CHITTENDEN CORP /VT/
DEF 14A, 1995-03-14
STATE COMMERCIAL BANKS
Previous: ZENITH ELECTRONICS CORP, 424B3, 1995-03-14
Next: SALOMON INC, 424B3, 1995-03-14




March 17, 1995

Securities and Exchange Commission
450 5th Street, N.W.
Washington, D.C.  20549

RE:  CHITTENDEN CORPORATION DEFINITIVE PROXY MATERIAL
     REGISTRATION NO. 0-7974

To Whom It May Concern:

Pursuant to the requirements of Rule 14a-6(c) under the Securities Exchange Act 
of 1934, as amended, there are as follows the definitive proxy statement and the
Form of Proxy to be used by management of Chittenden Corporation, Two Burlington
Square, Burlington, Vermont 05401 (the "Corporation"), in connection with the 
1995 Annual Meeting of the Corporation's stockholders.

The Corporation will wire the filing fee of $125.00 via Fedwire.

Should you have any questions concerning this Proxy Statement, please telephone
the undersigned at (802) 660-1410.

Kindly acknowledge receipt of this filing by notifying the sender via Compuserve
EMAIL.

Very truly yours,

F. Sheldon Prentice
Secretary

<PAGE>

                                   NOTICE OF 1995

                                   ANNUAL MEETING

                                        AND

                                  PROXY STATEMENT





                               Your Vote is Important

Every Stockholder should complete, sign, date and promptly return the proxy in
the envelope furnished for this purpose.  It is necessary that enough shares be
represented by proxy to constitute, with the shares present in person, a legal
quorum (a majority of the issued and outstanding stock) so that a meeting can
be held. 

<PAGE>

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

The annual meeting of the Stockholders of Chittenden Corporation will be held
on April 19, 1995 at 4:00 p.m. in Salon 1 of the Emerald Ballroom of the
Sheraton Burlington Hotel and Conference Center, Burlington, Vermont.  The
Ballroom is on the second floor of the Sheraton, which is at the intersection
of Rt. 2 (Williston Road) and Interstate 89, Exit 14W.  There are direction
signs to conference parking and an elevator to the second floor.  The annual
meeting is for the purpose of considering and acting upon:

     1.   The election of Directors as provided by the By-Laws.

     2.   The approval of the appointment of Arthur Andersen LLP as independent
          public accountants for 1995.

     3.   Any other business which may properly come before the meeting or any
          adjournment thereof.

By order of the Board of Directors.

F. Sheldon Prentice
Secretary

March 17, 1995 

CHITTENDEN CORPORATION

Two Burlington Square
Burlington, Vermont 05401
March 17, 1995

<PAGE>


PROXY STATEMENT
ANNUAL MEETING OF STOCKHOLDERS TO BE HELD
APRIL 19, 1995

SOLICITATION AND REVOCATION OF PROXIES

This proxy statement is furnished to the Stockholders of CHITTENDEN CORPORATION
(the "Corporation"), a corporation organized under the laws of the State of
Vermont, in connection with the annual meeting of the Stockholders of the
Corporation to be held on Wednesday, April 19, 1995, at 4:00 p.m., in Salon 1
of the Emerald Ballroom of the Sheraton Burlington Hotel and Conference Center,
Burlington, Vermont, at the intersection of Rt. 2 (Williston Road) and
Interstate 89, Exit 14W.

   A proxy card is furnished by the Corporation.  This proxy is being solicited 
by the Board of Directors of the Corporation for use at the April 19, 1995 
annual meeting of its Stockholders and at any adjournment thereof.  A proxy duly
executed and returned by a Stockholder will be voted as directed by the proxy, 
and, if no choice is specified, the proxy will be voted in accordance with the 
recommendations of the Board of Directors contained herein. 

   As to other matters, if any, to be voted upon, the persons named in the proxy
will take such action as the Board of Directors may deem advisable.

   A Stockholder who signs and returns a proxy may revoke it at any time
before it s exercised by notifying the Secretary of the Corporation in writing
or by attending the meeting and voting in person.

   This Proxy Statement and the Corporation's Annual Report, which contains
financial statements, will be mailed on or about March 17, 1995 to Stockholders
of record on March 3, 1995.  The Annual Report is not to be regarded as proxy
soliciting material.

   All expenses of the solicitation of proxies are being borne by the 
Corporation.  It is expected that solicitations will be made primarily by mail, 
but regular employees or representatives of the Corporation may also solicit 
proxies by telephone, telegraph and in person and arrange for nominees, 
custodians and fiduciaries to forward proxies and proxy material to their 
principals at the expense of the Corporation.  The Corporation also has retained
Kissel-Blake Inc. to assist with the solicitation of proxies for a fee of $5,000
plus reimbursement of out-of-pocket expenses. 

VOTING SECURITIES

  The Board of Directors of the Corporation has fixed the close of business on
March 3, 1995 as the record date for the determination of Stockholders entitled
to notice of and to vote at the annual meeting.  Each share of common stock will
be entitled to one vote.

   As of February 1, 1995 there were 5,914,966 shares of common stock 
outstanding and entitled to vote.

   As of February 1, 1995 the Directors and Officers of the Corporation, 
including other members of senior management (the "Officer Group"), owned 
beneficially 497,446 shares, or approximately 8.41 percent, of the outstanding 
common stock of the Corporation.

   No one is the beneficial owner of more than five percent of any class of
the Corporation's voting securities.

   The Corporation's principal subsidiary, Chittenden Trust Company (the "Bank")
, held in a fiduciary or representative capacity, in the aggregate, 
approximately  399,489 shares, or 6.76 percent, of the outstanding shares of 
common stock of the Corporation as of December 31, 1994.  The Corporation and 
the Bank disclaim beneficial ownership of these shares.  

ELECTION OF DIRECTORS OF CHITTENDEN CORPORATION
(Item 1 on Proxy Card)

Classified Board of Directors

The number of Directors, which is presently set at 12, is established
periodically by the Board.  All Directors are elected for staggered 3 year
terms so that approximately one third of the Directors are elected at each
annual meeting.  At the annual meeting 4 Directors will stand for election to
serve for a term of 3 years unless their retirement, pursuant to the
Corporation's By-Laws, occurs prior to the expiration of 3 years.

  It is the intention of the persons named in the proxy to vote for the
nominees named for the terms indicated.

   Election of Directors requires a majority vote.  The 4 nominees for Directors
and the 8 continuing Directors are listed on the following pages with brief 
statements of their principal occupations and other information.  All of the 
nominees are serving currently on the Board of Directors of the Corporation.  
According to information supplied by them, these persons, as of February 1, 1995
, owned beneficially the number of shares of common stock of the Corporation 
indicated. 

DIRECTOR NOMINEES

The following persons have been nominated to serve as Directors for terms to
expire in 1998.

FREDERIC H. BERTRAND                              Director since 1989

Mr. Bertrand, 58, is Chairman of the Board and Chief Executive Officer of
National Life Insurance Company which he joined in 1970 as an attorney.  He is
a graduate of Norwich University and the College of William and Mary Law
School.  Mr. Bertrand is a Past Chairman of the American Council of Life
Insurance.  He is Chairman of the Vermont Business Roundtable and a Director of
Central Vermont Public Service Corporation, Union Mutual Fire Insurance
Company, New England Guaranty Insurance Company, Central Vermont Economic
Development Corporation and several subsidiaries of National Life Insurance
Company.  Mr. Bertrand has been a Director of the Bank since 1989.

Shares owned:  483             
Percent:  .008                     

DAVID M. BOARDMAN                                 Director since 1978

Mr. Boardman, 60, is Senior Vice President of Hickok and Boardman, Inc., and
President of Associates in Financial Planning Inc., an affiliate of Hickok and
Boardman Financial Network, with which he has been associated since 1956.  He
has also been a representative of National Life Insurance Company since 1956. 
He is a Chartered Life Underwriter, a Life and Qualifying Member of the Million
Dollar Round Table and a Certified Financial Planner.  He is a Trustee of
Vermont Catholic Charities and Past Chairman of the Burlington City Retirement
Board and a member of The Burlington Boys and Girls Club Development Steering
Committee.  He is past Chairman of the Board of Champlain College, where he has
been a Trustee since 1974.  He is a member of the American Society of Chartered
Life Underwriters, Institute of Certified Financial Planners and the
Association of Advanced Life Underwriters.  He has been a Director of the Bank
since 1978.

Shares owned:  16,364                  
Percent:  .277 

PALL D. SPERA                                     Director since 1985

Mr. Spera, 50, is owner of Pall Spera Company, Realtors and Pall Spera Company,
Investment Securities of Stowe.  He is a Director and past President of the
Vermont Association of Realtors who named him Realtor of the Year in 1980, and
is a Director of the National Association of Realtors.  Mr. Spera is a Trustee
of Vermont Catholic Charities and a Director of the Lake Mansfield Trout Club. 
He serves on the Advisory Board of the Helen Day Art Center and is a Trustee of
Copley Hospital.  Mr. Spera became an Incorporator and a charter Director of
Mountain Trust Company in 1977, was elected Vice Chairman in 1978, served as
Acting President in 1980-1981, and was Acting Chairman of the Board prior to
its merger with Chittenden Trust Company.  Mr. Spera chairs the Bank's Credit
Committee.  He has been a Director of the Bank since 1985.

Shares owned:  12,500           
Percent:  .211           

MARTEL D. WILSON, JR.                             Director since 1983

Mr. Wilson, 58, is Vice President and Chief Financial Officer and a Director of
S-K-I Ltd.  Mr. Wilson is also Vice President and Chief Financial Officer and
Director of Killington Ltd. and Mount Snow Ltd. which are wholly-owned
subsidiaries of S-K-I Ltd. and which operate the Killington and Mount Snow ski
areas, respectively.  He graduated from the University of Colorado and received
an M.B.A. degree from Cornell University.  Mr. Wilson is also a Director and
Chairman of the Board of Building Material Distributors, Inc. of Stockton,
California, a building material wholesaler in California and Nevada.  He is a
past President and Director of the Rutland Region Chamber of Commerce, a past
Trustee of the College of St. Joseph the Provider, a past President and
Director of the Rutland Regional Medical Center, a member of the Investment
Committee and past Chairman of the Board of Trustees of Comprehensive Health
Resources, a health care holding company.  Mr. Wilson chairs the Corporation's
Audit Committee.  Mr. Wilson has been a Director of the Bank since 1983.

Shares owned:  10,332               
Percent:  .175            

CONTINUING DIRECTORS

PAUL J. CARRARA                                   Director since 1982
Term expires 1996

Mr. Carrara, 58, is President of J. P. Carrara & Sons, Inc., a ready-mixed and
precast concrete supplier located in Middlebury, Vt.  He is also President of
Otter Valley Equipment, Inc., an equipment leasing firm in Rutland.  He has
been a Director of the Bank since 1982.

Shares owned:  2,400  
Percent:  .041           


EUGENE P. CENCI                                   Director since 1980
Term expires 1996

Mr. Cenci, 55, has been Co-owner and Executive Vice President of Sheraton
Burlington Hotel and Conference Center since 1975.  In 1987, he also became
Executive Vice President of Ramada Inn Burlington.  From 1963 until 1975 he was
associated with Holiday Inns, Inc., the last ten years as Innkeeper of the
Burlington, Vermont Holiday Inn.  In 1990 the Vermont Lodging and Restaurant 
Association awarded him the Borden E. Avery Innkeeper of the Year Award in 
recognition of outstanding service to the hospitality industry and displaying 
the highest standards of innkeeping.  In 1992, he became a director of Wake 
Robin Corporation, a continuing care retirement community.  In 1994 Mr. Cenci 
was honored with the Good Scout Award by The Green Mountain Council, Boy Scouts 
of America.  Recently Mr. Cenci was named Vermont Travel Person of the Year for 
1994.  Mr. Cenci chairs the Bank's Trust Committee and has been a Director of 
the Bank since 1980.

Shares owned:  2,420                 
Percent:  .041


ROBERT E. CUMMINGS, JR.                           Director since 1974
Term Expires 1997

Mr. Cummings, 62, has been a practicing attorney in Bennington, Vermont, since
graduation from Georgetown University Law School in 1960.  He is a former
Vermont Commissioner of Banking and Insurance, a past Trustee of the Vermont
Soldiers' Home, and a former State Senator from Bennington County.  He became a
Director of the Bank in 1973, following acquisition of the County National Bank 
of Bennington.  He is retained from time to time for legal services by the 
Bennington office of the Bank.

Shares owned:  3,375                    
Percent:  .057                 

MARVIN B. GAMEROFF                                Director since 1980
Term Expires 1997

Mr. Gameroff, 62, is founder of his family's investment trust which has
financial and real estate holdings in Vermont.  He is involved in investment
activities in Canada and the United Kingdom.  He received a law degree from
McGill University and was admitted to the Quebec Bar in 1957.  He was formerly
a member of the President's Council for Business Administration at the
University of Vermont, and he is currently on the Executive Committee of the
McGill University Graduates Society (Great Britain).  He is a very active
member of the Oxford University Foundation (U.K.), and the Vegetarian Society
of Great Britain.  He was a Director, and major shareholder of Mountain Trust
Company, Stowe, Vermont.  Mr. Gameroff is a citizen of Canada.  He lives in
London, England and maintains a vacation home in Stowe, Vermont.

Shares owned:  205,868                 
Percent:  3.480            

PHILIP A. KOLVOORD                                Director since 1977
Term expires 1996

Mr. Kolvoord, 62, is a partner in the law firm of Kolvoord, Overton & Wilson in
Essex Junction, Vermont.  He received his law degree from the University of
Virginia and commenced his law practice in Vermont in 1958.  Mr. Kolvoord is a
member of the Discovery Museum Board of Directors, and Lake Champlain Aquarium
Board of Directors.  He is a former President of the Vermont Trial Lawyers
Association and the Chittenden Country Bar Association.  He is a past Chairman
of the Judicial Nominating Board and the Professional Conduct Board.  He has
been a Director of the Bank since 1977.  Mr. Kolvoord and other members of his
firm are retained from time to time for legal services by the Essex Junction
office of the Bank.

Shares owned:  7,195                 
Percent:  .122           

PAUL A. PERRAULT                                  Director since 1990
Term Expires 1997

Paul A. Perrault, 43, is President and Chief Executive Officer of Chittenden
Corporation and Chittenden Bank.  Mr. Perrault joined the Corporation in 1990. 
Prior to joining Chittenden, he was President of Bank of New England-Old
Colony, Providence, Rhode Island.  Before becoming President, Mr. Perrault was
Executive Vice President and Senior Loan Officer at Bank of New England-Old
Colony.  Prior to that, he served in a variety of commercial banking positions
in Rhode Island and Boston.  He is a 1973 graduate of Babson College and
receive his M.B.A. from Boston College School of Management in 1975.  He is a
member of Vermont Business Roundtable, Director of Lake Champlain Regional
Chamber of Commerce, Director of the Greater Burlington Industrial Corporation,
member of the Advisory Board of Fleming Museum and a Trustee of Champlain
College.  Mr. Perrault has been a Director of the Bank since 1990.

Shares owned:  11,617  
Percent:  .196 

JAMES C. PIZZAGALLI                               Director since 1980
Term expires 1996

Mr. Pizzagalli, 50, is Chairman and Chief Executive Officer of Pizzagalli
Construction Company.  He joined the company in 1969 after graduating from the
University of Vermont and Boston University Law School.  He is a Director of
the Associated General Contractors of America and of the AGC Education and
Research Foundation.  Mr. Pizzagalli chairs the Bank's Executive Committee. 

Shares owned:  114,602               
Percent:  1.937             

BARBARA W. SNELLING                               Director since 1974
Term expires 1996

Mrs. Snelling, 67, Chair of the Board of both the Corporation and the Bank
since 1990, is Lieutenant Governor of Vermont and President of Snelling & Kolb,
Inc., fund-raising consultants, located in South Burlington, Philadelphia and
Boston.  She was formerly Vice President for Development and External Affairs
at the University of Vermont.  She served a six-year term on the State Board of
Education, was President of the Vermont State School Directors Association,
Chair of the Shelburne and Champlain Valley School Boards, a Trustee of
Champlain College, President of Chittenden County United Way, and a founding
Director of the Board of the Vermont Community Foundation.  Mrs. Snelling is
currently on the Shelburne Museum and Radcliffe College Boards.  She has been a
Director of the Bank since 1972.

Shares owned:  43,300                
Percent:  .732            

NOTES REGARDING DIRECTORS' STOCK OWNERSHIP

Beneficial ownership is determined in accordance with Rule 13d-3 under the
Securities Exchange Act of 1934.  Unless otherwise indicated, the listed
persons have sole voting power and sole investment power with respect to the
shares of common stock set forth.

  (1)  The share ownership of the following Directors includes shares owned by
spouses or adult children living in their home in the amounts indicated
parenthetically:  Mr. Boardman (44); Mr. Cenci (1,169); Mr. Kolvoord
(5,280); and Mr. Wilson (913).  Beneficial ownership of these shares is
disclaimed.

  (2)  Mr. Pizzagalli's share ownership includes 293 shares held as custodian 
for his minor son.  Beneficial ownership of these shares is disclaimed.  Also
included are 76,250 shares held by Mr. Pizzagalli with his brothers in the
name of Pizzagalli Brothers Company and 3,026 shares held by Pizzagalli
Construction Company, a company controlled by Mr. Pizzagalli.

  (3)  Mr. Gameroff's share ownership includes 205,645 shares held by The
GamBros. Trust I.  Mr. Gameroff disclaims any beneficial interest in the 
Trust.  The beneficial owners are S. David Gameroff and Simon Sperber Gameroff 
of Montreal, Canada, the adult children of Mr. Gameroff.  Mr. Gameroff has no 
control (direct or indirect) of The GamBros. Trust I. 


MEETINGS OF THE BOARD OF DIRECTORS AND ITS AUDIT AND EXECUTIVE COMMITTEES

The Board of Directors of the Corporation and the Bank held 13 meetings during
the calendar year 1994.  No Director attended fewer than 75% of the aggregate
of the meetings of the Board and the total number of meetings held by
committees of the Board on which they served during 1994.

AUDIT COMMITTEE

The Corporation has a standing Audit Committee comprised of Messrs. Bertrand,
Boardman, Perrault, ex officio, Wilson (Chair), and Mrs. Snelling.  The
Committee held 2 meetings during 1994 jointly with the internal auditor,
including a meeting with the independent public accountants of the Corporation
and its subsidiaries.

   The Audit Committee is charged with determining the adequacy of controls
and with monitoring the reliability of financial information by consultation
with the independent public accountants and the internal auditors.

EXECUTIVE COMMITTEE

The Corporation has a standing Executive Committee comprised of Messrs.
Gameroff, Perrault, ex officio, Pizzagalli (Chair), Spera, Wilson and Mrs.
Snelling.  The Committee held 14 meetings during 1994.

  The Executive Committee is responsible for strategic planning,investments, 
officer and non-officer compensation and Directors' succession, among other 
duties.  In this connection, the Executive Committee considers and recommends 
nominees for election to the Board as vacancies occur.  Stockholders may make 
suggestions for nominees by submitting the nominee's name to the Committee in 
writing. 

REMUNERATION OF DIRECTORS AND OFFICERS

The Corporation does not presently remunerate its officers, nor does it provide
retirement benefits.  The Corporation compensates its Directors, other than Mr.
Perrault, in the amount of $450 quarterly and $100 per telephone conference
meeting.

  All of the officers of the Corporation serve and are remunerated as
officers of the Bank.  Directors of the Bank, other than Mr. Perrault, are paid
an annual retainer of $3,000 without regard to attendance and $400 per meeting
attended for monthly meetings and $100 per telephone conference meeting of the
Board.

   Directors serving on the various Bank committees receive a meeting fee of
$300 if the committee meeting is held on a Board meeting day and $400 if the
committee meeting is held on a day other than a Board meeting day.

   The Chair of the Board of the Bank receives an annual retainer of $5,000. 
The Chair of the Executive Committee receives an annual retainer of $2,000 and
the Chair of other Committees each receive an annual retainer of $1,000.

   The payment of Directors' fees by the Corporation and the Bank may be
deferred by a Director pursuant to a Director's Deferred Compensation Plan,
adopted April, 1972, and amended January 1, 1992.  

REPORT OF THE COMMITTEE RESPONSIBLE FOR COMPENSATION

The Corporation's executive compensation program continues to be administered
by the Executive Committee of the Board with all recommendations receiving
approval by the full Board.  During 1994, Executive Committee members were: 
Messrs. Pizzagalli (Chair), Gameroff, Perrault, ex officio, Spera, Wilson and
Mrs. Snelling.

  Compensation policies are designed to ensure competitive levels of
compensation for the senior management group.  The philosophy governing these
policies is to create a balance which rewards senior management based upon
individual and Bank performance as measured against both short-term and long-
term goals.  Consequently, adjustments to base salaries continue to be driven
by market comparisons with adjustments made only as the market dictates.

  Individual reward, on an annual basis, continues to be focused on the
Executive Management Incentive Compensation Plan (EMICP).  As has been
described in the past, awards under the EMICP are initially contingent upon the
Corporation meeting goals which are established at the beginning of each
calendar year.  Specific awards are then determined based upon the performance
of each executive and are paid out over a four-year period in a combination of
cash and stock.  Currently, awards are comprised of 25% corporation stock and
75% cash.

  CEO compensation is evaluated using this same philosophy.  The Executive
Committee, using comparative information on CEO compensation in banks of
similar size locally and regionally, and other publicly-held corporations,
recommended an adjustment of $15,000/year to Mr. Perrault's compensation,
bringing his base salary from $190,000/year to $205,000/year.

  As a participant in the EMICP, Mr. Perrault's award level was set at 59.5%
of salary based upon profits of $15MM or greater. Therefore, in February 1995,
upon the Corporation meeting such goal, Mr. Perrault received a payment of
$45,740.62 cash and 835 shares of corporation stock.  This payment follows plan
guidelines which provide for 50% of the payment to be made in the first year,
and 25%, 15% and 10%, respectively, in the succeeding three years.  
Additionally, Mr. Perrault earned and received payment of $33,625 and 1,007 
shares of stock based upon awards initially established in 1991, 1992 and 1993 
which were triggered by the attainment of the 1994 goal.  These payments 
represent the 10%, 15% and 25% portions, respectively, of the earlier awards.

  Additionally, a payment of $79,955.64 was accrued pursuant to the
Supplemental Executive Retirement Plan (SERP) which was established for Mr.
Perrault in 1993.  This accrual was made in accordance with plan guidelines
based upon the Bank's Return on Equity (ROE) for 1994 of 15.44%. 

<TABLE>

                                          SUMMARY COMPENSATION TABLE

                                                               Long Term Compensation

                        Annual Compensation                    Awards              Payouts

<CAPTION>
<S>         <C>          <C>     <C>        <C>       <C>      <C>         <C>      <C>          <C>         
            (a)          (b)     (c)        (d)        (e)        (f)      (g)         (h)         (i)
                                                               Re-
                                                               strict-  Securit-   Long-Term
                                                    Other      ed       ies Un-    Incentive    All other
                                                    Annual     Stock    derlying   Plan (LTIP)  Compens-
    Name and Principal                              Compens-   Award(s) Options     Payouts ($)  ation ($)
    Position            Year  Salary ($) Bonus ($)  ation($)   ($) <F2> (#)           <F3>         <F4>   
    ------------------  ----  ---------- ---------  --------   -------- --------   ------------ ---------- 
    Paul A. Perrault    1994  $199,980      -0-        -0-       -0-       -0-     $108,300.99  $14,296.89
    President/CEO       1993  $182,038      -0-        -0-       -0-       -0-     $ 85,000.00
                        1992  $175,000      -0-        -0-       -0-     125,000   $ 52,500.00

    Jerry R. Condon     1994  $110,196   $6,500.00  $12,400<F1>  -0-       -0-         -0-      $ 5,834.84
    Chief Investment    1993  $110,000      -0-       7,675.74   -0-       -0-         -0-
    Officer             1992  $ 12,692      -0-        -0-       -0-      1,875        -0-       
                                                       
    Lawrence W. DeShaw  1994  $110,000      -0-        -0-     $18,250     -0-     $49,943.45   $ 8,945.02
    Executive Vice      1993  $109,615   $6,562.50     -0-       -0-       -0-     $38,787.50
    President           1992  $105,000      -0-        -0-       -0-      6,250    $21,000.00

    John W. Kelly       1994  $105,000      -0-        -0-       -0-       -0-     $45,657.46   $ 8,532.78
    Executive Vice      1993  $105,000   $6,562.50     -0-       -0-       -0-     $33,337.50
    President           1992  $105,000      -0-        -0-       -0-       -0-     $18,375.00

    William R. Heaslip  1994  $102,600      -0-        -0-       -0-       -0-     $21,795.42   $ 8,744.12
    Executive Vice      1993  $102,600      -0-        -0-       -0-       -0-     $19,750.50
    President           1992  $102,600      -0-        -0-       -0-       -0-     $17,955.00



   <F1> This executive received $12,400.00 to cover moving expenses incurred in 1993.

   <F2> At fiscal year-end 1994, Mr. Perrault had 3,125 shares valued at $65,234.38; Mr. DeShaw had 1,625
   shares valued at $33,921.88; Mr. Kelly had 1,875 shares valued at $39,140.63 and Mr. Heaslip had 938
   shares valued at $19,580.75.  Dividends are payable during the restriction period. 

   <F3> The 1994 Long-Term (LTIP) payout reflects 50% of the 1994 award that was earned in 1994, 25% 
   of the 1993 award that was earned in 1994, 15% of the 1992 award that was earned in 1994 and
   10% of the 1991 award that was earned in 1994.  The 1993 LTIP payout reflects 50% of the 1993 
   award earned in 1993, 25% of the 1992 award that was earned in 1993 and 15% of the 1991 award that
   was earned in 1993.  The 1992 LTIP payout reflects 50% of the 1992 award that was earned in 1992 and 
   25% of the 1991 award that was earned in 1992.  A portion of all awards earned and paid in
   1992, 1993 and 1994 are in stock of the Company.  

   <F4> Totals in this column are comprised of: 401(k) corporate match of 35% and additional profit 
   sharing match of 25% shown as one total and appreciation on stock awards from the LTIP that
   were earned in 1994.  The figures, respectively, are as follows; Mr. Perrault $4,777.37 and $9,519.52; 
   Mr. Condon $3,500.90; Mr. DeShaw $4,762.95 and $4,182.07; Mr. Kelly $4,649.44 and $3,883.34
   and Mr. Heaslip $4,196.87 and $4,547.25. 



                                        Option Grants in Last Fiscal Year

                                                        Individual Grants            Potential
                                                                                     Realizable
                                                                                     Value at
                                                                                     Assumed Annual
                                                                                     Rates of Stock
                                                                                     Price
                                                                                     Appreciation
                                                                                     for Option Term

                   (a)             (b)         (c)         (d)       (e)       (f)     (g)      (h)
                                            % of
                                            Total
                                            Options
                                Number of   Granted
                                Securities  to          Exercise
                                Underlying  Employees   or Base
                                Options     in Fiscal   Price     Expirat-
           Name                 Granted     Year        ($/sh)    ion Date   0%($)   5%($)    10%($)
           Paul A. Perrault        -0-         -0-         -0-       -0-       -0-     -0-      -0-

           Jerry R. Condon         -0-         -0-         -0-       -0-       -0-     -0-      -0-

           Lawrence W. DeShaw      -0-         -0-         -0-       -0-       -0-     -0-      -0-

           John W. Kelly           -0-         -0-         -0-       -0-       -0-     -0-      -0-

           William R. Heaslip      -0-         -0-         -0-       -0-       -0-     -0-      -0- 

    Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values

            (a)                  (b)                  (c)                (d)                 (e)
                                                                  Number of          Value of
                                                                  Unexercised        Unexercised In-the-
                         Shares Acquired on                       Options at Fiscal  Money Options at
    Name                 Exercise (#)         Value Realized ($)  Year-End (#)       Fiscal Year-End ($)

    Paul A. Perrault             -0-                  -0-             133,125         $729,265.63
    Jerry R. Condon              -0-                  -0-               1,875         $ 17,015.63
    Lawrence W. DeShaw          1,875             $28,218.75            9,375         $100,703.12
    John W. Kelly                -0-                  -0-               3,125         $ 49,609.38
    William R. Heaslip           -0-                  -0-               9,375         $ 97,140.63 



    Long-Term Incentive Plans - Awards in Last Fiscal Year

                                                                         Estimated Future Payouts 
                                                            <F2>
                                                          Under Non-Stock Price Based Plan

            (a)             (b)                  (c)           (d)           (e)          (f)
                                            Performance                  
                                            or Other
                         Number of Shares,  Period Until
                         and Other   <F1>   Maturation
    Name                 Rights (#/$)       or Payout     Threshold ($)  Target ($)   Maximum ($)

    Paul A. Perrault     835 sh/$45,740.62     3 years         -0-       $60,987.50   $60,987.50
    Jerry R. Condon        0 sh/$     0.00     3 years         -0-       $     0 00   $     0.00
    Lawrence W. DeShaw   392 sh/$21,450.00     3 years         -0-       $28,600.00   $28,600.00
    John W. Kelly        374 sh/$20,475.00     3 years         -0-       $27,300.00   $27,300.00
    William R. Heaslip   141 sh/ $7,695.00     3 years         -0-       $10,260.00   $10,260.00

   <F1>) Figures shown represent unearned portion of 1994 Executive Management Incentive Compensation Plan
   (EMICP) awards.  50% of 1994 awards were earned in 1994 based upon Bank profitibility levels and are
   reported in Table 1, column h.  The remaining portion will be earned on a schedule of 25%, 15% and 10%
   per year for each of the next three years contingent upon Chittenden meeting profit goals established by
   the Board in January of each year.

   <F2> Award levels are established in the first year of each four-year performance cycle.  Payouts are
   based upon Chittenden meeting profit goals which are established annually.  Payout levels do not vary
   once established at the beginning of each four-year cycle.  A portion of the estimated future payouts
   will be in stock of the Company. 


CHANGE OF CONTROL AGREEMENTS

The Corporation has entered into severance agreements with Mr. Perrault as well as Messrs.
Condon, DeShaw, Kelly and Heaslip.  These agreements are triggered by a change of control
and subsequent termination of employment under certain circumstances.  Payments are equal
to a multiple of annual salary.  For Mr. Perrault such payments would equal 2.99 times
annual salary, and for Messrs. Condon, DeShaw, Kelly and Heaslip, 1, 1.5, 1.99, and t times,
respectively.

EMPLOYEES' PENSION PLAN

The Chittenden Corporation Pension Plan (the "Plan") covers employees of the Bank who work 1,000 hours
per year and have attained age 21.

The following table illustrates the annual pension benefits payable under the Plan for various
representative combinations of preretirement remuneration and years-of-service classifications (assuming
retirement at age 65.)

                                                          (1)
                        ESTIMATED ANNUAL PENSION BENEFITS

   Final Five-Year                      
   Average Annual                    Years of Service at Age 65            
   Compensation           10             15             20             25+   
   $ 50,000            $ 8,788        $13,182        $17,576       $ 21,970
   $ 75,000             14,198         21,297         28,396         35,495
   $100,000             19,698         29,547         39,396         49,245
   $150,000             30,698         46,047         61,396         76,745
   $200,000             41,698         62,547         83,396        104,245


   (1) For a participant turning age 65 in 1995.

   Final average earnings is the highest 60 consecutive months of compensation (item (c,d,f and h) from the
   Summary Compensation Table) during the 10-year period preceding an employee's retirement (up to age 65),
   and the employee's years of credited service (up to 25 years).

   The amounts above are payable for the life of the retiree only, and would be reduced on an actuarial
   basis if survivor options were chosen.

   With respect to the Pension Plan described above, the credited years of service at December 31, 1994 for
   those individuals named in the Summary Compensation Table were as follows: Mr. Perrault, 4.452 years;
   Mr. Condon, 2.0195 years; Mr. DeShaw, 24 years; Mr. Kelly, 4.044 years and Mr. Heaslip, 6.760 years. 



STOCK PERFORMANCE GRAPH

In defining an appropriate peer group, publicly traded stocks of banking 
companies operating in Chittenden's trading area were selected.  The group 
consists of:  Marble Financial Corporation, Merchants Bancshares Incorporated, 
Vermont Financial Services Corporation, Arrow Financial Corporation, and Eastern
Bancorp.

CHITTENDEN CORPORATION
STOCK PRICE PERFORMANCE 
FIVE YEAR TOTAL RETURN*

                                                 PERIOD ENDING
                        12/31/89     12/31/90     12/31/91     12/31/92    12/31/93     12/31/94      

Chittenden Peers          100.00        58.44        61.58        98.00      114.55       125.31
Chittenden Corp-VT        100.00        51.93        82.62       152.81      223.59       256.62      
All NASDAQ US Stocks      100.00        84.92       136.28       158.58      180.93       176.92

BASE = 12-31-89

*DIVIDENDS REINVESTED

</TABLE>

INTERESTS IN CERTAIN TRANSACTIONS

The Corporation's officers, its Directors and their associates have had, and can
be expected to have in the future, financial transactions with the Bank.  As of 
December 31, 1994, the aggregate of loans by the Bank outstanding to the 
Corporation's officers, Directors and their associates amounted to $7,931,282.

  During 1994, loans by the Bank to its officers and Directors and their 
associates and to the Officers, Directors of the Corporation, and their 
associates, were made in the ordinary course of business on substantially the 
same terms, including interest rates and collateral, as those prevailing
at the time for comparable transactions with other persons.

  Material transactions during 1994 between the Bank and the Corporation's 
officers, its Directors, and their associates occurred in the ordinary course of
business and were on terms equivalent to those prevailing at the time for 
comparable transactions with other, unrelated persons.

SELECTION OF INDEPENDENT PUBLIC ACCOUNTS
(Item 2 on Proxy Card)

The Board of Directors of the Corporation, in accordance with the recommendation
of its Audit Committee, none of whom is an employee of the Corporation, has 
appointed Arthur Andersen LLP as independent public accountants of the 
Corporation for the year ending December 31, 1995, subject to ratification by 
the stockholders at the annual meeting.  The Corporation has been advised by 
Arthur Andersen LLP that neither the firm nor any of their associates has any 
relationship with the Corporation or any affiliate of the Corporation.  If the 
foregoing appointment is rejected, or if Arthur Andersen LLP shall decline
to act or otherwise become incapable of acting, or if their appointment is 
otherwise discontinued, the Board of Directors will appoint other independent 
auditors whose appointment for any period subsequent to the 1996 Annual Meeting 
of Stockholders shall be subject to approval by the Stockholders at that
meeting.

  Arthur Andersen LLP, independent public accountants of the Corporation for the
year ended December 31, 1994, will have representatives at the meeting who will 
have an opportunity to make a statement and will be available to respond to 
appropriate questions.

  During 1994, Arthur Andersen LLP examined the consolidated financial 
statements of the Corporation and its subsidiaries and also provided other audit
services to the Corporation and to certain of its subsidiaries in connection 
with Securities and Exchange Commission filings and review of periodic
financial statements.

RECOMMENDATION

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE IN FAVOR OF THE SELECTION 
OF ARTHUR ANDERSEN LLP AS INDEPENDENT PUBLIC ACCOUNTANTS FOR THE YEAR ENDING 
DECEMBER 31, 1995. 


DEADLINE FOR STOCKHOLDER PROPOSALS

In order to be included in the Corporation's proxy statement and proxy card for 
the 1996 annual meeting, proposals which stockholders intend to present at that 
meeting must be submitted in writing to the Secretary of the Corporation on or 
before November 10, 1995.

OTHER BUSINESS

The Board of Directors of the Corporation knows of no other matters which may 
come before the meeting.  However, if any other business should properly come 
before the meeting, the proxies relating to such meeting will be voted with 
respect thereto in accordance with the best judgment of the Board of Directors. 

  A copy of the Corporation's Annual Report for 1994 (on Form 10-K), as filed 
with the Securities and Exchange Commission pursuant to Section 13 or 15(d) of 
the Securities Exchange Act of 1934, will be furnished free of charge to 
beneficial owners of the Corporation's stock upon written request to:

F. Sheldon Prentice, Secretary
Eugenie J. Fortin, Assistant Secretary
Chittenden Corporation
P.O. Box 820
Burlington, Vermont 05402-0820

  Any person requesting a copy of the report must set forth in his/her written 
request a good faith representation that he/she was in fact a beneficial owner 
of stock of the Corporation on the record date for the annual meeting.

IT TAKES ONE MINUTE TO FILL OUT THE PROXY CARD.  PLEASE HELP ASSURE THAT THERE 
WILL BE A QUORUM  AT THE ANNUAL MEETING BY RETURNING YOUR PROXY.


FORM OF PROXY      

                            CHITTENDEN CORPORATION

               Two Burlington Square, Burlington, Vermont 05402

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

  The undersigned hereby appoints Paul J. Carrara, Eugene P. Cenci and James C. 
Pizzagalli as Proxies, each with the power to appoint his substitute, and hereby
authorizes them to represent and to vote, as designated on the reverse side, all
the shares of common stock of Chittenden Corporation held of record by the 
undersigned on March 3, 1995 at the annual meeting of stockholders to be held on
April 19, 1995 or any adjournment.



 THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN 
BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE 
VOTED FOR PROPOSALS 1 AND 2.


Management recommends a vote FOR proposals 1 and 2.  Information about these 
proposals is contained in the accompanying proxy statement.
    ____________________________________________________

    1.  ELECTION OF DIRECTORS.

        Nominees: Frederic H. Bertrand, David M. Boardman, Pall D. Spera and 
        Martel D. Wilson, Jr.

    2.  Appoint Arthur Andersen LLP as independent public accountants for 1995. 





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