MERCHANTS BANCSHARES INC
DEF 14A, 1996-03-29
STATE COMMERCIAL BANKS
Previous: TELEBYTE TECHNOLOGY INC, S-8, 1996-03-29
Next: MERCHANTS BANCSHARES INC, DEFA14A, 1996-03-29



MERCHANTS BANCSHARES, INC.
BURLINGTON, VERMONT
1995
ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD ON APRIL 30, 1996
NOTICE OF MEETING
PROXY STATEMENT
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
To Be Held on April 30, 1996
To the Shareholders of
   MERCHANTS BANCSHARES, INC.

   Notice is hereby given that the regular Annual Meeting of Shareholders of
   Merchants Bancshares, Inc., a Delaware corporation (the "Company"), will 
   be held at the Sheraton Burlington Hotel & Conference Center, 870
   Williston Road, South Burlington, Vermont on Tuesday, April 30, 1996, at
   10:00 a.m. for the following purposes:

   1.   To elect the three individuals listed as nominees in the attached
   Proxy Statement to the Board of Directors of the Company.

   2.   To act upon such other matters as may properly come before the Annual
   Meeting of Shareholders or any postponements or adjournments thereof.

   Pursuant to the Bylaws of the Company, the Board of Directors has fixed the
 close of business on March 15, 1996 as the record date for the determination
 of shareholders entitled to notice of and to vote at the Annual Meeting. The 
  Bylaws require that the holders of a majority in interest of all stock 
  issued, outstanding and entitled to vote be present in person or represented
  by proxy at the Annual Meeting in order to constitute a quorum for the 
  transaction of business.

BY ORDER OF THE BOARD OF DIRECTORS



	Dudley H. Davis                         Joseph L. Boutin
	Chairman of the Board of Directors      President & Chief Executive Officer

Burlington, Vermont
March 26, 1996

 YOUR ATTENTION IS INVITED TO THE PROXY STATEMENT WHICH FOLLOWS AND TO THE
 ENCLOSED PROXY CARD. IN ORDER THAT YOUR SHARES MAY BE VOTED BY PROXY AS
 SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY, PLEASE COMPLETE, DATE AND
 SIGN THE PROXY CARD AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE, WHETHER
 OR NOT YOU PLAN TO ATTEND THE MEETING. IF YOU ATTEND THE MEETING, YOU MAY
 REVOKE ANY PROXY GIVEN BY YOU AND VOTE YOUR SHARES IN PERSON.


			  TABLE OF CONTENTS
PROXY STATEMENT                                                Page Numbers

   General Information                                                1
   Voting Securities                                                  2
   Election of Directors (Proposal 1)                                 3
      Nominees for Directors of the Company                           4
      Directors Continuing in Office                                  6
      Committees of the Board of Directors                            8
      Compensation of Principal Officers                              9
      Summary Compensation Table                                      9
      Pension Plan Table                                             10
      Alternative Pension Plan Disclosure                            11
      Compensation Committee Report                                  12
      Related Party Transactions with Management                     13
      Compensation Committee Interlocks and Insider Participation    13
      Performance Graph                                              14
   Other Matters                                                     15
   Submission of Shareholder Proposals for 1997 Annual Meeting       15
   Annual Report                                                     15
   Form 10-K Report                                                  15


			       PROXY STATEMENT
			   MERCHANTS BANCSHARES, INC.
			     123 Church Street
			  Burlington, Vermont 05401

			ANNUAL MEETING OF SHAREHOLDERS
			      April 30, 1996

			   GENERAL INFORMATION
   This Proxy Statement is furnished in connection with the solicitation of
proxies to be used at the Annual Meeting of Shareholders of Merchants 
Bancshares, Inc. (theCompany'') to be held on April 30, 1996 and at any 
adjournments thereof. Shareholders of record at the close of business on 
March 15, 1996 will be entitled to vote at the Annual Meeting. This Proxy 
Statement and the accompanying form of proxy are first being mailed or given 
to holders of common stock, par value $0.01 per share, of the Company (the 
"Common Stock") on or about March 29, 1996.

   Proxies in the form enclosed are solicited by the Board of Directors of the
Company. Any such proxy, if received in time for voting and not revoked, will
be voted at the Annual Meeting in accordance with the instructions of the 
shareholder. If no instructions are given on the proxy, the proxy will be voted
FOR the election, as directors of the Company, of the nominees named within,
and FOR the other proposals described within. At present, management knows of
no additional matters to be presented at the Annual Meeting, but if other 
matters are presented, the persons named in the proxy and acting thereunder
will vote or refrain from voting in accordance with their best judgment 
pursuant to the discretionary authority conferred by the proxy.

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

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

   Written notice of the results of the voting at the Annual Meeting or 
adjournments thereof will not be mailed to shareholders, but will be available
upon request, without charge.

   The Company maintains its principal executive offices at 123 Church Street,
Burlington, Vermont 05401, and its telephone number is (802) 658-3400.

VOTING SECURITIES

   As of March 15, 1996, the record date for the Annual Meeting, there were 
4,434,620 shares of Common Stock of the Company outstanding, with 4,434,344
of those shares entitled to vote at the Annual Meeting. Fractional shares are
not entitled to be voted, but each full share of Common Stock of the Company
entitles the holder thereof to one vote on all matters properly brought before
the Annual Meeting. At present, the Common Stock is the only class of capital 
stock of the Company that is issued and outstanding.

   The following table provides information regarding persons or organizations 
known by the Company to be the beneficial owners of more than five percent 
(5.00%) of the outstanding shares of Common Stock of the Company as of 
February 15, 1996.

                       	    Amount and
                     						 Nature of
Name of                     Beneficial            Percent of      Notes of
Beneficial Owner            Ownership (1)         Class           Explanation


General Educational         822,958 Shares          18.56%           (2)
  Fund Inc.

The Merchants Bank          598,959 Shares          13.51%           (3)
  401(k) Employee Stock
  Ownership Plan

Charles A. Davis            266,975 Shares           6.02%           (4)

Notes of Explanation

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

   (2) The General Educational Fund, Inc., located at 164 College Street, 
Burlington, Vermont was established in perpetuity in 1918 for the purpose of
providing financial assistance to full-time students attending institutions of
higher education. The Board of Trustees of the General Educational Fund, 
Inc., consists of the following individuals, who also serve the Company and/or
the Bank in the capacities as indicated: Joseph L. Boutin, President, Chief
Executive Officer and Director of the Bank and Company; Geoffrey R. Hesslink, 
Vice President of the Bank; Michael R. Tuttle, Executive Vice President of the
Bank.  The number of shares indicated above does not include shares of Common
Stock of the Company owned by the Trustees individually.

   During 1995 the General Educational Fund, Inc., sold 12,000 shares of 
Merchants Bancshares, Inc., common stock to the 401(k) Employee Stock 
Ownership Plan, or to individual investors. Prices per share were determined
by averaging the bid and asked valuations per share for five days preceding the
date of sale.

   (3) While participants in the 401(k) Employee Stock Ownership Plan have the
right to designate how shares allocated to their respective accounts are to be
voted, the Plan Administration Committee is authorized to determine the voting
of shares for which no such designation is made by participants. The 401(k) 
Employee Stock Ownership Plan is administered at 164 College Street, Burlington,
VT.

   (4) Included are shares owned by Charles A. Davis; shares in custody for
sons, Tucker and Tyler, and the Charles and Marna Davis Foundation. Shares 
owned by his wife Marna Davis are not included. Mr. Davis is a Senior Director
of Goldman Sachs & Co., a New York based investment banking firm located at 85
Broad Street, New York, New York 10004. Mr. Davis resides at 17 Field Point Dr.,
Greenwich, CT., 06880, and is the son of Dudley H. Davis, Chairman of the 
Board of the Company.


   Except as set forth above, to the knowledge of the Company on February 15,
1996 no person was the record or beneficial owner of more than 5% of the
outstanding shares of Common Stock of the Company. For information relating 
to ownership of Common Stock of the Company by directors and officers of the 
Company, see "ELECTION OF DIRECTORS" below.

   Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive officers, directors, and 10% shareholders to file initial reports of
ownership and reports of changes of ownership of the Company's common stock
with the Securities & Exchange Commission. Based upon a review of these filings
for 1995, the Company notes that Patrick S. Robins filed a Form 4 report three 
months late with respect to the purchase of 2,100 shares.

			    ELECTION OF DIRECTORS
			     (Proposal Number 1)

   The By-laws of the Company stipulate that the business and affairs of the 
Company shall be managed by a Board of Directors, which shall consist of not 
less than nine or more than twenty-one individuals divided into three classes 
as nearly equal in size as possible.

At a meeting held on February 22, 1996, the Board of Directors of the Company
unanimously voted to fix the number of directors at twelve, and to introduce
for adoption at the Annual Meeting the following resolution:

RESOLVED: That Leo O'Brien, Jr., Benjamin F. Schweyer and Robert A. Skiff, Ph.D
be elected to serve as Class III directors of Merchants Bancshares, Inc., each
for a three year term expiring on the date of the Annual Meeting of 
Shareholders in 1999, or until their successors are duly elected and qualified 
in accordance with the By-laws of the Company.

NOMINEES FOR DIRECTORS OF THE COMPANY
   The following table sets forth the names and addresses of the three nominees
for director of the Company, their principal occupations, ages and periods of
service as directors of the Company, and information regarding their ownership 
of shares of Common Stock of the Company as of February 15, 1996. The Class III
nominees have each been nominated for a three year term expiring in 1999. 
Information as to beneficial stock ownership is based on data furnished by the 
persons concerning whom such information is given.

<TABLE>
<CAPTION>       

			                                 											                Director   Amount and
                                                               of         Nature of
		     Name and                   Principal                    Company    Beneficial     Percent of
Class  Address              Age   Occupation (1)               Since      Ownership (2)  Class
<S>   <C>                   <C>  <C>                           <C>        <C>            <C>        
III   Leo O'Brien, Jr.      65   Partner, Vice President        1969 	     18,819          *
										                       O'Brien Brothers Agency, Inc.
										                       South Burlington, VT

III   Benjamin F. Schweyer  70   Attorney, Latham, Eastman,     1969       63,703         1.44%
                           						Schweyer & Tetzlaff, P.C.
						                           Burlington, VT

III   Robert A. Skiff, Ph.D. 54  University of Vermont's        1984        1,606           *
                            					Presidential Fellow for
				                            	Economic Development
				                            	Burlington, VT

</TABLE>

NOTES:

(1) During the past five years, the principal occupation and employment of each
Class III director has been in the capacity as set forth above, with the 
exception of Dr. Skiff. Dr. Skiff stepped down as President of Champlain College
on July 1, 1992 after serving in that capacity for fifteen years.

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

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

Leo O'Brien, Jr.

   Leo O'Brien, Jr. has served as a Director of the Bank since 1969, and as a
Director of the Company since 1984. He is currently a partner of O'Brien 
Brothers and Vice President of O'Brien Brothers Agency, Inc. with offices in 
South Burlington, Vermont. Both organizations are primarily engaged in 
agriculture and real estate development. The Board of Directors has nominated 
Mr. O'Brien to serve as a Class III Director for a three-year term expiring on 
the date of the Annual Meeting in 1999. He is married and 65 years of age.

Benjamin F. Schweyer

   Benjamin F. Schweyer has served as a Director of the Bank since 1969 and 
as a Director of the Company since 1984. He is a member of the law firm of 
Latham, Eastman, Schweyer & Tetzlaff, P.C., located in Burlington, Vermont. 
The Board of Directors has nominated Mr. Schweyer to serve as a Class III 
Director for a three-year term expiring on the date of the Annual Meeting 
in 1999. He is married and is 70 years of age.

Robert A. Skiff, Ph.D.

   Robert A. Skiff, Ph.D. has served as a Director of the Bank and of the 
Company since 1984. He is University of Vermont's Presidential Fellow for 
Economic Development. On July 1, 1992, Mr. Skiff stepped down after serving 
as President of Champlain College for fifteen years. The Board of Directors 
has nominated Mr. Skiff to serve as a Class III Director for a three-year 
term expiring on the date of the Annual Meeting in 1999. He is married and 
54 years of age.

   If at the time of the Annual Meeting any of the nominees should be unable
to serve or should decline to serve, the discretionary authority provided in
the proxies may be exercised to vote for a substitute or substitutes, who 
would be designated by the Board of Directors of the Company, and would be 
elected to the same class or classes as the nominees for whom they are 
substituted. Neither the Bylaws of the Company nor applicable law restrict 
the nomination of other individuals to serve as directors, and any shareholder
present at the Annual Meeting may nominate another candidate, or candidates,
at the Annual Meeting.

   An affirmative vote of a majority of the shares of Common Stock of the 
Company represented in person or by proxy at the Annual Meeting is necessary
for the election of the individuals named above. There is no cumulative 
voting in elections of directors of the Company. Shares for which authority 
to vote for any nominee is withheld on a proxy will have the effect of 
negative votes as to that nominee. The Board of Directors of the Company 
recommends that you vote "FOR" the election of the nominees listed above.

DIRECTORS CONTINUING IN OFFICE
CLASS I
The terms of the following Class I incumbent directors will expire on the date
of the 1997 Annual Meeting of Shareholders.
<TABLE>
<CAPTION>
                                                          									        Amount and
                                           							            Director of  Nature of
       	Name and                  Principal                   Company      Beneficial     Percent of
Class   Address          Age      Occupation (1)              Since        Ownership (2)     Class
<S>     <C>              <C>      <C>                         <C>          <C>            <C>  
I       Peter A. Bouyea   48      Consultant, Bouyea-Fassetts  1994         47,055          1.06%
                            				  Bakery, Inc.
				                              South Burlington, VT            

I       Charles A. Davis  47      Senior Director, Goldman     1985        266,975          6.02%
                            				  Sachs & Co., 85 Broad St.
				                              New York, NY

I       Dudley H. Davis   74      Chairman of the Board        1956         52,718 (3)      1.19%
				                              Merchants Bancshares, Inc.
                            				  Burlington, VT

I       Thomas F. Murphy  53      President,                   1985         25,605             *
				                              Burlington News Agency
				                              Colchester, VT
</TABLE>
		       * Shareholdings represent less than 1.00% of class

NOTES:
(1) During the past five years, with the following exceptions, the principal
occupation and employment of each Class I director has been in the capacity 
as set forth above. Charles A. Davis became a Senior Director of Goldman Sachs
& Co., on December 1, 1994. On October 24, 1994, Dudley H. Davis stepped down
as President & Chief Executive Officer, and was appointed to serve as Chairman
of the Board of Directors.

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

(3) Does not include 52,393 shares held in trust dated September 12, 1987 as
to which Mr. Davis has no voting or investment powers.


CONTINUING CLASS II DIRECTORS
The terms of the following Class II incumbent directors will expire on the date
of the 1998 Annual Meeting of Shareholders.
<TABLE>
<CAPTION>
                                            							      Director   Amount and
                                         							         of         Nature of
       	Name and                     Principal           Company    Beneficial      Percent of
Class   Address                Age   Occupation (1)      Since      Ownership (2)      Class
<S>     <C>                    <C>   <C>                 <C>        <C>             <C> 
II      Joseph L. Boutin        48   President & CEO       1994       8,141             *
                                					The Merchants Bank
                                					Burlington, VT

II      Jeffrey L. Davis        43   President,            1993      24,563             *
                                					J.L. Davis, Inc.
                                					Burlington, VT

II      Michael G. Furlong      45   Attorney, Sheehey Brue  1991     4,523             *
                                					Gray & Furlong, P.C.
                                 				Burlington, VT

II      Raymond C. Pecor, Jr.   56   Chairman, Lake Champlain 1978  125,080           2.82%
                                					Transportation Co.
                                					Burlington, VT

II      Patrick S. Robins       57   CEO & Treasurer,         1974   21,997             *
                                					SymQuest Group, Inc.
                                 				Burlington, VT

</TABLE>
		      * Shareholdings represent less than 1.00% of class

NOTES:
(1) During the past five years, with the following exceptions, the principal
occupation and employment of each Class II director has been in the capacity 
as set forth above. Joseph L. Boutin's appointment became effective on 
October 24, 1994. Patrick S. Robins became Treasurer and Chief Executive 
Officer of SymQuest Group, Inc., a company specializing in computer education
and service and facsimile and copier machine services, on February 9, 1996.

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


Attendance of Directors
   During 1995, eighteen meetings of the Board of Directors of Merchants 
Bancshares, Inc. were held. The following directors of Merchants Bancshares, 
Inc. attended fewer than seventy-five percent of the meetings of the Company: 
Charles A. Davis, Thomas F. Murphy, Raymond C. Pecor, Jr., Jack DuBrul II 
and Benjamin F. Schweyer.

Compensation of Directors
   Payment of Directors fees for the fiscal year 1995 was suspended for all 
Directors of the Company.

   Through October 1995, fees were paid to all Bank directors who were not also
officers of the Bank based on a schedule of $250 for each board meeting attended
in the months of January and February and $500 for each board meeting attended 
thereafter, up to a maximum limit of $10,000 per calendar year. In October, 
1995, the Directors elected to modify the compensation structure to allow 
for an annual retainer of $4,000 plus $500 for each board meeting attended and 
$250 for each committee meeting attended.

   Through December, 1995, the Bank maintained a Deferred Compensation Plan 
for Directors. In December of 1995 the Bank and participants in the Fixed 
Growth program of the Deferred Compensation Plan for Directors agreed to 
amend or terminate the existing plans. In satisfaction of all liabilities 
under those plans, the Bank agreed to make payments to, or credits for, the 
participants. The Bank has established and funded grantor trusts which hold 
shares of Merchants Bancshares, Inc. stock that the Bank is obligated to deliver
under these arrangements.

   In addition, the Company continues to maintain the floating growth (savings)
program of the deferred compensation plan for Directors. Benefits accrue based
on the Directors' fees deferred and a monthly allowance for interest at a rate
that is fixed from time to time in the discretion of the Board of Directors. 
The benefits under the Savings Program of the Deferred Compensation Plan for 
Directors and the New Plans are generally payable starting on the January 2 
following a participant's 65th birthday or earlier death, and will be 
distributed to the participant (or upon the participant's death, to the 
participant's designated beneficiary) in accordance with the plan.

   The Board of Directors of the Bank has designated an Audit Committee, Human
Resources and Nominating Committee, and Shareholder Value Committee whose 
composition and objectives are as described below. The Human Resources and 
Nominating Committee of the Bank also serves in effect as the Compensation 
Committee of the Company.

Audit Committee:
   During 1995, six meetings of the Audit Committee were held. The Committee 
   consisted of Robert A. Skiff, Chairman, Thomas F. Murphy, Leo O'Brien, Jr., 
   Raymond C. Pecor, Jr. and Benjamin F. Schweyer from January to October, at 
   which time Directors Peter A. Bouyea, Jeffrey L. Davis, and Parnell C. Kirby 
   replaced members Murphy, O'Brien and Pecor.

   The functions of the Audit Committee are (i) to serve as the primary means 
   of communication between the Board of Directors and both the independent 
 accountants and the internal auditor, (ii) to assist and make recommendations 
 to the Board of Directors in fulfilling its responsibilities relating to the 
 Bank's financial reporting and internal control policies and practices, 
 (iii) to review with the independent accountants and the internal auditor 
 the scope of the annual audit plan, the results of the annual audit and the
 adequacy of the Bank's internal accounting controls, (iv) to make 
 recommendations to the Board of Directors with respect to the selections
 of independent accountants, (v) to review any non-audit services rendered
 by the independent accountants, (vi) to monitor compliance with the Bank's
 business ethics policies and (vii) to engage independent accountants and 
 other professional advisors to conduct such special reviews or studies as 
 the committee deems appropriate in fulfilling its responsibilities.

   Other areas covered by the Audit Committee on a regular basis are: 
   (i) review matters relative to security and insurance coverages and (ii) 
   regulatory compliance, including reports issued in accordance with Section 
   112 of the Federal Deposit Insurance Corporation Improvement Act.

Compensation Committee:
   During 1995 the Committee held six meetings. The Committee consists of the 
   following independent members of the Board of Directors: Michael G. Furlong, 
   Chair, Jack A. DuBrul II, Leo O'Brien, Jr., and Patrick S. Robins.

Shareholder Value Committee:
   The function of the Shareholder Value Committee is to consider and make 
   recommendations to the Bancshares Board on proposals which effect the value 
   of Shareholders' investment in Bancshares.

   The Committee was established in October, 1995 and the following Directors 
   were appointed to serve on the Committee: Joseph L. Boutin, Peter A. Bouyea, 
   Charles A. Davis, Thomas F. Murphy, and Benjamin F. Schweyer.
   
   COMPENSATION OF PRINCIPAL OFFICERS
   
   The following table sets forth aggregate cash compensation paid by the Bank 
   over the past three calendar years to the most highly compensated principal 
   officers of the Company or the Bank whose salary and bonus for 1995 exceeded 
   $100,000.
<TABLE>
<CAPTION>
			       Summary Compensation Table
                                                     							   Long-Term Compensation

                                				   Annual Compensation     Awards     Payouts
							                                                        Securities
Name and                                                       Underlying  LTIP       All Other
Principal Position       Year    Salary          Bonus         Options     Payouts(6) Compensation
<S>                      <C>     <C>             <C>           <C>        <C>                
Joseph L. Boutin         1995    $203,838        $     0            0          0 	    $ 18,880 (1)
President, and Director  1994    $ 34,614        $     0       20,000          0	     $      0  
of the Company and Bank  1993    $      0        $     0            0          0 	    $      0

Thomas R. Havers         1995    $101,531        $     0        5,000    $84,416 	    $  9,616 (2)
Executive Vice-President 1994    $ 98,070        $10,000            0          0 	    $  5,215 
                      			1993    $ 94,739        $ 5,073            0          0      $  3,504 

Michael R. Tuttle        1995    $110,765        $     0       10,000          0 	    $  9,972 (3)
Executive Vice-President                                                

Dudley H. Davis          1995    $152,894        $     0            0          0    	 $127,753 (4)
Former President,        1994    $264,120        $     0            0          0	     $121,228  
Chairman Board of 
 Directors               1993    $311,336        $ 5,076            0          0 	    $119,397  

Edward W. Haase          1995    $102,312        $     0            0    $62,512	     $136,340 (5)
Former Chief Financial   1994    $100,316        $15,000            0          0 	    $  9,162  
Officer               			1993    $ 96,933        $ 5,109            0          0      $  3,680  

</TABLE>
Notes of Explanation:
(1) Includes Mr. Boutin's 401(k) ESOP employer contributions for 1995 of
 $18,358 and $522 in group term life insurance premiums.
(2) Includes Mr. Havers' 401(k) ESOP employer contributions for 1995 of $9,445 
and $171 in group term life insurance premiums.
(3) Includes Mr. Tuttle's 401(k) ESOP employer contributions for 1995 of $9,972.
(4) Includes Mr. Davis' 401(k) ESOP employer contributions for 1995 of $18,480 
and $109,273 distributed pursuant to the terms of the Executive Salary 
Continuation Plan, a description of which is contained under "Alternative 
Pension Plan Disclosure".
(5) Includes Mr. Haase's 401(k) ESOP employer contributions for 1995 of $16,565 
and $177 in group term life insurance premiums. Also includes $38,698 paid out 
in settlement of the Executive Salary Continuation Plan, a description of which 
is contained under "Alternative Pension Plan Disclosure". Mr. Haase terminated 
employment with the Bank on December, 15, 1995. As part of this termination he 
was paid a severance equal to 42 weeks salary totaling $81,077.
(6) The obligations of the Bank to certain participants in the Phantom Stock 
Plan were settled in December, 1995 and paid out in January, 1996.


<TABLE>
<CAPTION>
Option Grants in Last Fiscal Year                                           Potential Realizable
                                              							                       Value at Assumed
                                                    								                Annual Rates of Stock
                                                    								                Price Appreciation
                  		 Individual Grants                                      For Option Term

           		     Number of      % of Total
           		     Securities     Options
           		     Underlying     Granted To      Exercise or
		                Options        Employees In    Base Price      Expiration
   	Name          Granted        Fiscal Year     ($/Share)       Date          5%       10%
<S>               <C>            <C>             <C>             <C>        <C>       <C>
Joseph L. Boutin          0             0
Thomas R. Havers  (1) 5,000          33.3          $14.88        12/29/02   $30,300   $85,100
Michael R. Tuttle(1) 10,000          66.7          $10.00        01/30/02   $40,700   $94,900
Dudley H. Davis           0           0
Edward W. Haase           0           0
</TABLE>

(1) Mr. Havers' option becomes exercisable after 12/29/97. Mr. Tuttle's option 
becomes exercisable after 1/23/97. The options are immediately exercisable if 
Mr. Havers or Mr. Tuttle are terminated without just cause or due to their 
disability, or in the event that any transaction occurs which results in a 
change of control of the Merchants Bank or Merchants Bancshares, Inc. from that 
existing at December 29, 1995 or January 23, 1995, respectively.

<TABLE>
<CAPTION>
Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values

                                                 Number of
                                                 Securities                   Value of
                                                 Underlying                   Unexercised
                                                 Unexercised                  In-The-Money
                                                 Options                      Options
                   	Shares                       At Fiscal                    At Fiscal
	                  	Acquired      Value          Year-End                     Year-End
Name                On Exercise   Realized  Exercisable  Unexercisable   Exercisable  Unexercisable
<S>                 <C>           <C>       <C>          <C>             <C>          <C>     
Joseph L. Boutin              0         0             0         20,000             0     $53,800
Thomas R. Havers              0         0             0          5,000     	       0     $     0
Michael R. Tuttle             0         0             0         10,000     	       0     $36,900
Dudley H. Davis               0         0             0              0            	0     $     0
Edward W. Haase               0         0             0              0             0     $     0

</TABLE>

Pension Plan Table

			Estimated Annual Retirement Benefit
			for Specified Years of Credited Service

Annual Compensation       20         30        40

$150,000                $15,456   $23,184   $25,684
$175,000                $25,336   $38,004   $41,754
$100,000                $35,336   $53,004   $58,004
$125,000                $45,336   $68,004   $74,254
$150,000                $55,336   $83,004   $90,504
$175,000                $55,336   $83,004   $90,504
$200,000                $55,336   $83,004   $90,504
$225,000                $55,336   $83,004   $90,504
$250,000                $55,336   $83,004   $90,504
$275,000                $55,336   $83,004   $90,504
$300,000                $55,336   $83,004   $90,504
$325,000                $55,336   $83,004   $90,504

   The above table shows the estimated annual retirement benefits payable upon 
   retirement to persons in a specified compensation and years of credited 
   service classification. The assumptions are: that they retire at age 65 
   during 1995; that each member's final average compensation is equal to his 
   or her annual compensation amounts provided that, if annual compensation 
   exceeds $150,000 for illustration purposes the final average compensation 
   has been set equal to $150,000; and that they elect a straight life

   The annual retirement benefits payable at age 65 to Mr. Boutin, Mr. Havers, 
   Mr. Tuttle, Mr. Davis and Mr. Haase are $0, $28,212, $0, $126,451, and 
   $13,726, respectively.

ALTERNATIVE PENSION PLAN DISCLOSURE

 Through December, 1995, the Bank maintained an Executive Salary Continuation 
 Plan. In December, 1995 the Bank and participants in the Plan agreed to amend 
 or terminate the existing plans. In satisfaction of all liabilities under 
 those plans, the Bank agreed to make payments to, or credits for, the 
 participants. Pursuant to these agreements the Bank established a new plan 
 and funded grantor trusts which hold shares of Merchants Bancshares, Inc. 
 stock. The Bank has agreed to deliver to Mr. Davis on January 2, 1997 and 
 January 2, 1998, 7,079.5 shares (an aggregate of 14,159 shares) of 
 Merchants Bancshares, Inc., as well as any earnings or distributions on 
 those shares.  The Bank has also agreed to pay Mr. Davis an amount that is
 precisely linked to the investment performance of a $700,000 grantor trust
 (the Variable Account) established by the Bank for this purpose.  
 The distributions from the Variable Account are to commence on January 2, 
 1999 for a period of ten years.  Mr. Davis received $109,273 as a 
 distribution from the former executive salary continuation plan during 1995.   
 The Bank has agreed to deliver to Mr. Havers on a deferred basis, and in 
 installments, an aggregate of 3,245 shares of Merchants Bancshares, Inc., 
 respectively, and any earnings or distributions on or on account of those 
 shares.  The distributions or payments to Mr. Havers are to commence at age  
 65 and are payable for 15 years.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth information regarding the ownership of Common 
Stock of the Company as of February 15, 1996 by each of the named executive 
officers and the directors and executive officers as a group.

              			      Amount and Nature of
Name                 Beneficial Ownership (1)        Percent of Class

Thomas R. Havers            16,603                             *
Michael R. Tuttle              762                             *
Edward W. Haase              6,498                             *
Directors and Executive
 Officers as a Group       766,230                          17.28%

	    * Shareholdings represent less than 1.00% of class

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

COMPENSATION COMMITTEE REPORT
   The Compensation Committee of Merchants Bancshares, Inc. consists of four 
directors who are not officers or employees of the Company; Michael G. 
Furlong, Chair, Jack A. DuBrul II, Leo O'Brien, Jr., and Patrick S. Robins. 
The Committee also acts as the Human Resources and Nominating Committee of 
Merchants Bank.
   The Committee's primary responsibilities are to: Provide independent review 
and oversight and promote corporate accountability for executive compensation; 
approve performance and base compensation policies for executive management and 
employees; approve incentive plans; and to provide oversight of company benefit 
programs.
  Merchants Bank's 1995 compensation program for executive officers consisted 
of a base salary. For 1996 the Bank's compensation program for executive 
officers will consist of two elements: a base salary and specific 
bonuses based on the achievement of defined corporate objectives. The Committee 
believes that this approach best serves the interests of shareholders by 
ensuring that executives are compensated in a manner that advances both the 
short- and long-term interests of stockholders. Thus, compensation for the 
Bank's executive officers for 1996 will involve a proportion of pay which will 
be at risk: the bonuses will be tied primarily to improvements in the Bank's 
asset quality and the corporation's net income. 
Salaries paid to executive officers (other than the Chief Executive Officer 
who is employed pursuant to an employment agreement) are reviewed annually by 
the Chief Executive Officer based upon his subjective assessment of the nature 
of the position, and the contribution, experience and Bank tenure of the 
executive officer. The Chief Executive Officer reviews all salary 
recommendations with the Human Resources and Nominating Committee, which is 
responsible for approving or disapproving those recommendations.

Chief Executive Officer Compensation
   Mr. Boutin serves the Bank pursuant to an employment agreement dated October 
31, 1994, which provides for his employment as President and Chief Executive 
Officer of the Bank and Company through October 31, 1997. The terms of Mr. 
Boutin's contract were negotiated at arms-length. Mr. Boutin's base salary is 
$200,000 per year through calendar year 1996. In addition, Mr. Boutin has the 
option to purchase 20,000 shares of common stock at the purchase price of 
$11.00 per share. This option is exercisable at any time after two years and
seven years from October 31, 1994, the date of the grant.

					Members of the Compensation Committee
	
					      Michael G. Furlong, Chair
					      Jack A. DuBrul II
					      Leo O'Brien, Jr.
					      Patrick S. Robins

RELATED PARTY TRANSACTIONS
   As described below under "Compensation Committee Interlocks and Insider 
Participation," the Bank engages in banking transactions with directors and 
officers of the Company, and with their associates.
   During 1995 the Bank purchased office supplies and equipment on a 
competitive bid basis from McAuliffe, Inc., valued at $206,050. Patrick S. 
Robins, who was President of McAuliffe, Inc. in 1995, is a Class II director of
the Company and the Bank.
   During 1995, the Bank purchased automobiles and automotive services on a 
competitive basis from Automaster, Inc., valued at $36,019. Jack A. DuBrul II, 
who is President of Automaster, Inc., is a Class III director of the Company and
the Bank.
   The bank obtained legal services during 1995, and anticipates obtaining 
such services during 1996, from the firm of Sheehey, Brue, Gray & Furlong, 
P.C., of which Michael G. Furlong is a principal partner. Mr. Furlong is 
Chairman of the Compensation Committee. Fees paid to this firm by the Bank 
for services and expenses in 1995 aggregated $96,174.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
   During 1995, the Compensation Committee included Michael G. Furlong, 
Chairman, Jack DuBrul II, Leo O'Brien, Jr. and Patrick S. Robins.

PERFORMANCE GRAPH
   A comparison of five year cumulative total return to shareholders of 
Merchants Bancshares, Inc., to a group of bank holding companies selected by 
the Company, and to the NASDAQ market index is indicated below. Data is shown
both in tabular format and in the following graph. The peer group of 
bank holding companies consists of the following: Arrow Financial Corporation
(AROW); BancNorth Group, Inc. (BKNG); Chittenden Corporation (CNDN); Eastern 
Bancorp, Inc., (VFBK); Evergreen Corporation (EVGN); and Vermont Financial
Services Corporation (VFSC).  These are six of the largest financial 
institutions with which the Bank believes it competes most directly for market
share.

		      COMPARE FIVE YEAR CUMULATIVE TOTAL RETURN
			 AMONG MERCHANTS BANCSHARES, INC.,
		      NASDAQ MARKET INDEX AND PEER GROUP INDEX
  500

D 450  

                                          						  X
O 400


L 350


L 300


A 250                                   X

                    			       X                   @
R 200
		                    *                 @         *
                      X			    @
S 150                         *
	            *
       	     @        @                 *
  100        X


   50
	         1991     1992     1993     1994      1995

      	* Merchants Bancshares       X Peer Group Index
	      @ NASDAQ Market Index 

   
	       ASSUMES $100 INVESTED ON JAN. 1, 1990
		       ASSUMES DIVIDENDS REINVESTED
   		    FISCAL YEAR ENDING DEC. 31, 1995
<TABLE>
<CAPTION>
                                 					     Table
                                					Fiscal Year Ending

 Company                1990     1991      1992     1993    1994       1995
 <S>                   <C>      <C>       <C>       <C>      <C>       <C>    
 Merchants Bancshares, 
   Inc.                $100.00  $136.24   $185.88   $149.43   $113.46   $166.03
 Peer Group             100.00   106.31    158.63    215.08    255.47    429.86
 Broad Market           100.00   128.38    129.64    155.50    163.26    211.77
</TABLE>
			 OTHER MATTERS

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

       SUBMISSION OF SHAREHOLDER PROPOSALS FOR 1997 ANNUAL MEETING

   Shareholders who desire to submit proposals for the consideration of the 
Company's shareholders at its Annual Meeting of Shareholders in 1997, 
scheduled to be held on Tuesday, April 22, 1997, will be required, pursuant to
a rule of the Securities and Exchange Commission, to deliver the proposal to 
the Company on or prior to December 4, 1996. Please forward any shareholder 
proposals to the Secretary of the Company at the address indicated below.

			  ANNUAL REPORT

   A copy of the Company's Annual Report to Shareholders for the year ended 
December 31, 1995, which includes financial statements, has been mailed to 
all shareholders with this Proxy Statement. The Annual Report is not to be 
regarded as proxy soliciting material. Additional copies of the Annual Report 
may be obtained by shareholders of the Company without charge on written
request to the Secretary of the Company at the address indicated below.

		      ANNUAL DISCLOSURE STATEMENT

   Pursuant to 12 CFR 350 of FDIC Rules & Regulations, a copy of The Merchants
Bank's Annual Disclosure Statement may be obtained without charge by contacting
the person indicated below. The Annual Disclosure Statement presents the Bank's
financial condition, and results of operation for the fiscal years ended 1994 
and 1995.

			The Merchants Bank
			Andrew T. Kloeckner, AVP & Compliance Officer
			275 Kennedy Drive
			S. Burlington, Vermont 05403
			Tel. (802) 658-3400

			  FORM 10-K REPORT

   A copy of the Company's Annual Report on Form 10-K for the year ended 
December 31, 1995, as filed with the Securities and Exchange Commission, may 
be obtained without charge by any shareholder of the Company on written request
to the Secretary of the Company at the address indicated below.

					   By Order of the Board of Directors




123 Church Street                                         Jennifer L. Varin
Burlington, Vermont 05401                                     Secretary
March 29, 1996                                      Merchants Bancshares, Inc.



			     Mailing Address:
			Merchants Bancshares, Inc.
			    123 Church Street
			Burlington, Vermont 05401

			  Date: March 29, 1996



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