PENNICHUCK CORP
PRE 14A, 1999-02-19
WATER SUPPLY
Previous: ML MEDIA PARTNERS LP, SC 14D1/A, 1999-02-19
Next: US REALTY PARTNERS LTD PARTNERSHIP, SC 13D, 1999-02-19



                          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 [SECTION]240.14a-11(c) or 
      [SECTION]240.14a-12


                           PENNICHUCK CORPORATION
- --------------------------------------------------------------
              (Name of Registrant as Specified In Its Charter)


- --------------------------------------------------------------
                  (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:

            ---------------------------------------------------------------

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

            ---------------------------------------------------------------

      (3)   Per unit price or other underlying value of transaction computed 
            pursuant to Exchange Act Rule 0-11 (set forth the amount on 
            which the filing fee is calculated and state how it was 
            determined):

            ---------------------------------------------------------------

      (4)   Proposed maximum aggregate value of transaction:

            ---------------------------------------------------------------

      (5)   Total fee paid:

            ---------------------------------------------------------------

[ ]   Fee paid previously with preliminary materials.

[ ]   Check box if any part of the fee is offset as provided by Exchange Act 
      Rule 0-11(a)(2) and identify the filing for which the offsetting fee 
      was paid previously.  Identify the previous filing by registration 
      statement number, or the Form or Schedule and the date of its filing.

      (1)   Amount Previously Paid:

            ---------------------------------------------------------------

      (2)   Form, Schedule or Registration Statement No.:

            ---------------------------------------------------------------

      (3)   Filing Party:

            ---------------------------------------------------------------

      (4)   Date Filed:

            ---------------------------------------------------------------
 

                           PENNICHUCK CORPORATION
                               4 Water Street
                         Nashua, New Hampshire 03061

                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           Friday, April 16, 1999

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 16, 1999, 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, 1999; 
      (3)    To act upon a proposal to amend the Company's Articles of 
             Incorporation to  increase  the number of authorized common 
             shares of the Company from 2,400,000 to 5,000,000; and
      (4)    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, 
1999 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, 1999

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 16, 1999

                             GENERAL INFORMATION

      This Proxy Statement and the accompanying proxy are being mailed to 
shareholders beginning on or about March 17, 1999.  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 16, 1999, 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 
11,1999.  Shareholders are not entitled to cumulate their votes.  On March 
11, 1999, [1,720,807] shares of common stock of the Company were issued and 
outstanding, all of which were entitled to vote, and [3,696] shares were 
held as treasury stock.

      A copy of the Annual Report to Shareholders for the year ended 
December 31, 1998 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; (2) FOR the ratification of 
the appointment of Arthur Andersen LLP as independent accountants of the 
Company for the fiscal year ending December 31, 1999; and (3) FOR approval 
of the proposal to amend the Company's Articles of Incorporation to increase 
the number of authorized common shares from 2,400,000 to 5,000,000.  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.  When a quorum is present, the 
Company's Articles of Incorporation require the affirmative vote of a 
majority of the shares of the Company's common stock entitled to vote at the 
Annual Meeting in order to adopt the proposed amendment to the Company's 
Articles of Incorporation.  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, 1999.  

Security Ownership of Management

      To the best knowledge of the Company, the following table sets forth 
information as of February 27, 1999 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)               30,159              [1.7]%
      Joseph A. Bellavance (3)(4)           9,912                 -
      Charles E. Clough                    16,332                 -
      Stephen J. Densberger (3)(5)         12,180                 -
      Robert P. Keller                      1,168                 -
      John R. Kreick                          155                 -
      Hannah M. McCarthy                      150                 -
      Martha E. O'Neill(6)                 17,026              [1.0]%
      Charles J. Staab(3)(5)               10,830                 -

      All directors and
      officers as a group
      (12 persons) (3)(5)                 111,662              [6.4]%

- --------------------
<FN>
<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, 1999.  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 [1,754,575] 
      shares, which total includes shares outstanding and entitled to vote 
      of [1,720,807], plus 33,768 shares which have not been issued but 
      which may be issued within 60 days of February 27, 1999 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 - 3,761 shares, Mr. Bellavance - 
      4,179 shares, Mr. Densberger - 1,905 shares, Mr. Kreick - 155 shares, 
      Mr. Staab - 3,030 shares, and non-director officers as a group - 1,513 
      shares.

<F4>  Mr. Bellavance disclaims beneficial ownership of 1,483 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, 1999.  Mr. Arel holds options to acquire 11,000 shares, 
      Mr. Densberger holds options to acquire 6,750 shares, Mr. Staab holds 
      options to acquire 6,300 shares and the officers of the Company as a 
      group hold options to acquire a total of 9,718 shares within 60 days 
      of February 27, 1999.

<F6>  Includes 8,217 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.
</FN>
</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 Stephen J. Densberger, Hannah M. McCarthy and Charles J. 
Staab, all incumbent directors, for re-election to three-year terms expiring 
at the Annual Meeting of Shareholders in 2002. 

      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>
Stephen J. Densberger       48        1986           1999        Executive
                                                                 Vice President
Hannah M. McCarthy          52        1994           1999             ---

Charles J. Staab            49        1986           1999        Vice President,
                                                                 Treasurer and 
                                                                 Chief Financial 
                                                                 Officer

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

Maurice L. Arel             61        1984           2000        President and
                                                                 Chief Executive
                                                                 Officer
Joseph A. Bellavance        59        1983           2000             ---

Robert P. Keller            61        1983           2000             ---

Charles E. Clough           68        1968           2001

John R. Kreick              54        1998           2001             ---

Martha E. O'Neill           41        1998           2001             ---

- --------------------
<FN>
<F1>  Except for Messrs. Densberger and Staab, all directors 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.
</FN>
</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 and Pennichuck East Utility, 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 National Drinking Water Advisory Council to the Administrator 
of the federal Environmental Protection Agency.  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, Inc. and  of 
Pennichuck East Utility, Inc. and a director of 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 President and Chief Executive Officer of Eldorado Bancshares, Inc. 
and Chairman, President and Chief Executive Officer of Eldorado Bank of 
Laguna Hills, California.  He is also a director of White Mountains 
Holdings, Inc. and Haverford Industries, 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 is a recipient of Aviation Week magazine's 
Aerospace Laurels Award for his long-term contributions to electronic 
warfare. 

      Hannah M. McCarthy - Ms. McCarthy is 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 & 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 member of the Finance Committee of 
the National Association of Water Companies, a member of the Board of 
Directors of the Nashua YMCA and the Nashua Center for Economic Development.  
He is a past director of the Nashua Children's Association and the United 
Way of Greater Nashua, 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 Pittsfield Aqueduct Company, 
Inc. 

      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, Inc. 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 54 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 41 years old.

      During the year ended December 31, 1998, the Board of Directors of the 
Company held 7 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 1998.  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, 
Keller and Kreick met twice during 1998.  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 Mr. Bellavance, Ms. McCarthy 
and Ms. O'Neill met once during 1998.  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, 1998, 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 
Ms. Hartley and Mr. Ware, each of whom did not file a Form 4 with respect to 
the exercise of certain stock options during 1998. However, each such person 
reported this transaction on a Form 5 report filed on February 5, 1999. 


      PROPOSAL TO AMEND THE COMPANY'S ARTICLES OF INCORPORATION
      TO INCREASE THE NUMBER OF AUTHORIZED COMMON SHARES

      The authorized capital stock of the Company as of February 27, 1999 
consisted of 2,400,000 shares of common stock, par value $1.00 per share, of 
which [1,720,807] shares were outstanding; and (i) 15,000 shares of 
preferred stock, par value $100.00 per share, none of which is outstanding, 
and (ii) 100,000 shares of preferred stock, no par value, none of which has 
been issued.  Accordingly, the Company has available for issuance only 
[679,193] authorized but unissued shares of common stock, of which [40,238] 
shares have been reserved for issuance under the Company's 1995 Stock Option 
Plan and [119,336] shares have been reserved for issuance under the 
Company's Dividend Reinvestment and Common Stock Purchase Plan.  This leaves 
only [519,619] shares of common stock available for other purposes.

      The Board of Directors of the Company has adopted a resolution setting 
forth a proposed amendment to Article IV of the Company's Articles of 
Incorporation to increase the number of authorized shares of common stock 
from 2,400,000 shares to 5,000,000 shares, at the same par value of $1.00 
per share, and further providing that the amendment be submitted to a vote 
of the Company's shareholders.  The additional shares of common stock for 
which such authorization is sought would be part of the existing class of 
common stock and, if and when issued, would have the same rights and 
privileges as the shares of common stock presently outstanding.

      The Amendment would delete the first sentence of Article IV of the 
Articles of Incorporation and substitute in place thereof the following:

      Except as provided in Article VII, the aggregate number of shares of 
      capital stock which the corporation shall have authority to issue is:  
      Five Million (5,000,000) shares of common stock, having par value of 
      One Dollar ($1.00) per share, and Fifteen Thousand (15,000) shares of 
      preferred stock, have par value of One Hundred Dollars ($100.00) per 
      share. [no change to the remainder of the Article]

      The Company has no present plans or understandings with respect to 
issuing the uncommitted authorized shares of common stock.  Such shares will 
be available for issuance from time to time to such persons and for such 
consideration as the Board of Directors of the Company may determine.  Such 
issuance may be made without shareholder approval except as otherwise 
required by applicable law.  The additional shares of common stock proposed 
to be authorized, together with shares presently authorized but unissued, 
will be available for issuance to the Company's shareholders in connection 
with stock dividends and stock splits, for issuance in transactions to 
support further asset growth, and to finance acquisitions as and when 
opportunities for such acquisitions may arise.  

      The proposed amendment to the Articles of Incorporation is not being 
submitted to the shareholders with any object in mind of creating voting 
impediments for, or otherwise hindering, persons seeking to gain control of 
the Company.  This Amendment is not being presented in response to any 
effort to accumulate the Company's shares or to obtain control of the 
Company.  Nevertheless, the amendment, if adopted, could be used to thwart a 
hostile takeover attempt of the Company.  Having a substantial number of 
shares of common stock available for issuance could be used by the Company's 
established Board of Directors to facilitate placement of a block of stock 
in the hands of parties sympathetic to management and opposed to any attempt 
to gain control of the Company.  No such private placement in friendly hands 
is contemplated or foreseen by the Company.  The additional shares could 
also be used to dilute the stock ownership of persons seeking to gain 
control of the Company, as by issuing shares in a defensive acquisition.  
However, the Company does not anticipate making acquisitions with a view to 
fending off takeover attempts, or for any purpose other than strengthening 
the enterprise and benefiting all its shareholders.  The Articles of 
Incorporation and/or Bylaws of the Company already contain provisions that 
may be viewed as having the effect of impeding efforts to acquire control of 
the Company.  The following is an itemization of these measures.

*     The Board of Directors has the existing authority to issue up to 
      100,000 shares of preferred stock upon terms, including terms relating 
      to voting rights, as may be determined by the Board of Directors.

*     The so-called "fair price" provisions of the Company's Articles of 
      Incorporation which, in general: (a) require approval by the holders 
      of two-thirds of the shares entitled to vote in order for the Company 
      to enter into certain business combinations with a holder of more than 
      10% of the shares entitled to vote (an "Interested Shareholder") 
      unless (i) certain minimum price and procedural requirements are met; 
      or (ii) the transaction is approved by at least a majority of the 
      Board of Directors who are unaffiliated with the Interested 
      Shareholder and were Directors before the Interested Shareholder 
      became an Interested Shareholder; and (b) require that the shareholder 
      vote required to amend or repeal the fair price provisions, or to 
      adopt any provision inconsistent therewith, shall be two-thirds of the 
      shares entitled to vote.

*     Classification of the Board of Directors into three classes serving 
      staggered three-year terms, with approximately one-third of the Board 
      being elected each year.  The classification of directors has the 
      effect of making it more difficult for shareholders to change the 
      composition of the Board in a relatively short period of time, thus 
      providing the Board with additional time to evaluate proposed takeover 
      efforts and to consider alternatives to such proposals in the best 
      interests of the shareholders.

*     Removal of a Director or Directors only if the removal is approved by 
      a vote of two-thirds of the shares entitled to vote.

*     Fixing the size of the Board of Directors at not less than three and 
      no more than thirteen, with the exact number of Directors to be 
      determined from time to time by the Board.

*     Providing that vacancies on the Board of Directors, including 
      vacancies created by an increase in the number of directorships, shall 
      be filled only by majority vote of the remaining Directors then in 
      office with Directors elected to fill a vacancy to serve for the 
      remainder of the full term of his predecessor in office and Directors 
      elected by reason of an increase in the number of directors to serve 
      until the next annual meeting of shareholders.

*     Requiring vote of two-thirds of the shares entitled to vote in order 
      to amend or repeal the above provisions, or to amend or repeal Bylaw 
      changes made by the Board of Directors.

      The Board of Directors does not consider the proposal to increase the 
number of authorized common shares of the Company to be an anti-takeover 
measure.  However, while the object of the proposed amendment to the 
Articles of Incorporation is not to avert a takeover, the new shares of 
common stock could be used for such purpose as discussed above.

      The Board of Directors of the Company recommends a vote FOR the 
proposal to amend Article IV of its Articles of Incorporation to increase 
the number of authorized shares of common stock from 2,400,00 shares to 
5,000,000 shares of common stock, par value $1.00 per share.  The 
affirmative vote of a majority of shares entitled to vote is necessary to 
adopt this proposal to amend the Articles of Incorporation.


EXECUTIVE COMPENSATION

Summary of Cash and Certain Other Compensation

Executive Officers

      The following table sets forth information for the fiscal years ended 
December 31, 1998, 1997 and 1996 concerning the compensation paid to the 
Chief Executive Officer and the other highest paid executive officers 
("Named Executive Officers") 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, 1998.


<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        1998       $159,327    $50,000          -0-          2,000          $42,293
                         1997       $143,125    $37,512          -0-          1,500          $38,862
                         1996       $133,005    $33,551          -0-          1,500          $36,902

Stephen J.
Densberger,
Executive Vice
President                1998       $100,983    $19,285          -0-          1,500          $5,746
                         1997       $ 90,742    $15,503          -0-            750          $3,966
                         1996       $ 87,050    $14,360          -0-            750          $3,314

Charles J. Staab,
Vice President,
Treasurer and Chief
Financial Officer        1998       $ 89,031    $14,384          -0-          1,500          $3,943
                         1996       $ 75,537    $10,626          -0-            750          $2,900
                         1997       $ 78,743    $11,473          -0-            750          $2,855

- --------------------
<FN>
<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, 1998, 1997 and 1996, 
      respectively, for Mr. Arel includes (i) the cost to the Company for 
      the purchase of a term life insurance policy ($6,308, $3,041and 
      $2,102), (ii) Company contributions to the elective Savings Plan for 
      Employees of Pennichuck Corporation ($5,264, $5,300, $4,530) and (iii) 
      Company contributions to insurance premium paid with respect to 
      Insurance Funded Deferred Compensation Agreement ($30,721, $30,521 and 
      $30,270). For fiscal years ended December 31, 1998, 1997 and 1996, 
      respectively, for Mr. Densberger includes (i) the cost to the Company 
      for the purchase of a term life insurance policy ($1,786, $813 and 
      $477) and (ii) Company contributions to the elective Savings Plan for 
      Employees of Pennichuck Corporation ($3,960, $3,153 and $2,837). For 
      fiscal years ended December 31, 1998, 1997 and 1996, respectively, for 
      Mr. Staab includes (i) the cost to the Company for the purchase of a 
      term life insurance policy ($928, $538 and $425) and (ii) Company 
      contributions to the Elective Savings Plan for Employees of Pennichuck 
      Corporation ($3,015, $2,362 and $2,430).
</FN>
</TABLE>


Stock Option Grants During the Fiscal Year Ended December 31, 1998

      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 
Officers during the fiscal year ended December 31, 1998.

<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              3,000                  27%                  $12.67       Jan 9, 2008

Stephen J. Densberger        1,500                  14%                  $12.67       Jan 9, 2008

Charles J. Staab             1,500                  14%                  $12.67       Jan 9, 2008

- --------------------
<FN>
<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.
</FN>
</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 
Officers during the fiscal year ended December 31, 1998, 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, 1998, 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 Unexercised         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             750        $3,253      12,000           -0-         $129,495          -0-

Stephen J. Densberger       900        $3,906       7,500           -0-         $ 82,374          -0-

Charles J. Staab            900        $3,906       6,300           -0-         $ 68,273          -0-

- --------------------
<FN>
<F1>  The closing price of the Company's common stock as reported on the 
      Nasdaq National Market System on December 31, 1998 was $21.75 per 
      share and is used in calculating the value of unexercised options.
</FN>
</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, 1999, 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, 1999.  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 $4.5 million 
unsecured line of credit facility with Fleet Bank-NH at interest rates tied 
to the Bank's cost of funds; at the end of 1998, no amounts were outstanding 
under that credit facility. The Company also has two term notes totaling $6 
million with Fleet Bank - NH at December 31, 1998.  The Company 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 14, 2000, will be required to advise the 
Company in writing of the proposal on or prior to December 1, 1999.

                                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.



                                    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 16, 1999 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               SIDE
                      ON THE REVERSE SIDE 

The Board of Directors Recommends a vote "FOR" Proposals 1, 2 and 3.

1.    Election of Directors.

      Nominees:  Stephen J. Densberger, Hannah M. McCarthy and Charles J. 
      Staab

                         [ ]  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, 1999.

          [ ]  FOR        [ ]  AGAINST       [ ]  ABSTAIN

3.    Proposal to approve an amendment to the Company's Articles of 
      Incorporation to increase the number of authorized common shares from 
      2,400,000 to 5,000,000.

          [ ]  FOR         [ ]  AGAINST       [ ]  ABSTAIN

4.    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