CFX CORP
PRE 14A, 1995-02-28
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: MERRILL LYNCH MUN INTERM TERM FD OF ML MUN SER TR, 485B24E, 1995-02-28
Next: KEYSTONE AMERICA WORLD BOND FUND, 485BPOS, 1995-02-28



                            CFX CORPORATION LOGO 
 
 
 
 
 
                                                         March _____, 1995 
 
 
Dear Shareholder: 

      Chairman Gaffey and I are pleased to invite you to attend the Annual 
Meeting of Shareholders of CFX Corporation at 10:00 a.m. on Wednesday, April 
19, 1995 at the Keene Country Club, Keene, New Hampshire.  Your vote is very 
important, so I urge you to review the proxy materials now and complete your 
proxy.  As the proxy statement explains, simply signing, dating and returning 
the proxy in the envelope provided instructs management to cast your vote for 
all nominees and proposals.  If you prefer, you may vote each proposal 
individually and, of course, you can revoke your proxy and change your vote at 
any time before the vote on the respective proposal is taken. 

      The items of business which we anticipate presenting for action at the 
Annual Meeting are the election of four directors for three-year terms, 
ratification of the selection of Wolf & Company, P.C. as independent auditors 
of the Company, and ratification of the CFX Corporation 1995 Stock Option 
Plan.  Please read the enclosed proxy statement for more information on the 
items presented and complete and return your proxy as soon as possible (even 
if you plan to attend the meeting).  Thank you for your cooperation and 
support. 

                                            Sincerely, 
 
 
 
 
                                            PETER J. BAXTER
                                            President and Chief Executive 
                                            Officer






                               CFX CORPORATION
                               102 Main Street
                          Keene, New Hampshire 03431

                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          to be held April 19, 1995

      The Annual Meeting of Shareholders of CFX Corporation (the "Company")
will be held on Wednesday, April 19, 1995, at 10:00 a.m., Eastern Time, at
the Keene Country Club, Keene, New Hampshire for the following purposes:

      1.  To elect four directors for terms of three years each;

      2.  To ratify the appointment of Wolf & Company, P.C. as independent
          auditors for calendar year 1995;

      3.  To ratify the adoption of the CFX Corporation 1995 Stock Option
          Plan;

      4.  To approve an adjournment of the Annual Meeting if necessary to
          permit further solicitation of proxies in the event that there are 
          insufficient votes to approve one or more of the foregoing nominees
          or proposals at the time of the Annual Meeting; and

      5.  To transact such other business as may properly come before the
          meeting or any adjournment thereof.

      Shareholders of record at the close of business on March 1, 1995 are 
entitled to notice of and to vote at the meeting.
                            
                              By Order of the Board of Directors and President
                              
                              /s/ CHRISTOPHER V. BEAN
                              CHRISTOPHER V. BEAN
                              Secretary

March ____, 1995

                      IMPORTANT--Your Proxy is enclosed

      PLEASE FILL IN, DATE, SIGN AND RETURN THE ENCLOSED PROXY PROMPTLY IN THE
ENCLOSED STAMPED ENVELOPE WHETHER OR NOT YOU PLAN TO BE PRESENT AT THE MEETING.
YOU MAY STILL VOTE IN PERSON IF YOU ATTEND THE MEETING.


                              CFX CORPORATION 
                              102 Main Street 
                        Keene, New Hampshire 03431 
                              (603) 352-2502 
 
                              PROXY STATEMENT 
 
                       ANNUAL MEETING OF SHAREHOLDERS
                        to be held on April 19, 1995 

      This Proxy Statement is furnished to shareholders of CFX Corporation 
(the "Company") in connection with the solicitation by the Board of Directors 
of the Company of proxies to be used at the Annual Meeting of Shareholders 
(the "Annual Meeting") to be held on Wednesday, April 19, 1995 at 10:00 a.m., 
Eastern Time, at the Keene Country Club, Keene, New Hampshire, and at any 
adjournments thereof. 

      If the enclosed form of 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 the instructions marked thereon.  
Executed but unmarked proxies will be voted "FOR" the nominees proposed by the 
Board of Directors and "FOR" the proposals presented in the attached Notice of 
Annual Meeting of Shareholders.  Except for procedural matters incident to the 
conduct of the Annual Meeting, the Company does not know of any matters other 
than those described in the Notice of Annual Meeting that are to come before 
the Annual Meeting.  If any other matters are properly brought before the 
Annual Meeting, the persons named in the accompanying proxy will vote the 
shares represented by the proxies on such matters as determined by a majority 
of the Board of Directors. 

      The presence of a shareholder at the Annual Meeting will not 
automatically revoke such shareholder's proxy.  However, shareholders may 
revoke a proxy at any time prior to its exercise by filing with the Secretary 
of the Company a written notice of revocation, by delivering to the Company a 
duly executed proxy bearing a later date or by attending the Annual Meeting 
and voting in person. 

      The cost of soliciting proxies in the form enclosed herewith will be 
borne by the Company.  In addition to the solicitation of proxies by mail, the 
Company, through its directors, officers and regular employees, may also 
solicit proxies personally or by telephone or telegraph.  The Company will 
also request persons, firms and corporations holding shares in their names or 
in the name of their nominees, which are beneficially owned by others, to send 
proxy material to and obtain proxies from the beneficial owners and will 
reimburse the holders for their reasonable expenses in doing so.  It is 
anticipated that this Proxy Statement will be mailed to shareholders on or 
about March 14, 1995. 

      The securities which can be voted at the Annual Meeting consist of 
shares of the Common Stock and the Series A Preferred Stock of the Company, 
with each share entitling its owner to one vote on all matters.  Under the 
Company's Articles of Incorporation, cumulative voting to elect directors is 
not authorized.  The close of business on March 1, 1995 (the "Record Date") 
has been fixed by the Board of Directors as the record date for the 
determination of shareholders entitled to vote at the Annual Meeting.  There 
were approximately 2,760 record holders of the Company's outstanding common 
stock and approximately 231 record holders of the Company's Series A Preferred 
Stock as of the Record Date.  As of the Record Date, the Company had 3,895,152 
shares of Common Stock outstanding and 192,769 shares of Series A Preferred 
Stock outstanding.  As of the Record Date, no persons owned of record, or were 
known to own beneficially, more than five percent (5%) of the outstanding 
shares of the Company's capital stock.  The presence, in person or by proxy, 
of at least one-half of the outstanding shares of the capital stock of the 
Company entitled to vote is necessary to constitute a quorum at the Annual 
Meeting. 
 
                          I.  ELECTION OF DIRECTORS 
 
General 

      The Board of Directors of the Company presently consists of 11 persons.  
Directors are elected for staggered terms of three years and hold office until 
their successors are elected and qualified.  The directors are divided into 
three classes: two classes of four directors each and one class of three 
directors.  The term of office of only one class of directors expires in each 
year.  There are no arrangements or understandings between the Company and any 
person pursuant to which any person has been elected as a director. 

      At the Annual Meeting four directors will be elected for three-year 
terms.  Unless otherwise specified on the proxy, it is the intention of the 
persons named in the proxy to vote the shares represented by each properly 
executed proxy for the election as directors of the four nominees listed 
below.  The persons receiving a plurality of the votes cast will be elected as 
directors.  Although it is anticipated that each nominee will be available to 
serve as a director, should any nominee be unavailable to serve, proxies will 
be voted by the proxy holders in their discretion for another person 
designated by the Board of Directors. 

      The following table sets forth certain information, some of which has 
been obtained from the Company's records and some of which has been supplied 
by the persons listed, regarding the nominees for election to the Board of 
Directors, the directors who will continue in office for the remainder of 
their terms and certain executive officers: 

<TABLE>
<CAPTION>
                                                                                      Shares of the Company
                                                                                      Owned on the Record
                                                                                      Date (Percentage of
                              Positions With the Company                              Outstanding Stock
                              and Present Principal                       Director    in Parenthesis Where
Name and Age                  Occupations or Employment                   Since(1)    Over 1%)(2) 

<S>                           <S>                                         <C>          <C>
Nominees to serve until 1998 
 
Richard B. Baybutt            Director; Chairman, Baybutt Construc-       1977         44,100(l.07%)(3) 
  Age 66                      tion Corp. 
 
Christopher V. Bean           Director and Secretary; Attorney,           1988         13,895(4) 
  Age 45                      Tower, Bean & Crocker 
 
Elizabeth Sears Hager         Director; New Hampshire State               1994            105 
  Age 50                      Representative 
 
L. William Slanetz            Director; President, Cheshire Realty        1968         16,538(5) 
  Age 66 
 
Directors whose terms expire in 1996 
 
Eugene E. Gaffey              Director and Chairman of the Board;         1972         16,647(6) 
  Age 70                      Consultant, Student Insurance Services 
 
Emerson H. O'Brien            Director; President, Economy Plumbing       1974          8,430(7) 
  Age 61                      & Heating, Inc. 
 
Walter R. Peterson            Director; President, Franklin Pierce        1988         37,350(8) 
  Age 72                      College 
 
Directors whose terms expire in 1997 
 
Peter J. Baxter               Director; President and Chief Executive     1988         55,770(l.34%)(9) 
  Age 43                      Officer, CFX Corporation, President and
                              Chief Executive Officer, CFX Bank 
 
Calvin L. Frink               Director; Retired, Former Customer          1972          9,388(10) 
  Age 72                      Relations Manager, Walier Chevrolet-
                              Oldsmobile 
 
Douglas S. Hatfield, Jr.      Director; Attorney, Hatfield, Moran &       1990         19,704 
  Age 59                      Barry, P.A. 
 
Philip A. Mason               Director; Attorney, Mason and Martin        1988            275(11) 
  Age 52 
 
Non-Director Executive Officer   
           
Paul D. Spiess                Executive Vice President, CFX                  _    	  46,113(1.11%)(12) 
  Age 45                      Corporation; Banking Partner, CFX Bank     
 
All directors and executive                                                      372,856(8.48%)(13) 
 officers as a group 
 (17 persons)
                                                   
<FN>
<F1>  The Company was not active until 1986.  References to years directors 
      have served prior to 1986 relate to service on the Board of Trustees of 
      Cheshire County Savings Bank. 
<F2>  Shares of the Company beneficially owned.  A beneficial owner of a 
      security includes any person who, directly or indirectly, through any 
      contract, arrangement, understanding, relationship, or otherwise has or 
      shares the power to vote such security or the power to dispose of such 
      security.  Included are shares owned by spouses and relatives living in 
      the same home as to which beneficial ownership may be disclaimed, shares 
      which may be obtained under the Company's Stock Option Plan and shares 
      of the Company's Series A Preferred Stock. 
<F3>  Includes 17,640 shares owned by Baybutt Construction Corp. and 9,922 
      shares owned by the Baybutt Construction Corp. Profit Sharing Trust. 
<F4>  Includes 1,213 shares owned by spouse and 1,323 shares owned by minor 
      children. 
<F5>  Includes 4,631 shares owned by spouse. 
<F6>  Includes 109 shares owned jointly with grandchildren. 
<F7>  Includes 1,814 shares owned by spouse. 
<F8>  Includes 3,146 shares owned by spouse. 
<F9>  Includes 7,220 shares owned jointly with spouse. 
<F10> Includes 3,875 shares owned jointly with spouse. 
<F11> Includes 275 shares owned jointly with spouse. 
<F12> Includes 735 shares owned jointly with spouse and 400 shares owned by 
      Northern Heritage Realty, Inc. 
<F13> Includes 104,652 shares owned by executives who are not named in the 
      table, including 11,780 shares owned jointly with their spouses. 
</TABLE>
 
THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF THE NOMINEES 
NAMED HEREIN. 

      The executive officers of the Company and its subsidiary are elected 
annually by the respective Boards of Directors or Trustees.  Listed below is 
information concerning the executive officers of the Company, and the 
Company's banking subsidiary, CFX Bank (the "Bank").

<TABLE>
<CAPTION>
                                                                                       Executive
Name and Age               Positions                                                   Officer Since   

<S>                        <S>                                                         <C>
Eugene E. Gaffey           Chairman of the Board of the Company and the Bank           1986         
  Age 70 
 
Peter J. Baxter            Director, President and Chief Executive Officer of the      1987 
  Age 43                   Company; Trustee, Banking Partner, President and Chief
                           Executive Officer of the Bank 
 
Paul D. Spiess             Executive Vice President of the Company and Banking         1993       
  Age 45                   Partner of the Bank 
 			  
Mark A. Gavin, C.P.A.      Chief Financial Officer of the Company and Banking          1992 
  Age 33                   Partner of the Bank   
 
William H. Dennison        Treasurer of the Company; Trustee, Banking Partner          1986 
  Age 62                   of the Bank 
 
John F. Foley              Senior Vice President-Human Resources of the Company and    1991 
  Age 58                   Banking Partner of the Bank 
 
Larry E. Babcock           Vice President-Data Processing of the Company and Banking   1986 
  Age 50                   Partner of the Bank 
 
William J. McIver          Banking Partner of the Bank                                 1993 
  Age 43 
</TABLE>

      Each of the foregoing directors and executive officers of the Company 
except Messrs.  McIver, Gavin, Spiess and Foley have been employed in the 
position set forth opposite his name above for at least the past five years.  
In addition to his positions with the Company, Mr. Baxter became President and 
Chief Executive Officer of Cheshire County Savings Bank ("Cheshire"; now known 
as CFX Bank) as of April 1, 1992.  Mr. McIver became a banking partner of the 
Bank following the merger of Valley Bank ("Valley") and Cheshire in 1993.  
Prior to the merger, Mr. McIver had been President and Chief Executive Officer 
of Valley since 1991 and Chief Executive Officer of Valley since April 1987.  
Mr. Gavin became the Company's Chief Financial Officer as of March 2, 1992. 
From April 1989 until March 1992, Mr. Gavin was Controller and Chief 
Accounting Officer of the Company. Mr. Foley became the Company's Senior Vice 
President-Human Resources as of December 30, 1991. Prior to December 1991, Mr. 
Foley was employed by Nationale Nederlanden in Keene, New Hampshire as Vice 
President-Human Resources.  Mr. Spiess became an executive vice president of 
the Company on September 1, 1993, following the Bank's purchase of the 
remaining 52.4% interest in Colonial Mortgage, Inc. Prior to September 1, 
1993, Mr. Spiess was Chairman and President of Colonial Mortgage, Inc. After 
the purchase of Colonial Mortgage, Inc. by the Bank, the name of the mortgage 
subsidiary was changed to CFX Mortgage, Inc.   

      The executive officers of the Company are elected annually by the Board 
of Directors and, according to the Company's Bylaws, hold office until a 
successor is elected and qualified or until the executive officer's death, 
resignation or removal from office. 

      Ms. Hager is a director of Chubb America Fund, Inc. and Chubb Investment 
Funds, Inc., both subsidiaries of Chubb Corp., a company with a class of 
securities registered pursuant to Section 12 of the Securities Exchange Act of 
1934. 

      Mr. Bean's brother Delcie D. Bean is currently a trustee of CFX Bank.  
Delcie D. Bean has been a trustee of CFX Bank since 1993, when the Company 
merged its three banking subsidiaries Cheshire, the Monadnock Bank, and the 
Valley Bank.  Previously, Delcie D. Bean was a director of the Monadnock Bank. 

      The Board of Directors held eight meetings in 1994.  The Company has, 
among other committees, an Audit Committee, a Human Resources/Compensation 
Committee (the "Compensation Committee") and a Corporate Governance Committee 
of its Board of Directors.  The Audit Committee's responsibilities include 
reviewing any audit reports and reporting to the full Board of Directors.  The 
Audit Committee met six times in 1994.  The Audit Committee members were 
Messrs. Baybutt, Bean, Gaffey, Hatfield, and Slanetz.  The responsibilities of 
the Compensation Committee include reviewing the Company's salary and benefit 
policy and reporting its conclusions to the full Board of Directors.  The 
Compensation Committee met four times in 1994.  The Compensation Committee 
members were Mr. Baxter, Mr. Bean, Mr. Frink, Mr. Gaffey,  Ms. Hager, and Mr. 
O'Brien.  The Company's Corporate Governance Committee performs the functions 
of a nominating committee by recommending individuals to the Board for the 
positions of directors and officers.  The Corporate Governance Committee met 
three times in 1994.  The Corporate Governance Committee members were Messrs. 
Baxter, Gaffey, Hatfield, Mason, O'Brien and Peterson. 

      In 1994, each director attended at least 75% of all meetings of the 
Company's Board of Directors and meetings of any Committee of which he or she 
was a member. 
 
Executive Compensation and Other Information 

      Summary Compensation Table.  The following table sets forth cash 
compensation for the Company's chief executive officer and other executive 
officers of the Company whose total compensation exceeded $100,000 for 
services rendered in all capacities to the Company and its subsidiary during 
the last three fiscal years: 

<TABLE>
<CAPTION>
                                          Annual Compensation    All Other
Name and Principal Position       Year    Salary      Bonus(1)   Compensation(2) 

<S>                               <C>     <C>         <C>        <C>
PETER J. BAXTER                   1994    $193,000    $     0    $1,549
President and Chief Executive     1993     172,248          0     2,393
  Officer                         1992     156,045      5,832     2,445
        
PAUL D. SPIESS(3)                 1994     145,600     11,486     1,696
Executive Vice President          1993      48,461      6,707     2,896
        
<FN>       
<F1>  Includes bonus awards earned for performance in the fiscal year noted 
      even though such amounts may be paid in subsequent years. 
<F2>  The values listed in this column include amounts for memberships in 
      civic, social and professional associations, and use of an automobile 
      furnished by the Company. 
<F3>  Mr. Spiess became an executive vice president of the Company on September 
      1, 1993, following the Bank's purchase of the remaining 52.4% interest 
      in Colonial Mortgage, Inc. For the eight months during 1993 while 
      employed at Colonial Mortgage, Inc., Mr. Spiess earned $91,274. 
</TABLE>
 
      1986 Stock Option Plan.  On October 27, 1986, the Board of Directors of 
the Company adopted the Cheshire Financial Corporation 1986 Stock Option Plan 
(the "1986 Plan"), as a performance incentive for the directors, officers and 
other employees of the Company and its subsidiaries.  The 1986 Plan was 
amended on June 22, 1987 to make changes required by the Tax Reform Act of 
1986.  The 1986 Plan became effective upon consummation of the conversion of 
Cheshire from mutual to stock form (the "Conversion"), subject to the approval 
of the stockholders of the Company within 12 months after its adoption by the 
Board of Directors.  The Company's shareholders ratified the 1986 Plan at the 
Annual Meeting held on July 22, 1987.  The 1986 Plan was further amended on 
December 12, 1994 to provide for the issuance of non-qualified Company stock 
options in substitution for predecessor company stock options held by persons 
who become or are about to become key employees of the Company or a subsidiary 
of the Company as a result of a merger, consolidation or acquisition 
transaction ("Predecessor Company Employees").  

      The 1986 Plan is administered by a Stock Option Committee of at least 
three directors appointed by the Board of Directors of the Company.  The Stock 
Option Committee recommends to the Board of Directors the persons to whom 
options will be granted, the number of shares, the types of options and other 
terms and conditions of the options.  The 1986 Plan does not specify criteria 
to be used in determining the number of options to be issued and, thus, the 
number of options granted is at the discretion of the Stock Option Committee.  
The Stock Option Committee appointed by the Board of Directors consists of Mr. 
Baxter, Mr. Bean, Mr. Frink, Mr. Gaffey, Ms. Hager and Mr. O'Brien. 

      Both "incentive stock options" and "nonqualified stock options" may be 
granted pursuant to the 1986 Plan.  The Company intends that the "incentive 
stock options" granted under the 1986 Plan will qualify under Section 422 
(formerly Section 422A) of the Internal Revenue Code. A total of 248,000 
shares of unissued common stock of the Company was reserved for issuance 
pursuant to incentive stock options granted under the 1986 Plan and a total of 
193,000 shares of unissued common stock of the Company was reserved for 
issuance pursuant to nonqualified stock options granted under the plan. 

      Under the 1986 Plan, incentive stock options may only be granted to 
employees of the Company and its subsidiaries.  Thus, non-employee directors 
are excluded from participation in the 1986 Plan.  The market value of stock 
covered by incentive stock options (determined as of the date granted) first 
exercisable under incentive stock options is limited to $100,000 per 
individual per calendar year.  An optionee will not be deemed to receive 
taxable income upon grant or exercise of an incentive stock option, and any 
gain realized at the time of sale of shares acquired upon exercise of an 
incentive stock option will constitute capital gain to the optionee.  No gain 
or loss will be recognized by the Company as a result of the grant or exercise 
of incentive stock options. 

      In the case of nonqualified stock options, which may be granted to 
employees, non-employee directors and Predecessor Company Employees, an 
optionee will be deemed to receive taxable income at ordinary income rates 
upon exercise of a nonqualified stock option in an amount equal to the 
difference between the exercise price and the fair market value of the common 
stock on the date of exercise. Any gain subsequently realized at the time of 
sale of shares acquired upon exercise of a nonqualified stock option will 
constitute capital gain to the optionee. The amount of such taxable income 
will be a tax deductible expense to the Company. 

      Except for options granted to Predecessor Company Employees, options 
granted under the 1986 Plan are required to have an exercise price per share 
equal to at least the fair market value of the share of common stock on the 
date the option is granted.  No option granted will be exercisable (i) more 
than three months after the date on which the optionee ceases to perform 
services for the Company or a subsidiary (except that in the event of 
disability, options may be exercisable for up to one year thereafter), or (ii) 
10 years after the option is granted.  Payment for shares purchased pursuant 
to an option may be made in cash or check or, if the option agreement permits, 
by delivery and assignment to the Company of shares of common stock of the 
Company having a fair market value equal to the aggregate exercise price, or 
by any combination of the foregoing.  The terms and conditions of Options 
granted to Predecessor Company Employees may vary from the terms otherwise 
applicable under the 1986 Plan, including the foregoing terms, to the extent 
that the Stock Option Committee deems appropriate to conform to the terms of 
the predecessor company stock options for which Company options are being 
substituted.  

      Under the 1986 Plan, the Stock Option Committee is empowered to issue 
options pursuant to the 1986 Plan at such times as it determines appropriate.  
Options for 294,325 shares were outstanding on December 31, 1994 under the 
1986 Plan.  As of December 31, 1994, 56,436 options had been exercised.  All 
option figures discussed above and in the tables below have been adjusted to 
reflect the 5% stock dividends declared on December 12, 1994 and December 13, 
1993. 

      The Company has entered into an agreement pursuant to which Orange 
Savings Bank ("Orange"), a Massachusetts savings bank headquartered in Orange, 
Massachusetts will become a subsidiary of the Company.  Closing of this 
transaction is contingent upon the receipt of regulatory approvals and the 
satisfaction of the other conditions precedent.  If the transaction is 
consummated, the Company will issue options for the purchase of up to 79,785 
shares of Company common stock in substitution for outstanding options for the 
purchase of shares of Orange common stock.  These options will be issued under 
the provisions of the 1986 Plan relating to the issuance of options to 
Predecessor Company Employees. 
 
      The following table sets forth certain information concerning options 
granted to Mr. Baxter and Mr. Spiess during 1994: 

<TABLE>
<CAPTION>
                                                                                   Potential Realizable
                                                                                   Value at Assumed Annual
                                                                                   Rates of Stock Price         
                                                                                   Appreciation for Option
                                           Individual Grants                       Term                    
                    Number of          % of Total
                    Securities         Options Granted    Exercise or
                    Underlying         to Employees       Base Price  Expiration
Name                Options Granted    in Fiscal Year     ($/Share)   Date         5%($)        10%($) 
 
<S>                 <C>                <C>                <C>         <C>          <C>          <C>
Peter J. Baxter     13,850             21.50%             $14.739     06/13/04     $128,403     $325,350 
Paul D. Spiess      17,411             27.03%             $14.739     06/13/04     $161,417     $409,002 
</TABLE>

      The assumed annual rates of appreciation of five and ten percent would 
result in the price of the Company's stock increasing to $24.01 and $38.23, 
respectively, at the end of the option term. 

      The following table sets forth certain information with respect to 
outstanding stock options held by Mr. Baxter and Mr. Spiess as of December 31, 
1994: 

<TABLE>
<CAPTION>
                            Number of               Value of 
                            Unexercised Options     in-the-money Options
                            at Fiscal Year-End      at Fiscal Year-End
                            Exercisable/            Exercisable/
Name                        Unexercisable           Unexcercisable 

<S>                         <C>                     <C>
Peter J. Baxter             46,614/0                $82,000/$0 

Paul D. Spiess              33,957/0                $17,601/$0 
</TABLE>

      Compensation Committee Interlocks and Insider Participation.  Mr. 
Baxter, Mr. Bean, Mr. Frink, Mr. Gaffey, Ms. Hager and Mr. O'Brien served on 
the Compensation Committee of the Board for the past fiscal year.  Although 
Mr. Baxter, the Company's chief executive officer, served on the Compensation 
Committee, he did not participate in any decisions regarding his own 
compensation as an executive officer.  Each December, the Company's Board of 
Directors as a whole determines the amount in which the Company's Profit 
Sharing/Bonus Plan should be funded for the just concluded fiscal year.  
However, the Compensation Committee alone exercises discretion in allocating 
the Profit Sharing/Bonus Plan among the Company's officers.  Mr. Baxter 
participated in deliberations concerning the appropriate amount of funding for 
the Profit Sharing/Bonus Plan in 1994. 

      There are no interlocks between officers of the Company and compensation 
committees and boards of directors of other companies with which the directors 
of the Company are affiliated.  

      Board Compensation Committee Report on Executive Compensation.  
Decisions on compensation of the Company's executives generally are made by 
the Compensation Committee of the Board.  All decisions by the Compensation 
Committee relating to the compensation of the Company's executive officers are 
reviewed by the full Board.  Pursuant to rules of the Securities and Exchange 
Commission, set forth below is a report prepared by the Board's Compensation 
Committee addressing the Company's compensation policies for 1994 as they 
affected Mr. Baxter, the Company's chief executive officer, and the other 
executive officers.  All compensation paid to the Company's executive officers 
to date has been tax deductible and all compensation anticipated to be paid to 
such officers in the foreseeable future is expected to be tax deductible. 

      Compensation Policies Toward Executive Officers.  The Compensation 
Committee's executive compensation policies are designed to provide 
competitive levels of compensation that integrate pay with the Company's 
annual and long-term performance goals, reward above average corporate 
performance, recognize individual initiative and achievements, and assist the 
Company in attracting and retaining qualified executives.  Levels of executive 
compensation are set at levels that the Compensation Committee believes to be 
consistent with others in the Company's industry. 

      The Compensation Committee also endorses the position that stock 
ownership by management and stock-based performance compensation arrangements 
are beneficial in aligning management's and shareholders' interests in the 
enhancement of shareholder value.  Thus, the Committee incorporates these 
elements in designing the compensation packages of the Company's executive 
officers. 

      Relationship of Performance Under Compensation Plans.  The Company's 
compensation policy with respect to executive officers is administered by the 
Compensation Committee of the Board of Directors.  The two key elements of 
this policy are base salary and the Company's Profit Sharing/Bonus Plan. 

      Each executive officer's annual performance review serves as the basis 
for making adjustments to base salary.  Individual performance evaluations are 
closely tied to achievement of short as well as long term goals and 
objectives, individual initiative, level of responsibility and above average 
corporate performance.  Achievement of targeted versus actual return on 
average common shareholders' equity is the principal annual goal. 

      In addition to the base compensation, the Company has a Profit 
Sharing/Bonus Plan (the Plan) to reward executive officers (and all other 
employees) for accomplishing annual financial objectives.  Specifically, the 
Plan is based on achieving budgetary expectations and the total distribution 
amount is dependent on the return on average shareholders' equity.  
Discretionary adjustments are possible should unforeseen events occur.  
Bonuses were paid out to executive officers (other than the Chief Executive 
Officer in 1994 and 1993 - see the discussion of Mr. Baxter's 1994 
compensation below) over the past three years. 

      1986 Stock Option Plan.  The 1986 Stock Option Plan permits the Stock 
Option Committee to grant stock options to key personnel.  Options become 
exercisable based upon criteria established by the Company.  In 1994, the 
Compensation Committee granted stock options to various executives.  Some of 
these executive officers who were granted options in 1994 had been granted 
options previously.  The Committee believes that the granting of options which 
are potentially exercisable for a significant number of shares will create 
incentives for the recipients of the options to generate potential gains by 
working to steadily increase the common stock's price over the long term.  If 
the 1995 Stock Option Plan is approved by Shareholders at the 1995 Annual 
Meeting, no further options are expected to be issued under the 1986 Plan, 
other than options anticipated to be issued in connection with the affiliation 
of Orange Savings Bank with the Company.   

      1995 Stock Option Plan.  If approved at the Annual Meeting, the 1995 
Stock Option Plan will permit the Stock Option Committee to grant stock 
options to key personnel, including non-employee directors. For a further 
discussion of the 1995 Stock Option Plan, See "III--RATIFICATION OF 1995 
STOCK OPTION PLAN". 

      Other Compensation Plans.  At various times in the past the Company has 
adopted certain broad based employee benefit plans in which senior executives 
are permitted to participate on the same terms as non-executive employees who 
meet applicable eligibility criteria, subject to any legal limitations on the 
amounts that may be contributed or the benefits that may be payable under the 
plans. 

      The incremental cost to the Company for executive officers' benefits 
provided under the foregoing additional plans equals approximately 26.3 
percent of their salaries, which is the same for non-executive employees. 

      Mr.  Baxter's 1994 Compensation.  The Compensation Committee's general 
approach in setting Mr. Baxter's target annual compensation is to seek to be 
competitive with other companies in the Company's industry and to have his 
compensation based upon objective long-term performance criteria.  The 
Committee believes that its objective provides the appropriate incentive for 
achieving the Company's long-term goals, while acknowledging the importance to 
Mr. Baxter of his having some certainty in the level of his compensation 
through elements not directly related to performance. 

      The compensation of the President is based on a plan approved by the 
Compensation Committee of the Board of Directors in 1992 and updated in 1993.  
This plan recognizes that the compensation of the President of the Company is 
currently below the industry average in similarly sized organizations.  The 
compensation of the President is to be brought to reasonable comparability 
over a five year period, assuming acceptable corporate performance.  The base 
salary of Mr. Baxter increased 12.05% over 1993, reflecting a move towards the 
industry average. 

      To the extent that the Company's return on average shareholders' equity 
exceeds 10%, Mr. Baxter will participate in the Profit Sharing/Bonus Plan.  
The Company did not earn such a return in 1994. 
 
                                      Respectfully submitted by: 
 
                                      Peter J. Baxter 
                                      Christopher V. Bean 
                                      Calvin L. Frink 
                                      Eugene E. Gaffey 
                                      Elizabeth Sears Hager 
                                      Emerson H. O'Brien 
 
The Compensation Committee of the Board of Directors of the Company. 

      Performance Graph.  The following line-graph compares cumulative five-
year shareholder returns on Company common stock on an indexed basis with the 
S&P 500 Stock Index and the Keefe Bruyette & Woods New England Savings Bank 
Index, based on an initial investment on December 31, 1989 of $100: 
 
                    INDEX OF TOTAL RETURN (12/31/89=100) 

<TABLE>
<CAPTION>
               S & P 500    KBW New England    CFX          Price Plus
DATE           INDEX        Bank Index         Indexed      Cumulative Dividends 

<C>            <C>          <C>                <C>          <C>
12/31/89       100.00       100.00             100.00       $11.109
 3/31/90        96.99        91.20              95.99       $10.664
 6/30/90       103.05        81.44              87.54       $ 9.726
 9/30/90        88.94        57.55              70.31       $ 7.811
12/31/90        96.85        50.16              59.17       $ 6.573
 3/31/91       110.83        72.92              86.32       $ 9.590
 6/30/91       110.76        63.18              78.22       $ 8.690
 9/30/91       116.62        74.23              78.31       $ 8.699
12/31/91       126.27        88.07              85.50       $ 9.499
 3/31/92       123.04       115.26             100.19       $11.131
 6/30/92       125.31       119.39             106.36       $11.816
 9/30/92       129.19       118.37             106.38       $11.818
12/31/92       135.58       154.68             131.50       $14.608
 3/31/93       141.40       171.57             160.89       $17.874
 6/30/93       141.97       161.74             163.60       $18.175
 9/30/93       145.52       209.44             187.26       $20.804
12/31/93       148.79       206.50             201.07       $22.337
 3/31/94       143.07       217.21             184.85       $20.536
 6/30/94       143.56       255.91             200.62       $22.287
 9/30/94       150.45       244.34             212.42       $23.598
12/31/94       149.33       207.88             190.62       $21.177
</TABLE>
      
      Retirement Plan.  Employees of the Company and its subsidiaries are 
entitled to participate in the CFX Corporation Retirement Plan (the 
"Retirement Plan") after attaining the age of twenty-one and completing one 
year of service.  Under the Retirement Plan, the Company makes periodic 
contributions computed on an actuarial basis for the benefit of eligible 
employees. 

      The Retirement Plan provides for monthly benefits to, or on behalf of, 
each covered employee following 100% vesting, which occurs on the earlier of 
the employee's sixty-fifth birthday or completion of five years of employment 
with a minimum of 1,000 hours worked in each year.  The Retirement Plan 
includes provisions for, among other things, disability benefits, death 
benefits, early retirement benefits and deferred retirement benefits.  The 
amount of an employee's benefit is derived from a formula based on years of 
service and regular salary.

      The following table illustrates the estimated annual retirement benefits 
payable upon retirement at age 65 to persons in specified compensation and 
years of service classifications under the Retirement Plan: 

<TABLE>
<CAPTION>
Final                         Years of Service
Compensation     10           15           20           25 

<C>              <C>          <C>          <C>          <C>
$ 60,000         $ 9,300      $12,300      $14,600      $16,300
  80,000          12,900       17,100       20,300       22,700
 100,000          16,500       21,900       26,000       29,000
 120,000          20,100       26,600       31,600       35,400
 140,000          23,600       31,400       37,300       41,800
 150,000          25,400       33,800       40,100       45,000 
</TABLE>

      The various amounts shown above were calculated for an employee 
attaining age 65 and retiring on January 1, 1995.  Salary increases were 
assumed to have been 5.0% annually.  Benefits are shown in the form of a life 
annuity.  Messrs. Baxter and Spiess have seven and eleven years of service 
under the Retirement Plan, respectively. 

      Profit Sharing/Bonus Plan.  In February 1989, the Company established 
the Cheshire Financial Corporation Profit Sharing/Bonus Plan, now known as the 
CFX Corporation Profit Sharing/Bonus Plan  (the "Profit Sharing/Bonus Plan").  
The Profit Sharing/Bonus Plan provides for a profit sharing bonus to be paid 
to employees with at least one year of service contingent upon the Company's 
achievement of financial objectives which are updated annually.  Profit 
sharing bonuses under the Profit Sharing/Bonus Plan are based upon an eligible 
employee's salary, performance evaluation and level of responsibility. 

      Savings Plan.  The Company maintains a Section 401(k) savings plan for 
employees of the Company and its subsidiaries.  Under the plan, the Company 
makes a matching contribution of one-third of the amount contributed by each 
participating employee, up to 6% of the employee's yearly salary.  The 
Company's contributions may be paid out of current or retained earnings.  The 
plan also allows for supplementary profit sharing contributions by the Company 
in its discretion for the benefit of participating employees. 

      1992 Employee Stock Purchase Plan.  On April 27, 1992, the Board of 
Directors of the Company adopted the Cheshire Financial Corporation 1992 
Employee Stock Purchase Plan (the "1992 Stock Purchase Plan") covering a 
maximum of 110,000 shares of common stock.  The 1992 Stock Purchase Plan was 
approved by the shareholders at the annual meeting held on June 24, 1992. 

      On December 12, 1994, the 1992 Stock Purchase Plan was amended to 
provide for annual offerings of common stock to employees.  The 1992 Stock 
Purchase Plan will terminate five years from the commencement of the initial 
offering thereunder unless sooner discontinued or terminated. 

      Participating employees purchase shares with accumulated payroll 
deductions.  Each employee of the Company or subsidiary thereof with more than 
six months of continuous service is eligible to participate in the 1992 Stock 
Purchase Plan, except for certain employees with substantial stock interests 
in the Company or with substantial rights to purchase stock accruing under the 
1992 Stock Purchase Plan.  The Board of Directors of the Company may change 
the option price for any offering by increasing the percentage of fair market 
value up to 100% or decreasing the percentage to not less than 85%.  The 
purchase prices of shares of common stock sold pursuant to the 1992 Stock 
Purchase Plan to date have been not less than the lesser of (i) 90% of the 
fair market value per share on the offering date or (ii) 90% of the fair 
market value per share on the date of exercise.   

      Director Compensation.  Each of the Company's directors receives an 
annual retainer of $10,000 ($15,000 for the chairman) and receives $500 per 
Board meeting attended.  In addition, each director receives $400 per 
committee meeting attended.  Mr. Baxter is not compensated separately as a 
director of the Company.  Directors, trustees and executive officers of the 
Company and its subsidiary are compensated separately by each institution. 

      Employment Arrangements.  The Company entered into an employment 
agreement dated as of January 1, 1991 with Peter J. Baxter, which agreement 
was amended in November 1991.  The term of the agreement is three years with 
the term automatically extended for an additional year each year unless either 
party elects to limit the agreement to its then existing term.  During the 
term of the agreement, Mr. Baxter is to be employed as President of the 
Company.  The agreement provides for a base salary of not less than $135,000, 
provided that, in the event such base salary is increased, the base salary 
will not be decreased thereafter during the term of the agreement.  Under the 
agreement, Mr. Baxter will be entitled to participate in compensation or 
employee benefit plans adopted for executive employees generally.  The 
agreement also contains a prohibition against competition with the Company or 
its subsidiary in the State of New Hampshire for a period of two years upon 
termination.  In the event of a change of control followed by either a 
termination of employment or a change in authority, the agreement provides for 
lump sum or periodic payments to Mr. Baxter equal to an amount such that the 
present value of all such payments equals 2.99 times the average annual 
compensation received during the five-year period prior to the change in 
control and change in authority. At December 31, 1994, this equates to an 
aggregate total payment of $486,920.  Similarly, the Company entered into an 
employment agreement dated September 1, 1993 with Paul D. Spiess.  The terms 
and conditions of this agreement are similar to that of Mr. Baxter's except 
the minimum base salary is $140,000 and the amount payable to him in the event 
of his termination following a change of control is 2.00 times the average 
annual compensation. At December 31, 1994, this equates to an aggregate total 
payment of $291,442. Additionally, CFX Mortgage, Inc. entered into an 
employment agreement dated September 1, 1993 with Paul T. Pouliot. The terms 
and conditions of this agreement were similar to that of both Messrs. Baxter 
and Spiess except the minimum base salary is $100,000 and the change in 
control payment is 1.5 times the average annual compensation. At December 31, 
1994, this equates to an aggregate total payment of $151,125. 

      The Company and its subsidiary have entered into change in control 
agreements with certain officers and employees. The agreements are 
substantially similar to the provisions of Mr. Baxter's employment agreement 
dealing with a change in control and a change in authority, with the multiple 
of average annual compensation varying as set forth in such agreements.  In 
connection with the termination of an employment agreement with an executive 
of the Bank, the Bank will fund certain continuing deferred compensation 
obligations under an agreement through the purchase of life insurance on the 
life of this executive. 

      Transactions with Management.  Certain of the directors, trustees and 
executive officers of the Company and its subsidiary are at present, as in the 
past, customers of the Company's subsidiary and have transactions with the 
Company's subsidiary in the ordinary course of business.  In addition, such 
persons are at present also owners or officers of corporations and business 
trusts, or are members of partnerships, which are customers of the Company's 
subsidiary and which have transactions, including loans, with the Company's 
subsidiary in the ordinary course of business.  Such loans are on 
substantially the same terms, including interest rates and collateral, as 
those prevailing at the time for comparable transactions with others and do 
not involve more than the normal risk of collectibility or present other 
unfavorable features.  The aggregate amount of such loans was $7,546,000 at 
December 31, 1994.  The Company's subsidiary expects, in the future, to have 
banking transactions in the ordinary course of business with executive 
officers, trustees and directors of the Company and its subsidiary, and their 
associates, on substantially the same terms, including interest rates and 
collateral on loans, as those prevailing at the same time for comparable 
transactions with unaffiliated persons. 

      The Bank obtained legal services during 1994 from Tower, Bean & Crocker, 
a law firm with which Christopher V. Bean, a director of the Company, is 
associated.  The Bank made direct payments to Tower, Bean & Crocker for legal 
services and expenses of $29,577 in 1994.  In addition, the Bank collected 
$87,659 from its customers that was paid to Tower, Bean & Crocker for legal 
work performed in connection with real estate mortgage and collections matters 
and as reimbursement for transaction costs such as recording fees, filing 
fees, and other miscellaneous expenses.  The total of these payments exceeded 
five percent of the gross revenues of Tower, Bean & Crocker for the year. 

      The Bank expects to obtain legal services from Tower, Bean & Crocker in 
the future. 

      Richard B. Baybutt, a director of the Company and a trustee of the Bank, 
is the President of Baybutt Construction Corp.  In 1994, Baybutt Construction 
Corp. performed construction improvement projects on a number of the 
properties owned or leased by the Company or its subsidiary. The total cost of 
the work performed was $177,606. 

      Compliance with Section 16(a) of the Securities Exchange Act of 1934.  
Section 16(a) of the Securities Exchange Act of 1934 requires the Company's 
officers and directors to file reports of ownership and changes in ownership 
with the Securities and Exchange Commission and with the American Stock 
Exchange.  Officers and directors are required by SEC regulation to furnish 
the Company with copies of all Section 16(a) forms they file. 

      Based solely on review of the copies of such forms furnished to the 
Company and written representations that no additional Forms were required, 
the Company believes all of its officers and directors complied with the 
Section 16(a) filing requirements applicable to them in 1994. 
 
                     II.  INDEPENDENT PUBLIC ACCOUNTANTS 

      The Board of Directors has selected Wolf & Company, P.C., ("Wolf & 
Company"), independent public accountants, as the auditors for the Company for 
the year ending December 31, 1995.  At the meeting, the shareholders will vote 
upon a proposal to ratify the selection of the firm as auditors. 

      The financial statements of the Company and its subsidiary for the years 
ended December 31, 1994 and December 31, 1993 were audited by Wolf & Company.  
Other services rendered during the year 1994 by Wolf & Company included tax 
return preparation and tax planning consultations and services to the Company 
in connection with filings with the Securities and Exchange Commission ("SEC") 
pursuant to section 12 of the Exchange Act.  Additionally, Wolf & Company 
reported on the financial statements contained in a Registration Statement on 
Form S-4 filed pursuant to the Securities Act of 1933, as amended (the "1933 
Act") with the SEC in connection with the affiliation of Orange with the 
Company.  It is expected that representatives of Wolf & Company will be 
present at the Annual Meeting of the Company and that they will have an 
opportunity to make statements if they so desire and will be available to 
respond to appropriate questions. 

      The financial statements of the Company and its subsidiaries for the 
year ended December 31, 1992 were audited by Ernst & Young (now known as Ernst 
& Young, LLP).  Other services rendered during the year 1992 by Ernst & Young 
included tax return preparation and tax planning consultations and services to 
the Company in connection with filings with the SEC.  The Audit Committee 
decided, on January 27, 1993, to recommend to the Board that Wolf & Company be 
engaged as the Company's independent auditors for 1993.  On March 8, 1993, the 
Board of Directors voted to engage Wolf & Company as independent auditors for 
the Company for 1993.  Ernst & Young was dismissed as the Company's 
independent auditors as of such date. 

      None of the reports of Ernst & Young on the Company's financial 
statements for the years 1991 and 1992 contained an adverse opinion or 
disclaimer of opinion or was qualified or modified as to uncertainty, audit 
scope or accounting principles.  During the Company's fiscal years ended 
December 3l, 1991 and December 31, 1992 and the interim period from January 1, 
1993 to March 8, 1993, there were no disagreements with Ernst & Young on any 
matter of accounting principles or practices, financial statement disclosure, 
or auditing scope or procedure, which disagreement(s), if not resolved to the 
satisfaction of Ernst & Young, would have caused it to make a reference to the 
subject matter of such disagreement(s) in connection with its report. 

      An affirmative vote of a majority of the shares of common stock of the 
Company represented in person or by proxy at the Annual Meeting is necessary 
for ratification of the appointment of Wolf & Company as auditors.  The Board 
of Directors of the Company recommends that you vote "FOR" ratifying the 
selection of Wolf & Company.  No determination has been made as to what action 
the Board of Directors would take if the shareholders do not ratify the 
appointment. 

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" RATIFICATION OF THE 
APPOINTMENT OF WOLF & COMPANY AS AUDITORS. 
 
                        III.  1995 STOCK OPTION PLAN
      
      On December 12, 1994, the Board of Directors of the Company adopted the 
CFX Corporation 1995 Stock Option Plan (the "1995 Plan") as a performance 
incentive for the directors, officers and other employees of the Company and 
its subsidiaries.  At the Annual Meeting, the adoption of the 1995 Plan will 
be submitted to the Company's shareholders for ratification.  The affirmative 
vote of the holders of a majority of the shares of stock of the Company 
present or represented by proxy at the meeting is required for approval of the 
1995 Plan.  The Board of Directors recommends that shareholders vote "FOR" 
ratification of the adoption of the 1995 Plan.  The Board believes that 
implementation of the Plan will advance the interests of the Company and its 
shareholders by securing for the Company the benefits that flow from providing 
directors, officers and employees with the incentives inherent in common stock 
ownership.
      
      The 1995 Plan is similar to the 1986 Plan and will be administered by 
the Stock Option Committee of the Board of Directors of the Company.  A total 
of 150,000 shares of Common Stock of the Company will be reserved for issuance 
pursuant to the incentive stock options granted under the 1995 Plan and 75,000 
shares of Common Stock of the Company will be reserved for issuance pursuant 
to non-qualified stock options granted under the 1995 Plan.  No options have 
yet been granted under the 1995 Plan. 

      Both "incentive stock options" and "non-qualified stock options" may be 
granted pursuant to the 1995 Plan.  The Company intends that the "incentive 
stock options" granted under the 1995 Plan will qualify under Section 422 of 
the Internal Revenue Code.  The federal income tax consequences of the 
granting and exercise of the stock options are substantially the same to those 
of the 1986 Plan.  

      The 1995 Plan is substantially similar to the 1986 Plan except in the 
following respects:
      
            (i) Under the 1995 Plan, incentive stock options may be granted to
      both employees and non-employee directors of the Company.  Non-employee 
      directors are not eligible to receive options under the 1986 Plan. 

            (ii) The 1995 Plan provides that if the market value of stock 
      covered by incentive stock options (determined as of the date of the 
      grant) first exercisable by any individual during any one year exceeds 
      $100,000, the stock options are to be treated in part as incentive stock 
      options and in part as non-qualified stock options, taking options into 
      account in the order in which they were granted.  Under the 1986 Plan, 
      no additional options are allowed to be granted if the market value of 
      stock covered by incentive stock options already granted and first 
      exercisable during any one year exceeds $100,000.  

            (iii) All options granted under the 1995 Plan are required to have
      an exercise price per share not less than the fair market value of 
      shares of Common Stock on the date the option is granted.  The 1995 Plan 
      expressly specifies that fair market value for this purpose is the 
      closing price of the Common Stock on the American Stock Exchange on the 
      date the option is granted.  Under the 1986 Plan, fair market value is 
      determined by reference to the mean between the highest and lowest 
      quoted selling prices on such date in the over-the-counter market, as 
      reported by any market makers in the Stock. 

            (iv) The 1995 Plan provides that if shares of stock acquired as a 
      result of the exercise of an incentive stock option are transferred 
      other than by will or by the laws of descent and distribution before the 
      later of the expiration of two years from the date the incentive stock 
      option was granted or one year from the date of the transfer of the 
      shares pursuant to the exercise of the option, the disposition of the 
      shares will result in the loss of favorable tax treatment with respect 
      to the disposition of the option under Section 421(a) of the Internal 
      Revenue Code.  Under the 1986 Plan, any disposition of shares in a 
      manner inconsistent with the time periods set forth in the preceding 
      sentence is expressly prohibited, and the stock certificates relating to 
      such shares contain legends indicating this restriction. 

      If the 1995 Plan is approved by shareholders, the Company intends 
promptly to cause the options issuable pursuant to the 1995 Plan and the 
shares of Common Stock issuable upon the exercise of such options to be 
registered under the 1933 Act.  

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" RATIFICATION OF THE 1995 
STOCK OPTION PLAN 
 
                IV.  ADJOURNMENT OF ANNUAL MEETING TO PERMIT
                       FURTHER SOLICITATION OF PROXIES 

      In the event that there are not sufficient votes to approve one or more 
of the nominees or proposals presented at the Annual Meeting at the time of 
the Annual Meeting, such proposals will not be able to be approved unless the 
Annual Meeting is adjourned in order to permit further solicitation of 
proxies.  A majority vote of the shares represented at the Annual Meeting is 
required in order to approve any such adjournment.  The Board of Directors 
recommends that shareholders vote their proxies in favor of such adjournment 
so that their proxies may be used for such purpose in the event it should 
become necessary.  Properly executed proxies will be voted in favor of such 
adjournment unless otherwise indicated thereon. 

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE PROPOSAL TO PERMIT 
FURTHER SOLICITATION OF PROXIES. 
 
                          V.  SHAREHOLDER PROPOSALS
      
      To be included in the Proxy Statement for the next annual meeting, 
shareholder proposals must be received by November 19, 1995. 

      The Company's Articles of Incorporation require shareholders to comply 
with certain provisions in nominating persons for election to the Board of 
Directors.  In general, advance notice of a proposed nomination is required to 
be received by the Secretary of the Company not less than 30 days nor more 
than 60 days prior to any meeting of the shareholders.  The Articles contain 
certain other procedures which must be followed in making such nominations. 
 
                             VI.  OTHER MATTERS

      Management knows of no other matters to be brought before the meeting.  
However, should any other matter requiring a vote of the shareholders properly 
come before the meeting, the persons named in the enclosed proxy will vote the 
shares represented by the proxies on such matter as determined by a majority 
of the Board of Directors. 
 
                              By Order of the Board of Directors and President 
 
 
                              /S/ CHRISTOPHER V. BEAN
                              CHRISTOPHER V. BEAN
                              Secretary 
 
 
 


PROXY        This proxy is solicited by the Board of Directors of        PROXY

                               CFX CORPORATION

          Proxy for Annual Meeting of Shareholders - April 19, 1995

       The undersigned hereby appoints Peter J. Baxter and Christopher V. Bean,
and either of them, proxies of the undersigned, with full power of 
substitution, to vote all the shares of Common Stock and Series A Preferred
Stock of CFX Corporation (the "Company") that the undersigned is entitled to 
vote, at the Annual Meeting of shareholders of the Company to be held on 
April 19, 1995, and at any adjournments thereof.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ALL OF THE NOMINEES LISTED IN 
ITEM 1.



<TABLE>

<S>                                     <S>                                     <S>
ITEM 1.  ELECTION OF DIRECTORS FOR      The nominees of the Board of            ITEM 2.  Proposal to ratify the
THREE YEAR TERMS.                       Directors are: Richard B. Baybutt,      appointment of Wolf & Company, P.C.
                                        Christopher V. Bean, Elizabeth Sears    as auditors for the calendar year of
FOR all nominees     WITHHOLD           Hager and L. William Slanetz.           1995.
listed above         AUTHORITY          (Authority to vote for any nominee  
(except as marked    to vote for all    may be withheld by striking a line      FOR     AGAINST    ABSTAIN 
to the contrary)     nominees listed    through the nominee's name above.)      [ ]     [ ]        [ ]
above    
[ ]                  [ ]

ITEM 3.  Proposal to approve and        ITEM 4.  Proposal to approve            ITEM 5.  In their discretion, on such
ratify the adoption of the CFX          adjournment of the Annual Meeting if    other matters as may properly come
Corporation 1995 Stock Option Plan.     necessary to permit further             before the meeting or adjournment
                                        solicitation of proxies in the event    thereof.
                                        that there are insufficient  
                                        votes to approve one  
                                        or more of the foregoing nominees  
                                        or proposals at the time of the  
                                        Annual Meeting.  
                                                                                This Proxy will be voted as directed
FOR      AGAINST      ABSTAIN           FOR      AGAINST      ABSTAIN           herein. IF NO DIRECTION IS
[ ]      [ ]          [ ]               [ ]      [ ]          [ ]               GIVEN, THIS PROXY WILL BE VOTED FOR THE
                                                                                NOMINEES LISTED IN PROPOSAL 1, AND FOR
                                                                                PROPOSALS 2, 3 AND 4.  The
                                                                                undersigned to vote at the annual
                                                                                meeting or any adjournments thereof.

                                                                                Dated: _________________________, 1995
    
                                                                                ______________________________________
    
                                                                                ______________________________________
                                                                                Signature(s)
    
                                                                                Please sign here personally.  If the
                                                                                stock is registered in more than one
                                                                                name, each joint owner or fiduciary
                                                                                should sign personally. Only
                                                                                authorized officers should sign for
                                                                                a corporation.
</TABLE>

         PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY 
                         USING THE ENCLOSED ENVELOPE.








                                  [CFX LOGO]






Chairman  Gaffey and I encourage you to attend the Annual Meeting of 
Shareholders of CFX Corporation being held at the Keene Country Club on April 
19, 1995 at 10:00 a.m.  The meeting will provide you with the opportunity to 
meet with members of the Board of Directors, Senior Management, and other 
shareholders of CFX Corporation.  During the course of the meeting, we will 
provide a financial overview of the Company for 1994 and share our vision for 
1995.

                                       We look forward to seeing you there.

                                       Sincerely,

                                       /s/ PETER J. BAXTER
                                       Peter J. Baxter
                                       President and Chief Executive Officer 






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