FIRST FINANCIAL CORP /IN/
DEF 14A, 1998-03-24
STATE COMMERCIAL BANKS
Previous: COMPAQ COMPUTER CORP, DEFA14A, 1998-03-24
Next: PEOPLES HOLDING CO, DEF 14A, 1998-03-24



 





                           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 Section 240.14a-11(c) or Section
           240.14a-12

  First Financial Corporation           
                (Name of Registrant as Specified in Its Charter)

  First Financial Corporation                                                  
                (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 
           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: 


                                                                        
         Fee paid previously by written preliminary materials.

         Check  box if any part of the fee is offset as provided by Exchange Act
         Rule  0-11(a)(2)  and  identify the filing for which the offsetting fee
         was  paid  previously.    Identify  the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing.
1)       Amount  Previously Paid:                      
2)       Form  Schedule or Registration Statement No.:                          
3)       Filing  Party:                                                         
4)       Date  Filed:                                                           
                                                                                
                             <PAGE> 






                          FIRST FINANCIAL CORPORATION
                           One First Financial Plaza
                                 P.O. Box 540
                           Terre Haute, Indiana 47808


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           to be held April 15, 1998


         Notice  is hereby given that, pursuant to the call of its Directors, an
Annual  Meeting  of Shareholders of First Financial Corporation ("Corporation")
will  be held on April 15, 1998 at 11:00 o'clock a.m., local time, at One First
Financial Plaza, Terre Haute, Indiana.

         The purposes of the meeting are:

         (1)     To  elect Walter A. Bledsoe, Max L. Gibson, William A.
                 Niemeyer and Donald E. Smith to the Board of Directors
                 of the Corporation for a three (3) year term to expire
                 in 2001; and

         (2)     To  transact  such other business as may properly be presented
                 at the meeting.

         Only  shareholders  of  record  at  the close of  business on March 17,
1998 will be entitled to notice of and to vote at the meeting.


                                          By  Order  of  the  Board of Directors
 


                                          DONALD E. SMITH  
                                          Chairman  of  the  Board and President


March 24, 1998


                  IMPORTANT - PLEASE MAIL YOUR PROXY PROMPTLY


         IN ORDER THAT THERE MAY BE PROPER REPRESENTATION AT THE
         MEETING, YOU ARE URGED TO COMPLETE, SIGN, DATE AND RETURN THE
        ENCLOSED PROXY IN THE ENVELOPE PROVIDED.  NO POSTAGE IS REQUIRED
                        IF MAILED IN THE UNITED STATES.



                                       <PAGE> 

                                        

                               PROXY STATEMENT OF
                          FIRST FINANCIAL CORPORATION
                           One First Financial Plaza
                                  P.O. Box 540
                           Terre Haute, Indiana 47808
                                 (812) 238-6000


                            _______________________

                         ANNUAL MEETING OF SHAREHOLDERS
                           to be held April 15, 1998


                              GENERAL INFORMATION


         This  Proxy  Statement is furnished in connection with the solicitation
by the Board of Directors of First Financial Corporation (the "Corporation") of
Proxies  for  use at an Annual Meeting of Shareholders of the Corporation to be
held on April 15, 1998 at 11:00 a.m. at One First Financial Plaza, Terre Haute,
Indiana,  and at any and all adjournment of such meeting.  This Proxy Statement
and  accompanying  form  of  proxy  were first mailed to the shareholders on or
about March 24, 1998.

         The  Corporation is a multi-bank holding company which owns Terre Haute
First  National  Bank  ("Terre  Haute First"), First State Bank, First Citizens
State  Bank, First Farmers State Bank, First Ridge Farm State Bank, First Parke
State Bank, First National Bank of Marshall and First Crawford State Bank.

         Only  shareholders of record as of  March 17, 1998, will be entitled to
notice  of,  and  to  vote  at, the Annual Meeting.  As of  March 17, 1998, the
Corporation  had issued and outstanding 7,225,483 shares of common stock, which
were  held  by  approximately 1,109 shareholders of record.  There are no other
outstanding securities of the Corporation entitled to vote.  For the matters to
be  voted  on  at  this  Annual  Meeting,  each  share is entitled to one vote,
exercisable in person or by proxy.  

         The  presence,  in person or by proxy, of a majority of the outstanding
shares  of  Common  Stock  is necessary to constitute a quorum.  Shares voting,
abstaining  or  withholding  authority  to vote on any issue will be counted as
present  for  purposes of determining a quorum.  Approval of a plurality of the
votes  cast  at  the  meeting,  assuming  a  quorum is present, is required for
election  of  each  nominated  director.    Action on any other matters to come
before the meeting must be approved by an affirmative vote of a majority of the
shares  present,  in  person,  or by proxy.  Abstentions, broker non-votes, and
instructions  on  the accompanying proxy card to withhold authority to vote for
one  or  more  of  the  named  nominees  will  result in the respective nominee
receiving fewer votes.

         The  cost  of  soliciting proxies will be borne by the Corporation.  In
addition  to  use  of  the  mails,  proxies  may  be solicited personally or by
telephone  by  officers,  directors  and  certain  employees  who  will  not be
specially compensated for such soliciting.

         Any  shareholder  giving a proxy has the right to revoke it at any time
before  it is exercised.  Therefore, execution of the proxy will not affect the
shareholder's  right  to  vote  in  person  if  he  or she attends the meeting.
Revocation  may be made prior to the meeting (i) by written notice sent to John
W.  Perry,  Secretary,  First Financial Corporation, One First Financial Plaza,
P.O.  Box 540, Terre Haute, Indiana 47808, (ii) personally upon oral or written
request  at  the  Annual  Meeting, or (iii) by duly executing a proxy bearing a
later date.
                                     
                                       1<PAGE>                                

         The  shares  represented  by proxies will be voted as instructed by the
shareholders  giving  the  proxies.  In the absence of specific instructions to
the  contrary,  proxies will be voted in favor  of the election as directors of
the  four  (4)  persons  named as nominees in this Proxy Statement.  If for any
reason  any of the director/nominees becomes unable or is unwilling to serve at
the  time  of  the  meeting  (an  event  which  the Board of Directors does not
anticipate),  the  persons  named  as proxies in the accompanying form of proxy
will  have discretionary authority to vote for a substitute nominee or nominees
named  by  the Board of Directors if the Board of Directors elects to fill such
nominees'  positions.    Any  other  matters  that may properly come before the
meeting  will be acted upon by the persons named as proxies in the accompanying
form of proxy in accordance with their discret



                             ELECTION OF DIRECTORS

         The  Board of Directors is currently composed of fourteen (14) members.
 The Corporation's Articles of Incorporation divide the Board of Directors into
three classes, as nearly equal in size as possible, with one class of directors
elected  each  year for a term extending to the third succeeding Annual Meeting
after  such  election.   The nominees for election as director are nominated to
serve for terms to expire in 2001.  Each nominee is currently a director of the
Corporation  whose  current  term  as  a  director  will  expire  in 1998.  The
following  information  is  provided concerning each nominee and each incumbent
director continuing in office.

<TABLE>
Nominees for Terms to Expire in 2001

<CAPTION>                   
 Name and Age               Year Became    Title or        Principal Occupation for the Last       Term 
                            a Director     Position        Five Years                              Expires
<S>                        <C>            <C>             <C>                                     <C>   
 Walter A. Bledsoe, 82      1983<F1>       Director        Personal Investments                    1998

 Max L. Gibson, 57          1983<F1>       Director        President of Majax Company; Director,   1998
                                                           IPALCO, Inc.

 William A. Niemeyer,75     1983<F1>       Director        President of Niemeyer Coal Co.          1998

 Donald E. Smith, 71        1983<F1>       Chairman of     President of Terre Haute First          1998
                                           the Board and   National Bank through 1995; Director
                                           President       of Southern Indiana Gas and  Electric
                                                           Company

<F1> First Financial Corporation was formed in 1983.
</TABLE>
<TABLE>
Other Incumbent Members of the Board of Directors

<CAPTION>
 Name and Age               Year Became    Title or        Principal Occupation for the Last       Term
                            a Director     Position        Five Years                              Expires
<S>                        <C>            <C>             <C>                                     <C>    
 B. Guille Cox, Jr., 52     1987           Director        Attorney-At-Law with Cox Zwerner        1999
                                                           Gambill & Sullivan
 Thomas T. Dinkel, 47       1989           Director        President of Sycamore Engineering,      2000
                                                           Inc.

 Anton H. George, 38        1987           Director        President of Indianapolis Motor         1999
                                                           Speedway Corp.; Director of Indiana
                                                           Energy, Inc.

 Mari H. George, 63         1989           Director        Chairman of Indianapolis Motor          2000
                                                           Speedway Corp.

 Gregory L. Gibson, 35      1994           Director        President of ReTec, Inc.                1999
 Norman L. Lowery, 51       1989           Vice-Chairman   President of Terre Haute First          2000
                                           of the Board    (effective January 1, 1996);
                                                           Attorney-At-Law with Wright Shagley &
                                                           Lowery through 1995

 Patrick O'Leary, 61        1983<F2>       Director        President of Contract Services, LLC     2000

 John W. Ragle, 71          1983<F2>       Director        President of Ragle & Company, Inc.      1999

 Chapman J. Root, II, 48    1989           Director        President of Root Organization;         2000
                                                           Director of International Speedway
                                                           Corp.
 Virginia L. Smith, 50      1987           Director        President of R.J. Oil Co., Inc.         1999


<F2> First Financial Corporation was formed in 1983.
</TABLE>
                                       2<PAGE>
 
Additional Information Concerning Board of Directors

         Attendance  at  Meetings.    During 1997, the Board of Directors of the
Corporation  held  12 regular meetings and a total of 16 meetings.  No director
standing  for  re-election  attended  fewer than 75% of the aggregate number of
Board meetings and meetings on committees on which he or she served.

         Certain  Relationships.    Certain family relationships exist among the
directors  of  the  Corporation.   Donald E. Smith is the father of Virginia L.
Smith  and  father-in-law of Norman L. Lowery.  Mari H. George is the mother of
Anton  H. George.  Max L. Gibson is the father of Gregory L. Gibson.  There are
no  arrangements  or  understandings  between  any of the directors pursuant to
which any of them have been selected for their respective positions.

         Committees.    The Board of Directors had no standing nominating or any
committee   performing  similar  functions  during  1997;  such  functions  are
performed by the Board of Directors as a whole.  

         The  Corporation  s  Examining  Committee,  which  consists  of John W.
Ragle,  Max  Gibson,  and Patrick O Leary, reviews the Corporation s accounting
functions,  operations and management and the adequacy and effectiveness of the
internal controls and internal auditing methods and procedures.  This Committee
recommends  to  the Board the appointment of the independent public accountants
for the Corporation.  This Committee met twice during 1997.  

         The  Corporation  s  Compensation  Committee, which consists of Messrs.
O  Leary,  Smith,  M.  Gibson,  Niemeyer,  A. George, and Lowery, overviews the
compensation  of  the  officers of subsidiary banks and recommends salaries and
bonus  amounts  to  the full Board of Directors.  Such Committee met four times
in 1997.

         Compensation  of  Directors.   Directors of the Corporation  received a
fee  of $100 per meeting during 1997 if the meeting was held as a joint meeting
with  the  Board  of  Directors  of Terre Haute First.  Only one meeting of the
Board of Directors of the Corporation was not  held as a joint meeting with the
Board of Directors of Terre Haute First during 1997.  For meetings of the Board
of Directors of the Corporation which were not joint meetings with the Board of
Directors  of  Terre  Haute  First,  directors received a fee of $500  per such
meeting attended.

         Directors  of  Terre Haute First,  a wholly-owned banking subsidiary of
the Corporation, received a fee in 1997 of $500 for each meeting attended and a
semi-annual  fee of $2,300.  In addition, Directors of Terre Haute First, other
than  those  employed by Terre Haute First, receive a fee of $300 for each Loan
Discount  Committee  meeting attended.  Directors of Terre Haute First that are
not  yet seventy (70) have the option of participating in a deferred director s
fee  program, pursuant to which each year, for five years, $6,000 of director s
fees  are  deferred until the participant reaches the age of sixty-five (65) or
seventy  (70), at which point the director may elect to receive payments over a
ten  year period.  For 1997, the allocated cost of the deferred director s fees
was $138,469, which is funded by Terre Haute First with insurance products.  

         Directors  of  First  State  Bank, a wholly-owned banking subsidiary of
the Corporation, received a fee of $200 for each meeting attended.

         Directors   of  First  Citizens  State  Bank,  a  wholly-owned  banking
subsidiary  of  the  Corporation,  received  a  fee  of  $300  for each meeting
attended.

         Directors  of  First  Farmers  State  Bank,  a  wholly-owned  banking
subsidiary  of  the  Corporation,  received  a  fee  of  $200  for each meeting
attended.

         Directors  of  First  Ridge  Farm  State  Bank,  a wholly-owned banking
subsidiary  of  the  Corporation,  received  a  fee  of  $200  for each meeting
attended.

         Directors  of First Parke State Bank, a wholly-owned banking subsidiary
of the Corporation, received a fee of $200 for each meeting attended.

         Directors  of  First  National Bank of Marshall, a wholly-owned banking
subsidiary  of  the  Corporation,  received  a  fee  of  $325  for each meeting
attended.

         Directors   of  First  Crawford  State  Bank,  a  wholly-owned  banking
subsidiary  of  the  Corporation,  received  a  fee  of  $500  for each meeting
attended.
                                        3<PAGE>

                     EXECUTIVE OFFICERS OF THE CORPORATION

         The  executive officers of the Corporation, all of whom serve for a one
year  term,  consist  of  Donald E. Smith, Chairman of the Board and President;
Norman  L.  Lowery, Vice Chairman;  John W. Perry, Secretary; Michael A. Carty,
Treasurer;  and  W.  Edward Jukes, Chief Credit Officer.  Mr. Perry, age fifty-
four,  was  Treasurer  of  the  Corporation from 1983 through 1990 and has been
Secretary  from  1990  through  the  present.    For the past eleven years, Mr.
Perry  s  principal  occupation  has been as the Senior Vice President of Terre
Haute  First.    Mr.  Carty, age forty-seven, has been Senior Vice President of
Terre  Haute  First since 1990 and was Vice President of Terre Haute First from
1983  until 1990.  Mr. Jukes, age fifty-five, has been Senior Vice President of
Terre  Haute  First  since 1989.  For additional information concerning Messrs.
Smith and Lowery, see  ELECTION OF DIRECTORS. 

                            COMPENSATION OF OFFICERS

Compensation Committee Report

         Decisions  on  compensation of the Corporation s executives are made by
the  Compensation Committee of the Board, which also serves as the Compensation
Committee  of  Terre  Haute  First.  Each member of the Compensation Committee,
except Mr. Smith and Mr. Lowery, was a non-employee director.  All decisions of
the  Compensation  Committee  relating to the compensation of the Corporation s
executive  officers  are  reviewed by the full Board.  Pursuant to rules of the
Securities  and  Exchange  Commission  designed  to  enhance  disclosure  of
corporation policies toward executive compensation, set forth below is a report
submitted by Messrs. O Leary (Chairman), Smith, Gibson, Niemeyer, A. George and
Lowery  in  their capacity as the Board s Compensation Committee addressing the
Corporation's  compensation  policies  for 1997 as they affected Mr. Smith and
Messrs.  Lowery, Perry, Jukes and Carty the other executive officers other than
Mr.  Smith  who,  for  1997,  were the Corporation s most highly paid executive
officers whose total annual salary and bonus exceeded $100,000.

         Compensation  Policies  Toward  Executive  Officers.   The Compensation
Committee s executive compensation policies are designed to provide competitive
levels  of  compensation  to  the executive officers and to reward officers for
satisfactory  individual  performance  and  for satisfactory performance of the
Corporation  as  a whole.  There are no established goals or standards relating
to  performance  of  the  Corporation  which  have  been  utilized  in  setting
compensation of individual employees.  

         Base  Salary.    Each executive officer is reviewed individually by the
Compensation Committee, which review includes an analysis of the performance of
the Corporation and Terre Haute First.  In addition, the review includes, among
other  things,  an  analysis  of  the  individual s performance during the past
fiscal  year, focusing primarily upon the following aspects of the individual s
job  or  characteristics  of  the  individual  exhibited during the most recent
fiscal  year:  quality and quantity of work; supervisory skills; dependability;
initiative;   attendance;  overall  skill  level;  and  overall  value  to  the
Corporation.

         Annual  Bonus Amounts.  The Compensation Committee determines whether a
bonus  should  be  paid  based  primarily  upon  the overall performance of the
Corporation.    For  1997,  Mr.  Smith received a bonus of $115,000 and Messrs.
Lowery, Perry, Jukes and Carty each received a bonus equal to 12%, 8%, 10%, and
10%  of  their  respective  salary,  or  $25,000, $11,500, $11,326, and $9,668,
respectively.

         Other  Compensation  Plans.    At  various  times  in  the  past  the
Corporation has adopted certain broad-based employee benefit plans in which the
executive  officers  are  permitted  to  participate on the same terms as other
corporation  employees who meet applicable eligibility criteria, subject to any
legal  limitations  on  the amount that may be contributed or the benefits that
may be payable under the plans.  

         Benefits.    The  Corporation  provides medical and pension benefits to
the  executive  officers  that  are  generally  available  to other Corporation
employees.    The  amount  of perquisites, as determined in accordance with the
rules   of  the  Securities  and  Exchange  Commission  relating  to  executive
compensation, did not exceed 10% of salary and bonus for fiscal 1997. 

                                        4<PAGE>
         Mr.  Smith  s  1997  Compensation.    Regulations of the Securities and
Exchange  Commission  require  that  the  Compensation  Committee  disclose the
Committee s basis for compensation reported for Mr. Smith in 1997.  Mr. Smith s
salary and bonus are determined in the same manner as discussed above for other
executive,  except  that  $75,000  of  Mr.  Smith  s $115,000 bonus was made in
connection  with  an  employment  agreement  providing  for a split-dollar life
insurance arrangement between the Corporation, Terre Haute First and Mr. Smith.
The  Compensation Committee believes that Mr. Smith has managed the Corporation
well.

                   MEMBERS OF THE 1997 COMPENSATION COMMITTEE

         Anton H. George          Max L. Gibson        Norman L. Lowery
         William A. Niemeyer      Patrick O'Leary      Donald E. Smith

Compensation Committee Insider Participation

         During  the  past  fiscal  year, Mr. Smith, the Chief Executive Officer
and Mr. Lowery, the Vice-Chairman, served on the Compensation Committee but did
not  participate  in  any  discussion or voting with respect to the salaries or
bonuses  of either Mr. Smith or Mr. Lowery.  Moreover, Mr. Smith and Mr. Lowery
excused  themselves  from  the  room  during the discussion by the Compensation
Committee of the compensation of both Mr. Smith and Mr. Lowery.

Summary Compensation Table

         The  following  table  sets forth for the fiscal years ending  December
31, 1997, 1996, and 1995 the cash compensation paid by the Corporation, as well
as  certain other compensation paid or awarded during those years, to the Chief
Executive Officer and any other executive officer whose total annual salary and
bonus exceeded $100,000 during the fiscal year ended December 31, 1997.  
<TABLE>
<CAPTION>
     Name and Principal           Year               Annual Compensation <F1>               All Other Compensation <F3>
          Position                           Salary                            Bonus <F2>
<S>                              <C>       <C>                              <C>                   <C>  
 Donald E. Smith                  1997      $285,114                         $115,000              $10,879<F4>
   President, CEO and             1996      $274,148                         $115,000              $17,135     
   Chairman                       1995      $263,604                         $115,000              $14,997     
                                    

 Norman L. Lowery                 1997       $208,000                         $25,000              $ 4,395<F4>
    Vice Chairman <F5>            1996       $200,000                         $20,000              $15,395    

 John W. Perry                    1997       $142,556                         $11,500              $ 1,247<F4>
   Secretary                      1996       $137,075                         $13,707              $ 9,914    
                                  1995       $131,801                         $12,673              $ 8,643    
                                    

 W. Edward Jukes                  1997       $113,268                         $11,326              $ 1,394<F4>
   Chief Credit  Officer          1996       $108,912                         $10,891              $ 7,973    
                                  1995       $104,723                         $10,069              $ 7,185    
                                    

 Michael A. Carty                 1997       $96,683                           $9,668               $   354<F4>
     Treasurer                    1996       $92,964                           $9,296               $ 5,856     
                                  1995       $89,389                           $8,595               $ 5,127     


<F1>     While  officers  enjoy  certain  perquisites,  such  perquisites do not
         exceed  the lesser of $50,000 or 10% of such officer s salary and bonus
         and  are  not  required  to  be  disclosed  by  applicable rules of the
         Securities and Exchange Commission.

<F2>     The  bonus  amounts  are payable pursuant to determinations made by the
         Compensation   Committee  of  the  Corporation,  as  described  in  the
         Compensation Committee Report. 
                                          5<PAGE>

<F3>     These  amounts  include  Corporation  payments  for  the years noted on
         behalf  of the above-named individuals (except Mr. Smith) pursuant to a
         life  insurance  program  (  Life Insurance Program ) for the executive
         officers  of  Terre  Haute  First.    Under the Life Insurance Program,
         Terre  Haute  First purchased a life insurance policy on behalf of each
         executive  officer  of  Terre  Haute First.  The policy is owned by the
         individual  and will be paid at age 65 for those presently 55 or older,
         and  at age 60 for those who are less than 55 years of age.  The annual
         cost  of  this  insurance for those reported (except for Mr. Smith) was
         as  follows:    $4,395 for Mr. Lowery; $1,247 for Mr. Perry; $1,394 for
         Mr. Jukes; and $354 for Mr. Carty. 

                   Mr.  Smith    no  longer  participates in the group term life insurance
         policy  of  the  Corporation  (which  coverage would terminate upon his
         retirement).    The  Corporation  paid  for  its  portion of a separate
         split-dollar  life  insurance  policy for Mr. Smith in 1997, which will
         continue  to  be  in  effect  following  his retirement as an executive
         officer  of the Corporation and Terre Haute First.  In 1997, the dollar
         value  of  the  benefit  to  Mr.  Smith  of  the  premium  paid  by the
         Corporation  and  Terre  Haute  First  in  connection with such policy,
         which  was  issued  pursuant  to  an  Employment  Agreement between the
         Corporation,  Terre  Haute  First,  and  Mr.  Smith, was $10,879 (which
         amount  is  included  in the amount reported for Mr. Smith above).  The
         Corporation  expects  to  recover  the premiums it pays for this split-
         dollar policy from the proceeds of such policy.

                   Because  Mr.  Lowery  was  not  eligible  for  the ESOP in 1996, a non-
         qualified  deferred  compensation  program  was  established.    A
         contribution  of $11,000 was made in 1996 to this non-qualified plan on
         behalf of Mr. Lowery, but no such contribution was made in 1997.  

<F4>     Allocations  to  the  named  individual  s  respective  account  in the
         Corporation  s  Employee  Stock Ownership Plan ( ESOP ) for 1997, which
         are  properly  includable in this column, were not calculable as of the
         date  of  this Proxy Statement.  Such amounts for 1996 were as follows:
         $7,947  for  Mr.  Smith; $7,947 for Mr. Perry; $6,579 for Mr. Jukes and
         $5,502 for Mr. Carty.  

<F5>     Did  not  become  an executive officer of the Corporation until January
         1, 1996.
</TABLE>
          
Employee Benefit Plans

         Employee  Stock  Ownership  Plan.    The Corporation sponsors the First
Financial  Corporation  Employee  Stock  Ownership  Plan ( ESOP ) and the First
Financial  Corporation Employees  Pension Plan ( Pension Plan ) for the benefit
of  substantially all of the employees of the Corporation and its subsidiaries.
As discussed below, these plans constitute a  floor-offset  retirement program.

         The  Pension Plan is a defined benefit  floor  plan which provides each
participant  with  a  minimum benefit or  floor  which is offset by the benefit
provided  by  the  ESOP.    Thus,  if a participant s benefit under the ESOP is
insufficient  to  fund the minimum  floor  of benefits specified by the Pension
Plan, the Pension Plan will make up the difference.  If a participant s benefit
under  the ESOP is higher than the minimum or  floor  benefit under the Pension
Plan, the participant receives the higher benefit under the ESOP.

         A l l   employees  of  the  Corporation  and  its  subsidiaries  become
participants  in  the  ESOP  after  completing  one  year  of  service  for the
Corporation  or  its subsidiaries and attaining age 21.  Under the terms of the
ESOP,  the  Corporation  or  its  subsidiaries, as participating employers, may
contribute  Corporation common stock to the ESOP or contribute cash to the ESOP
which will be primarily invested in the Corporation s common stock.  The amount
of  contributions,  when they are made, is determined by the Board of Directors
of the Corporation.  No participant contributions are required or allowed under
the ESOP.

         For  a  discussion  of  the  forms in which benefits may be distributed
under the ESOP, see the discussion under  Defined Benefit Plan  below.

         Participants  have  the right to direct the voting of the shares of the
Corporation s stock allocated to their accounts under the ESOP on all corporate
matters.  

         For  the  year  ended  December  31,  1997, the Corporation contributed
$726,000  to  the  ESOP.    The  cash  will be allocated to the individual ESOP
accounts  of  the  participants effective as of December 31, 1997,  although no
allocation  to  the  individual  accounts had been made or calculated as of the
date of mailing of this Proxy Statement.

         Defined  Benefit  Plan.    As  described  above,  the  Pension Plan was
adopted  in conjunction with, but is separate from, the ESOP.  Employees become
participants  in  the Pension Plan after completing one year of service for the
Corporation  or  its  subsidiaries  and attaining age 21.  All employees of the
Corporation  and  its  subsidiaries  are  eligible  to become participants.  No
participant  contributions are required or allowed under the Pension Plan.  The
Pension Plan, in conjunction with the ESOP, is designed to provide participants
with a minimum retirement benefit.

                                      6<PAGE>
         The  monthly  guaranteed  minimum  benefit  under  the  Pension Plan is
reduced by the monthly benefit derived from the participant s vested portion of
his  ESOP  account balance, calculated by the actuary for the Pension Plan as a
single life annuity.  The normal retirement benefit will begin at age 65 and be
paid monthly for as long as the participant lives.  

         The  normal  form of retirement benefit under the ESOP and Pension Plan
is  a  monthly life annuity.  A married participant will receive an actuarially
equivalent   joint  and  50%  survivor  annuity  (a  monthly  payment  for  the
participant  s  life with the surviving spouse receiving 50% of that amount for
life),  unless  the  participant  otherwise elects and the participant s spouse
consents  to  such  election.    A  participant  may  also elect to receive his
retirement  income  from  the  ESOP  and Pension Plan in the form of: a monthly
income  payable  for  life;  a monthly income payable for life with either 50%,
66-2/3%,  or  100%  of  the  participant  s  benefit  paid to the participant s
designated beneficiary starting upon the participant s death and continuing for
as long as the beneficiary lives; or a monthly income payable for life with 60,
120  or 180 monthly payments guaranteed, provided that the number of guaranteed
monthly  payments cannot be for a period greater than the joint life expectancy
of the participant and his spouse.  The ESOP also provides that a participant s
benefit may be distributed in a single lump sum or substantially equal monthly,
quarterly  or  annual  installments  over  a  period  which does not exceed the
participant  s life expectancy (or the joint life expectancy of the participant
and  his  spouse).  However, a participant may deem that all or any part of the
distribution  from the ESOP be made in whole shares of the Corporation s common
stock  prior to the date specified for distribution, with any fractional shares
distributed in cash.

         The  following  table shows the estimated annual benefits payable under
the  Pension  Plan  upon  retirement  at  age 65 for various periods of Benefit
Service  at specified levels of remuneration.  The benefit amounts presented in
the  totals  are  annual  straight  life  annuity amounts without deduction for
social  security or other offset amounts.  A participant s Final Average Annual
Compensation  shown  under  the  Pension  Plan  is  generally  based  on  the
compensation set forth in the Summary Compensation Table. 

<TABLE>
                                               Estimated Minimum Annual Retirement Benefit 


                                                    Final Average Annual Compensation

<CAPTION>
Years of
Benefit      70K         100K        130K       160K        190K      220K      250K       300K or
Service                                                                                    more
<S>      <C>          <C>         <C>        <C>         <C>       <C>       <C>        <C> 
  10      $16,600      $24,550     $32,500    $40,450     $48,400   $56,350   $64,300    $77,550

  20       33,200       49,100      65,000     80,900      96,800   112,700   128,600    155,100

  30       42,800       63,650      84,500    105,350     126,200   147,050   167,900    202,650

  40       44,100       65,925      87,750    109,575     131,400   153,225   175,050    211,425
</TABLE>

         Maximum  benefits  under  the  Pension  Plan  are subject to the annual
limitation  ($130,000  for  1998)  imposed  on  qualified plans by the Internal
Revenue Code ("IRC").  The maximum compensation which may be taken into account
for  any purpose under the Pension Plan is limited by the Internal Revenue Code
to  $160,000 for 1998.  The Corporation implemented a nonqualified supplemental
retirement  plan  effective January 1, 1997 to replace benefits lost due to the
IRC  limitations  on  benefits  and  compensation noted above.  The above table
includes  benefits  from  both  the  qualified  and nonqualified plans.  Hence,
neither  limit  has been taken into account in the calculation of the estimated
annual retirement benefits shown.

         Under  the  Pension  Plan,  the  executive  officers of the Corporation
named  in  the Summary Compensation Table under  COMPENSATION OF OFFICERS  have
the  following  current  years  of benefit service: Donald E. Smith - 29 years;
John  W.  Perry  -  23  years; Michael A. Carty - 21 years; W. Edward Jukes - 8
years; and Norman L. Lowery - 2 years.
                                        7<PAGE>
                          TRANSACTIONS WITH MANAGEMENT

         Directors  and  principal  officers  of  the  Corporation  and  their
associates  were  customers of, and have had transactions with, the Corporation
and  its  subsidiary  banks  in  the  ordinary  course of business during 1997.
Comparable transactions may be expected to take place in the future.

         During  1997  various  directors  and  officers  of the Corporation and
their  respective associates were indebted to the subsidiary banks from time to
time.     These  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 similar transactions with other persons and did not
involve   more  than  the  normal  risk  of  collectability  or  present  other
unfavorable features.

         The  law  offices  of  Cox Zwerner Gambill & Sullivan, in which Mr. Cox
is  a  partner,  were  paid  $21,837  in  legal fees by the Corporation and its
subsidiaries for the fiscal year ending December 31, 1997.

                         COMPARATIVE PERFORMANCE GRAPH

         The  following  graph  compares  cumulative total shareholder return on
the Corporation s common stock over the last five fiscal years with the returns
of  the CRSP Total Return Index for the NASDAQ Stock Market (U.S.) and the CRSP
Total  Return  Index  for  NASDAQ  bank  stocks.  The graph assumes $100.00 was
invested  on  January  1, 1992 in the Corporation s common stock and in each of
the two indices shown, and the reinvestment of all dividends.

<TABLE>
                                 [INSERT GRAPH]

<CAPTION>
 Index            1992           1993            1994            1995           1996            1997
<S>              <C>            <C>             <C>             <C>            <C>             <C>  
 Corporation      100            143.87          135.37          146.71         180.92          294.38

 NASDAQ Market    100            114.8           112.21          158.7          195.19          239.53
 NASDAQ Banks     100            114.04          113.63          169.22         223.41          377.44

</TABLE>


                              EMPLOYMENT CONTRACTS

         On  January  3, 1995, the Corporation, Terre Haute First, and Mr. Smith
entered  into  an  Employment  Agreement  ("Agreement")  whose  term expires on
December 31, 2000 (although the Agreement may be renewed for successive one (1)
year  terms  as  agreed  upon by the parties).  The Agreement provides that Mr.
Smith  will  serve  as President and Chief Executive Officer of the Corporation
during  the  term  of  the  agreement  and  perform such other duties as may be
established by the Board of Directors of the Corporation and Terre Haute First.
Under  the  terms  of the Agreement, Mr. Smith will be paid an annual salary as
set  by  the  Board  of Directors of the Corporation and Terre Haute First.  In
addition,  the  Agreement  requires  that the Corporation and Terre Haute First
establish  a  split-dollar life insurance arrangement with Mr. Smith which will
insure  the  lives  of  Mr.  Smith  and  his  spouse.    Under the terms of the
Agreement, the Corporation and Terre Haute First expect to recover the premiums
they pay for such policy from the proceeds of such policy.

                                        8<PAGE>
         Effective  January  1,  1997,  Terre  Haute  First  entered  into  an
Employment  Agreement  with Norman L. Lowery, its President and Chief Executive
Officer.    The  Employment  Agreement  is  a  five-year  agreement and extends
annually  for  an  additional  one-year  term to maintain its five-year term if
Terre  Haute  First s Board of Directors determines to so extend it.  Under the
Employment Agreement, Mr. Lowery receives an initial annual salary equal to his
current  salary  subject  to increases approved by the Board of Directors.  The
Employment  Agreement  also  provides,  among  other  things,  for Mr. Lowery s
participation  in  other  bonus  and  fringe  benefit  plans  available  to the
Corporation  s and Terre Haute First s employees.  Mr. Lowery may terminate his
employment  upon  ninety  (90) days  prior written notice to Terre Haute First.
Terre  Haute  First  may discharge Mr. Lowery for just cause (as defined in the
Employment  Agreement) at any time or in certain events specified by applicable
law or regulations.

         If  Terre Haute First terminates Mr. Lowery s employment for other than
just cause or Mr. Lowery is constructively discharged and such termination does
not  occur  within twelve months after a change in control of Terre Haute First
or  the Corporation, the Employment Agreement provides for Mr. Lowery s receipt
in  a  lump-sum  or  periodic payments of an amount equal to the sum of (A) Mr.
Lowery  s base salary through the end of the then-current term, plus (B) in Mr.
Lowery  s sole discretion and in lieu of continued participation in Terre Haute
First  s  fringe  benefit  and retirement plans, cash in an amount equal to the
cost  of  obtaining all health, life, disability, retirement and other benefits
which  Mr.  Lowery  would  otherwise  be eligible to receive if he continued to
participate  in  those  plans through the end of the then-current term.  In the
event  Terre Haute First terminates Mr. Lowery s employment for other than just
cause or Mr. Lowery is constructively discharged within twelve months following
a  change  in  control  of Terre Haute First or the Corporation, the Employment
Agreement  provides for Mr. Lowery s receipt of a lump-sum payment of an amount
equal to the difference between (A) the product of 2.99 times his "base amount"
(as  defined  in  Section  280G(b)(3)  of the Internal Revenue Code of 1986, as
amended  (the  "Code"))  and  (B)  the  sum of any other parachute payments, as
determined  under  Section  280G(b)(2) of the Code, in addition to the benefits
described  above which he would receive if the termination did not occur within
12 months following a change in control.

         If  the  payments provided for under the Employment Agreement, together
with any other payments made to Mr. Lowery by Terre Haute First, are determined
to  be  payments in violation of the "golden parachute" rules of the Code, such
payments  will  be  reduced  to  the largest amount which would not cause Terre
Haute First to lose a tax deduction for such payments under those rules.  As of
the  date  hereof, the cash compensation that would be paid to Mr. Lowery under
the  Employment  Agreement  if  such agreement were terminated within 12 months
after  a  change  in  control  of Terre Haute First would be $711,620, plus all
other  amounts he would otherwise be due under the Employment Agreement for the
balance of its term.

          PRINCIPAL SHAREHOLDERS AND SECURITY OWNERSHIP OF MANAGEMENT

         The  following  table  contains  information  concerning individuals or
entities  who, to the knowledge of the Corporation, beneficially owned on March
17, 1998, more than 5% of the common stock of the Corporation:
<TABLE>
<CAPTION>
         Name and Address of                   Shares Beneficially Owned                   Percent of Class
           Beneficial Owner
<S>                                                    <C>                                     <C>   
 First Financial Corporation                             443,372 <F1>                            6.14%
   Employee Stock Ownership
    Plan ("ESOP")
 One First Financial Plaza
 Terre Haute, Indiana 47807

 National City Bank of Indiana                               480,229                             6.65%
 One National City Center                                    
 Indianapolis, IN 46255

 Jack R. Snyder
 One American Square
 Indianapolis, IN 46282
 Co-Trustees fo the T. Rigasco Trust       

 Princeton Mining Company                                      646,267                           8.94%
 State Road 46 South
 Terre Haute, Indiana 47803


<F1>    Represents  shares  held in trust by the Corporation's subsidiary, Terre
Haute First.
</TABLE>
                                           9<PAGE>
         The  Trust  Departments of five (5) subsidiary banks of the Corporation
which  have  trust departments hold, as of  March 17, 1998, 1,116,472 shares of
the Corporation s common stock for the beneficiaries of certain trusts, estates
and  agencies  administered  by  the  subsidiary  banks.   The respective trust
departments  are  authorized to vote 379,409 shares of the Corporation s common
stock  which  such  trust  departments  hold  of record, either in person or by
proxy,  so  long as each vote is in the best interest of any such trust, estate
or agency and the beneficiaries or principals thereof.  All shares held by such
trust  departments  will  be  voted  in  accordance  with  the  instructions of
co-fiduciaries, beneficiaries or principals, as applicable.  


Security Ownership Management

         The  following  table  sets forth as of March 17, 1998 the total number
of  shares  of    common  stock  of  the Corporation beneficially owned by each
Director and certain executive officers of the Corporation and by all Directors
and  executive  officers  as  a  group.    The  number of shares shown as being
beneficially  owned by each Director and executive officer are those over which
he or she has sole or shared voting or investment power. 
<TABLE>
<CAPTION>
 Name of Beneficial Owner                Shares Beneficially Owned <F1>                     Percent of Class
<S>                                                   <C>
 Walter A. Bledsoe                                       14,991                                   .21%

 B. Guille Cox, Jr.                                      42,748                                   .59% <F2>

 Thomas T. Dinkel                                         4,684                                   .06%

 Anton H. George                                            309                                   .01%

 Mari H. George                                             231                                   .01%

 Gregory L. Gibson                                       32,801                                   .45%

 Max L. Gibson                                          119,185                                  1.65%

 Norman L. Lowery                                        12,554                                   .17%

 William A. Niemeyer                                      7,128                                   .10%

 Patrick O'Leary                                         24,300                                   .34%

 John W. Ragle                                           58,043                                   .80%

 Chapman J. Root, II                                    306,243                                  4.24% <F3>

 Donald E. Smith                                         67,261                                   .93%

 Virginia L. Smith                                        2,967                                   .04%

 John W. Perry                                           11,042                                   .15%

 W. Edward Jukes                                         11,919                                   .16%

 Michael A. Carty                                         5,137                                   .07%

 All Directors and Executive Officers
 as a group (17 individuals)<F4>                         721,543                                  9.99%

<F1>     The information contained in this column is based upon stockholder
         records of the Corporation and information furnished to the
         Corporation by the individuals identified above.

<F2>     Mr. Cox, under certain circumstances, has the power, with the consent
         of others, to vote an additional 229,534 shares (3.18%).  These shares
         are not reflected in the above amount.

<F3>     Includes 305,861 shares held by the 1992 Root Children s Business
         Trust, of which Mr. Root is a trustee.  Mr. Root disclaims beneficial
         ownership with respect to all such shares in the trust except those in
         which he is the beneficiary.

<F4>     Excludes 229,534 shares over which Mr. Cox may, under  certain
         circumstances, exercise voting control.  Includes shares held for the
         accounts of Donald E. Smith, John W. Perry, Michael A. Carty, and W.
         Edward Jukes in the First Financial Corporation Employee Stock
         Ownership Plan described above.
</TABLE>
                                 10<PAGE>
Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a)  of the Securities and Exchange Act of 1934 requires the
Corporation  s  directors and executive officers, and persons who own more than
ten  percent  of  a registered class of the Corporation s equity securities, to
file  with  the  Securities  and Exchange Commission ( SEC ) initial reports of
ownership  and  reports of changes in ownership of Corporation common stock and
other  equity  securities  of the Corporation.  Officers, directors and greater
than  ten-percent  shareholders  are required by SEC regulations to furnish the
Corporation  with  copies  of  all  Section 16(a) forms they file.  To the best
knowledge  of the Corporation, during the most recent fiscal year all officers,
directors  and  greater  than  ten-percent beneficial owners of the Corporation
timely  filed  all statements of beneficial ownership required to be filed with
the SEC.

                            INDEPENDENT ACCOUNTANTS

         The  Board  of  Directors appointed Coopers & Lybrand L.L.P., Certified
Public  Accountants  as independent accountants to audit the books, records and
accounts  of the Corporation for 1997.  The Board of Directors anticipates that
it  will  appoint an independent public accountant to audit the books, records,
and  accounts  of  the Corporation for 1998 in April, 1998.  Representatives of
Coopers & Lybrand L.L.P. are expected to be in attendance at the annual meeting
and  will  be provided an opportunity to make a statement should they desire to
do so and to respond to appropriate inquiries from the shareholders.  Coopers &
Lybrand  L.L.P.  have  been  independent  accountants for the Corporation since
1984.


                             SHAREHOLDERS PROPOSALS

         Any  proposals  which shareholders desire to present at the 1999 Annual
meeting  must be received by the Corporation at its principal executive offices
on  or  before  November  24,  1998  to  be  considered  for  inclusion  in the
Corporation s proxy material for that meeting.


                         ANNUAL REPORT TO SHAREHOLDERS

         The    1997  Annual  Report  to  Shareholders,  containing  financial
statements  for  the  year  ended  December  31,  1997,  and  other information
concerning  the  operations of the Corporation is enclosed herewith, but is not
to be regarded as proxy soliciting material.

         UPON  WRITTEN  REQUEST,  THE CORPORATION WILL PROVIDE WITHOUT CHARGE TO
EACH  REQUESTING SHAREHOLDER, A COPY OF THE CORPORATION S ANNUAL REPORT ON FORM
10-K  WHICH IS REQUIRED TO BE FILED WITH THE SECURITIES AND EXCHANGE COMMISSION
FOR THE YEAR ENDED DECEMBER 31, 1997.  ADDRESS ALL REQUESTS TO:

                          MICHAEL A. CARTY, TREASURER
                          FIRST FINANCIAL CORPORATION
                           ONE FIRST FINANCIAL PLAZA
                                  P.O. BOX 540
                          TERRE HAUTE, INDIANA  47808


                                 OTHER MATTERS

         The  Annual Meeting is called for the purposes set forth in the Notice.
The  Board  of  Directors  of  the Corporation does not know of any matters for
action  by shareholders at such Annual Meeting other than the matters described
in the notice.  However, the enclosed Proxy will confer discretionary authority
with  respect  to  matters which are not known to the Board of Directors at the
time  of  the  printing  hereof  and  which may properly come before the Annual
Meeting.    It  is  the  intention  of  the  persons named in the Proxy to vote
pursuant  to  the  Proxy  with respect to such matters in accordance with their
best judgment.

                                           By Order of the Board of Directors




                                           DONALD E. SMITH
                                           Chairman of the Board and President

                                   11<PAGE>










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