executive  Officers  during the year ended December 31, 1998 and the unexercised
stock options held by such persons as of such date:
<TABLE>
<CAPTION>
                                                                                     Number of
                                                                                    Securities                 Value of
                                                                                    Underlying             Unexercised In-
                                                                                    Unexercised               the-Money
                                                                                 Options at Fiscal        Options at Fiscal
                               Shares Acquired                                     Year-End (#)              Year-End ($)
                                     on                                            Exercisable/              Exercisable/
Name                            Exercise (#)           Value Realized ($)          Unexercisable          Unexercisable (1)
- ----                           --------------          ------------------        -----------------        -----------------
<S>                                <C>                      <C>                   <C>                    <C>
George L. Duncan                    - 0 -                     ---                  56,100/32,500          $448,663/$123,688
Richard W. Main                     - 0 -                     ---                  28,050/16,250          $224,331/$ 61,844
Walter L. Armstrong                 - 0 -                     ---                  22,550/ 8,250          $184,925/$ 31,375
Stephen J. Irish                    - 0 -                     ---                  10,750/ 7,750          $ 84,625/$ 30,625
John P. Clancy, Jr.                 - 0 -                     ---                  10,750/ 7,750          $ 84,625/$ 30,625

- --------------------
<FN>
(1)  The dollar values shown are based upon the difference between $14.00,  which is the purchase price paid in the most
     recent purchase and sale transaction  between an unaffiliated buyer and seller that is known by the Company to have
     occurred prior to the date of this Proxy Statement, and the per share exercise price of the options.
</FN>
</TABLE>

Transactions with Certain Related Persons

         The Bank leases its  headquarters  from First Holding Trust. Mr. Duncan
is a trustee of First  Holding  Trust and is a general  partner of Old City Hall
Limited  Partnership  which is, in turn, the beneficiary of First Holding Trust.
Messrs. Main, Armstrong, Gilman and Clancy are limited partners of Old City Hall
Limited Partnership.  Mr. Duncan has a 17% ownership interest, and Messrs. Main,
Armstrong, Gilman and Clancy each have a 5% ownership interest, in Old City Hall
Limited  Partnership.  Under the terms of the Bank's  lease  with First  Holding
Trust, the Bank paid $188,734 and $185,658, respectively, in rent, parking fees,
taxes and  maintenance  for the years ended  December  31, 1998 and December 31,
1997.

         Certain  Directors  and  executive  officers  of the  Company  are also
customers of the Bank and have entered into loan  transactions  with the Bank in
the  ordinary  course of  business.  In  addition,  certain  Directors  are also
directors,  officers or stockholders  of  corporations,  non-profit  entities or
members of  partnerships  which are  customers  of the Bank and which enter into
loan and other  transactions  with the Bank in the ordinary  course of business.
Such loan  transactions  with  Directors and executive  officers of the Bank and
with such  corporations and partnerships are on such terms,  including  interest
rates,  repayment  terms and  collateral,  as those  prevailing  at the time for
comparable transactions with persons who are not affiliated with the Bank and do
not involve more than a normal risk of  collectibility or present other features
unfavorable to the Bank.



                                      -12-

<PAGE>

          SECURITIES OWNERSHIP OF MANAGEMENT AND PRINCIPAL STOCKHOLDERS

         The following table sets forth  information  with respect to Directors,
Named  Executive  Officers and Directors  and executive  officers as a group and
persons  known to the Company who are the  beneficial  owners of more than 5% of
the Common Stock as of February 28, 1999.  Information includes the total number
of shares of the Common Stock known by the Company to be  beneficially  owned by
each such  person and group and the  percentage  of the  Common  Stock each such
person  and  group  beneficially  owns.  All  shares  are  owned of  record  and
beneficially,  and  each  person  and  group  identified  has  sole  voting  and
investment power with respect to such shares, except as otherwise noted.
<TABLE>
<CAPTION>

Directors                                         Shares of Common Stock               Percent of Total
                                                  Beneficially Owned (1)                  Common Stock

<S>                                                      <C>                                  <C>
Kenneth S. Ansin                                          22,000                               *

Walter L. Armstrong (2)                                   28,750                               *

Gerald G. Bousquet                                        14,000                               *

Kathleen M. Bradley                                       14,000                               *

John R. Clementi                                           200                                 *

James F. Conway, III                                       182                                 *

Nancy L. Donahue                                          10,000                               *

George L. Duncan (3)                                     282,258                             8.91%
710 Andover Street
Lowell, MA  01852

Lucy A. Flynn (4)                                         2,150                                *

Eric W. Hanson (5)                                       192,700                             6.08%
Three Boardwalk
Chelmsford, MA  01824

John P. Harrington                                         200                                 *

Arnold S. Lerner (6)                                     262,000                             8.27%
155 Pine Hill Road
Hollis, NH  03049

Richard W. Main (7)                                       54,650                             1.72%

Charles P. Sarantos (8)                                   19,200                               *

Michael A. Spinelli                                      122,000                             3.85%

Other Named Executive Officers
- ------------------------------

Stephen J. Irish (9)                                      10,800                               *

John P. Clancy, Jr. (10)                                  13,150                               *

All Directors and  Executive Officers                   1,048,240                           33.07%
as a Group (17 Persons) (11)


                                                       -13-

<PAGE>




Other 5% Stockholders

Ronald M. Ansin                                          312,000                             9.84%
132 Littleton Road
Harvard, MA  01451
- ---------------------
<FN>
*    Named individual beneficially owns less than 1% of total Common Stock.

(1)  The  information  as to the Common  Stock  beneficially  owned has been  furnished by each such
     stockholder.  All  persons  have sole  voting  and  investment  power over the  shares,  unless
     otherwise indicated.

(2)  Includes options to purchase 22,550 shares of the Common Stock which are currently vested,  but
     which have not been exercised.  This figure does not include an option to purchase up to 50,000
     shares of the Common Stock owned by Mr.  Duncan,  which option was granted to Mr.  Armstrong by
     Mr. Duncan.

(3)  Includes  options to purchase 56,100 shares of the Common Stock which are currently  vested but
     which have not been  exercised,  5,000 shares owned by Mr. Duncan's wife and 5,000 shares owned
     by Mr. Duncan's  children.  Includes  100,000 shares owned by Mr. Duncan,  which are subject to
     options granted by Mr. Duncan to Mr. Armstrong and Mr. Main.

(4)  Includes 2,000 shares owned by Mrs. Flynn's husband.

(5)  Includes  184,700  shares owned  jointly with Mr.  Hanson's  wife and 8,000 shares owned by Mr.
     Hanson's children, with respect to which Mr. Hanson or his wife are the custodians.

(6)  Includes  100,000  shares owned by Mr.  Lerner's wife and 30,000  shares owned by Mr.  Lerner's
     children as to which Mr. Lerner disclaims beneficial ownership.

(7)  Includes  options to purchase 28,050 shares of the Common Stock which are currently  vested but
     which have not been exercised, 7,800 shares owned jointly with Mr. Main's wife and 1,600 shares
     owned by Mr. Main's children, with respect to which Mr. Main is the custodian. This figure does
     not include an option to purchase up to 50,000 shares of the Common Stock owned by Mr.  Duncan,
     which option was granted to Mr. Main by Mr. Duncan.

(8)  Includes  8,000 shares owned jointly with Mr.  Sarantos' wife and 2,000 shares owned jointly by
     Mr. Sarantos' wife and daughter.

(9)  Includes options to purchase 10,750 shares of the Common Stock,  which are currently vested but
     which have not been exercised.

(10) Includes options to purchase 10,750 shares of the Common Stock,  which are currently vested but
     which have not been exercised, and 2,400 shares owned by Mr. Clancy's children.

(11) Includes  options  to  purchase  128,200  shares  of  the  Common  Stock  which  are  currently
     exercisable.
</FN>
</TABLE>

                                                -14-

<PAGE>


                                  PROPOSAL TWO
                APPROVAL OF AMENDMENT TO ARTICLES OF ORGANIZATION
             TO INCREASE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK

         The  Board  of  Directors  has  adopted  a  resolution   approving  and
recommending to the stockholders  for their approval and adoption,  an amendment
to the Company's  Articles of  Organization  to increase the number of shares of
Common Stock that the Company is  authorized to issue from  5,000,000  shares to
10,000,000  shares.  The Company  currently is  authorized to issue a maximum of
5,000,000  shares of Common  Stock,  of which  3,169,634  shares were issued and
outstanding on the Record Date.

         If the proposed  amendment is approved by the stockholders,  10,000,000
shares of Common  Stock  will be  authorized  for  issuance  and the  additional
authorized  Common Stock may be issued by the Company without any further action
or approval by the  stockholders.  The purpose of the  proposed  amendment is to
provide  additional  authorized  shares of  Common  Stock  for  possible  use in
connection  with  future  financings,  investment  opportunities,  acquisitions,
employee   benefit  or   dividend   reinvestment   plan   distributions,   other
distributions,  such as stock dividends or stock splits,  or for other corporate
purposes.  The 2:1 stock split that became effective on January 14, 1999 doubled
the number of outstanding  shares of Common Stock, so that the Company's ability
to undertake these types of transactions or  distributions in the future will be
significantly  restricted,  unless  the  total  number of  authorized  shares is
increased. The Company has no specific plans or commitments at this time for the
issuance of the additional authorized shares of Common Stock that would be added
by the proposed  amendment,  but desires to position itself to do so if and when
the need arises or market conditions otherwise warrant.

         The issuance of additional shares of Common Stock could be deemed under
certain circumstances to have an antitakeover effect, such as if the shares were
issued to dilute  the  equity  ownership  and  corresponding  voting  power of a
stockholder  or group of  stockholders  who may oppose the policies or strategic
plan of the Company's existing management.  On this basis, the proposed increase
in  authorized  shares  could  enable  the Board of  Directors  to  render  more
difficult or discourage an attempt by another person or entity to obtain control
of the Company.  The Board of Directors has no present  intention of issuing any
of the additional authorized shares of Common Stock for such purposes.

Recommendation of Directors

         The Board of Directors  recommends that the  stockholders  vote FOR the
approval and adoption of the amendment to the Company's Articles of Organization
to increase the number of authorized shares of Common Stock.


                                      -15-

<PAGE>


                                 PROPOSAL THREE
               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

         The Board of Directors has appointed  KPMG Peat Marwick LLP to serve as
independent  auditors of the Company  for the fiscal  year ending  December  31,
1999.

         The Company is not required to submit the  ratification and approval of
the  Board  of  Directors'  appointment  of  independent  auditors  to a vote of
stockholders.  In the  event a  majority  of the  votes  cast  are  against  the
appointment  of KPMG Peat Marwick  LLP, the Board of Directors  may consider the
vote  and the  reasons  therefor  in  future  decisions  on its  appointment  of
independent auditors.

         Representatives  of KPMG Peat  Marwick  LLP are  expected to attend the
annual  meeting at which time they will have an  opportunity to make a statement
if they wish to do so and will be available to answer any appropriate  questions
from stockholders.

Recommendation of Directors

         The Board of Directors  recommends that the  stockholders  vote FOR the
ratification of the Board of Directors'  appointment of KPMG Peat Marwick LLP as
independent  auditors of the Company  for the fiscal  year ending  December  31,
1999.



                                      -16-

<PAGE>

                              STOCKHOLDER PROPOSALS

         Under applicable  rules of the Securities and Exchange  Commission (the
"SEC"), proposals of stockholders of the Company intended to be presented at the
2000 Annual Meeting of the Company must be received by the Company no later than
November 25, 1999 to be included in the  Company's  proxy  statement and form of
proxy  relating  to  that  meeting.  In  addition,  the  Company's  Articles  of
Organization  and  By-Laws  provide  that any  stockholder  wishing  to have any
Director  nominations or a stockholder  proposal considered at an annual meeting
must provide  written notice of said  nomination or stockholder  proposal to the
Clerk of the Company as set forth in the Articles of Organization and By-Laws of
the Company at its  principal  executive  offices not less than 60 days nor more
than 150  days  prior to the date of the  scheduled  annual  meeting;  provided,
however,  that in the  event  that  less  than 70 days  notice  or prior  public
disclosure  of  the  scheduled   date  of  the  meeting  is  given  or  made  to
stockholders,  notice by the  stockholder  must be  received  not later than the
close of business on the 10th day  following the day on which such notice of the
scheduled date of the meeting was mailed or such disclosure was made,  whichever
first occurs.  Any stockholder  desiring to submit a nomination or proposal must
comply with all of the  applicable  procedural  and  informational  requirements
contained in the Company's  Articles of Organization  and By-Laws as well as the
applicable rules of the SEC.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Exchange Act requires that the Company's Directors
and  executive  officers  and any  other  persons  who own more  than 10% of the
outstanding  shares of the  Common  Stock file with the SEC  initial  reports of
ownership and  subsequent  reports of changes of ownership with respect to their
beneficial  ownership  of the Common  Stock.  Such  persons are  required by SEC
regulations to furnish the Company with copies of all such Section 16(a) reports
that they may be required to file. To the Company's  knowledge,  based solely on
information  furnished to the Company for the year ended  December 31, 1998, all
such  persons  have  complied  with  the  applicable   Section  16(a)  reporting
requirements for such year.

                                  OTHER MATTERS

         Shares  represented  by proxies in the  enclosed  form will be voted as
stockholders direct. Properly executed proxies that contain no directions to the
contrary  will be voted in favor of (1) the  election  of the five  nominees  to
serve  as  Directors  of the  Company,  (2) the  approval  and  adoption  of the
amendment to the Company's  Articles of  Organization  to increase the number of
authorized shares of Common Stock and (3) the ratification of the appointment of
independent  auditors.  At the time of preparation of this Proxy Statement,  the
Board of Directors  knows of no other  matters to be presented for action at the
Annual Meeting.  As stated in the accompanying proxy card, if any other business
should properly come before the Annual  Meeting,  the proxies named therein have
discretionary authority to vote the shares according to their best judgment.

                          ANNUAL REPORT ON FORM 10-KSB

         The  Company's  Annual  Report on Form  10-KSB  (without  exhibits)  is
included  with  the  Company's  Annual  Report  to  Stockholders,  and is  being
furnished to shareholders of record together with this Proxy Statement. Requests
for  additional  copies  may be  directed  to:  Enterprise  Bancorp,  Inc.,  222
Merrimack Street,  Lowell,  Massachusetts  01852,  Attention:  Arnold S. Lerner,
Clerk.

WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING,  PLEASE  COMPLETE,  SIGN
AND DATE THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.  IF
YOU ATTEND THE  MEETING,  YOU MAY  WITHDRAW ANY PROXY GIVEN BY YOU AND VOTE YOUR
SHARES IN PERSON.

March 25, 1998

                                      -17-
<PAGE>


                            ENTERPRISE BANCORP, INC.
                                      PROXY

This  proxy is  solicited  on  behalf of the Board of  Directors  of  Enterprise
Bancorp, Inc. The Board of Directors recommends a vote FOR Proposals 1, 2 and 3.
This proxy, when properly executed,  will be voted in the manner directed herein
by the undersigned.  If no direction is given, this proxy, if otherwise properly
executed, will be voted FOR Proposals 1, 2 and 3.

Name: _________________________________________________________________________

No. of Shares Represented by Proxy: __________      [X]  Please mark your votes
                                                         this way.

         The  undersigned,  a  stockholder  of  Enterprise  Bancorp,  Inc.  (the
"Company"),  revoking all prior proxies,  hereby appoint(s)  Richard W. Main and
Arnold  S.  Lerner,  and  each of them  with  full  power of  substitution,  the
attorneys,  agents and  proxies of the  undersigned  to  represent  and vote all
shares of stock of the Company which the  undersigned  would be entitled to vote
if personally  present at the annual meeting of  stockholders of the Company and
any  adjournments or postponements  thereof,  to be held at the American Textile
Museum, 491 Dutton Street,  Lowell,  Massachusetts,  on Tuesday, May 4, 1999, at
4:00 P.M. as specified herein as to each of the proposals 1, 2 and 3 below:

<TABLE>
<CAPTION>

Proposal 1:  Election of Directors                            For All             Withheld from
                                                              Nominees            All Nominees
<S>                                                           <C>                    <C>
Kenneth S. Ansin, Eric W. Hanson, Arnold S. Lerner,            [   ]                  [   ]
Richard W. Main and John R. Clementi

<CAPTION>
[  ]     FOR ALL NOMINEES except as noted below (write name(s) of nominee(s) in
         the space provided below):
- --------------------------------------------------------------------------------
<S>                                                            <C>           <C>                <C>

                                                                 For          Against             Abstain
Proposal 2:  Approval and adoption of an amendment to            [   ]          [   ]               [   ]
the Articles of Organization of Enterprise Bancorp, Inc. to
increase the number of shares of common stock, par value
$0.01 per share, that Enterprise Bancorp, Inc. is
authorized to issue from 5,000,000 shares to 10,000,000
shares
                                                                 For          Against             Abstain
Proposal 3:  Ratification of appointment of KPMG Peat            [   ]          [   ]               [   ]
Marwick LLP as the Company's independent auditors for
the fiscal year ending December 31, 1999
</TABLE>

By execution  and delivery of this proxy,  the  undersigned  acknowledge(s)  and
agree(s)  that the  proxies  named  herein  are  authorized  to  vote,  in their
discretion and in accordance  with their best judgment,  upon such other matters
as may properly  come before the meeting or any  adjournments  or  postponements
thereof.

                                       I plan to attend the Meeting       [   ]

                                       Mark here for address change       [   ]

                                       Please note address change at the left


Signature__________________Date______  Signature_____________________Date______

Please date and sign exactly as name  appears  herein and return in the enclosed
envelope.  When shares are held by joint  owners,  both should sign.  Executors,
administrators,  trustees and others signing in a representative capacity should
give their full title as such. If a  corporation,  please sign in full corporate
name by president or other authorized officer. If a partnership,  please sign in
partnership name by authorized person.


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