PENNICHUCK CORP
DEF 14A, 1998-03-18
WATER SUPPLY
Previous: VANGUARD PENNSYLVANIA TAX FREE FUND, 485BPOS, 1998-03-18
Next: SUNGARD DATA SYSTEMS INC, PRE 14A, 1998-03-18



                           PENNICHUCK CORPORATION
                               4 Water Street
                         Nashua, New Hampshire 03061

                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            Friday, April 17,1998

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 17, 1998, 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, 1998; 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 11, 
1998 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 17, 1998

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 17,1998

                             GENERAL INFORMATION

      This Proxy Statement and the accompanying proxy are being mailed to 
shareholders beginning on or about March 17, 1998.  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 17, 1998, 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 11, 
1998.  Shareholders are not entitled to cumulate their votes.  On March 11, 
1998, 810,933 shares of common stock of the Company were issued and 
outstanding, all of which were entitled to vote, and 2,956 shares were held 
as treasury stock.

      A copy of the Annual Report to Shareholders for the year ended 
December 31, 1997 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, 1998.  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, there were no person(s) or group 
of persons, as defined in Section 13(d)(3) of the Securities Exchange Act of 
1934, as amended, who beneficially owned more than 5% of the Company's 
outstanding common stock as of February 27, 1998.  

Security Ownership of Management

      To the best knowledge of the Company, the following table sets forth 
information as of February 27, 1998 with respect to the shares of the 
Company's common stock beneficially owned by each nominee and director, and 
by all nominees, directors and officers as a group:

<TABLE>
<CAPTION>

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

      <S>                                <C>                  <C>
      Maurice L. Arel(3)(5)              18,704               2.2%
      Joseph A. Bellavance(3)(4)          6,608                 -
      Charles E. Clough                   9,983               1.2%
      Stephen J. Densberger(3)(5)         7,120                 -
      Robert P. Keller                      779                 -
      John R. Kreick                        100                 -
      Hannah M. McCarthy                    100                 -
      Martha E. O'Neill(6)               11,351               1.4%
      Charles J. Staab(3)(5)              6,220                 -

      All directors and
      officers as a group
      (12 persons)(3)(5)                 68,604               8.1%

- --------------------
<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 February 27, 1998.  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 842,058 shares, 
       which total includes shares outstanding and entitled to vote of 
       810,933, plus 31,125 shares which have not been issued but which may 
       be issued within 60 days of February 27, 1998 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 (6) 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. Kreick - 100 
       shares, Mr. Staab - 1,420 shares, and non-director officers as a 
       group - 1,009 shares.

<F4>   Mr. Bellavance disclaims beneficial ownership of 989 of these shares.

<F5>   Includes shares subject to unexercised stock options previously 
       granted which officers have a right to acquire within 60 days of 
       February 27, 1998.  Mr. Arel holds options to acquire 8,000 shares, 
       Mr. Densberger holds options to acquire 5,000 shares, Mr. Staab 
       holds options to acquire 4,200 shares and the officers of the 
       Company as a group hold options to acquire a total of 23,100 shares 
       within 60 days of February 27, 1998.

<F6>   Includes 5,478 shares owned by the Charles H. Nutt Surgical Hospital 
       Trust, of which Ms. O'Neill is a trustee. Ms. O'Neill shares voting 
       and investment power with the other Trustees over these shares. Ms. 
       O'Neill disclaims beneficial ownership of these shares.

</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 Charles E. Clough, John R. Kreick and Martha E. O'Neill for 
election to three-year terms expiring at the Annual Meeting of Shareholders 
in 2001. Mr. Clough is an incumbent director whose term expires this year 
while Mr. Kreick and Ms. O'Neill are nominees who will be replacing Frank B. 
Clancy and Davis P. Thurber as directors. Messrs. Clancy and Thurber, who 
have served on the Company's Board for 23 and 15 years, respectively, are 
retiring from the Board in accordance with the Company's mandatory 
retirement age of 70.

      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>
Charles E. Clough          67       1968           1998          --
John R. Kreick             53       N/A
Martha E. O'Neill          40       N/A

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


Hannah M. McCarthy         51       1994           1999          --
Stephen J. Densberger      47       1986           1999       Executive
                                                              Vice President
Charles J. Staab           48       1986           1999       Vice President-
                                                              Treasurer

Maurice L. Arel            60       1984           2000       President and
                                                              Chief Executive
                                                              Officer
Joseph A. Bellavance       58       1983           2000          --

Robert P. Keller           60       1983           2000          --
		       
- --------------------
<F1>  Except for Messrs. Densberger and Staab, all continuing directors 
      (including Mr. Clough) 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 other wholly-owned subsidiaries, 
      Pennichuck Water Service Corporation, Pennichuck East Utility, Inc. 
      and Pittsfield Aqueduct Company, Inc.

</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 Chairman and a director of 
Pittsfield Aqueduct Company, Inc.  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 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.

      Charles E. Clough - Mr. Clough is currently President of Freedom 
Partners, 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 Aldermen.  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. He is a 
director and President of Pittsfield Aqueduct Company and a director of 
Pennichuck East Utility, Inc. 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. and Eldorado Bank of Laguna Hills, California.  He is 
also a director of Freedom Partners, LLC, White Mountain Holdings, Inc. and 
Centricut, Inc.

      John R. Kreick - Dr. Kreick served as President of Sanders Associates 
and as a vice president of the Lockheed Martin Corporation from January 1988 
until March 1998. Dr. Kreick received his Bachelor of Science degree in 
physics from the University of Michigan in 1965. As a Rackman graduate 
fellow, he worked at University's Space Physics Research Laboratory and 
received his Masters of Science degree in physics in 1966. He received his 
Ph.D. in theoretical physics from the University of Michigan in 1969 and he 
holds eight patents in infrared and electro-optical technology. Dr. Kreick 
is a member of the National Research Council's Commission of Physical 
Sciences, Mathematics and Applications; a trustee of Rivier College; a 
member of the board of directors of the New England Council; and has served 
on numerous Department of Defense panels and committees. In 1993, Dr. Kreick 
received the Electronic Warfare Association's highest award - the Gold Medal 
of Electronic Warfare and a recipient of Aviation Week magazine's Aerospace 
Laurels Award for his long-term contributions to electronic warfare. 

      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 BA 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.

      Martha E. O'Neill - Ms. O'Neill has been practicing as an attorney 
with the law firm of Clancy & O'Neill, P. A. in Nashua since 1982. She is a 
graduate of Wellesley College and Georgetown University Law Center. Ms. 
O'Neill serves on the Rivier College Board of Trustees, Rivier College 
Paralegal Department Advisory Board, Mary A. Sweeney Home Board of Trustees, 
Charles H. Nutt Surgical Hospital Board and the Boys and Girls Club of 
Greater Nashua, Inc. Charitable Foundation Board of Trustees.

      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 
Children's Association and the United Way of Greater Nashua, a member of the 
Finance Committee of the National Association of Water Companies and former 
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. and The Southwood Corporation. He is treasurer 
and a director of Pennichuck Water Service Corporation, Pennichuck East 
Utility, Inc. and the Pittsfield Aqueduct Company.

      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 controller 
and a director of Pennichuck Water Service Corporation, Pennichuck East 
Utility, Inc. and Pittsfield Aqueduct Company. She is a graduate of Rivier 
College with a Bachelor of Science Degree in Business Management.  Ms. 
Hartley serves as a trustee of the Southern New Hampshire Regional Medical 
Center and as a director of the Rivier College Alumni Association.  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 53 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. He is also a vice president and director of Pennichuck Water 
Service Corporation, Pennichuck East Utility, Inc. and Pittsfield Aqueduct 
Company, Inc. 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, Massachusetts and Maine. 
Mr. Ware is 40 years old.

      During the year ended December 31, 1997, 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 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 1997.  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, did not meet during 1997.  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 1997.  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, 1997, 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, except 
Messrs. Arel and Ware, each of whom did not file a Form 4 with respect to 
the exercise of certain stock options during 1997. However, each such person 
reported this transaction on a Form 5 report filed on February 10, 1998. 

EXECUTIVE COMPENSATION

Summary of Cash and Certain Other Compensation

Executive Officers

      The following table sets forth information for the fiscal years ended 
December 31, 1997, 1996 and 1995 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, 1997.

<TABLE>
<CAPTION>

                                                                      Securities
     Name and          Fiscal Year                                    Underlying      All Other
Principal 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         1997       $143,125    $37,512      -0-        1,000         $38,862
                          1996       $133,005    $33,551      -0-        1,000         $36,902
                          1995       $128,250    $15,384      -0-        2,000         $36,136

Stephen J. Densberger,
Executive Vice
President                 1997       $ 90,742    $15,503      -0-          500         $ 3,966
                          1996       $ 87,050    $14,360      -0-          500         $ 3,314
                          1995       $ 83,021    $ 7,521      -0-        1,500         $ 2,938

- --------------------
<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, 1997, 1996 and 1995, 
       respectively, for Mr. Arel includes (i) the cost to the Company for 
       the purchase of a term life insurance policy ($3,041, $2,102 and 
       $2,192), (ii) Company contributions to the elective Savings Plan for 
       Employees of Pennichuck Corporation ($5,300, $4,530, and $4,209) and 
       (iii) Company contributions to insurance premium paid with respect 
       to Insurance Funded Deferred Compensation Agreement ($30,521, 
       $30,270 and $29,735). For fiscal years ended December 31, 1997, 1996 
       and 1995, respectively, for Mr. Densberger includes (i) the cost to 
       the Company for the purchase of a term life insurance policy ($813, 
       $477 and $442) and (ii) Company contributions to the elective 
       Savings Plan for Employees of Pennichuck Corporation ($3,153, $2,837 
       and $2,496).

</TABLE>

Stock Option Grants During the Fiscal Year Ended December 31, 1997

      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, 1997.

<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%                   $16.25       Jan 10, 2007


Stephen J. Densberger           500                   11%                   $16.25       Jan 10, 2007

- --------------------
<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, 1997, and the number and value of 
unexercised options held by those officers at fiscal year end.  The value 
realized on the shares acquired on exercise is the difference between the 
exercise price and the fair market value on the date of exercise. The value 
of unexercised, in-the-money options at December 31, 1997, 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
                                                    Number of Unexercised         In-the-Money Options
                          Shares                 Options at Fiscal Year End       at Fiscal Year End(1)
                         Acquired      Value     --------------------------    ---------------------------
Name                    On Exercise   Realized   Exercisable  Unexercisable    Exercisable   Unexercisable
- ----------------------------------------------------------------------------------------------------------

<S>                         <C>        <C>          <C>            <C>           <C>              <C>
Maurice L. Arel             500        $2,750       6,500          -0-           $30,250          -0-

Stephen J. Densberger       -0-           -0-       4,600          -0-           $22,750          -0-

- --------------------
<F1>   The average of the closing bid and ask prices of the Company's common 
       stock as reported on the Over-the-Counter Bulletin Board on December 
       31, 1997 was $20.00 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, 1998, 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, 1998.  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 interest rates tied to the 
Bank's cost of funds. At December 31, 1997, the outstanding balance on this 
line of credit was $3,680,000.  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 16, 1999, will be required to advise the 
Company in writing of the proposal on or prior to December 1, 1998.

                                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.

                                 DETACH HERE

                                    PROXY
                           PENNICHUCK CORPORATION

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

      The undersigned shareholder of Pennichuck Corporation ("Company") 
hereby appoints Robert P. Keller 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 17, 1998 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. 

SEE REVERSE                                                   SEE REVERSE
   SIDE       CONTINUED AND TO BE SIGNED ON THE REVERSE SIDE     SIDE

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

1.  Election of Directors.

    Nominees: Charles E. Clough, John R. Kreick and Martha E. O'Neill

             [ ] FOR        [ ] WITHHELD

[ ] 
    For all nominees except as noted above

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, 1998.

             [ ] FOR       [ ] AGAINST      [ ] ABSTAIN

3.  In their discretion, the proxies are authorized to vote upon such other 
    business as may properly come before the meeting 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