NORTH EAST INSURANCE CO
DEF 14A, 1998-05-13
FIRE, MARINE & CASUALTY INSURANCE
Previous: ELECTRO SENSORS INC, 10QSB, 1998-05-13
Next: TELXON CORP, 8-K, 1998-05-13



                        NORTH EAST INSURANCE COMPANY

                     1998 ANNUAL MEETING OF SHAREHOLDERS

May 14, 1998


Dear Shareholder,

You are invited to attend the Annual Meeting of Shareholders of North East
Insurance Company.  The meeting will be held at the offices of Verrill & 
Dana, LLP, One Portland Square, Portland, Maine (207-774-4000) at 10:30 a.m. 
on Thursday, June 25, 1998.

Since obtaining a quorum for Company-sponsored initiatives can be
difficult, your vote is important.  IF YOU ARE UNABLE TO ATTEND THE ANNUAL
MEETING IN PERSON, I URGE YOU TO CAST YOUR VOTE BY COMPLETING AND
RETURNING THE ENCLOSED PROXY IN THE ENVELOPE PROVIDED.

Thank you in advance for your participation.

Sincerely,

/s/ Robert G. Schatz
President and Chief Executive Officer

                        NORTH EAST INSURANCE COMPANY

                                   [logo]

                     1998 ANNUAL MEETING OF SHAREHOLDERS

      Notice is hereby given that the Annual Meeting of Shareholders of
North East Insurance Company will be held at the offices of Verrill & Dana, 
LLP, One Portland Square, Portland, Maine at 10:30 a.m. on Thursday, June 
25, 1998, to conduct the following business:

      1.  To consider a proposed amendment to the Articles of Incorporation
          which provides for a staggered Board of Directors;

      2.  To elect directors;

      3.  To ratify the appointment of Coopers & Lybrand L.L.P. as
          independent accountants to the Company for the year ending
          December 31, 1998;

      4.  To consider a proposed amendment to the Stock Option Plan in
          order to increase the number of shares issuable under the Plan;
          and

      5.  To conduct any other business which may lawfully come before said
          meeting.

Dated at Scarborough, Maine this 14th day of May, 1998.

                                 NORTH EAST INSURANCE COMPANY

                                 By: /s/ Robert G. Schatz
                                     President and Chief Executive Officer


                        NORTH EAST INSURANCE COMPANY
                         482 Payne Road, 4th Floor
                               P.O. Box 1418
                          Scarborough, Maine 04074


                              PROXY STATEMENT
                                    FOR
                    1998 ANNUAL MEETING OF SHAREHOLDERS
                          To Be Held June 25, 1998


                                INTRODUCTION

      This Proxy Statement is furnished in connection with the solicitation 
of proxies by the Board of Directors of North East Insurance Company ("NEIC" 
or the "Company") for use at the 1998 Annual Meeting of Shareholders (the 
"Meeting").  The Meeting will be held at the offices of Verrill & Dana, LLP, 
One Portland Square, Portland, Maine at 10:30 a.m. on Thursday, June 25, 
1998.

      When properly executed and returned, the enclosed proxy will be voted 
in accordance with the choices marked.  If no choice is specified, the proxy 
will be voted as recommended by the Board of Directors.  A proxy may be 
revoked at any time before it is voted.  Shareholders may revoke their 
proxies by delivering written notice to the Clerk of the Company prior to 
the vote on a given matter, by submitting a later dated proxy at or before 
the Meeting, or by voting in person at the Meeting.

      The record date for determining shareholders entitled to vote at the 
Meeting (and any adjournment thereof) is April 28, 1998.  All shareholders 
of record as of the close of business on that date will be entitled to cast 
one vote per share.  This Proxy Statement and the accompanying form of proxy 
for the Meeting are first being mailed to shareholders on or around May 14, 
1998.

      A description of matters to be voted upon begins at page 9 of this 
Proxy Statement.  Certain information concerning share ownership, 
management, and compensation appears below.


                          OWNERSHIP OF COMMON STOCK

      As of the record date noted above, a total of 3,046,842 shares of 
North East Insurance Company common stock were outstanding.  The common 
stock is entitled to one vote per share and is the only class of NEIC stock 
outstanding.  Set forth below, as of the record date, is information 
concerning the only persons known to the Company to beneficially own more 
than five percent of the outstanding shares.

<TABLE>
<CAPTION>
                                 NUMBER OF SHARES        PERCENT OF
NAME AND ADDRESS                BENEFICIALLY OWNED       OUTSTANDING
- ----------------                ------------------       -----------

<S>                                 <C>                    <C>
Ballantrae Partners, L.L.C.         810,000 (1)            26.6%
300 East 56th Street
Suite 20-A
New York,  NY  10022
The Foothold Fund, L.P.             215,000 (2)             7.1%
408 Route 22, Unit 2
North Salem, New York 10560
_______________
<FN>
<F1> Information regarding the stock ownership of Ballantrae Partners,
     L.L.C. is given on the basis of its latest amended Schedule 13D report,
     filed on or about January 10, 1997.  The members of Ballantrae are 
     Murry N. Gunty, Deborah L. Harmon, and Jonathan S. Kern.

<F2> Information regarding the stock ownership of The Foothold Fund, L.P. is
     given on the basis of its latest Schedule 13D report, filed on or about
     August 6, 1997.  Foothold is a New York limited partnership.  Its sole
     general partner is The Foothold Management Corp., a New York corporation.
     Peter A. Russ (a director of NEIC) is the President, sole director and
     sole shareholder of Foothold Management.  Foothold's Schedule 13D report
     states that it was purchasing the Common Shares for investment purposes
     and not for the purpose of acquiring control of North East.
</FN>
</TABLE>

      The following table shows, as of the record date, the number of shares 
of NEIC common stock which, to the Company's knowledge, were beneficially 
owned by all directors, nominees, and executive officers of the Company.  
Except as otherwise indicated, each person named owned less than one percent 
of the outstanding common stock of the Company.

<TABLE>
<CAPTION>
                                NUMBER OF SHARES         PERCENT OF
NAME                          BENEFICIALLY OWNED(1)      OUTSTANDING
- ----                          ---------------------      -----------

<S>                               <C>                      <C>
Robert G. Schatz                    295,859                 9.1%
Ronald A. Libby                      40,063                 1.5%
Samuel M. Koren                       9,500
Edward B. Batal                       6,500
Terence P. Cummings                  10,000
Robert A. Hancock                    12,500
Wilson G. Hess                       10,000
Joseph M. Hochadel                   12,600
Bruce H. Suter                       10,500
Jonathan S. Kern (2)                817,000                26.8%
Deborah L. Harmon (2)               817,000                26.8%
Murry N. Gunty (2)                  810,000                26.6%
Peter A. Russ (3)                   215,000                 7.1%

All directors, nominees and 
executive officers as a group     1,465,810                43.6%
_______________
<FN>
<F1> Includes shares owned by spouses or other relatives residing in the
     same household, and by entities owned or controlled by the person 
     named.  Also includes the following shares purchasable within the next 
     60 days under outstanding stock options:  Mr. Schatz, 200,000; Mr. 
     Libby, 40,000; Messrs.  Batal, Cummings, Hancock, Hess, Hochadel, and 
     Suter, 10,000 each; and Ms. Harmon and Mr. Kern, 7,000 each.  

<F2> Ms. Harmon and Messrs. Kern and Gunty are members of Ballantrae
     Partners, L.L.C., and thereby have shared beneficial ownership of the 
     NEIC stock owned by Ballantrae.

<F3> Mr. Russ is President of the sole general partner of The Foothold Fund,
     L.P.  As such, Mr. Russ is deemed to have beneficial ownership of the 
     shares owned by Foothold.
</FN>
</TABLE>

                              THE BOARD OF DIRECTORS

      The Company's bylaws currently provide that all directors of the 
Company are to be elected each year at an annual meeting of shareholders.  
Set forth below is description of the current NEIC directors, all of whom 
have been nominated for re-election to the Board of Directors.

<TABLE>
<CAPTION>
        NAME                    AGE        POSITION
        ----                    ---        --------

        <S>                      <C>       <C>
        Robert G. Schatz         52        President, Chairman of the
                                           Board, Chief Executive Officer
                                           and Director
        Edward B. Batal          57        Director
        Terence P. Cummings      43        Director
        Robert A. Hancock        45        Director
        Deborah L. Harmon        39        Director
        Wilson G. Hess           45        Director
        Joseph M. Hochadel       50        Director
        Jonathan S. Kern         36        Director
        Bruce H. Suter           77        Director
        Murry N. Gunty           31        Director
        Peter A. Russ            53        Director
</TABLE>

ROBERT G. SCHATZ was elected as a Director in December 1987.  He was elected 
President and Chief Executive Officer in March 1988.  Mr. Schatz also serves 
on the Board of Trustees of Unity College, in Unity, Maine.

EDWARD B. BATAL is President of Batal Agency, an insurance agency and real 
estate broker in Sanford, Maine.  He has been President of the agency since 
1964.  Mr. Batal was elected a Director of NEIC in November 1995.

TERENCE P. CUMMINGS is a Partner with Clausen Miller P.C., a law firm in New 
York City.  He has been a practicing attorney in New York since 1982, and 
was affiliated with Ohrenstein & Brown from 1985 to 1997.  Mr. Cummings was 
elected a Director of NEIC in November 1995.  Mr. Cummings also serves as a 
Director of First United American Life Insurance Company, a subsidiary of 
Torchmark Corporation.

ROBERT A. HANCOCK is a Principal of Mann, Frankfort, Stein & Lipp, an 
accounting firm in Houston, Texas.  Mr. Hancock was an auditor with Ernst & 
Ernst in Houston from 1975 to 1978, and was President of Hancock, Carameros 
& Rawls, P.C. from 1978 to 1996.  Mr. Hancock was elected a Director of NEIC 
in November 1995.

DEBORAH L. HARMON was first elected as a Director in February 1997.  Ms. 
Harmon is an Executive Vice President of J.E. Robert Company, a real estate 
investment and property management firm.  Ms. Harmon is one of three members 
of Ballantrae Partners, formed in 1996 to invest in NEIC stock.  In January 
1997, Ballantrae consummated its purchase of 810,000 shares of NEIC stock 
formerly held by Bernard D. Gershuny.  In August 1996, Ballantrae and NEIC 
entered into a standstill agreement, described below at page 7 below.  Under 
the standstill agreement, Ballantrae has the right to nominate three members 
of the NEIC Board of Directors.

WILSON G. HESS has served as President of Unity College in Unity, Maine 
since 1990.  After starting as a professor at the college in 1977, he later 
became Department Chairman (1985-88) and then Dean of Academic Affairs 
(1988-89).  From 1989 to 1990 he served as Dean of Sterling College in 
Craftsbury, Vermont.  Mr. Hess was elected a Director of NEIC in November 
1995.

JOSEPH M. HOCHADEL has served as a Director since 1990, and previously had 
served as a Director from 1981 to 1986.  Since 1981 he has been a Partner 
with Monaghan, Leahy, Hochadel & Libby, a Portland, Maine law firm. 

JONATHAN S. KERN was first elected as a Director in February 1997.  Mr. Kern 
is Executive Vice President and Chairman of the Operating Committee of J.E. 
Robert Company, described above.  Mr. Kern is one of three members of 
Ballantrae Partners, which (as noted above) has the right to nominate three 
members of the NEIC Board of Directors.

BRUCE H. SUTER was first elected as a Director of NEIC in 1990.  Mr. Suter 
was a Vice President of Stone & Webster Management Consultants, a management 
consulting firm, from 1985 until his retirement in December 1993.  Prior to 
joining Stone & Webster, Mr. Suter was President and Chief Executive Officer 
of Ebasco Risk Management Consultants, Inc. and Associated Consulting 
Management of Ebasco, Ltd.

MURRY N. GUNTY became a director of NEIC on May 6, 1998.  He is a Principal 
of Lazard Freres Real Estate Investors, LLC, a real estate investment fund. 
 From 1993 until joining Lazard Freres in 1995, Mr. Gunty was an associate 
with J.E. Robert Company, described above.  He is currently a director of 
Atlantic American Properties Trust, Kapson Senior Quarters Corp., The 
Fortress Group, and The Rubenstein Company.  Mr. Gunty is one of three 
members of Ballantrae Partners, which (as noted above) has the right to 
nominate three members of the NEIC Board of Directors.

PETER A. RUSS became a director of NEIC on May 6, 1998.  Since 1990 Mr. Russ 
has been the President, sole director, and sole shareholder of Foothold 
Management Corp., which in turn is the sole general partner of The Foothold 
Fund, L.P.  As noted above, The Foothold Fund owns approximately 7.1% of the 
outstanding common stock of NEIC.  From 1993 to October 1997, Mr. Russ was 
an investment analyst with Shelby Cullom Davis & Co, L.P., a securities 
broker-dealer. In October 1997 he became a Managing Director of Laidlaw 
Global Securities, a securities broker-dealer.

      Directors who are not employees of the Company receive directors' fees 
at the rate of $3,000 per annum, plus $250 for each Board meeting attended. 
Directors also receive $100 for each Committee meeting attended, except 
that the Committee chairman receives $150 for each such meeting.  The Board 
recently approved a program by which the Company will award stock options on 
a quarterly basis to each non-employee director.  As of the last day of the 
calendar quarter, each such director is to receive a fully vested option to 
purchase 1,000 shares of NEIC common stock at an exercise price equal to 
market price of the stock on such date.  Pursuant to the NEIC Stock Option 
Plan, the non-employee directors on April 10, 1998 were granted stock 
options at an exercise price of $2.8125 per share (the closing price of the 
stock on that date), depending on length of service through the first 
quarter of 1998, as follows:  Messrs. Batal, Cummings, Hancock, Hess, 
Hochadel, and Suter, 10,000 shares each; Ms. Harmon and Mr. Kern, 7,000 
shares each.  For further information, see "Amendment of NEIC Stock Option 
Plan," at page 11 below.

      The Company has an Audit Committee, a Finance and Investment 
Committee, an Underwriting Committee, a Claims Committee, and an Executive 
Committee.

      The Audit Committee presently consists of Messrs. Hancock (Chair), 
Batal, and Hochadel.  Its function is to oversee the work of the Company's 
chief financial officer and external accountants and to assure the existence 
of an effective accounting and internal control system.  The Committee held 
one meeting during 1997.

      The Finance and Investment Committee presently consists of Messrs. 
Suter (Chair), Hancock, Harmon, and Batal, with Mr. Schatz serving as an ex-
officio member.  This Committee oversees the investment of the Company's 
securities portfolio and other investment-related actions of the Company.  
The Committee held one meeting during 1997.

      The Underwriting Committee presently consists of Messrs. Cummings 
(Chair), Batal, and Hochadel.  It oversees underwriting activities of the 
Company and reviews and monitors relationships with agents.  The Committee 
held one meeting during 1997.

      The Claims Committee presently consists of Messrs. Batal and Cummings. 
 It reviews and monitors actuarial certifications of loss and loss 
adjustment reserves, and monitors the handling of insureds' claims.  The 
Committee held one meeting during 1997.

      The Compensation Committee presently consists of Messrs. Hess (Chair), 
Hancock, and Kern.  The Committee is responsible for determining executive 
compensation (subject to review and approval by the Board) and for 
administering the NEIC Stock Option Plan.  The Committee held nine meetings 
in 1997.

      The Executive Committee presently consists of Messrs. Hochadel 
(Chair), Hess, Kern, Schatz, and Suter.  Its primary function is to act on 
behalf of the Board at times when it is impractical to call a special 
meeting of the entire board.  The powers of the Executive Committee are 
limited by the Bylaws of the Company.  For example, the Committee has no 
power to amend the Articles of Incorporation or Bylaws of the Company.  The 
Committee held five meetings during 1997.

      The Board also maintains various ad hoc committees, whose function it 
is to study specific issues and make recommendations to the full Board.

      The Board of Directors held a total of four meetings in 1997.  Except 
for Ms. Harmon, each of the Directors was present at 75% or more of the 
total number of Board and Committee meetings he was eligible to attend in 
1997. 


                           EXECUTIVE COMPENSATION AND
                                RELATED MATTERS

      Set forth below is certain information concerning the compensation of 
each executive officer of the Company who received more than $100,000 of 
salary and bonus compensation for the prior fiscal year.

                          SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
  NAME AND                            ANNUAL COMPENSATION      ALL OTHER
  PRINCIPAL POSITION         YEAR      SALARY      BONUS     COMPENSATION (1)
  ------------------         ----     --------    -------    ----------------

  <S>                        <C>      <C>         <C>          <C>
  Robert G. Schatz           1997     $175,012    $28,276      $ 7,505
    President and Chief      1996     $155,289    $96,216      $73,960
    Executive Officer        1995     $150,000    $30,000      $ 3,982

  Ronald A. Libby            1997     $110,319    $25,293      $ 3,116
    Chief Operating          1996     $101,173    $36,707      $ 7,740
    Officer                  1995     $ 90,346    $  -0-       $ 3,557

  Samuel M. Koren            1997     $ 82,351    $33,442      $ 2,680
    Senior Vice President,   1996     $ 82,351    $22,361      $ 6,937
    Secretary, and Clerk     1995     $ 82,351    $   -0-      $ 3,847
_______________
<FN>
<F1> For Mr. Schatz, other compensation in 1997 consists of $3,365 in
     retroactive salary adjustments, $2,540 for Company-paid insurance
     premiums, and $1,600 of matching contributions under the 401(k) Plan;
     other compensation in 1996 consists of a $60,000 special bonus in lieu
     of prior year payments, $9,590 of vacation pay, $2,540 for Company-paid
     insurance premiums, and $1,830 of matching contributions under the 
     401(k) Plan; and other compensation in 1995 consists of $2,540 for 
     Company-paid insurance premiums and $1,442 of matching contributions 
     under the 401(k) Plan.  For Mr. Libby, other compensation in 1997 
     consists of $2,116 of vacation pay and $1,200 of matching contributions 
     under the 401(k) Plan; other compensation in 1996 consists of $7,740 of 
     vacation pay; other compensation in 1995 consists of $3,357 of vacation 
     pay.  For Mr. Koren, other compensation in 1997 consists of $1,584 of 
     vacation pay and $1,096 of matching contributions under the 401(k) 
     Plan; other compensation in 1996 consists of $5,845 of vacation pay and 
     $1,092 of matching contributions under the 401(k) Plan; other 
     compensation in 1995 consists of $2,833 of vacation pay and $1,014 of 
     matching contributions under the 401(k) Plan.
</FN>
</TABLE>

                      OPTION GRANTS IN LAST FISCAL YEAR
                             INDIVIDUAL GRANTS

<TABLE>
<CAPTION>
                                     PERCENT OF
                                     TOTAL OPTIONS
               NUMBER OF SECURITIES  GRANTED TO      EXERCISE
                UNDERLYING OPTIONS   EMPLOYEES IN     OR BASE    EXPIRATION
                      GRANTED        FISCAL YEAR    PRICE($/SH)     DATE
                  ----------------   ------------   -----------  ----------

<S>                 <C>                  <C>         <C>           <C>
Robert G. Schatz          0                0%           -            -    
Ronald A. Libby     100,000 (1)          100%        $2.375        6/10/07
Samuel M. Koren           0                0%           -            -    
_______________
<FN>
<F1> Mr. Libby's option is subject to vesting requirements and becomes
     exercisable in five equal installments of 20,000 shares each on the
     grant date (June 10, 1997) and the next four anniversary dates
     thereafter.  Upon termination of employment, the unvested portion 
     of the option will expire unless termination results from
     death or disability or (under certain circumstances) occurs within 
     one year after a Change in Control (as defined).
</FN>
</TABLE>


           LONG-TERM INCENTIVE PLANS - AWARDS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                 NUMBER OF                     ESTIMATED FUTURE PAYOUTS
                 SHARES,   PERFORMANCE OR  UNDER NON-STOCK PRICE-BASED PLANS
                 UNITS OR  OTHER PERIOD    ---------------------------------
                 OTHER     UNTIL MATUR-      THRESHOLD  TARGET   MAXIMUM
                 RIGHTS    ATION OR PAYOUT     ($)     ($) (1)   ($) (2)
                 --------  ---------------   --------  -------   --------

<S>                 <C>    <C>                   <C>    <C>      <C>
Robert G. Schatz    N/A    1/1/98-12/31/00       0      $29,284  $94,800
                                                                 plus 10%
                                                                 of After-
                                                                 Tax Profit
                                                                 over $4.41
                                                                 million
Ronald A. Libby     none
Samuel M. Koren     none
_______________
<FN>
<F1> Subject to Note 2 below, the payout equals 5% of the amount by which
     After-Tax Profit (as defined) over the three-year period exceeds
     approximately $3.3 million.  For illustrative purposes, the "Target"
     payout shown here assumes that NEIC achieves the same level of After-
     Tax Profit in 1998-2000 that was achieved in 1995-1997 (before 
     adjustment for the favorable impact of a $2.1 million valuation
     allowance adjustment recorded by the Company in 1996).

<F2> If the Company achieves cumulative After-Tax Profit of approximately
     $5.2 million for the three-year period, the payout increases to 10% of
     the excess over that higher threshold, plus $94,800 calculated on the
     After-Tax Profit between the lower and higher threshold.  There is no
     stated maximum payout.
</FN>
</TABLE>

SCHATZ EMPLOYMENT AGREEMENT

      The Company is a party to a new Employment Agreement with Mr. Schatz 
(its President and Chief Executive Officer) which became effective January 
1, 1998.  The Agreement provides for (i) a base salary of $175,000 per annum 
(subject to annual adjustments based on increases in the Consumer Price 
Index) and (ii) a three-year profit sharing bonus calculated on After-Tax 
Profit, as described below.  The term of the Agreement expires December 31, 
2000, subject to renewal from year to year unless the Company gives notice 
of nonrenewal. 

      If the Company's After-Tax Profit (as defined) over a three-year 
period exceeds a threshold amount of After-Tax Profit, then Mr. Schatz will 
be entitled to a bonus under the Agreement.  Specifically, if After-Tax 
Profit over the three-year period exceeds approximately $3.3 million, then 
the bonus will equal 5% of the excess over such target; to the extent that 
After-Tax Profit exceeds approximately $5.2 million, he will be entitled to 
a bonus of approximately $94,800 plus 10% of the excess over such higher 
threshold.  (The lower and higher thresholds represent a 10% and 15% 
compounded growth rate, respectively, in shareholders equity over the three-
year period.)  The targeted growth rates are subject to change, to account 
for capital influxes into the Company or to account for dividends or 
distributions of capital to shareholders.

      In October 1996, the Board of Directors had awarded Mr. Schatz a stock 
option for 200,000 shares of common stock, at the then prevailing market 
price per share, subject to shareholder approval of a contemplated Stock 
Option Plan.  The Stock Option Plan was approved by shareholders in June 
1997.

      The Employment Agreement provides Mr. Schatz with a lump-sum severance 
payment of $175,000, in the event that the Company terminates his employment 
"without cause" or Mr. Schatz terminates his employment "for good reason" 
(as such terms are defined in the Agreement).  Furthermore, if Mr. Schatz 
complies with a non-competition covenant for one year from the date of 
termination of his employment, he will be entitled to additional severance 
payments totaling $175,000 plus interest at the federal long-term rate (as 
defined), which amount payable in 108 monthly installments commencing one 
year after termination of employment.  These payments were previously 
negotiated with Mr. Schatz in 1996, in settlement of his claims for unpaid 
bonuses and options under his 1991 Employment Agreement.  


EMPLOYMENT CONTINUITY AGREEMENTS

      In October 1996 the Board approved Employment Continuity Agreements 
with Mr. Libby and Mr. Koren.  Under these Agreements, if the executive's 
employment is terminated within twelve months after the occurrence of a 
Change in Control Event (as defined), then the Company agrees to provide the 
executive with special severance compensation equal to 200% of the sum of 
his current annual base salary plus any profit sharing award for the prior 
year, provided that the payment will be reduced if and to the extent 
necessary to keep the payment from becoming non-deductible under Section 
280G of the Internal Revenue Code.  This same benefit accrues if the 
executive terminates his employment for "good reason," which is defined to 
include a reduction in his responsibilities or certain other events.  The 
Employment Continuity Agreement also provides for a stay-on bonus equal to 
100% of his annual base salary if the executive remains employed for six 
months after the Change in Control Event, subject to the condition that he 
not compete with the Company for the following six months.  These special 
severance benefits do not apply if the Company terminates the executive's 
employment for "good cause," including a substantial neglect of duties after 
written notice and an opportunity to correct.


                           OTHER MATTERS RELATING TO
                     THE COMPANY'S DIRECTORS AND OFFICERS

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      Under Section 16(a) of the Securities Exchange Act of 1934, certain 
persons associated with the Company (directors, executive officers and 
beneficial owners of more than 10% of the outstanding common stock) are 
required to file with the Securities and Exchange Commission and the Company 
various reports disclosing their ownership of Company securities and changes 
in such ownership.  To the Company's knowledge, all requisite reports for 
1997 were filed in a timely manner except that Messrs. Batal , Koren, and 
Suter each had one purchase transaction that was not timely reported on Form 
4.

AGREEMENT WITH BALLANTRAE

      In May 1996, Ballantrae Partners, L.L.C. entered into a contract to 
purchase 810,00 shares of NEIC common stock beneficially owned by Bernard D. 
Gershuny.  That stock represents approximately 27% of the total outstanding 
stock of NEIC.  The contract was subject to a number of conditions, 
including requirements to obtain necessary regulatory approvals from the 
Maine Bureau of Insurance and the New York Insurance Department.  Following 
extensive discussions, the Company and Ballantrae in August 1996 entered 
into an agreement (the "Standstill Agreement") governing certain matters 
relating to control of NEIC.  On the basis of this Agreement and other 
factors, Board of Directors voted to endorse Ballantrae's applications for 
regulatory approval.  Ballantrae ultimately succeeded in obtaining 
regulatory approval in Maine and New York, and consummated its purchase of 
Mr. Gershuny's shares in January 1997.  The following is a summary of 
selected provisions of the Standstill Agreement.

      Under the Standstill Agreement, the Company has agreed to limit the 
size of its Board and to allow Ballantrae to nominate up to three of the 
Directors.  In general, Ballantrae has agreed not to initiate, participate 
in, or assist any proxy solicitation over election of a competing slate of 
Directors or over shareholder approval of other significant matters.  These 
restrictions will not be applicable in certain cases, such as if the Company 
seeks to enter into a major restructuring transaction opposed by Ballantrae. 
 These restrictions will also not prevent Ballantrae from voting its common 
stock as it sees fit.  The Company has agreed not to make any changes in its 
Articles of Incorporation or Bylaws during the term of the Standstill 
Agreement (other than to implement a staggered Board of Directors, as noted 
above), and has also agreed not to adopt certain antitakeover defenses for 
specified periods following termination of the Agreement.

      Ballantrae has agreed to limit its maximum ownership percentage of 
NEIC stock as follows:  32.5% starting January 1, 1997; 35% starting July 1, 
1997; 37.5% starting January 1, 1998; and 40% from July 1, 1998 through the 
termination date of the Standstill Agreement.  Ballantrae must provide prior 
notice of its intended purchases or sales of common stock.  Large purchases 
or dispositions of NEIC stock by Ballantrae may involve other substantive or 
procedural restrictions.  The Company has agreed that, upon any future 
issuance of common stock during the term of the Standstill Agreement (other 
than pursuant to employee/director compensation plans), NEIC will offer 
Ballantrae sufficient shares to protect against dilution in Ballantrae's 
then existing percentage ownership.  Any such sale to Ballantrae would be on 
terms equivalent to the sale to third parties.  The Company has also agreed 
to grant Ballantrae certain rights to require NEIC to register future 
resales of common stock by Ballantrae.  These registration rights would 
facilitate large dispositions of common stock by Ballantrae, and expire ten 
years after the date of the Agreement.

      The Standstill Agreement will expire on or around May 30, 1999.  The 
Agreement may be terminated at any time by either party upon the occurrence 
of certain specified events, including for example a third party's 
commencement of a tender offer for the outstanding NEIC stock.


OTHER RELATED PARTY TRANSACTIONS

      The firm of Monaghan, Leahy, Hochadel & Libby provides legal services 
to the Company.  Mr. Hochadel, a Director of NEIC, is a partner in that 
firm.  Fees paid to that firm in 1997 and 1996 were approximately $135,000 
and $165,000, respectively.

      The Company received legal services in 1997 and 1996 from two firms in 
which Mr. Cummings was or is now a Partner.  Fees paid to such firms by the 
Company did not exceed $60,000 in either 1997 or 1996.

      During each of the past two years, Batal Agency has been an 
independent insurance agent for NEIC.  Mr. Batal, a Director of NEIC, is 
President of that agency.  Commissions paid to the agency were based on 
NEIC's standard rates and did not exceed $60,000 in either 1997 or 1996.


                           PROPOSED RIGHTS OFFERING

      In March 1998 the Company announced plans to pursue a rights offering 
of common stock to NEIC shareholders (the "Rights Offering").  Such an 
offering may be made only by means of a prospectus, after NEIC files a 
registration statement with the Securities and Exchange Commission.  No 
final decision has yet been made concerning the timing or terms of such an 
offering.

      Following the Annual Meeting, and subject to consummation of the 
Rights Offering, the Board would intend to seek additional director nominees 
from among the larger shareholders of NEIC.  This reflects a decision by the 
Company to seek a greater level of shareholder participation on the Board of 
Directors.


                         SUMMARY OF ACTIONS TO BE TAKEN

AMENDMENT TO AUTHORIZE STAGGERED BOARD

      The Board of Directors has again approved a proposal to amend the 
Articles of Incorporation to divide the Board into three classes, each to be 
elected to staggered terms of office.  A similar proposal failed to receive 
shareholder approval last year, due in part to a vote against the amendment 
by Ballantrae Partners, L.L.C.  This year Ballantrae has advised the Company 
that it presently intends to vote in favor of the amendment.

      Under this amendment, Class I Directors would be elected initially to 
a one-year term, expiring at the Annual Meeting of Shareholders in 1999; 
thereafter the Class I Directors would be elected to three-year terms.  
Class II Directors would be elected initially to a two-year term, expiring 
at the Annual Meeting of Shareholders in 2000; thereafter the Class II 
Directors would be elected to three-year terms.  Class III Directors would 
be elected to three-year terms, the first expiring at the Annual Meeting of 
Shareholders in 2001.  The Amendment also would require a two-thirds vote in 
order for the shareholders to further amend this provision of the Articles 
of Incorporation or to approve other changes to the Articles or Bylaws 
affecting the size of the Board or the election of Directors.  A copy of the 
proposed Amendment appears as Exhibit A to this Proxy Statement.

      The principal purpose of a staggered board is to provide for greater 
continuity of membership on the board.  With staggered three-year terms for 
board members, only about a third of the directors are elected in any given 
year.  Thus a proxy contest in a single year will generally not be 
sufficient to change a majority of the directors, unless the proponents can 
garner sufficient votes to remove other directors from office. 

      Staggered boards of directors are quite common among publicly-held 
companies, in which the stock ownership is subject to significant change 
from year to year through open-market transactions.  Having a staggered 
board may encourage persons seeking to acquire control of a company to 
engage in good faith, arms-length negotiations with the board concerning 
their proposal, rather than waging a hostile proxy contest, and may permit 
the board to engage in such negotiations from a stronger position.  On the 
other hand, having a staggered board could have the effect of deterring 
third parties from initiating proxy contests or from acquiring substantial 
blocks of a company's shares.  Such proxy contests and acquisitions of 
substantial blocks of shares tend, at least temporarily, to increase market 
prices for a company's stock.  

      The NEIC Board of Directors believes that promoting greater continuity 
of board composition is in the best interests of the Company and its 
shareholders.  NEIC's insurance business is dependent on developing and 
maintaining long-term relationships with its independent agents.  Over the 
past several years, NEIC has experienced a number of attempted changes in 
control, as different groups sought to acquire a large block of stock owned 
by Bernard D. Gershuny.  The Company believes that uncertainties over future 
control made it more difficult for NEIC to build relationships with agents 
and made it more difficult for NEIC to obtain an upgrade in its Best's 
rating.  In connection with Ballantrae's purchase of Mr. Gershuny's shares 
in 1997, the Company took a number of steps to reassure existing officers 
and employees as to continuity of management.  One such step has been to 
recommend that the shareholders amend the Articles of Incorporation to 
implement a staggered board.  

      Presently, the Company's Articles of Incorporation provide that all 
Director terms expire at each Annual Meeting of Shareholders.  The proposed 
Amendment divides Directors into classes whose terms expire over a three-
year period.  As is presently the case, however, a vote of two-thirds of the 
outstanding shares can remove an NEIC Director prior to expiration of his or 
her term of office.  Thus a two-thirds vote would in any event be sufficient 
to change the entire Board of Directors of the Company at any meeting of 
shareholders.

      The proposed Amendment provides that the shareholders may amend board-
related provisions of the Articles of Incorporation or Bylaws only by a two-
thirds vote of the outstanding shares -- the same vote required to remove 
Directors from office.  In the absence of such a provision, a simple 
majority vote could be sufficient to circumvent the staggered board 
provisions and allow election of a majority of Directors at a single 
meeting.

      Approval of this proposed Amendment to the Articles of Incorporation 
will require the affirmative vote of a majority of the outstanding shares of 
common stock of the Company.  For these purposes, abstentions and broker 
non-votes will have the same effect as a vote against the proposal.  (A 
broker non-vote occurs when a broker, or other fiduciary, votes on at least 
one matter but lacks authority to vote on another matter.)

               THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
          THIS PROPOSED AMENDMENT TO THE ARTICLES OF INCORPORATION.


ELECTION OF DIRECTORS

      The Company's articles of incorporation provide for a Board of 
Directors of not fewer than 7 nor more than 21 members, as from time to time 
determined by resolution of the Board of Directors or by the shareholders.  
Directors are elected at each Annual Meeting of Shareholders for one year 
terms.  If the shareholders approve the above-described amendment to the 
Certificate of Organization, then the Directors must be divided into three 
classes (as close in number as is practicable) and elected to staggered 
terms as described above.

      A resolution will be offered at the Meeting to establish the number of 
Directors at eleven and to elect the following eleven persons as Directors 
in the classes stated:

            CLASS I (to serve until the 1999 Annual Meeting of 
      Shareholders):  Terence P. Cummings, Robert A. Hancock, Deborah L. 
      Harmon, and Robert G. Schatz.

            CLASS II (to serve until the 2000 Annual Meeting of 
      Shareholders):  Edward B. Batal, Murry N. Gunty, Joseph M. Hochadel, 
      and Bruce H. Suter.

            CLASS III (to serve until the 2001 Annual Meeting of 
      Shareholders):  Wilson G. Hess, Jonathan S. Kern, and Peter A. Russ.

If the above-described amendment to the Articles of Incorporation is not 
approved, then each Director will be elected to a one-year term, expiring at 
the 1999 Annual Meeting of Shareholders.

      The foregoing individuals have each consented to be named as nominees 
and to serve as directors if elected.  Biographical information concerning 
the nominees appears at pages 3-4 above.

      Each director position will be filled by plurality vote.  Abstentions 
and broker non-votes will not affect the tally of votes cast in the 
election. 

                  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
                 THE ELECTION OF EACH OF THE NOMINEES LISTED ABOVE.


RATIFICATION OF ACCOUNTANTS

      The shareholders will be asked to ratify the appointment of Coopers & 
Lybrand L.L.P. as the Company's independent accountants for the fiscal year 
ending December 31, 1998.  Coopers & Lybrand has served as the Company's 
independent accountants since 1981.  One or more representatives of Coopers 
& Lybrand will be present at the Meeting, will have an opportunity to make a 
statement to the Meeting if they desire to do so, and will be available to 
respond to appropriate questions.

                  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
               RATIFICATION OF THE APPOINTMENT OF COOPERS & LYBRAND.


AMENDMENT TO INCREASE AUTHORIZED COMMON STOCK

      The Company's authorized stock presently consists of 6,000,000 shares 
of common stock, $1.00 par value.  As of April 28, 1998, there were 
3,046,842 shares of common stock outstanding and an additional 384,000 
shares reserved for issuance under outstanding stock options.  Moreover, the 
Board of Directors has authorized the Company to engage in a Rights Offering 
(described elsewhere in this Proxy Statement) under which the Company would 
issue up to an additional shares of common stock.  An increase in the number 
of authorized shares would permit the Company to engage in such a 
transaction and still have additional authorized but unissued shares 
available for use by the Company in future transactions.

      Subject to shareholder approval, the Board has voted unanimously to 
double the authorized common stock, to 12,000,000 shares.  The additional 
shares authorized under the proposed amendment would be available for any 
proper corporate purpose, including future business acquisitions, or equity 
financing programs.  The Board would have authority to issue such shares 
from time to time without further approval of the shareholders unless such 
approval were otherwise required by applicable laws and regulations.

      Except for the contemplated Rights Offering and except for issuances 
pursuant to the NEIC Stock Option Plan, the Company presently has no 
specific plans to issue additional shares.  The Board believes that a 
substantial increase in authorized shares is desirable in order to maintain 
the Company's flexibility to issue shares from time to time without the 
delays that could result if such shares had not been previously authorized 
by the shareholders.

      Shareholders have no preemptive rights with respect to the Company's 
shares.  As described above, however, the Standstill Agreement with 
Ballantrae provides Ballantrae certain rights akin to preemptive rights on 
future sales of common stock to third parties.  See discussion at page 7 
above.

      The increased flexibility represented by the additional authorized 
shares could, in some circumstances, have the effect of discouraging an 
attempt to change control of the Company.  However, applicable insurance 
laws generally require prior approval from the state insurance agencies 
prior to any issuance of stock to a person who will thereby have voting 
control over 10% or more of the outstanding shares.  These restrictions, as 
a practical matter, will restrict the Board's ability to issue a large block 
of stock to a single person or group in an effort to block a competing 
takeover bid.  Those same laws would also restrict a competing bidder's 
ability to acquire as much as 10% of the outstanding shares.  As a result, 
use of the unissued stock as an antitakeover device would subject to 
significant restrictions, and would be unlikely to occur absent special 
circumstances.

      The form of resolution for adoption of the proposed amendment is as 
follows:

           RESOLVED: THAT THE ARTICLES OF INCORPORATION OF NORTH EAST 
     INSURANCE COMPANY BE AMENDED TO INCREASE THE NUMBER OF AUTHORIZED
     SHARES OF COMMON STOCK, $1.00 PAR VALUE, FROM 6,000,000 SHARES TO
     12,000,000 SHARES.

The affirmative vote of a majority of the outstanding shares of NEIC 
common stock is needed to approve the amendment.  For these purposes, 
abstentions and broker non-votes will have the same effect as a vote against 
this proposal.

                 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
                THIS AMENDMENT TO THE ARTICLES OF INCORPORATION.


AMENDMENT OF NEIC STOCK OPTION PLAN

      At the 1997 Annual Meeting, the NEIC shareholders approved the North 
East Insurance Company Stock Option Plan, authorizing the grant of stock 
options for the purchase of up to 400,000 shares of common stock.  The 
purpose of the Plan is to provide outside directors and key employees of the 
Company with additional incentives to contribute to the success of the 
Company and to assist the Company in attracting and retaining qualified 
directors and employees.  Pursuant to the Plan, the Company has granted 
stock options covering 384,000 shares.

      Subject to shareholder approval, the Board of Directors of the Company 
has voted to amend the Plan to increase the number of shares available for 
issuance.  Specifically, the Board proposes to double the size of the Plan 
to 800,000 shares.

      ADMINISTRATION OF THE PLAN.  The Plan is administered by a 
Compensation Committee of two or more non-employee directors appointed by 
the Board of Directors.  The Committee has full authority to interpret the 
Plan and to establish rules and regulations governing the administration of 
the Plan.  In its discretion, the Board may exercise any of the duties and 
authority of the Committee.

      AWARDS UNDER THE PLAN.  The Plan provides for awards of Incentive 
Stock Options (ISOs), Nonqualified Stock Options (NSOs), and Stock 
Appreciation Rights (SARs).  ISOs and NSOs represent the right to purchase 
NEIC common stock at a designated option price per share.  (These two types 
of options have different tax consequences, as described below.)  SARs 
represent the right to receive a future payment in an amount which is 
determined by reference to the value of a share of common stock.  

      Employees of the Company may receive Incentive Stock Options, 
Nonqualified Stock Options, or Stock Appreciation Rights under the Plan, or 
a combination thereof.  The Committee has discretion to determine which 
employees of the Company shall be granted awards under the Plan, the time or 
times at which awards shall be granted, and the terms, conditions, and 
restrictions of each award.  Presently, the Company has approximately 42 
employees who would be eligible to receive awards under the Plan.

      Employees may be awarded either Incentive Stock Options or 
Nonqualified Stock Options, in each case carrying an option price of not 
less than 100% of the fair market value per share on the date of grant.  The 
term of each option shall be set forth in an option agreement.  No ISO may 
be exercised more than ten years after the date of grant, and no ISO may be 
granted to any employee who, at the time of grant, owns more than 10% of the 
outstanding voting stock of the Company.

      Employees may also be awarded Stock Appreciation Rights entitling the 
holder to receive payment of an amount equal to the excess of (i) the fair 
market value per share of NEIC common stock on the date of exercise over 
(ii) the grant price of the right (which price may not less be than 100% of 
the fair market value of the common stock on the date of grant).  The terms 
of such an award shall be set forth in an SAR agreement.  The Committee has 
discretion to determine the grant price and term within which, and 
conditions upon which, the right may be exercised. 

      The Committee may also grant Nonqualified Stock Options or Stock 
Appreciation Rights to non-employee Directors of the Company.  Such awards 
are subject to the same limitations under the Plan as grants of Nonqualified 
Stock Options or Stock Appreciation Rights.  Non-employee Directors are not 
eligible for Incentive Stock Options.

      Payment to the Company for exercise of an ISO or NSO may be made in 
cash, Company stock, or a combination thereof, or in such other manner as 
the Committee may approve.  Payment upon exercise of a SAR is to be made in 
cash, stock, or a combination thereof, as specified in the SAR agreement.

      CALCULATION OF SHARE LIMITATION.  In the event that a participant 
surrenders previously owned NEIC common stock in full or partial payment of 
the exercise price of an option under the Plan, only the net number of 
shares issued upon exercise will be counted toward the share limitation.  In 
the event of a stock split or other pro rata change in the number of shares 
owned by shareholders, the limitation on shares issuable under the Plan will 
be adjusted proportionately.

      EFFECT OF TERMINATION OF EMPLOYMENT.  Termination of an employee-
participant's employment may affect the exercisability of an outstanding 
option or SAR.  The Plan does not require employment-related limitations on 
exercise, but generally provides that termination of employment will 
accelerate the expiration date of an option unless the option agreement 
otherwise provides.  If an employee ceases to be employed by the Company, 
any outstanding Incentive Stock Option will lose its favorable tax status 
unless exercised within a specified time thereafter (or, in the case of 
death or disability, one year thereafter). 

      In the case of awards to non-employee directors, termination of the 
participant's status as a director will not affect the exercisability of the 
award, unless the option agreement or SAR agreement otherwise provides. 

      EFFECT OF A CHANGE IN CONTROL.  The Plan provides that upon a Change 
in Control Event (as defined), and except as the terms of the option 
agreement or SAR agreement otherwise provide and except for formula awards 
to non-employee directors, all outstanding options and rights not previously 
exercisable shall become immediately exercisable by the holder.  These 
provisions are generally triggered by a merger or other reorganization in 
which the Company is not the surviving or continuing corporation (except for 
certain transactions involving the formation of a holding company for NEIC) 
or by substantial changes in the composition of the Board which have not 
been approved in advance by independent directors of the Company.  In view 
of the limited number of shares available for issuance under the Plan, 
acceleration of the exercisability of awards is not expected to have a 
material effect on any proposed change in control.

      TAX CONSEQUENCES OF AN AWARD.  For federal tax purposes, a participant 
generally will not realize income at the time a Nonqualified Stock Option or 
Stock Appreciation Right is granted.  When the participant exercises the 
option or right, however, he or she will realize ordinary income in the 
amount of the difference between option or grant price and the fair market 
value of the stock or payment received by him or her.  The Company may take 
a business deduction at the time the option or right is exercised, in the 
amount includable as ordinary income by the employee.  

      Under the Internal Revenue Code, Incentive Stock Options are accorded 
different tax treatment.  An option holder generally will not realize income 
at the time of grant or exercise of an Incentive Stock Option.  Upon sale of 
the underlying shares, if the sale occurs at least two years after the 
option was granted and at least one year after the date the shares were 
transferred to the employee, the gain realized on such sale will be treated 
as long-term gain.  The Company may not take a business deduction with 
respect to shares transferred under Incentive Stock Options if the sale 
occurs in accordance with these time requirements.  However, if the employee 
fails to meet either of the time requirements described above, the excess of 
the fair market value of the shares at the time of exercise of the Incentive 
Stock Option over the option price will generally be treated as ordinary 
income in the year of sale and the Company will be entitled to a 
corresponding deduction.

      FURTHER AMENDMENTS; TERMINATION.  The Committee or the Board of 
Directors may amend the Plan at any time, without shareholder approval, 
unless the amendment would increase the maximum number of shares for which 
awards may be granted under the Plan, or would modify the class of employees 
eligible to participate in the Plan.  

      NEW PLAN BENEFITS.  The Board has decided to implement a program to 
award NSOs to non-employee directors in lieu of cash compensation.  NSOs 
would be granted at the rate of 1,000 shares per quarter, and would have an 
exercise price equal to 100% of the fair market value of the common stock on 
the last day of the quarter.  As described above, options have been granted 
retroactively to non-employee directors for the ten quarters between October 
1, 1995 and March 31, 1998 (or the seven quarters between July 1, 1996 and 
March 31, 1998), all of which bear an exercise of $2.8125 per share (the 
closing price of NEIC common stock on April 10, 1998, the effective date of 
such grant).  Thereafter, awards will be made quarterly as of the end of 
each new quarter, until such time as the Committee or the Board determines 
to change or terminate this program.  Pursuant to SEC requirements, the 
following table illustrates the awards contemplated to be granted in 1998, 
assuming that the option price equals the April 10, 1998 market price.  
There presently is no plan to grant options to employees during 1998.

                                NEW PLAN BENEFITS
                             NEIC STOCK OPTION PLAN

<TABLE>
<CAPTION>
                          DOLLAR VALUE ($) IF STOCK
                         APPRECIATES FOR 10 YEARS AT
                        -----------------------------     NO. OF
                        0%/YR.     5%/YR.     10%/YR.     UNITS 
                        ------     ------     -------     ------

   <S>                    <C>     <C>        <C>         <C>
   Robert G. Schatz       0          0          0           0
   Ronald A. Libby        0          0          0           0
   Samuel M. Koren        0          0          0           0

   Executive Officer 
    Group                 0          0          0           0

   Non-Executive
    Director Group
    (11 persons)          0       $72,519   $183,778     41,000

   Non-Executive 
    Officer Employee
    Group                 0          0          0           0
</TABLE>

      The affirmative vote of a majority of the outstanding shares of NEIC 
common stock is needed to approve the Plan.  For these purposes, abstentions 
and broker non-votes will have the same effect as a vote against this 
proposal.

                 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
                  THIS AMENDMENT OF THE NEIC STOCK OPTION PLAN.


                                  OTHER MATTERS

      All expenses of this solicitation will be borne by the Company.  No 
person will receive any additional compensation for soliciting proxies from 
any shareholder.  In addition to use of the mails, proxies may be solicited 
directly, or by telephone or other means, by Company employees.  The Company 
will reimburse brokerage firms, custodians, nominees, and fiduciaries for 
the reasonable expenses of forwarding proxy materials to beneficial owners.

      At the date of this Proxy Statement, Management knows of no other 
matters that are to be brought before the Meeting.  However, if any matters 
other than those set forth in the accompanying Notice should properly come 
before the Meeting, the persons named in the enclosed proxy will vote the 
proxies on such matters in their discretion.

      Shareholder Proposals for 1999 Meeting.  The Company will consider for 
inclusion in its proxy materials for the 1999 Annual Meeting any shareholder 
proposal received by the Company in proper written form by January 14, 1999. 
 Any such proposals should be addressed to the Company as follows:  North 
East Insurance Company, 482 Payne Road, P.O. Box 1418, Scarborough, ME 
04074, Attn: Chairman of the Board of Directors.

                                     By Order of the Board of Directors

                                     SAMUEL M. KOREN, Clerk
                                                                  Exhibit A


                             PROPOSED AMENDMENT TO
                           ARTICLES OF INCORPORATION


      The Articles of Incorporation (formerly Certificate of Organization) 
of the Company are hereby amended such that Article Fourth shall read in its 
entirety as follows:

FOURTH: The Board of Directors shall consist of not less than seven nor more 
than twenty-one directors, the number of Directors to be fixed from time to 
time by vote of the Directors or by the affirmative vote of at least two-
thirds of the outstanding shares of the Company entitled to vote for the 
election of Directors.

At the 1998 Annual Meeting of Shareholders, the Directors shall be divided 
into three classes, as nearly equal in number as possible, with the term of 
office of Class I to expire at the 1999 Annual Meeting of Shareholders, the 
term of office of Class II to expire at the 2000 Annual Meeting of 
Shareholders, and the term of office of Class III to expire at the 2001 
Annual Meeting of Shareholders, with the Directors in each class to hold 
office until their respective successors are duly elected and qualified. At 
each Annual Meeting of Shareholders after 1998, Directors elected to succeed 
those Directors whose terms expire shall be elected for a term of office to 
expire at the third succeeding Annual Meeting of Shareholders after their 
election.

In addition to any vote required by law or by any other provision of these 
Articles of Incorporation, the affirmative vote of at least two-thirds of 
the outstanding shares of the Company entitled to vote for the election of 
Directors shall be required for any action by the shareholders to amend or 
repeal this Article Fourth or to adopt, amend, or repeal any other 
provisions of the Articles of Incorporation or Bylaws of the Company 
governing the size of the Board, the number of Directors in each class of 
Directors, the quorum or vote required to elect or remove Directors, or the 
procedures for nominating Directors or filling any vacancy in the Board.

                          NORTH EAST INSURANCE COMPANY
                                     PROXY
                     (SOLICITED BY THE BOARD OF DIRECTORS)


The undersigned appoints Robert G. Schatz and Samuel M. Koren, or either of
them, proxies with full power of substitution, to represent and vote all 
shares of Common Stock of North East Insurance Company held by the 
undersigned, at the Annual Meeting of Shareholders to be held June 25, 1998, 
or any adjournment thereof.

      1.  TO APPROVE THE PROPOSED STAGGERED BOARD AMENDMENT TO THE ARTICLES
          OF INCORPORATION

            [ ] FOR      [ ] AGAINST      [ ] ABSTAIN

      2.  TO FIX THE NUMBER OF DIRECTORS AT ELEVEN AND TO ELECT THE FOLLOWING
          NOMINEES TO THE BOARD OF DIRECTORS FOR THE TERMS STATED

          Class I (term expiring at 1999 Annual Meeting of Shareholders):

          Terence P. Cummings, Robert A. Hancock, Deborah L. Harmon, and
          Robert G. Schatz

          Class II (term expiring at 2000 Annual Meeting of Shareholders):

          Edward B. Batal, Murry N. Gunty, Joseph M. Hochadel, and 
          Bruce H. Suter

          Class III (term expiring at 2001 Annual Meeting of Shareholders):

          Wilson G. Hess, Jonathan S. Kern, and Peter A. Russ

          (To withhold authority to vote for any individual nominee, strike 
          a line through the nominee's name)

          NOTE: If Proposal 1 is not adopted by the shareholders, then each
          of the nominees named above will be elected to a one-year term.

      3.  TO RATIFY THE APPOINTMENT OF COOPERS & LYBRAND AS AUDITORS FOR THE
          CURRENT YEAR

            [ ] FOR      [ ] AGAINST      [ ] ABSTAIN

      4.  TO AMEND THE ARTICLES OF INCORPORATION TO INCREASE THE AUTHORIZED
          COMMON STOCK TO 12,000,000 SHARES

            [ ] FOR      [ ] AGAINST      [ ] ABSTAIN

      5.  TO AMEND THE NEIC STOCK OPTION PLAN

            [ ] FOR      [ ] AGAINST      [ ] ABSTAIN

      6.  In their discretion, upon such other matters as may properly come
          before the Meeting.

This proxy, when properly executed, will be voted in the manner directed 
hereby by the undersigned shareholder. Where no direction is made, this 
proxy will be voted FOR the nominated directors and FOR Proposals 1, 3, and 
4. The undersigned hereby revokes any proxy previously given and 
acknowledges receipt of the Notice of, and Proxy Statement for, the 
aforesaid Meeting.


                                       Dated: ________________________, 1998


                                       _____________________________________
                                       Signature


                                       _____________________________________
                                       Signature


NOTE:  Personal representatives, custodians, trustees, partners, corporate 
       officers, and attorneys-in-fact should add their titles as such.

PLEASE VOTE AND DATE THIS PROXY, SIGNING IT AS YOUR NAME APPEARS ON YOUR 
STOCK CERTIFICATES AND RETURN THE PROXY IN THE ENVELOPE PROVIDED.




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