FALMOUTH BANCORP INC
DEF 14A, 1997-12-23
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: NEWSOUTH BANCORP INC, 10KSB, 1997-12-23
Next: AMERITRADE HOLDING CORP, 10-K, 1997-12-23




                              [PROXY STATEMENT]


                   [Letterhead of Falmouth Bancorp, Inc.]


                           FALMOUTH BANCORP, INC.
               20 DAVIS STRAITS, FALMOUTH, MASSACHUSETTS 02540
                                508-548-3500


                                       December 23, 1997


Dear Stockholder:

      You are cordially invited to attend the 1998 Annual Meeting of 
Stockholders of Falmouth Bancorp, Inc.("Falmouth Bancorp" or the "Company"), 
the holding company for Falmouth Co-operative Bank (the "Bank") which will 
be held on January 20, 1998 at 3:00 p.m. Eastern Standard time at the 
Quality Inn, 921 Jones Road, Falmouth, Massachusetts 02540 (the "Annual 
Meeting").

      At the Annual Meeting, you will be asked to consider and vote upon:  
(1) the election of four directors to serve for a three-year term expiring 
in 2001; and (2) the ratification of the appointment of Shatswell MacLeod & 
Co., P.C. as independent auditors for the Company for the fiscal year ending 
September 30, 1998. In addition, management will report on the operations 
and activities of the Company and the Bank and there will be an opportunity 
for you to ask questions. 

      It is very important that your shares be represented at the Annual 
Meeting, regardless of whether or not you plan to attend in person.  I urge 
you to execute, date and return the enclosed proxy card in the postage-paid 
envelope provided as soon as possible to ensure that your shares will be 
voted at the Annual Meeting.

               YOUR VOTE IS IMPORTANT WHETHER OR NOT YOU PLAN
                   TO ATTEND THE ANNUAL MEETING IN PERSON

      The Board of Directors of the Company has determined that the matters 
to be considered at the Annual Meeting are in the best interests of the 
Company and its stockholders.  For the reasons set forth in the Proxy 
Statement, the Board unanimously recommends a vote FOR each matter to be 
considered.

      On behalf of the Board of Directors and the employees of Falmouth 
Bancorp, Inc. and Falmouth Co-operative Bank, we thank you for your 
continued support.

                                       Sincerely yours,

                                       /s/ Santo P. Pasqualucci

                                       Santo P. Pasqualucci
                                       President and Chief Executive Officer


                           FALMOUTH BANCORP, INC.
                              20 DAVIS STRAITS
                        FALMOUTH, MASSACHUSETTS 02540


                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                       To Be Held on January 20, 1998

      NOTICE IS HEREBY GIVEN that the 1998 Annual Meeting of Stockholders of 
Falmouth Bancorp, Inc. ("Falmouth Bancorp" or the "Company") will be held on 
January 20, 1998 at 3:00 p.m. Eastern Standard time at the Quality Inn, 921 
Jones Road, Falmouth, Massachusetts 02540 (the "Annual Meeting").  The 
Annual Meeting has been called for the following purposes:

      1.    To elect four directors to serve for a three-year term expiring 
            at the 2001 annual meeting and until their respective successors 
            have been duly elected and qualified;

      2.    To ratify the appointment of Shatswell MacLeod & Co., P.C. as 
            independent auditors for the Company for the fiscal year ending 
            September 30, 1998; and

      3.    To transact such other business as may properly come before the 
            Annual Meeting or any adjournment or postponement thereof.

      Pursuant to the Bylaws of Falmouth Bancorp, the Board of Directors has 
fixed December 8, 1997 as the record date for the determination of 
stockholders entitled to notice of and to vote at the Annual Meeting and at 
any adjournment or postponement thereof.  Only holders of the Company's 
common stock as of the close of business on the record date will be entitled 
to vote at the Annual Meeting or any adjournment or postponement thereof.


      THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE 
FOR APPROVAL OF EACH PROPOSAL TO BE CONSIDERED AT THE ANNUAL MEETING.

      WE URGE YOU TO SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD AS 
PROMPTLY AS POSSIBLE, WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN 
PERSON.  THE PROXY MAY BE REVOKED AT ANY TIME PRIOR TO ITS EXERCISE IN THE 
MANNER DESCRIBED IN THE ATTACHED PROXY STATEMENT.  ANY STOCKHOLDER PRESENT 
AT THE ANNUAL MEETING, INCLUDING ANY ADJOURNMENT OR POSTPONEMENT THEREOF, 
MAY REVOKE SUCH HOLDER'S PROXY AND VOTE PERSONALLY ON EACH MATTER BROUGHT 
BEFORE THE ANNUAL MEETING.


                                       By Order of the Board of Directors

                                       /s/ Jeanne E. Alves

                                       Jeanne E. Alves
                                       Secretary

Falmouth, Massachusetts
December 23, 1997

                             GENERAL INFORMATION

General

      This Proxy Statement and accompanying proxy card are being furnished 
to stockholders of Falmouth Bancorp, Inc. ("Falmouth Bancorp" or the 
"Company"), in connection with the solicitation of proxies by the Company's 
Board of Directors from holders of the shares of the Company's issued and 
outstanding common stock, par value $.01 per share (the "Common Stock"), as 
of the close of business on December 8, 1997 for use at the 1998 Annual 
Meeting of Stockholders to be held on January 20, 1998, at 3:00 p.m. Eastern 
Standard time at the Quality Inn, 921 Jones Road, Falmouth, Massachusetts, 
and at any adjournment or postponement thereof.

      On October 14, 1997, the Company became the holding company for the 
Bank pursuant to the Agreement and Plan of Reorganization by and between 
Falmouth Co-operative Bank and Falmouth Bancorp, Inc., dated November 25, 
1996 (the "Reorganization") and approved by the stockholders on January 21, 
1997 at the Bank's 1997 Annual Meeting of Stockholders.  The Company, a 
Delaware corporation, operates as a bank holding company for its wholly-
owned subsidiary, the Bank.

      Holders of Company Common Stock are requested promptly to sign, date 
and return the accompanying proxy card to Falmouth Bancorp in the enclosed 
postage-paid, addressed envelope.

      The Board of Directors of the Company has fixed the close of business 
on December 8, 1997 as the Record Date for the determination of the holders 
of Company Common Stock entitled to receive notice of and to vote at the 
Annual Meeting.  Only holders of record of Company Common Stock at the close 
of business on that date will be entitled to vote at the Annual Meeting and 
at any adjournment or postponement thereof.  At the close of business on the 
Record Date, there were 1,454,750 shares of Company Common Stock 
outstanding.

      Each holder of outstanding shares of Company Common Stock on the 
Record Date will be entitled to one vote for each share held of record upon 
each matter properly submitted at the Annual Meeting and at any adjournment 
or postponement thereof.  The presence, in person or by proxy, of the 
holders of at least a majority of the total number of votes eligible to be 
cast in the election of directors generally by the holders of the 
outstanding shares of common stock entitled to vote is necessary to 
constitute a quorum at the Annual Meeting.  If a quorum is not obtained, or 
if fewer shares of Company Common Stock are voted in favor of Proposal 2 
than the number required for approval, it is expected that the Annual 
Meeting will be postponed or adjourned for the purpose of allowing 
additional time for obtaining additional proxies or votes.  At any 
subsequent reconvening of the Annual Meeting, all proxies will be voted in 
the same manner as such proxies would have been voted at the original 
convening of the Annual Meeting (except for any proxies which have 
theretofore effectively been revoked or withdrawn).

      The Certificate of Incorporation of the Company provides that if any 
person beneficially owns, directly or indirectly, shares of Common Stock in 
excess of 10% of the then outstanding shares of Common Stock, all such 
shares beneficially owned by such person in excess of the 10% threshold 
shall be automatically converted into shares of Excess Common Stock.  Shares 
of Excess Common Stock are identical to shares of Common Stock except that 
they are permitted only one one-hundredth (1/100) of a vote per share. 
Beneficial ownership of shares includes shares beneficially owned by such 
person or any of his or her affiliates, shares which such person or his or 
her affiliates have the right to acquire upon the exercise of conversion 
rights or options and shares as to which such person and his or her 
affiliates have or share investment or voting power, but shall not include 
shares beneficially owned by the Company's Employee Stock Ownership Plan 
(the "ESOP") or shares that are subject to a revocable proxy and that are 
not otherwise beneficially owned or deemed by the Company to be beneficially 
owned by such person and his or her affiliates.  The Company's Certificate 
of Incorporation authorizes and imposes a duty on the Board of Directors, by 
action of a majority, to interpret all of the terms and provisions of the 
Certificate of Incorporation governing Excess Common Stock and to determine 
on the basis of information known to them after reasonable inquiry all facts 
necessary to ascertain compliance with the Certificate of Incorporation.

      If the enclosed proxy card is properly executed and received by 
Falmouth Bancorp in time to be voted at the Annual Meeting, the shares 
represented thereby will be voted in accordance with the instructions marked 
on the proxy card.  Executed proxy cards without voting instructions will be 
voted FOR each of the proposals set forth in the accompanying Notice of 
Annual Meeting of Stockholders.

      Management is not aware of any matters other than those set forth in 
the Notice of Annual Meeting of Stockholders that may be brought before the 
Annual Meeting.  If any other matters properly come before the Annual 
Meeting,  including, among other things, a motion to adjourn or postpone the 
Annual Meeting to another time or place or both for the purpose of 
soliciting additional proxies or otherwise, the persons named in the 
accompanying proxy will vote the shares represented by all properly executed 
proxies on such matters in such manner as shall be determined by a majority 
of the Board of Directors of Falmouth Bancorp.

Revocability of Proxies

      The presence of a stockholder at the Annual Meeting will not 
automatically revoke such stockholder's proxy.  However, a stockholder may 
revoke a proxy at any time prior to its exercise by (i) delivering to the 
Secretary of the Company a written notice of revocation prior to the Annual 
Meeting, (ii) delivering to the Secretary of the Company prior to the Annual 
Meeting a duly executed proxy bearing a later date or (iii) attending the 
Annual Meeting, filing a written notice of revocation with the Secretary of 
the Company, and voting in person.

      If you are a stockholder whose shares are not registered in your own 
name, you will need appropriate documentation from your stockholder of 
record to vote personally at the Annual Meeting.  Examples of such 
documentation would include a broker's statement, letter or other document 
that will confirm your ownership of shares of the Company.

Solicitation of Proxies

      In addition to solicitation by mail, directors, officers and employees 
of Falmouth Bancorp may solicit proxies for the Annual Meeting  personally 
or by telephone.  Falmouth Bancorp will also provide persons, firms, banks 
and corporations holding shares in their names or in the names of nominees, 
which in either case are beneficially owned by others, proxy material for 
transmittal to such beneficial owners and will reimburse such record owners 
for their expenses in doing so. The cost of solicitation of proxies for the 
Annual Meeting will be borne by Falmouth Bancorp. 

Security Ownership of Certain Beneficial Owners

      The following table sets forth, as of November 1, 1997, certain 
information as to Common Stock beneficially owned by persons owning in 
excess of 5% of the outstanding shares of Common Stock.  Management knows of 
no person, except as listed below, who beneficially owned more than 5% of 
the Company's outstanding shares of Common Stock as of November 1, 1997.  
Except as otherwise indicated, the information provided in the following 
table was obtained from filings with the applicable regulatory authorities  
and with the Company pursuant to the Securities Exchange Act of 1934, as 
amended (the "Exchange Act").  Addresses provided are those listed in the 
filings as the address of the person authorized to receive notices and 
communications.  For purposes of the table below and the table set forth 
under "Stock Ownership of Management," in accordance with Rule 13d-3 under 
the Exchange Act, a person is deemed to be the beneficial owner of any 
shares of Common Stock (1) over which such person has or shares, directly or 
indirectly, voting or investment power, or (2) of which such person has the 
right to acquire beneficial ownership at any time within 60 days after 
November 1, 1997.  As used herein, "voting power" is the power to vote or 
direct the voting of shares, and "investment power" includes the power to 
dispose or direct the disposition of such shares. 

<TABLE>
<CAPTION>

                                                                   Percent of
                                                   Amount of        Shares of
                  Name and Address                 Beneficial     Common Stock
Title of Class    of Beneficial Owner              Ownership     Outstanding (1)
- --------------    -------------------              ----------    ---------------

<S>               <C>                              <C>                <C>
Common Stock      Falmouth Bancorp, Inc.            74,193(2)         5.0%
                   Employee Stock Ownership
                   Plan (the "ESOP")
                  20 Davis Straits
                  Falmouth, Massachusetts 02540

Common Stock      The Cape Cod Five Cents          131,800(3)         9.1%
                  Savings Bank
                  P.O. Box 10
                  19 West Road
                  Orleans, Massachusetts 02653

Common Stock      Jeffrey L. Gendell                82,000(4)         5.6%
                  200 Park Avenue, Suite 3900
                  New York, New York 10166

<FN>
- --------------------
<F1>  The total number of shares of Company Common Stock outstanding on 
      November 1, 1997 was 1,454,750 shares.

<F2>  The Employee Stock Ownership Plan ("ESOP") is administered by a 
      committee of the Company's Board of Directors (the "ESOP Committee"). 
      The ESOP's assets are held in a trust (the "ESOP Trust"), for which 
      directors Gardner L. Lewis, John L. Lynch, Jr. and Armand Ortins serve 
      as trustees (the "ESOP Trustee").  The ESOP Trust purchased these 
      shares with borrowed funds in connection with the conversion of the 
      Bank to stock ownership form. In connection with the Reorganization, 
      the Company will assume the ESOP loan.  The shares purchased by the 
      ESOP Trust are held in a suspense account for release and allocation 
      to the participant's accounts in annual installments.  As of September 
      30, 1997, 13,092 shares held by the ESOP Trust were allocated.  The 
      terms of the ESOP provide that, subject to the ESOP Trustee's 
      fiduciary responsibilities under the Employee Retirement Income 
      Security Act of 1974, ("ERISA") as amended, the ESOP Trustee will 
      vote, tender or exchange shares of Company Common Stock held in the 
      ESOP Trust in accordance with instructions received from the 
      participants.  The ESOP Trustee will vote allocated shares as to which 
      no instructions are received and any shares that have not been 
      allocated to participants' accounts in the same proportion as 
      allocated shares with respect to which the ESOP Trustee receives 
      instructions are voted. Except as described above, the ESOP Committee 
      has sole investment power, except in limited circumstances, but no 
      voting power over all Company Common Stock held in the ESOP Trust.

<F3>  Based on information in a Schedule F-11A filed with the Federal 
      Deposit Insurance Corporation ("FDIC"), dated  January 9, 1997, The 
      Cape Cod Five Cents Savings Bank is deemed to be the beneficial owner 
      of these shares.

<F4>  Based on information filed in a Schedule 13D with the FDIC, dated July 
      31, 1997, Mr. Gendell has the sole power to vote and to dispose or 
      direct the disposition of 34,500 shares and is deemed to be the 
      beneficial owner of these shares.  Totine Financial Partners, L.P. 
      ("Totine") a private investment limited partnership which invests 
      primarily in financial institutions directly owns 47,500 shares.  Mr. 
      Gendell is the Managing Member of Totine Management, L.L.C. ("TM"), 
      the general partner of Totine, and therefore may be deemed to have 
      beneficial ownership of the common stock beneficially owned or deemed 
      to be beneficially owned by Totine or TM.
</FN>
</TABLE>

Stock Ownership of Management

      The following table sets forth information as of December 16, 1997 as 
to shares of Company Common Stock beneficially owned by each director of the 
Company, the Named Executive Officer of the Company identified in the 
Compensation Table appearing in this Proxy Statement and all directors and 
executive officers as a group.  Ownership information is based upon 
information furnished by the respective individuals.  Except as otherwise 
indicated, each person and each group shown in the table has sole voting and 
investment power with respect to the shares of Common Stock indicated.


<TABLE>
<CAPTION>

                                                               Amount and       Percent of
                                                                Nature of         Common
                                                               Beneficial          Stock
           Name                         Title(1)             Ownership(2)(3)    Outstanding
           ----                         --------             ---------------    -----------

<S>                            <C>                               <C>               <C>
John W. Holland, Jr.(4)        Director                            4,358            0.3%
James A. Keefe(5)              Director                           19,527            1.3%
Gardner L. Lewis(6)            Director                            9,047            0.6%
John J. Lynch, Jr.(7)          Director                           26,858            1.8%
Ronald L. McLane               Director                            3,358            0.2%
Eileen C. Miskell(8)           Director                            6,858            0.5%
Robert H. Moore(9)             Director                            4,858            0.3%
Walter A. Murphy(10)           Chairman of the Board              13,712            0.9%
William E. Newton(11)          Director                           11,858            0.8%
Armand Ortins                  Director                            4,858            0.3%
Santo P. Pasqualucci(12)       President, Chief Executive
                               Officer and Director               27,473            1.9%
                                                                 -------

All directors and executive
 officers as a group                                             223,662           15.3%
 (15 persons)(13)                                                =======

<FN>
- --------------------
<F1>  Titles are for both the Company and the Bank.

<F2>  Includes restricted stock awards of 1,064 shares of Common Stock made 
      to each of the outside directors, with the exception of Mr. Murphy who 
      was awarded 2,124 shares, under the 1997 Recognition and Retention 
      Plan for Outside Directors, Officers and Employees of Falmouth 
      Bancorp, Inc. ("RRP").  Each recipient of an RRP restricted share 
      award has sole voting power, but no investment power, over the shares 
      of Common Stock covered by the award.

<F3>  The figures above include stock options granted with respect to 794 
      shares of Common Stock to each of the outside directors under the 1997 
      Stock Option Plan for Outside Directors, Officers and Employees of 
      Falmouth Bancorp, Inc. ("SOP"), which options are scheduled to vest on 
      January 21, 1998.  The figures above also include stock options 
      granted with respect to 1,588 shares to Mr. Murphy which are scheduled 
      to vest on January 21, 1998.

<F4>  Includes 500 shares held jointly with spouse and 2,000 shares held 
      solely by spouse.

<F5>  Includes 2,669 shares held in an Individual Retirement Account 
      ("IRA").

<F6>  Includes 2,489 shares held in spouse's IRA, 4,000 shares held in Mr. 
      Lewis's IRA, 250 shares held individually by spouse, and 350 shares 
      held by his son, for which Mr. Lewis disclaims beneficial ownership.

<F7>  Includes 20,000 shares held in an IRA and 5,000 shares owned by the 
      corporation of which Mr. Lynch serves as president.

<F8>  Includes 1,000 shares held in an IRA, 1,500 shares held solely by 
      spouse and 2,500 shares owned by a corporation of which Ms. Miskell 
      serves as treasurer.

<F9>  Includes 3,000 shares held in an IRA.

<F10> Includes 10,000 held in an IRA.

<F11> Includes 2,000 shares held by Mr. Newton as trustee for a Profit 
      Sharing Trust, 2,500 shares held in an IRA, and 2,500 shares held by 
      Mr. Newton for a corporation of which Mr. Newton is a principal.

<F12> Includes the total of 2,036 shares that have been allocated to Mr. 
      Pasqualucci under the ESOP as of September 30, 1997, as to which he 
      has sole voting power, but no investment power, except in limited 
      circumstances, 18,000 shares held in IRA's in Mr. Pasqualucci's name, 
      and 6,027 shares held in three trusts for the benefit of Mr. 
      Pasqualucci's three minor children.

<F13> Includes 3,604 shares held by the ESOP Trust that have been allocated 
      as of September 30, 1997 to the individual accounts of the executive 
      officers under the ESOP (excluding Mr. Pasqualucci) as to which such 
      executive officers have sole voting power, but no investment power, 
      except in limited circumstances.  Also includes 74,193 unallocated 
      shares held by the ESOP Trust as to which the ESOP Trustee may be 
      deemed to share voting and investment power.
</FN>
</TABLE>


               PROPOSALS TO BE VOTED ON AT THE ANNUAL MEETING

                            --------------------

                                 PROPOSAL 1

                            ELECTION OF DIRECTORS

                            --------------------

General

      The Certificate of Incorporation of the Company provides that the 
Board of Directors shall be divided into three classes, as nearly equal in 
number as possible.  The directors of each class serve for a term of three 
years, with one class elected each year.  In all cases, directors serve 
until their successors are elected and qualified.

      The Falmouth Bancorp Board of Directors currently consists of eleven 
members.  The terms of four directors expire at the Annual Meeting.  Each of 
the four incumbent directors, John J. Lynch, Jr., Walter A. Murphy, William 
E. Newton and Santo P. Pasqualucci, has been nominated by the Board of 
Directors to serve for a three-year term expiring at the annual meeting of 
stockholders to be held in 2001, or until their successors are otherwise 
duly elected and qualified.  Each nominee has consented to being named in 
this Proxy Statement and to serve if elected.

      If any nominee is unable to serve, the shares represented by all 
properly executed proxies which have not been revoked will be voted for the 
election of a substitute as the Board of Directors may recommend, or the 
size of the Board of Directors may be reduced to eliminate the vacancy. At 
this time, the Board knows of no reason why any nominee might be unavailable 
to serve.

Vote Required

      Directors are elected by a plurality of the votes cast in person or by 
proxy at the Annual Meeting.  The holders of Company Common Stock may not 
vote their shares cumulatively for the election of directors. Shares 
underlying broker non-votes will not be counted as having been voted in 
person or by proxy and will have no effect on the election of directors.

Information with Respect to Nominees and Continuing Directors

      The following table sets forth certain information with respect to 
each nominee for election as a director and each director whose term does 
not expire at the Annual Meeting ("Continuing Director").  There are no 
arrangements or understandings between the Company and any director or 
nominee pursuant to which such person was elected or nominated to be a 
director of the Company.

<TABLE>
<CAPTION>

                                                         Position(s)
                                                          Held with             Director
                        Age(1)    Term Expires           the Company            Since(2)
                        ------    ------------           -----------            --------

Nominees
- --------

<S>                       <C>         <C>         <C>                             <C>
John J. Lynch, Jr.        69          2001        Director                        1970

Walter A. Murphy          70          2001        Chairman of the Board           1969

William E. Newton         58          2001        Director                        1975

Santo P. Pasqualucci      58          2001        President, Chief Executive      1993
                                                  Officer and Director

Continuing Directors

John W. Holland, Jr.      72          1999        Director                        1966

James A. Keefe            71          2000        Director                        1973

Gardner L. Lewis          60          1999        Director                        1993

Ronald L. McLane          80          2000        Director                        1970

Eileen C. Miskell         39          1999        Director                        1994

Robert H. Moore           64          2000        Director                        1976

Armand Ortins             78          1999        Director                        1966

<FN>
- --------------------
<F1>  As of November 1, 1997.

<F2>  Includes service as director of the Bank prior to the formation of the 
      Company in 1996.  All directors of the Bank have served as directors 
      of the Company since its formation in 1996.
</FN>
</TABLE>

      The principal occupation and business experience of each nominee for 
election as director and each Continuing Director is set forth below.

Nominees

      John J. Lynch, Jr. has served as President of Paul Peters Agency, 
Inc., a general insurance agency located in Falmouth, since 1957.

      Walter A. Murphy served as President of the Bank from 1968 to 1992 and 
continues to serve as the  Chairman of the Board of Falmouth Bancorp, Inc..

      William E. Newton has worked as a contractor and has been a principal 
of C. H. Newton Builders, Inc. in West Falmouth since 1965.

      Santo P. Pasqualucci has served as President of the Bank since 
December, 1992 and as President and Chief Executive Officer of the Company 
since its formation 1996.  Prior to that time, he served as the President of 
a savings bank for six years.  He has served the banking community of 
Massachusetts for 30 years.

Continuing Directors

      John W. Holland, Jr. is an attorney in the private practice of law in 
West Falmouth, Massachusetts.  Mr. Holland has provided legal services to 
the Bank at its request from time to time.

      James A. Keefe has been a principal of Falmouth Ford, an automobile 
dealership, since October of 1966.

      Gardner L. Lewis is currently retired.  He owned and operated The 
Pancake Man, a full-service restaurant located in Falmouth, from 1964 to 
1993, when the restaurant was leased to a third party.

      Ronald L. McLane has been retired for the past five years.  Previously 
Mr. McLane was a building contractor in the Falmouth area.

      Eileen C. Miskell, CPA, is Treasurer of Wood Lumber Company in 
Falmouth, Massachusetts. Previously, she was an accountant at the New 
England Deaconess Hospital.

      Robert H. Moore has worked as an agent with the Paul Peters Agency, 
Inc., a general insurance agency located in Falmouth, since May of 1960.

      Armand Ortins has been retired since 1984.  Previously Mr. Ortins was 
owner and operator of a local photo sales and service retail store.

                THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS
         A VOTE "FOR" ALL OF THE NOMINEES FOR ELECTION AS DIRECTORS.

Board of Directors and Committee Meetings

      The Board of Directors conducts its business through meetings of the 
Board and its committees. Regular meetings of the Board of Directors are 
held on a monthly basis. The Board of Directors held 13 regular meetings and 
no special meetings during the fiscal year ended September 30, 1997. No 
director attended fewer than 75% of the meetings of the Board of Directors 
and committees on which such director served during this period.

      The Board of Directors of the Company has established the following 
committees:

      The Executive Committee consists of  Directors Keefe, Lewis, Lynch, 
Newton, and Pasqualucci.  The Executive Committee considers strategic, 
planning and industry issues and is authorized to act as appropriate between 
meetings of the Board of Directors.  The Executive Committee met 12 times in 
the 1997 fiscal year.

      The Audit Committee consists of Directors Miskell, Lewis and Ortins.  
The Audit Committee is responsible for review of the annual audit with the 
Company's outside auditors and to report any substantive issues thereon to 
the Board.  The Audit Committee met once in the 1997 fiscal year.

      The Security Committee consists of Directors Miskell, McLane, Moore 
and Pasqualucci. The Security Committee reviews the loan collateral, 
appraisal reports on real estate, and authorizes the funding of real estate 
loans. In addition, the Committee authorizes the release of periodic draws 
on construction loans. The Security Committee met 50 times in the 1997 
fiscal year.

      The Compensation Committee consists of Directors Murphy, Keefe and 
Newton. The Compensation Committee is responsible for establishing 
guidelines for management and employee compensation.  The Compensation 
Committee met once in the 1997 fiscal year.

      The Board of Directors, acting as the nominating committee, met in 
October, 1997 to select the nominees for election as directors at the Annual 
Meeting.  In accordance with the Bylaws of the Company, no nominations for 
election as directors, except those made by the Board acting as nominating 
committee, shall be voted upon at the Annual Meeting unless properly made by 
a stockholder.  To be timely, notice of a stockholder's nomination for an 
annual meeting must be delivered to the Secretary of the Company no later 
than sixty (60) days prior to the Annual Meeting.

Executive Officers

      The following individuals are executive officers of the Company and 
hold the offices set forth below opposite their names.

<TABLE>
<CAPTION>

            Name                      Position Held with the Company
            ----                      ------------------------------

            <S>                       <C>
            Santo P. Pasqualucci      President and Chief Executive Officer
            George E. Young, III      Vice President and Chief Financial Officer
            Jeanne E. Alves           Secretary
</TABLE>

      The following individuals are executive officers of the Bank and hold 
the offices set forth below opposite their names. 

<TABLE>
<CAPTION>

            Name                      Position Held with the Bank
            ----                      ---------------------------

            <S>                       <C>
            Santo P. Pasqualucci      President and Chief Executive Officer
            George E. Young, III      Vice President and Treasurer
            Ronald Garcia             Vice President/Senior Loan Officer
            Sharon L. Shoner          Vice President/Residential Loans
            Jeanne E. Alves           Clerk/Assistant Treasurer
</TABLE>

The executive officers of the Company and the Bank are elected annually and 
hold office until their respective successors have been elected and 
qualified, or until death, resignation or removal by the Board of Directors. 
The Company has entered into Employment Agreements with certain of its 
executive officers which set forth the terms of their employment.  See "--
Employment Agreements."

      Biographical information of executive officers of the Company and the 
Bank is set forth below.

      Santo P. Pasqualucci, age 58, has served as President and Chief 
Executive Officer of the Bank since December, 1992 and President and Chief 
Executive Officer of the Company since 1996.  Prior to that time, he served 
as the President of a savings bank for six years.  He has served the banking 
community of Massachusetts for 30 years.

      George E. Young, III, age 52, joined the Bank in 1991 as Assistant 
Treasurer, was promoted to Treasurer in 1992 and since 1994 has served as 
the Bank's Vice President and Treasurer. Mr. Young has also served as Vice 
President and Chief Financial Officer of the Company since 1996. He was 
Treasurer and Auditor/Compliance Officer from 1973 to 1991 with another 
financial institution. Mr. Young has 27 years of banking experience.

      Jeanne E. Alves, age 53, has served as the Secretary of the Company 
and Clerk of the Bank since November 1997.  Ms. Alves joined the Bank in 
1984 and was promoted to Assistant Treasurer in 1992.

      Ronald Garcia, age 47, has served as Vice President/Senior Loan 
Officer of the Bank since April 1997.  Prior thereto, he served as Vice 
President/Commercial Lending of the Bank from 1994 through April 1997.  
Prior thereto, he was a Vice President and Commercial Loan Officer for 
Falmouth National Bank/Bank of Boston.

      Sharon L. Shoner, age 47, has served with the Loan Department of the 
Bank since 1977.  She is currently Vice President/Residential Loans of the 
Bank, overseeing production of the Residential Loans and new product 
development.

Directors' Compensation

      Director's Fees. Members of Falmouth Bancorp's Board of Directors, 
other than Mr. Pasqualucci,  receive fees of $400 per Board meeting and fees 
ranging from $100 to $300 per committee meeting attended. The Chairman of 
the Board receives $700 per Board meeting attended.  Total directors' fees 
for fiscal 1997 were $91,900, which includes $4,700 in bonuses paid to 
directors during fiscal 1997. All directors fees for fiscal 1997 relate 
solely to the Bank.

Compensation Table

      The following table sets forth cash and noncash compensation for the 
fiscal years ended September 30, 1997, 1996 and 1995 awarded to or earned by 
the Company's President and Chief Executive Officer whose compensation 
exceeded $100,000 for services rendered in all capacities to the Company and 
the Bank during the fiscal year ended September 30, 1997.  No other officers 
of the Company or the Bank received total compensation in excess of $100,000 
in fiscal 1997.

                             Compensation Table

<TABLE>
<CAPTION>
                                                                                                Long Term Compensation
                                                                                   ------------------------------------------------
                                                 Annual Compensation(1)                   Awards            Payouts
                                          -------------------------------------    ---------------------    -------
                                                                      Other        Restricted
                                                                      Annual         Stock                    LTIP      All Other
      Name and Principal                                           Compensation      Awards      Options    Payouts    Compensation
          Positions               Year    Salary($)    Bonus($)       ($)(2)         ($)(3)       (#)(3)    ($)(3)        ($)(4)
      ------------------          ----    ---------    --------    ------------    ----------    -------    -------    ------------

<S>                               <C>      <C>           <C>            <S>                                               <C>
Santo P. Pasqualucci              1997    $124,499      $5,628                                                           $34,162
 President and Chief Executive    1996     121,045       6,052          --             --          --         --          14,391
 Officer                          1995     117,545       5,877          --             --          --         --           7,175

<FN>
- --------------------
<F1>  Under Annual Compensation, the column titled "Salary" includes base 
      salary, amounts deferred under the Company's 401(k) plan (but not 
      matching contributions from the Company) and payroll deductions for 
      health insurance under the Company's health insurance plan.

<F2>  For fiscal 1997, there were no: (a) perquisites with an aggregate 
      value for the named individual in excess of the lesser of $50,000 or 
      10% of the total of the individual's salary and bonus for the year; 
      (b) payments of above-market preferential earnings on deferred 
      compensation; (c) payments of earnings with respect to long-term 
      incentive plans prior to settlement or maturation; (d) tax payment 
      reimbursements; or (e) preferential discounts on stock.

<F3>  During the fiscal year ended September 30, 1997, no restricted stock 
      awards, stock options or other awards under long-term incentive plans 
      were granted or awarded to any officers or employees of the Bank or 
      the Company.  It is intended that restricted stock awards and stock 
      options, however, will be granted to eligible employees pending 
      approval from the Massachusetts Division of Banks.

<F4>  Includes (i) the dollar value of premiums, if any, paid by the Company 
      with respect to term life insurance (other than group term insurance 
      coverage under a plan available to substantially all salaried 
      employees) for the benefit of the executive officer and (ii) the 
      Company's contributions on behalf of the executive officer to the 
      Company's 401(k) plan and 623 shares of common stock allocated to the 
      executive officer under the ESOP for fiscal 1996 and 1,413 shares 
      allocated to the executive officer for fiscal 1997.  The value of the 
      shares were based on a price of $12.50 and $20.875 closing price on 
      September 30, 1996 and September 30, 1997, the allocation dates.  See 
      "-- Certain Employee Benefit Plans and Employment Agreement -- 
      Retirement Plans" and "-- Employee Stock Ownership Plan and Trust."
</FN>
</TABLE>

Certain Employee Benefit Plans and Employment Agreement

      Employment Agreements. Effective March 28, 1996, the Bank entered into 
employment agreements (the "Employment Agreements") with Messrs. Santo 
Pasqualucci, the Bank's President and Chief Executive Officer, and George 
Young, its Vice President and Treasurer (the "Executives" or when referring 
to either one individually, the "Executive"). These Employment Agreements 
set forth the duties and compensation of the Senior Executives and are 
intended to ensure that the Bank and the Company will be able to maintain an 
experienced and competent management pool. The Company assumed these 
employment agreements upon consummation of the Reorganization.

      The Employment Agreements provide for terms of four years, in the case 
of Mr. Pasqualucci, and two years, in the case of Mr. Young; and each will 
provide for an annual base salary equal to the Executives' existing base 
salary rate in effect on March 28, 1996, the date the Bank converted to 
stock form. On each anniversary date from the date of commencement of the 
Employment Agreements, the term of employment will be extended for an 
additional one-year period beyond the then effective expiration date, upon a 
determination by the Board of Directors that the performance of the 
Executive has met the required performance standards and that such 
Employment Agreement should be extended. The Employment Agreements provide 
the Executives with a salary review by the Board of Directors not less often 
than annually, as well as with inclusion in any discretionary bonus plans, 
retirement and medical plans, customary fringe benefits and vacation and 
sick leave. The Employment Agreements will terminate upon the Executives' 
death or disability, and are terminable by the Bank or the Company  for 
"cause" as defined in the Employment Agreements. In the event of termination 
for cause, no severance benefits are available. If the Bank or the Company 
terminates the Executive without cause, the Executive will be entitled to a 
continuation of his salary and benefits from the date of termination through 
the remaining term of the Employment Agreement. If an Employment Agreement 
is terminated due to the Executive's "disability" (as defined in the 
Employment Agreement), the Executive will be entitled to a continuation of 
his salary at three-quarters level and benefits until the Executive becomes 
employed again, reaches age 65 or dies. In the event of an Executive's death 
during the term of the Employment Agreement, his estate will be entitled to 
receive his salary through the end of the month of his death.

      The Employment Agreements contain provisions stating that in the event 
of an Executive's involuntary termination of employment in connection with, 
or within one-year after, any "change in control" (as defined in the 
Employment Agreement), the Executive will be paid within 10 days of such 
termination an amount equal to 2.99 times his "base amount," as defined in 
Section 280G(b)(3) of the Code, in the case of Mr. Pasqualucci, and 2 times 
his base amount, in the case of Mr. Young. The Employment Agreements also 
provide for a lump sum payment of the payments due to an Executive for the 
remaining term of the Employment Agreement to be made in the event of the 
Executive's voluntary termination of employment, upon the occurrence, or 
within 60 days thereafter, of certain specified events which have not been 
consented to in writing by an Executive, including (i) the requirement that 
an Executive perform his principal executive functions more than 35 miles 
from the Bank's or the Company's current primary office, (ii) a material 
reduction in the Executive's authority and responsibility, (iii) liquidation 
or dissolution of the Bank or the Company and (iv) a breach of the 
Employment Agreement by the Bank or the Company.

      Retirement Plans. The Bank is a participant in the retirement plans 
sponsored by the Co-operative Bank Employees Retirement Association 
("CBERA"). Two plans are provided: a defined contribution plan (the "401(k) 
Plan"), under which employee contributions are matched by contributions from 
the Company, and a Defined Benefit Plan that is funded solely by the 
employer. Employees of the Bank are eligible for enrollment in these Plans 
after attaining age 21 and completing one year of service (defined as a 
12-month period commencing on the date of hire during which the employee has 
worked at least 1,000 hours).

      Under the 401(k) Plan, the Bank provides a 50% match of participating 
employees' contributions up to a limit of 5% of salary. Under the Defined 
Benefit Plan, upon reaching the age of 65, participants are entitled to 
receive their vested account balances in a lump sum or periodically in the 
form of an annuity. Annual retirement benefits under the Defined Benefit 
Plan are determined according to the following formula: one percent of the 
final average compensation paid over the employee's three consecutive 
highest years, plus one-half percent of the amount by which the above 
average exceeds the employee's average Social Security Wage Base for a 
designated period, times all years of service since January 1, 1989.

      The following table sets forth the estimated annual benefits that 
would be payable under the Defined Benefit Plan in the form of a single life 
annuity before reduction for the social security amount upon retirement at 
the normal retirement date.  The amounts are expressed at various levels of 
compensation and years of service.

<TABLE>
<CAPTION>

                             Pension Plan Table

                  Years of Credited Service
 Average     ------------------------------------
 Earnings      10        15        20       25
- -------------------------------------------------

<S>          <C>       <C>       <C>      <C>
$ 20,000     $ 2,000   $ 3,000   $ 4,000  $ 5,000
  40,000       4,535     6,802     9,070   11,337
  60,000       7,535    11,302    15,070   18,837
  80,000      10,535    15,802    21,070   26,337
 100,000      13,535    20,302    27,070   33,837
 120,000      16,535    24,802    33,070   41,337
 140,000      19,535    29,302    39,070   48,837
 160,000      21,535    32,302    43,070   53,837
</TABLE>


      For purposes of determining the estimated annual benefits that would 
be payable under the Defined Benefit Plan to Santo P. Pasqualucci, the Named 
Executive Officer listed in the Summary Compensation Table, Mr. Pasqualucci 
had completed four years, ten months of service to the Bank as of September 
30, 1997, and had final average compensation of $121,026.

      Employee Stock Ownership Plan and Trust. The Company has established, 
for the benefit of eligible employees, an ESOP and related trust which 
became effective upon completion of the Conversion.  Substantially all 
employees of the Company who have attained age 21 and have completed six 
months of service may be eligible to become participants in the ESOP.  The 
ESOP purchased 87,285 shares of Company Common Stock issued in the Bank's 
conversion to stock form.  In order to fund the ESOP's purchase of the 
Company Common Stock, the Company borrowed funds equal to the aggregate 
purchase price of the Company's Common Stock.  Although contributions to the 
ESOP are discretionary, the Company makes annual contributions to the ESOP 
in an aggregate amount at least equal to the principal and interest 
requirement on the debt.  The ESOP loan is for a term of 10 years, bearing 
interest at the rate of 8.15% per annum and calls for level annual payments 
of principal and interest designed to amortize the loan over its term.  The 
loan also permits optional pre-payment.  Pursuant to the Reorganization, the 
Company will assume the ESOP loan and pay off the current third party 
lender.  The Company may make additional annual contributions to the ESOP to 
the maximum extent deductible for federal income purposes.

      Shares purchased by the ESOP are pledged as collateral for the loan, 
and held in a suspense account until released for allocation among 
participants in the ESOP as the loan is repaid.  The pledged shares will be 
released annually from the suspense account in an amount proportional to the 
repayment of the ESOP loan for each plan year, and allocated among the 
accounts of participants on the basis of the participant's compensation for 
the year of allocation.  Participants will be fully vested at all times as 
to any shares that have been allocated to their account.  Vested benefits 
may be paid in a single sum or in the form of shares of Company Common Stock 
and are payable upon death, retirement at age 65 or older, disability or 
separation from service.

      In connection with the establishment of the ESOP, a Committee of the 
Company's Board of Directors was appointed to administer the ESOP (the "ESOP 
Committee").  The trustees of the ESOP are directors Gardner Lewis, John J. 
Lynch, Jr. and Armand Ortins.  The ESOP Committee may instruct the trustees 
regarding investment of funds contributed to the ESOP.  The ESOP trustees, 
subject to their fiduciary duty, must vote all allocated shares held in the 
ESOP in accordance with the instructions of the participating employees.  
Under the ESOP, unallocated shares will be voted in a manner calculated to 
most accurately reflect the instructions it has received from participants 
regarding the allocated stock as long as such vote is in accordance with the 
provisions of ERISA.

      The ESOP may purchase additional shares of Company Common Stock in the 
future, in the open market or otherwise, and may do so either on a leveraged 
basis with borrowed funds or with cash dividends, periodic employer 
contributions or other cash flow.  Whether such purchases will be made and 
the terms and conditions of any such purchases will be determined by the 
ESOP's fiduciaries taking into account such factors as they consider 
relevant at the time, including their judgment as to the attractiveness of 
the Company Common Stock as an investment, the price at which Company Common 
Stock may be purchased and, in the case of leveraged purchases, the terms 
and conditions on which borrowed funds are available and the willingness of 
the Company to offer purchase money financing or guarantee purchase money 
financing offered by third parties.

Stock Option Plan

      The 1997 Stock Option Plan for Outside Directors, Officers and 
Employees of Falmouth Co-operative Bank ("Stock Option Plan") was adopted by 
the Board of Directors of the Bank and approved by its stockholders at the 
1997 Annual Meeting.  In accordance with the terms of the Company's Plan of 
Reorganization, the Company assumed sponsorship of the Stock Option Plan and 
changed its name to the "1997 Stock Option Plan for Outside Directors, 
Officers and Employees of Falmouth Bancorp, Inc."  The purpose of the Stock 
Option Plan continues to be to promote the growth of the Company, the Bank 
and other affiliates by linking the incentive compensation of officers, key 
executives and directors with the profitability of the Company.  The Stock 
Option Plan is not subject to ERISA and is not a tax-qualified plan.  The 
Company has reserved an aggregate of 145,475 shares of Common Stock for 
issuance upon the exercise of stock options granted under the Plan. 

      The Stock Option Plan is administered by the members of the Board's 
Compensation Committee who are disinterested directors ("Option Committee"). 
 In general, both "incentive stock options" and non-qualified stock options 
to purchase Common Stock of the Company ("Options") may be granted to 
eligible officers, employees and outside directors, subject to the 
restrictions of the Internal Revenue Code.  The Option Committee has 
discretion under the Stock Option Plan to establish certain material terms 
of the Options granted to officers and employees provided such grants are 
made in accordance with the Plan's requirements.  Although Options have not 
been granted to any officers or employees as of November 15, 1997, the 
Company expects to make stock option grants to eligible officers and 
employees once the material terms and conditions of such grants have been 
approved by the Massachusetts Division of Banks.  All Options granted to 
outside directors are by automatic formula grant and the Option Committee 
has no discretion over the material terms of these grants.  As of December 
16, 1997, each outside director of the Bank has been granted a non-qualified 
stock option to purchase an aggregate of 3,969 shares of Common Stock at an 
exercise price of $13.375 per share and the Chairman has been granted a non-
qualified stock option to purchase an aggregate of 7,939 shares of Common 
Stock, including 3,969 shares of Common Stock at an exercise price of 
$13.375 and 3,970 shares of Common Stock at an exercise price of $19.825.  
None of these Options are currently exercisable.

      All stock options granted under the Plan generally vest in 20% 
increments over a five year period subject to automatic full vesting upon 
the optionee's death, disability or retirement or upon a change in control 
of the Company.  The Company believes the use of a vesting schedule will 
encourage each Option recipient to remain in the service of the Company (or 
an affiliate) and contribute to its profitability in order to enjoy the full 
economic benefit of the Option.  All costs of the Stock Option Plan are 
borne by the Company.  The Company has reserved the right to amend or 
terminate the Plan, in whole or in part, subject to the requirements of all 
applicable laws.

Recognition and Retention Plan

      The 1997 Recognition and Retention Plan for Outside Directors, 
Officers and Employees of Falmouth Co-operative Bank (the "RRP") was adopted 
by the Board of Directors of the Bank and approved by its stockholders at 
the 1997 Annual Meeting.  In accordance with the Company's Plan of 
Reorganization, the Company also assumed sponsorship of the RRP and changed 
its name to the "1997 Recognition and Retention Plan For Outside Directors, 
Officers and Employees of Falmouth Bancorp, Inc."  Similar to the Stock 
Option Plan, the RRP functions as a long-term incentive compensation program 
for eligible officers, employees and outside directors of the Company, the 
Bank and other affiliates.  The RRP is administered by the members of the 
Board's Compensation Committee who are disinterested directors ("RRP 
Committee").  All costs and expenses of administering the RRP are paid by 
the Company.

      As required by the terms of the RRP, the Company has established a  
trust ("Trust") and will contribute, or cause to be contributed, to the 
Trust, from time to time, funds sufficient to purchase up to 58,190 shares 
of Common Stock, the maximum number of restricted stock awards ("Restricted 
Stock Awards") that may be granted under the RRP.  Shares of Common Stock 
subject to a Restricted Stock Award are held in the Trust until the Award 
vests and which time the shares of Common Stock attributable to the portion 
of the Award that have vested are distributed to the Award holder.  An Award 
recipient is entitled to exercise voting rights and receive cash dividends 
with respect to the shares of Common Stock subject to his Award, whether or 
not the underlying shares have vested. 

      Restricted Stock Awards are granted under the RRP on a discretionary 
basis to eligible officers and executives selected by the RRP Committee and 
are awarded to outside directors pursuant to the terms of the RRP.  As of 
November 15, 1997, no Restricted Stock Awards have been granted to any 
officers or employees under the RRP.  The Company does, however, expect to 
grant Restricted Stock Awards to eligible officers and employees once 
approval of the material terms of such Awards is obtained from the 
Massachusetts Division of Banks.  As of November 15, 1997, each outside 
director has been granted a Restricted Stock Award with respect to 1,064 
shares of Common Stock and the Chairman received a Restricted Stock Award 
with respect to 2,124 shares of Common Stock.  All outstanding Restricted 
Stock Awards will vest and become distributable at the rate of 20% per year, 
over a five year period, commencing on February 1, 1998, subject to 
automatic full vesting on the date of the Award holder's death, disability 
or retirement or upon a change in control of the Company.  

      The Company may amend or terminate the RRP, in whole or in part, at 
any time, subject to the requirements of all applicable laws.

Transactions with Certain Related Persons

      From time to time the Bank makes mortgage or other loans to its 
directors. Prior to the enactment of the Financial Institutions Reform, 
Recovery and Enforcement Act of 1989 ("FIRREA"), the Bank had a policy of 
offering loans to directors, officers and employees on terms substantially 
equivalent to those offered to the public.

      Under FIRREA, loans to Falmouth Bancorp's directors are required to be 
made on terms substantially the same as those offered in comparable 
transactions to other persons. Furthermore, FIRREA generally prohibits loans 
above the greater of $25,000 or 5.0% of the Bank's capital and surplus (up 
to $500,000) to directors and officers and their affiliates, unless such 
loans are approved in advance by a disinterested majority of the Board of 
Directors. As a matter of policy, loans to directors of the Company, as well 
as other affiliated persons or entities, currently are made in the ordinary 
course of business and on substantially the same terms, including interest 
rates and collateral, as those prevailing at the time for comparable 
transactions with other persons, do not involve more than the normal risk of 
collectability or present other unfavorable features, and are approved by 
the Board of Directors.

      In addition to these provisions of federal law, Massachusetts law 
requires that loans by a co-operative bank to its officers and directors be 
made on non-preferential terms and receive the prior approval of a 
disinterested majority of the board of directors. Further, loans by a 
co-operative bank to its own officers may not exceed $20,000 for general 
purposes; $75,000 for educational purposes; and $275,000 for residential 
home mortgage purposes. All loans by a co-operative bank to its officers and 
directors must be reported annually to the Commissioner.

Section 16(a) Beneficial Ownership Reporting Compliance

      Section 16(a) of the Exchange Act requires the Company's directors, 
executive officers, and any person holding more than ten percent of the 
Company's Common Stock to file with the SEC reports of ownership changes.  
Officers, directors and greater than ten percent stockholders are required 
to furnish the Company with copies of all Section 16(a) forms they file.  
Based solely on its review of the copies of such forms received by it, or 
written representations from certain reporting persons, the Company believes 
that all filing requirements applicable to its executive officers, directors 
and greater than ten percent beneficial owners were complied with.


                            --------------------

                                 PROPOSAL 2

                       RATIFICATION OF APPOINTMENT OF
                            INDEPENDENT AUDITORS

                            --------------------

General

      The Board of Directors has appointed the firm of Shatswell MacLeod & 
Co., P.C. as independent auditors for the Company for the fiscal year ending 
September 30, 1998, subject to ratification of such appointment by the 
stockholders.  Representatives of Shatswell MacLeod & Co., P.C. are expected 
to be present at the Annual Meeting to respond to questions and to make a 
statement if they desire to do so.

Vote Required

      The ratification of the appointment by the Board of Directors of 
Shatswell MacLeod & Co., P.C. as the Company's independent auditors requires 
the affirmative vote of the holders of a majority of the number of votes 
eligible to be cast by the holders of the outstanding shares of Common Stock 
of the Company present and entitled to vote at the Annual Meeting.  
Accordingly, shares as to which the "ABSTAIN" box has been selected on the 
Proxy Card will be counted as present and entitled to vote and will have the 
effect of a vote against Proposal 2.  Shares underlying broker non-votes 
will not be counted as having been voted in person or by proxy and will have 
no effect on the vote for Proposal 2.


       THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" THE
      RATIFICATION OF THE APPOINTMENT OF SHATSWELL MACLEOD & CO., P.C.
                  AS INDEPENDENT AUDITORS FOR THE COMPANY.

                      PROPOSALS FOR 1999 ANNUAL MEETING

      Any stockholder wishing to have a proposal, including nominations to 
the Board of Directors, considered for inclusion in the Company's proxy 
statement and form of proxy relating to the 1999 Annual Meeting of 
stockholders must, in addition to other applicable requirements, set forth 
such proposal in writing and file it with the Corporate Secretary of 
Falmouth Bancorp on or before August 25, 1998.

                            FINANCIAL STATEMENTS

      A copy of the Annual Report containing financial statements for the 
Bank at September 30, 1997 and September 30, 1996, prepared in conformity 
with generally accepted accounting principles, accompanies this Proxy 
Statement.  The financial statements for the fiscal years ended September 
30, 1997 and September 30, 1996 have been audited by Shatswell MacLeod & Co. 
 The reports the independent auditor thereon appear in this Proxy Statements 
and in the Annual Report.  An additional copy of the Annual Report will be 
furnished without charge to stockholders upon request.

      The Company is required to file an annual report on Form 10-KSB for 
its fiscal year ended September 30, 1997 with the SEC.  Stockholders may 
obtain, free of charge, a copy of such annual report (excluding exhibits) by 
writing to George E. Young, Falmouth Bancorp, Inc., 20 Davis Straits, 
Falmouth, Massachusetts 02540.


TO ASSURE THAT YOUR SHARES ARE REPRESENTED AT THE ANNUAL MEETING, PLEASE 
SIGN, DATE AND PROMPTLY RETURN THE ACCOMPANYING PROXY CARD IN THE POSTAGE-
PAID ENVELOPE PROVIDED.

                                       By Order of the Board of Directors

                                       /s/ Jeanne E. Alves

                                       Jeanne E. Alves
                                       Secretary

Falmouth, Massachusetts
December 23, 1997


                               [INSTRUCTIONS]


                           FALMOUTH BANCORP, INC.

                       CONFIDENTIAL VOTING INSTRUCTION

                   SOLICITED BY THE COMPENSATION COMMITTEE
                          OF FALMOUTH BANCORP, INC.
                       FOR THE FALMOUTH BANCORP, INC.
                       EMPLOYEE STOCK OWNERSHIP PLAN*


      The undersigned participant, former participant or beneficiary of a 
deceased former participant of the Falmouth Bancorp, Inc. Employee Stock 
Ownership Plan (the "ESOP") hereby provides the voting instructions 
specified to the trustee ("Trustee") of the ESOP trust (the "ESOP Trust"), 
which instructions shall be taken into account by the Trustee in voting, 
in person, by limited or general power of attorney, or by proxy, the 
shares and fractional shares of common stock of Falmouth Bancorp, Inc. 
that are held by the Trustee, in its capacity as Trustee of the ESOP, as 
of December 8, 1997, at the 1998 Annual Meeting of Stockholders of 
Falmouth Bancorp, Inc. to be held on January 20, 1998, and at any 
adjournment or postponement thereof.

      As to the proposals listed on the reverse side, which are more 
particularly described in the Proxy Statement dated December 23, 1997, the 
Trustee will vote the common stock of Falmouth Bancorp, Inc. held by the 
ESOP Trust to reflect the voting instructions on this Confidential Voting 
Instruction, in the manner described in the accompanying letter from the 
Compensation Committee dated December 23, 1997.


*   Formerly, the Falmouth Co-operative Bank Employee Stock Ownership Plan

      (Continued on reverse side.  Please complete, sign and date on the 
reverse side and promptly return in the enclosed postage-paid envelope.)


      The Board of Directors of Falmouth Bancorp, Inc. recommends a vote 
"FOR" all nominees in Proposal No. 1 and "FOR" Proposal No. 2.  If this 
Confidential Voting Instruction is signed but no direction is given, this 
voting instruction card will be deemed to instruct votes "FOR" all 
nominees in Proposal No. 1 and "FOR" Proposal No. 2.  The directions, if 
any, given in this Confidential Voting Instruction will be kept 
confidential from all directors, officers and employees of Falmouth 
Bancorp, Inc. or Falmouth Co-operative Bank.

Please mark your votes like this      [X]

1.  Election of four Directors for terms of three years each.
    Nominees:  John J. Lynch, Jr., Walter A. Murphy, William E. Newton, and 
               Santo P. Pasqualucci.

    FOR all nominees (except as otherwise indicated)    [ ]

    WITHHOLD as to all nominees    [ ]

    To withhold authority to vote FOR any individual nominee, write that 
    nominee's name in the space provided:

    -------------------------------------------------------------------------


2.  Ratification of the appointment of Shatswell MacLeod & Co., P.C. as 
    independent auditors of Falmouth Bancorp, Inc. for the fiscal year ending 
    September 30, 1998.

    FOR  [ ]               AGAINST  [ ]               ABSTAIN  [ ]

      In its discretion, the Trustee is authorized to vote upon such other 
business as may come before the Annual Meeting or any adjournment or 
postponement thereof or to cause such matters to be voted upon in the 
discretion of the individuals named in any proxies executed by the 
Trustees.

      All proposals listed above in this Confidential Voting Instruction 
were proposed by Falmouth Bancorp, Inc.

      The undersigned hereby instructs the Trustee to vote in accordance 
with the voting instruction indicated above and hereby acknowledges 
receipt, prior to the execution of this Confidential Voting Instruction, 
of a Voting Instruction Letter, a Notice of Annual Meeting of Stockholders 
of Falmouth Bancorp, Inc., a Proxy Statement dated December 23, 1997 for 
the 1998 Annual Meeting and a 1997 Annual Report to Stockholders.

      Please sign and date below and return promptly in the enclosed 
postage-paid envelope.  Your Confidential Voting Instruction must be 
received no later than January 12, 1998.


                                       Date __________________________________


                                       Signature _____________________________

                                       Signature of participant, former 
                                       participant or designated beneficiary 
                                       of deceased former participant.  
                                       Please sign name exactly as it appears 
                                       herein.  When signing as attorney, 
                                       executor, administrator, trustee or 
                                       guardian, please give your full title 
                                       as such.


                                [PROXY CARD]


Falmouth Bancorp, Inc.	                                       REVOCABLE PROXY



        This Proxy is solicited on behalf of the Board of Directors of
                           Falmouth Bancorp, Inc.
    for the Annual Meeting of Stockholders to be held on January 20, 1998.


      The undersigned stockholder of Falmouth Bancorp, Inc. hereby 
appoints Gardner L. Lewis and Robert H. Moore, and each of them, with full 
powers of substitution, to represent and to vote as proxy, as designated, 
all shares of common stock of Falmouth Bancorp, Inc. held of record by the 
undersigned on December 8, 1997, at the 1998 Annual Meeting of 
Stockholders (the "Annual Meeting") to be held at 3:00 p.m., Eastern 
Standard Time, on January 20, 1998, or at any adjournment or postponement 
thereof, upon the matters described in the accompanying Notice of the 1998 
Annual Meeting of Stockholders and Proxy Statement, dated December 23, 
1997, and upon such other matters as may properly come before the Annual 
Meeting.  The undersigned hereby revokes all prior proxies.

      This Proxy, when properly executed, will be voted in the manner 
directed herein by the undersigned stockholder.  If no direction is given, 
this Proxy will be voted FOR the election of all nominees listed in Item 1 
and FOR the proposal listed in Item 2.


          PLEASE MARK, SIGN AND DATE THIS PROXY ON THE REVERSE SIDE
              AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.


     The Board of Directors unanimously recommends a vote "FOR" all of the
     nominees named in Item 1 and a vote "FOR" the proposal in Item 2.

Please mark your vote as indicated in this example     [X]

I will attend the Annual Meeting        [ ]


1.  Election of four Directors for terms of three years each.
    Nominees: John J. Lynch, Jr., Walter A. Murphy, William E. Newton and 
    Santo P. Pasqualucci

    FOR  All nominees (except as otherwise indicated)    [ ]

    WITHHOLD for all nominees     [ ]

    Instruction:  TO WITHHOLD AUTHORITY to vote for any individual nominee, 
                  write that nominee's name in the space provided:

    _________________________________________________________________________

2.  Ratification of the appointment of Shatswell MacLeod & Co., P.C. as 
    independent auditors for the fiscal year ending September 30, 1998.

    FOR  [ ]               AGAINST  [ ]               ABSTAIN  [ ]


                                      The undersigned hereby acknowledges 
                                      receipt of the Notice of the 1998 
                                      Annual Meeting of Stockholders and the
                                      Proxy Statement, dated December 23, 
                                      1997 for the 1998 Annual Meeting.

                                      _______________________________________

                                      _______________________________________
                                      Signature(s)


                                      Dated:________________________  , 199__

                                      Please sign exactly as your name appears
                                      on this proxy.  Joint owners should each
                                      sign personally.  If signing as attorney,
                                      executor, administrator, trustee or 
                                      guardian, please include your full 
                                      title.  Corporate or partnership proxies
                                      should be signed by an authorized 
                                      officer.


                                  [LETTER]


                                                             December 23, 1997


To:  All Employee Stock Ownership Plan ("ESOP") Participants

Re:  1998 Annual Meeting of Stockholders to be held on January 20, 1998


Dear Participants:

      As you know, upon the completion of its conversion to stock form, 
Falmouth Co-operative Bank (the "Bank") introduced a new benefit plan -- an
Employee Stock Ownership Plan, or "ESOP," which purchased shares of the Bank
in the conversion. Falmouth Bancorp, Inc. (the "Company") assumed the ESOP 
upon consummation of the reorganization whereby the Company became the holding
company for the Bank. These ESOP shares are held in a trust (the "ESOP Trust")
for which directors Gardner L. Lewis, John J. Lynch, Jr. and Armand Ortins 
serve as trustees (the "Trustee"). The shares purchased by the ESOP Trust are
held in a suspense account for release and allocation to the participant's
accounts in annual installments. The ESOP allows participants to have certain
voting rights at the Company's stockholder meetings with respect to the shares
of common stock held by the Trustee.

      In connection with the 1998 Annual Meeting of Stockholders of Falmouth
Bancorp, Inc. to be held on January 20, 1998, enclosed are the following 
documents:

      1.   Confidential Voting Instruction sheet for the ESOP;

      2.   Proxy Statement, dated December 23, 1997, including a Notice of
           Annual Meeting of Stockholder's; and

      3.   the Company's 1997 Annual Report to Stockholders.

      As a participant in the ESOP, you have the right to direct the Trustee
how to vote the shares allocated to your account under the ESOP as of December
8, 1997, the record date for the Annual Meeting ("Record Date"), on the 
proposals to be voted on by the Company's stockholders. Your rights as a 
participant in the ESOP will vary depending on whether the matter being voted
on is an "Anticipated Proposal" or an "Unanticipated Proposal."

Anticipated Proposals.

      ESOP Participants.

      Each ESOP participant will have the right to specify how the Trustee, as
Trustee for the ESOP, should vote the shares in his or her ESOP account as of 
the Record Date. The number of shares for which you may express a preference
are shown on the enclosed Confidential Voting Instruction sheet.

      The Trustee's fiduciary duties require it to vote any shares for which
it receives no voting instructions, as well as any shares not yet given to 
ESOP participants, in a manner determined to be prudent and solely in the 
interest of the participants and beneficiaries. If you do not direct the 
Trustee how to vote the shares, the Trustee will, to the extent consistent
with its fiduciary duties, vote your shares in a manner calculated to most
accurately reflect the instructions received from other participants in the
ESOP. The same is true of shares not yet placed in anyone's ESOP account and
not considered allocated for the purpose of this meeting.

Unanticipated Proposals.

      It is possible, although very unlikely, that proposals other than those 
specified on the Confidential Voting Instruction sheets will be presented for
stockholder action at the 1998 Annual Meeting of Stockholders. If this should
happen, the Trustee will vote upon such matters in its discretion, or cause
such matters to be voted upon in the discretion of the individuals named in 
any proxies executed by it.


                              *   *   *   *   *


      Your instruction is very important. You are encouraged to review the 
enclosed materials carefully and to complete, sign and date the enclosed
Confidential Voting Instruction sheet or sheets to signify your direction
to the Trustee. You should then seal the completed sheet or sheets in the
enclosed envelope and return it directly to ChaseMellon Shareholder Services,
LLC using the postage-paid return envelope provided. The Confidential Voting
Instruction sheet or sheets must be received by ChaseMellon no later than 
January 12, 1998.

     Please note that the voting instructions of individual participants are 
to be kept confidential by ChaseMellon Shareholder Services, LLC, who has been
instructed not to disclose them to anyone at the Company or the Bank. If you
have any questions regarding your voting rights or the terms of the ESOP, 
please see Tim Young.

                                       Very truly yours,

                                       The Compensation Committee of 
                                       Falmouth Bancorp, Inc.


Enclosures





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