SALISBURY BANCORP INC
DEF 14A, 1999-04-15
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: VENCOR INC, 10-K405, 1999-04-15
Next: INTERACTIVE OBJECTS INC, 8-K, 1999-04-15



                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement      [ ] Confidential, For Use of the Commission
[X]  Definitive  Proxy  Statement        Only (as permitted by Rule 14a-6(e)(2))
[ ]  Definitive  Additional  Materials  
[ ]  Soliciting  Material  Pursuant  to  Rule 14a-11(c) or Rule 14a-12

                             Salisbury Bancorp, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- -------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of filing fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
(1)  Title of each class of securities to which transaction applies:

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

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

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

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

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

(4)  Proposed maximum aggregate value of transaction:

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

(5)  Total fee paid:

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

[ ]  Fee paid previously with preliminary materials:

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

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

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

(2)  Form, Schedule or Registration Statement no.:

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

(3)  Filing party:

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

(4) Date filed:

- --------------------------------------------------------------------------------
<PAGE>


                             SALISBURY BANCORP, INC.


                                 PROXY STATEMENT


                         ANNUAL MEETING OF SHAREHOLDERS


                                  MAY 22, 1999




<PAGE>


                                TABLE OF CONTENTS
<TABLE>
<CAPTION>
                                                                                    Page

<S>                                                                                  <C>
NOTICE OF MEETING.....................................................................1
INTRODUCTION..........................................................................2
OUTSTANDING STOCK AND VOTING RIGHTS...................................................2
SECURITY OWNERSHIP OF DIRECTORS AND MANAGEMENT........................................3
MANAGEMENT OF THE COMPANY.............................................................4
         Principal Shareholders of the Company........................................5
PROPOSAL I- ELECTION OF DIRECTORS.....................................................5
         Committees of the Board of Directors.........................................7
         Fees.........................................................................7
         Director Attendance..........................................................8
         Certain Business Relationships...............................................8
         Report on Executive Compensation.............................................8
         Indebtedness of Management and Others........................................9
EXECUTIVE COMPENSATION OF PRINCIPAL OFFICERS..........................................9
         Summary Compensation Table...................................................9
         Aggregated Options/SAR Exercises in Last Fiscal Year........................10
         Insurance...................................................................10
         Pension Plan................................................................10
         Supplemental Retirement Arrangement.........................................12
         Section 16(a) Beneficial Ownership Reporting Compliance.....................12
         Stock Performance Graph.....................................................13
PROPOSAL II - RATIFICATION OF THE APPOINTMENT
     OF INDEPENDENT AUDITORS.........................................................14
PROPOSAL III - OTHER BUSINESS........................................................14
SHAREHOLDER PROPOSALS ...............................................................15
SHAREHOLDER INFORMATION .............................................................15
</TABLE>


<PAGE>


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 22, 1999

NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  of  Salisbury
Bancorp, Inc. (the "Company"), will be held at 10:00 a.m. on May 22, 1999 at the
Main Office of Salisbury  Bank and Trust Company (the "Bank"),  5 Bissell Street
in Lakeville, Connecticut, for the following purposes:

1.   To elect two (2)  Directors  for a three year term;  who with the seven (7)
     directors  whose terms do not expire at this meeting,  will  constitute the
     full Board of Directors of the Company and the Bank.

2.   To ratify the appointment by the Board of Directors of Shatswell, MacLeod &
     Company,  P.C. as independent  auditors for the Company for the year ending
     December 31, 1999.

3.   To transact such other business as may properly come before the meeting, or
     any adjournment(s) thereof.

     Only those  Shareholders  of record at the close of business on the 6th day
of April,  1999 are entitled to notice of, and to vote at this Annual Meeting or
any  adjournment  thereof.  In order that you may be represented at the meeting,
please  complete,  date,  sign and mail promptly the enclosed  proxy for which a
postage-prepaid return envelope is provided.


                                           BY ORDER OF THE BOARD OF DIRECTORS OF
                                           SALISBURY BANCORP, INC.

                                           /s/ Craig E. Toensing,
                                           ----------------------
                                           Craig E. Toensing,
                                           Secretary

April 15, 1999

SHAREHOLDERS  ARE REQUESTED TO MARK, DATE, SIGN AND RETURN THE ENCLOSED PROXY AS
SOON AS POSSIBLE  REGARDLESS  OF WHETHER  THEY PLAN TO ATTEND THE  MEETING.  ANY
PROXY GIVEN BY A SHAREHOLDER  MAY BE REVOKED AT ANY TIME BEFORE IT IS EXERCISED,
AND ANY  SHAREHOLDER WHO EXECUTES AND RETURNS A PROXY AND WHO ATTENDS THE ANNUAL
MEETING  MAY  WITHDRAW  THE PROXY AT ANY TIME BEFORE IT IS VOTED AND VOTE HIS OR
HER  SHARES IN  PERSON.  A PROXY  MAY BE  REVOKED  BY GIVING  NOTICE TO CRAIG E.
TOENSING, SECRETARY OF THE COMPANY, IN WRITING PRIOR TO THE TAKING OF A VOTE.

                                        1
<PAGE>
                             SALISBURY BANCORP, INC.
                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                  May 22, 1999


                                  INTRODUCTION

     The  enclosed  proxy (the  "Proxy") is  solicited by the Board of Directors
(the "Board of Directors") of Salisbury Bancorp, Inc. (the "Company"), 5 Bissell
Street,  Lakeville,  Connecticut  06039,  for  use  at  the  Annual  Meeting  of
Shareholders,  to be held on May 22, 1999,  at 10:00 a.m., at the Main Office of
its subsidiary, Salisbury Bank and Trust Company (the "Bank"), 5 Bissell Street,
Lakeville, Connecticut, and at any and all adjournments thereof. Any Proxy given
may be  revoked  at any  time  before  it is  actually  voted on any  matter  in
accordance with the procedures set forth on the Notice of Annual  Meeting.  This
Proxy  Statement and the enclosed form of Proxy are being mailed to shareholders
(the  "Shareholders")  on or  about  April  15,  1999.  The  cost of  preparing,
assembling and mailing this Proxy Statement and the material  enclosed  herewith
is being  borne  by the  Company.  In  addition,  proxies  may be  solicited  by
directors,  officers  and  employees of the Company and the Bank  personally  by
telephone or other means. The Company will reimburse banks,  brokers,  and other
custodians,  nominees,  and fiduciaries for their reasonable and actual costs in
sending the proxy  materials to the  beneficial  owners of the Company's  common
stock (the "Common Stock").

                       OUTSTANDING STOCK AND VOTING RIGHTS

     The Board of Directors  has fixed the close of business on April 6, 1999 as
the record  date (the  "Record  Date")  for the  determination  of  Shareholders
entitled to notice of and to vote at this Annual Meeting. As of the Record Date,
1,509,792  shares of the Company's  Common Stock (par value $.10 per share) were
outstanding  and  entitled  to vote  and held of  record  by  approximately  600
Shareholders,  each of which shares is entitled to one vote on all matters to be
presented  at this  Annual  Meeting.  Votes  withheld,  abstentions  and  broker
non-votes  are not treated as having  voted in favor of any proposal and counted
only for  purposes  of  determining  whether a quorum is  present  at the Annual
Meeting.

     A proxy card is enclosed for your use.  YOU ARE  SOLICITED ON BEHALF OF THE
BOARD OF  DIRECTORS  TO  COMPLETE,  DATE,  SIGN AND RETURN THE PROXY CARD IN THE
ACCOMPANYING ENVELOPE, which is postage-prepaid if mailed in the United States.

     A copy of the 1998  Annual  Report  to  Shareholders,  which  includes  the
consolidated financial statements of the Company for the year ended December 31,
1998, is being mailed with this proxy statement to all shareholders  entitled to
vote at the Annual Meeting.

                                        2
<PAGE>
                 SECURITY OWNERSHIP OF DIRECTORS AND MANAGEMENT

         The following table sets forth certain  information as of April 6, 1999
regarding  the  number  of shares of  Common  Stock  beneficially  owned by each
director and officer and by all directors and officers as a group.
<TABLE>
<CAPTION>
                                Number of Shares (1)      Percentage of Class(2)
                                --------------------      ----------------------

<S>                                   <C>                          <C>  
John R.H. Blum                         15,336 (3)                  1.02%
Louise F. Brown                         4,224 (4)                   .28%
John F. Foley                           3,696 (5)                   .24%
Gordon C.  Johnson                      1,002 (6)                   .07%
Holly J. Nelson                           798 (7)                   .05%
John F. Perotti                        10,642 (8)                   .70%
John E. Rogers                         28,715 (9)                  1.90%
Walter C. Shannon, Jr                   3,444 (10)                  .23%
Craig E. Toensing                       3,000 (11)                  .20%
Michael A. Varet                       65,646 (12)                 4.35%
- ---------------------                 -------                     -----
(All Directors and Officers           136,503                      9.04%
as a group of (10) persons)                                    
</TABLE>                                     


(1)  The  shareholdings  also include,  in certain cases,  shares owned by or in
     trust for a director's spouse and/or his children or grandchildren,  and in
     which all beneficial interest has been disclaimed by the director.

(2)  Percentages  are based upon the 1,509,792  shares of the  Company's  Common
     Stock  outstanding and entitled to vote on April 6, 1999. The definition of
     beneficial owner includes any person who,  directly or indirectly,  through
     any contract, agreement or understanding,  relationship or otherwise has or
     shares voting power or investment power with respect to such security.

(3)  Includes 2,100 shares owned by John R. H. Blum's wife.

(4)  Includes  2,136  shares  owned by  Louise  F.  Brown as  custodian  for her
     children.

                                        3
<PAGE>
(5)  Includes  1,518 shares  owned  jointly by John F. Foley and his wife and 66
     shares owned by John F. Foley as custodian for his children.

(6)  Includes  660 shares  which are owned by Gordon C.  Johnson's  wife and for
     which Mr. Johnson has disclaimed beneficial ownership.

(7)  Includes 6 shares owned by Holly J. Nelson as guardian for a minor child.

(8)  Includes  9,514  shares  owned  jointly by John F. Perotti and his wife and
     1,128 shares in trust for his children.

(9)  Includes 11,370 shares owned by John E. Rogers' wife.

(10) All shares are owned individually by Walter C. Shannon, Jr.

(11) Includes 42 shares owned by Craig E. Toensing as custodian for his son.

(12) Includes  18,540 shares which are owned by Michael A. Varet's  wife,  6,186
     shares  which are owned by his son and  12,360  shares  owned by Michael A.
     Varet as  custodian  for his  children.  Michael  A.  Varet has  disclaimed
     beneficial ownership for all of these shares.

                            MANAGEMENT OF THE COMPANY

     The following table sets forth the name and age of each Executive  Officer,
his  principal  occupation  for the last five years and the year in which he was
first appointed an Executive Officer of the Company. 
<TABLE>
<CAPTION>
                                                                                 Executive Officer
               Name                    Age             Position                 of the Company since:
               ----                    ---             --------                 ---------------------
<S>                                    <C>          <C>                                <C>
         John F. Perotti               52           President and                      1998 (1)
                                                    Chief Executive Officer

         Craig E. Toensing             61           Secretary                          1998 (2)

         John F. Foley                 48           Chief Financial Officer            1998 (3)
</TABLE>

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

(1)  Mr.  Perotti is the President and Chief  Executive  Officer of the Bank and
     has been an Executive Officer of the Bank since 1982.

(2)  Mr. Toensing is the Senior Vice President and Trust Officer of the Bank and
     has been an Executive Officer of the Bank since 1982.

(3)  Mr. Foley is Vice President, Comptroller and Principal Financial Officer of
     the Bank and has been an Executive Officer of the Bank since 1986.

                                        4
<PAGE>
Principal Shareholders of the Company

     As of April 6, 1999,  management was not aware of any person (including any
"group" as that term is used in Section  13(d)(3) of the Exchange  Act) who owns
beneficially more than 5% of the Company's Common Stock.

                                   PROPOSAL I

                              ELECTION OF DIRECTORS

     The  Certificate of  Incorporation  and Bylaws of the Company provide for a
Board of Directors of not less than seven (7) members,  as determined  from time
to time by resolution  of the Board of Directors.  The Board of Directors of the
Company is divided into three (3) classes as nearly equal in number as possible.
Classes of directors serve for staggered three (3) year terms. A successor class
is to be elected at each annual meeting of shareholders when the terms of office
of the members of one class expire.  Vacant  directorships may be filled,  until
the  expiration  of the  term  of the  vacated  directorship,  by the  vote of a
majority of the directors then in office. The Company does not have a nominating
committee but has a prescribed  procedure for  shareholders to make a nomination
set forth in the Company's Bylaws.

     There are two (2)  directorships on the Board of Directors which are up for
election  this year and the  following  individuals  have been  nominated by the
Board of  Directors  to serve  for a three  (3) year  term:  John R. H. Blum and
Louise F.  Brown.  The two (2)  nominees  are  members of the  present  Board of
Directors.  Unless  otherwise  directed,  the enclosed proxy will be voted "FOR"
such  nominees.  In the event any one or more  nominees is unable or declines to
serve  (events  which are not  anticipated),  the persons named in the proxy may
vote for some other person or persons.

     The following  table sets forth certain  information,  as of April 6, 1999,
with respect to the directors of the Company and the Bank.
<TABLE>
<CAPTION>
                                           Positions Held           Director          Term
    Name                      Age         with the Company           Since          Expiring
    ----                      ---         ----------------           -----          --------
<S>                            <C>                                   <C>              <C> 
John R. H. Blum                69             Chairman               1998             1999
Louise F. Brown                55             Director               1998             1999
Gordon C. Johnson              64             Director               1998             2000
Holly J. Nelson                45             Director               1998             2000
John E. Rogers                 69             Director               1998             2000
Walter C. Shannon, Jr.         63             Director               1998             2000
</TABLE>
                                        5
<PAGE>
<TABLE>
                                              Positions Held             Director          Term
     Name                     Age             with the Company            Since          Expiring
     ----                     ---             ----------------            -----          --------
<S>                           <C>        <C>                               <C>              <C>                
John F. Perotti               52                President,
                                         Chief Executive Officer
                                               and Director                1998             2001
Craig E. Toensing             61          Secretary and Director           1998             2001
Michael A. Varet              57                 Director                  1998             2001
</TABLE>

     Presented below is additional  information  concerning the directors of the
Company.  Unless  otherwise  stated,  all  directors  have  held  the  positions
described for at least five years.

     John R. H. Blum is an attorney in private practice and former  Commissioner
of Agriculture for the State of Connecticut.  He has been a director of the Bank
since 1995 and was elected Chairman of the Board of Directors of the Company and
the Bank in 1998.

     Louise F. Brown has been a director of the Bank since 1992 and is a partner
at the Sharon office in the law firm of Gager & Peterson.

     Gordon C.  Johnson  has been a  director  of the Bank  since  1994 and is a
Doctor of Veterinary Medicine.

     Holly J. Nelson has been a director of the Bank since 1995 and is a partner
in the store Oblong Books and Music, LLC.

     John E.  Rogers has been a director  of the Bank since 1964 and  retired as
Chairman of the Board of the Bank in 1984.  He also served as  President  of the
Bank from 1969 to 1981.

     Walter C. Shannon, Jr. is President of Wagner McNeil, Inc. and President of
William J. Cole Agency, Inc. He has been a director of the Bank since 1993.

     John F. Perotti is President and Chief Executive Officer of the Company and
the  Bank.  Prior to that he  served  as  Executive  Vice  President  and  Chief
Operating  Officer  of the  Bank,  and prior to that he was Vice  President  and
Treasurer of the Bank. He has been a director of the Bank since 1985.

     Craig E.  Toensing has been a director of the Bank since 1995 and is Senior
Vice President and Trust Officer of the Bank.

     Michael A.  Varet has been a partner in the law firm of Piper and  Marbury,
L.L.P. since 1995. Prior to 1995, Mr. Varet was a member and Chairman of Varet &
Fink, P.C., formerly Milgrim, Thomajan & Lee, P.C. Mr. Varet has been a director
of the Bank since 1997.
                                        6
<PAGE>
Committees of the Board of Directors

     The Board of  Directors  of the  Company  currently  has five (5)  standing
committees:  Executive, Loan, Trust Investment,  Audit and ALCO/Investment.  The
members of the committees are appointed by the Board of Directors.

     The  Executive  Committee has general  supervision  over the affairs of the
Company  between  meetings of the Board of  Directors.  In  addition,  while the
Company does not have a compensation committee, the Executive Committee performs
this task.  All  executive  officers are excused from  meetings of the Executive
Committee when votes are taken on their  compensation  packages.  The members of
the  Executive  Committee  include  John R. H. Blum,  John F.  Perotti,  John E.
Rogers, Walter C. Shannon, Jr. and Craig E. Toensing.

     The Loan  Committee  has full  authority  over all loans  and loan  related
transactions.  Its members are John R. H. Blum, John F. Perotti, John E. Rogers,
Walter C.  Shannon,  Jr. and Craig E.  Toensing.  In addition,  Louise F. Brown,
Gordon C. Johnson, Holly J. Nelson and Michael A. Varet are alternates.

     The  Trust  Investment   Committee   reviews  the   administration  of  and
investments  made by the Bank in all of its  trust  accounts.  Its  members  are
Louise F. Brown,  John F. Perotti,  John E. Rogers,  Walter C. Shannon,  Jr. and
Craig E. Toensing.

     The Audit Committee reviews the internal  auditor's report of the operating
staff's  compliance  with  operating  policies and  procedures.  Its members are
Louise F. Brown, Gordon C. Johnson, Holly J. Nelson and Michael A. Varet.

     The ALCO/Investment  Committee implements and monitors compliance regarding
asset and  liability  management  practices  with regard to interest  rate risk,
liquidity,   capital  and   investments  as  set  in  accordance  with  policies
established by the Board of Directors. Its members are John R. H. Blum, Holly J.
Nelson, John F. Perotti, Walter C. Shannon, Jr. and Craig E. Toensing.

     The Board of Directors met thirteen  (13) times during 1998.  The Executive
Committee met ten (10) times,  the Loan Committee met  twenty-eight  (28) times,
the Trust  Investment  Committee met twelve (12) times,  the Audit Committee met
seven (7) times, and the ALCO/Investment Committee met six (6) times in 1998.

Fees

         During  1998,  directors  received  $300  for each  Board of  Directors
meeting attended and $100 for each committee meeting attended. Beginning January
1999,  each director will receive an annual retainer of $2,000 and $500 for each
meeting of the Board of  Directors  attended.  In  addition,  members of various
committees  of the Company's  Board of Directors  will receive a fee of $200 for
each committee  meeting  attended.  Directors  Perotti and Toensing  received no
additional  compensation  for their  services as members of any board  committee
during 1998 and in 1999 will not receive any additional  compensation  for their
services as directors.

                                        7
<PAGE>
Director Attendance

     During 1998 no director attended fewer than 75% of the aggregate of (1) the
total number of meetings of the  Company's  Board of Directors  which he/she was
entitled to attend,  and (2) the total number of meetings held by all committees
of the Company's Board of Directors on which he/she served.

Certain Business Relationships

     John R. H. Blum is  Chairman  of the  Board of  Directors  and an  attorney
engaged in the private  practice of law who  represented the Company during 1998
and which the Company  proposes  to engage in 1999 in  connection  with  certain
legal matters.

     Louise F. Brown is a director  of the Company and a partner in the law firm
of Gager & Peterson,  which  represented  the Company  during 1998 and which the
Company proposes to engage in 1999 in connection with certain legal matters.

     Walter C.  Shannon,  Jr. is a director of the Company and the  President of
Wagner  McNeil,  Inc.  which  serves  as the  insurance  agent  for  many of the
Company's insurance needs.

Report on Executive Compensation

     The Executive Committee  determines the amount of annual compensation to be
paid to the Company's executive officers.  One of the ways by which compensation
of executive  officers is determined is by evaluating the  individual  officer's
performance in relation to meeting the Company's strategic goals.

     The  Executive  Committee  reviewed  John  F.  Perotti's   performance  and
determined  that he  either  met or  exceeded  each of the  Company's  strategic
objectives.   Additionally,  Mr.  Perotti's  salary  was  compared  against  the
Company's   competitors'  salaries  for  chief  executive  officers  based  upon
performance  growth.  Mr. Perotti's annual cash compensation for the fiscal year
ended  December 31, 1998 included a base salary of $141,984,  a bonus of $19,700
and total  director's  fees of $4,500.  Mr.  Perotti was not present  during the
discussions  which  took  place  by  the  Executive  Committee   concerning  his
compensation.  The Executive  Committee  presented its recommendation  regarding
salary for  executive  officers and the  determinative  factors used to the full
Board of  Directors,  without  the  executive  officers  present.  The  Board of
Directors  unanimously  accepted the Executive  Committee's  decision  regarding
executive compensation.

     This  report is  respectfully  submitted  by the  members of the  Executive
Committee.
                                                  John R. H. Blum
                                                  John F. Perotti
                                                  John E. Rogers
                                                  Walter C. Shannon, Jr.
                                                  Craig E. Toensing

                                        8
<PAGE>
Indebtedness of Management and Others

     Some of the directors  and executive  officers of the Company and the Bank,
as well as firms and companies with which they are associated,  are or have been
customers of the Bank and as such have had banking  transactions  with the Bank.
As a matter of policy, loans to directors and executive officers are made in the
ordinary course of business on substantially the same terms,  including interest
rates,  collateral  and  repayment  terms,  as those  prevailing at the time for
comparable  transactions  with other  persons and do not  involve  more than the
normal risk of collectibility or present other unfavorable features.

     Since January 1, 1998, the highest aggregate  outstanding  principal amount
of all loans extended by the Bank to its directors,  executive  officers and all
associates of such persons as a group was  $2,029,564 or an aggregate  principal
amount equal to 9.13% of the equity capital accounts of the Bank.

                  EXECUTIVE COMPENSATION OF PRINCIPAL OFFICERS

     The following table provides certain information regarding the compensation
paid to certain  executive  officers of the Company for services rendered in all
capacities  during the fiscal years ended  December 31, 1998,  1997 and 1996. No
other current  executive  officer of the Company  received cash  compensation in
excess of $100,000.

                           Summary Compensation Table

<TABLE>
<CAPTION>
                                           Annual                              Long-Term             
                                         Compensation                         Compensation           
                                                                                                  
                                                                          Securities Underlying          
                                                                                Options/               All Other      
 Name and Principal                                                               SARs               Compensation    
     Position                  Year        Salary($)       Bonus($)              (#)(1)                 ($)(2)           
- --------------------------- ----------  --------------- -------------- -------------------------- -----------------
<S>                            <C>         <C>             <C>              <C>                       <C>      
John F. Perotti                1998        $141,984        $19,700          _____                     $4,500(3)
President and                  1997         135,864         25,092          1,710                      6,000(3)
Chief Executive Officer        1996         128,760          3,247          1,782                      3,900(3)
                                                                                  
Craig E. Toensing              1998        $104,856        $15,249          _____                     $4,500(3)
Secretary of the Company       1997         100,320         19,297          1,266                      5,700(3)
Senior Vice President          1996          96,000          2,435          1,344                      3,300(3)
and Trust Officer of the Bank                                                      
</TABLE>

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

(1)  The number of shares  presented  represent  options  to  acquire  shares of
     common stock of the Company.

(2)  Compensation  above does not include  accrual of benefits  under the Bank's
     defined  pension  plan or  supplemental  retirement  arrangement  described
     below.

(3)  Directors fees paid.

                                        9
<PAGE>
     In 1988, the Bank adopted an Employee Stock Purchase Plan under Section 423
of the Internal Revenue Code of 1986 for the benefit of its eligible  employees.
It was designed to provide  employees with an opportunity to have a stake in the
long term future of the Bank by purchasing  its stock.  Under the plan, the Bank
could grant  options to  employees  and the Bank  received  no cash  payments in
connection  with the grant of options under the plan. The grant of stock options
could  be made to all  employees  who had  completed  one year of  service.  The
exercise  price of the  options on the date of the grant was equal to 85% of the
fair market value of the stock on the date of the grant.  All employees  granted
options  had the same  rights and  privileges.  Each  option  provided  that the
employee  could  purchase  a number of shares of Common  Stock for an  aggregate
purchase  price equal to a  percentage  of  compensation  as  determined  by the
Compensation Committee (which was uniform for all employees and could not exceed
10%). The Employee Stock  Purchase Plan was  terminated  effective  December 31,
1997.

              Aggregated Options/SAR Exercises in Last Fiscal Year

<TABLE>
<CAPTION>
                               Shares Acquired            Value Realized
          Name                on Exercise (#) (1)            ($)(2)
          ----                -------------------            ------
<S>                                <C>                     <C>       
John F. Perotti                    1,710                   $ 2,394.00
Craig E. Toensing                  1,266                   $ 1,772.40
</TABLE>

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

(1)  The number of shares  presented  represent  options  to  acquire  shares of
     common stock of the Company.

(2)  Value  realized is the  difference  between  the fair  market  value of the
     Company's  common stock on the date exercised and the exercise price of the
     options exercised.

Insurance

     In addition to the cash compensation paid to the executive  officers of the
Company  and the Bank,  the  executive  officers  receive  group  life,  health,
hospitalization  and medical  insurance  coverage.  However,  these plans do not
discriminate in scope, term, or operation,  in favor of officers or directors of
the Company and the Bank and are available generally to all full-time employees.

Pension Plan

     The Bank maintains a non-contributory defined pension plan for officers and
other salaried employees of the Bank who become participants after attaining age
21 and completing one year of service.

                                       10
<PAGE>
<TABLE>
<CAPTION>
                               PENSION PLAN TABLE
Average
Base Salary                                                     Estimated Annual Retirement Benefit With
at Retirement                                                   Years of Service at Retirement Indicated
- -------------                                                   ----------------------------------------
                            15 Years              20 Years           25 Years             30 Years            35 Years
                            --------             ---------           --------             --------            --------
<S>                          <C>                  <C>                 <C>                  <C>                 <C>   
  80,000                     24,000               32,000              40,000               42,000              44,000
  90,000                     27,000               36,000              45,000               47,250              49,500
 100,000                     30,000               40,000              50,000               52,500              55,000
 110,000                     33,000               44,000              55,000               57,750              60,500
 120,000                     36,000               48,000              60,000               63,000              66,000
 130,000                     39,000               52,000              65,000               68,250              71,500
 140,000                     42,000               56,000              70,000               73,500              77,000
 150,000                     45,000               60,000              75,000               78,750              82,500
 160,000                     48,000               64,000              80,000               84,000              88,000
</TABLE>
     Pension benefits are based upon average base salary  (determined as of each
January  1st)  during the highest  five  consecutive  years of service  prior to
attaining normal  retirement date. The amount of annual benefit is fifty percent
(50%) of average  base salary  less fifty  percent  (50%) of the primary  Social
Security benefit, pro rated for less than 25 years of service,  plus one-half of
one percent (.5%) of average base salary for each of up to ten additional  years
of service.  This benefit formula may be modified to conform with changes in the
pension laws.

     The  present  average  base  salary and years of service to date of Messrs.
Perotti and  Toensing  are:  Mr.  Perotti:  $141,507;  26 years;  Mr.  Toensing:
$106,481;  18 years. The above table shows estimated annual retirement  benefits
payable at normal retirement date as a straight life annuity for various average
base salary and service categories before the offset of a portion of the primary
Social Security benefit.

                                       11
<PAGE>
Supplemental Retirement Arrangement

     In 1994, the Bank entered into a supplemental  retirement  arrangement (the
"Supplemental Retirement Agreement") with John F. Perotti.  Following disability
or  retirement  at the  earlier of the age of 65, or after  thirty (30) years of
service  to the Bank,  Mr.  Perotti  will  receive  monthly  payments  of $1,250
(adjusted  annually  to reflect  the  lesser of a 5%  increase  or "The  Monthly
Consumer Price Index for All Urban  Consumers,  United States City Average,  All
Items"  published  by the Bureau of Labor  Statistics)  for a period of ten (10)
years.  These  payments  are  in  addition  to any  payments  under  the  Bank's
retirement plan. The Supplemental Retirement Agreement includes provisions which
would prevent Mr.  Perotti from working for a competitor in the proximity of the
Bank.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's  executive  officers,  directors and persons who own more than ten
percent (10%) of the Company's  Common Stock,  to file with the  Securities  and
Exchange Commission (the "SEC") reports of ownership and changes in ownership of
the Company's Common Stock.  Executive officers,  directors and any shareholders
owning greater than ten percent (10%) of the Company's Common Stock are required
by the SEC's  regulations to furnish the Company with copies of all such reports
that they file.

     Based  solely on a review of copies  of  reports  filed  with the SEC since
August 24, 1998 and of written representations by certain executive officers and
directors,  all persons  subject to the reporting  requirements of Section 16(a)
filed the required reports on a timely basis.

                                       12
<PAGE>
Stock Performance Graph

     Prior to August  24,  1998,  the Common  Stock of the Bank was traded  only
infrequently  and no substantial  public market for the stock existed.  The Bank
Common Stock was not quoted on the Nasdaq  Inter-dealer  Quotation System.  Some
trading did take place however, in the over-the-counter  market, where the stock
was traded as a non-Nasdaq issue. The stock had several market makers who listed
the issue in the  National  Bureau  "Pink  Sheets",  an  inter-dealer  quotation
system.  The Bank had the bulletin board  quotation  symbol "SBTL." Those trades
which occurred may not provide a reliable  indication of the market value of the
Bank Common Stock,  as only a limited  trading  market  existed,  and the market
price may be substantially  affected by the relatively  insubstantial  volume of
transactions.  On August 24, 1998 each share of Bank Common Stock was  exchanged
for six  shares of  Company  Common  Stock and the stock  began  trading  on the
American Stock Exchange under the symbol "SAL".

     The Stock  Performance  Graph compares the yearly  percentage change in the
cumulative total shareholder return on the Company's Common Stock against both a
broad-market  index ("AMEX") and an industry index (SNL < $250M Bank  Asset-Size
Index),  for the five year period from  December 31, 1993  through  December 31,
1998. The graph assumes that on December 31, 1993 $100.00 was invested in Common
Stock of the Company and that dividends  were  reinvested.  The following  Stock
Performance Graph reflects the six for one stock exchange:

[GRAPH OMITTED]

<TABLE>
<CAPTION>
                                                                              Period Ending
                                         --------------------------------------------------------------------------------------
Index                                    12/31/93       12/31/94       12/31/95      12/31/96      12/31/97       12/31/98
- ---------------------------------------- -------------- -------------  ------------- ------------  -------------  -------------
<S>                                      <C>            <C>            <C>           <C>           <C>            <C>   
Salisbury Bancorp, Inc.                  100.00         123.18         131.50        194.06        263.28         414.96
SNL <$250M Bank Asset-Size Index         100.00         106.82         150.22        189.79        309.70         294.39
AMEX Major Market Index                  100.00         108.57         149.06        190.20        243.18         292.96
</TABLE>
                                       13
<PAGE>
          THE BOARD OF  DIRECTORS  RECOMMENDS A VOTE "FOR" THE PROPOSAL TO ELECT
THE TWO (2)  NOMINEES TO THE BOARD OF  DIRECTORS  FOR A TERM OF THREE (3) YEARS.
DIRECTORS ARE ELECTED BY A PLURALITY OF THE VOTES CAST BY THE SHARES ENTITLED TO
VOTE AT THE MEETING.  PROXIES  SOLICITED  BY THE BOARD OF  DIRECTORS  WILL BE SO
VOTED UNLESS SHAREHOLDERS SPECIFY A CONTRARY CHOICE ON THE PROXY CARD.

                                   PROPOSAL II

                         RATIFICATION OF THE APPOINTMENT
                             OF INDEPENDENT AUDITORS

     Shareholders  are asked to consider and ratify the appointment by the Board
of Directors of Shatswell,  MacLeod & Company,  P.C. as independent  auditors to
audit the consolidated  financial  statements of the Company for the fiscal year
ending  December  31, 1999.  Representatives  of the firm  Shatswell,  MacLeod &
Company, P.C. are not expected to attend the Annual Meeting.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RATIFICATION OF PROPOSAL
(2).  PROXIES  SOLICITED  BY THE  BOARD OF  DIRECTORS  WILL BE SO  VOTED  UNLESS
SHAREHOLDERS SPECIFY A CONTRARY CHOICE ON THE PROXY CARD. THE PROPOSAL TO RATIFY
THE  APPOINTMENT OF SHATSWELL,  MACLEOD & COMPANY,  P.C. WILL BE APPROVED IF THE
AFFIRMATIVE VOTES CAST EXCEED THE VOTES CAST OPPOSING THE TRANSACTION.

                                  PROPOSAL III

                                 OTHER BUSINESS

     The  Company  is not aware of any  business  to be acted upon at the Annual
Meeting other than that which is discussed in this Proxy Statement. In the event
that  any  other  business  requiring  a vote of the  Shareholders  is  properly
presented  at the  meeting,  the holders of the proxies will vote your shares in
accordance with their best judgment.

     You  are  encouraged  to  exercise  your  right  to  vote  by  marking  the
appropriate boxes and dating and signing the enclosed proxy card. The proxy card
may be  returned  in the  enclosed  envelope,  postage-prepaid  if mailed in the
United  States.  In the event  that you are  later  able to  attend  the  Annual
Meeting,  you may  revoke  your proxy and vote your  shares in person.  A prompt
response will be helpful and your cooperation is appreciated.

                                       14
<PAGE>
                              SHAREHOLDER PROPOSALS

     Shareholders  of the Company who desire to present a proposal for action at
the 2000 Annual Meeting of the Company, must present the proposal to the Company
at its principal executive offices on or before January 3, 2000 for inclusion in
the Company's proxy statement and form of proxy relating to that meeting.

                             SHAREHOLDER INFORMATION

     The Company's  Annual  Report on Form 10-K for the year ended  December 31,
1998 is filed with the SEC and may be obtained without charge by any shareholder
upon written request to:

                     John F. Foley, Chief Financial Officer
                             Salisbury Bancorp, Inc.
                                 P. O. Box 1868
                        Lakeville, Connecticut 06039-1868

     The  Company's  1998 Annual  Report  accompanies  this  document and is not
incorporated by reference.

April 15, 1999
                                       15
<PAGE>
               PROXY FOR ANNUAL MEETING OF SALISBURY BANCORP, INC.
                THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF
                      DIRECTORS OF SALISBURY BANCORP, INC.

     The undersigned  holder(s) of the Common Stock of Salisbury  Bancorp,  Inc.
(the "Company") do hereby nominate, constitute and appoint Gordon C. Johnson and
Walter C.  Shannon,  Jr.,  jointly  and  severally,  proxies  with full power of
substitution,  for us and in our name,  place  and stead to vote all the  Common
Stock of the Company,  standing in our name on its books on April 6, 1999 at the
Annual Meeting of its Shareholders to be held at the Main Office of the Company,
5 Bissell Street, Lakeville, Connecticut on May 22, 1999 at 10:00 a.m. or at any
adjournment  thereof  with all the  powers  the  undersigned  would  possess  if
personally present, as follows:

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSALS (1) THROUGH (3)

(1)  ELECT THE  FOLLOWING  TWO (2) PERSONS TO SERVE AS  DIRECTORS OF THE COMPANY
     WHO ALONG WITH SEVEN  DIRECTORS  WHOSE TERMS DO NOT EXPIRE AT THIS  MEETING
     (THE "CONTINUING DIRECTORS") SHALL CONSTITUTE THE BOARD OF DIRECTORS OF THE
     COMPANY: John R. H. Blum and Louise F. Brown.

[ ]For both nominees [ ] Vote withheld from both nominees [ ] Vote withheld from
                                                           nominees listed below
=================================================+==============================

(2)  RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS: Proposal to ratify
     the resolution adopted by the Board of Directors appointing the independent
     public accounting firm of Shatswell, MacLeod & Company, P.C. as independent
     auditors of the Company for the fiscal year ending December 31, 1999.

             [ ] FOR              [ ] AGAINST          [ ] ABSTAIN

             
(3)  OTHER BUSINESS: Proposal to conduct whatever other business may properly be
     brought  before  the  meeting or any  adjournment  thereof.  Management  at
     present  knows of no other  business to be presented by or on behalf of the
     Company or its Management at the meeting. However, if any other matters are
     properly  brought  before the meeting,  the persons  named in this proxy or
     their substitutes will vote in accordance with their best judgment.

             [ ] FOR              [ ] AGAINST          [ ] ABSTAIN

THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE SPECIFICATION  INDICATED.  IF NO
SPECIFICATION IS INDICATED, THIS PROXY WILL BE VOTED "FOR" PROPOSALS (1) THROUGH
(3)

                              Dated                                     Dated
- -------------------------   ----------     ------------------------   ----------
(Signature)                                (Signature)

- -------------------------   ----------     ------------------------   ----------
(Please print your name here)              (Please print your name here)


     All  joint  owners  must  sign.   When   signing  as  attorney,   executor,
administrator,  trustee or  guardian,  please give full title.  If more than one
trustee, all must sign.

  THIS PROXY MAY BE REVOKED AT ANY TIME PRIOR TO THE MEETING BY WRITTEN NOTICE
    TO THE COMPANY OR MAY BE WITHDRAWN AND YOU MAY VOTE IN PERSON SHOULD YOU
                            ATTEND THE ANNUAL MEETING

               Please check below if you plan to attend the Annual Meeting.
                     [ ] I plan to attend the Annual Meeting

May 22, 1999                         


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