CCBT FINANCIAL COMPANIES INC
DEF 14A, 2000-03-24
NATIONAL COMMERCIAL BANKS
Previous: CCBT FINANCIAL COMPANIES INC, 10-K, 2000-03-24
Next: TROY FINANCIAL CORP, 11-K, 2000-03-24




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

Filed by the registrant [X]
Filed by a party other than the registrant [ ]

Check the appropriate box:

[ ] 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

                         CCBT FINANCIAL COMPANIES, INC.
                          (formerly CCBT 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)(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:

     (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>
                         CCBT FINANCIAL COMPANIES, INC.
                                 307 Main Street
                          Hyannis, Massachusetts 02601
                                  (508) 3941300

Dear Stockholder:

         You are  cordially  invited  to  attend  the  2000  Annual  Meeting  of
Stockholders (the "Annual Meeting") of CCBT Financial Companies, Inc. (formerly,
CCBT Bancorp, Inc., the "Company", to be held on Thursday, April 27, 2000 at the
Sheraton Four Points Hotel, Hyannis, Massachusetts, at 11 a.m., local time.

 The Annual Meeting has been called for the following purposes:

    1.     To elect two Directors of the Company for a three-year term.

    2.     To elect a Clerk.

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

         The Board of  Directors  of the  Company  unanimously  recommends  that
stockholders vote FOR approval and adoption of Proposals One and Two.

         On behalf of the management and directors of the Company,  I am pleased
to be able to send you the enclosed Proxy Statement  which includes  information
about the  Company  and details  about the  proposals.  I urge you to read these
materials carefully.

                                            Sincerely,


                                           /s/ Stephen B. Lawson
                                           ---------------------
                                           STEPHEN B. LAWSON
                                           President and Chief Executive Officer



         REGARDLESS  OF THE NUMBER OF SHARES YOU MAY OWN, IT IS  IMPORTANT  THAT
YOUR SHARES BE REPRESENTED AT THE ANNUAL MEETING.  ACCORDINGLY,  PLEASE PROMPTLY
SIGN AND RETURN YOUR PROXY CARD IN THE ENVELOPE PROVIDED WHETHER OR NOT YOU PLAN
TO ATTEND THE ANNUAL MEETING. IF YOU ATTEND THE ANNUAL MEETING,  YOU MAY VOTE IN
PERSON WHETHER OR NOT YOU HAVE PREVIOUSLY RETURNED YOUR PROXY CARD.
<PAGE>

                         CCBT FINANCIAL COMPANIES, INC.
                                 307 Main Street
                          Hyannis, Massachusetts 02601
                                  (508) 3941300



         NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders of CCBT
Financial Companies, Inc. (formerly, CCBT Bancorp, Inc., the "Company"), will be
held on Thursday,  April 27, 2000, at the Sheraton  Four Points Hotel,  Hyannis,
Massachusetts  at 11  a.m.,  local  time  (together  with all  adjournments  and
postponements thereof, the "Annual Meeting") for the following purposes:



        1.      To elect two Directors of the Company for a three year term.

        2.      To elect a Clerk.

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

        The Board of Directors of the Company has fixed the close of business on
March 10,  2000,  as the record  date (the Record  Date) for  determination  of
stockholders  entitled  to notice of and to vote at the Annual  Meeting  and any
adjournments  or  postponements  thereof.  In  the  event  that  there  are  not
sufficient  votes to approve the  foregoing  proposals at the time of the Annual
Meeting,  the Annual  Meeting may be  adjourned  or postponed in order to permit
further solicitation of proxies by the Company.

        The above  matters are  described  in detail in the  accompanying  Proxy
Statement.

         Directions  to the  Meeting:  Take Rte. 6 (MidCape  Highway)  to exit 6
(Rte.  132).  Proceed  South on Rte.  132. Go straight  through the first set of
traffic lights,  but keep to the right. The Sheraton Four Points Hotel is on the
right,  just before the next set of lights.  Coffee and pastries  will be served
beginning at 10:30 a.m.


                                             By Order of the Board of Directors,


                                                            /s/John S. Burnett
                                                            ------------------
                                                            JOHN S. BURNETT
                                                            Clerk


Hyannis, Massachusetts
March 24, 2000

        WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL  MEETING IN PERSON,  PLEASE
COMPLETE  AND SIGN THE  ENCLOSED  PROXY AND RETURN IT PROMPTLY  IN THE  ENCLOSED
ENVELOPE,  WHICH  REQUIRES  NO POSTAGE IF MAILED IN THE  UNITED  STATES.  IF YOU
ATTEND THE ANNUAL  MEETING AND DESIRE TO WITHDRAW YOUR PROXY AND VOTE IN PERSON,
YOU MAY DO SO.


<PAGE>
                 VOTING, REVOCATION AND SOLICITATION OF PROXIES

The Company

         CCBT  Financial  Companies,  Inc.  (the  "Company")  is a bank  holding
company principally conducting business through Cape Cod Bank and Trust Company,
N.A. (the "Bank").  In December,  1999,  the Company  changed its name from CCBT
Bancorp, Inc. to CCBT Financial Companies, Inc. to better reflect the wide array
of services provided by the Company.  In February 1999, the Company and the Bank
completed a reorganization by which the Bank became a wholly-owned subsidiary of
the Company,  and each issued and outstanding  share of common stock of the Bank
was converted into and exchanged for one share of common stock of the Company.

Annual Meeting

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of  Directors  of the Company for use at the 2000 Annual
Meeting of  Stockholders  of the Company to be held at the Sheraton  Four Points
Hotel, Hyannis, MA, at 11 a.m., local time, on Thursday, April 27, 2000, and any
adjournments or postponements  thereof, for the purposes set forth in this Proxy
Statement.

         At the Annual  Meeting,  stockholders  of the Company  will be asked to
consider and vote upon the following matters:

         1.    To elect two  Directors of the Company for a three-year  term.
         2.    To elect a Clerk.
         3.    To transact  such other  business as may properly come before the
               meeting and any postponements or adjournments thereof.

Record Date

         The Board of  Directors  of the Company has fixed the close of business
on March 10,  2000,  as the Record  Date.  Only the holders of shares of Company
common  stock of record  at the close of  business  on the  Record  Date will be
entitled to notice of and to vote at the Annual Meeting and any  adjournments or
postponements  thereof.  At the Record Date,  8,608,048 shares of Company common
stock were  outstanding and entitled to vote. The presence in person or by proxy
of the  holders of a majority  of the issued and  outstanding  shares of Company
common stock  entitled to vote is required to  constitute a quorum at the Annual
Meeting.

Proxies, Voting and Revocations

         Shares  represented by a properly  executed proxy received prior to the
vote at the Annual  Meeting and not revoked will be voted at the Annual  Meeting
as directed in the proxy.  If a proxy is submitted and no directions  are given,
the proxy will be voted for the  approval  and  adoption of the  proposals to be
considered at the Annual Meeting.

         The persons named as proxies by  stockholders  may propose and vote for
one or more  adjournments  or  postponements  of the  Annual  Meeting  to permit
further  solicitation  of proxies in favor of the  proposals to be considered at
the Annual Meeting.

         A holder of record of Company common stock may revoke a proxy by filing
an  instrument  of revocation  with John S.  Burnett,  Clerk of the Company,  31

<PAGE>

Workshop Road, P.O. Box 1180,  South Yarmouth,  Massachusetts  02664-0180.  Such
stockholder  may also revoke a proxy by filing a duly  executed  proxy bearing a
later date,  or by  appearing  at the Annual  Meeting in person,  notifying  the
Clerk,  and voting by ballot at the Annual  Meeting.  Any  stockholder of record
attending the Annual  Meeting may vote in person whether or not a proxy has been
previously  given,  but the mere  presence  (without  notifying  the Clerk) of a
stockholder at the Annual Meeting will not constitute revocation of a previously
given proxy.

         The  presence in person or by proxy of at least a majority of the total
number  of  issued  and  outstanding  shares of  Common  Stock is  necessary  to
constitute a quorum for the transaction of business at the Annual Meeting.

                                        1

<PAGE>
A quorum being  present,  a plurality of the votes cast at the Annual Meeting is
necessary  to elect each of the nominees for Director and the vote of at least a
majority of the total number of issued and outstanding shares of Common Stock is
required for the approval of Proposal Two.

         In accordance with applicable  state law,  abstentions,  votes withheld
for director  nominees and broker non-votes  (shares  represented at the meeting
which are held by a broker  or other  nominee  and as to which (i)  instructions
have not been received from the beneficial  owner or the person entitled to vote
and (ii) the broker or nominee does not have  discretionary  voting power) shall
be treated as shares that are  present  and  entitled to vote for the purpose of
determining  whether a quorum is present.  Abstentions and broker non-votes will
not be counted as voting at the Annual Meeting and therefore will have no effect
on the outcome of Proposals One or Two.


Solicitation and Other Expenses

         The  Company  will  bear  the  cost  of  soliciting  proxies  from  its
stockholders, including mailing costs and printing costs in connection with this
Proxy Statement.  In addition to the use of the mails,  proxies may be solicited
by the directors, officers and certain employees of the Company, and by personal
interview,  telephone or telegram.  Such directors,  officers and employees will
not receive additional  compensation for such solicitation but may be reimbursed
for reasonable  out-of-pocket  expenses  incurred in connection  therewith.  The
Company may also make  arrangements  with brokerage houses and other custodians,
nominees and  fiduciaries  for the  forwarding of  solicitation  material to the
beneficial  owners of Company  common  stock.  The  Company may  reimburse  such
custodians,  nominees and  fiduciaries  for  reasonable  out-of-pocket  expenses
incurred in connection therewith.

                                        2

<PAGE>
                                  PROPOSAL ONE


                              ELECTION OF DIRECTORS

         The terms of Stephen B. Lawson and William R. Enlow as Directors of the
Company  expire in 2000.  At the Annual  Meeting,  two  persons  will be elected
Directors  of the Company to serve for a  three-year  term until the 2003 Annual
Meeting  of  the  Stockholders  and  until  their  successors  are  elected  and
qualified. The Board of Directors of the Company has nominated Stephen B. Lawson
and  William R. Enlow for reelection as  Directors  of  the  Company  for 3-year
terms.

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

         The Board of Directors  recommends that  stockholders vote "FOR"
the  reelection  of each of the nominees  proposed by  management  for Directors
named herein.


                                  PROPOSAL TWO

                                ELECTION OF CLERK

         The By-laws of the Company  provide  that the Clerk shall be elected at
the Annual Meeting of Stockholders.  Management proposes that John S. Burnett be
reelected as Clerk of the Company.

         Unless authority to do so has been repealed or limited in the proxy, it
is the  intention  of the  persons  named  in  the  proxy  to  vote  the  shares
represented  by each  properly  executed  proxy  "FOR" the  election  of John S.
Burnett as Clerk of the Company.

         The Board of  Directors  recommends  that  stockholders  vote "FOR" the
reelection of John S. Burnett as Clerk of the Company.


                                    DIRECTORS

         The  following  table sets forth as of  February  2, 2000,  information
supplied  by each  person  who is  currently  a  Director  and/or a nominee  for
election  as a  Director  of the  Company  with  respect to such  person's  age,
principal  occupation  for the past five  years and the year in which the person
began  serving  as a  Director  of  the  Company  (or  the  Bank,  prior  to the
reorganization into the holding company structure).
<TABLE>
<CAPTION>

          NOMINEES FOR ELECTION AT THE ANNUAL MEETING FOR A 3-YEAR TERM

NAME                         AGE        DIRECTOR SINCE                  PRINCIPAL OCCUPATION
- ----                         ---        --------------                  --------------------

<S>                          <C>             <C>           <C>
Stephen B. Lawson            58              1992          Executive Vice President, Trust, 12/12/85;
                                                           President, Chief Executive Officer of the
                                                           Bank, 7/01/92.  President, Chief Executive
                                                           Officer of the Company, 10/8/98

William R. Enlow             49              2000          Partner, law firm of Sorling, Northrup, Hanna,
                                                           Cullen and Cochran, Ltd. (2/88- Present);
                                                           Former Director Firstbank Illinois Corp,
                                                           Marine Corporation (multi-bank holding
</TABLE>

                                        3

<PAGE>
<TABLE>
<CAPTION>
<S>                                                        <C>
                                                           company); Director and First Vice Chairman,
                                                           Memorial Health System and Memorial
                                                           Medical Center (Springfield, Illinois);
                                                           President and Board Member Springfield
                                                           School District 186; Trustee, Illinois Teachers
                                                           Retirement System
</TABLE>
<TABLE>
<CAPTION>
          DIRECTORS WHOSE TERMS WILL EXPIRE AT THE 2001 ANNUAL MEETING

NAME                       AGE        DIRECTOR SINCE              PRINCIPAL OCCUPATION
- ----                       ---        --------------              --------------------

<S>                            <C>           <C>              <C>
John F. Aylmer              64            1982             Attorney at law; Former President,
                                                           Massachusetts   Maritime  Academy (Buzzards
                                                           Bay, MA); Former  Massachusetts
                                                           State Senator; President, New
                                                           England Steamship Foundation.

John Otis Drew              50            1982             Chairman, Board of Directors of the Bank
                                                           8/25/94; Principal/President, John A. Drew,
                                                           Realtor (Hyannis, MA); Vice President, A. D.
                                                           Makepeace Co.; President, Parker Mills, Inc.,
                                                           Real Estate Holding Company; President,
                                                           Sassamon Holdings, Inc.; President,
                                                           Wankinco River, Inc.
</TABLE>
<TABLE>
<CAPTION>
          DIRECTORS WHOSE TERMS WILL EXPIRE AT THE 2002 ANNUAL MEETING

NAME                       AGE        DIRECTOR SINCE              PRINCIPAL OCCUPATION
<S>                         <C>          <C>               <C>
George D. Denmark           65           1974              Former President, Denmark, Inc., New
                                                           Bedford, MA (Medical equipment firm)

William C. Snow             70           1972              President, H.H. Snow & Sons, Inc., Orleans,
                                                           MA (Retail department store)
</TABLE>


            THE BOARD OF DIRECTORS, ITS COMMITTEES AND COMPENSATION &


         The  following  is  a  description   of  the  Executive,   Audit,   and
Compensation  Committees of the Board of Directors.  The Board of Directors acts
as a nominating  committee,  selecting  nominees for election or  reelection  as
Directors and Officers.


    Executive Committee

         The Company's Executive Committee did not meet during fiscal year 1999.

<PAGE>

The members of the Executive  Committee of the Company  during 1999 were John F.
Aylmer,  George D.  Denmark,  John Otis Drew,  Stephen B.  Lawson and William C.
Snow.  They also serve,  with Barrett C. Nichols,  Jr., and Joshua A. Nickerson,
Jr., as the  Executive  Committee of the Bank,  which met 20 times in 1999.  The
Executive  Committees  of the Company and the Bank are vested with the authority
of the respective  Boards of Directors in most matters  between  meetings of the
Boards of Directors.  Members of the Executive  Committee of the Bank except Mr.
Lawson  (who  serves as its  Chairman)  received  $350 for each  meeting  of the
Committee they attended before June 30 in 1999.

                                        4
<PAGE>
    Audit Committee

         The Company's Audit Committee did not meet during fiscal year 1999. The
members of the Audit  Committee of the Company  were John F.  Aylmer,  George D.
Denmark and William C. Snow.  Mr.  Aylmer also serves on the Audit  Committee of
the Bank,  which met 4 times in 1999. The Audit Committee  reviews the financial
statements  and scope of the  annual  audit,  monitors  internal  financial  and
accounting controls, and recommends to the Board of Directors of the Company the
appointment of independent certified public accountants.

         Through June 30, 1999,  members of the Bank's Audit Committee  received
$250 for each  meeting of the  Committee  which they  attended,  and Mr.  Aylmer
received an additional $250 per quarter as Chairman of the Committee.


    Compensation Committee

         The Company's Board of Directors serves as its Compensation  Committee,
and held no  meetings  in 1999.  Messrs.  Denmark,  and Drew also  served on the
Bank's Human Resource  Committee (which is the Bank's  Compensation  Committee),
which  met 5 times in 1999.  Mr.  Lawson  does not act on his own  compensation.
Through June 30, 1999,  members of the Bank's Human Resource  Committee received
$250 for each  meeting of the  Committee  that they  attended,  and Mr.  Denmark
received an additional  $250 per quarter for his duties as Chairman of the Human
Resource Committee.


    Board of Directors

         The Board of Directors of the Company  held 11 meetings  during  fiscal
year 1999.  The Board of  Directors of the Bank held 16 meetings  during  fiscal
year 1999.  Through June 30, 1999,  Directors of the Bank other than Mr.  Lawson
received $500 for each meeting of the Board of Directors that they attended.  In
addition, each of the Directors of the Bank, other than Mr. Lawson and Mr. Drew,
received a quarterly  retainer of $2,250.  Mr.  Drew,  as Chairman of the Bank's
Directors, received a quarterly retainer of $3,250 through June 30, 1999.

         Effective July 1, 1999,  compensation  for Directors of the Company was
changed  to $7,000  per  quarter,  with Mr.  Drew,  as  Chairman,  receiving  an
additional  $1,000 per quarter.  No additional fee was paid after June 30, 1999,
for chairmanship of, or attendance at, committee meetings.


         Each  of the  Directors  attended  at  least  75% of the  aggregate  of
meetings of the Bank's Board of Directors and the meetings of the  committees of
which they are members.

         Mr. Palmer  Davenport  passed away in July 1999.  Mr. William Enlow was
elected as a Director by the Board of Directors on February 3, 2000, to fill the
vacancy in the Board of Directors.

                                        5
<PAGE>
                 OWNERSHIP BY MANAGEMENT AND OTHER STOCKHOLDERS

         The following table sets forth certain  information with respect to the
number of shares of the Company's Common Stock beneficially owned as of February
1, 2000, by the Directors and the Executive Officers.


Principal Shareholders
<TABLE>
<CAPTION>
                   Amount and Nature of Beneficial Ownership

                                        Sole voting and         Shared voting and                       Percent
Beneficial Owners                      investment power       investment power (1)        Total        of Class
- -----------------                      ----------------       --------------------        -----        --------
Beneficial owners of more
than five percent of stock:

Trustees of the
Abel D. Makepeace Trust
Box 151, Wareham, MA  02571
<S>                                         <C>                    <C>                   <C>             <C>
  Zelinda M. Douhan                           6,800                638,720(2)            645,520          7.50%
  Christopher Makepeace                      47,900                823,520               871,420         10.12%
  Thomas Otis, Jr. (3)                      210,284                638,720               849,004          9.86%

Directors and Executive Officers
John F. Aylmer                                4,192                    400                 4,592          0.05%
Robert T. Boon                                  100                  4,138                 4,238          0.05%
George D. Denmark                            13,296                      0                13,296          0.15%
John Otis Drew (4)                            3,592                  3,161                 6,753          0.08%
William R. Enlow                              1,200                    200                 1,400          0.02%
  (elected 2/3/2000)
Stephen B. Lawson                             1,000                 25,491                26,491          0.31%
Robert R. Prall                               3,000                  4,700                 7,700          0.09%
Noal D. Reid                                      4                  5,487                 5,491          0.06%
William C. Snow                              64,999                      0                64,999          0.76%
Larry K. Squire                               1,603                  5,391                 6,994          0.08%
All Directors and Executive Officers         92,986                 48,968               141,954          1.65%
  as a group
</TABLE>

(1)      Shares shown  include  shares owned by their  spouses, minor  children,
         other relatives living in their homes, or in estates or trusts in which
         they may be deemed  to have beneficial  ownership  but for  which  they
         disclaim  beneficial such ownership.  Shares shown include the interest
         shares of Common  Stock held in the  Bank's  Employee  Stock  Ownership
         Plan: Mr. Lawson,  1,261 shares;  Mr. Reid, 983 shares; Mr. Squire, 891
         shares; Mr Boon, 738 shares;  and Mr. Prall, 160 shares.  Also included
         are unexercised but exercisable stock options:  Mr. Boon, 2,500 shares;
         Mr. Lawson, 6,750 shares; Mr. Prall, 4,500; Mr. Reid, 4,500 shares; and
         Mr. Squire, 4,500 shares.

(2)      Includes 638,720 shares held in the Abel D. Makepeace Trust.

(3)      Mr. Otis is the uncle of Mr. Drew, a Director.

(4)      Mr. Drew is a beneficiary of the Abel D.  Makepeace  Trust but disavows
         any voting or investment power over shares of the Company stock held by
         the Trust.

                                       6
<PAGE>
                             EXECUTIVE COMPENSATION

         Executive officers of the Company  currently receive no compensation in
their  capacities as executive  officers of the Company but are  compensated  as
employees of the Bank.

         The following table sets forth information  concerning the compensation
for services  rendered in all  capacities  during the three fiscal years through
1999 earned by the President  and Chief  Executive  Officer,  and the other most
highly  compensated  executive  officers  of the Bank whose  total  compensation
exceeded $100,000.  The President and Chief Executive Officer, and the Treasurer
and Chief Financial Officer, are also officers of the Company.


I.  Summary Compensation Table

The following table sets forth information on an accrual basis for the year 1999
with  respect to the cash  compensation  of the Chief  Executive  Officer of the
Company and those other  executive  officers whose total  compensation  exceeded
$100,000.
<TABLE>
<CAPTION>
                                                       Annual Compensation
                                                                                         Stock
                                                                                      Appreciation
Name and Principal Position           Year            Salary          Bonus              Rights
- ---------------------------           ----            ------          -----              ------
<S>                                   <C>            <C>              <C>              <C>
Stephen B. Lawson                     1999           $249,388         $49,878                -
President and                         1998            243,065          30,383                -
Chief Executive Officer               1997            210,000          31,500          $16,875

Robert R. Prall                       1999            117,938          17,402                -
Chief Lending Officer                 1998            108,509          10,850                -
                                      1997             98,066          12,238                -

Noal D. Reid                          1999            114,972         256,164*               -
Chief Financial Officer               1998            113,306          72,564                -
 and Treasurer                        1997            107,460          19,249           16,875

Larry K. Squire                       1999            114,972          20,120                -
Chief Operating Officer               1998            113,762          13,376                -
                                      1997            107,954          13,338           16,875

Robert T. Boon                        1999            118,040          27,149                -
Chief Investment Officer              1998            102,564          12,820                -
                                      1997             92,768          17,637                -
</TABLE>

*Mr.  Reid's  bonus,  as  approved  by  the  Bank's  Executive  Committee,  is a
percentage of the Bank's earnings from its leveraged  portfolios  managed by Mr.
Reid.


         In addition  to these  amounts,  the Company and the Bank also  provide
compensation  through a number of plans:  The Bank  maintains  a Profit  Sharing
Retirement  Plan covering  substantially  all  employees  following two years of
service.   Each  year,  the  Bank  contributes  amounts  equal  to  8%  of  each
participant's  compensation  plus 4.3% of compensation  over one-half the social
security wage base. In 1999, the following amounts were contributed to this plan

<PAGE>

on behalf of the Executive  Officers of the Bank:  Mr. Lawson,  $18,119.10,  Mr.
Reid, $18,119.10,  Mr. Prall, $14,630.93,  Mr. Squire, $14,075.12, and Mr. Boon,
$14,691.64.

         Executive  Officers also receive  group  insurance  benefits  available
generally to all employees and other  personal  benefits not in excess of 10% of
cash compensation.

                                        7

<PAGE>

II.      Stock Options Granted in Fiscal 1999

         The following table sets forth information concerning individual grants
of stock  options  made  during  1999 to each  executive  officer of the Company
and/or the Bank listed below.  The value of the options  granted was  calculated
using the Black-Scholes pricing model. No stock appreciation rights were granted
to these individuals during 1999.
<TABLE>
<CAPTION>
                       Number of       Percentage of
                       Securities      Total Options
                       Underlying       Granted to                                    Present Value
                       Options          Employees      Exercise Price  Expiration      of Options
                        Granted           in 1999        Per Share        Date        at Grant Date
                     --------------------------------------------------------------------------------
<S>                       <C>             <C>            <C>            <C>             <C>
Stephen B. Lawson         3,000           5.7%           $17.375        1/14/09         $11,940
                          5,000           9.5%           $15.0625       12/2/09         $19,300

Robert T. Boon            2,000           3.8%           $17.375        1/14/09         $ 7,960
                          3,000           5.7%           $15.0625       12/2/09         $11,580

Robert R. Prall           2,000           3.8%           $17.375        1/14/09         $ 7,960
                          3,000           5.7%           $15.0625       12/2/09         $11,580

Noal D. Reid              2,000           3.8%           $17.375        1/14/09         $ 7,960
                          2,000           3.8%           $15.0625       12/2/09         $ 7,720

Larry K. Squire           2,000           3.8%           $17.375        1/14/09         $ 7,960
                          3,000           5.7%           $15.0625       12/2/09         $11,580
</TABLE>

III.     Options Year-End Value Table
<TABLE>
<CAPTION>
                                                   Number of Shares                  Value of Unexercised
                                                Underlying Unexercised                   In-the Money
                                               Stock Options as year end         Stock Options as of year end
                Name                           Exercisable/Unexercisable           Exercisable/Unexercisable

 <S>                                                   <C>                                  <C>
 Stephen B. Lawson.......................              4,500/15,500                         $6,000/$7,563
 Robert T. Boon .........................               1,500/7,500                         $2,000/$2,938
 Robert R. Prall.........................              3,000/10,000                         $4,000/$4,938
 Noal D. Reid............................               3,000/9,000                         $4,000/$4,625
 Larry K. Squire.........................              3,000/10,000                         $4,000/$4,938
</TABLE>


         In 1997 a Stock  Option Plan was adopted  and options  covering  26,000
shares at a price of  $13.375  per share  were  granted.  These  options  become
exercisable  over a period of four  years at the rate of 25% per year and expire
after 10 years.  In 1998  options  covering  an  additional  26,000  shares were
granted at a price of $20.75 and 9,000 shares at $19.25;  options covering 4,000
shares were forfeited.  Options  covering 57,000 shares were  outstanding at the
beginning of 1999 and none were  exercised or expired  during that year. In 1999
options covering an additional 17,000 shares were granted at a price of $17.375,

<PAGE>

10,500 shares at $16.375 and 25,000 shares at $15.0625;  options  covering 5,500
shares were forfeited.  Options  covering 104,000 shares were outstanding at the
end of the year.

         Change of Control Agreements

         In connection with the formation of the holding company structure,  the
Bank and the  Company  entered  into  amended  and  restated  Change in  Control
Agreements  with Messrs.  Lawson,  Reid, and Squire (each,  a "Key  Executive"),
effective  February  11,  1999,  to  include  the  Company  as a  party  to such
agreements  and to amend the  definition  of change in control to conform to the
definitions included in the Federal Securities Laws.


                                        8

<PAGE>
         Under  the  terms  of  the  amended  and  restated  Change  in  Control
Agreements, each Key Executive is entitled to receive his base salary (offset by
any  compensation  from a new employer) for a certain period of time if, after a
change of control of the Company or the Bank has occurred,  the Key  Executive's
employment  is  terminated  other  than for cause (as  defined  in the Change in
Control Agreement),  or the Key Executive  terminates his employment  following:
(i) his  demotion;  (ii) a reduction in base salary;  (iii)  exclusion  from any
incentive  program for which the Key Executive was previously  eligible or which
other  executives  with  comparable  duties  participate in; or (iv) a change in
location of the Key  Executive's  principal  place of employment by more than 50
miles.  In general,  a Change in Control under the agreements  occurs (i) upon a
Change in  Control  of  either  the  Company  or the Bank as  defined  under the
Securities  Exchange  Act of 1934 or (ii) under the Change in Bank  Control Act;
(iii) if any person  becomes the direct or indirect  beneficial  owner of 50% or
more of any class of securities of the Company;  (iv) individuals who constitute
the Board of Directors  of the Company on February 11, 1999 cease to  constitute
the majority  thereof  (with  certain  exceptions);  (v) a merger or the sale of
substantially  all the assets of the  Company,  in which the  Company is not the
resulting  entity;  or  (vi)  a  proxy  contest  by a  stockholder  to  force  a
transaction in which the stock of the company is exchanged for or converted into
cash,  property or securities not issued by the Company.  The benefits under the
Change in Control  Agreements  continue  for a period of 24 months  for  Messrs.
Squire  and  Reid  and 36  months  for Mr.  Lawson.  The  benefits  under  these
agreements only become payable  following  termination after a Change in Control
(as defined in the agreements); the Change in Control Agreements do not serve as
employment agreements.


Compensation Committee Report on Executive Compensation

         All members of the Board of Directors  of the Company  serve as members
of the Company's Compensation Committee.  The Compensation Committee reviews and
approves  compensation  levels for the Company's executive officers and oversees
and  administers  the Company's  executive  compensation  programs.  The Company
currently pays no compensation to any of its officers because those officers are
compensated as officers of the Bank.

         The Bank's Human Resource  Committee reviews and approves  compensation
levels for the Bank's executive officers and oversees and administers the Bank's
executive compensation programs.

         The Bank  endeavors to pay  competitive  base salaries to its employees
and subscribes to various surveys of the compensation paid for various positions
by other banks of similar size in order to determine  appropriate salary levels.
In addition,  the Bank has a Profit Incentive Plan for the payment of bonuses to
reward above-average  performance.  Profit Incentive Plan bonuses are based on a
combination of Bank financial  performance compared to its peers, the attainment
of departmental goals, and individual performance.
<PAGE>

         Stephen B. Lawson's  salary is set by the Human  Resource  Committee of
the Bank's Board of Directors.  The Committee  reviews Mr. Lawson's  performance
annually  and adjusts his  compensation  based on the Bank's  performance  and a
comparison  of  salaries  paid to chief  executive  officers  by other  banks of
similar size. Based on this comparison, Mr. Lawson's base salary in 1999 was set
at $249,388.  Under the terms of the Profit  Incentive Plan described above, Mr.
Lawson was also awarded a bonus of $49,878 in recognition of the  performance of
the  Bank  relative  to  its  peers.  Mr.  Lawson  does  not  vote  on  his  own
compensation.

         Salaries  of  the  Bank's  other  executive   officers  for  1999  were
determined in a similar manner.


Compensation Committee Interlocks and Insider Participation

         Stephen  B.  Lawson is  President  and Chief  Executive  Officer of the
Company and of the Bank. Mr. Lawson, as Director of the Company,  also serves on
the  Company's   Compensation   Committee,   but  does  not  act  upon  his  own
compensation.

                                        9
<PAGE>
                 RELATIONSHIPS AND TRANSACTIONS WITH THE COMPANY


         Certain  Directors and Officers of the Company and the Bank and members
of their immediate family are at present, as in the past,  customers of the Bank
and have  transactions  with the Bank in the  ordinary  course of  business.  In
addition,  certain  of the  Directors  are at  present,  as in  the  past,  also
directors,  officers or  stockholders of corporations or members of partnerships
that  are  customers  of the Bank  and  have  transactions  with the Bank in the
ordinary course of business. Such transactions for the Directors and Officers of
the  Company  and the Bank and their  families  and with such  corporations  and
partnerships  were  made  in the  ordinary  course  of  business,  were  made on
substantially the same terms,  including interest rates and collateral on loans,
as those prevailing at the time for comparable  transactions  with other persons
and did not involve more than the normal risk of collectability or present other
features unfavorable to the Bank.




                                PERFORMANCE GRAPH


         Set forth below is a line graph comparing the yearly  percentage change
in the cumulative total stockholder return on the Company's Common Stock (or the
Bank's common stock, prior to the Reorganization),  based on the market price of
the Company's (or Bank's) common stock and assuming  reinvestment  of dividends,
with the total  return of  companies  within the  Standard & Poor's  ("S&P") 500
Stock Index and the Standard & Poor's Banks Composite  Index. The calculation of
total  cumulative  return  assumes a $100  investment  in the  Company's (or the
Bank's) common stock,  the S&P 500 and the S&P Banks Composite Index on December
31, 1994.

                                       10

<PAGE>

         [GRAPHIC-- GRAPH PLOTTED POINTS LISTED BELOW]


<TABLE>
<CAPTION>

                                              Cumulative Total Return
                                -------------------------------------------------------
                                12/94     12/95     12/96     12/97     12/98     12/99

<S>                            <C>       <C>       <C>       <C>       <C>       <C>
CCBT FINL COS INC              100.00    154.19    181.75    328.52    306.67    263.86
S & P 500                      100.00    137.58    169.17    225.61    290.09    351.13
S & P BANKS COMPOSITE          100.00    159.35    225.56    325.81    347.35    302.12
</TABLE>


                                       11

<PAGE>

SECTION 16 (a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Pursuant to Section  16(a) of the  Securities  Exchange Act of 1934 and
Regulations of the Securities and Exchange Commission (the "SEC"), the Company's
executive  officers and directors  must file reports of ownership and changes in
ownership with the SEC and the NASDAQ Stock Market, Inc. and furnish the Company
with copies of all Section 16(a) Reports they file. To the Company's  knowledge,
based solely on review of the copies of such  reports  furnished to the Company,
no executive officer or director of the Company failed to file any such reports.


                                   ACCOUNTANTS

         The firm of Grant  Thornton,  LLP served as the  Company's  independent
public accountants for the year ended December 31, 1999 and is expected to serve
as the Company's  independent  public accountant for 2000. It is not anticipated
that a  representative  from Grant  Thornton LLP will be present at the meeting.
Questions  relating to the  financial  statements  may be addressed to the Chief
Financial Officer.

                                       12

<PAGE>
                              STOCKHOLDER PROPOSALS

         Proposals of stockholders submitted pursuant to Exchange Act Rule 14a-8
and  intended  to  be  presented  at  the  Company's   2001  Annual  Meeting  of
Stockholders which is scheduled to be held on April 26, 2001, must be filed with
the Clerk of the Company prior to November 23, 2000, if such proposals are to be
included in the proxy  statement for such  meeting.  These  proposals  must also
comply with the rules of the SEC  governing the form and content of proposals in
order to be included in the Company's  proxy  statement  and form of proxy.  Any
such proposal should be directed to: Clerk, CCBT Financial  Companies,  Inc., 31
Workshop Road, P.O. Box 1180, South Yarmouth, MA 02664-0180.

         The Company's  Amended By-laws  provide that any stockholder  proposals
(including director  nominations) intended to be presented at the Company's 2001
Annual Meeting, other than a stockholder proposal submitted pursuant to Exchange
Act Rule 14a-8 as described above,  must be received in writing at the principal
executive  office of the Company on or between the dates of December  28,  2000,
and January 29, 2001, together with all supporting documentation required by the
Company's Amended By-laws.  However,  if the 2001 Annual Meeting is scheduled to
be held on a date more than 30 days before April 27, 2001,  or more than 60 days
after April 27, 2001, a stockholder's  notice shall be timely filed if delivered
to, or received by, the Company at its principal executive office not later than
the  close of  business  on the  later  of (a) 90 days  prior to the date of the
scheduled  meeting  or (b)  the  10th  day  following  the day on  which  public
announcement  of the date of such annual  meeting is first made by the  Company.
Proxies  solicited by the Board of Directors  will confer  discretionary  voting
authority with respect to these  proposals,  subject to SEC rules  governing the
exercise of this authority.


                                  OTHER MATTERS

         At the time of the  preparation  of this proxy  material,  the Board of
Directors of the Company  does not know of any other matter to be presented  for
action at the Annual  Meeting.  If any other matters should properly come before
the meeting,  proxy  holders  shall have  discretionary  authority to vote their
shares according to their best judgment.

                                       13

<PAGE>
                                REVOCABLE PROXY
                         CCBT FINANCIAL COMPANIES, INC.

    [  X  ]   PLEASE MARK VOTES
              AS IN THIS EXAMPLE

                  Proxy for the Annual Meeting of Stockholders
                          to be held on April 27, 2000
          This Proxy is Solicited on Behalf of the Board of Directors

The undersigned stockholder(s) of CCBT Financial Companies, Inc. (the "Company")
hereby appoint(s) John F. Aylmer, George D. Denmark and William C. Snow, or each
of them  acting  singly,  as  Proxies  of the  undersigned,  with full  power to
substitute,  and authorizes  each of them to represent and to vote all shares of
Common  Stock of the Company held of record by the  undersigned  at the close of
business on March 10, 2000, at the Annual Meeting of  Stockholders  (the "Annual
Meeting") to be held at 11:00 a.m.,  local time, on Thursday,  April 27, 2000 at
the Sheraton Four Points Hotel, Hyannis, Massachusetts,  and at any adjournments
or postponements  thereof. The undersigned  stockholder hereby revokes any proxy
or proxies heretofore given.

1. Proposal to elect the following people as Directors of the Company:

   Stephen B. Lawson and William R. Enlow

                                        With-        For All
                             For        hold         Except

                             [  ]       [  ]         [  ]


INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

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


2. Proposal to elect Mr. John S. Burnett as the Clerk of the Company.

                              For      Against      Abstain
                             [  ]       [  ]         [   ]


The  undersigned  stockholder(s)  authorizes  the  proxies  to vote on the above
matters as indicated and to vote, in their  discretion,  upon such other matters
as may properly come before the Annual  Meeting,  or any  adjournments  thereof.
When properly  executed this proxy will be voted as directed by the  undersigned
stockholder(s).  UNLESS  CONTRARY  DIRECTION IS GIVEN,  THIS PROXY WILL BE VOTED
"FOR"  PROPOSALS ONE AND TWO AND IN  ACCORDANCE  WITH THE  DETERMINATION  OF THE
PROXY HOLDERS AS TO OTHER MATTERS.  A stockholder  wishing to vote in accordance
with the Board of Director's  recommendation  need only sign and date this Proxy
and return it in the enclosed  envelope prior to the Annual  Meeting,  April 27,
2000. The undersigned  stockholder hereby acknowledges  receipt of the Notice of
the Annual Meeting and Proxy Statement.  The undersigned  stockholder may revoke
this  proxy at any time  prior to its  exercise  by filing a  written  notice of
revocation with, or by delivering a duly executed proxy bearing a later date to,
the Clerk of the  Company  or by  attending  the  Annual  Meeting  and voting in
person.
<PAGE>
          Please be sure to sign and date this Proxy in the box below.

                   _________________________________________
                                      Date

                   _________________________________________
                             Stockholder sign above

                   _________________________________________
                         Co-holder (if any) sign above


   Detach above card, sign, date and mail in postage paid envelope provided.


                         CCBT FINANCIAL COMPANIES, INC.

     PLEASE VOTE, DATE, SIGN AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.

Please  sign this  proxy  exactly as your  names  appear(s)  on the books of the
Company.   Joint  owners  should  each  sign  personally.   Trustees  and  other
fiduciaries should indicate the capacity in which they sign, and where more than
one name appears, a majority must sign. If a corporation,  this signature should
be that of an authorized officer who should state his or her title.



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