VESTAUR SECURITIES INC
DEF 14A, 1997-04-14
Previous: VARIABLE ANNUITY ACCT C OF AETNA LIFE INSURANCE & ANNUITY CO, 485BPOS, 1997-04-14
Next: WALGREEN CO, 8-K, 1997-04-14



SCHEDULE 14A 
SCHEDULE 14A INFORMATION 
Proxy Statement Pursuant to Section 14(a) 
of the Securities Exchange Act of 1934 
(Amendment No.   ) 
 
Filed by the Registrant [X] 
Filed by a Party other than the Registrant [  ] 
Check the appropriate box: 
File No. 811-2320; 2-47081 
 
[  ] Preliminary Proxy Statement 
[  ] Confidential, for Use of the Commission Only 
     (as permitted by Rule 14a-6(e)(2)) 
[ X] Definitive Proxy Statement 
[  ] Definitive Additional Materials 
[  ] Soliciting Material Pursuant to 240.14a-11(c) or 
     240.14a-12 
 
Vestaur Securities, 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): 
[  ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 
     14a-6(i)(2) or Item 22(a)(2) of Schedule 14A. 
[  ] $500 per each party to the controversy pursuant to 
      Exchange Act Rule 14a-6(i)(3). 
[  ] Fee computed on table below per Exchange Act Rules 14a- 
     6(i)(4) 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: 
- ---------------------------------------------------------- 
 
VESTAUR SECURITIES, INC. 
 
Centre Square West - UM Floor 
15th and Market Streets 
Philadelphia, Pennsylvania  19101 
- ---------------------------------------- 
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS - 
                 MAY 20, 1997 
- ---------------------------------------- 
TO THE STOCKHOLDERS OF 
VESTAUR SECURITIES, INC. 
 
 Notice is hereby given that the annual meeting of 
stockholders of Vestaur Securities, Inc. will be held 
on Tuesday, May 20, 1997, at 11:00 a.m. local time, 
in Conference Room #3, at ARAMARK, 1500 Market Street, 
41st Floor, Centre Square West Tower, Philadelphia, 
PA  19102, for the following purposes: 
 
1.  To elect a Board of eight Directors to serve 
    until the next annual meeting and until their 
    successors shall have been elected and qualified. 
 
2.  To ratify the action of the Board of Directors 
    in selecting Deloitte & Touche, LLP as auditors 
    to examine the books and financial statements of 
    Vestaur Securities, Inc., for the period commencing 
    December 1, 1996 and ending November 30, 1997. 
 
3.  The transaction of such other business as may 
    properly be brought before the meeting. 
 
 Stockholders of record at the close of business on 
April 4, 1997 will be entitled to vote at the meeting. 
A complete list of the Stockholders entitled to vote 
at the meeting shall be available for examination by any 
stockholder at the principal office of the Fund during 
normal business hours from May 6, until the commencement 
of the meeting, at which time the list will be available 
at the place of the meeting. 
 
 It is hoped that you will attend the meeting, but if  
you cannot do so, please fill in and sign the enclosed 
proxy, and return it in the accompanying envelope as 
promptly as possible.  Any stockholder attending can 
vote in person even though a proxy has already been 
returned. 
 
By Order of the Board of Directors 
 
ROBERT J. DIDOMENICO 
Secretary 
 
Philadelphia, Pennsylvania 
April 14, 1997 
 
 
 
 
 
 
 
 
 
 
VESTAUR SECURITIES, INC. 
 PROXY STATEMENT 
 
 This proxy statement is furnished in connection with 
the solicitation by and on behalf of the Board 
of Directors of Vestaur Securities, Inc. ("Vestaur" 
or the "Fund") for use at the Annual Meeting of 
Stockholders (the "Annual Meeting") to be held 
in Conference Room #3, at ARAMARK,  1500 Market  
Street, Centre Square West Tower, 41st Floor, 
Philadelphia, Pennsylvania 19102, on Tuesday, 
May 20, 1997 at 11:00 a.m., local time.  The address 
of the principal office of the Fund is Centre 
Square West - UM Floor, Philadelphia, 
Pennsylvania 19101. 
 
 Proxy Solicitation 
 
 All proxies in the enclosed form which are 
properly executed and returned to the Fund 
will be voted as provided therein at the Annual 
Meeting or at any adjournments thereof.  A 
stockholder executing and returning a proxy has 
the power to revoke it at any time before it is 
exercised by giving written notice of such revocation 
to the Secretary of the Fund.  Signing and mailing 
the proxy will not affect your right to give a later 
proxy or to attend the Annual Meeting and vote your 
shares in person. 
 
 The Board of Directors intends to bring before 
the meeting the matters set forth in items 1 and 2 
in the foregoing notice.  The persons named in the 
enclosed proxy and acting thereunder will vote with 
respect to items 1 and 2 in accordance with the  
directions of the stockholders as specified on the 
proxy card; if no choice is specified, the shares 
will be voted IN FAVOR of the election of the eight 
directors named under item 1 and IN FAVOR of 
ratification of Deloitte & Touche, LLP as auditors. 
If any other matters are properly presented to the 
meeting for action, it is intended that the persons 
named in the enclosed proxy and acting thereunder 
will vote in accordance with the views of management 
thereon.  Abstentions and broker non-votes are 
counted for quorum purposes.  With regard to the 
election of directors, votes may be cast in  
favor or withheld; votes that are withheld will 
be excluded entirely from the vote and will have 
no effect.  Abstentions will be excluded from the 
proposal to ratify approval of accountants, and will 
have no effect because it requires the affirmative 
vote of a majority of shares cast at the meeting.  
Under the rules of the New York Stock Exchange, 
Inc. brokers who hold shares in street name for 
customers have the authority to vote on certain  
items when they have not received instructions 
from beneficial owners.  Brokers that do not 
receive instructions are entitled to vote on the 
election of directors. 
 
 The affirmative vote of a plurality of the shares 
present in person or represented by proxy at the 
meeting is required for the election of Directors 
(Item 1) and the affirmative vote of a majority of 
the shares cast at the meeting is required for 
ratification of the selection of independent public 
accountants (Item 2). 
 
 In the event a quorum is not present at the meeting 
or in the event that a quorum is present but 
sufficient votes to approve the proposed item are 
not received, the persons named as proxies may 
propose one or more adjournments of the meeting  
to permit further solicitation of proxies. 
Any such adjournment will require the affirmative 
vote of a majority of those shares represented at 
such meeting in person or by proxy.  The persons 
named as proxies will vote those proxies that 
they are entitled to vote FOR any such proposal, 
in favor of such an adjournment, and will vote those 
proxies required to be voted AGAINST any 
such proposal, against any such adjournment. 
 
 The Fund will bear the costs of preparing, printing 
and mailing this proxy statement, the proxies 
and any additional materials which may be furnished 
to stockholders.  Solicitation may be undertaken by 
mail, telephone, telegraph and personal contact. 
The Fund has engaged Corporate Investor 
Communications, Inc. to solicit proxies from 
brokers, banks, other institutional holders and 
individual stockholders for a fee of approximately  
$5,000.  The Annual Report of the Fund has been  
mailed to all stockholders entitled to vote at 
the Annual meeting.  The Fund will furnish, without 
charge, a copy of the Annual Report to a stockholder 
upon request.  Stockholder requests should be 
directed to Robert J. DiDomenico, Centre Square  
West - UM Floor, 15th and Market Streets,  
Philadelphia, PA 19101; telephone by collect call 
to (215) 567-3969.  This proxy statement and Form 
of proxy were first sent to stockholders on or 
about April 14, 1997. 
 
 
Voting Securities and Principal Holders Thereof 
 
 Holders of Common Stock of the Fund of record at 
the close of business April 4, 1997 will be entitled 
to vote at the Annual meeting or any adjournment 
thereof.  As of April 4, 1997, the Fund has 
outstanding 6,651,676 shares of Common Stock. 
The stockholders are entitled to one vote per 
share on all business of the meeting.  To the  
knowledge of the Fund, there is no beneficial 
owner of more than 5% of the outstanding Common 
Stock of the Fund. 
 
 The officers and directors of the Fund as 
a group beneficially own in the aggregate 
5,697.105 shares (0.086%) of the outstanding 
Common Stock of the Fund and less than 1% of  
the outstanding securities of CoreStates  
Financial Corp ("CoreStates"), ultimate parent 
of CoreStates Bank, N.A. ("CoreStates Bank")  
and CoreStates Investment Advisers, Inc.  
(the "Adviser"). 
 
 
I. ELECTION OF DIRECTORS 
 
 
 At the Annual Meeting eight Directors, constituting 
the entire Board of Directors of the Fund, are 
to be elected to hold office until the next annual 
meeting and until their successors are elected  
and shall have qualified.  If any nominee for any 
reason becomes unable to serve, the persons named 
as proxies will vote for the election of such other 
persons as they believe will carry on the present 
policies of the Fund and as they deem to be 
qualified.  The Board of Directors has no reason  
to believe that any of the eight nominees will be 
unable to serve.  Mr. Jansing was previously a  
Director of the Fund from its inception in  
1972 until his resignation in July, 1974.   
The ages, principal occupations and certain other 
affiliations of the nominees, the amount of stock 
owned beneficially, directly or indirectly, in 
the Fund and the years they first became  
Directors of the Fund are as follows: 
 
         Age ( )              Shares Owned 
         Principal            Beneficially,  Percent    
Name     Occupation   First   directly or     of 
and      and other    Became  indirectly     Class 
Address  Affiliation  Director  4-4-97       4-4-97 
- ------- ------------ --------- ------------ ---------- 
Paul B. Fay, Jr.        1972    1,866.926     0.028 
3766 Clay Street 
San Francisco, CA   
94118 
 
(78) President, The Fay Improvement Company; 
     Trustee of Odell Charitable Foundation and 
     Naval War College Foundation (Emeritus); 
     Director of First American Financial  
     Corporation and Compensation Resource Group 
     Incorporated. 
 
 
#Robert F. Gurnee       1991      200.000     0.003  
3801 Kennett Pike 
Building C, Suite 201 
Greenville, DE  19807 
 
(69) Chairman, Financial Integrity Group, Inc., 
     Director,Japan Equity Fund, Inc., The Thai  
     Capital Fund, Cross Country Bank.  Formerly, 
     Chairman, Sears Roebuck Acceptance Corporation, 
     Discover Credit Corp. and Sears Receivables 
     Financing Group; and Vice President and  
     Corporate Treasurer, Sears, Roebuck and Co. 
 
- ------------------------------------------ 
 
# Member of Audit Committee 
 
 
 
          Age ( )              Shares Owned 
         Principal            Beneficially,  Percent    
Name     Occupation   First   directly or     of 
and      and other    Became  indirectly     Class 
Address  Affiliation  Director  4-4-97       4-4-97 
- ------- ------------ --------- ------------ ---------- 
#John C. Jansing        1976     1,000.000    0.015 
162 S. Beach Road 
Hobe Sound, FL   
33455 
 
(71) Director, Lord Abbett & Co. managed group 
     of mutual funds and Alpine Group Inc. 
     Formerly, Chairman, Independent Election 
     Corporation of America. 
 
*James S. Morgan        1978     1,000.000(1) 0.015 
Woodside-282 
1515 The Fairway 
Rydal, PA  19046 
 
(80) Private Investor; Vice President and Chief 
     Investment Officer-Equities, Rittenhouse 
     Financial Services, Inc.; Vice President 
     and Director, The Rittenhouse Trust Co.  
     Formerly, Senior Vice President of First 
     Pennsylvania Bank N.A. Chairman of the 
     Fund until 1982. 
 
Charles P. Pizzi        1997       -0-         -0-  
200 S. Broad Street 
Suite 700 
Philadelphia, PA  
19102 
 
(46) President, Greater Philadelphia Chamber 
     of Commerce. 
 
**Philip R. Reynolds    1972      963.327       0.014 
43 Montclair Drive 
West Hartford, CT   
06107 
 
 
(69) Treasurer and Trustee of J. Walton Bissell 
     Foundation since 1989.  Formerly, Executive 
     Vice President, Investments, Phoenix Mutual 
     Life Insurance Co. 1984-1989.  Director,  
     Phoenix Series Fund, Phoenix Total Return 
     Fund, Big Edge Series Fund and Phoenix 
     Multi-Portfolio Fund. 
 
 
- --------------------------------------------------------- 
 
*  Interested Person 
** Member of Executive Committee  
#  Member of Audit Committee 
 
(1) Does not include 1,000 shares held by a family 
    member of Mr. Morgan as to which he disclaims  
    beneficial ownership. 
 
 
 
          Age ( )              Shares Owned 
         Principal            Beneficially,  Percent    
Name     Occupation   First   directly or     of 
and      and other    Became  indirectly     Class 
Address  Affiliation  Director  4-4-97       4-4-97 
- ------- ------------ --------- ------------ ---------- 
**Marciarose Shestack   1972      566.852      0.009 
Parkway House 
2201 Pennsylvania  
Ave. 
Philadelphia, PA  
19130 
 
(63) Freelance television broadcaster, journalist 
     and public relations consultant since 1990. 
     Formerly, Consultant to Philadelphia Developers 
     Alliance 1989-1990; President, Philadelphia 
     Developers' Alliance (1986-1989). 
 
 
*Mark E. Stalnecker    1993        100.000     0.002 
**Centre Square West 
Philadelphia, PA   
19101 
 
(45) Chairman of Vestaur Securities since 1993. 
     Executive Vice President, CoreStates Bank, 
     N.A. and CoreStates Financial Corp. since 1988. 
     Chief Trust and Investment Services Officer,  
     CoreStates Financial Corp. 1990-1995. 
     Chairman and President, CoreStates Investment 
     Advisers, Inc., since 1995; Director,  
     CoreStates Bank of Delaware, N.A. and 
     Philadelphia International Investment Corp. 
     since 1990. Formerly, Director, CoreStates Bank, 
     N.A. 
                                        
- --------------------------------------------------- 
*  Interested Person 
** Member of Executive Committee  
 
- ------------------------------------------------- 
 
 
 
Under the 1940 Act, Mr. Stalnecker is an "interested 
person" of the Fund because he is a Director 
of the Adviser and an Executive Vice President of 
CoreStates Bank, an affiliate of the Adviser. 
Mr. Morgan is an "interested person" because he owns 
beneficially 5,883 shares of Common Stock of  
CoreStates.  Mr. Pizzi is not considered an 
"interested person" of the Fund; however, the 
Greater Philadelphia Chamber of Commerce is a 
party to an investment advisory agreement with 
the Adviser and maintains certain banking and  
trust relationships with CoreStates Bank.  
The Fund does not believe that the relationships 
are material business relationships.  If these 
circumstances change, the Board of Directors 
will determine whether any action is required 
to change the composition of the Board. 
   
The officers of the Fund, the period during which 
each has served, their ages, principal occupations 
during the last five years including offices held 
with the Adviser, CoreStates and its affiliated 
companies and beneficial ownership of shares of the 
Common Stock of CoreStates are as follows: 
 
                                        Common 
                        CoreStates      Stock*** 
                          Shares        Options 
Name, Age                 Owned          To 
( ) and    Principal    Beneficially     Purchase 
Office    Occupation     4-4-97           4-4-97 
- --------- -----------  ------------- -------------- 
 
Mark E. Stalnecker (45)  7,853.000      94,674.000 
Chairman of the Board since  
1993. 
 
Executive Vice President, CoreStates Bank, N.A. 
and CoreStates Financial Corp. since 1988. 
Chief Trust and Investment Services Officer, 
CoreStates Financial Corp. 1990-1995. Chairman  
and President, CoreStates Investment Advisers,  
Inc., Director, CoreStates Bank of Delaware, N.A. 
and Philadelphia International Investment Corp. 
 
Dung Vukhac (53)           166.872     43,153.000 
President since 1995. 
 
Director and Senior Vice President, Fixed  
Income Services, CoreStates Investment Advisers, 
Inc. since 1987; Previously, Securities  
Analyst, Economist, Vice President and Fixed 
Income Manager, Trust Department, Philadelphia 
National Bank. 
   
Michael F. Melloy (59)     700.000      750.000 
Vice President since 1990. 
 
Vice President and Portfolio Manager,  
CoreStates Investment Advisers, Inc. since 
1990. Previously, Executive Vice President, 
Centre Square Investment Group and Vice 
President, First Pennsylvania Bank N.A. 
   
 
Karen G. Bater (38)         718.760    750.000 
Assistant Vice President 
since 1992. 
 
Vice President and Senior Portfolio Manager, 
CoreStates Investment Advisers, Inc. since 1986.   
  
Robert J. DiDomenico (40)   316.681      -0- 
Secretary and  
Treasurer since 1995. 
 
Assistant Vice President, CoreStates Investment 
Advisers, Inc. since 1994.  Previously, Trust 
Officer, CoreStates Investment Advisers,Inc., 
1992-1994, Trust Officer, CoreStates Bank, N.A., 
1990-1992. Trust Officer, First Pennsylvania  
Bank N.A., 1989-1990; Staff Accountant, First 
Pennsylvania Bank N.A., 1985-1989. 
   
- ------------------------------ 
                                           
 
*** CoreStates Financial Corp has 214,692,978  
shares of Common Stock outstanding. 
 
 All officers are elected to one-year terms. All 
officers and directors may be reached through the 
principal offices of the Fund at Centre Square 
West - UM Floor, Philadelphia, Pennsylvania 19101. 
The Fund had no Nominating or Compensation Committees 
during fiscal year 1996.  The Board of Directors held 
four regular meetings in fiscal year 1996. 
 
 Unless instructed by the stockholders to refrain 
from so voting, it is the intention of the persons 
named as proxies to vote for election of the eight 
nominees listed above as Directors.  Provided that 
a quorum is present, a plurality of the votes 
validly cast at the meeting is required to elect 
each of the Directors. 
 
 
OTHER REMUNERATION AND AFFILIATIONS OF 
OFFICERS AND DIRECTORS 
 
 Each of the seven directors of the Fund who 
are not affiliated persons (as defined in the 
Investment Company Act of 1940, as amended) of 
the Adviser, or of CoreStates, its parent, receives 
an annual fee of $7,000, and $200 for each Board 
meeting attended, as compensation for services. 
The Fund also pays such Board members $100 for 
each Executive Committee Meeting attended and  
$150 for each Audit Committee Meeting attended.  
The Fund also reimburses all Directors who are 
not affiliated persons for expenses incurred in 
connection with attending meetings of the Board 
of Directors.  For the year ended November 30, 
1996 aggregate Directors fees paid were 
$54,950 and expenses paid were $9,341 (includes 
fees paid to a former director).  Fees, salaries 
or other remuneration of officers of the Fund 
who also serve as directors, officers, employees 
or special consultants to the Adviser, CoreStates 
or any of their affiliated companies are borne  
by the appropriate CoreStates affiliate.  All 
present officers are covered by this provision, 
and did not receive any compensation or expense 
reimbursement from the Fund. 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
         Aggregate    Pension or            Total 
         Compensation Retirement            Compensation 
Name     from         Benefits   Estimated  from Registrant 
of       Registrant   Accrued    Annual     and Fund Complex 
Person   for fiscal   as Part    Benefits   Paid to Directors 
and      Year Ended   of Fund    Upon       for the fiscal 
Position 11-30-96     Expenses   Retirement year ended 11-30-96 
- -------- ----------- ---------- ----------- ------------------- 
 
Paul B.     7,800      -0-         -0-         7,800 
Fay, Jr. 
Director 
 
Robert F.   8,100      -0-         -0-         8,100 
Gurnee 
Director 
 
John C.     8,100      -0-         -0-         8,100 
Jansing, Sr. 
Director 
 
James S.    7,800      -0-         -0-         7,800 
Morgan 
Director 
 
Philip R.   7,600      -0-         -0-         7,600  
Reynolds 
Director 
 
Marciarose  7,600      -0-         -0-         7,600 
Shestack 
Director 
 
Mark E.      -0-       -0-         -0-          -0- 
Stalnecker 
Director 
 
 
 
II. RATIFICATION OF APPOINTMENT OF AUDITORS 
 
 At a meeting held on December 11, 1996, the 
Board of Directors, including a majority of those 
Directors who are not interested persons of the 
Fund, selected Deloitte & Touche, LLP as auditors 
to examine the Fund's books and securities and  
to certify from time to time the Fund's financial 
statements for the period December 1, 1996 to 
November 30, 1997, subject to ratification by 
the stockholders of the Fund.  The firm has no 
direct or indirect material interest in the Fund. 
Representatives of Deloitte & Touche, LLP are 
expected to be present at the Annual Meeting  
with the opportunity to make a statement if they 
desire to do so, and they will be available to 
respond to appropriate questions.  A majority 
vote of the shares represented in person and by 
proxy at the meeting is necessary to ratify the 
selection of the auditors. 
 
 The Board of Directors has appointed an Audit 
Committee consisting of John C. Jansing and 
Robert F. Gurnee.  The purpose of this Committee 
is to evaluate financial management, meet with  
the auditors, and deal with other matters of 
a financial nature that they deem appropriate.  
The Committee met twice during fiscal year 1996. 
 
 
THE INVESTMENT ADVISER 
 
 Since June 14, 1990, the Investment Adviser  
to the Fund has been CoreStates Investment 
Advisers, Inc., a wholly-owned, indirect 
subsidiary of CoreStates.  The address of the 
Adviser is Upper Mezzanine, 1500 Market Street, 
Philadelphia, Pennsylvania 19102.  The Adviser 
provides investment advisory services to  
individuals, investment companies, pension  
and profit sharing plans and corporations or 
other business entities. 
 
 The Adviser is a wholly-owned subsidiary of  
CoreStates Bank which was formed on October 1,  
1990 as a result of the merger of First 
Pennsylvania Bank N.A. (the Fund's former 
nvestment adviser and its custodian) with  
and into The Philadelphia National Bank. 
CoreStates Bank, in turn, is a wholly-owned 
subsidiary of CoreStates. 
 
 Mark Stalnecker is Chairman, President and  
a Director of the Adviser, and reports to Peter 
Welber, President of CoreStates Asset Management. 
In such capacity, he is responsible for the 
investment management activities of the Adviser. 
The other Directors of the Adviser are Dung 
Vukhac, Senior Managing Director of the Adviser; 
Timothy R. Stives, Senior Managing Director of 
the Adviser; Charles T. Meisse, Managing  
Director of the Adviser; JoAnne T. Fredericks, 
Managing Director and Treasurer of the Adviser; 
Michael F. Melloy, Stuart N. Hosansky and  
Karen G. Bater are Vice Presidents of the 
Adviser and William T. Lawrence is Vice  
President and Secretary of the Adviser. 
 
 As of December 31, 1996, CoreStates Bank, N.A. 
manages the investments of twenty-five common  
trust funds having assets of more than 
$3.1 billion.  The Adviser is investment manager 
to CoreFund, Inc., a management investment 
company presently consisting of twenty 
portfolios:  CoreFund Cash Reserve, CoreFund Elite 
Cash Reserve, CoreFund Elite Treasury Reserve, 
CoreFund Treasury Reserve, CoreFund Elite Tax 
Free Reserve, CoreFund Tax-Free Reserve, 
CoreFund Special Equity Fund, CoreFund Growth 
Equity Fund, CoreFund Core Equity Fund, 
CoreFund Equity Index Fund, CoreFund 
International Growth Fund, CoreFund Balanced 
Fund, CoreFund Global Bond Fund, CoreFund 
Government Income Fund, CoreFund Short-Intermediate 
Bond Fund, CoreFund Bond Fund, CoreFund Short-Term  
Income Fund, CoreFund Intermediate Municipal Fund, 
CoreFund New Jersey Municipal Fund and CoreFund  
Pennsylvania Municipal Fund.  These portfolios 
have aggregate assets of $3.9 billion. 
 
 The Chairman and Chief Executive Officer of 
CoreStates is Terrence A. Larsen who also is a  
Director of CoreStates.  The names of all of the 
other Directors of CoreStates are as follows: 
 
 
 Robert W. Cardy, Chairman, President and Chief 
Executive Officer, Carpenter Technology Corp.; 
Carlton E. Hughes, Chairman and Director, 
Stewart-Amos Steel, Inc.; Ernest E. Jones, 
Executive Director, Greater Philadelphia Urban  
Affairs Coalition; Herbert Lotman, Chairman and  
Chief Executive Officer, Keystone Foods 
Corporation; George V. Lynett, Esq., Publisher, 
The Scranton Times; Samuel A. McCullough, 
Special Consultant to CoreStates; Patricia A. 
McFate, Senior Scientist and Program Director, 
Science Applications International Corporation; 
Marlin Miller, Jr., President, Chief Executive  
Officer and Director, Arrow International, 
Inc.; James M. Seabrook, Chairman and Chief 
Executive Officer, Seabrook Brothers & Sons, 
Inc.; Raymond W. Smith, Chairman, Chief Executive 
Officer and Director, Bell Atlantic Corporation; 
George Strawbridge, Jr., Private Investor; 
Peter S. Strawbridge, Retired President, 
Strawbridge and Clothier; and Judith M. von  
Seldeneck, President and Chief Executive  
Officer, The Diversified Search Companies. 
Charles L. Coltman, III is Vice Chairman of 
CoreStates and CoreStates Bank and Rosemarie B. 
Greco is President of CoreStates and President 
and Chief Executive Officer, CoreStates Bank. 
Albert Mandia is Executive Vice President  
and Chief Financial Officer of CoreStates.  
All of the above persons may be reached in care 
of CoreStates Financial Corp., 1500 Market  
Street, Philadelphia, PA  19101.  None of the 
foregoing persons owns as much as 1% of the 
outstanding stock of CoreStates and all of 
them own less than 5%.   
 
 Mark E. Stalnecker, Chairman of the Fund,  
is a Director of the Adviser, with direct 
responsibility for the organization's investment 
activities.  Michael F. Melloy and Karen G. 
Bater, Vice President and Assistant Vice 
President of the Fund, respectively, are Vice  
Presidents of the Adviser, with responsibility  
for fixed income investments and also are  
affiliated with CoreStates Asset Management. 
Robert J. DiDomenico, Treasurer and Secretary of 
the Fund, is affiliated with CoreStates Bank.  
Dung Vukhac, President of the Fund, is head of  
the Adviser's fixed income division and oversees 
investment management activities of the Fund. 
Mr. Stalnecker is responsible for management of 
the Fund.  Mr. Melloy is responsible for management 
of the Fund's portfolio and is in charge of its 
investment research and trading operations. 
Mr. DiDomenico is responsible for the Fund's  
compliance with governing law and maintaining 
the books and records of the Fund and for working 
with the portfolio manager on a continuous basis 
to assure that accounting records are properly 
maintained and that monies of the Fund are fully 
invested at all times.  In their capacities as  
officers of the Fund, Messrs. Vukhac, Melloy,  
DiDomenico and Ms. Bater report to Mr. Stalnecker. 
 
 CoreStates Bank, serves as custodian of the Fund's 
assets.  For the fiscal year ended November 30, 
1996, the Fund paid custodian fees of $23,546 
to CoreStates Bank. 
 
THE ADVISORY AGREEMENT 
 
 Pursuant to the terms of the Advisory Agreement,  
the Adviser provides the Fund with an investment 
program complying with the investment objectives, 
policies and restrictions of the Fund and in  
carrying out such program is responsible for  
the investment and reinvestment of the Fund's  
assets.  The Adviser performs and absorbs the 
cost of research, statistical analysis and 
continuous complete supervision of the Fund's 
investment portfolio.  The Adviser also causes 
the Fund to be furnished office space and all 
ordinary and necessary office facilities, equipment 
and personnel for managing the affairs of the Fund. 
The Adviser or its affiliates paid the fees, 
salaries or other remuneration of directors and 
officers of the Fund who also served as directors, 
officers or employees of or special consultants to 
the Adviser, CoreStates, CoreStates Bank, or any of 
their affiliated companies.  In addition, the 
Adviser absorbed the costs and expenses of the  
Fund's Transfer Agent, Dividend Disbursing Agent 
and Agent under the Automatic Dividend Investment 
Plan and the Fund's Registrar.  In return for its 
advisory and other services and the expenses it 
assumed, under the terms of the Advisory Agreement, 
the Adviser is entitled to receive a monthly fee at 
an annual rate of 0.5% of the average monthly net 
asset value of the Fund plus 2.5% of the net amount 
of interest and dividend income after deducting interest 
on borrowed funds.  Amortization of debt discount 
is not considered interest income for the purpose 
of calculating such fee.  For the fiscal year 
ended November 30, 1996, the Adviser received  
$685,368 (0.709% of average net assets) from the 
Fund in fees.  As of March 31, 1997, the Fund 
had net assets of $93.4 million. 
   
 
 The Fund is responsible under the Advisory 
Agreement for all other costs and expenses of 
its operations, including fees of the Directors 
who were not "affiliated persons" (as defined in 
the 1940 Act) of the Adviser, CoreStates, CoreStates 
Bank or any of their affiliated companies, custodian 
expenses, legal fees, expenses of independent 
accountants, costs of acquiring and disposing of 
portfolio securities, brokerage fees, taxes, stock 
exchange listing expenses, reports to shareholders, 
proxy materials, and the cost of printing share 
certificates and other expenses.  The Advisory 
Agreement provides that the Adviser will not be 
liable for any error of judgment or mistake of  
law or for any loss suffered by the Fund in 
connection with the matters to which this Agreement 
relates, except a loss resulting from willful 
misfeasance, bad faith or gross negligence on 
the Adviser's part in the performance of its duties 
under this Agreement. 
 
 The Advisory Agreement was approved by the 
Shareholders of the Fund on April 22, 1996 for 
a two year term in connection with the merger 
of Meridian Bancorp, Inc. into CoreStates.  The 
Advisory Agreement provides that it will continue 
from year to year so long as such continuance is 
specifically approved at least annually by (1) the 
Board of Directors of the Fund or (2) the vote of 
a majority of the outstanding voting securities  
of the Fund; provided, however, that in either  
event the continuance also is required to be 
approved by the vote of a majority of the Directors 
of the Fund who are not "interested persons" (as  
defined in the Investment Company Act of 1940) 
of the Fund or the Adviser cast in person at a 
meeting called for the purpose of voting upon such 
approval.  The Advisory Agreement provides for its  
automatic termination in the event of its assignment. 
In addition, the Agreement is terminable at any time, 
without penalty, by the Board of Directors of the Fund 
or by the vote of a majority of the outstanding 
voting securities of the Fund on 60 days' written 
notice to the Adviser or by the Adviser on 60 days' 
written notice to the Fund. 
 
 
 
ADDITIONAL INFORMATION 
 
The Adviser has informed the Fund that the services 
provided under the Advisory Agreement may be 
performed by the Adviser and its bank and non-bank 
affiliates without violation of applicable statutes 
and regulations, including the federal statute commonly 
known as the Glass-Steagall Act.  The Glass-Steagall 
Act, among other things, relates to the activities of 
bank holding companies and banks and their 
subsidiaries and affiliates in connection with 
investment companies.  Future changes in either 
Federal or state statutes and regulations relating  
to the permissible activities of banks or bank 
holding companies and the subsidiaries or affiliates 
of those entities, as well as further judicial or 
administrative decisions or interpretations of 
present and future statutes and regulations could  
prevent or restrict the ability of the Adviser or 
any other affiliates or subsidiaries of CoreStates 
to continue to perform such services for the Fund. 
Depending upon the nature of any changes in the 
services which could be provided by the Adviser or 
CoreStates' other affiliates, the Board of Directors 
of the Fund would review the relationships with 
CoreStates' affiliates and subsidiaries and 
consider taking all actions necessary in the 
circumstances. 
 
 The Adviser has informed the Fund that the Fund's 
assets will not be invested in stock or  
obligations of or property acquired from  
CoreStates or its affiliates or directors, 
officers or employees or other persons with 
substantial connections with CoreStates or its 
affiliates and that such assets will not be 
sold or transferred, by loan or otherwise, to 
CoreStates or its affiliates or persons connected 
with them.  The Directors of the Fund do not believe 
that these restrictions impose any additional or 
substantial burden on the Fund in connection with 
either its investment or administrative management. 
 
 
STOCKHOLDER PROPOSALS 
 
 Any stockholder desiring to present a proposal 
for consideration at the 1998 Annual Meeting of 
Stockholders of the Fund should submit such  
proposal in writing so that it is received by 
the Fund at Centre Square West - UM Floor, 
15th and Market Streets, Philadelphia, 
Pennsylvania 19101, by not later than 
December 16, 1997.  Mere submission of a 
stockholder proposal does not guarantee  
inclusion of the proposal in the proxy statement 
or presentation of the proposal at the Annual 
Meeting since such inclusion and presentation 
are subject to compliance with certain federal 
regulations. 
 
Robert J. DiDomenico, Secretary      
April 14, 1997 
 
 
 
 
- -------------------------------------------------- 
 
PROXY 
 
VESTAUR SECURITIES, INC. 
 
 
This Proxy is solicited on Behalf of the Board 
of Directors of the Corporation for the Annual 
Meeting of Stockholders, May 20, 1997 
 
 
KNOW ALL MEN BY THESE PRESENTS, that the 
undersigned hereby constitutes and appoints 
Robert J. DiDomenico and Karen G. Bater or 
either of them, with full power of 
substitution, as attorneys and proxies to 
appear and vote all of the shares of stock  
standing in the name of the undersigned at the 
annual meeting of stockholders of Vestaur  
Securities, Inc. to be held in Conference  
Room #3, at ARAMARK, 41st Floor, 1500 Market 
Street, Centre Square West Tower, Philadelphia, 
PA 19102 on the 20th day of May, 1997 at 11:00 
o'clock a.m., local time, and at any and all 
adjournments thereof, and the undersigned hereby 
instructs said attorneys to vote: 
 
(Continued, and to be signed on other side) 
 
 
 
		 
Please mark your 
	 
[X] votes as in this 
    example. 
 
 
The shares represented by this proxy will 
be voted as specified in the following items 
1 and 2 but if no choice is specified, they  
will be voted For the election of the 8 persons 
named in the proxy statement as Directors 
and For ratification of the appointment of 
the auditors named.  
 
 
1. ELECTION OF DIRECTORS 
 
 
FOR all nominees [ ]  
(except as marked to the contrary below*) 
 
 
WITHHOLD    [  ] 
AUTHORITY  to vote for all nominees 
 
 
Nominees:   Paul B. Fay, Jr.   Charles P. Pizzi 
            Robert F. Gurnee   Philip R. Reynolds 
	      John C. Jansing    Marciarose Shestack 
	      James S. Morgan    Mark E. Stalnecker 
 
 
(*INSTRUCTION:  To withhold authority to vote for 
  any individual nominee, write the name of the 
  nominee(s) below.) 
 
 
2. The ratification of the selection of  
   Deloitte & Touche LLP as auditors for  
   the period December 1, 1996 through 
   November 30, 1997. 
 
       FOR       AGAINST     ABSTAIN 
       [ ]         [ ]         [  ] 
 
  
3. Upon any other business which may properly 
   come before the meeting or any adjournment 
   thereof. The management knows of no other 
   such business. 
 
 
       
SIGNATURE(S)_______________ DATE ______________, 1997. 
(Signature of all joint owners is required. 
Fiduciaries please indicate your full title.) 
 
If any other matters properly come before the meeting 
about which the proxy holders were not aware  prior  
to the time of the solicitation, authorization is 
given the proxy holders to vote in accordance with 
the views of the management thereto.  The management 
is not aware of any such matters. 
 
PLEASE SIGN AND RETURN THIS PROXY CARD IN THE 
ENCLOSED ENVELOPE. 
 
- -------------------------------------------------- 
    FOLD AND DETACH HERE 
 
      VESTAUR SECURITIES, INC. 
  1997 Annual Meeting of Stockholders 
 
         May 20, 1997 
          11:00 a.m. 
           ARAMARK 
   Conference Room # 3 - 41st Floor 
       1500 Market Street 
     Centre Square West Tower 
      Philadelphia, PA 19102 
 
             AGENDA 
 
1. Election of eight Directors to serve until the 
   next annual meeting and until their successors 
   shall have been elected and qualified. 
2. Ratification of the action of the Board of Directors  
   in selecting Deloitte & Touche LLP as auditors to 
   examine the books and financial statements of Vestaur 
   Securities, Inc. for the period commencing 
   December 1, 1996 and ending November 30, 1997. 
3. Transaction of such other business as may properly 
   be brought before the meeting. 
4. Balloting. 
5. Management's Report on the Fund. 
6. General question and answer period. 
7. Report of Judges of Election. 
8. Adjournment.



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