PENNICHUCK CORP
DEF 14A, 1997-03-24
WATER SUPPLY
Previous: JOHNSTOWN CONSOLIDATED INCOME PARTNERS, 10KSB, 1997-03-24
Next: PENNICHUCK CORP, S-3DPOS, 1997-03-24



                           PENNICHUCK CORPORATION
                               4 Water Street
                         Nashua, New Hampshire 03061

                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            Friday, April 18, 1997

To the Shareholders of Pennichuck Corporation:

      Notice is hereby given that the Annual Meeting of Shareholders of 
Pennichuck Corporation ("Company") will be held at 3:00 p.m. on Friday, 
April 18, 1997, at the Nashua Marriott Hotel, 2200 Southwood Drive, Nashua, 
New Hampshire for the following purposes:

      (1)  To elect three directors;

      (2)  To ratify the appointment by the Board of Directors of the firm 
           of Arthur Andersen LLP as independent accountants of the Company 
           for the fiscal year ending December 31, 1997; and

      (3)  To transact such other business as may properly come before the 
           meeting or any adjournments thereof.

      The Board of Directors has fixed the close of business on March 14, 
1997 as the record date for the determination of shareholders entitled to 
notice of, and to vote at, the Annual Meeting.  Only holders of common stock 
of record at the close of business on that date will be entitled to notice 
of, and to vote at, the Annual Meeting or any adjournment thereof.  Your 
attention is directed to the attached Proxy Statement.


                                       By Order of the Board of Directors,


                                       JAMES L. SULLIVAN, JR.
                                       Secretary

Nashua, New Hampshire
March 19, 1997


IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  THEREFORE, WHETHER OR 
NOT YOU PLAN TO BE PRESENT IN PERSON AT THE ANNUAL MEETING, PLEASE SIGN, 
DATE AND COMPLETE THE ACCOMPANYING PROXY AND RETURN IT IN THE ENCLOSED 
ENVELOPE WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.  THE 
GIVING OF THE PROXY WILL NOT AFFECT YOUR RIGHTS TO VOTE AT THE MEETING IF 
THE PROXY IS REVOKED AS SET FORTH IN THE ACCOMPANYING PROXY STATEMENT.

                         ---------------------------
                           PENNICHUCK CORPORATION
                               4 Water Street
                         Nashua, New Hampshire 03061
                         ---------------------------


                               PROXY STATEMENT
                                     for
                       ANNUAL MEETING OF SHAREHOLDERS
                                to be held on
                               April 18, 1997

                             GENERAL INFORMATION

      This Proxy Statement and the accompanying proxy are being mailed to 
shareholders beginning on or about March 19, 1997.  They are furnished in 
connection with the solicitation of proxies by the Board of Directors of 
Pennichuck Corporation ("Company") for use at the Annual Meeting of 
Shareholders to be held on Friday, April 18, 1997, and at any adjournment or 
adjournments thereof.  Holders of the Company's common stock are entitled to 
one vote for each share held of record at the close of business on March 14, 
1997.  Shareholders are not entitled to cumulate their votes.  On March 14, 
1997, 747,665 shares of common stock of the Company were issued and 
outstanding, all of which were entitled to vote, and 2,641 shares were held 
as treasury stock.

      A copy of the Annual Report to Shareholders for the year ended 
December 31, 1996 accompanies this Proxy Statement.

                              VOTING PROCEDURES

      If the accompanying proxy is properly executed and returned to the 
Company in time to be voted at the Annual Meeting, the shares represented 
thereby will be voted in accordance with any choice specified.  Where no 
choice is specified, executed proxies will be voted: (1) FOR the election of 
the three nominees as directors of the Company; and (2) FOR the ratification 
of the appointment of Arthur Andersen LLP as independent accountants of the 
Company for the fiscal year ending December 31, 1997.  If any matters not 
specified in this Proxy Statement are properly brought before the Annual 
Meeting, the shares represented by executed proxies will be voted at the 
discretion of the proxy holders.  As of the date hereof, management is not 
aware of any other matters to be voted upon.

      Any shareholder executing a proxy has the power to revoke it at any 
time prior to the voting thereof on any matter (without, however, affecting 
any vote taken prior to such revocation) by delivering a duly executed 
written notice of revocation to the Secretary of the Company at the above 
address, by executing and delivering to the Secretary another duly executed 
proxy dated as of a later date, or by voting in person at the Annual 
Meeting.

      In addition to the solicitation of proxies by mail, the directors, 
officers and regular employees of the Company may also solicit proxies 
personally or by telephone or other means.  None of such directors, officers 
and employees will receive any compensation for such solicitation activities 
beyond their usual compensation.  All costs of soliciting proxies, including 
reimbursement of certain brokers, fiduciaries and nominees for their 
expenses in obtaining voting instructions from beneficial owners, will be 
borne by the Company.

      The Company's Bylaws require that the holders of a majority of all 
shares of common stock outstanding and entitled to vote at a meeting be 
present in person or by proxy at a meeting of shareholders in order to 
constitute a quorum for the transaction of business.  When a quorum is 
present, the Bylaws of the Company also require the affirmative vote of a 
majority of the shares of the Company's common stock present in person or by 
proxy, and voting, at the meeting in order to elect directors and to ratify 
the appointment of Arthur Andersen LLP.  An abstention from voting on a 
particular matter, or, where a broker indicates on the proxy that it does 
not have discretionary authority as to certain shares to vote on a 
particular matter, will have the same effect as a vote withheld on the 
election of directors or as a vote against another matter submitted to the 
shareholders for vote, as the case may be.

                             GENERAL DISCLOSURES

Security Ownership of Certain Beneficial Owners

      To the best knowledge of the Company, and except as otherwise 
indicated below (see "Security Ownership of Management"), the following are 
the only person(s) or group of persons, as defined in Section 13(d)(3) of 
the Securities Exchange Act of 1934, as amended, ("Exchange Act") who 
beneficially owned more than 5% of the Company's outstanding common stock as 
of March 7, 1997.  The following table, based on filings with the Securities 
and Exchange Commission, sets forth information with respect to the shares 
of the Company's common stock owned by such person or group of persons.

<TABLE>
<CAPTION>
Name and Address of         Amount and Nature of    % of Common Stock
Beneficial Owner            Beneficial-Ownership    Outstanding(2)
- -------------------         --------------------    -----------------

<S>                                <C>                    <C>
Katherine C. O'Neill(l)            39,809                 5.1%
34 Raymond Street
Nashua, NH 03060

- --------------------
<F1>  Katherine C. O'Neill claims sole voting and sole dispositive power over 
      all of such shares.
<F2>  Calculation of percentages is based upon a total of 775,635 shares, 
      which total includes shares outstanding and entitled to vote of 
      747,665, plus 27,970 shares which have not been issued but which may 
      be issued within 60 days of March 7, 1997 if persons having rights to 
      exercise stock options within such period exercise such rights.

</TABLE>

Security Ownership of Management

      To the best knowledge of the Company, the following table sets forth 
information as of March 7, 1997 with respect to the shares of the Company's 
common stock beneficially owned by each nominee and director, and by all 
directors and officers as a group:

<TABLE>
<CAPTION>
                                       Amount and         % of Common
                                       Nature of          Stock Out-
                                       Beneficial         standing (if
      Name of Beneficial Owner         Ownership(l)(3)    more than 1%)(2)
      ------------------------         ---------------    ----------------

      <S>                                 <C>                  <C>
      Maurice L. Arel(3)(7)                16,683               2.2%
      Joseph A. Bellavance(3)(4)            6,608                 -
      Frank B. Clancy(5)                   28,207               3.6
      Charles E. Clough                     1,464                 -
      Stephen J. Densberger(3)(7)           6,120                 -
      Robert P. Keller                        779                 -
      Hannah M. McCarthy                      100
      Charles J. Staab(3)(7)                5,220                 -
      Davis P. Thurber(5)(6)               91,503              11.8

      All directors and
      officers as a group
      (I2 persons) (3)(7)(8)              157,063              20.3%

- --------------------
<F1>  Shares beneficially owned means shares over which a person exercises 
      sole or shared voting or investment power or shares of which a person 
      has the right to acquire beneficial ownership within 60 days of March 
      7, 1997.  Unless otherwise noted, the individuals and group above have 
      sole voting and investment power with respect to shares beneficially 
      owned.
<F2>  Calculation of percentages is based upon a total of 775,635 shares, 
      which total includes shares outstanding and entitled to vote of 
      747,665, plus 27,970 shares which have not been issued but which may 
      be issued within 60 days of March 7, 1997 if persons having rights to 
      exercise stock options within such period exercise such rights.
<F3>  The individuals and group noted above have sole voting and investment 
      power with respect to shares beneficially owned, except as stated in 
      notes (4) through (7) below and except that voting and investment 
      power is shared as follows: Mr. Arel - 2,507 shares, Mr. Bellavance -
      2,786 shares, Mr. Densberger - 1,270 shares, Mr. Staab - 1,420 shares, 
      and non-director officers as a group - 1, 137 shares.
<F4>  Mr. Bellavance disclaims beneficial ownership of 989 of these shares.
<F5>  Includes 5,478 shares owned by the Charles H. Nutt Surgical Hospital 
      Trust, of which Mr. Clancy and Mr. Thurber are two of seven Trustees.  
      Mr. Clancy and Mr. Thurber share voting and investment power with the 
      other Trustees over these shares; Mr. Clancy and Mr. Thurber each 
      disclaim beneficial ownership of these shares.  These shares are held 
      in trust by the Trust Department of Bank of New Hampshire (see note 
      8).
<F6>  Includes 82,168 shares held in trust by the Trust Department of Bank of 
      New Hampshire (inclusive of shares owned by the Charles H. Nutt 
      Surgical Hospital Trust - see note 5).  Mr. Thurber is one of nine 
      members of the Trust Investment Committee of Bank of New Hampshire and 
      as such, shares with the other members of the Committee power over 
      investment and voting of such shares.  Mr. Thurber disclaims 
      beneficial ownership of these shares.
<F7>  Includes shares subject to unexercised stock options previously granted 
      which officers have a right to acquire within 60 days of March 7, 
      1997.  Mr. Arel holds options to acquire 7,000 shares, Mr. Densberger 
      holds options to acquire 4,600 shares, Mr. Staab holds options to 
      acquire 3,800 shares and the officers of the Company as a group hold 
      options to acquire a total of 20,120 shares within 60 days of March 7, 
      1997.
<F8>  In computing the aggregate number of shares beneficially owned by 
      directors and officers as a group, the 5,478 shares owned by the 
      Charles H. Nutt Surgical Hospital Trust, of which Mr. Clancy and Mr. 
      Thurber are Trustees, all of which shares are held in trust by the 
      Trust Department of the Bank of New Hampshire, of which Mr. Thurber is 
      a member of the Trust Investment Committee thereof (see notes 5 and 
      6), are counted only once.
</TABLE>

                            ELECTION OF DIRECTORS

General

      The Company's Board of Directors consists of nine members.  The 
Articles of Incorporation classify the directors into three classes, each 
serving for three years, with one class being elected each year.  The Board 
has nominated Maurice L. Arel, Joseph A. Bellavance and Robert P. Keller, 
three incumbent directors whose terms expire at this Annual Meeting, for re-
election to three-year terms expiring at the Annual Meeting of Shareholders 
in 2000.

      The Board of Directors recommends a vote FOR the election of the three 
nominees as directors of the Company.

Information as to Nominees and Continuing Directors

      Unless otherwise directed in the proxy, each proxy executed and 
returned by a shareholder will be voted FOR the election of the three 
nominees.  If any person named as nominee should be unable or unwilling to 
stand for election at the time of the Annual Meeting, the proxies will 
nominate and vote for a replacement nominee or nominees recommended by the 
Board of Directors.  All nominees have indicated to the Company their 
willingness to be nominated as directors and to serve as directors if 
elected.  At this time, the Board of Directors knows of no reason why any of 
the nominees listed below would not be able to serve as a director if 
elected.

      The following table sets forth information concerning the three 
persons nominated to serve on the Board of Directors and concerning the 
other directors continuing in office beyond the Annual Meeting.

<TABLE>
<CAPTION>
                                                                 Other
                                   Director      Year Present    Position
                                   of Company    Term Will       With
Nominees (1)                Age    Since         Expire          Company
- ------------                ---    ----------    ------------    --------

<S>                         <C>    <C>           <C>             <C>
Maurice L. Arel             59     1984          1997            President and
                                                                 Chief Executive
                                                                 Officer

Joseph A. Bellavance        57     1983          1997            ---

Robert P. Keller            59     1983          1997            ---


Continuing Directors (1)
- ------------------------

Charles E. Clough           66     1968          1998            ---
Frank B. Clancy             75     1975          1998            ---
Davis P. Thurber            71     1983          1998            ---

Hannah M. McCarthy          50     1994          1999            ---
Stephen J. Densberger       46     1986          1999            Executive
                                                                 Vice President
Charles J. Staab            47     1986          1999            Vice President-
                                                                 Treasurer

- --------------------
<F1>  All nominees and continuing directors, except Messrs.  Densberger and 
      Staab, are also directors of the Company's wholly-owned subsidiaries, 
      Pennichuck Water Works, Inc. and The Southwood Corporation.  Mr. 
      Densberger is a director of Pennichuck Water Works, Inc.  Messrs.  
      Arel, Densberger and Staab are also directors and officers of the 
      Company's third wholly-owned subsidiary, Pennichuck Water Service 
      Corporation.
</TABLE>

      The business experience of each of the above nominees, continuing 
directors and of the executive officers of the Company during the last five 
years, and certain other pertinent information, is as follows:

      Maurice L. Arel - Mr. Arel has served as President, Chief Executive 
Officer and a Director of the Company since October 1984.  Mr. Arel also 
serves as President, Chief Executive Officer and a Director of the Company's 
subsidiaries Pennichuck Water Works, Inc., The Southwood Corporation and 
Pennichuck Water Service Corporation.  He is the former Mayor of the City of 
Nashua, having served from 1977 to 1984.  He received his Bachelor of Arts 
degree in Chemistry from St. Anselm College and his Master of Science degree 
in Physical Chemistry from St. John's University.  He is a Commissioner of 
the Nashua Police Department, a Director of Fleet Bank - NH and Blue 
Cross/Blue Shield of New Hampshire, a director of Freedom Energy Company, 
LLC, a Trustee of St. Anselm College of Manchester, New Hampshire and a 
member of the Board of Trustees of the Public Library of Nashua.  He serves 
as a member of the Safe Drinking Water Advisory Council to the Administrator 
of the USEPA.  He is a member of the National Association of Water 
Companies, the American Chemical Society, the American Water Works 
Association and the New England Water Works Association.

      Joseph A. Bellavance - Mr. Bellavance is President and General Manager 
of Bellavance Beverage Company, Inc. and President of Bellavance Realty 
Corporation, both of Nashua.  He received his Bachelor of Science degree in 
Business Administration from the University of New Hampshire.  He is a 
Director of the New Hampshire Wholesale Beverage Association, "New Hampshire 
The Beautiful," and a member of the American Legion and the Nashua Rotary 
Club.

      Frank B. Clancy - Mr. Clancy was a practicing attorney in Nashua, New 
Hampshire and is now retired.  He is former President and a former Director 
of the firm of Clancy and O'Neill, Professional Association of Nashua.  He 
received an A.B. from Harvard College and holds an L.L.B. from Harvard Law 
School.  Mr. Clancy serves as President of the Board of Trustees of the Mary 
A. Sweeney Home, as a Trustee and Clerk of the Board of Trustees of the 
Charles H. Nutt Surgical Hospital and Chairman of the Board of Trustees of 
the Public Library of Nashua.  He is a past-president of the Nashua Rotary 
Club, the Nashua Chamber of Commerce and the Nashua Bar Association.

      Charles E. Clough - Mr. Clough is currently President of Freedom 
Energy Company, LLC.  He holds a Master of Business Administration degree 
from the Amos Tuck School of Business and was affiliated with Nashua 
Corporation from 1957 until 1995.  Mr. Clough also serves as a Director of 
Hitchiner Manufacturing Company, Inc. of Milford, New Hampshire.

      Stephen J. Densberger - Mr. Densberger is Executive Vice President of 
the Company and has been affiliated with the Company since 1974.  Mr. 
Densberger was the Treasurer of the Company from 1978 to 1983.  He holds a 
Master of Business Administration degree from the Whittemore School of 
Business and Economics of the University of New Hampshire.  He is past 
President of the New Hampshire Water Works Association, past President of 
the New England Water Works Association, and is a member of the City of 
Nashua Board of Assessors.  Mr. Densberger also serves as Executive Vice 
President of Pennichuck Water Works, Inc. and as Vice President of The 
Southwood Corporation and Pennichuck Water Service Corporation.

      Robert P. Keller - Mr. Keller is a Certified Public Accountant.  From 
April 27, 1990 until October 10, 1991 he served as President and Chief 
Executive officer of Dartmouth Bank of Manchester, New Hampshire and from 
October 10, 1991 until June 6, 1994, as President and Chief Executive 
Officer of New Dartmouth Bank, also of Manchester, New Hampshire.  From 
August 22, 1994 until March 15, 1995, he served as President and Chief 
Executive Officer of Independent Bancorp of Arizona, Inc. of Phoenix, 
Arizona and Chairman and Chief Executive Officer of Caliber Bank, also of 
Phoenix, Arizona.  Since June 1995, he has served as President and Chief 
Executive Officer of Dartmouth Capital Group, Inc., and since September 30, 
1995, as Chairman, President and Chief Executive Officer of Commerce 
Security Bancorp, Inc. of Huntington Beach, California.  He is also a 
director of Freedom Energy Company, LLC, Source One Mortgage Servicing 
Company, White Mountain Holdings, Inc. and Centricut, Inc.

      Hannah M. McCarthy - Ms. McCarthy is currently President of Daniel 
Webster College in Nashua, New Hampshire, a position which she has held 
since June, 1980.  She earned her B.A. at Simmons College, and has done 
graduate work at Rivier College and New Hampshire College.  Ms. McCarthy 
serves as a Director of the New Hampshire College and University Council and 
the Boys & Girls Club of Nashua.

      Charles J. Staab - Mr. Staab is Vice President, Treasurer and Chief 
Financial Officer of the Company and has been Treasurer since 1983.  He 
holds a Master of Business Administration degree from Rivier College, and is 
a Certified Public Accountant.  He is a past Director of the Nashua 
Childrens' Association and the United Way of Greater Nashua, a member of the 
Finance Committee of the National Association of Water Companies and 
President of the Northern New England chapter of the Financial Executives 
Institute. Mr. Staab also serves as Vice President and Treasurer of 
Pennichuck Water Works, Inc., The Southwood Corporation and Pennichuck Water 
Service Corporation.

      Davis P. Thurber - Mr. Thurber is Chairman of the Bank of New 
Hampshire Corporation of Manchester, New Hampshire and since April 1996, he 
has been a Director of Peoples Heritage Financial Group, Inc. of Portland, 
Maine. He has been affiliated with the Bank of New Hampshire since 1949 and 
served as its President from March 1981 to April 1996. He is a trustee of 
the Charles H. Nutt Surgical Hospital, Nashua, New Hampshire. 

      Bonalyn J. Hartley - Ms. Hartley has been with the Company since 1979 
and was elected Vice President-Controller of the Company, Pennichuck Water 
Works, Inc. and The Southwood Corporation in 1991.  She is also a director 
and officer of Pennichuck Water Service Corporation.  She is a graduate of 
Rivier College with a Bachelor of Science Degree in Business Management.  
Ms. Hartley serves as a Director and past Chairperson of Home Health and 
Hospice Care of Nashua and Merrimack, New Hampshire, a trustee of Southern 
New Hampshire Regional Medical Center and a Trustee of the YWCA in Nashua, 
New Hampshire.  She is also a Director of the New England Chapter of the 
National Association of Water Companies and a member of the New England 
Water Works Association.  Ms. Hartley is 52 years old.

      Donald L. Ware - Mr. Ware is Vice President of Engineering for the 
Company. He joined the Company in April 1995 and also serves as the Vice 
President of Engineering for Pennichuck Water Works, Inc. and The Southwood 
Corporation . Prior to joining the Company, Mr. Ware was the general manager 
of the Augusta Water District in Augusta, Maine. He holds a Bachelor of 
Science degree in Civil Engineering from Bucknell University and is a 
licensed professional engineer in New Hampshire and Maine. Mr. Ware is 39 
years old.

      During the year ended December 31, 1996, the Board of Directors of the 
Company held seven meetings.  The Board of Directors has established an 
Audit Committee, a Compensation and Benefits Committee and a Nominating 
Committee.  These committees served the specific functions, and held the 
number of meetings, as described below.  Each director nominee and 
continuing director, except for Mr. Thurber, attended 75% or more of the 
total of the number of meetings of the Board of Directors and the number of 
meetings of all committees of the Board on which he or she served.

Audit Committee

      The Audit Committee, presently comprised of Messrs. Keller and 
Bellavance and Ms. McCarthy, met twice in 1996.  The Audit Committee is 
required to recommend an independent firm to serve as the Company's auditors 
and to review with such firm the scope of its audit and its findings with 
respect thereto.

Compensation and Benefits Committee

      The Compensation and Benefits Committee, comprised of Messrs.  Clough, 
Clancy and Keller, held four meetings in 1996.  The Compensation and 
Benefits Committee is charged generally (i) to establish compensation for 
employees of the Company, (ii) to monitor the operation of the Company's 
qualified noncontributory, defined benefit pension plan and the Company's 
Savings Plan for Employees and the performance of the trustee and 
administrator of these Plans, and to recommend changes to the Board, as and 
when appropriate, and (iii) to administer the Company's 1985 and 1995 Stock 
Option Plans.

Nominating Committee

      The Nominating Committee, comprised of Messrs.  Bellavance and Thurber 
and Ms. McCarthy, met once during 1996.  The Nominating Committee is charged 
generally with recommending for nomination to the Board of Directors, and as 
officers of the Company, those available individuals who are best qualified 
to serve in such capacities.  The Nominating Committee will consider 
recommending names submitted by shareholders for nomination as Directors 
provided that such names are delivered to the Secretary of the Company by 
December 15 preceding the annual meeting at which such nominations will be 
acted upon.

Compensation of Directors

      The Directors of the Company currently receive a fee of $6,000 
annually and $600 for each Board and committee meeting they attend.  Each 
Committee Chairman also receives an additional $1,500 annually. Directors 
who are also salaried employees of the Company do not receive any separate 
compensation for services as a Director of the Company or of its 
subsidiaries.

                     SECTION 16(a) BENEFICIAL OWNERSHIP
                            REPORTING COMPLIANCE

      Section 16(a) of the Securities Exchange Act of 1934 requires the 
Company's officers and directors, and beneficial owners of more than ten 
percent of the Company's common stock, to file reports of ownership and 
changes in ownership of such common stock with the Securities and Exchange 
Commission ("SEC").  Generally, these persons must file such reports at the 
time they first become subject to Section 16(a) reporting, and thereafter on 
a monthly basis following a change in ownership, if any.  Officers, 
directors and such greater than ten percent shareholders are required by SEC 
regulation to furnish the Company with copies of all Section 16(a) reports 
they file.  The Company is required by SEC regulation to identify in its 
proxy statement those individuals for whom one of the referenced reports was 
not filed on a timely basis during the most recent fiscal year or prior 
fiscal years.

      To the Company's knowledge, based solely on a review of the copies of 
such reports furnished to the Company, and written representations from each 
of such persons that no other reports were required, the Company believes 
that during the fiscal year ended December 31, 1996, all Section 16(a) 
filing requirements applicable to its officers, directors and greater than 
ten percent beneficial owners were complied with on a timely basis.


                           EXECUTIVE COMPENSATION

Summary of Cash and Certain Other Compensation

Executive Officers

      The following table sets forth information for the fiscal years ended 
December 31, 1996, 1995 and 1994 concerning the compensation paid to the 
Chief Executive Officer and the other highest paid executive officer ("Named 
Executive Officer") for services performed in all capacities; no other 
executive officer of the Company received total cash compensation in excess 
of $100,000 during the fiscal year ended December 31, 1996.

<TABLE>
<CAPTION>
                                                                                 Securities
Name and Principal          Fiscal Year                                          Underlying    All Other
Position                    End Dec 31     Salary      Bonus (1)    Other (2)    Options       Compensation (3)
- ------------------          -----------    ------      ---------    ---------    ----------    ----------------

<S>                         <C>            <C>         <C>            <C>        <C>           <C>
Maurice L. Arel,
President and Chief
Executive Officer           1996           $133,006    $33,551        -0-        1,000         $36,902
                            1995           $128,250    $15,384        -0-        2,000         $36,136
                            1994           $123,387    $14,558        -0-        2,000         $35,949

Stephen J. Densberger,
Executive Vice President    1996           $ 87,050    $14,360        -0-         500          $ 3,314
                            1995           $ 83,021    $ 7,521        -0-       1,500          $ 2,938
                            1994           $ 80,561    $ 7,925        -0-       1,500          $ 1,855

- --------------------
<F1>  Bonus awards for services rendered during such year and paid in the 
      following year.
<F2>  No information is given with respect to other compensation paid to or 
      distributed in kind where such compensation did not exceed the lesser 
      of $50,000 or 10% of the total reported salary and bonus.
<F3>  For the fiscal years ended December 31, 1996, 1995 and 1994, 
      respectively, for Mr. Arel includes (i) the cost to the Company for 
      the purchase of a term life insurance policy ($2,102, $2,192 and 
      $2,192), (ii) Company contributions to the elective Savings Plan for 
      Employees of Pennichuck Corporation ($4,530, $4,209 and $4,022) and 
      (iii) Company contributions to insurance premium paid with respect to 
      Insurance Funded Deferred Compensation Agreement ($30,270, $29,735 and 
      $29,735). For fiscal years ended December 31, 1996, 1995 and 1994, 
      respectively, for Mr. Densberger includes (i) the cost to the Company 
      for the purchase of a term life insurance policy ($477, $442 and $442) 
      and (ii) Company contributions to the elective Savings Plan for 
      Employees of Pennichuck Corporation ($2,837, $2,496 and $1,413).
</TABLE>

Stock Option Grants During the Fiscal Year Ended December 31, 1996

      The following table sets forth information concerning the grant of 
stock options to acquire shares of the Company's common stock under the 1995 
Stock Option Plan to the Chief Executive Officer and the Named Executive 
Officer during the fiscal year ended December 31, 1996.

<TABLE>
<CAPTION>
                                             Individual Grants (1)
                            Number of       ------------------------
                           Securities         Percent of Total
                           Underlying         Options Granted to           Exercise       Expiration
Name                     Options Granted    Employees in Fiscal Year    Price($/Share)       Date
- ----                     ---------------    ------------------------    --------------    ----------

<S>                          <C>                      <C>                   <C>           <C>
Maurice L. Arel              1,000                    22%                   $17.25        Jan 12, 2006

Stephen J. Densberger          500                    11%                   $17.25        Jan 12, 2006

- --------------------
<F1>  The exercise price of the options granted is equal to the fair market 
      value of the Company's common stock on the date of grant.  The options 
      are exercisable on the date of the grant and expire ten years 
      thereafter.
</TABLE>

Stock Option Exercises and Fiscal Year End Values

      The following table sets forth information concerning the exercise of 
stock options by the Chief Executive Officer and the Named Executive Officer 
during the fiscal year ended December 31, 1996, and the number and value of 
unexercised options held by those officers at fiscal year end.  The value of 
unexercised, in-the-money options at December 31, 1996, is the difference 
between its exercise price and the fair market value of the underlying stock 
on such date.  These values have not been, and may never be, realized.  The 
underlying options have not been, and may never be, exercised; and actual 
gains, if any, on exercise will depend on the value of Company common stock 
on the date of exercise.

<TABLE>
<CAPTION>
                                                                                     Value of Unexercised In-the-
                                                        Number of Unexcercised       Money Options at Fiscal Year
                            Shares                    Options at Fiscal Year End               End (1)
                           Acquired       Value      ----------------------------    ----------------------------
Name                      On Exercise    Realized    Exercisable    Unexercisable    Exercisable    Unexercisable
- ----                      -----------    --------    -----------    -------------    -----------    -------------

<S>                          <C>            <C>         <C>              <C>           <C>               <C>
Maurice L. Arel              -0-            -0-         6,000            -0-           $8,750            -0-

Stephen J. Densberger        -0-            -0-         4,100            -0-           $6,000            -0-

- --------------------
<F1>  The closing bid price of the Company's common stock as reported on the 
      Nasdaq National Market System on December 31, 1996 was $16.25 per 
      share and is used in calculating the value of unexercised options.
</TABLE>

                  RELATIONSHIP WITH INDEPENDENT ACCOUNTANTS

      The Board of Directors, as recommended by its Audit Committee, has 
appointed Arthur Andersen LLP as the independent accountants for the Company 
for the fiscal year ending December 31, 1997, subject to ratification of the 
shareholders.  The Board of Directors recommends a vote FOR the ratification 
of the appointment of Arthur Andersen LLP as independent accountants for the 
Company to audit the books and accounts of the Company for the fiscal year 
ending December 31, 1997.  No determination has been made as to what action 
the Board of Directors would take if the shareholders do not ratify the 
appointment.  Representatives of Arthur Andersen LLP will be in attendance 
at the Annual Meeting and will have the opportunity to make a statement, 
should they desire to do so, and are expected to be available to respond to 
questions.

               CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      Maurice L. Arel, the Company's President and Chief Executive Officer, 
is a director of Fleet Bank-NH.  The Company has available a $4,500,000 
unsecured line of credit with Fleet Bank-NH at the bank's base lending rate.  
At December 31, 1996, the outstanding balance on this line of credit was 
$3,195,000.  The Company also maintains its primary depository and 
disbursing accounts with Fleet Bank-NH.

                           SHAREHOLDERS' PROPOSALS

      Shareholders who desire to present proposals for consideration by the 
Company's shareholders at the next Annual Meeting of Shareholders, which 
will be held on or about April 17, 1998, will be required to advise the 
Company in writing of the proposal on or prior to December 1, 1997.

                                OTHER MATTERS

      The Board of Directors knows of no business which will be presented 
for consideration at the Annual Meeting other than those items set forth in 
the Proxy Statement.  The enclosed proxy confers upon each person entitled 
to vote the shares represented thereby discretionary authority to vote such 
shares in accordance with his or her best judgment with respect to any other 
matters which may properly be presented for action at the meeting.



                          FIRST SIDE OF PROXY CARD


                           PENNICHUCK CORPORATION
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


      The undersigned shareholder of Pennichuck Corporation ("Company") 
hereby appoints Frank B. Clancy and Charles E. Clough, and each of them, 
with full power of substitution in each, as proxies for the undersigned to 
vote, as designated below, all shares of common stock of the Company which 
the undersigned is entitled to vote at the Annual Meeting of Shareholders to 
be held at 3:00 p.m. on Friday April 18, 1997 at the Nashua Marriot Hotel, 
2200 Southwood Drive, Nashua, New Hampshire, or any adjournments thereof.

      This proxy when properly executed will be voted as directed by the 
undersigned shareholder. UNLESS CONTRARY DIRECTION IS GIVEN, THIS PROXY WILL 
BE VOTED FOR ALL PROPOSALS. The undersigned shareholder may revoke this 
proxy at any time before it is voted by delivering to the Secretary of the 
Company at 4 Water Street, Nashua, New Hampshire, either a written 
revocation of the proxy or a duly executed substitute bearing a later date, 
or by appearing at the Annual Meeting and voting in person. The undersigned 
shareholder hereby acknowledges receipt of the Notice of Annual Meeting of 
Shareholders and the accompanying Proxy Statement.

      If you receive more than one proxy card, please sign and return all 
cards in the accompanying envelope.


                (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)

                                                    ----------------------
                                                    |  SEE REVERSE SIDE  |
                                                    ----------------------

                          SECOND SIDE OF PROXY CARD


[x]  Please mark
 votes as in
 this example.

The Board of Directors recommends a vote "FOR" Proposals 1 and 2.


1. Election of Directors
Nominees: Maurice L. Arel, Joseph A. Bellavance and Robert P. Keller
[  ]   FOR       [  ]   WITHHELD

[  ] _________________________________
     For all nominees except as noted above

                                                      FOR   AGAINST   ABSTAIN
2. Proposal to ratify the appointment by              [ ]   [ ]       [ ]
the Board of Directors of Arthur
Andersen LLP as independent
accountants of the Company for the
fiscal year ending December 31, 1997.

3. In their discretion, the proxies are authorized to vote upon such other 
business as may properly come before the Annual Meeting of Shareholders, or 
any adjournments thereof.


                   MARK HERE    [   ]
                   FOR ADDRESS
                   CHANGE AND
                   NOTE AT LEFT


IMPORTANT: THIS IS YOUR PROXY. Please date, sign and return this proxy 
promptly in the enclosed envelope.


Please sign exactly as your name appears on the envelope in which this card 
was mailed. When signing as attorney, executor, administrator, trustee or 
guardian, please give your full title. If shares are held jointly, each 
holder should sign.



Signature: ______________  Date: _____   Signature: ______________  Date: ____





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