CORESTATES FINANCIAL CORP
DEF 14A, 1994-03-18
NATIONAL COMMERCIAL BANKS
Previous: NALCO CHEMICAL CO, DEFA14A, 1994-03-18
Next: NATIONAL SEMICONDUCTOR CORP, 10-Q, 1994-03-18



<PAGE>
 
                          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
        [X]  Definitive Proxy Statement
        [ ]  Definitive Additional Materials
        [ ]  Soliciting Material Pursuant to (S)240.14a-11(c) or (S)240.14a-12

                          CoreStates Financial Corp
              (Name of Registrant as Specified In Its Charter)

                          CoreStates Financial Corp
                 (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (check the appropriate box):

        [X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or
             14a-6(j)(2).
        [ ]  $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*

             (4)  Proposed maximum aggregate value of transaction:
        ----------
        * Set forth the amount on which the filing is calculated and state how 
          it was determined.

        [ ]  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 Statement No.:

             (3)  Filing Party:

             (4)  Date Filed:
 
        Notes:
<PAGE>
 
CoreStates Financial Corp
PO Box 7618
Philadelphia PA 19101-7618                                 [LOGO OF CORESTATES
215 973 3546                                                APPEARS HERE]      
 
TERRENCE A. LARSEN
Chairman, President and
Chief Executive Officer
                                                                        
                                                                        
 March 17, 1994
 

 Dear Shareholder:
 
 CoreStates' Annual Meeting of Shareholders will be held on Tuesday, April
 19, at 9:00 a.m. in the Grand Ballroom at the Hotel Atop the Bellevue,
 Broad and Walnut Streets, Philadelphia. You are invited to attend.
 
 We are extremely pleased to report a year of record operating earnings for
 CoreStates. Our commitment to our CoreValues has paid off in current
 performance and in continuing long-term growth in shareholder equity
 value.
 
 It is important that your shares be represented at the Annual Meeting
 whether or not you are personally able to attend. I urge you to sign and
 date the enclosed proxy card and return it in the enclosed envelope as
 soon as possible.
 
 Thank you very much for your continued interest and support.
 
 Sincerely,
 
 (SIGNATURE OF TERRENCE A. LARSEN APPEARS HERE)

<PAGE>
 
[LOGO OF CORESTATES FINANCIAL
 CORP APPEARS HERE]


PO Box 7618
Philadelphia, PA 19101-7618
 
                                                                  March 17, 1994
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD TUESDAY, APRIL 19, 1994
 
  Notice is hereby given that the Annual Meeting of Shareholders of CoreStates
Financial Corp (the "Corporation") will be held in the Grand Ballroom of the
Hotel Atop the Bellevue, 1415 Chancellor Court, Broad and Walnut Streets,
Philadelphia, Pennsylvania, at 9:00 A.M. Philadelphia time, on Tuesday,
April 19, 1994 for the following purposes:
 
    1. To elect six directors;
 
    2. To ratify the selection of Ernst & Young as the Corporation's
       independent auditors for the fiscal year ending December 31, 1994;
       and
 
    3. To transact such other business as may properly come before the
       meeting.
 
  Only those shareholders of record at the close of business on March 4, 1994
shall be entitled to vote at the meeting.
 
  WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE ANNUAL MEETING ON APRIL 19,
1994, PLEASE SIGN AND DATE THE ENCLOSED FORM OF PROXY AND RETURN IT IN THE
ENCLOSED ENVELOPE. THIS WILL NOT LIMIT YOUR RIGHT TO VOTE IN PERSON IF YOU WISH
TO DO SO AT THE MEETING.
 
                             By order of the Board of Directors
 
 
                             /s/ Migdalia R. O'Leary
 
                             Migdalia R. O'Leary
                             Secretary
<PAGE>
 
[LOGO OF CORESTATES FINANCIAL
 CORP APPEARS HERE]
PO Box 7618
Philadelphia, PA 19101-7618
 
                                PROXY STATEMENT
 
  This proxy statement is furnished in connection with the solicitation of
proxies by the Board of Directors of CoreStates Financial Corp (the
"Corporation") for use at the Annual Meeting of Shareholders to be held on
April 19, 1994 and at any adjournments thereof. A form of proxy for holders of
common stock of the Corporation ("Corporation Common Stock") is being furnished
for use at the meeting. The proxy statement and the form of proxy are being
mailed on March 17, 1994, or as soon thereafter as possible, to all
shareholders entitled to vote at the meeting. Execution of the accompanying
proxy will not affect a shareholder's right to attend the meeting and vote in
person. Any shareholder executing a proxy has the right to revoke it by
delivering notice of revocation or a duly executed proxy bearing a later date
to the Secretary of the Corporation at any time before the proxy is voted.
Where a proxy is duly executed and returned but without direction as to the
vote on one or more particular matters, the proxy will be voted in favor of the
matters as recommended by the Board of Directors. If a shareholder either
records the fact of abstention or fails to vote in person or by proxy, such
action is not considered a "vote cast" under the Pennsylvania Business
Corporation Law.
 
  Pursuant to the Bylaws of the Corporation, the Board of Directors has fixed
the close of business on March 4, 1994 as the time for determining shareholders
of record entitled to notice of, and to vote at, the Annual Meeting. Each share
of Corporation Common Stock will entitle the holder thereof to one vote on all
matters which may properly come before the meeting. As of March 4, 1994, there
were issued and outstanding 116,686,245 shares of Corporation Common Stock.
 
  If a shareholder is a participant in the Corporation's Dividend Reinvestment
and Share Purchase Plan, the proxy card sent to such shareholder will represent
both the number of shares registered in the shareholder's name and the number
of shares credited to the shareholder's Dividend Reinvestment and Share
Purchase Plan account, and all such shares will be voted in accordance with the
instructions on the proxy card.
 
                             ELECTION OF DIRECTORS
                                    (ITEM 1)
 
  The Board of Directors of the Corporation, pursuant to the Articles of
Incorporation, has determined that effective April 19, 1994 the number of
directors of the Corporation shall be eighteen (18). Vincent E. Hoyer and
Joseph C. Ladd will be retiring as directors at this year's Annual Meeting of
shareholders. Leonard H. Littman resigned as a director of the Corporation
during 1993. Nominated to the Board for the first time is Stephanie W. Naidoff,
who is Vice President and General Counsel of Thomas Jefferson University and
who has been a director of CoreStates Bank, N.A., since 1989. Also nominated is
James M. Seabrook, who is Chairman and Chief Executive Officer of Seabrook
Brothers & Sons, Inc., and who has been a director of New Jersey National
Corporation and New Jersey National Bank since 1985. Mr. Seabrook previously
served as a director of the Corporation from 1986 to 1990. The Articles of
Incorporation of the Corporation provide that the directors of the Corporation
shall be divided into three classes, as nearly equal in number as possible,
with such classes of directors serving staggered three-year terms of office.
Accordingly, at each annual meeting of shareholders, a class consisting of
approximately one-third of the Corporation's directors will be elected to hold
office for a term expiring at the annual meeting of shareholders held in the
third year following the year of their election and until their successors have
been duly elected
 
                                       1
<PAGE>
 
and qualified. Six nominees, as set forth below, are to be elected at this
Annual Meeting to hold office until the 1997 Annual Meeting and until their
successors are elected and qualified. The remaining 12 directors will continue
to serve as set forth below. Each nominee is presently a director of the
Corporation except Mrs. Naidoff and Mr. Seabrook.
 
  In the absence of instructions to the contrary, shares of Corporation Common
Stock represented by properly executed proxies will be voted for the six
nominees listed below, all of whom have consented to be named and to serve if
elected. The Corporation does not presently know of anything that would
preclude any nominee from serving. Should any nominee for any reason become
unable or unwilling to serve as director, the number of nominees to be elected
will be reduced accordingly. The nominees are to be elected by at least a
majority of the votes cast at the annual meeting.
 
  Set forth below opposite their pictures are the names and ages of the
nominees and continuing directors, their principal occupations and the year
each individual began continuous service as a director of the Corporation or
one of its predecessors. Each nominee and continuing director has held the
position or former position shown or other executive positions with the same or
an affiliated or predecessor entity for at least the past five years, except as
otherwise indicated. Also shown with respect to each nominee and continuing
director are directorships held in companies (other than the Corporation) which
are required to file reports with the Securities and Exchange Commission under
the Securities Exchange Act of 1934 (the "Exchange Act") or which are
registered under the Investment Company Act of 1940 and certain other business
or insurance companies. In addition, set forth opposite the name of each
nominee and continuing director is the number of shares of Corporation Common
Stock ("Shares") beneficially owned as of January 31, 1994. Except as otherwise
indicated in the Notes to Nominee and Continuing Director Information, the
persons named possess sole voting and investment power with respect to the
Shares shown opposite their names. No nominee or continuing director owns 1% or
more of the outstanding Shares.
 
NOMINEES FOR DIRECTORS--TERM EXPIRES 1997
 
                Nelson G. Harris, 67, Director since 1990.         8,296 Shares
 
[PHOTO OF            Retired Chairman of Tasty Baking Company; Chairman of the
NELSON G. HARRIS     Executive Committee and Director of Tasty Baking Company
APPEARS HERE]        (principally a manufacturer of bakery products); Director
                     of American Water Works, Inc., PECO Energy Company,
                     Peirce Phelps, Inc., and Phillips & Jacobs, Inc.
 
 
                John A. Miller, 66, Director since 1977.           7,442 Shares
 
[PHOTO OF            Retired Chairman of Provident Mutual Life Insurance
JOHN A. MILLER       Company of Philadelphia; Chairman of the Executive
APPEARS HERE]        Committee and Director of Provident Mutual Life Insurance
                     Company of Philadelphia; Director of Betz Laboratories,
                     Inc; Chairman of the Board of Guaranty Reassurance Corp.,
                     Jacksonville, Fla.
 
 
                Stephanie W. Naidoff, 52, Nominee for Director 
                for the first time                                 1,647 Shares
 
[PHOTO OF            Vice President and General Counsel of Thomas Jefferson
STEPHANIE W.         University (Philadelphia Medical Center).
NAIDOFF APPEARS
HERE]
 
                                       2
<PAGE>
 
 
                James M. Seabrook, 60, Nominee for Director for the first time
                since resignation in 1990                     6,656 Shares(/1/)
                
[PHOTO OF            Chairman and Chief Executive Officer of Seabrook Brothers
JAMES M.             & Sons, Inc. (frozen food processor); Director of Bell
SEABROOK             Atlantic New Jersey and New Jersey Manufacturers
APPEARS HERE,        Insurance Company and New Jersey Re-Insurance Company.
PHOTO PROVIDED] 

                J. Lawrence Shane, 59, Director since 1978.        5,002 Shares
              
[PHOTO OF            Retired; Formerly Vice Chairman and Director of Scott
J. LAWRENCE          Paper Company (manufacturer of consumer and industrial
SHANE APPEARS        paper products); Director of 1838 Bond-Debenture Trading
HERE]                Fund.
 
              
                Peter S. Strawbridge, 55, Director since 1979.     1,371 Shares
              
[PHOTO OF            President and Director of Strawbridge & Clothier
PETER S.             (regional merchandising corporation).
STRAWBRIDGE   
APPEARS HERE] 


CONTINUING DIRECTORS--TERM EXPIRES 1995
 
                George A. Butler, 65, Director since 1990.        19,952 Shares
               
[PHOTO OF            Retired; formerly President of the Corporation and
GEORGE A.            CoreStates Bank, N.A.; prior to March 1990, Chairman and
BUTLER APPEARS       Chief Executive Officer of First Pennsylvania Corporation
HERE]                and First Pennsylvania Bank; Director of Betz
                     Laboratories, Inc., General Accident Insurance Company
                     and Peirce Phelps, Inc.
 
 
                Carlton E. Hughes, 62, Director since 1978.   9,362 Shares(/2/)
 
[PHOTO OF            Former President, Treasurer and Director of Stewart-Amos
CARLTON E.           Equipment Co. and Chairman and Director of Stewart-Amos
HUGHES APPEARS       Steel, Inc. (construction equipment sales and service);
HERE]                director of Irex Corporation and Arnold Industries, Inc.
 
 
 
                                       3
<PAGE>
 
                Ernest E. Jones, 49, Director since 1992.            311 Shares
 
[PHOTO OF            Executive Director of Greater Philadelphia Urban Affairs
ERNEST E.            Coalition.
JONES APPEARS
HERE]


                Herbert Lotman, 60, Director since 1990.     55,807 Shares(/3/)
 
[PHOTO OF            Chairman and Chief Executive Officer of Keystone Foods
HERBERT LOTMAN       Corporation (food manufacturing and distribution);
APPEARS HERE]        Director of Getty Petroleum Corporation and PCI Services,
                     Inc.
 
 
                Seymour S. Preston, III, 60, Director since 1978. 16,200 Shares
 
[PHOTO OF            Retired President and Chief Executive Officer of Elf
SEYMOUR S.           Atochem North America, Inc. (manufacturer of industrial,
PRESTON, III         intermediate and specialty chemicals, and commodity and
APPEARS HERE]        engineering plastics). Director (beginning 1994) of Scott
                     Specialty Gases, Inc. (manufacturer and marketer of
                     specialty gases).
 
 
CONTINUING DIRECTORS--TERM EXPIRES 1996
 
                Robert H. Campbell, 56, Director since 1993.         878 Shares
 
[PHOTO OF            Chairman, Chief Executive Officer and President of Sun
ROBERT H.            Company, Inc. (Integrated energy company), and Director
CAMPBELL             of CIGNA Corporation.
APPEARS HERE]

 
                Shirley A. Jackson, 47, Director since 1993.         446 Shares
 
[PHOTO OF            Professor, Department of Physics and Astronomy at Rutgers
SHIRLEY A.           University and Theoretical Physicist (Semiconductor
JACKSON              Theory) at AT&T Bell Laboratories. Prior to September
APPEARS HERE]        1991, Theoretical Physicist, Solid State and Quantum
                     Physics Research, AT&T Bell Laboratories, Director of
                     Public Service Enterprise Group, Sealed Air Corporation
                     and New Jersey Resources Corporation.
 
 
                                       4
<PAGE>
 
                Terrence A. Larsen, 47, Director since 1986. 561,358 Shares(/4/)
 
[PHOTO OF            Chairman, President and Chief Executive Officer of the
TERRENCE A.          Corporation; Chairman, President and Chief Executive
LARSEN APPEARS       Officer of CoreStates Bank, N.A.
HERE]
 

                Patricia A. McFate, 61, Director since 1976.   5,200 Shares(/5/)
 
[PHOTO OF            Senior Scientist of Science Applications International
PATRICIA A.          Corporation (a systems engineering company); Senior
McFATE APPEARS       Scientist of System Planning Corporation from October
HERE]                1988 to July 1989; prior to October 1988, President and
                     Trustee of The American-Scandinavian Foundation.
 
 
                Marlin Miller, Jr., 61, Director since 1988.(/6/)         16,824
                Shares(/7/)
 
[PHOTO OF            President, Chief Executive Officer, and Director of Arrow
MARLIN               International, Inc. (a manufacturer of medical products);
MILLER, JR.          Director of Carpenter Technology Corp.
APPEARS HERE]
 

                Raymond W. Smith, 56, Director since 1984.    3,302 Shares(/8/)
 
[PHOTO OF            Chairman, Chief Executive Officer and Director of Bell
RAYMOND W.           Atlantic Corporation (telecommunications and services
SMITH APPEARS        corporation); and Director of USAir (commercial
HERE]                aviation).
 
 
                Harold A. Sorgenti, 59, Director since 1981.  6,733 Shares(/9/)
 
[PHOTO OF            Partner, The Freedom Group Partnership (chemical industry
HAROLD A.            mergers and acquisitions); prior to 1991, Vice Chairman
SORGENTI             and Director of ARCO Chemical Company; Director of
APPEARS HERE]        Provident Mutual Life Insurance Company of Philadelphia,
                     and Crown Cork and Seal, Inc.; Chairman of Freedom
                     Chemical Company.
 
 
                                       5
<PAGE>
 
Notes to Nominee and Continuing Director Information
 
 (1) 2,000 of the Shares reported as beneficially owned by Mr. Seabrook are
     registered in the name of his daughter. Mr. Seabrook disclaims beneficial
     ownership of such shares.
 
 (2) 665 of the Shares reported as beneficially owned by Mr. Hughes are held in
     an irrevocable trust, of which his wife is trustee, for the benefit of 
     their grandchildren. Mr. Hughes disclaims beneficial ownership of such 
     Shares.
 
 (3) 28,972 of the Shares reported as beneficially owned by Mr. Lotman are
     owned by his wife. Mr. Lotman disclaims beneficial ownership of such 
     Shares.
 
 (4) This includes 464,482 shares which Mr. Larsen has the right to acquire
     immediately pursuant to presently exercisable stock options. 2,100 of the
     Shares reported as beneficially owned by Mr. Larsen are registered in the
     name of his son. Mr. Larsen disclaims beneficial ownership of such Shares.
     2,180 of the Shares reported as beneficially owned by Mr. Larsen are
     registered in his name as custodian for his daughter. 63,667 of the Shares
     registered as beneficially owned by Mr. Larsen are registered in the joint
     names of Mr. Larsen and his wife.
 
 (5) 1,000 of the Shares reported as beneficially owned by Dr. McFate are held
     in a revocable trust, of which Dr. McFate is trustee, for the benefit of 
     her mother.
 
 (6) Mr. M. Miller served as a director of National Central Financial
     Corporation from April 1980 to May 1983.
 
 (7) 1,600 of the Shares reported as owned by Mr. M. Miller are owned by his
     wife. Mr. Miller disclaims beneficial ownership of such Shares.
 
 (8) 800 of the Shares reported as beneficially owned by Mr. Smith are held in
     a charitable trust, of which Mr. Smith and his wife are co-trustees.
 
 (9) 1,534 of the Shares reported as beneficially owned by Mr. Sorgenti are
     owned by his wife.
 
                      BENEFICIAL OWNERSHIP OF COMMON STOCK
 
  Information concerning the beneficial ownership of Corporation Common Stock
by directors is set forth above opposite the name of each director and in the
Notes to Nominee and Continuing Director Information.
 
  The following table shows at January 31, 1994 the number of shares of
Corporation Common Stock beneficially owned by the executive officers of the
Corporation named in the Summary Compensation Table on Page 15 except in
respect to Mr. Larsen whose share ownership is reported above in the
information concerning directors:
 
            David C. Carney                         126,706 Shares
 
            Rosemarie B. Greco                       82,672 Shares
 
            Robert B. Palmer                        197,289 Shares
 
            Frank E. Reed                           154,606 Shares
 
  At January 31, 1994, the directors and officers of the Corporation as a group
beneficially owned 2,186,872 shares of Corporation Common Stock which
represents approximately 1.9% of all outstanding shares. No director or officer
beneficially owned more than 1% of the outstanding shares.
 
  Included in the share amounts shown are 2,485 shares held for Mr. Palmer,
6,792 shares held for Mr. Reed and 34,286 shares held for the officers as a
group by CoreStates Bank, N.A. as trustee under the CoreStates Saving Plan.
Also included are options to acquire shares (exercisable immediately or within
60 days after January 31, 1994) held by: Mr. Carney--122,706; Ms. Greco--
76,672; Mr. Palmer--138,022; and Mr. Reed--97,674 and the officers as a group--
1,552,706. The named individuals have sole voting and investment powers with
respect to the shares owned except that 1,318 of the shares reported as
beneficially owned by Mr. Reed are owned by his wife. Mr. Reed disclaims
beneficial ownership of such shares.
 
                                       6
<PAGE>
 
  The following table sets forth information as of February 15, 1994 regarding
the only persons which to the Corporation's knowledge are the beneficial owners
of more than 5% of the Corporation Common Stock.
 
<TABLE>
<CAPTION>
                                                 AMOUNT AND NATURE
               NAME AND ADDRESS                    OF BENEFICIAL     PERCENT OF
              OF BENEFICIAL OWNER                    OWNERSHIP      COMMON STOCK
              -------------------                -----------------  ------------
<S>                                             <C>                 <C>
Mellon Bank Corporation........................ 6,269,000 Shares(1)     5.34%
 One Mellon Bank Center
 Pittsburgh, PA 15258-0001
Wellington Management Company.................. 8,690,336 Shares(2)     7.41%
 75 State Street
 Boston, MA 02109
</TABLE>
- --------
(1) All of the Shares are reported to be beneficially owned by Mellon Bank
    Corporation subsidiaries in their various fiduciary capacities.
 
(2) Wellington Management Company has reported that it is deemed the owner of
    the above Shares in its capacity as investment advisor to a variety of
    investment advisory clients.
 
               COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT
 
  Section 16(a) of the Exchange Act requires the Corporation's officers and
directors, and persons who own more than ten percent of a registered class of
the Corporation's equity securities, to file reports of ownership and changes
in ownership with the Securities and Exchange Commission ("SEC"). Officers,
directors and greater than ten-percent shareholders are required by SEC
regulation to furnish the Corporation with copies of all Section 16(a) forms
they file. There are no ten percent shareholders of the Corporation's equity
securities.
 
  Based solely on its review of the copies of such forms received by it, or
written representations from certain reporting persons that no Forms 5 were
required for those persons, the Corporation believes that, during the period
January 1, 1993 through December 31, 1993, all filing requirements applicable
to its officers and directors were complied with.
 
                DIRECTORS' MEETINGS, COMMITTEES AND COMPENSATION
 
  In 1993, nine meetings of the Board of Directors of the Corporation were
held. Each incumbent director who served as a director of the Corporation
during 1993 attended more than 75% of the aggregate number of meetings of the
Board of Directors of the Corporation and of the Committees of the Board on
which each such director served. The Board of Directors of the Corporation has
certain standing committees including an Audit Committee, a Human Resources
Committee and a Nominating Committee, the membership and functions of each of
which are described below.
 
  The Audit Committee presently consists of Drs. Jackson and McFate and Messrs.
Hoyer, Hughes, Ladd, M. Miller, Preston (Chairman) and Shane. Messrs. Hoyer and
Ladd will be retiring at this year's Annual Meeting of Shareholders. During
1993, the Audit Committee held five meetings. The functions of the Audit
Committee include: review and examination of detailed reports of the internal
auditors for the Corporation including reports on the fiduciary activities of
banking subsidiaries; periodic meetings with the internal auditors and credit
review personnel; review of reports of regulatory agencies having jurisdiction
over the Corporation and certain banking and other subsidiaries; evaluation of
internal accounting controls for the Corporation and for the management of the
fiduciary activities of banking subsidiaries; recommending the engagement and
continuation of engagement of independent auditors; and meetings with, and
receiving and considering recommendations of, independent auditors for the
Corporation.
 
 
                                       7
<PAGE>
 
  The Human Resources Committee presently consists of Messrs. Campbell, Ladd,
Lotman, M. Miller, Preston, Smith (Chairman) and Strawbridge. Mr. Ladd will be
retiring at this year's Annual Meeting of Shareholders. During 1993, the Human
Resources Committee held four meetings. The functions of the Human Resources
Committee are to: evaluate the performance of the Chief Executive Officer of
the Corporation and report its assessment to the full Board of Directors;
review, approve and recommend to the full Board changes in base compensation
for senior officers of the Corporation and its banking subsidiaries; review,
approve and recommend to the full Board material changes in the Corporation's
benefit plans which significantly affect the Corporation's liabilities or the
benefits provided to participants; administer the Corporation's Incentive
Compensation Plan and the Long-Term Incentive Plan; review annually the salary
budget with respect to the Corporation and its banking subsidiaries; review the
Corporation's management development plans; and review other compensation and
benefit plans of the Corporation and its subsidiaries.
 
  The Nominating Committee presently consists of Messrs. Hughes (Chairman),
Jones, J. Miller, M. Miller and Dr. McFate. The functions of the Nominating
Committee are to make recommendations to the full Board of Directors with
respect to: nominees for election as director at the annual meeting of
shareholders; nominees to fill Board vacancies between annual shareholders'
meetings; and the composition of membership of the various standing committees
of the Board of Directors of the Corporation. The By-laws of the Corporation
provide that a shareholder may nominate a director at the annual meeting only
if written notice of such shareholders' intent is given by the shareholder and
received by the Secretary of the Corporation not less than forty-five days
prior to the date fixed for the annual meeting. The notice shall contain and be
accompanied by (a) the name and residence of such shareholder; (b) a
representation that the shareholder is a holder of the Corporation's voting
stock and intends to appear in person or by proxy at the meeting to nominate
the person or persons specified in the notice; (c) such information regarding
each nominee as would have been required to be included in a proxy statement
filed pursuant to Regulation 14A of the rules and regulations established by
the Securities and Exchange Commission under the Securities Exchange Act of
1934 (or pursuant to any successor act or regulation) had proxies been
solicited with respect to such nominee by the management or Board of Directors
of the Corporation; (d) a description of all arrangements or understandings
among the shareholder and each nominee and any other person or persons (naming
such persons or persons) pursuant to which such nomination(s) are to be made by
the shareholder; and (e) the consent of each nominee to serve as director of
the Corporation if so elected.
 
  The Corporation's Board also has the following additional committees:
Executive Committee, Investment and Funding Committee, Urban Affairs Committee
and Trust Committee.
 
Directors' Compensation
 
  Directors who are also officers of the Corporation or its subsidiaries do not
receive any fees for Board or Committee meetings. For service in 1993 as a
member of the Board of Directors of the Corporation, each director receiving
fees was paid a fixed sum of $3,250 for the first quarter of 1993 (based on an
annual sum of $13,000), and a fixed sum of $11,250 for the remainder of 1993
(based on an annual sum of $15,000), 200 shares of Common Stock of the
Corporation pursuant to the Stock Compensation Plan for Non-Employee Directors,
and a fee of $1,000 for attendance at each meeting of the Board of Directors of
the Corporation and, as applicable, each meeting of all committees of the Board
of Directors and certain meetings attended at the request of the Corporation.
In addition, a fixed sum of $1,500 for the first quarter of 1993 (based on an
annual sum of $6,000), and a fixed sum of $6,000 for the remainder of 1993
(based on an annual sum of $8,000) was paid in 1993 to the Chairman of the
Audit Committee, and $1,000 to the Chairman of each other Committee of the
Board of Directors. Each member of the Audit Committee was paid $750 for the
first quarter of 1993 (based on an annual retainer of $3,000) and $3,750 for
the remainder of 1993 (based on an annual retainer of $5,000) in addition to
attendance fees. The fixed sums and retainers paid to the Chairman and members
of the Audit Committee were increased as of April 1, 1993 because of added
responsibilities taken on by the Audit Committee.
 
  Directors of the Corporation who are also directors of CoreStates Bank, N.A.
("CBNA"), received for services rendered to CBNA in 1993 a fixed sum of $2,500
for the first quarter of 1993 (based on an annual
 
                                       8
<PAGE>
 
sum of $10,000), and a fixed sum of $5,625 for the remainder of 1993 (based on
an annual sum of $7,500) and a fee of $750 for attendance at each meeting of
the Board of Directors and, as applicable, each meeting of all Committees of
the Board of Directors. The reduced service fee to directors of the Corporation
who are also directors of CBNA reflects the increase in annual retainer fees
paid to such persons for service as directors of the Corporation. When there is
a joint meeting of a Corporation committee and a CBNA committee, a single fee
is applicable, (which is the higher of the two fees) except for joint meetings
of the Audit Committees. In addition, the sum of $2,000 was paid in 1993 to the
Chairman of the CBNA Audit Committee and $1,000 to the Chairman of each other
Committee of the CBNA Board of Directors. These fees were in addition to those
fees described above paid for services to the Corporation.
 
  Directors of the Corporation who were also directors of CoreStates Hamilton
Bank received for services rendered to Hamilton in 1993 a fixed sum of $1,875
for the first quarter of 1993 (based on an annual sum of $7,500), and a fixed
sum of $3,750 for the remainder of 1993 (based on an annual sum of $5,000) and
a fee of $750 for attendance at each meeting of the Board of Directors of
Hamilton and, as applicable, each meeting of all committees of the Board of
Directors. Directors of Hamilton who are also directors of the Corporation
receive a fee of $125 for attendance at each meeting of the Hamilton Bank
Advisory Committee. The annual sum paid to the directors of the Corporation who
are also directors of Hamilton was reduced effective April 1, 1993 reflecting
the increase in annual retainer fee to be paid to such persons for service as a
director of the Corporation. Hamilton was merged into CBNA effective August 16,
1993, and, after that date, the Hamilton Board of Directors continued to
function as an Advisory Board of Directors with the foregoing fees continuing
in effect. These fees were in addition to those fees described above paid for
services to the Corporation.
 
  Directors of the Corporation who are also directors of New Jersey National
Corporation ("NJNC") and New Jersey National Bank ("NJNB") received for
services rendered to such entities in 1993 a fixed sum of $5,000 and a fee of
$750 for attendance at each concurrent meeting of the Boards of Directors of
NJNC and NJNB and, as applicable, each meeting or concurrent meeting of all
committees of the Boards of Directors. These fees were in addition to those
fees described above paid for services to the Corporation. The annual sum paid
to the directors of the Corporation who are also directors of NJNB was reduced
effective April 1, 1993 reflecting the increase in annual retainer fee to be
paid to such persons for service as a director of the Corporation.
 
  Under the Deferred Compensation Plan for Directors of the Corporation and
CBNA (the "Directors' Deferred Plan"), directors of the Corporation and CBNA
may elect prior to commencement of each term of service to defer payment of all
or part of their directors' compensation. Amounts deferred are payable, as
elected by the director, at the termination of the respective director's
service to the Corporation or CBNA, the reaching of age 65, death, or a
specified date, such payment to be made in a lump sum, in up to 10 annual
installments or other method. Amounts deferred are credited to an unfunded
directors' deferred compensation account. Amounts deferred after April 1, 1988
were credited with interest at an annual rate equal to 60% of the prime rate of
CBNA (the "CBNA Prime Rate"). Beginning January 1, 1989, interest is credited
on deferrals at a rate determined by multiplying the CBNA Prime Rate by a
decimal amount equal to 1 minus 118% of the highest marginal corporate tax rate
for Federal income tax purposes. Amounts deferred on or before April 1, 1988
receive earnings based on one or more of three hypothetical investments as
selected quarterly by each affected participant. These provide yields equal to
the return on, and appreciate or depreciate to the same extent as, funds
invested in the CoreStates Bond Fund, the CoreStates Liquidity Fund and the
CoreStates Equity Fund, each of which is a collective investment fund managed
by CoreStates Investment Advisers, Inc. The right to receive future payments
under the Directors' Deferred Plan is an unsecured claim against the general
assets of the Corporation or CBNA, as applicable. Payments of deferred
compensation may be made only in cash. In 1985, Hamilton established a deferred
compensation plan for directors of Hamilton with substantially the same terms
and provisions as the Directors' Deferred Plan. Directors of the Corporation
who also serve as directors of Hamilton are also entitled to defer fees from
Hamilton under the Hamilton plan.
 
  In 1980, Hamilton established a directors' deferred compensation plan whereby
participating directors of Hamilton could elect to forego certain directors'
fees or other compensation for a five-year period, from
 
                                       9
<PAGE>
 
January 1, 1980 through December 31, 1984, in return for the undertaking of
Hamilton to pay each participating director a specified amount in 120 equal
payments beginning at age 65 or 70, or at death, if earlier. Hamilton has
obtained life insurance, of which Hamilton is the beneficiary, on each
participating director in an amount which will cover Hamilton's obligation to
pay each such director. The directors participating in this plan are Carlton E.
Hughes and Marlin Miller, Jr. Total payments to be made over the 10 year
distribution period or at death, if earlier, to Messrs. Hughes and Miller are
$233,400 and $178,800, respectively. Amounts expensed for 1993 under the plan
in respect to Messrs. Hughes and Miller were, respectively, $10,031 and $7,684.
 
INDEBTEDNESS OF DIRECTORS AND MANAGEMENT
 
  The Corporation's subsidiaries have from time to time made loans to some
officers and directors of the Corporation and to companies with which they are
associated. Such loans were made in the ordinary course of business, on
substantially the same terms, including interest rates and collateral, as those
prevailing at the time for comparable transactions with others, and did not
involve more than normal risk of collectibility or present any other
unfavorable features.
 
                             EXECUTIVE COMPENSATION
 
                        HUMAN RESOURCES COMMITTEE REPORT
 
             COMPENSATION POLICIES FOR EXECUTIVE OFFICERS FOR 1993
 
  Compensation policies for executive officers are intended to further the
earnings of the Corporation and facilitate securing, retaining and motivating
management employees of high caliber and potential. The persons eligible to
receive awards under these policies are officers and other employees of the
Corporation and its subsidiaries who are in positions in which their decisions,
actions and counsel significantly impact upon the short and long-term goals and
strategies of the Corporation.
 
  There are three components to executive compensation: base salary, annual
incentive awards, and long-term incentive awards.
 
Base Salaries
 
  Base salaries for executives are competitive with incumbent salaries for peer
positions in the Corporation's comparator group. The comparator group is
comprised of 25 to 30 companies within the super-regional banking industry that
have market, geographic and size similarities to the Corporation. The
Corporation generally targets base salaries to the average paid within such
group.
 
Annual Incentive Awards
 
  Executive officers participate in an annual cash award program, the Incentive
Compensation Plan. Awards are determined by the Human Resources Committee of
the Board of Directors. Award opportunity is based on the individual
executive's grade level and a mix of pre-determined corporate and individual
performance goals:
 
  CORPORATE PERFORMANCE:
 
    Sixty percent of the annual award is based on corporate performance. For
  1993 this was paid at 150% of target. Three measures are used as indices of
  corporate performance: Net Income After Capital Charge (NIACC), earnings
  per share, and progress toward achieving cultural change objectives.
 
    NIACC measures both the quantity and the quality of corporate earnings.
  If the Corporation earns more than its required return (and therefore has a
  positive NIACC) shareholder value is created. The
 
                                       10
<PAGE>
 
  calculation of NIACC requires three pieces of data: net income, the amount
  of capital employed, and the required return on that capital. The corporate
  required return of 13% is a risk-adjusted rate of return related to
  investors' alternatives in the marketplace. Because the Corporation has an
  unusually high equity to asset ratio, NIACC is normalized for a 5% equity
  to asset ratio. 5% is the typical ratio used by the peer comparator group.
 
    Growth in earnings per share is a key measure of financial strength
  considered by the external financial community. The use of this measure
  facilitates external comparison and is easily understood.
 
    Cultural Change Objectives are measured based on progress in advancing
  the corporate culture with reference to: 1) CoreValues--People,
  Performance, Integrity, Teamwork, Diversity, and Communication, 2) customer
  focus, and 3) commitment to quality. A combination of quantitative and
  qualitative measures are used to track results against these objectives.
  Quantitative measures include a number of routinely tracked statistics,
  such as the diversity of our workforce at all levels in our organization,
  upward and lateral mobility of our people, employee retention, training and
  development participation, utilization of vendors and services owned by
  women and minorities, and the like. The qualitative measures are derived
  from feedback gathered from employee meetings led by an outside consultant,
  and a comprehensive employee opinion survey.
 
  INDIVIDUAL PERFORMANCE:
 
    Forty percent of the annual award is based on individual performance.
  Individual performance goals are designed to reflect a balance between
  attainable and "stretch" objectives and are specific to each plan
  participant. Individual performance objectives are established at the
  beginning of the year based on the functions and responsibilities of each
  executive's position (for example, sales targets, income goals, cost
  reduction objectives, etc.). Also included in the measure of individual
  performance are objectives which champion CoreValues and reflect or measure
  managerial performance. These people-focused objectives count for at least
  one-third of individual performance.
 
  Target awards are developed based on a percentage of the midpoint of the
salary grade of each individual. Corporate and individual executive performance
are evaluated, and payout levels are determined independently at 0 or 50 to
150% of target. The Human Resources Committee may use discretion to assess the
impact of extraordinary events when evaluating and rewarding corporate and
individual performance.
 
Long Term Incentive Plan
 
  This plan is designed to support the long-term strategic goals of the
Corporation by providing equity opportunities for individual executives based
on level of responsibility. The plan encourages stock ownership by key
officers, and aligns the interests of participating officers and executives
with the interests of the Corporation's shareholders by tying a significant
portion of senior officer compensation to shareholder returns.
 
  The primary award vehicle for 1993 was non-qualified stock options. Stock
option grants provide the grantees the opportunity to acquire common stock at a
fixed price (the fair market value on the date of the grant) for a specified
period of time (ten years). For 1993, to encourage stock ownership among plan
participants below the executive vice president level, the Corporation offered
these officers the choice of taking up to one-half of their long-term incentive
awards in the form of restricted stock, with a ratio of one share of restricted
stock to six options. Restricted stock is a share of stock for which the senior
officer has voting rights and receives dividends, but cannot transfer title
(sell the stock) until it vests (one-third of the shares vest at the end of the
third, fourth and fifth years after the grant).
 
  The practice of the Corporation is to keep long-term awards relatively
constant from year-to-year, and to provide the upside potential through actual
increases in the value of stock over the long term. Target
 
                                       11
<PAGE>
 
awards for stock grants are initially determined on the basis of a percentage
of the midpoint of the salary grade of each individual. Actual awards may be
granted from 75% up to 125% of the target award based on a present assessment
of the long-term value of the participant's ongoing performance contribution to
the Corporation. In determining these grants, the Human Resources Committee did
not specifically take into account the amount and value of stock currently held
by individuals. For 1993, stock awards averaged 100% of target for all
participants. In 1993, the Human Resources Committee approved target ownership
levels to be achieved over five years for the stock holdings of its senior
executives.
 
Summary
 
  Inherent in the effort to create shareholder value is attention to financial
performance and strength, as well as focused efforts which recognize the value
of the Corporation's people as a reliable, long-range competitive edge.
Performance measures support the efforts to further the earnings of the
Corporation as well as to attain a corporate culture that values all members of
the workforce, maintains customer focus, and achieves excellence through
commitment to quality.
 
               HUMAN RESOURCES COMMITTEE'S BASES FOR DETERMINING
                      THE COMPENSATION OF THE CEO FOR 1993
 
  The CEO's (Chief Executive Officer) base salary, and annual and long-term
incentive award components are consistent with the spirit and objectives of the
Corporation's executive compensation program as follows:
 
Base Salary
 
  Although the competitive environment and corporate performance suggested the
CEO's salary be increased, he recommended that no base salary increase be
granted to him in 1993--and no change was made.
 
Annual Incentive Award
 
  60% of the CEO's annual incentive award is based on corporate performance.
For 1993 this was paid at 150% of target, based on NIACC, earnings per share,
and Corporate Culture/People Objectives as described above with respect to
other executive officers.
 
  40% of the CEO's annual incentive is based on individual performance and was
paid at 137.5% of target for 1993. In measuring the CEO's performance, both
quantitative and qualitative measures are used. Quantitative measures
considered included Return on Equity and Return on Assets, in addition to NIACC
and earnings per share. Specific annual qualitative goals for 1993 were
developed by the CEO and presented to the Human Resources Committee. These
goals were to provide strategic guidance to the Corporation and to provide
leadership, support and oversight in integrating CoreValues into the
Corporation's culture, achieving diversity goals, creating a team environment,
conducting management planning, and openly communicating key initiatives,
including succession plans to the Board.
 
  The Human Resources Committee Chairman prepared a formal evaluation of actual
results against these annual goals. The evaluation was supported by documents
citing specific reasons for the rating and included an assessment of response
to unplanned events or circumstances that required a significant commitment of
time and resources. This evaluation by the Chairman was reviewed and discussed
by the Human Resources Committee.
 
Long-term Incentive Plan
 
  The CEO participates in the Long-term Incentive Plan described above under
"Compensation Policies for Executive Officers for 1993". In February 1993 Mr.
Larsen was granted options based on 100% of the target for his position.
 
                                       12
<PAGE>
 
Summary
 
  In the Human Resources Committee's evaluation of the CEO's performance, it
was specifically noted that his individual actions and leadership have had a
significant effect on the Corporation's overall financial and cultural
change/people value results, enhancing on-going value to shareholders through
stock appreciation and growth in earnings available for dividends. The
Committee's overall rating of the CEO's performance for the year was
"outstanding".
 
Impact of Proposed IRS Pay Cap Regulations
 
  The Corporation is reviewing the effect of section 162(m) of the Internal
Revenue Code on its executive compensation as it applies to the deductibility
of the compensation of the five proxy-named executives. The Committee has not
yet determined a policy. Preliminary review indicates that some part of the
CEO's compensation may not be tax deductible for 1994.
 
                           HUMAN RESOURCES COMMITTEE
 
                           Raymond W. Smith, Chairman
 
            Robert H. Campbell                     Marlin Miller, Jr.
              Joseph C. Ladd                     Seymour S. Preston, III
              Herbert Lotman                      Peter S. Strawbridge
 
                                       13
<PAGE>
 
Five-Year Shareholder Return Comparison
 
  The following line graph compares five-year cumulative total shareholder
return with the Standard & Poors 500 Composite Index (S&P 500) and the Keefe,
Bruyette & Woods 50 Index (KBW 50) a published peer-industry index. The KBW 50
is made up of fifty of the nation's significant banking companies, including
money-center and most major regional banks, and is considered representative of
the price performance of the nation's largest banks. Both the S&P 500 and the
KBW 50 are market-capitalization-weighted indices. The graph assumes an initial
investment of $100 and reinvestment of quarterly dividends.
 
                 Comparative 5 Year Cumulative Total Return 
                            12/31/88 to 12/31/93
                       CoreStates v. S&P 500 v. KBW 50

                     [GRAPH OF CORESTATES APPEARS HERE]
 
               Comparison of Five Year Cumulative Total Return
                        Fourth Quarter 1989 to 1993 
                      CoreStates v. S&P 500 v. KBW 50 

<TABLE> 
<CAPTION> 

                   1988    1989    1990    1991    1992    1993
- ------------------------------------------------------------------
<S>                <C>     <C>      <C>    <C>     <C>     <C> 
CoreStates          100     109      86     136     170     161
- ------------------------------------------------------------------
S&P 500             100     132     127     166     179     197
- ------------------------------------------------------------------
KBW 50              100     119      85     135     172     182
- ------------------------------------------------------------------
</TABLE> 

                                     14
<PAGE>
 
                         I. SUMMARY COMPENSATION TABLE
 
  The following table shows, for the fiscal years ending December 31, 1991,
1992 and 1993, the cash compensation paid by the Corporation and its
subsidiaries, as well as certain other compensation paid or accrued for those
years, to each of the five most highly compensated executive officers of the
Corporation in all capacities in which they served:
 
<TABLE>
<CAPTION>
                                       ANNUAL COMPENSATION          LONG TERM
                                  ------------------------------ ----------------
                                                                 AWARDS  PAYOUTS
                                                    OTHER ANNUAL ------- --------  ALL OTHER
                                   SALARY   BONUS   COMPENSATION OPTIONS   LTIP   COMPENSATION
NAME AND PRINCIPAL POSITION  YEAR   ($)*     ($)       ($)**      (#)++   ($)***    ($)****
- ---------------------------  ---- -------- -------- ------------ ------- -------- ------------
<S>                          <C>  <C>      <C>      <C>          <C>     <C>      <C>
 Terrence A. Larsen,         1993 $647,000 $483,068   $ 3,373    101,800 $287,100   $32,350
  Chairman, President        1992  639,768  472,237    65,930     79,600  324,072    73,625
  and Chief Executive        1991  600,000  311,018     2,073     90,528  277,956    11,111
  Officer                                                                                    
 
David C. Carney+,            1993  335,000  163,488     1,597     28,160             13,655 
  Chief Financial Officer    1992  335,000  158,704     9,418     27,600              7,018 
                             1991  257,691   82,767               66,946                    

 Rosemarie B. Greco+,        1993  327,500  122,955     2,449     27,600             12,365 
  Chief Retail Services      1992  325,000  153,714     3,919     21,600              6,779 
  Officer,                   1991  268,750   79,148     9,580     33,472                    
  President, First
  Pennsylvania Bank
  Division

 Robert B. Palmer,           1993  335,000  113,119     3,825     28,160  126,306    16,750
  Chairman, First            1992  335,000  163,582    32,636     27,600  135,578    23,970
  Pennsylvania Bank          1991  326,537  106,834               39,298  116,285    11,111
  Division

 Frank E. Reed,              1993  335,000  188,640     3,919     28,160             79,435
  Chief Wholesale            1992  335,000  163,587     9,921     27,600             84,781
  Services Officer,          1991  335,000  135,010     3,451     39,298             46,124
  President, Philadelphia
  National Bank Division
</TABLE>
- --------
    + Mr. Carney and Ms. Greco joined the Corporation on April 1, and March 11,
      1991, respectively.
   ++ There was a stock split on October 15, 1993. These represent post split
      values.
    * Annual Salary is reported for the calendar year. Salary increases for
      executive officers, when granted, are typically effective in March.
   ** Other Annual Compensation includes:
      (degrees)Financial Planning
      (degrees)Stock Appreciation Rights (SAR) surrender compensation paid in
               1992: --Larsen--$64,377, Palmer--$28,953, Reed--$5,326
  *** Performance Units Awards under prior Long-Term Incentive Plan
      (degrees) 1/2 of award value net of taxes is paid in cash, the other 1/2
                in stock
 **** All other Compensation consists of compensation from savings and 
      retirement plans as follows:
      (degrees) The CoreStates Savings Plan provides investment choices and 
                company match to individual contributions. Corporation 
                contributions were as follows:
                  1993: Larsen--$11,792, Carney--$8,893, Greco--$7,907, 
                        Palmer--$11,792, Reed--$9,916.
                  1992: Larsen--$11,443, Carney--$5,238, Greco--$5,722, 
                        Palmer--$11,443, Reed--$9,127.
                  1991: Larsen--$11,111, Palmer--$11,111, Reed--$11,111.
      (degrees) The 401 Excess Plan was adopted in 1992. It mirrors the 
                CoreStates Savings Plan in that it provides investment choices 
                and company match for employees whose salaries are above the 
                ERISA limits for the savings plan. Corporation contributions 
                were as follows:
                  1993: Larsen--$20,558, Carney--$4,762, Greco--$4,458, 
                        Palmer--$4,958, Reed--$6,582.
                  1992: Larsen--$62,182, Carney--$1,780, Greco--$1,057, 
                        Palmer--$12,527, Reed--$12,719.
      (degrees) Mr. Reed is covered by the First Pennsylvania Retirement Benefit
                Supplement Plan which was adopted by CoreStates at the time of 
                the merger with First Pennsylvania Bank. Retirement plan 
                premiums paid for Reed under this plan were: 1993--$62,935, 
                1992--$62,935, 1991--$35,013. The other named executives are in 
                the CoreStates Financial Corp Supplemental Retirement Plan, 
                which is unfunded.
 
                                       15
<PAGE>
 
                             II. OPTION GRANT TABLE
 
  The following table contains information concerning the grant of stock
options under the Corporation's Long-Term Incentive Plan to the five most
highly compensated executive officers of the Corporation as of December 31,
1993:
 
                             OPTION GRANTS IN 1993*
 
<TABLE>
<CAPTION>
                                                                      GRANT DATE
                          INDIVIDUAL GRANTS                             VALUE
- --------------------------------------------------------------------- ----------
                                       % OF TOTAL                       BLACK
                                        OPTIONS                        SCHOLES
                               OPTIONS GRANTED TO EXERCISE            GRANT DATE
                               GRANTED EMPLOYEES  OR BASE  EXPIRATION  PRESENT
NAME                            (#)**   IN 1993   PRICE**     DATE     VALUE***
- ----                           ------- ---------- -------- ---------- ----------
<S>                            <C>     <C>        <C>      <C>        <C>
Terrence A. Larsen............ 101,800   5.929%    $27.50   2/16/03    $569,062
David C. Carney...............  28,160   1.640%     27.50   2/16/03     157,414
Rosemarie B. Greco............  27,600   1.607%     27.50   2/16/03     154,284
Robert B. Palmer..............  28,160   1.640%     27.50   2/16/03     157,414
Frank E. Reed.................  28,160   1.640%     27.50   2/16/03     157,414
</TABLE>
- --------
*   All options reported in the table above are non-qualified stock options.
    They became exercisable on February 16, 1994, one year from the date of
    grant and they must be exercised during employment except in the case of
    death, disability, retirement or involuntary termination.
**  There was a stock split on October 15, 1993. These represent post split
    values.
*** Black Scholes assumptions:
    Expected volatility--.21
    Risk-free of return--6.67%
    Dividend yield--4.6%
    Time to exercise--10 years
 
                    III. OPTION EXERCISES AND YEAR-END TABLE
 
  The following table sets forth information with respect to the named
executives, concerning the exercise of options during 1993 and unexercised
options as of December 31, 1993:
 
  AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR, AND FISCAL YEAR-END OPTION
                                     VALUE
 
<TABLE>
<CAPTION>
                                                                          VALUE OF
                                                                         UNEXERCISED
                                                         NUMBER OF      IN-THE-MONEY
                                                        UNEXERCISED      OPTIONS AT
                                                        OPTIONS AT      12/31/93 ($)
                                                        12/31/93(#)   ($26.3125/SHARE)*
                                                      --------------- -----------------
                         SHARES ACQUIRED    VALUE      EXERCISABLE/     EXERCISABLE/
NAME                     ON EXERCISE (#) REALIZED ($)  UNEXERCISABLE   UNEXERCISABLE**
- ----                     --------------- ------------ --------------- -----------------
<S>                      <C>             <C>          <C>             <C>
Terrence A. Larsen......          0        $      0   362,682/101,800   $2,458,754/$0
David C. Carney.........          0               0     94,546/28,160       875,361/0
Rosemarie B. Greco......          0               0     49,072/27,600       401,594/0
Robert B. Palmer........     50,086         477,527    109,862/28,160       768,425/0
Frank E. Reed...........     18,424         261,330     69,154/28,160       523,936/0
</TABLE>
- --------
*  Values for Larsen, Carney, Greco, Palmer and Reed respectively represent 8,
   3, 3, 9 and 5 years cumulative impact of stock option grants and exercises.
   One stock option grant was awarded per named executive in each year an award
   was made to that executive.
** Unexercisable shares have exercise price of $27.50 based on grant date of
   February 16, 1993.
 
                                       16
<PAGE>
 
                              IV. PENSION BENEFITS
 
  The following table shows for various periods of credited service the
estimated annual benefits currently payable upon normal retirement at age
sixty-five to a participating employee, assuming final average compensation
equaled 1993 compensation and Social Security covered compensation of $22,800,
the amount for participants who attain Social Security retirement age during
1993. The table reflects a straight life benefit.
 
                               PENSION PLAN TABLE
<TABLE>
<CAPTION>
   FINAL
  AVERAGE
COMPENSATION        15             20             25             30             35
- ------------     --------       --------       --------       --------       --------
<S>              <C>            <C>            <C>            <C>            <C>
  $125,000       $ 35,790       $ 47,720       $ 59,650       $ 65,900       $ 72,150
   150,000         43,290         57,720         72,150         79,650         87,150
   175,000         50,790         67,720         84,650         93,400        102,150
   200,000         58,290         77,720         97,150        107,150        117,150
   225,000         65,790         87,720        109,650        120,900        132,150
   250,000         73,290         97,720        122,150        134,650        147,150
   300,000         88,290        117,720        147,150        162,150        177,150
   400,000        118,290        157,720        197,150        217,150        237,150
   450,000        133,290        177,720        222,150        244,650        267,150
   500,000        148,290        197,720        247,150        272,150        297,150
   600,000        178,290        237,720        297,150        327,150        357,150
   700,000        208,290        277,720        347,150        382,150        417,150
   800,000        238,290        317,720        397,150        437,150        477,150
</TABLE>
 
  The Final Average Compensation used in calculating the qualified retirement
plan benefit is the average of the highest 60 consecutive months of base pay
during the last ten years of employment.
 
  CoreStates Financial Corp Supplemental Retirement Plan (the "CoreStates
Supplemental Plan") covers the excess over the limitations placed on the
qualified plan by Federal law. If an employee defers salary, the CoreStates
Supplemental Plan also pays the difference between what the employee would have
gotten in the qualified plan had he not deferred salary and the qualified plan
benefit excluding the deferred salary.
 
  The First Pennsylvania Retirement Benefit Supplement Plan (the "FP
Supplemental Plan") provides selected key executive officers with retirement
benefits in addition to those provided to all eligible employees under the
Retirement Plan. The FP Supplemental Plan covers two types of retirement
benefits. Benefit A is equal to the excess of the amount that would be payable
under the Retirement Plan if it did not contain the limitation on the annual
amount of pension benefit payments or the amount of recognizable compensation
imposed by the Code over the amount actually payable under the Retirement Plan
in accordance with such limitations. Benefit C is equal to 65% of the
participant's average annual base salary for the five consecutive years
immediately preceding the participant's retirement or other termination of
employment. Benefit C is then reduced by the aggregate of the following
amounts: the benefit under Benefit A, the Social Security benefit, the benefit
under the Retirement Plan, and the benefit under any retirement plan provided
by a former employer, excluding any portion of such benefit attributable to the
participant's own contributions to such plan.
 
  The CoreStates Retirement Plan is not reduced by Social Security or other
offset amounts.
 
                                       17
<PAGE>
 
  As of December 31, 1993, the periods of credited service of the Corporation
executive officers named in the Summary Compensation Table above are as
follows:
 
<TABLE>
<CAPTION>
                                                              PERIOD OF CREDITED
                                                                   SERVICE
                                                              ------------------
<S>                                                           <C>
Terrence A. Larsen........................................... 15 years, 5 months
David C. Carney..............................................   1 year, 9 months
Rosemarie B. Greco...........................................   1 year, 9 months
Robert B. Palmer............................................. 29 years, 6 months
Frank E. Reed*...............................................  9 years, 7 months
</TABLE>
- --------
* Participant in First Pennsylvania Retirement Benefit Supplement Plan
 
        V. TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL-ARRANGEMENTS
 
  The executives named in the Summary Compensation Table above are covered by
an executive severance program. In the event of termination of employment
(other than for cause), each would receive 12 months' severance pay, which is
based upon base salary at the time of termination. If after 12 months the
executive is still unable to find gainful employment, contingency pay equal to
2 weeks' pay for each year of service may be awarded.
 
  In October 1992, the Human Resources Committee of the Board of Directors
approved a special severance program to take effect upon a change in control of
the Corporation which would involve specified changes in share ownership or
Board membership. In the event of termination of employment due to a change in
control, the named executives would receive 24 months' severance pay, based
upon base salary at the time of termination. If after 24 months the executive
is still unable to find gainful employment, contingency pay equal to 12 months'
pay or 2 weeks' pay for each year of service (whichever is longer) may be
awarded. The named executives would also receive immediate vesting of long-term
incentives and a pro-rata payment of performance units (if any) awarded under
the current or prior CoreStates Financial Corp Long-Term Incentive Plans. In
addition, if not yet vested in the CoreStates Retirement Plan, the named
executives would receive a retirement benefit based upon actual years of
service plus the severance pay period. This benefit would be calculated in
accordance with the retirement benefit formula(e) in effect at the time in the
qualified plan and any supplemental retirement plans that may apply.
 
                                       18
<PAGE>
 
                       SELECTION OF INDEPENDENT AUDITORS
                                    (ITEM 2)
 
  On February 15, 1994, the Board of Directors of the Corporation selected the
firm of Ernst & Young as independent auditors to audit the books, records and
accounts of the Corporation for the current fiscal year, subject to
ratification by vote of a majority of the shares of Corporation Common Stock
represented at the annual meeting. That firm also served as the Corporation's
independent auditors for the prior fiscal year ended December 31, 1993. At the
annual meeting the following resolution will be offered:
 
  RESOLVED, that the selection of Ernst & Young as the independent auditors
  of the Corporation for the fiscal year ending December 31, 1994 is hereby
  ratified.
 
  If the shareholders do not ratify the selection of Ernst & Young, the
selection of independent auditors will be reconsidered and made by the Board of
Directors.
 
  It is understood that even if the selection is ratified, the Board of
Directors, in its discretion, may direct the appointment of a new independent
auditing firm at any time during the year if the Board determines that such a
change would be in the best interests of the Corporation and its shareholders.
 
  A representative of Ernst & Young is expected to be present at the Annual
Meeting with the opportunity to make a statement if desired AND IS EXPECTED TO
BE AVAILABLE TO RESPOND TO APPROPRIATE QUESTIONS.
 
                                 MISCELLANEOUS
 
  The cost of preparing, assembling and mailing the proxy materials will be
paid by the Corporation. Corporate Investor Communications, Inc. ("CIC"), 111
Commerce Road, Carlstadt, New Jersey 07072 has been engaged by the Corporation
to solicit proxies for use at the annual meeting. The anticipated fees of CIC
are $8,000 plus expenses. To the extent necessary in order to insure sufficient
representation of shareholders at the meeting, the named solicitor and officers
and employees of the Corporation and its subsidiaries may personally, by
telephone or by other means, contact shareholders to request the return of
proxies. Banks, brokerage houses and other institutions, nominees or
fiduciaries will be requested to forward the proxy materials to beneficial
owners in order to solicit authorizations for the execution of proxies. The
Corporation will, upon request, reimburse such banks, brokerage houses and
other institutions, nominees and fiduciaries for their expenses in forwarding
such materials.
 
Shareholder Proposals
 
  Any shareholder who intends to present a proposal for action at the 1995
annual meeting of shareholders and desires that such proposal be included in
the proxy statement and proxy for such meeting must furnish the proposal in
writing to the Secretary of the Corporation not later than November 18, 1994.
 
Corporation Annual Report
 
  The Corporation's Annual Report to Shareholders for the fiscal year ended
December 31, 1993, including financial statements as certified by Ernst &
Young, is enclosed.
 
  A COPY OF THE CORPORATION'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDING
DECEMBER 31, 1993 WILL BE SUPPLIED WITHOUT CHARGE UPON WRITTEN REQUEST DIRECTED
TO CORPORATE COMMUNICATIONS, CORESTATES FINANCIAL CORP, P.O. BOX 7618,
PHILADELPHIA, PENNSYLVANIA 19101-7618 OR CALL (215) 973-6006.
 
                             By order of the Board of Directors
 
                             /s/ Migdalia R. O'Leary 
                             --------------------------------
                             Migdalia R. O'Leary 
                             Secretary
March 17, 1994
 
                                       19
<PAGE>
 
CORESTATES FINANCIAL CORP-PROXY FOR COMMON STOCK

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 
FOR THE ANNUAL MEETING OF SHAREHOLDERS ON APRIL 19, 1994

The undersigned holder of Common Stock of CoreStates Financial Corp (the
"Corporation") hereby appoints Buntzie Ellis Churchill, Park B. Dilks, Jr. and
G. Willing Pepper and each of them, jointly and severally, proxies with power of
substitution, to vote, as designated on the reverse, all shares of Common Stock 
held by the undersigned at the annual meeting of the shareholders of the 
Corporation to be held at 9:00 A.M., Philadelphia time, on Tuesday, April 19, 
1994 in the Grand Ballroom of the Hotel Atop the Bellevue, 1415 Chancellor 
Court, Broad and Walnut Streets, Philadelphia, Pennsylvania, and at any 
adjournments therof, with all the powers the undersigned would possess if 
personally present. Receipt of the Notice and Proxy Statement, dated March 17, 
1994, and the Annual Report to Shareholders for 1993 is hereby acknowledged.

                     Election of Directors, Nominees:

                     Nelson G. Harris, John A. Miller
                     Stephanie W. Naidoff, James M. Seabrook
                     J. Lawrence Shane, Peter S. Strawbridge





                                                                     SEE REVERSE
                                                                         SIDE













 
<PAGE>
 
[X] Please mark your
    votes as in
    this example.

           This proxy, when properly executed, will be voted in 
           the manner directed herein by the undersigned shareholder. 
           If no direction is made, this proxy will be voted FOR all 
           nominees listed on the reverse hereof and FOR Item 2.
           ----------------------------------------------------------
           The Board of Directors recommends a vote FOR all nominees
           listed on the reverse hereof and FOR Item 2.
           ----------------------------------------------------------
                              FOR                 WITHHELD
                         all nominees              for all
                   (except as marked below)       nominees
1. Election of                [ ]                    [ ]
   Directors.
   (see reverse)
   For, except vote withheld from the following nominee(s) only:

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


                                   FOR     AGAINST      ABSTAIN
2. Ratify selection of Ernst       [ ]       [ ]          [ ]
   & Young as the Corpo-
   ration's independent au-
   ditors for the fiscal year
   ending December 31, 1994.

3. The proxies are authorized to vote in their discretion 
   upon the transaction of such other business as may prop-
   erly come before the meeting and any adjournments
   thereof.










SIGNATURE(S) _________________________________ DATE _______________
NOTE:  Please sign exactly as name appears hereon. Joint owners 
should each sign. When signing as attorney, executor, administrator, 
trustee or guardian, please give full title as such.



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