FIRST FINANCIAL CORP /RI/
DEF 14A, 1997-03-31
STATE COMMERCIAL BANKS
Previous: INTERDIGITAL COMMUNICATIONS CORP, 10-K, 1997-03-31
Next: FIRST FINANCIAL CORP /RI/, 10-K, 1997-03-31





                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

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

                             (Amendment No.______ )

Filed by the Registrant:                                /X/
Filed by a Party other than the Registrant:             /_/

Check the appropriate box:

/_/ Preliminary Proxy Statement
/_/ Confidential, for Use of the Commission Only (as permitted by Rule 
    14a-6(e)(2))
/X/ Definitive Proxy Statement
/_/ Definitive Additional Materials
/_/ Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                             FIRST FINANACIAL CORP.
                ------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


Payment of Filing Fee (Check the appropriate box):

/_/ $125 per Exchange Act Rule 0-11(c)(1)(ii), or 14a-6(i)(1), or
    14a-6(i)(2), or Item 22(a) (2) of Schedule 14A.
/_/ $500 per each party to the controversy pursuant to
    Exchange Act Rule 14a-6(i)(3).
/_/ Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

1) Title of each class of securities to which transaction applies:


2) Aggregate number of securities to which transaction applies:


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

4) Proposed maximum aggregate value of transaction:

5) Total fee paid:

/_/ Check box if any part of the fee is offset as provided by
    Exchange Act Rule 0-11(a)(2) and identify the filing for which
    the offsetting fee was paid previously.  Identify the previous
    filing by registration statement number or the Form or Schedule
    and the date of its filing.

    1) Amount Previously Paid:

    2) Form, Schedule or Registration No.: 

    3) Filing Party:

    4) Date Filed:




                             FIRST FINANCIAL CORP.
                              180 WASHINGTON STREET
                         PROVIDENCE, RHODE ISLAND 02903

                                                                   April 9, 1997

To Our Shareholders:

    On behalf of the Board of  Directors,  I cordially  invite you to attend the
1997 Annual Meeting of  Shareholders of First Financial Corp. The Annual Meeting
will begin at 3:00 p.m. on Wednesday, May 14, 1997, at the Squantum Association,
947 Veterans Memorial Parkway, East Providence,  Rhode Island. The formal notice
of the Annual Meeting appears on the next page.

    The attached  proxy  statement  describes the matters that we will expect to
act upon at the  Annual  Meeting.  Shareholders  who are  present  at the Annual
Meeting will also have an  opportunity  to ask  questions  of broad  interest to
First Financial Corp. shareholders.

    It is extremely  important that your views be represented whether or not you
are able to be present at the Annual Meeting.  Please sign and date the enclosed
proxy card and return it promptly in the postage pre-paid envelope. The Board of
Directors recommends that shareholders vote FOR Items 1 and 2.

    We are gratified by our shareholders  continued  interest in First Financial
Corp.  and we are  extremely  pleased that in the past so many of you have voted
your  shares  either in person or by proxy.  We hope that you will  continue  to
support  your  Corporation  and urge you to return your proxy card as quickly as
possible.

                                            Sincerely,


                                            /s/Patrick J. Shanahan, Jr.
                                            -------------------------------

                                            PATRICK J. SHANAHAN, JR.
                                            President and
                                            Chief Executive Officer








                              FIRST FINANCIAL CORP.
                              180 WASHINGTON STREET
                         PROVIDENCE, RHODE ISLAND 02903

                                   ----------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 14, 1997

                                   ----------

    Notice is hereby given that the regular  Annual Meeting of  Shareholders  of
FIRST FINANCIAL CORP., a Rhode Island corporation (the "Company"),  will be held
at the Squantum  Association,  947 Veterans Memorial  Parkway,  East Providence,
Rhode Island on Wednesday, May 14, 1997, at 3 p.m. for the following purposes:

    1. To elect three Directors of the Company, each of whom will serve
       for a three-year term;

    2. To ratify and appoint Arthur Andersen LLP as the Company's
       independent public accountants for the fiscal year ending December
       31, 1997; and

    3. To transact any other business which may properly come before the
       meeting, or any adjournment thereof.

    The close of  business  on March 24,  1997 has been fixed as the record date
for  determination  of  stockholders  entitled  to  notice of and to vote at the
Annual Meeting. The bylaws require that the holders of a majority in interest of
all stock  issued,  outstanding  and  entitled  to vote be  present in person or
represented  by proxy at the Annual  Meeting in order to constitute a quorum for
the transaction of business.

                                         By order of the Board of Directors

                                         /s/ Willim F. Hague, Jr.
                                         ------------------------------

                                         WILLIAM F. HAGUE, JR.
                                         Secretary
                                         First Financial Corp.

Providence, Rhode Island
April 9, 1997








                              FIRST FINANCIAL CORP.
                              180 WASHINGTON STREET
                         PROVIDENCE, RHODE ISLAND 02903

                                   ----------

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 14, 1997

                                   ----------

                               GENERAL INFORMATION

    This Proxy  Statement is furnished in connection  with the  solicitation  of
proxies to be used at the  Annual  Meeting of  Shareholders  of First  Financial
Corp.  (the  "Company")  to be  held  on May 14,  1997  and at any  adjournments
thereof.  Shareholders of record at the close of business on March 24, 1997 will
be  entitled  to  vote at the  Annual  Meeting.  This  Proxy  Statement  and the
accompanying  form of proxy are first being mailed or given to holders of common
stock,  par value $1.00 per share,  of the Company  (the  "Common  Stock") on or
about April 9, 1997.

    The financial  statements for the Company for the fiscal year ended December
31,  1996  are  contained  in  the  Annual  Report  to  First   Financial  Corp.
Shareholders for the year ended December 31, 1996 (the "Annual Report").  A copy
of  the  Company's   Annual  Report  has  been   previously   mailed  or  mailed
simultaneously herewith to all Shareholders.

    Proxies in the form  enclosed are solicited by the Board of Directors of the
Company.  Any  stockholder  giving a proxy in the enclosed form has the power to
revoke it at any time before it is exercised.  A  stockholder's  right to revoke
his proxy is not limited by, or subject to, compliance with any specified formal
procedure.  A stockholder may revoke a proxy by attending the meeting and voting
in person. Any such proxy, if received in time for voting and not revoked,  will
be voted at the  Annual  Meeting  in  accordance  with the  instructions  of the
shareholder.  If no instructions are given on the proxy, the proxy will be voted
(i) FOR the election, as directors of the Company, of the nominees named within,
and (ii) FOR the  ratification  and  appointment  of Arthur  Andersen LLP as the
Company's independent public accountants for the fiscal year ending December 31,
1997. At present,  management knows of no additional  matters to be presented at
the Annual Meeting, but if other matters are presented, the persons named in the
proxy and acting  thereunder will vote or refrain from voting in accordance with
their best judgment  pursuant to the  discretionary  authority  conferred by the
proxy.

    A proxy may be revoked at any time prior to its exercise (i) by submitting a
written notice,  addressed to William F. Hague,  Jr., at the principal office of
the Company, revoking such proxy, or (ii) in open meeting prior to the taking of
a vote. Any  shareholder  of the Company  entitled to vote at the Annual Meeting
may attend the Annual  Meeting and vote in person on any matter  presented for a
vote to the  shareholders of the Company at the Annual  Meeting,  whether or not
such shareholder has previously given a proxy.

    Solicitation of proxies will be made initially by mail.  Proxies may also be
solicited  personally,   by  telephone  or  by  facsimile  transmission  by  the
directors,  officers  and other  employees  of the  Company or of the  Company's
subsidiary, First Bank and Trust Company (the "Bank"). The Company will bear all
costs and expenses incurred in connection with this solicitation,  including the
cost of printing and mailing these proxy materials and the expenses, charges and
fees of brokers, custodians,  nominees and other fiduciaries who, at the request
of the management of the Company, mail material to or otherwise communicate with
the  beneficial  owners of the  shares of Common  Stock of the  Company  held of
record by such brokers, custodians, nominees or other fiduciaries.

    Written  notice of the  results  of the  voting  at the  Annual  Meeting  or
adjournments  thereof will not be mailed to shareholders,  but will be available
upon request,  without  charge.  The Company  maintains its principal  executive
offices at 180  Washington  Street,  Providence,  Rhode  Island  02903,  and its
telephone number is (401) 421-3600.







                             VOTING SECURITIES

    As of March 24,  1997,  the record date for the Annual  Meeting,  all of the
1,261,241 shares of Common Stock of the Company outstanding are entitled to vote
at the Annual Meeting.  Fractional shares are not entitled to be voted, but each
full share of Common  Stock of the Company  entitles  the holder  thereof to one
vote on all matters properly brought before the Annual Meeting. At present,  the
Common  Stock is the only class of capital  stock of the Company  that is issued
and outstanding.

    The following table provides information  regarding persons or organizations
known by the  Company  to be the  beneficial  owners of more  than five  percent
(5.0%) of the outstanding  shares of Common Stock of the Company as of March 20,
1997. 

<TABLE>
 <CAPTION>
                                                                AMOUNT AND
                                                                 NATURE OF
                                                                BENEFICIAL     PERCENT     NOTES OF
                  NAME OF BENEFICIAL OWNER                     OWNERSHIP(1)   OF CLASS   EXPLANATION
                  ------------------------                     ------------   --------   -----------
<S>                                                            <C>            <C>        <C>
Wellington Management Company, LLP                                120,000        9.5%         (2)
Ricci Associates                                                   99,700        7.9%         (3)
John Hancock Mutual Life Insurance Company                         95,000        7.5%         (4)
William A. Carroll (deceased)                                      89,450        7.1%         (5)
John Sheldon Clark                                                 83,000        6.6%         (6)
Patrick J. Shanahan, Jr.                                           78,521        6.2%         (7)

</TABLE>
- --------

NOTES OF EXPLANATION

(1) In  accordance  with Rule 13d-3 under the  Securities  Exchange Act of 1934,
    shares are shown as beneficially  owned if the person named in the table has
    or  shares  the power to vote or to direct  the  voting  of, or the power to
    dispose or to direct the disposition of such shares.  Inclusion of shares in
    the table does not necessarily mean that the persons named have any economic
    interest in shares set opposite their respective names.

(2) All of such shares are held by Wellington  Management Company LLP ("WMC") in
    its capacity as investment  adviser for clients of WMC. WMC has shared power
    to vote 80,000 of such shares and sole power to vote 40,000 of such  shares.
    WMC's principal address is 75 State Street, Boston, Massachusetts 02109.

(3) Ricci  Associates is a Rhode Island general  partnership  with an address of
    201 Lorimar Avenue, Providence, Rhode Island 02906.

(4) Includes  (i)  94,000  shares  held by the  John  Hancock  Bank  and  Thrift
    Opportunity Fund, an indirect wholly-owned subsidiary of John Hancock Mutual
    Life Insurance Company  ("JHMLIC") and a closed-end  diversified  management
    company  registered  under Section 8 of the Investment  Company Act of 1940;
    and (ii) 1,000 shares held by the  Financial  Industries  Fund,  an indirect
    wholly-owned  subsidiary  of JHMLIC and an open-end  diversified  management
    company  registered  under Section 8 of the Investment  Company Act of 1940.
    All of such  shares  are held  pursuant  to  Advisory  Agreements  with John
    Hancock  Advisors,  Inc.  ("JHA"),  an  indirect  subsidiary  of JHMLIC  and
    affiliate of each of the funds. Pursuant to the Advisory Agreements, JHA has
    sole voting power over all such shares.

(5) Includes 10,000 shares owned by Mr. Carroll's wife. Mr. Carroll was Chairman
    of the Board of Directors of the Company until his death in February 1997.

(6) Includes  (i) 25,000  shares held by the "Trust under the will of Charles M.
    Clark,  Jr.  for the  benefit  of Valer C.  Austin",  of which Mr.  Clark is
    trustee and (ii) 17,500  shares held by the "Trust under the will of Charles
    M. Clark, Jr. for the benefit of John Sheldon Clark",  of which Mr. Clark is
    trustee. As trustee of both trusts, Mr. Clark has sole voting power over all
    of such shares.  Mr. Clark resides at 6102 East Mockingbird,  #622,  Dallas,
    Texas 75214.

(7) Includes  8,150 shares owned in the name of either Mr.  Shanahan or Margaret
    F.  Shanahan,  his  wife  and 500  shares  owned  by  Margaret  F.  Shanahan
    separately.  Mr.  Shanahan  is  President,  Chief  Executive  Officer  and a
    Director of the Company and Chairman, President, Chief Executive Officer and
    a  Director  of the Bank.  See  "Continuing  Directors"  for Mr.  Shanahan's
    biography.



                                        2





                              ELECTION OF DIRECTORS
                               (PROPOSAL NUMBER 1)

    The By-laws of the Company  stipulate  that the  business and affairs of the
Company shall be managed by a Board of Directors  (the "Company  Board"),  which
shall consist of not less than three nor more than thirteen  individuals divided
into three  classes as nearly  equal in size as possible.  The  directors of the
Company are elected by the  shareholders of the Company for staggered three year
terms or until their successors are elected and qualified. Currently the members
of the Company  Board are also the members of the Board of Directors of the Bank
(the "Bank  Board").  The  directors of the Bank are elected  annually for a one
year term.

    The Company Board, following the recommendation of the Nominating Committee,
has  recommended  the  following  three  nominees  (all  of whom  are  currently
Directors) to fill the three  positions.  If elected,  each of Messrs.  Coloian,
Nazarian  and  Shields  will hold  office for a three year term until the Annual
Meeting to be held in the year 2000.

NOMINEES FOR DIRECTORS OF THE COMPANY

    The following  table sets forth the names of the three nominees for Director
of the  Company,  their  principal  occupations,  ages and periods of service as
Directors of the Company.  Information  regarding  their  ownership of shares of
Common  Stock of the  Company  as of March  20,  1997 may be found at  "Security
Ownership of Certain Beneficial Owners and Management".

<TABLE>
<CAPTION>
                                                                                       DIRECTOR OF
                                                                                           THE
CLASS                NAME               AGE            PRINCIPAL OCCUPATION           COMPANY SINCE
- -----                ----               ---            --------------------           -------------
<S>      <C>                            <C>   <C>                                     <C>
  I      Artin Coloian, Esq.  ........   32   Executive Assistant to the Mayor of          1996
                                                Providence, RI

  I      John Nazarian, Ph.D. ........   64   President, Rhode Island College              1996

  I      William P. Shields ..........   59   Commissioner, Rhode Island State Board       1993
                                                of Elections
</TABLE>

    The following biographical information is provided for the three nominees as
indicated above:

ARTIN COLOIAN, ESQ.

    Mr.  Coloian was  appointed to the Company  Board in June 1996,  to fill the
unexpired term formerly held by Edward W. Ricci.  Mr. Coloian has been Executive
Assistant to the Mayor of Providence,  Rhode Island since August 1993.  Prior to
such time, Mr. Coloian was an Executive Assistant to Senator John Chafee, United
States Senator from the State of Rhode Island.

JOHN NAZARIAN, PH.D.

    John  Nazarian,  Ph.D.  was appointed to the Company Board in June 1996. Dr.
Nazarian  has been the  President of Rhode Island  College  since May 1990.  Dr.
Nazarian is a Director of Nazarian Corp., a California professional corporation.

WILLIAM P. SHIELDS

    Mr.  Shields  has served as a Director  of the  Company  since  1993.  Since
December 1993, Mr. Shields has been a Commissioner  of the Board of Elections of
the State of Rhode Island. From 1987 to 1994, Mr. Shields was the Vice President
of Bonnett Liquors. Mr. Shields served as a Deputy Director of Administration of
the Office of the Attorney General of Rhode Island from 1986 to 1992.



                                        3





    If at the time of the Annual Meeting any of the nominees should be unable to
serve or should decline to serve, the  discretionary  authority  provided in the
proxies may be exercised to vote for a substitute or  substitutes,  who would be
designated by the Board of Directors of the Company, and would be elected to the
same class or classes as the nominees for whom they are substituted. The By-laws
of the Company provide that any shareholder of the Company may make  nominations
for the election of Directors by providing  written  notice to the  Secretary of
the Company not less than fourteen (14) days nor more than fifty (50) days prior
to any  meeting of the  shareholders  at which  election of  directors  has been
called.

    An  affirmative  vote of a  majority  of the  shares of Common  Stock of the
Company represented in person or by proxy at the Annual Meeting is necessary for
the election of the individuals  named above.  There is no cumulative  voting in
elections of directors of the Company. Unless otherwise specified,  proxies will
be voted in favor of the nominated individuals.

    THE BOARD OF DIRECTORS OF THE COMPANY  RECOMMENDS THAT THE SHAREHOLDERS VOTE
"FOR" THE ELECTION OF THE NOMINEES LISTED ABOVE.

CONTINUING DIRECTORS

    The following table sets forth certain  information about those Directors of
the Company  whose  terms of office do not expire at the Annual  Meeting and who
consequently are not nominees for re-election at the Annual Meeting.


<TABLE>
<CAPTION>
                                                                              DIRECTOR OF        TERM OF
                                                                                   THE         OFFICE WILL
CLASS                NAME               AGE        PRINCIPAL OCCUPATION       COMPANY SINCE      EXPIRE
- -----                ----               ---        --------------------       -------------      ------
<S>      <C>                            <C>   <C>                             <C>                <C>
II       Patrick J. Shanahan, Jr.  ...   52   President and Chief Executive        1980            1998
                                                Officer of the Company and
                                                Chairman, President and Chief
                                                Executive Officer of the Bank
II       Joseph V. Mega ..............   63   President, Crugnale Bakery           1994            1998
                                                Providence, RI
III      Raymond F. Bernardo .........   79   Retired                              1980            1999
III      Joseph A. Keough, Esq.  .....   55   Attorney, Keough and Gearon          1980            1999
III      Peter L. Mathieu, Jr., M.D.     72   Pediatrician                         1980            1999

</TABLE>

    Mr.  Bernardo  retired in 1995.  Prior to such time, Mr.  Bernardo served as
Chief Executive Officer of K.G.R.  Realty Co. from 1970 until 1995. Mr. Bernardo
was also President and Chief Executive  Officer of Providence  Granite Co., Inc.
from 1947 through 1983.

    Except as indicated above,  each Director  has been employed during the past
five years in his respective positions.

    All of the  above-named  Directors of the Company are also  Directors of the
Bank.

OTHER INFORMATION ABOUT THE BOARD AND ITS COMMITTEES

Attendance of Directors

    The Company  Board meets  quarterly and the Bank Board meets  monthly.  Each
Board of Directors may have additional  special meetings upon the request of the
Chairman of the Board,  the President or any three  members of their  respective
Board of Directors.  During the year ended  December 31, 1996, the Company Board
met five (5) times and the Bank Board met eleven  (11) times.  In 1996,  Carl H.
Rosati



                                        4





attended 2 meetings of the Company  Board and 3 meetings of the Bank Board prior
to his death in April 1996. In 1996,  William A. Carroll  attended 4 meetings of
the Company Board and 8 meetings of the Bank Board. Mr. Carroll failed to attend
one  meeting of the Company  Board and 3 meetings  of the Bank Board  because of
illness.  Mr.  Coloian and Dr.  Nazarian were appointed to the Company Board and
the Bank Board in June 1996. Each has attended all meetings of the Company Board
and  Bank  Board  subsequent  to their  appointment.  Other  than the  foregoing
individuals,  no director attended fewer than 75% of the total of board meetings
held by either the Company or the Bank during the year ended December 31, 1996.

Compensation of Directors

    Currently,  all Directors of the Company  receive a Director's  fee of three
hundred  dollars ($300) for each Company Board meeting  attended.  Each Director
receives an annual  retainer  of $3,000 and a  Director's  fee of three  hundred
dollars  ($300)  for each Bank  Board  meeting  attended  up to a maximum of six
hundred dollars ($600) for meetings attended on any given day. In addition, each
non-employee  Director  of the  Company  and the  Bank  receives  a fee of three
hundred ($300) dollars for all committee meetings attended.  The Company and the
Bank have  implemented a deferred  compensation  plan for their  Directors which
allows  such  directors  to defer the  receipt  of  Director's  fees paid by the
Company and the Bank until their  services with the Company Board and Bank Board
terminate.

COMMITTEES OF THE BOARDS OF DIRECTORS

    The Company Board and the Bank Board have each appointed certain committees.
Each has an Audit Committee  comprised of the same members.  In addition,  among
other  committees,  the Bank Board has established a  CRA/Compliance  Committee,
Asset/Liability Committee ("ALCO"), and a
Compensation Committee.

    The Audit Committee reviews the scope and results of the annual audit of the
Company's   consolidated   financial   statements  conducted  by  the  Company's
independent  public  accountants,  the scope of other  services  provided by the
Company's  independent  public  accountants,  proposed  changes in the Company's
financial and accounting  standards and principles,  and the Company's  policies
and procedures with respect to its internal  accounting,  auditing and financial
controls, and makes recommendation to the Company Board on the engagement of the
independent public  accountants,  as well as other matters which may come before
it or as directed by the Company  Board.  In 1996,  the Audit  Committee  of the
Company and the Bank consisted of Messrs. Keough, Bernardo, Carroll and Shields,
and was chaired by Mr. Keough. The Audit Committee meets quarterly.

    The CRA/Compliance Committee is responsible for overseeing, coordinating and
evaluating the Bank's  performance under the Community  Reinvestment Act and the
Bank Secrecy Act. The Committee  reviews specific policies and policy statements
and assesses the Bank's  compliance  with those policies and overall  compliance
with federal and state law. The CRA/Compliance Committee of the Bank consists of
Messrs.  Coloian and Mega and Drs.  Mathieu  and  Nazarian.  The  CRA/Compliance
Committee meets quarterly.

    The ALCO establishes,  coordinates, communicates and controls the management
of asset/liability procedures. The primary role of the committee is to establish
and monitor the volume and mix of the Bank's  assets and  deposits  (sources and
uses of funds).  The objective of the committee is to manage assets and deposits
of the Bank while  promoting  consistency  with the Bank's goals for  liquidity,
capital growth,  risk, and profitability.  The ALCO consists of Messrs.  Keough,
Mega,  Shanahan,  DePamphilis,  Macomber  and Mrs.  Ricci and is  chaired by Mr.
Macomber. The ALCO Committee meets semiannually.

    The Compensation  Committee is responsible for establishing the compensation
of the Company's directors, officers and employees, including salaries, bonuses,
commissions,  benefit plans, the grant of options and other forms of, or matters
relating to, compensation.  During 1996, the Compensation Committee consisted of
Messrs. Carroll, Bernardo and Mega.

EXECUTIVE COMPENSATION

    The following table sets forth in summary form all compensation  paid by the
Company and the Bank to Mr. Shanahan for services  rendered in all capacities to
the Company and the Bank during the past two fiscal  years.  No other  executive
officer received compensation in excess of $100,000 for such years.



                                        5





                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                            ALL OTHER
            NAME AND PRINCIPAL POSITION                YEAR    SALARY    COMPENSATION(1)
            ---------------------------                ----    ------    ---------------
<S>                                                    <C>    <C>        <C>
PATRICK J. SHANAHAN, JR.  ..........................   1996   $223,350       $ 8,811
  President and Chief Executive Officer                1995   $213,675       $ 8,759

</TABLE>
- --------
(1) Includes  $1,311 and $1,259 in insurance  premiums paid by the Company for a
    term  life  insurance  policy  in favor of Mr.  Shanahan  in 1996 and  1995,
    respectively, and $7,500 and $7,500 paid to Mr. Shanahan as director fees in
    1996 and 1995, respectively.

OPTION GRANTS IN LAST FISCAL YEAR

    The Company does not maintain any stock option or  stock-based  compensation
plans. No stock options were granted to Mr. Shanahan for the year ended December
31, 1996.

                       AGGREGATED OPTION EXERCISES IN LAST
                  FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES

    The  following  table  sets  forth  information  with  respect to (i) option
exercises by Mr.  Shanahan for the fiscal year ended December 31, 1996; (ii) the
number of unexercised  options held by Mr. Shanahan as of December 31, 1996; and
(iii) the value of unexercised  in-the-money options (options for which the fair
market value of the Common Stock exceeds the exercise  price) as of December 31,
1996.

<TABLE>
<CAPTION>
                                                                         NUMBER OF              VALUE OF
                                                                         SECURITIES            UNEXERCISED
                                                                   UNDERLYING UNEXERCISED     IN-THE-MONEY
                                                                         OPTIONS AT            OPTIONS AT
                                         SHARES                      DECEMBER 31, 1996      DECEMBER 31, 1996
                                       ACQUIRED ON      VALUE           EXERCISABLE/          EXERCISABLE/
                NAME                   EXERCISE(#)   REALIZED($)       UNEXERCISABLE          UNEXERCISABLE
                ----                   -----------   -----------       -------------          -------------
<S>                                   <C>         <C>                    <C>                   <C>
PATRICK J. SHANAHAN, JR.(1) ......       28,041      $273,399.75            0/0                   0/0

</TABLE>
- --------
(1) Pursuant to a stock option  agreement  dated November 24, 1986,  Between the
    Company And Mr. Shanahan,  as amended (The "Option Agreement"),  The Company
    Granted To Mr.  Shanahan An Option (The "Option") To Purchase  60,000 Shares
    Of The Common  Stock Of The Company At An Exercise  Price Of $2.50 Per Share
    (As  Adjusted  For The 10 For 1  Stock  Split  Declared  By The  Company  In
    December 1994). The Option Was To Expire If Not Exercised By Mr. Shanahan On
    Or Before  November 24, 1996. Mr.  Shanahan  Exercised The Option On May 13,
    1996, At An Aggregate  Exercise Price Of $150,000 (The  "Aggregate  Exercise
    Price").  In Addition,  As A Result Of The Exercise,  Mr. Shanahan  Incurred
    Federal And State Income Tax  Liability On The  Difference  Between The Fair
    Market Value Of The Shares  Acquired Upon  Exercise  ($9.75 Per Share On May
    13,  1996)  And The  Aggregate  Exercise  Price  (The  "Option  Value").  In
    Connection With This Income Tax Liability,  Upon The Exercise,  Mr. Shanahan
    Was Required To Pay To The Company The Applicable  Minimum State And Federal
    Withholding Tax As Applied To The Option Value (The  "Immediate  Withholding
    Tax").  Pursuant To The Stock Option Agreement.  Mr. Shanahan  Exercised The
    Option In A Manner By Which Both The Option Exercise Price And The Immediate
    Withholding Tax Otherwise Payable By Mr. Shanahan To The Company Were Offset
    Against The Shares  Otherwise  Issuable To Mr. Shanahan Upon Exercise Of The
    Option.  As A Result,  The 60,000  Shares Of Common  Stock Mr.  Shanahan Was
    Entitled To Receive Was Reduced By The Number Of Shares  Equivalent In Value
    To The Sum Of The Aggregate  Exercise  Price And The  Immediate  Withholding
    Tax, Or 31,959 Shares.  Upon The Exercise Of The Option By Mr.  Shanahan (As
    Described Above), The Option Agreement Terminated.

SUPPLEMENTAL EXECUTIVE RETIREMENT PLAN

    The  Company  has   implemented  a  non-qualified   supplemental   executive
retirement plan (the "SERP") to provide certain officers and highly  compensated
employees  with  additional  retirement  benefits.  Benefits  under the SERP are
intended to  supplement  benefits  payable  under the defined  Pension Plan (see
below)



                                        6





which are  subject  to: (i)  federal law  limitations  applicable  to  qualified
pension  plans;  and (ii) early  retirement  penalties  set forth in the Pension
Plan.  Benefits  payable under the SERP are designed to recover  those  benefits
that would be payable under the Pension Plan if not for such limitations.

    The SERP is a non-qualified  benefit plan. Prior to the establishment of the
Company Compensation Committee,  participants in the SERP were determined by the
Company  Board.  Any future  participants  in the SERP will be determined by the
Company  Compensation  Committee.  Benefits are  determined  on the basis of the
participant's  three highest years' base salary.  Benefits are payable only upon
death,  retirement in accordance  with the terms of the SERP, or  termination of
employment  with the Company.  As of December 31, 1996, the only  participant in
the SERP was Mr.  Shanahan.  The  Company  incurred  an expense of $64,714  with
respect to the SERP for the year ended  December 31, 1996. If Mr.  Shanahan were
to retire at age 53 on January 1, 1998,  his annual benefit under the SERP would
be approximately $71,400.

    The Company has  established an irrevocable  grantor's trust ("rabbi trust")
in connection with the SERP. This trust was funded with  contributions  from the
Company for the purpose of providing  the benefits  promised  under the terms of
the SERP. The SERP participants have only the rights of unsecured creditors with
respect to the trust's  assets,  and do not  recognize  income  with  respect to
benefits  provided  by  the  SERP  until  such  benefits  are  received  by  the
participants.  The assets of the rabbi trust are considered  part of the general
assets of the Company and are subject to the claims of the  Company's  creditors
in the event of the  Company's  insolvency.  Earnings on the trust's  assets are
taxable to the Company.

PENSION PLAN

    The Bank is a member of the Financial Institutions  Retirement Fund ("FIRF")
which  sponsors  a  multiple   employer   pension  plan  (the  "Pension  Plan").
Contributions  to the Pension Plan are determined on an actuarial  basis for the
benefit of all qualifying employees. Employees become eligible for participation
on attainment of age 21 and  completion of one year of service to the Bank.  The
Pension Plan provides an annual benefit upon retirement calculated by adding the
products of (i): (a) 1.5%  multiplied  by; (b) the  employee's  years of benefit
service  multiplied  by; (c) the  employee's  highest  average  salary for three
consecutive years of service ("High-3 Average Compensation");  up to the covered
Compensation  Level  (defined  generally  as the average of the  maximum  social
security wage base for the 35-year period preceding  social security  retirement
age),  and (ii): (x) 2.0%  multiplied  by; (y) the  employee's  years of benefit
service  multiplied by; (z) the employee's  High-3 Average  Compensation  to the
extent it exceeds the Covered Compensation Level. Under the terms of the Pension
Plan,  benefits  are  calculated  as a 10 year certain and  continuous  annuity.
Participants  may elect  payment in the "regular  form" or in another one of the
annuity forms available under the Pension Plan. Benefit payments generally begin
at age 65, but they can begin earlier in a reduced  amount,  or, if the employee
continues working past 65, later in an increased amount. Administrative expenses
for the Pension  Plan are paid by the Company.  Benefits  under the Pension Plan
become fully vested upon 5 or more years of service to the Company.
Benefits are not offset against Social Security.

    The  following  table sets forth  estimated  annual  benefits  payable  upon
retirement  at age 65 assuming the employee  chooses the regular form of benefit
under the Pension Plan.

                               PENSION PLAN TABLE

<TABLE>
<CAPTION>
                                                   YEARS OF BENEFIT SERVICE
                                                   ------------------------
           HIGH-3 AVERAGE
            COMPENSATION                  5        10        20        30         40
            ------------                  -        --        --        --         --
<S>                                    <C>       <C>       <C>       <C>       <C>
$ 25,000                              $  1,900  $  3,800  $  7,500  $11,300   $  15,600
  50,000                                 4,300     8,500    17,100    25,600     34,900
  75,000                                 6,800    13,500    27,100    40,600     54,900
 100,000                                 9,300    18,500    37,100    55,600     74,900
 125,000                                11,800    23,500    47,100    70,600     94,900
 150,000 and over(1)                    14,300    28,500    57,100    85,600    114,900(1)
</TABLE>

- --------
(1) The Maximum amount payable under the pension plan in 1997 is $117,592.

    For  purposes of the table,  Mr.  Shanahan  had 22 years of service with the
Company as of December 31, 1996.



                                        7





401(K) PLAN

    Effective  as  of  January  1,  1997,  the  Company  adopted  the  Financial
Institutions Thrift Plan, an employee  profit-sharing plan established  pursuant
to Section 401(k) of the Internal  Revenue Code of 1986, as amended (the "401(k)
Plan"). Under the 401(k) Plan, eligible participants may defer portions of their
salaries for future  receipt and the Company may match up to 50% of the deferral
contribution  made by such participant up to a maximum deferral  contribution of
6% of a participant's compensation during the previous fiscal year.

EXECUTIVE OFFICERS OF THE COMPANY AND THE BANK

    The names and ages of the Executive Officers of the Company and the Bank and
each Executive Officers' position with the Company or the Bank is listed below.


<TABLE>
<CAPTION>
                                                           POSITIONS AND OFFICERS WITH THE
                  NAME                      AGE                  COMPANY OR THE BANK
                  ----                      ---                  -------------------
<S>                                         <C>   <C>
Patrick J. Shanahan, Jr.                     52   President and Chief Executive Officer of the Company
                                                    and Chairman, President and Chief Executive
                                                    Officer of the Bank

John A. Macomber                             49   Vice President, Treasurer and Chief Financial
                                                    Officer of the Company and the Bank

Robert D. McCormick                          51   Vice President of the Bank -- Commercial Lending

Francis B. Geary                             57   Vice President of the Bank -- Commercial Lending

Anthony J. DePamphilis, Jr.                  37   Vice President of the Bank -- Information Systems and
                                                    Operations

Donna M. Dupuis                              39   Vice President of the Bank -- Internal Audit

Betty C. Ricci                               43   Vice President of the Bank -- Branch and Network Systems

</TABLE>

    Mr.  Shanahan has served as  President  and Chief  Executive  Officer of the
Company  since  1980.  Mr.  Shanahan  has  served  as  Chairman  of the Board of
Directors of the Bank since 1989 and  President and Chief  Executive  Officer of
the Bank since 1975.  In addition to his duties as Vice  President and Treasurer
of the  Company and the Bank,  at which he has been  employed  since  1992,  Mr.
Macomber was appointed  Chief  Financial  Officer of the Company and the Bank in
1996.  Mr.  Macomber  served as Senior Vice  President  and Treasurer of Greater
Providence  Deposit  Corporation  from 1985 to 1992. Mr. Macomber is a certified
public  accountant.  Mr. McCormick has been Vice President and Manager of Credit
and Loan Administration of the Bank since 1994. Mr. McCormick joined the Bank as
Vice  President and  Commercial  Loan Officer in 1993.  Prior to such time,  Mr.
McCormick  served  as Vice  President  and as  Senior  Commercial  Lender at New
England  Savings  Bank from 1991 to 1993.  Mr.  Geary has been  employed as Vice
President of  Commercial  Lending and as a  Commercial  Loan Officer of the Bank
since 1995, and is responsible for Business Development. Prior to such time, Mr.
Geary was employed as Senior Asset Manager for the Resolution Trust  Corporation
from  1993 to 1994.  Prior to 1993,  Mr.  Geary  was  employed  as  Senior  Vice
President and Division Head of Old Stone Bank. Mr. DePamphilis has been employed
with the Bank as Vice  President of  Information  Systems and  Operations of the
Bank since 1995. Mr.  DePamphilis has been employed with the Bank since 1985 and
has served in numerous capacities during such time. Ms. Dupuis has been employed
as Vice President of Internal  Audit of the Bank since 1992.  From 1986 to 1992,
Ms. Dupuis served as Treasurer of the Company and the Bank.  Ms. Dupuis has been
employed with the Bank since 1978. Mrs. Ricci has been



                                        8





employed  as Vice  President  of Branch  and  Network  Systems of the Bank since
December  1996.  From  November  1995 to  December  1996,  Mrs.  Ricci  was Vice
President of Retail Banking at the Bank and from 1988 until November 1995,  Mrs.
Ricci was Vice President of Deposit Operations at the Bank.

COMPENSATION COMMITTEE REPORT

    The Compensation  Committee represents both the Company and the Bank and, in
1996,  consisted  of three  directors  who were not officers or employees of the
Company;  William A. Carroll,  Joseph V. Mega and Raymond F. Bernardo as well as
Patrick J. Shanahan,  Jr., President,  Chief Executive Officer and a Director of
the Company and Chairman,  President,  Chief Executive Officer and a Director of
the Bank.

    The Committee's primary  responsibilities  are to provide independent review
and oversight and promote corporate  accountability for executive  compensation,
approve performance and base compensation  policies for executive management and
employees,  approve-incentive plans, and to provide oversight of company benefit
programs.

    Decisions  on  compensation  of the  Company's  and  the  Bank's  executives
generally  are  made  by  the  Compensation  Committee.  All  decisions  by  the
Compensation  Committee  relating to the  compensation  of the Company's and the
Bank's  executive  officers  are  reviewed by each of the full  Company and Bank
Board.  Pursuant to rules of the Securities and Exchange  Commission,  set forth
below is a report  prepared by the Company's  and the Bank's Board  Compensation
Committee addressing the Company's and the Bank's compensation policies for 1996
as they affected Mr. Shanahan,  the Company's chief executive  officer,  and the
other executive officers.

    Compensation  Policies  Toward  Executive  Officers.  The  Company's and the
Bank's compensation  program for executive officers consists of base salary. The
Compensation Committee's executive compensation policies are designed to provide
competitive  levels of compensation that integrate pay with the Company's annual
and long-term  performance  goals,  reward above average corporate  performance,
recognize  individual  initiative  and  achievements,  and assist the Company in
attracting and retaining qualified executives.  Levels of executive compensation
are set at levels that the Compensation Committee believes to be consistent with
others in the Bank's industry.

Chief Executive Officer Compensation:

    Mr.  Shanahan  serves the Bank  pursuant to an  employment  agreement  dated
February  6, 1996 which  provides  for his  employment  as  President  and Chief
Executive Officer of the Bank and Company.  The terms of Mr. Shanahan's contract
were negotiated at arms-length.  Mr.  Shanahan's base salary was $223,350 in the
calendar  year  1996  and is  subject  to an  increase  of no less  than 5% each
calendar year. See "Employment Agreement."

                                    Members of the Compensation Committee



                                    PATRICK J. SHANAHAN, JR.
                                    WILLIAM A. CARROLL
                                    JOSEPH V. MEGA
                                    RAYMOND F. BERNARDO



                                        9





RELATED PARTY TRANSACTIONS

    The Bank has had, and expects to have in the future,  various loan and other
banking  transactions  in the ordinary  course of business  with the  directors,
executive  officers,  and principal  stockholders  of the Company,  the Bank and
entities with which such persons may be associated.  All such transactions:  (i)
have been and will be made in the ordinary  course of  business;  (ii) have been
and will be made on substantially the same terms,  including  interest rates and
collateral on loans, as those prevailing at the time for comparable transactions
with unrelated  persons;  and (iii) in the opinion of management do not and will
not involve more than the normal risk of  collectability  or  otherwise  present
other terms less  favorable to the Bank than would  otherwise  be obtained  with
unrelated  persons.  As of  December  31,  1996,  the  total  dollar  amount  of
extensions  of  credit  to  directors,  executive  officers  and  any  of  their
associates were approximately $1,384,981,  which represented approximately 11.0%
of total stockholders' equity as of such date.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    During  1996,  each  member of the  Compensation  Committee  other  than Mr.
Shanahan was an independent,  non-employee  Director of both the Company and the
Bank. Mr. Shanahan is President,  Chief Executive  Officer and a Director of the
Company and Chairman,  President,  Chief Executive Officer and a Director of the
Bank.

EMPLOYMENT AGREEMENT

    Effective  as of February 6, 1996,  the Company  entered into an amended and
restated employment agreement with Patrick J. Shanahan, Jr., President and Chief
Executive Officer of the Company and the Bank (the "Employment Agreement").  The
Employment  Agreement  provides that Mr.  Shanahan's base salary from January 1,
1997 to  December  31,  1997 will be  $236,751,  and that such  salary  shall be
reviewed  each year and that there shall be an annual  increase of not less than
five (5%) percent. In addition to base salary, the Employment Agreement provides
for, among other things,  participation  in other fringe benefits  applicable to
executive officers  including the Company's  supplemental  executive  retirement
plan (described above).

    The Employment  Agreement  provides that either the Company or Mr.  Shanahan
may  terminate the agreement  upon 90 days notice to the other.  The  Employment
Agreement  provides for  termination  by the Company for cause as defined in the
Employment Agreement at any time without further compensation.  In the event the
Company  chooses to terminate Mr.  Shanahan's  employment for reasons other than
cause,  Mr.  Shanahan  would be entitled to continue to receive from the Company
his existing base salary and all benefits for  twenty-four  (24) months from the
date of termination.

    Under the Employment Agreement,  if Mr. Shanahan voluntarily  terminates the
Employment  Agreement upon a change of control of the Company (as defined in the
Employment Agreement),  or Mr. Shanahan is deemed involuntarily  terminated as a
result of certain events or  circumstances  following a change of control,  then
Mr.  Shanahan  would be entitled,  at his sole  discretion,  to either:  (i) the
payments and benefits due under the Employment Agreement upon termination by the
Company  other than for cause as set forth  above;  or (ii) 2.99 times the "base
amount" as defined in Section  280G(b)(3) of the Internal  Revenue Code of 1986,
as amended,  plus certain  other  entitlements,  but  excluding his W-2 earnings
resulting  from the  exercise of stock  options,  payable in one lump sum on the
date of termination.

    In the event of a change in control of the Company, were Mr. Shanahan to opt
for the lump-sum  payment of 2.99 times the "base  amount",  the total amount of
payments under the Employment Agreement,  based solely on cash compensation paid
to Mr. Shanahan over the past five fiscal years and excluding any benefits under
any employee benefit plan which may be payable, would be approximately $609,000.



                                       10





SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

    The following table sets forth information regarding the ownership of Common
Stock of the  Company  as of  February  15,  1997 by each of the  Directors  and
Executive Officers and the Directors and Executive Officers as a group.

<TABLE>
<CAPTION>
                                                                 AMOUNT AND NATURE OF    PERCENT OF
                            NAME                               BENEFICIAL OWNERSHIP(1)      CLASS
                            ----                               -----------------------      -----
<S>                                                            <C>                          <C>
Raymond F. Bernardo(a) ..................................               19,940(2)            1.6%
William A. Carroll(c) ...................................               89,450(3)            7.1%
Artin Coloian, Esq.(a) ..................................                  500                 *
Anthony J. DePamphilis, Jr.(b) ..........................                  300                 *
Donna M. Dupuis(b) ......................................                  100                 *
Francis B. Geary(b) .....................................                  100                 *
Joseph A. Keough(a) .....................................                5,000                 *
John A. Macomber(b) .....................................                1,000                 *
Peter J. Mathieu, Jr., M.D.(a) ..........................               58,800(4)            4.7%
Robert D. McCormick(b) ..................................                  100(5)              *
Joseph V. Mega(a) .......................................                3,500(6)              *
John Nazarian, Ph.D.(a) .................................                  500                 *
Betty C. Ricci(b) .......................................                  100(7)              *
Patrick J. Shanahan, Jr.(a)(b) ..........................               78,521(8)            6.2%
William P. Shields(a) ...................................                  700                 *
Directors and Executive Officers as a Group
  (15 persons) ..........................................              256,911              20.5%

</TABLE>

- --------
 *  Shareholdings represent less than 1.0% of class

(a) Designates Director of the Company and the Bank

(b) Designates Executive Officer of the Company and/or the Bank

(c) Mr. Carroll was Chairman of the Board of Directors of the Company
    until his death in February 1997.

NOTES:

(1) In  accordance  with Rule 13d-3 under the  Securities  Exchange Act of 1934,
    shares are shown as beneficially  owned if the person named in the table has
    or shares the power to vote or direct the voting of, or the power to dispose
    or to direct the  disposition  of such  shares.  Inclusion  of shares in the
    table does not  necessarily  mean that the persons  named have any  economic
    interest in shares set opposite their respective names.

(2) Includes 19,940 shares held by the R.F. Bernardo Revocable Trust, of
    which Mr. Bernardo is trustee.

(3) Incudes 10,000 shares owned by Mr. Carroll's wife, Elena Carroll.

(4) Includes 40,000 shares owned in joint tenancy with Dr. Mathieu's wife,
    Betty Burkhardt Mathieu, M.D.

(5) Shares are owned in joint tenancy with Nancy A. McCormick, his wife.

(6) Shares are owned in joint tenancy with Antonette M. Mega, his wife.

(7) Shares are owned in joint tenancy with Vincent A. Ricci, Jr., her
    husband.

(8) Includes 8,150 shares owned in joint tenancy with Mr. Shanahan's wife,
    Margaret F. Shanahan and 500 shares owned by Margaret F. Shanahan
    separately.



                                       11





COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

    Section 16(a) of the Securities  Exchange Act of 1934 requires the Company's
executive officers, directors, and 10% shareholders to file reports of ownership
(Form 3) and changes of ownership (Form 4) with respect to the Company's  Common
Stock with the Securities and Exchange Commission. Executive officers, directors
and  principal  shareholders  are required to furnish the Company with copies of
all Section  16(a) forms they file.  Based upon a review of the filings for 1996
furnished to the Company,  the Company  notes that Dr.  Peter J.  Mathieu,  Jr.,
M.D.,  a Director  of the Company and the Bank filed a Form 3 report late by one
day.

                 RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS
                               (PROPOSAL NUMBER 2)

    The Board of Directors has selected Arthur Andersen LLP ("Arthur Andersen"),
independent  public  accountants,  as the independent public accountants for the
Company  for the year ending  December  31,  1997.  At the Annual  Meeting,  the
shareholders  will vote upon a proposal to ratify the  selection  of the firm as
independent public accountants.

    The financial statements of the Company have been audited by Arthur Andersen
for each of the  fiscal  years  since  the  Company's  formation  in  1980.  The
financial  statements of the Bank have been audited by Arthur  Andersen for each
of the fiscal years since 1979. Other services  rendered during the year 1996 by
Arthur  Andersen  included  tax return  review and tax  planning  consultations,
services to the Company in  connection  with  filings  with the  Securities  and
Exchange  Commission  ("SEC")  pursuant to Section 12 of the  Exchange Act and a
review of data processing systems alternatives and assistance in connection with
a customer  survey.  Additionally,  Arthur  Andersen  reported on the  financial
statements  contained in a Registration  Statement on Form S-1 filed pursuant to
the  Securities  Act of  1933,  as  amended  (the  "1933  Act")  with the SEC in
connection  with the  public  offering  of  shares  of the  Common  Stock of the
Company. It is expected that  representatives of Arthur Andersen will be present
at the Annual  Meeting of the Company and that they will have an  opportunity to
make  statements  if  they so  desire  and  will  be  available  to  respond  to
appropriate questions.

    An  affirmative  vote of a majority of the shares of the Common Stock of the
Company represented in person or by proxy at the Annual Meeting is necessary for
ratification  of the  appointment  of  Arthur  Andersen  as  independent  public
accountants.  The Board of  Directors  of the Company  recommends  that you vote
"FOR" ratifying the selection of Arthur Andersen. No determination has been made
as to what action the Board of Directors  would take if the  shareholders do not
ratify the appointment.

    THE  BOARD  OF  DIRECTORS  RECOMMENDS  A  VOTE  "FOR"  RATIFICATION  OF  THE
APPOINTMENT OF ARTHUR  ANDERSEN LLP AS INDEPENDENT  PUBLIC  ACCOUNTANTS  FOR THE
FISCAL YEAR ENDING DECEMBER 31, 1997

                                  OTHER MATTERS

    The Company  Board  knows of no  additional  matters  which are likely to be
presented  for  action  at the  Annual  Meeting  other  than  the two  proposals
specifically set forth in the Notice and referred to herein. If any other matter
properly  comes before the Annual  Meeting for action,  it is intended  that the
persons  named in the  accompanying  proxy and  acting  thereunder  will vote or
refrain  from  voting in  accordance  with their best  judgment  pursuant to the
discretionary authority conferred by the proxy.

           SUBMISSION OF SHAREHOLDER PROPOSALS FOR 1998 ANNUAL MEETING

    Any stockholder of the Company may present a proposal for  consideration  at
future  meetings  of  the   stockholders  of  the  Company.   Any  proposal  for
consideration at the Company's 1998 Annual Meeting of stockholders must received
by the Company at its  principal  executive  officers,  180  Washington  Street,
Providence, Rhode Island 02903, no later
than December 10, 1997.



                                       12





                                  ANNUAL REPORT

    A copy of the Company's  Annual Report for the year ended December 31, 1996,
which includes  financial  statements,  has been mailed to all shareholders with
this  Proxy  Statement  and has been  filed  with the  Securities  and  Exchange
Commission  as an exhibit to the  Company's  Annual  Report on Form 10-K for the
year ended  December 31, 1996.  The Annual Report is not to be regarded as proxy
soliciting  material.  Additional copies of the Annual Report may be obtained by
shareholders  of the  Company  without  charge  on  written  request  to John A.
Macomber at the address indicated below.

                                        By Order of the Board of Directors

                                        /s/ William F. Hague, Jr.
                                        --------------------------------

180 Washington Street                   William F. Hague, Jr. 
Providence, Rhode Island 02903          Secretary             
April 9, 1997                           First Financial Corp. 
                                        
                                        
                                        



                                       13





                               FORM OF PROXY CARD
                                   [SIDE ONE]


                              FIRST FINANCIAL CORP.

                  PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR
               1997 ANNUAL MEETING OF SHAREHOLDERS ON MAY 14, 1997


         The undersigned hereby appoints Patrick J. Shanahan, Jr. and William F.
Hague, Jr. and each of them proxies, each with power of substitution, to vote at
the 1997 Annual Meeting of  Shareholders  of FIRST FINANCIAL CORP. to be held on
May 14, 1997 (including any adjournments or postponements thereof), with all the
powers the undersigned would possess if personally  present, as specified on the
reverse side of this ballot on the election of directors  and the other  matters
set forth herein and, in accordance with their discretion, on any other business
that may come before the meeting,  and revokes all proxies  previously  given by
the undersigned with respect to the shares covered hereby.

                 (TO BE CONTINUED AND SIGNED ON THE OTHER SIDE)






                                   [SIDE TWO]

A  [X]  PLEASE MARK YOUR
            VOTE AS IN THIS
            EXAMPLE.

               FOR ALL NOMINEES           WITHHOLD  
                LISTED AT RIGHT          AUTHORITY
           (EXCEPT AS WITHHELD IN      (TO VOTE FOR
               THE SPACE BELOW)           AT RIGHT)    NOMINEES:
                                                             Artin Coloian, Esq.
 .............................................................John Nazarian
 .............................................................William P. Shields

1. ELECTION         [   ]                  [   ]
     OF
     DIRECTORS

INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY
INDIVIDUAL NOMINEE, WRITE THAT NOMINEE'S NAME IN
THE SPACE PROVIDED BELOW. ___________________
- -----------------------------------------


2. APPOINTMENT OF ARTHUR                    FOR          AGAINST        ABSTAIN
    ANDERSEN LLP AS AUDITORS
    The  Board of Directors recommends
    a vote FOR the proposal to appoint      [ ]            [ ]            [ ]
    Arthur Andersen LLP as the independent
    public accountants of the Company for 
    the fiscal year ending December 31, 1997


THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE SHAREHOLDER.  IF NO CONTRARY SPECIFICATION IS MADE, THIS PROXY WILL BE VOTED
FOR  THE  ELECTION  OF THE  NOMINEES  OF THE  BOARD  OF  DIRECTORS  AND  FOR THE
APPOINTMENT OF ARTHUR ANDERSEN LLP AS THE INDEPENDENT  PUBLIC ACCOUNTANTS OF THE
COMPANY  FOR THE  FISCAL  YEAR  ENDING  DECEMBER  31,  1997 AND UPON SUCH  OTHER
BUSINESS  AS MAY  PROPERLY  COME BEFORE THE  MEETING IN THE  APPOINTED  PROXIES'
DISCRETION.

PLEASE DATE, SIGN AS NAME APPEARS HEREON,  AND RETURN THIS PROXY IN THE ENCLOSED
ENVELOPE,  WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING. YOU MAY NEVERTHELESS
VOTE IN PERSON IF YOU DO ATTEND.

THE  UNDERSIGNED  HEREBY  ACKNOWLEDGE(S)  RECEIPT OF A COPY OF THE  ACCOMPANYING
NOTICE OF 1997 ANNUAL MEETING OF SHAREHOLDERS AND RELATED PROXY STATEMENT.


SIGNATURE ______________ DATE ______  SIGNATURE ______________ DATE ______
NOTE: (Executors,  administrators,  trustees,  custodians,  etc. should indicate
capacity  in which  signing.  When  stock  is held in the name of more  than one
person, each person should sign the proxy.)


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