FIRST UNITED CORP/MD/
PRE 14A, 1998-03-11
NATIONAL COMMERCIAL BANKS
Previous: CHEMUNG FINANCIAL CORP, DEF 14A, 1998-03-11
Next: NATIONAL CITY BANCSHARES INC, 8-K, 1998-03-11




                                 SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            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:
|X| Preliminary Proxy Statement    |_| Confidential, For Use of the Commission
                                       Only (as permitted by Rule 14a-6(e)(2))
|_| Definitive Proxy Statement
|_| Definitive Additional Materials
|_| Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

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

                                       N/A
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

         |X| No fee required.

         |_| Fee computed on table below per Exchange Act Rules  14a-6(i)(1) and
             0-11.

         (1) Title of each class of securities to which transaction applies: N/A

         (2) Aggregate number of securities to which transaction applies: N/A

         (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): N/A

         (4) Proposed maximum aggregate value of transaction: N/A

         (5) Total fee paid: N/A

         |_| Fee paid previously with preliminary materials: N/A

         |_| 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 UNITED CORPORATION
                                Oakland, Maryland

                    Notice of Annual Meeting of Shareholders

                                                                  March 27, 1998

To Shareholders of First United Corporation:

         Notice is hereby given that the Annual Meeting of the  Shareholders  of
First United  Corporation (the "Company") will be held in the McHenry House, the
Wisp Ski Area, in McHenry, Maryland 21541. The meeting is scheduled for:

                      TUESDAY, APRIL 28, 1998, at 3:00 p.m.

         The purposes of the meeting are:

         1.       To elect eighteen (18) Directors to serve for the ensuing year
                  and until the election and  qualification of their successors,
                  or,  upon  approval of  proposal  2, for the  staggered  terms
                  specified in the enclosed proxy statement and on the proxy;

         2.       To consider and approve  amendments to the Company's  Articles
                  of  Incorporation,  as contained  in the proposed  Articles of
                  Amendment and Restatement;

         3.       To ratify the  appointment of the  accounting  firm of Ernst &
                  Young  LLP  to  act  as  the  independent   certified   public
                  accountants of the Company; and

         4.       To transact  such other  business  as may be properly  brought
                  before the meeting or any adjournment thereof.

         IT IS HOPED  THAT YOU  WILL  PLAN TO  ATTEND,  BUT  WHETHER  OR NOT YOU
CONTEMPLATE  ATTENDING  THE MEETING,  YOU ARE  REQUESTED TO EXECUTE THE ENCLOSED
PROXY CARD AND RETURN IT PROMPTLY.  IF YOU SHOULD  ATTEND THE  MEETING,  YOU MAY
WITHDRAW YOUR PROXY AND VOTE IN PERSON,  SHOULD YOU SO DESIRE.  ALL SHAREHOLDERS
OF RECORD AT THE CLOSE OF BUSINESS ON FEBRUARY 27, 1998, ARE ENTITLED TO VOTE AT
THIS MEETING.

         Anyone  acting as proxy agent for a  shareholder  must  present a proxy
properly executed by the shareholder authorizing the agent in form and substance
satisfactory  to the judges of election,  and otherwise in  accordance  with the
Company's By-Laws.

                                                     Sincerely,


                                                     ROBERT W. KURTZ
                                                     Secretary


<PAGE>





















                      [THIS PAGE INTENTIONALLY LEFT BLANK]


<PAGE>



                            FIRST UNITED CORPORATION
                             19 South Second Street
                                   P.O. Box 9
                          Oakland, Maryland 21550-0009

                                 March 27, 1998

                                 PROXY STATEMENT



INFORMATION CONCERNING THE SOLICITATION

         The  enclosed  proxy is  solicited  by the Board of  Directors of First
United  Corporation  (the  "Company") in connection  with the Annual  Meeting of
Shareholders to be held on April 28, 1998, and any adjournment or  postponements
thereof.  The  cost of  soliciting  proxies  will be borne  by the  Company.  In
addition  to  solicitation  by  mail,  proxies  may be  solicited  by  officers,
directors  and regular  employees  of the Company  personally  or by  telephone,
telegraph or  facsimile.  No additional  remuneration  will be paid to officers,
directors or regular  employees who solicit  proxies.  The Company may reimburse
brokers, banks, custodians,  nominees and other fiduciaries for their reasonable
out-of-pocket  expenses in forwarding proxy materials to their  principals.  The
Company has also engaged  ChaseMellon  Shareholder  Services  ("ChaseMellon") to
assist in the  solicitation  of  proxies,  at an  estimated  cost of $2,000 plus
reasonable expenses.

         Please complete,  sign the enclosed proxy and return it to our transfer
agent,  ChaseMellon,  promptly. Should you attend the meeting and desire to vote
in person,  you may  withdraw  your proxy by written  request  delivered  to the
Secretary of the Company, prior to its exercise by the named proxies. Also, your
proxy may be  revoked  before it is  exercised,  whether  or not you  attend the
meeting, by notifying Robert W. Kurtz, Secretary, First United Corporation, P.O.
Box 9, Oakland,  Maryland 21550-0009,  in writing prior to the Annual Meeting of
Shareholders.  Your  proxy may also be revoked  by using a  subsequently  signed
proxy. Your proxy will be voted in accordance with the instructions on the proxy
card; if no  instructions  are given,  your proxy will be voted FOR the director
nominees listed below,  FOR the proposed  Articles of Amendment and Restatement,
FOR  the  ratification  of  the  appointment  of  independent  certified  public
accountants,  and in the  discretion  of the  persons  named in the  proxy  with
respect to any other  matter  properly  brought  before the  meeting.  The proxy
materials are first being mailed to shareholders on or about March 27, 1998.


SUBMISSION OF SHAREHOLDER PROPOSALS FOR 1999 ANNUAL MEETING

         Shareholder  proposals  intended  to be  presented  at the 1999  Annual
Meeting of Shareholders  must be received by the Company not later than November
28, 1998,  in order to be eligible for  inclusion  in the  Company's  1999 Proxy
Statement.


OUTSTANDING VOTING SECURITIES; VOTING RIGHTS

         Only  shareholders of record of the Company's  common stock,  par value
$.01 per share  ("Common  Stock") at the close of business on February 27, 1998,
(the "Record Date") will be entitled to receive notice of and vote at the Annual
Meeting of  Shareholders.  As of the Record Date, there were 6,250,961 shares of
Common  Stock  outstanding  and  entitled  to be voted at the Annual  Meeting of
Shareholders,


<PAGE>



except  that an  aggregate  of  674,869  shares,  or  10.8%,  held by the  Trust
Department of First United  National Bank & Trust (the "Bank"),  as sole trustee
for the benefit of various  beneficiaries,  may not be voted in the  election of
directors.  Each share of Common  Stock is entitled to one vote.  Directors  are
elected  by a  plurality  of the votes  cast by the  holders of shares of Common
Stock present in person or represented  by proxy at the meeting,  in which there
is a quorum present.  Ratification of Ernst & Young LLP as independent  auditors
also requires a majority of the votes cast. Consequently,  withholding of votes,
abstentions  and broker  non-votes  will not affect the outcome of either  vote.
Because the  affirmative  vote of the holders of two-thirds  of the  outstanding
shares of Common Stock  entitled to vote at the Annual Meeting will be necessary
for approval of the Articles of Amendment and  Restatement,  the  withholding of
votes, abstentions and broker non-votes will be the equivalents of votes against
the proposed Articles of Amendment and Restatement.

STOCK OWNERSHIP OF PRINCIPAL SHAREHOLDERS AND MANAGEMENT

         The  following  table sets  forth the number of shares of Common  Stock
beneficially owned as of the Record Date by directors and executive officers and
by each person that, to the Company's knowledge,  beneficially owns more than 5%
of the Company's  outstanding  Common Stock.  Except as otherwise  indicated and
except for shares  held by members of an  individual's  family or in trust,  all
shares are held with sole  dispositive  and voting  power.  The  address of each
person listed below is the address of the Company.

                                             Common Stock         Percent of
                                             Beneficially         Outstanding
DIRECTORS & EXECUTIVE OFFICERS:                  Owned           Common Stock

David J. Beachy ............................     7,572                .12%
Donald M. Browning..........................    17,821                .29%
Rex W. Burton ..............................     9,119                .14%
Paul Cox, Jr................................     1,337                .02%
Richard D. Dailey, Jr. .....................     2,661                .04%
William B. Grant ...........................     6,009                .10%
Maynard G. Grossnickle......................     9,957                .16%
Raymond F. Hinkle ..........................     5,684                .09%
Robert W. Kurtz ............................     7,030                .11%
Andrew E. Mance ............................    46,500                .74%
Elaine L. McDonald..........................     2,078                .03%
Donald E. Moran.............................   103,829               1.66%
Karen F. Myers .............................     8,456                .14%
I. Robert Rudy..............................    28,373                .45%
James F. Scarpelli, Sr. ....................    87,637  (1)          1.40%
Richard G. Stanton..........................    11,800                .19%
Robert G. Stuck.............................     2,285                .04%
Frederick A. Thayer, III....................    48,143                .77%

Directors & Executive Officers
 as a Group (24 persons)....................   424,801               6.80%




                                      - 2 -

<PAGE>



OTHER BENEFICIAL OWNERS:

Firstoak & Company...........................  605,203  (2)          9.68%

(1)      Includes  1053  shares  held  in  the  James  and  Margaret   Scarpelli
         Foundation Trust which Mr. Scarpelli has a 1/4 interest.

(2)      Shares  held  in the  name  of  Firstoak  &  Company,  a  nominee,  are
         administered  by the  Trust  Department  of  the  Bank  in a  fiduciary
         capacity.  Firstoak & Company  disclaims  beneficial  ownership of such
         shares.


ELECTION OF DIRECTORS (PROPOSAL NO. 1)

         Eighteen (18) directors will be elected at the Annual  Meeting.  If the
proposed  Articles of Amendment and Restatement are adopted by the shareholders,
as described  below under the caption  "ADOPTION  OF ARTICLES OF  AMENDMENT  AND
RESTATEMENT,"  the Board of Directors will consist of three classes  holding the
terms of  office  indicated  below.  If such  amendments  are not  adopted,  all
eighteen (18) nominees will be nominated to serve one-year terms, until the 1999
Annual  Meeting of  Shareholders  and until his or her  successor is elected and
qualified:

  CLASS I                    CLASS II                   CLASS III
  (Term Expires 1999)        (Term Expires 2000)        (Term Expires 2001)

  David J. Beachy            Maynard G. Grossnickle     Karen F. Myers
  Donald M. Browning         Raymond F. Hinkle          I. Robert Rudy
  Rex W. Burton              Robert W. Kurtz            James F. Scarpelli, Sr.
  Paul Cox, Jr.              Andrew E. Mance            Richard G. Stanton
  Richard D. Dailey, Jr.     Elaine L. McDonald         Robert G. Stuck
  William B. Grant           Donald E. Moran            Frederick A. Thayer, III

         For each of the 18 nominees for director  listed below there is a brief
summary of his or her present principal  occupation,  other business  experience
during  the last five  years,  age (as of the  Record  Date),  and the year such
individual first became a director.  Unless  authority to vote is withheld,  the
enclosed proxy will be voted in favor of the nominees listed below. The Board of
Directors  has no reason to believe  that any  nominee  herein will be unable to
serve,  but if any of them become unable to serve, the proxies may be voted with
discretionary authority for the election of other persons to serve as directors.


         NAME           Age    Occupation During Past Five Years  Director Since
         ----           ---    ---------------------------------  --------------

David J. Beachy         57     Vice President,                             1985
                               Fred E. Beachy Lumber Co., Inc.,
                               Building Supplies

Donald M. Browning      73     Corporate Secretary,                        1985
                               Browning's, Inc.,
                               Retail Groceries



                                      - 3 -

<PAGE>




Rex W. Burton             63     Owner & President,                        1992
                                 Burtons, Inc., Dry Goods

Paul Cox, Jr.             58     Owner, Professional Tax Service           1993
                                 Tax Consulting Firm

Richard D. Dailey, Jr.    41     President,  Cumberland Electric Company   1995

William B. Grant          44     Chairman of the Board and                 1995
                                 Chief Executive Officer ("CEO")
                                 First United Corporation and
                                 First United National Bank & Trust

Maynard G. Grossnickle    66     Farmer, Retired                           1996

Raymond F. Hinkle         61     Tax Consultant                            1996

Robert W. Kurtz           51     President, Chief Financial Officer,       1990
                                 Secretary and Treasurer
                                 First United Corporation;
                                 President and Chief Financial Officer
                                 First United National Bank & Trust

Andrew E. Mance           83     Physician                                 1985

Elaine L. McDonald        49     Vice President,                           1995
                                 Alpine Village / Silver Tree Inn

Donald E. Moran           67     Secretary/Treasurer, Moran Coal Company   1988

Karen F. Myers            46     President, Mountaineer Log & Siding Co.,  1992
                                 Inc.; Associate Broker, A&A Realty/Long &
                                 Foster

I. Robert Rudy            45     President, Rudy's Inc.,                   1992
                                 Retail Apparel and Sporting Goods

James F. Scarpelli, Sr.   84     Owner, Scarpelli Funeral Home             1985

Richard G. Stanton        58     Banker, Retired                           1985

Robert G. Stuck           51     Vice President, Oakview Motors, Inc.      1995

Frederick A. Thayer, III  64     Judge, Retired                            1996


THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE FOR SUCH
NOMINEES.



                                      - 4 -

<PAGE>



Attendance at Board Meetings

         During 1997 the Board of Directors of the Company held eight  meetings.
All incumbent directors who are nominees for reelection attended at least 75% of
the Board  Meetings  and  meetings of each  committee of the Board on which such
director served,  with the exception of Donald E. Moran, who attended 63% of the
Board  Meetings and 73% of meetings of the  committees  on which he served,  and
Donald M. Browning,  Rex W. Burton,  Richard D. Dailey,  Jr., Richard G. Stanton
and  Frederick  A.  Thayer,  III, who  attended  67%,  64%,  25%, 67% and 71% of
meetings of the  committees  on which they  served,  respectively.  In addition,
directors of the Company's  subsidiaries  have met in accordance with guidelines
established by the Board of Directors.

Committees of the Board of Directors

         In  addition to meeting as a group,  certain  members of the Board also
devote  their  time to  certain  standing  committees.  Members  of the Board of
Directors  of the Company are also members of the Board of Directors of the lead
subsidiary, the Bank. These committees act on behalf of the Company. Among those
committees are the Audit, Asset and Liability Management,  Executive,  Strategic
Planning,  and Corporate Development  Committees.  The Chairman of the Board and
CEO of the Company, William B.
Grant, is a member of all committees, except the Audit Committee.

         Audit  Committee - The Audit  Committee,  which  consists of Raymond F.
Hinkle, Andrew E. Mance, Elaine L. McDonald, James F. Scarpelli, Sr. and Kathryn
M. Burkey,  an ex-officio  member from the Advisory Board,  reviews  significant
audit  and  accounting  principles,  policies  and  practices,  meets  with  the
Company's auditor to review the Company's internal auditing function,  and meets
with the  Company's  independent  auditors  to review the  results of the annual
audit. This committee met four times in 1997.

         Asset and  Liability  Management  Committee  - The Asset and  Liability
Management  Committee,  which consists of David J. Beachy,  Rex W. Burton,  Paul
Cox, Jr., Richard D. Dailey,  Jr., William B. Grant,  Robert W. Kurtz,  Karen F.
Myers, Richard G. Stanton and Robert G. Stuck, reviews and recommends changes to
the Company's  Asset and Liability,  Investment,  Liquidity,  and Capital Plans.
This committee met three times in 1997.

         Executive Committee - The Executive Committee, which consists of Donald
M.  Browning,  Rex W.  Burton,  Paul Cox,  Jr.,  William  B.  Grant,  Maynard G.
Grossnickle,  Robert W.  Kurtz,  Donald E.  Moran,  Karen F.  Myers,  Richard G.
Stanton  and  Frederick  A.  Thayer,  III,  is  responsible  for  reviewing  and
recommending changes to the Company's Insurance Program,  overseeing  compliance
with the  Company's  By-Laws and  Articles  of  Incorporation,  supervising  the
Company's CEO,  recommending to the Board a compensation  policy for the CEO and
other  executive  officers  of the Company  and its  subsidiaries,  recommending
changes  to  the  CEO's  compensation  package  based  on  performance  reviews,
monitoring  the  performance of the Company and its  subsidiaries,  recommending
changes to the Company's and subsidiaries'  personnel policies, and serving as a
director  nomination  committee.  The  Executive  Committee  functions  with the
authority of the full Board between  meetings of the Board.  This  committee met
three times in 1997.

         Strategic  Planning  Committee - The Strategic Planning Committee which
consists  of Rex W.  Burton,  William B.  Grant,  Raymond F.  Hinkle,  Elaine L.
McDonald,  Donald E. Moran,  I. Robert Rudy,  Richard G.  Stanton,  Frederick A.
Thayer, III, and three Advisory Board members, George C. Harne,



                                      - 5 -

<PAGE>



William M. Kenny, and Gary R. Ruddell,  focuses on long-term  planning to insure
that management's  decisions take into account the future operating environment,
the development of corporate statements of policy,  review of overall management
internal control  procedures,  and review of management's  internal and external
information and communications systems. This committee met six times in 1997.

         Corporate Development Committee - The Corporate Development  Committee,
which  consists of David J. Beachy,  Richard D. Dailey,  Jr.,  William B. Grant,
Robert W. Kurtz,  Andrew E. Mance, Donald E. Moran and Frederick A. Thayer, III,
is charged with addressing  issues  pertaining to the Company's  structure,  its
Articles of Incorporation  and Bylaws,  and oversight of the Company's  Investor
Relations Program.


REMUNERATION OF DIRECTORS AND EXECUTIVE OFFICERS

Directors' Fees

         Directors'  fees  are  paid  only to  directors  who are not  executive
officers of the  Company.  A director  of the Company  receives up to $350 for a
Board  meeting and up to $175 for each  committee  meeting of the Board of which
the director is a member,  depending on the length of the meeting.  Directors of
subsidiaries of the Company are compensated for their  attendance of meetings of
the subsidiaries' Boards of Directors.

Summary Compensation Table

         The following table sets forth the total  remuneration  for services in
all  capacities  paid  during each of the last three  fiscal  years to the chief
executive  officer and each other executive  officer of the Company whose annual
compensation exceeded $100,000 during the fiscal year ended December 31, 1997.

     Name and                     Annual Compensation              All other
 Principal Position                Year   Salary  Bonus(1) Compensation(2)(3)(4)
- -------------------                ----   ------  -----    ------------

William B. Grant                    1997   $125,000  $21,370           $14,832
Chairman of the Board and CEO       1996    114,763   27,516            10,714
                                    1995    107,196        0            10,478

Robert W. Kurtz                     1997   $117,000  $25,605           $10,129
President, Chief Financial Officer, 1996    111,276   29,767             7,050
and Secretary/Treasurer             1995    107,196        0             7,296

(1)   No pay for performance was paid for 1995. The pay for performance for 1996
      and 1997 was distributed in 1997 and 1998, respectively.
(2)   Includes (i) basic and matching  contributions made by the Company for Mr.
      Grant under the  Company's  Profit  Sharing Plan of $5,015,  $10,151,  and
      $9,935 for fiscal  years  1997,  1996,  and 1995,  respectively,  and (ii)
      contributions  made by the Company under the Employee Stock Ownership Plan
      of  $9,817,  $563,  and  $543 for  fiscal  years  1997,  1996,  and  1995,
      respectively.
(3)   Includes (i) basic and matching  contributions made by the Company for Mr.
      Kurtz under the Company's Profit Sharing Plan of $767, $6,504, and $6,742,
      for  fiscal  years  1997,   1996,   and  1995,   respectively,   and  (ii)
      contributions  made by the Company under the Employee Stock Ownership Plan
      of  $9,392,  $546,  and  $554 for  fiscal  years  1997,  1996,  and  1995,
      respectively.
(4)   Messrs.  Grant and Kurtz have in excess of seven years of credited service
      under the respective plans, and are therefore 100% vested.

Executive Committee Interlocks and Insider Participation

         The Executive Committee consists of Donald M. Browning,  Rex W. Burton,
Paul Cox, Jr., William B. Grant, Maynard G. Grossnickle, Robert W. Kurtz, Donald
E. Moran, Karen F. Myers, Richard



                                      - 6 -

<PAGE>



G. Stanton and Frederick A. Thayer,  III. Mr. Grant is Chairman of the Board and
CEO of the Company and Mr. Kurtz is President,  CFO and  Secretary/Treasurer  of
the Company. Mr. Stanton is the former Chairman of the Board,  President and CEO
of the Company.

Executive Committee Report on Compensation

         The basic philosophy of the Company's  compensation program is to offer
competitive  compensation  for all executive  employees which takes into account
both individual contributions and corporate performance. Compensation levels for
executives  were  recommended  by the  Executive  Committee  and approved by the
non-employee directors of the Board.

         Executive  compensation  consists of two principal  elements:  (i) base
salary;  and (ii)  incentives  that are variable,  fluctuate  annually,  and are
linked to the Company's  performance,  and therefore at risk.  Base salaries are
set at  levels  intended  to  foster  a  career  development  among  executives,
consistent with the long-term nature of the Company's  business  objectives.  In
setting base salary levels, consideration is given to establishing salary levels
that  approximate  the amounts  paid for similar  executive  positions  at other
comparable  community banking  organizations.  Salary  adjustments and "at risk"
amounts  are  determined  in  accordance  with  the  Annual  Incentive   Program
established for executive officers and other members of senior  management.  The
incentive  program,  which was  developed  in  consultation  with the  Company's
independent accountants, utilizes a targeted goal-oriented approach whereby each
year the committee establishes  performance goals based on the recommendation of
the Chairman and CEO. The performance goals include strategic financial measures
such as earnings per share,  return on equity,  and  efficiency  ratio.  Each of
these elements is weighted  approximately the same. The measures are established
annually at the start of each fiscal year and are tied directly to the Company's
business  strategy,  projected  budgeted  results  and  competitive  peer  group
performance.

         The  targeted  goals  are set at levels  which  only  reward  continued
exceptional Company performance. The incentive awards are expressed as a percent
of base pay and  measured  on a range  around  the  targeted  goals with a fixed
maximum  incentive  award. The plan provides a payout equal to 10% of salary for
attaining the minimum  goals, a payout of 25% of salary for attaining the target
goals,  and up to 40% of salary for reaching or  exceeding  maximum goal levels.
Payout  percentages are  interpolated  for results  between various  categories.
Performance  below certain  stated  minimum  threshold  levels will result in no
incentive payout to the executives.

         The 1997 goals, as approved by the Board, are shown below, and compared
to the actual results for 1997:

                           Minimum     Target      Maximum        Actual
                           -------     ------      -------        ------

  Return on Equity         10.00%      12.18%       15.00%         11.67%

  Earnings Per Share       $ .90       $1.10        $1.30          $1.05

  Efficiency Ratio         62.50%      60.69%       56.00%         62.98%

As the results indicate,  Company  performance fell short of target performance,
but exceeded minimum



                                      - 7 -

<PAGE>



performance  as to "return on equity"  and  "earnings  per  share,"  and did not
obtain the minimum as to "efficiency  ratio".  These results are a direct result
of the one-time costs associated with process  improvements  undertaken in 1997.
With earnings restated without  inclusion of these one-time process  improvement
costs,  performance  would  have  been as  follows:  Return  on Equity - 12.72%,
Earnings Per Share - $1.14, and Efficiency Ratio - 60.22%. These results clearly
show performance which is consistent with Company goals. The Executive Committee
decided,  with the  Board's  concurrence,  not to restate  performance,  and the
at-risk  portion of the salary which is based on performance was based on actual
Company results.
                                               EXECUTIVE COMMITTEE

                                                BY:     Donald M. Browning
                                                        Rex W. Burton
                                                        Paul Cox, Jr.
                                                        Maynard G. Grossnickle
                                                        Donald E. Moran
                                                        Karen F. Myers
                                                        Richard G. Stanton
                                                        Frederick A. Thayer, III

PENSION AND PROFIT SHARING PLANS

         The  following  table  shows the  maximum  annual  retirement  benefits
payable under the Company  Defined  Benefit  Pension Plan for various  levels of
compensation during the year of service:

               APPROXIMATE ANNUAL BENEFIT UPON RETIREMENT AT AGE
                     65 BASED ON YEARS OF CREDITED SERVICE

FINAL AVERAGE
COMPENSATION       15 YEARS  20 YEARS   25 YEARS    30 YEARS   35 YEARS

    30,000           6,000      8,000     10,000      12,000     14,000
    70,000          15,000     20,000     25,000      30,000     35,000
   110,000          24,000     32,000     40,000      48,000     56,000
   150,000          33,000     44,000     55,000      66,000     77,000
   190,000          33,250     47,000     58,750      70,500     82,250

For purposes of this table, final average compensation shown is twelve times the
average of the highest  salary during sixty  consecutive  months in the last one
hundred twenty months  preceding  normal  retirement.  Also, for purposes of the
table,  benefits  are  payable for life with a minimum  guarantee  of ten years.
Benefits are computed on an actuarial  basis.  To convert the benefits at normal
retirement  to a lifetime  only  benefit,  the amounts  would be  increased by a
factor of 1.0677%  during 1997.  Social  Security  benefits are not shown on the
table and would not reduce retirement benefits under the plan.

Projected Benefits for Highly Compensated Employees:

<TABLE>
<CAPTION>
                 CURRENT COMPENSATION   CREDITED SERVICE AT      ESTIMATED ANNUAL
                  COVERED BY THE PLAN    NORMAL RETIREMENT    BENEFITS AT RETIREMENT

<S>                   <C>                    <C>                     <C>    
William B. Grant      $154,037               40 Years                $86,821
Robert W. Kurtz       $147,368               38 Years                $80,039
</TABLE>



                                                     - 8 -

<PAGE>



PERFORMANCE GRAPH

         Set forth below is a graph showing  5-year  cumulative  total return of
Company  Common  Stock as compared  with all  publicly  traded banks in the $500
million to $1 billion Asset-Size Index, and the NASDAQ total index.






                            Total Return Performance


<TABLE>
                                                      Period Ending
                                                      -------------
<CAPTION>
Index                      12/31/92   12/31/93  12/31/94   12/31/95   12/31/96   12/31/97
- -----------------------------------------------------------------------------------------
<S>                          <C>        <C>       <C>        <C>        <C>        <C>   
First United Corporation     100.00     209.15    195.67     159.21     156.30     218.17
NASDAQ - Total US            100.00     114.80    112.21     158.70     195.19     239.53
SNL $500M-$1B Bank Index     100.00     125.46    133.93     177.82     222.29     361.35
</TABLE>


TRANSACTIONS WITH DIRECTORS AND EXECUTIVE OFFICERS

         Some of the directors and officers of the Company and their  associates
were customers of and had banking  transactions with banking subsidiaries of the
Company in the  ordinary  course of  business  during  1997.  All loans and loan
commitments included in such transactions were made on the same terms, including
interest  rates  and  collateral,  as  those  prevailing  at the  same  time for
comparable transactions



                                      - 9 -

<PAGE>



with others, and in the opinion of the management of the Company, do not involve
more than a normal risk of collectability or present other unfavorable features.


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Pursuant to Section  16(a) of the  Securities  Exchange Act of 1934 and
the rules promulgated thereunder, the Company's executive officers and directors
are  required to file with the  Securities  and Exchange  Commission  reports of
their  ownership  of Common  Stock.  Based  solely on a review of copies of such
reports  furnished to the Company,  or written  representations  that no reports
were required,  the Company  believes that during the fiscal year ended December
31, 1997, its executive  officers and directors  complied with the Section 16(a)
requirements.


ADOPTION OF ARTICLES OF AMENDMENT AND RESTATEMENT (PROPOSAL NO. 2)

         The Board of  Directors  (with one dissent)  proposes  that the present
Articles of Incorporation of the Company be amended and restated by the adoption
of Articles of Amendment and Restatement  ("Restated  Articles").  The following
summary  describes  the reason for, and the general  effect of, the  amendments.
While the following  discussion  summarizes  certain provisions of the Company's
proposed  Restated  Articles,  this  summary  does not  purport to be a complete
description  of, and is qualified in its entirety by reference  to, the proposed
Restated Articles which accompanies this Proxy Statement. The Restated Articles,
if approved and adopted, will become effective upon filing the Restated Articles
with the Maryland State  Department of Assessments and Taxation,  which would be
accomplished as soon as practicable.

Increase in Authorized Common Stock and Other Stock Issues

         The  Company's  Articles  of  Incorporation  currently  provide  for an
authorized  capitalization  consisting of 12,000,000 shares of common stock, par
value $.01 per share,  and  2,000,000  shares of  preferred  stock,  without par
value,  of which  6,250,961  shares of Common Stock are issued and  outstanding,
with an additional  196,155  shares of Common Stock  reserved for issuance under
the  Company's  Dividend  Reinvestment  and Stock  Purchase  Plan.  The Restated
Articles  increases  the  number of shares of Common  Stock  only to  25,000,000
shares.

         The Board  considers the proposed  increase to be in the best long-term
and  short-term  interests  of the Company and its  shareholders.  The  proposed
increase  ensures  that a  sufficient  number of shares of Common  Stock will be
available   for  possible   future   transactions,   including,   among  others,
acquisitions, stock splits, and other general corporate purposes. All attributes
of additional  Common Stock to be  authorized  would be the same as those of the
existing shares of Common Stock. If additional shares are issued, the percentage
ownership interests of existing shareholders may be reduced. It is possible that
shares of Common Stock may be issued at a time and under  circumstances that may
increase or decrease  earnings per share and increase or decrease the book value
per share of shares  presently held.  Moreover,  such additional  share issuance
could be  construed as having an  anti-takeover  effect  because the  percentage
ownership  of a  potential  acquiror  would be  reduced  upon the  issuances  of
additional  shares.  The Company,  however,  does not have any immediate  plans,
arrangements, agreements, commitments or



                                     - 10 -

<PAGE>



understandings  with respect to the issuance of any of the additional  shares of
Common Stock which would be authorized by the proposed amendment.

         In addition to the proposed  increase in authorized  Common Stock,  the
Restated  Articles  reserves  the right to the  Company  to amend  the  Restated
Articles  upon the approval of two-thirds  of the  outstanding  shares of Common
Stock of the approval  without a right to objecting  shareholders to receive the
fair value of their stock.

Board of Directors

         The  Restated  Articles  provide  that the  Board of  Directors  of the
Company will be divided into three classes, with directors in each class elected
for three-year staggered terms.  Therefore, a majority of the Company's Board of
Directors  may be  replaced  after  two  annual  elections.  Directors  who were
appointed  by the Board to fill a Board  vacancy  will  serve for the  unexpired
portion  of the term of the  director  whose  place was made  vacant,  until the
election of his successor or until he is removed prior thereto by an affirmative
vote of the  holders  of a  majority  of the  stock.  The  current  Articles  of
Incorporation provide for one-year terms for all directors.

         Although  the  Board  of  Directors  has in the  past  retained  a high
percentage  of its  directors,  the  Board  and  management  believe  that it is
desirable to ensure  continuity  and stability of the Company's  leadership  and
policies,  thereby enabling it to carry out its long-range plans for its benefit
and that of its  shareholders,  and that a  staggered  Board of  Directors  will
assist in achieving such  continuity and  stability.  Such a staggered  Board of
Directors  would moderate the pace of any change in control of the Company since
a person or entity acquiring a majority stock interest in the Company would have
to wait for at least two consecutive  annual meetings,  covering a period of two
years,  to  elect  a  majority  of  the  Company's   Board  of  Directors.   The
implementation  of a staggered Board may discourage a hostile  acquisition,  and
thus, require a hostile acquiror to approach the Board with any potential tender
offer.  The  inability  to change  the  composition  of the  Board of  Directors
immediately  even  if  such  change  and  composition  were  determined  by  the
shareholders  to be  beneficial to them may tend to discourage a tender offer or
takeover bid for the Company's stock.

         The Restated  Articles  provides that a director or the entire Board of
Directors  may be removed only for cause and only by the  affirmative  vote of a
majority of the entire Board of  Directors of the Company or by the  affirmative
vote of a least a  majority  of the shares  eligible  to vote  generally  in the
election  of  directors.  Removal  for cause is defined as a final  unappealable
conviction of a felony, unsound mind, adjudication of bankruptcy, or action that
causes  material  injury to the Company.  While  shareholders  may choose not to
re-elect a Director at the end of his or her term, shareholders may only attempt
to remove a director  for cause  after  service of  specific  charges,  adequate
notice and full  opportunity  to refute the  charges.  The  current  Articles of
Incorporation  provide  that  directors  may be removed  by a  majority  vote of
shareholders,   with  or  without  cause.   This  change,   may,  under  certain
circumstances,  impede the removal of a director or  directors  of the  Company,
thus  precluding a person or entity from  immediately  acquiring  control of the
Company's  Board  through the removal of existing  directors and the election of
his or its nominees to fill the newly-created vacancies.

         If the Restated  Articles are approved,  the provisions of this section
may not be amended or modified  unless  authorized by the Board of Directors and
approved by 80% of the shareholders entitled



                                     - 11 -

<PAGE>



to vote.  This  requirement  would alter,  for this section only,  the rights of
shareholders to amend the Restated  Articles by a two-thirds vote of outstanding
shares.  This  increase  in voting  percentage  is  necessary  to ensure  that a
shareholder  with the power to vote  two-thirds  of the stock  will not have the
power to  eliminate  the entire  Board of Directors by amendment of the Restated
Articles.

Board Evaluation of Factors for Changes of Control

         The Restated Articles provide that the Board of Directors will consider
all factors they deem relevant in evaluating  any proposed offer for the Company
or any of its shares,  any proposed  merger or  consolidation  of the Company or
subsidiary of the Company with or into another entity,  any proposal to purchase
or otherwise  acquire all or  substantially  all of the assets of the Company or
any subsidiary of the Company, and any other business combination. The directors
are required to evaluate  whether the  proposal is in the best  interests of the
Company  and  its   subsidiaries  by  considering  the  best  interests  of  the
shareholders  and other  factors the  directors  determine to be  relevant.  The
directors must evaluate the  consideration  being offered to the shareholders in
relation to the then current  market value of the Company and its  subsidiaries,
the then current market value of the stock of the Company or any subsidiary in a
freely  negotiated  transaction,  and the  directors'  judgment as to the future
value of the stock of the Company as an independent entity.

         The Board  believes that  consideration  of the  delineated  factors is
appropriate   and  consistent   with  the  standard  of  conduct  for  directors
established by Maryland  corporate  law. If approached by a potential  acquiror,
the Board can  exercise  its business  judgment  objectively  based on a list of
factors.  The  proposal  is not  intended  to  lessen  shareholder  rights or to
subjugate  shareholder  interest to the  interests  of others but is proposed to
establish  guidelines for the Board to preserve  shareholder value and interests
in general by  requiring  a potential  acquiror  to approach  the Board with any
potential offer.

Limitation of Liability of Directors and Officers

         The Restated  Articles limits liability of the Company's  directors and
officers in  connection  with their service in those  capacities to  nonmonetary
damages to the extent  provided  under  Maryland  corporate  law.  Maryland  law
permits a Maryland  corporation to limit the personal monetary  liability of its
directors for their conduct as directors under certain  circumstances.  Maryland
law presently  permits a corporation to eliminate or limit the scope of personal
liability  of  directors  and  officers to the Company or its  shareholders  for
monetary  damages  other  than  (i) to the  extent  that it is  proved  that the
director or officer  actually  received an improper  benefit or profit in money,
property or services actually received, or (ii) to the extent that a judgment or
other  final  adjudication  adverse to such  Director or officer is entered in a
proceeding  based on a finding  that such  Director's  or officer's  action,  or
failure  to act,  was the  result of active and  deliberate  dishonesty  and was
material to the cause of action adjudicated in the proceeding.

         Currently,  the Articles of Incorporation  does not limit the liability
of the Company's  directors and officers to  nonmonetary  damages.  The proposed
change  will  enhance  the  Company's  ability to attract  and retain  qualified
personnel  to  serve  as  its  directors  and  officers  and  provides   greater
predictability  in the Company's  legal  affairs.  The Board  believes that this
provision of the Restated  Articles is necessary to attract and retain qualified
Directors,  and to keep the Directors  focused on utilizing  their best business
judgment. The change does not eliminate the directors' or officers' duty of care
to the Company  and its  shareholders,  and does not  eliminate  other  remedies
available with regard to negligence by directors, such



                                     - 12 -

<PAGE>



as injunction or rescission, based upon breach of a director's duty of care. The
effect of the change may be to limit or  eliminate  an  effective  remedy  which
might otherwise be available to the shareholder.  There is no pending, or to the
Company's  knowledge,  threatened  litigation  to which any of its  directors or
officers is a party in which the rights of the Company or its shareholders would
be affected.

THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE FOR THE
RESTATED ARTICLES.


RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS (PROPOSAL NO. 3)

         Subject to  ratification  by  shareholders,  the Board of Directors has
reappointed Ernst & Young LLP as independent  auditors to audit the consolidated
financial statements of the Company and its subsidiaries.  Ernst & Young LLP has
advised  the  Company  that no one  within  the firm nor any of its  members  or
associates has any direct  financial  interest in or has any connection with the
Company  or  its   subsidiaries   other  than  as   independent   auditors.   No
representatives  of Ernst & Young LLP are  expected  to be present at the Annual
Meeting.

THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE FOR SUCH
RATIFICATION.


OTHER MATTERS

          As of the date of this proxy statement,  the Board of Directors is not
aware of any  matters,  other than those  stated  above,  that may  properly  be
brought  before the meeting.  If other matters  should  properly come before the
meeting or any adjournment thereof,  persons named in the enclosed form of proxy
or their  substitutes  will vote with respect to any such matters in  accordance
with their best judgment.

                                                       BY ORDER OF THE BOARD OF
                                                       DIRECTORS



                                                       ROBERT W. KURTZ
                                                       Secretary



                                     - 13 -

<PAGE>



                                   APPENDIX A

                            FIRST UNITED CORPORATION
                      ARTICLES OF AMENDMENT AND RESTATEMENT


First  United  Corporation,  a  Maryland  corporation  (hereinafter  called  the
"Corporation"),  having its principal office in Garrett County, Maryland, hereby
certifies to the State Department of Assessments and Taxation of Maryland that:

         SECTION I. The Corporation  desires to completely amend and restate its
Charter  by  striking  all  paragraphs  of the  Articles  of  Incorporation  and
amendments thereto, and inserting in lieu thereof the following:

                  FIRST:  The name of the  corporation  (hereinafter  called the
"Corporation") is: FIRST UNITED CORPORATION

                  SECOND:  The purposes for which the  Corporation is formed are
as follows:

                  (a) To exercise all powers of a bank holding company.

                  (b) To engage in any lawful act or  activities  permitted by a
corporation organized under the laws of the State of Maryland.

The  foregoing  enumeration  of  the  purposes,  objects  and  business  of  the
Corporation  is  made  in  furtherance,  and not in  limitation,  of the  powers
conferred upon the  Corporation  by law, and is not intended,  by the mention of
any particular purpose,  object or business,  in any manner to limit or restrict
the generality of any other purpose,  object or business mentioned,  or to limit
or restrict any of the powers of the Corporation, and the said Corporation shall
enjoy and exercise  all of the powers and rights now or  hereafter  conferred by
statute upon corporations. Nothing herein contained shall be deemed to authorize
or permit the  Corporation  to carry on any business or exercise any power or do
any act which a  corporation  formed under the laws of the State of Maryland may
not at the time lawfully carry on or do.

                  THIRD:  The post office address of the principal office of the
Corporation  in  this  State  is  19  South  Second  Street,  Oakland,  Maryland
21550-0009.  The name and  post  office  address  of the  resident  agent of the
Corporation in this State are William B. Grant, 19 South Second Street, Oakland,
Maryland 21550-0009.  Said resident agent is an individual and a citizen of this
State who resides in this State.

                  FOURTH:  The  total  number  of  shares  of  stock  which  the
Corporation has authority to issue is Twenty-Seven  Million (27,000,000) shares,
consisting of Twenty-Five Million  (25,000,000) shares of common stock, $.01 par
value per share, and Two Million (2,000,000) shares of preferred stock,  without
par value.  The aggregate  value of all authorized  shares having a par value is
Two Hundred Fifty Thousand Dollars ($250,000).

A  description  of  each  class  of  stock  of the  Corporation,  including  any
preferences,   conversion  and  other  rights,   voting  powers,   restrictions,
limitations  as to  dividends,  qualifications,  and  terms  and  conditions  of
redemption, is as follows:

                  (a)  Common  Stock.  Subject  to the  rights of holders of any
series of preferred stock established  pursuant to paragraph (b) of this Article
FOURTH,  each share of common  stock  shall  entitle  the holder to one vote per
share on all matters upon which  stockholders  are entitled to vote,  to receive
dividends  and other  distributions  as  authorized by the Board of Directors in
accordance with the Maryland General Corporation Law ("MGCL"), and to all rights
of a  stockholder  pursuant  to  the  MGCL.  The  common  stock  shall  have  no
preference, preemptive, conversion or exchange rights.



<PAGE>



                  Dividends may be declared on the common stock at such time and
in such amounts as the Board of Directors may deem advisable;  however, any such
dividends shall be subject to the rights of any preferred stock outstanding, and
any share of common  stock shall  entitle the holder  thereof to one (1) vote in
any  proceedings  in  which  action  shall  be  taken  by  stockholders  of  the
Corporation.

                  (b) Series Preferred  Stock.  Shares of Preferred Stock may be
issued  in one or more  series,  from time to time,  with  each  such  series to
consist  of such  number  of  shares  and to have such  voting  powers,  full or
limited,  or no voting powers, and such designations,  preferences and relative,
participating,  optional  or  other  special  rights,  and  the  qualifications,
limitations  or  restrictions  thereof,  as shall be stated in the resolution or
resolutions  providing  for the issuance of such series  adopted by the Board of
Directors of the  Corporation,  and the Board of  Directors is hereby  expressly
vested with authority,  to the full extent now or hereafter  provided by law, to
adopt any such resolution or resolutions.

                  The  authority of the Board of Directors  with respect to each
series of Preferred Stock shall include, but not be limited to, determination of
the  following:  (i) the  number  of shares  constituting  that  series  and the
distinctive  designation  thereof;  (ii) the dividend rate on the shares of that
series, whether dividends shall be cumulative, and, if so, from which dates, and
the relative  rights of  priority,  if any, of payment of dividends on shares of
that series;  (iii) whether that series shall have voting rights, in addition to
the voting rights  provided by law, and, if so, the terms of such voting rights;
(iv) whether that series shall have conversion privileges, and, if so, the terms
and  conditions of such  conversion,  including  provision for adjustment of the
conversion  rate in such events as the Board of Directors shall  determine;  (v)
whether or not the shares of that series  shall be  redeemable,  and, if so, the
terms and  conditions  of such  redemption,  including  the date or date upon or
after which they shall be  redeemable,  and the amount per share payable in case
of redemption, which amount may vary under different conditions and at different
redemption  dates;  (vi)  whether  that series shall have a sinking fund for the
redemption  or  purchase  of shares of that  series,  and,  if so, the terms and
amount of such  sinking  fund;  (vii) the rights of the shares of that series in
the event of voluntary or involuntary liquidation,  dissolution or winding up of
the  Corporation,  and the relative  rights of  priority,  if any, of payment of
shares of that series;  and (viii) any other relative  rights,  preferences  and
limitations of that series.

                  The Board of Directors  shall have the power from time to time
to (i) classify or  reclassify,  in one or more series,  any unissued  shares of
series preferred stock, and (ii) reclassify any unissued shares of any series of
series  preferred  stock,  in either case by setting or  changing  the number of
shares constituting such series and the designation,  preferences  conversion or
other  rights,  voting  powers,  restrictions,   limitations  as  to  dividends,
qualifications  and terms and  conditions  of  redemption of such shares and, in
such event,  the Corporation  shall file for record with the State Department of
Assessments  and Taxation of Maryland  articles  supplementary  in substance and
form as prescribed by Maryland law.

                  FIFTH: The number of Directors of the Corporation shall be not
less than three (3) nor more than twenty-five  (25). The number of Directors may
be increased or decreased in accordance with the Bylaws of the Corporation.  The
Directors shall be divided into three classes with respect to the time for which
they shall hold  office.  Directors of Class I shall hold office for one year or
until the  first  annual  meeting  of  stockholders  following  their  election;
Directors of Class II shall hold office for two years or until the second annual
meeting of stockholders  following  their  election;  and Directors of Class III
shall  hold  office  for  three  years or until  the  third  annual  meeting  of
stockholders  following their election;  and in each case until their successors
are elected and qualify.  At each future  annual  meeting of  stockholders,  the
successors to the Class of Directors  whose term shall expire at that time shall
be elected to hold office for a term of three years,  so that the term of office
of one Class of Directors  shall  expire in each year.  The  provisions  of this
Article  Fifth  may  not  be  amended  or  modified  unless  such  amendment  or
modification  is authorized by the Board of Directors and approved by holders of
80% of the stock of the Corporation entitled to vote on the matter.

                  SIXTH:  The following  provisions  are hereby  adopted for the
purposes  of  describing  the rights and  powers of the  Corporation  and of the
Directors and stockholders:




<PAGE>



                  (a) The  Board  of  Directors  of the  Corporation  is  hereby
empowered to authorize  the issuance from time to time of shares of stock of any
class,  whether now or hereafter  authorized,  and securities  convertible  into
shares of its stock of any class whether now or hereafter  authorized,  for such
consideration  as the Board of  Directors  may deem  advisable,  subject to such
limitations and  restrictions,  if any, as may be set forth in the Bylaws of the
Corporation.

                  (b) The Board of Directors of the Corporation may from time to
time classify or reclassify any unissued  shares of stock of any class or series
by setting,  fixing,  eliminating  or altering in any one or more  respects  the
preferences,   rights,  voting  powers,   restrictions  and  qualifications  of,
dividends  on, and  redemption,  conversion,  exchange and other rights of, such
shares.

                  (c) The Corporation  reserves the right, upon authorization by
the Board of Directors and requisite approval by the affirmative vote of holders
of  two-thirds  of the  outstanding  stock,  to amend its  Charter  so that such
amendment may alter the contract rights,  as expressly set forth in the Charter,
of any such class of  outstanding  stock,  and any objecting  stockholder  whose
rights may or shall be thereby  substantially  adversely  affected  shall not be
entitled to demand and receive payment of the fair value of his stock.

                  The  enumeration  and definition of a particular  power of the
Board of Directors  included in the foregoing is for  descriptive  purposes only
and shall in no way limit or restrict  the terms of any other  clause of this or
any other Article of these Articles of  Incorporation,  or in any manner exclude
or limit any powers  conferred upon the Board of Directors under the MGCL now or
hereafter in force.

                  SEVENTH:  The Directors of the Corporation  shall consider all
factors they deem relevant in evaluating any proposed offer for the  Corporation
or any of its stock,  any proposed merger or consolidation of the Corporation or
subsidiary  of the  Corporation  with or into  another  entity,  any proposal to
purchase  or  otherwise  acquire  all or  substantially  all the  assets  of the
Corporation  or any  subsidiary  of the  Corporation,  and  any  other  business
combination (as such term is defined in the MGCL).  The Directors shall evaluate
whether  the  proposal  is in the  best  interests  of the  Corporation  and its
subsidiaries  by considering  the best interests of the  stockholders  and other
factors the Directors determine to be relevant. The Directors shall evaluate the
consideration  being offered to the stockholders in relation to the then current
market value of the  Corporation and its  subsidiaries,  the then current market
value of the stock of the  Corporation or any subsidiary in a freely  negotiated
transaction,  and the Directors' judgment as to the future value of the stock of
the Corporation as an independent entity.

                  EIGHTH:  A Director of the  corporation  may be removed during
his or her  term  of  office  only  for  cause,  which  is  defined  as a  final
unappealable  conviction of a felony, unsound mind,  adjudication of bankruptcy,
or action that causes  material  injury to the  Corporation.  Action to remove a
Director  may be taken only upon by the  affirmative  vote of a majority  of the
entire Board of Directors of the  Corporation  or by the  affirmative  vote of a
majority of the outstanding voting stock of the Corporation.  Stockholders shall
not have the right to remove Directors without such cause. Stockholders may only
attempt to remove a  Director  for cause  after  service  of  specific  charges,
adequate notice and full opportunity to refute the charges.

                  NINTH:  No  Director  or officer of the  Corporation  shall be
liable to the Corporation or to its stockholders for money damages except (i) to
the extent that it is proved that such Director or officer actually  received an
improper benefit or profit in money, property or services, for the amount of the
benefit or profit in money,  property or services actually received,  or (ii) to
the extent that a judgment or other final adjudication  adverse to such Director
or officer is entered in a proceeding  based on a finding in the proceeding that
such Director's or officer's action, or failure to act, was the result of active
and deliberate dishonesty and was material to the cause of action adjudicated in
the proceeding. No amendment of these Articles of Incorporation or repeal of any
of its  provisions  shall limit or eliminate the benefits  provided to directors
and officers  under this  provision  with  respect to any act or omission  which
occurred prior to such amendment.

         SECTION II. The provisions set forth in these Articles of Amendment and
Restatement  are all of the  provisions  of the  Charter of the  Corporation  in
effect upon acceptance of these Articles of Amendment and


<PAGE>



Restatement  (the  "Articles") for record by the State Department of Assessments
and  Taxation  of  Maryland,  and upon  such  acceptance  these  Articles  shall
constitute the entire Charter of the Corporation and supersede all prior Charter
papers.

         SECTION III. The foregoing  complete  Amendment and  Restatement of the
Charter of the  Corporation  includes  amendments to the Charter duly advised by
the Board of Directors and approved by the  stockholders  of the  Corporation in
the manner required for a Charter amendment under the Charter and By-laws of the
Corporation and the laws of the State of Maryland.

         SECTION IV. (a) The Board of Directors of the  Corporation at a meeting
held on  December  17,  1997,  adopted a  resolution  in which was set forth the
foregoing  complete  Amendment and Restatement of the Articles of Incorporation,
declaring that said Amendment and Restatement were advisable, and directing that
they  be  submitted  to  the   stockholders   of  the   Corporation   for  their
consideration.

                  (b) The stockholders of the Corporation  approved the complete
Amendment and  Restatement of the Articles of the Corporation as hereinabove set
forth at a meeting of the stockholders held on April 28, 1998.

                  SECTION  V. (a) The total  number of shares of all  classes of
stock of the Corporation heretofore authorized,  and the number and par value of
the shares of each class are as follows:

                  The total number of shares of stock which the  Corporation has
                  authority to issue is fourteen  million  (14,000,000)  shares,
                  consisting  of twelve  million  (12,000,000)  shares of common
                  stock,  $.01 par value per share, and two million  (2,000,000)
                  shares of preferred  stock,  without par value.  The aggregate
                  value  of all  authorized  shares  having  a par  value is one
                  hundred twenty thousand dollars ($120,000).

                  (b) The total  number of shares of all classes of stock of the
Corporation,  as  increased,  and the number and par value of the shares of each
class are as follows:

                  The total number of shares of stock which the  Corporation has
                  authority  to  issue  is  Twenty-Seven   Million  (27,000,000)
                  shares,  consisting of Twenty-Five Million (25,000,000) shares
                  of common  stock,  $.01 par value per share,  and Two  Million
                  (2,000,000) shares of preferred stock,  without par value. The
                  aggregate value of all authorized shares having a par value is
                  Two Hundred Fifty Thousand Dollars ($250,000).

                  (c) The  preferences,  conversion  and  other  rights,  voting
powers, restrictions, limitations as to dividends, qualifications, and terms and
conditions  of  redemption  of  each  class  of  authorized  capital  stock,  as
increased,  are as set forth in Section 1, Article  FOURTH of these  Articles of
Amendment and Restatement.





<PAGE>



         IN WITNESS WHEREOF,  First United Corporation has caused these Articles
of Amendment and  Restatement to be signed and  acknowledged  in its name and on
its  behalf by its  Chairman  of the Board and  witnessed  and  attested  by its
Secretary on this ___ day of April,  1998, and they  acknowledged the same to be
the  act  of  said  Corporation,  and  that  to the  best  of  their  knowledge,
information  and belief,  all matters  and facts  stated  herein are true in all
material  respects  and that  this  statement  is made  under the  penalties  of
perjury.

ATTEST:                          FIRST UNITED CORPORATION



______________________________   By:_________________________(SEAL)
                   , Secretary      William B. Grant
                                    Chairman of the Board




<PAGE>



PROXY
FIRST UNITED CORPORATION
P.O. Box 9
Oakland, MD 21550-0009

The undersigned  hereby appoints Linda Kline and Dr. William Savage, and each of
them, as Proxies,  with the powers the  undersigned  would possess if personally
present,  and with full power of  substitution,  and hereby  authorizes  them to
represent  and to vote as  designated  on the  reverse  side,  all the shares of
Common Stock of First United  Corporation  held of record by the  undersigned on
February 27, 1998, at the Annual Meeting of Shareholders to be held on April 28,
1998, or any adjournment thereof.

(Please sign on reverse side and return immediately)

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
- --------------------------------------------------------------
FOLD AND DETACH HERE

  FIRST UNITED CORPORATION CAPABLE AND EAGER TO MEET THE FINANCIAL NEEDS OF ITS
                                  SHAREHOLDERS

Dividend Reinvestment
A convenient way to make your shares in First United GROW!! Our plan also allows
you to purchase additional shares.

Trust Services
First  United  offers a complete  array of trust  services  designed to meet the
individual needs of our clients.  These services include personal trusts, estate
planning, employee benefit plans, estate administration and fully managed IRA's.

Certificate of Deposit
A complete  selection of  fully-insured  deposit products are available at First
United.  Investors can select from a range of maturities.  Our skilled  Customer
Service  Officers  are  capable of  designing  investment  programs  to plan for
college, retirement, and other goals.

Brokerage Services
Full service brokerage is available through PRIMEVEST Financial Services located
at First United.  PRIMEVEST  offers a broad spectrum of investment  products and
services, such as retirement planning,  financial planning, portfolio management
and much  more.  Our  PRIMEVEST  Investment  Executives  devote a high  level of
attention to your investment needs.

PRIMEVEST Financial Services, Inc. is an independent,  registered broker/dealer.
Member of NASD/SIPC.  Securities  provided by  PRIMEVEST:  *Not FDIC Insured *No
Financial Institution Guarantee *May lose value.

President's Club
The  President's  Club is a truly unique club which brings  together the special
customers of First United for informative seminars, delightful trips and special
promotions.

THIS LIST IS ONLY A SAMPLE OF THE  SERVICES  WHICH  YOU,  OUR  OWNERS,  CAN TAKE
ADVANTAGE  OF,  FOR MORE  DETAILS  ON THESE  EXCITING  SERVICES.  CALL MY BANK'S
CUSTOMER SERVICE CENTER, TOLL FREE AT (888) 692-2654.


<PAGE>




1.  Proposal to elect 18  Directors.  If the proposed  Articles of Amendment and
Restatement  specified in Proposal 2 are adopted by the shareholders,  the Board
of  Directors  will  consist of three  classes as listed.  If such  Articles  of
Amendment and Restatement are not adopted, all eighteen of the director nominees
will be nominated to serve until the 1999 Annual Meeting of Shareholders.

For                                        WITHHOLD
all nominees                               AUTHORITY
listed (except as                       to vote for all
marked to the contrary)                 nominees listed

         [   ]                               [   ]

(INSTRUCTION: To withhold authority to vote for any individual nominee, strike a
line through the nominee's name in the list below.)

<TABLE>
<CAPTION>
CLASS I (Term Expires 1999)     CLASS II (Term Expires 2000)      CLASS III (Term Expires 2001)

<S>     <C>    <C>    <C>    <C>    <C>    <C>
David J. Beachy                 Maynard G. Grossnickle            Karen F. Myers
Donald M. Browning,             Raymond F. Hinkle                 I. Robert Rudy
Rex W. Burton                   Robert W. Kurtz                   James F. Scarpelli, Sr.
Paul Cox Jr.,                   Andrew E. Mance                   Richard G. Stanton,
Richard D. Dailey, Jr.          Elaine L. McDonald                Robert G. Stuck
William B. Grant                Donald E. Moran                   Frederick A. Thayer, III
</TABLE>


2. Proposal to approve the Articles of Amendment and Restatement.

FOR       AGAINST        ABSTAIN

[  ]       [  ]            [  ]

3. Proposal to ratify the Appointment of Ernst & Young as the
independent auditors of First United Corporation.

FOR       AGAINST        ABSTAIN

[  ]       [  ]            [  ]

4. In their  discretion  the  Proxies  are  authorized  to vote upon such  other
business as may properly come before the meeting and any adjournments thereof.

THIS PROXY WILL BE VOTED AS SPECIFIED.  HOWEVER,  IN THE ABSENCE OF DIRECTION TO
THE  CONTRARY,  THE  ATTORNEYS  NAMED  HEREIN  INTEND TO VOTE THIS  PROXY  "FOR"
PROPOSALS  1, 2 AND 3 HEREON,  AND FOR  MATTERS  WHICH MAY BE  PRESENTED  AT THE
MEETING IN ACCORDANCE WITH THE RECOMMENDATIONS OF THE BOARD OF DIRECTORS.

THE UNDERSIGNED  ACKNOWLEDGES  RECEIPT OF NOTICE OF THE AFORESAID ANNUAL MEETING
OF SHAREHOLDERS.


Signature(s)__________________ Signature(s)__________________ Date__________ 


NOTE:  Please sign exactly as name appears  hereon.  Joint  holders  should each
sign. When signing as attorney,  executor,  administrator,  trustee or guardian,
please indicate the capacity in which you are signing. If a corporation or other
entity, please sign in full corporate or entity name by authorize person.

                            o FOLD AND DETACH HERE o



<PAGE>




C72012i.634 Y:1


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