SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
Pursuant to Section 13 or 15(d) of
the Securities Exchange Act of 1934
Date of Report (Date of earliest event reported:) March 15, 1999
Chevy Chase Bank
_____________________________________________________
(Exact name of registrant as specified in charter)
United States 333-1682 41-6442149
_________________________ ________________ _________________
State or other jurisdiction (Commission (I.R.S. Employer
of incorporation or organ- File No.) Identification No.
ization
C/O CHEVY CHASE BANK, F.S.B
8401 Connecticut Avenue
Chevy Chase, Maryland 20815
______________________________________ _____________
Address of principal executive offices Zip Code
Registrant's telephone number, including area code(301)-986-7000
_____________
Not Applicable
________________________________________________________________
(Former name, former address, and former fiscal year, if changed
since last report)
Item 5. Other Events
None
Item 7. Financial Statements, Pro forma Financial Information
and Exhibits.
Exhibit 99.1 Monthly Report to Certificateholders dated
March 15, 1999.
Signatures
Pursuant to the requirements of the Securities Exchange
Act of 1934, the registrant has caused this report to be signed
on behalf of the Chevy Chase Home Loan Trust by the
undersigned thereunto duly authorized.
Chevy Chase Home Loan Trust 1997-1
Mark A. Holles
Dated: March 15, 1999 By:________________________________
Mark A. Holles
Vice President
SERVICER'S CERTIFICATE
CHEVY CHASE HOME LOAN TRUST 1997-1
6.55 % ASSET BACKED CERTIFICATES, SERIES 1997-1
Monthly Payment Date: March 22, 1999
Monthly Collection Period: February, 1999
Under the pooling and Servicing Agreement, dated as of
September 1, 1997, between Chevy Chase Bank, F.S.B. as
Seller and Servicer and U.S. Bank National Association, doing
business as First Bank National Association, as Trustee, the
Servicer is required to prepare certain information each month
regarding current distributions to Certificateholders and the
performance of the Trust during the previous month. The
information which is required to be prepared with respect to the
Monthly Payment Date and Monthly Collection Period
listed above is set forth below. Certain of the information
is presented on the basis of an original principal amount of
$1,000 per Certificate, and certain other information is
presented based upon the aggregate amounts for the Trust
as a whole.
A. Information Regarding the Current Monthly Distribution.
1. Certificates
(a) The Aggregate amount of the
distribution to Certificateholders ............$ 2,316,713.40
(b) The amount of the distribution
set forth in paragraph A.1.(a)
above in respect of interest
Collections................................ $ 311,086.83
(c) The amount of the distribution
set forth in paragraph A.1.(a)
above in respect of Certificateholders'
Interest Carryover Shortfall............... $ 0.00
(d) The amount of the distribution
set forth in paragraph A.1.(a)
above in respect of Principal
Collections................................ $ 2,005,626.57
(e) The amount of the reimbursement of
previous Liquidation Loss Amounts
included in A.1(d)...................... $ 0.00
(f) The amount of the aggregate
unreimbursed Liquidation Loss
Amounts after giving effect to the
distribution in A.1.(a) above ........... $ 0.00
(g) The amount of the distribution set
forth in paragraph A.1.(a) above
per $1,000 interest .................... $ 24.3864568
(h) The amount of the distribution
set forth in paragraph A.1(b) above,
per $1,000 interest .................... $ 3.2745982
(i) The amount of the distribution set
forth in paragraph A.1.(c) above,
per $1,000 interest .................... $ 0.0000000
(j) The amount of the distribution set
forth in paragraph A.1.(d) above,
per $1,000 interest .................... $ 21.1118586
B. Information Regarding the Performance of the Trust.
1. Pool Balance and Certificate Principal Balance.
(a) The Pool Balance at the close of business
on the last day of the Monthly
Collection Period....................... $54,987,793.52
(b) The Certificate Principal Balance after
giving effect to payments allocated to
principal as set forth in Paragraph
A.1(d) above............................ $54,987,380.75
(c) The number and aggregate principal
balance of Loans which are delinquent
by 30-59 days, 60-89 days and 90 or
more days or at the end of the close
of business on the last day of the
preceding Monthly Collection Period:
Days Delinquent Amount
30-59 103 1,114,095.26
60-89 39 351,059.07
90 or more 39 344,779.46
Total 181 1,809,933.79
(d) The aggregate Liquidation Loss Amount
for all Loans that became Liquidated Loans
in the Monthly Collection Period.... $ 70,463.95
2. Servicing Fee.
The aggregate amount of the Servicing
Fee paid to the Servicer with respect
to the preceding Monthly Collection
Period.................................... $ 35,620.89
3. Payment Shortfalls.
(a) The amount of the Certificateholders'
Interest Carryover Shortfall after
giving effect to the payments set forth
in paragraph A.1(b) above............... $ 0.00
(b) The amount of the Certificateholders
Interest Carryover Shortfalls set
forth in paragraph B.3.(a) above per
$1,000 interest......................... $ 0.0000000
4. Draws on Policy.
(a) Amount of the distribution set forth
in paragraph A.1(a) in respect of a
draw on the Policy...................... $ 0.00
(b) Amount of the distribution set forth
in paragraph A.1(b) in respect of a
draw on the Policy...................... $ 0.00
(c) Amount of the distribution set forth
in paragraph A.1(c) in respect of a
draw on the Policy...................... $ 0.00
6. Reserve Fund
(a) The Specified Reserve Fund Deposit Requirement $ 7,077,500.00
and
The amount on deposit in the
Reserve Fund after giving effect to the
distribution in paragraph A-1 (a)..............$ 7,077,500.00
(b) The Reserve Fund Interest Transfer Amount $ 0.00
and
The Reserve Fund Principal Transfer Amount $ 0.00
Chevy Chase Bank, F.S.B.
Home Loan Trust 1997-1 Servicer
By: _____________________________________
Mark Holles
Vice President