HOMETOWN BANCORPORATION INC
DEF 14A, 1996-04-26
STATE COMMERCIAL BANKS
Previous: JACOBS JAY INC, 10-K, 1996-04-26
Next: MUNICIPAL SECURITIES TRUST MULTI STATE SERIES 26, 485BPOS, 1996-04-26



                         SCHEDULE 14A INFORMATION

 Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act
                                 of 1934

 Filed by the Registrant [x]
 Filed by a Party other than the Registrant [  ]
 Check the appropriate box:
    [  ]    Preliminary Proxy Statement
    [  ]    Confidential, for Use of the Commission Only (as permitted by
            Rule 14a-6(e)(2))
    [x ]    Definitive Proxy Statement
    [  ]    Definitive Additional Materials
    [  ]    Soliciting Material Pursuant to section 240.14a-11(c) or
            section 240.14a-12

                         HOMETOWN BANCORPORATION, INC.
               (Name of Registrant as Specified In Its Charter)

                               NOT APPLICABLE
- ------------------------------------------------------------------------------
 (Name of Person(s) Filing Proxy Statement if other than the Registrant)

 Payment of Filing Fee (Check the appropriate box):
 [x]   $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 
       14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.
 [ ]   $500 per each party to the controversy pursuant to Exchange Act
       Rule 14a-6(i)(3).
 [ ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
       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:
<PAGE>

                                                                        2



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

    2)  Form, Schedule or Registration Statement No.:

        ------------------------------------------------------------------
    3)  Filing Party:

        ------------------------------------------------------------------
    4)  Date Filed:

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

<PAGE>

                      HOMETOWN BANCORPORATION, INC.

                              20 WEST AVENUE

                     DARIEN, CONNECTICUT  06820-1265

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

                 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           AND PROXY STATEMENT

                         TO BE HELD JUNE 6, 1996

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


    Notice is hereby given that the Annual Meeting of Stockholders of
 Hometown Bancorporation, Inc. (the "Company") will be held at the main
 office of The Bank of Darien, 20 West Avenue, Darien, Connecticut, at
 4:00 P.M. on Thursday, June 6, 1996:

        (1)  To elect ten directors for the ensuing year;

        (2)  To consider and act upon a proposal to ratify the
    appointment of KPMG Peat Marwick LLP as independent accountants
    for the year ending December 31, 1996; and

        (3)  To transact such other business as may be properly
    brought before the Annual Meeting.

    The close of business on April 8, 1996 has been fixed as the record
 date for the determination of stockholders entitled to notice of and to
 vote at the Annual Meeting and at any adjournments thereof.

    Whether or not you expect to be present at the meeting, please mark,
 date, sign and return the enclosed form of proxy in the enclosed stamped
 and addressed envelope.  No postage is required.  If you desire to vote
 your shares in person at the meeting, your proxy will be returned to
 you.

                    By Order of the Board of Directors

              Douglas D. Milne, III         Kevin E. Gage
              Chairman of the Board         President and
                                            Chief Executive Officer

 Darien, Connecticut
 April 26, 1996

                                       1

<PAGE>

                       HOMETOWN BANCORPORATION, INC.

                               20 WEST AVENUE
                      DARIEN, CONNECTICUT  06820-1265

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

             PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD JUNE 6, 1996

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

                                INTRODUCTION

    This Proxy Statement (this "Proxy Statement") is being furnished in
 connection with the solicitation by the Board of Directors of Hometown
 Bancorporation, Inc. (the "Company") of proxies from holders of the
 Company's Common Stock, $1.00 par value ("Common Stock"), to be voted at
 the Annual Meeting of Stockholders to be held on June 6, 1996 and at any
 adjournments thereof (the "Annual Meeting").  The time and place of the
 Annual Meeting, as well as the purposes therefor, are set forth in the
 accompanying Notice of Annual Meeting.  The approximate date on which this
 Proxy Statement and the enclosed proxy are first being sent or given to
 stockholders is April 26, 1996.  In addition to solicitation by mail,
 directors, officers and certain management employees of the Company or its
 subsidiary, The Bank of Darien (the "Bank"), may solicit proxies from
 stockholders by telephone or in person without additional remuneration
 therefor.

    Any proxy given by a stockholder may be revoked at any time before its
 exercise, and any stockholder who executes and returns a proxy and who
 attends the Annual Meeting may withdraw the proxy at any time before it is
 voted and vote his shares in person.  A proxy may be revoked by giving
 notice to the President of the Company in writing (at the Company's
 address indicated above) or in open meeting prior to the taking of a vote.
 Unless so revoked, the proxy will be voted at the Annual Meeting, and
 unless authorization to vote "FOR" the election of directors or "FOR" any
 particular nominee is withheld, the shares represented by such proxy will
 be voted "FOR" the nominees set forth in this Proxy Statement.  Proxies
 containing instructions on Proposal 2 (the ratification of the appointment
 of KPMG Peat Marwick LLP as independent accountants for 1996) will be
 voted in accordance with such instructions.  If no instructions are
 contained on Proposal 2, proxies will be voted "FOR" Proposal 2.

    A majority of the outstanding shares entitled to vote must be present
 in person or represented by proxy at the Annual Meeting to constitute a
 quorum.  The shares represented by a proxy which is timely returned and
 marked "Abstain" as to any matter as well as broker non-votes will be
 considered present at the Annual Meeting and will be included in the
 calculation of those shares needed to constitute a quorum.  The shares
 represented by such proxies, although considered present for quorum
 purposes, will not be considered a part of the voting power present with
 respect to any proposal which is abstained from or to which the broker
 non-vote relates.

                                       2

<PAGE>
                VOTING SECURITIES AND PRINCIPAL HOLDERS

    The record date for determining stockholders entitled to notice of
 and to vote at the Annual Meeting and any adjournments thereof has
 been set as April 8, 1996 (the "Record Date").  As of the Record
 Date, there were 1,706,496 shares of Common Stock outstanding and
 entitled to vote at the Annual Meeting.  Each share of Common Stock
 is entitled to one vote on each matter submitted to the stockholders
 for a vote at the Annual Meeting.

    As of February 29, 1996, all directors and executive officers of
 the Company held, directly or indirectly, as beneficial owners
 304,508 shares of Common Stock (including 82,800 shares which could
 be acquired on exercise of options within 60 days thereof), such
 number representing 17.02% of the outstanding Common Stock.  In
 addition, directors and executive officers of the Bank who are not
 also directors or executive officers of the Company held, directly or
 indirectly, as beneficial owners 28,940 shares of Common Stock as of
 February 29, 1996 (including 5,640 shares which could be acquired
 upon exercise of options within 60 days thereof), such number
 representing 1.69% of the outstanding Common Stock.

    Set forth below is the name and address, amount and nature of
 beneficial ownership and percent of Common Stock owned by each person
 who is known by the Board of Directors of the Company to be the
 beneficial owner of more than 5% of the outstanding Common Stock.
 The amount and nature of beneficial ownership was determined by a
 review of the following documents: for Norwalk Savings Society by a
 review of an amendment to Schedule 13D filed with the Securities and
 Exchange Commission in March, 1996; for Charles E. Waggner on
 information provided by him; for Kramer Spellman LP by a review of
 Schedule 13G filed with the Securities and Exchange Commission in
 August, 1995; and for John C. Emery, Jr. by review of a Form 4 he
 filed with the Securities and Exchange Commission in April 1990.

                                AMOUNT AND NATURE OF
 NAME AND ADDRESS               BENEFICIAL OWNERSHIP      PERCENT OF CLASS
 ----------------               ---------------------     ----------------

 Norwalk Savings Society             160,000                   9.38%
 48 Wall Street                       direct
 Norwalk, CT  06052

 Charles E. Waggner                  137,398                   8.05%
 P.O. Box 4028                        direct
 1063 Boston Post Road
 Darien, CT  06820-1428

 Kramer Spellman LP                  115,500                   6.77%
 2050 Center Avenue, Suite 300        direct
 Fort Lee, NJ  07024

 John C. Emery Jr.                    95,198                   5.58%
 95 Rowayton Avenue                   direct
 Rowayton, CT  06853

    To the knowledge of the Company, no arrangement exists the operation of
 which might result in a change in control of the Company.

                                       3

<PAGE>
                                PROPOSAL 1.

                           ELECTION OF DIRECTORS

 NOMINEES AND VOTE REQUIRED

    The number of directors to be elected at the Annual Meeting has been
 set at ten by action of the Board of Directors in accordance with the By-
 laws of the Company.  The directors are elected annually by the
 stockholders by ballot.  Each director holds office until the next Annual
 Meeting of Stockholders and until his or her successor is elected and
 qualifies (or until his or her earlier resignation, death or removal).
 Each of the nominees has consented to being named in this Proxy Statement
 and to serve as a director if elected.  Seven of the nominees are
 currently directors of both the Company and the Bank, the remaining three
 nominees are each currently directors of the Bank only.

    A plurality of the votes of the shares present in person or represented
 by proxy at the Annual Meeting shall be needed for the election of a
 director, provided those shares present in person or represented by proxy
 at the Annual Meeting constitute a quorum.

    The persons named in the form of proxy to represent stockholders at the
 Annual Meeting are Douglas D. Milne, III, Kevin E. Gage and Albert T.
 Jaronczyk.  It is the intention of the persons named in a proxy to vote
 "FOR" the election of the nominees named herein unless contrary
 instructions are contained in such proxy.  In the event that any nominee
 for director should become unavailable for election for any reason, the
 persons named in the proxy will consult with the Company's management and
 use their discretion in deciding whether and how to vote the shares
 represented by such proxies.

    The names of the nominees for election as directors are set forth
 below, together with their principal occupations and employment,
 directorships in companies with a class of securities registered pursuant
 to Section 12 of the Securities Exchange Act of 1934 or subject to the
 requirements of Section 15(d) of that Act and any company registered as an
 investment company under the Investment Company Act of 1940, directorships
 in other companies, ages, lengths of service as directors, and the number
 and percentage of shares of Common Stock beneficially owned by each as of
 February 29, 1996, based on information furnished by the nominees.  Louis
 T. Hagopian, a director of the Company who is not standing for reelection
 at the Annual Meeting, beneficially owned 10,000 shares of Common Stock as
 of February 29, 1996.  There is no arrangement or understanding between
 any director and any other person or persons pursuant to which such
 director was or is to be selected as a director or nominee.  There is no
 family relationship between any director and any executive officers or
 directors of the Company or the Bank.

    The Company was formed in April 1987 and acquired the Bank in July
 1987.  For current directors of the Company who are standing for
 reelection, the period of service for directors of the Company listed in
 the table below includes periods of service as directors of the Bank prior
 to formation of the Company in 1987.

    Each of the nominees has held the principal occupation listed for the
 past five years.

                                       4

<PAGE>
<TABLE>
<CAPTION>
                                                                                                SHARES
                                   POSITIONS AND OFFICES WITH THE                            BENEFICIALLY
                                   COMPANY AND THE BANK PRESENTLY                            OWNED AND
                                   HELD AND PRINCIPAL OCCUPATIONS             DIRECTOR        PERCENT OF
 NAME                       AGE            AND EMPLOYMENT                      SINCE           CLASS(1)
 ----                       ---    ------------------------------             --------       ------------
<S>                         <C>    <C>                                          <C>          <C>
 Richard A. Allen            71    Director of the Company and the              1986            1,700
                                   Bank; retired; formerly Executive                              .10%
                                   Vice President of Apax Investors
                                   Management Service, Inc., an
                                   investment advisory firm.

 Malcolm Beinfield           74    Director of the Bank since 1991;             Not             4,500
                                   Associate Clinical Professor of              currently         .26%
                                   Surgery, Yale University School              a director
                                   of Medicine.

 Kevin E. Gage               36    Director of the Company and                  1990           55,090(2)
                                   the Bank; President and Chief                                 3.13%
                                   Executive Officer of the
                                   Company and the Bank since
                                   May 1990.

 Arnold H. Libner            68    Director of the Company and the              1985           31,000
                                   Bank; Chairman of the Executive                               1.82%
                                   Committee of The Libner Corpora-
                                   tion, a manufacturer of wildlife
                                   products and a distributor of
                                   garden supplies, and President of
                                   Arnold H. Libner Properties.

 Joseph G. McIntyre, Jr.     66    Director of the Company and the              1987            2,000
                                   Bank; retired; formerly Vice                                   .12%
                                   President and Treasurer of
                                   Richardson-Vicks, Inc., a
                                   consumer products manufacturer.

 Douglas D. Milne, III       44    Chairman of the Board of the                 1984           48,320(3)
                                   Company and the Bank; Independent                             2.78%
                                   Contractor for Kelly Associates
                                   Real Estate, Inc., a real estate
                                   brokerage and management firm.

                                       5

<PAGE>
<CAPTION>

                                                                                                SHARES
                                   POSITIONS AND OFFICES WITH THE                            BENEFICIALLY
                                   COMPANY AND THE BANK PRESENTLY                            OWNED AND
                                   HELD AND PRINCIPAL OCCUPATIONS             DIRECTOR        PERCENT OF
 NAME                       AGE            AND EMPLOYMENT                      SINCE           CLASS(1)
 ----                       ---    ------------------------------             --------       ------------
<S>                         <C>    <C>                                          <C>          <C>

 Etta M. Stanko              70    Director of the Bank since 1985;             Not             8,500
                                   President of Joseph C. Stanko                currently         .50%
                                   Assoc., real estate management firm.         a director

 Peter L. Truebner           54    Director since 1995 and Secretary            Not               800
                                   since 1985 of the Bank; currently            currently         .50%
                                   in practice as Peter L. Truebner,            a director
                                   Attorney at Law.

 Charles E. Waggner          64    Director of the Company and the              1985          137,398
                                   Bank; Executive Vice President                                8.05%
                                   and partner of Esselen Associates
                                   Inc., an international petroleum
                                   products trading company.

 Robert O. White             73    Director of the Company and the              1987           19,000(4)
                                   Bank; retired; formerly Senior                                1.11%
                                   Vice President of Chemical Bank.

</TABLE>

 (1)  A "beneficial owner" of a security for purposes of Rule 13d-3 under
      the Securities Exchange Act of 1934, as amended, includes any person
      who, directly or indirectly, has or shares voting power and/or
      investment power, although not necessarily the economic benefit, with
      respect to that security.

 (2)  Includes 52,800 shares of Common Stock which could be acquired by
      Mr. Gage within 60 days from February 29, 1996 upon exercise of
      options outstanding under the Company's 1987 Stock Option Plan.

 (3)  Includes 30,000 shares of Common Stock which could be acquired by
      Mr. Milne within 60 days from February 29, 1996 upon exercise of
      options outstanding under the Company's 1987 Stock Option Plan.
      Also includes 4,150 shares as to which Mr. Milne shares voting and
      investment power with his wife.

 (4)  Includes 1,000 shares owned by Mr. White's wife.

                                       6

<PAGE>
 MEETINGS AND COMMITTEES OF THE BOARD

    During 1995 the Board of Directors of the Company and the Bank met
 16 and 10 times, respectively.  All nominees named herein attended at
 least 75% of the total number of meetings of the Board of Directors
 and of those Board committees on which he or she served for each of
 the Company and the Bank.

    The members of the Board of Directors devote time and talent to
 certain standing committees of the Company.  Among these committees
 are the Audit Committee, the Executive Compensation Committee, the
 Nominating Committee and the Finance Committee whose members and
 principal functions are described below.

    The functions of the Audit Committee include recommending to the
 Board of Directors of the Company the selection of independent
 accountants, reviewing with the independent accountants and approving
 the plan for and results of the annual audit, reviewing the annual
 financial statements of the Company, reviewing the independence of
 the independent accountants, determining the appropriate fees for
 accounting services provided by the independent accountants and
 monitoring the adequacy of the Company's and the Bank's internal
 accounting controls.  The Audit Committee is composed of non-employee
 directors.  Its members are currently Messrs. Allen, Libner, McIntyre
 and Waggner.  During 1995, the Audit Committee of the Company met 17
 times.

    The functions of the Executive Compensation Committee of the
 Company include making recommendations to the Company's Board of
 Directors concerning officer compensation and directors' fees.  The
 factors in making such recommendations concerning senior officer
 compensation are semi-annual performance evaluations, annual Company
 performance and compensation surveys for similar sized bank holding
 companies.  The Committee primarily reviews director compensation
 surveys in order to make recommendations for director compensation.
 In addition, the Executive Compensation Committee is authorized to
 grant stock options to certain key employees (including officers and
 directors) and non-employee directors of the Company and the Bank
 pursuant to the Company's 1987 Stock Option Plan and to grant stock
 options, stock appreciation rights and stock awards to officers and
 key employees of the Company and the Bank pursuant to the Company's
 1995 Omnibus Stock Incentive Program, and to administer those Plans.
 Grants of options under the 1987 Stock Option Plan to members of the
 Executive Compensation Committee may only be made by the Company's
 Board of Directors.  Directors who are not employees of the Company
 or the Bank are not eligible to receive awards under the 1995 Omnibus
 Stock Incentive Program.  The members of the Executive Compensation
 Committee of the Company are currently Messrs. Milne, McIntyre and
 White.  During 1995, the Executive Compensation Committee of the
 Company met 7 times.

    The functions of the Nominating Committee of the Company include
 making recommendations to the Board of Directors of the Company
 concerning nominees to serve as directors of the Company and the
 Bank.  The Committee will consider responsible recommendations by
 stockholders of candidates to be nominated as directors of the
 Company but does not intend to solicit such recommendations.  All

                                       7

<PAGE>
 such recommendations must be in writing to the Committee addressed to
 the Secretary of the Company.  By accepting a stockholder
 recommendation for consideration, the Nominating Committee does not
 undertake to adopt or take any other action concerning such
 recommendation or to give the stockholder its reasons for any action
 or inaction.  The members of the Nominating Committee are currently
 Messrs. Libner, Milne and Waggner.  During 1995, the Nominating
 Committee of the Company met twice.

    The functions of the Finance Committee include reviewing and
 making recommendations to the Company's Board of Directors concerning
 investment and dividend policy.  The members of the Finance Committee
 are currently Messrs. Allen, McIntyre, Waggner and White.  During
 1995 the Finance Committee met 14 times.


           COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

 COMPENSATION OF DIRECTORS

    During the year ended December 31, 1995 each of the non-employee
 directors of the Company or the Bank was paid $200 per Board of
 Directors meeting attended and $100 per Committee meeting of the
 Board of Directors attended.  In addition to meeting fees, members of
 the Audit Committee received additional compensation totaling $7,100
 for 1995.  Total director fees paid in 1995 for the Company and the
 Bank were $81,600.

 OTHER COMPENSATION

    The Bank pays Mr. Milne a consulting fee of $3,000 per month for
 his services as Chairman of the Company and the Bank in addition to
 the director fees described above.  For the year ended December 31,
 1995, Mr. Milne was paid a total of $45,200 including director fees.

 CASH COMPENSATION OF EXECUTIVE OFFICERS

    The following table sets forth information concerning the
 compensation paid by the Company or the Bank to the Company's current
 Chief Executive Officer during each year in the three years ended
 December 31, 1995.  During such three-year period, no other current
 executive officer of the Company or the Bank received salary and
 bonus exceeding $100,000 in any year.

                                       8

<PAGE>
                           SUMMARY COMPENSATION TABLE
                           --------------------------


 NAME AND                                            OTHER ANNUAL      STOCK
 PRINCIPAL                      SALARY     BONUS   COMPENSATION(1)   OPTIONS
 POSITION              YEAR        $         $           $              #
- ------------------     ----    --------    -------  ---------------  -------

 Kevin E. Gage         1995    $156,346     $ -0-       $3,000        5,000
 President and         1994     146,731      6,700       2,000        5,000
 Chief Executive       1993     136,346     37,800       2,000        6,000
 Officer 

    The table below provides information as to options granted under the
 Company's 1987 Option Plan during the year ended December 31, 1995 to Mr.
 Gage.

               OPTION GRANTS FOR THE YEAR ENDED DECEMBER 31, 1995
               --------------------------------------------------

               # OF SECURITIES
                 UNDERLYING       % OF TOTAL
                  OPTIONS      OPTIONS GRANTED TO   EXERCISE   EXPIRATION
 NAME             GRANTED      EMPLOYEES IN 1995      PRICE       DATE
 ----          --------------  ------------------   --------   ----------
 Kevin E. Gage    5,000(2)            34%            $11.00      3/16/05


    The table below summarizes exercises of options by Mr. Gage during the year
 ended December 31, 1995 and the number of, and spread on, unexercised options
 held by him at December 31, 1995.

   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND YEAR-END OPTION VALUE
   -------------------------------------------------------------------------
 Value of

                                         NUMBER OF           UNEXERCISED
                                         UNEXERCISED         IN-THE-MONEY
                                         OPTIONS/SAR'S AT    OPTIONS/SAR'S AT
                   SHARES                DECEMBER 31, 1995   DECEMBER 31, 1995
                  ACQUIRED    VALUE      EXERCISABLE/        EXERCISABLE/
 NAME            ON EXERCISE  REALIZED   UNEXERCISABLE       UNEXERCISABLE(3)
 ----            -----------  --------   -----------------   -----------------
 Kevin E. Gage       0         $0         52,800/8,200       $415,100/18,150


 **FOOTNOTES**

 1  Amount represents the Bank's contribution to the 401K plan on
     behalf of Mr. Gage.

 2  Such option is intended to qualify as an incentive stock option for
    purposes of the Internal Revenue Code.  The term of the option expires on
    March 16, 2005, ten years from the date of grant.  The option became
    exercisable upon grant as to 20% of the shares covered thereby and becomes
    exercisable as to 20% of the shares covered thereby on the first, second,
    third and fourth anniversaries of the date of the grant.  In the event of
    retirement or termination of employment, the option is exercisable within 
    90 days of retirement or within 30 days of termination of employment but,
    in the case of termination other than by retirement, only to the extent
    exercisable on the date of termination.  In the event of disability 
    or death, the option may be exercised within one year of disability or
    death.  In no event will the option be exercisable after expiration of
    the term of the option.

 3  Based upon December 31, 1995 stock price of $13.25.

                                       9

<PAGE>

 EMPLOYMENT CONTRACT

    During 1991 the Bank entered into an employment agreement with Mr.
 Gage which was amended in 1993 and 1995.  The term of the agreement
 is automatically extended on each anniversary of the agreement so
 that the term of the agreement shall be two years from such
 anniversary, unless written notice of termination is given by either
 party 60 days prior to any anniversary of the agreement.  The terms
 of this agreement provide that, following a change of control or
 potential change of control (as defined) of the Bank or the Company,
 if the officer's employment is terminated by the Bank other than for
 death, special cause or special disability (as defined) or if the
 officer's employment is terminated by the officer, the Bank will be
 obligated to pay such officer a lump sum severance payment equal to
 2.99 times his then applicable annual salary.  Prior to the
 occurrence of a change of control or a potential change of control,
 the Bank may terminate the officer's employment for any reason upon
 the payment of one month's salary multiplied by the number of full
 years of service by such officer to the Bank.  The Company has
 guaranteed performance by the Bank of its obligations under this
 agreement.


 SPLIT DOLLAR LIFE INSURANCE

    During 1993 the Company entered into a Split Dollar Life Insurance
 program with Mr. Gage, whereby the Company purchased whole dollar
 life insurance for Mr. Gage.  Upon Mr. Gage's death, his beneficiary
 will receive the proceeds of said policy.  The Company is reimbursed
 for all premiums paid on said policy either out of the proceeds of
 said policy due to the death of Mr. Gage or the cash surrender value
 upon termination of the policy.


            CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


    In the ordinary course of business, the Bank has made loans to
 officers and directors (including loans to members of their immediate
 families and loans to companies of which a director owns 10% or
 more).

    In the opinion of management, all of such loans were made in the
 ordinary course of business of the Bank on substantially the same
 terms, including interest rates and collateral requirements, as those
 then prevailing for comparable transactions with other persons, and
 did not involve more than the normal risk of collectibility or
 present other unfavorable features.

                                       10

<PAGE>

                              PROPOSAL 2.

           RATIFICATION OF SELECTION OF INDEPENDENT ACCOUNTANTS


    On recommendation of the Audit Committee, the Board of Directors has
 approved KPMG Peat Marwick LLP, independent accountants, to audit the
 books, records and accounts of the Company and the Bank for the year
 ending December 31, 1996.  In accordance with a resolution of the Board
 of Directors, this selection is being presented to the stockholders for
 ratification or rejection at the Annual Meeting.

    KPMG Peat Marwick LLP will audit the consolidated balance sheet as
 of the end of the fiscal year and related consolidated statements of
 income, and changes in stockholders' equity and cash flows for the
 year in accordance with generally accepted auditing standards.  The
 accounting firm also is responsible for the preparation of the
 Company's consolidated state and federal income tax returns. The
 Company has been advised by KPMG Peat Marwick LLP that it has no
 material direct financial interest or any material indirect financial
 interest in the Company other than that arising from the firm's
 employment as independent accountants.  It is expected that a
 representative of KPMG Peat Marwick LLP  will attend the Annual
 Meeting and will have the opportunity to make a statement and be
 available to respond to appropriate questions.

    On March 5, 1996, the Company notified Price Waterhouse LLP that
 Price Waterhouse LLP was dismissed as the Company's independent
 accountants for the fiscal year ending December 31, 1996.  Since that
 date, Price Waterhouse LLP has completed its audit of the Company's
 financial statements as of December 31, 1995, and for the year then
 ended.  Price Waterhouse LLP has assisted the Company in meeting its
 1995 income tax reporting obligations.  The decision to dismiss Price
 Waterhouse LLP as the Company's independent accountants for the year
 ending December 31, 1996 was approved by the Board of Directors of the
 Company upon the recommendation of the Audit Committee of the Board of
 Directors.

    The reports of Price Waterhouse LLP on the financial statements of
 the Company for the fiscal years ended December 31, 1995 and 1994 did
 not contain an adverse opinion or a disclaimer of opinion, and such
 reports were not qualified or modified as to uncertainty, audit scope or
 accounting principles.

    During the fiscal years ended December 31, 1995 and 1994 and the
 period from January 1, 1996 through March 5, 1996, there were no
 disagreements with Price Waterhouse LLP on any matter of accounting
 principles or practices, financial statement disclosure, or auditing
 scope or procedures, which disagreement, if not resolved to the
 satisfaction of Price Waterhouse LLP, would have caused Price Waterhouse
 LLP to make a reference to the subject matter of the disagreement in its
 report on the financial statements for such years.

    During the fiscal years ended December 31, 1995 and 1994 and the
 period from January 1, 1996 through March 5, 1996, there were no
 "reportable events" as defined in Item 304(a)(1)(v) of Regulation S-K
 except as set forth below.

                                       11

<PAGE>
    On August 25, 1995 the Audit Committee of the Company concluded its
 investigation of accounting errors and irregularities which were
 initially discovered in July 1995.  Based upon the findings of the
 investigation, the Board of Directors of the Company has concluded that
 the errors and irregularities resulted from the activities of a former
 employee who manipulated records and circumvented controls.  The results
 of such actions required the restatement of financial statements for the
 years ended December 31, 1992 through 1994.  In connection with such
 restatements, Price Waterhouse LLP identified certain material
 weaknesses in the Company's internal controls.  The material weaknesses
 noted related to the lack of segregation of duties by a former officer
 of the Company and lack of control over the input of entries into the
 general ledger.  Such matters were summarized and reported to the
 Company's Audit Committee by Price Waterhouse LLP.  The Company has
 authorized Price Waterhouse LLP to respond to any and all inquiries by
 its successor accountants concerning the subject matter of such
 reportable event.

    If the stockholders do not ratify the selection of KPMG Peat
 Marwick LLP, the selection of independent accountants will be
 reconsidered by the Board of Directors.

    The Board of Directors recommends that you vote "FOR" Proposal 2.

                                       12

<PAGE>

             STOCKHOLDER PROPOSALS FOR 1997 ANNUAL MEETING


    Any stockholder who intends to present a proposal at the Annual
 Meeting of Stockholders to be held in 1997 is advised that, in order
 for such proposal to be considered for inclusion in the Board of
 Directors' proxy material for such meeting, the proposal must be
 received by the Company at its principal executive office not later
 than December 27, 1996, directed to Kevin E. Gage, President,
 Hometown Bancorporation, Inc., 20 West Avenue, Darien, Connecticut
 06820-1265.  It is currently anticipated that the 1997 Annual Meeting
 will be held in May 1997.


                         COSTS OF SOLICITATION


    The Company will bear the cost of preparing, assembling and
 mailing the notice, this Proxy Statement and the form of proxy for
 the Annual Meeting.  Solicitation of proxies will be primarily
 through the use of the mails, but regular employees of the Company or
 the Bank may solicit proxies by personal contact, by telephone or by
 telegraph without additional remuneration therefor.  Banks, brokerage
 houses and other institutions, nominees or fiduciaries will be
 notified and supplied with sufficient copies of proxies, proxy
 soliciting material and annual reports in order to obtain
 authorization for the execution of proxies by their beneficial
 holders.  The Company will, upon request, reimburse banks, brokerage
 houses and other institutions, nominees and fiduciaries for their
 reasonable expenses in forwarding proxy material to their beneficial
 holders.


                             OTHER MATTERS


    As of the date of this Proxy Statement, the Board of Directors
 knows of no other matters to be voted upon at the Annual Meeting.  If
 any other matters properly come before the Annual Meeting, it is the
 intention of the persons named in the enclosed proxy to vote said
 proxy in accordance with their judgment on such matters.

                                       13

<PAGE>

                      ANNUAL REPORT ON FORM 10-K


    THE COMPANY, UPON WRITTEN REQUEST, WILL PROVIDE WITHOUT CHARGE TO
 EACH PERSON ENTITLED TO VOTE AT THE ANNUAL MEETING A COPY OF ITS
 ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED DECEMBER 31, 1995,
 INCLUDING THE FINANCIAL STATEMENTS AND SCHEDULES THERETO, FOR THE
 COMPANY'S MOST RECENT FISCAL YEAR.  WRITTEN REQUESTS MUST BE DIRECTED
 TO:


    Mr. Kevin E. Gage, President and Chief Executive Officer
    Hometown Bancorporation, Inc.
    20 West Avenue
    Darien, Connecticut  06820-1265


 COPIES OF SAID ANNUAL REPORT ON FORM 10-K WILL NOT INCLUDE THE
 EXHIBITS THERETO, BUT WILL INCLUDE A LIST DESCRIBING SUCH EXHIBITS
 NOT INCLUDED, COPIES OF WHICH WILL BE AVAILABLE AT A COST OF ONE
 DOLLAR PER PAGE.


                                 By Order of the Board of Directors




                                 Kevin E. Gage
                                 President and Chief Executive Officer


 Darien, Connecticut
 April 26, 1996

                                       14

<PAGE>

                                                               APPENDIX A

                      HOMETOWN BANCORPORATION, INC.

             PROXY SOLICITED ON BEHALF OF BOARD OF DIRECTORS
                FOR THE ANNUAL MEETING OF STOCKHOLDERS OF
                      HOMETOWN BANCORPORATION, INC.
                        TO BE HELD ON JUNE 6, 1996



 The undersigned hereby appoints Douglas D. Milne, III, Kevin E. Gage and
 Albert T. Jaronczyk, and each of them, as proxies for the undersigned
 with full powers of substitution to vote all shares of the Common Stock
 of Hometown Bancorporation, Inc. (the "Company") which the undersigned
 may be entitled to vote at the Annual Meeting of Stockholders of the
 Company to be held at 20 West Avenue, Darien, Connecticut at
 4:00 P.M., local time, on June 6, 1996, or at any adjournments thereof.

          (TO BE SIGNED AND DATED ON REVERSE SIDE)

<PAGE>

    1.    The election of Directors:

    FOR all nominees listed below            WITHHOLD AUTHORITY to
    (except as marked to the                 vote for all nominees
    contrary)                                listed to the right
             ------                                              ------

 Richard A. Allen, Malcolm Beinfield, Kevin E. Gage, Arnold H. Libner,
 Joseph G. McIntyre, Jr., Douglas D. Milne, III, Etta M. Stanko, Peter L.
 Truebner, Charles E. Waggner, Robert O. White.

 (Instruction:  To withhold authority to vote for any individual nominee,
 write that nominee's name on the space provided below.)

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

    2.    Proposal to ratify the appointment of KPMG Peat Marwick LLP as
          independent accountants for the year ending December 31, 1996.

          FOR   [    ]  AGAINST   [    ]  ABSTAIN  [    ]

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

 THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
 HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS SPECIFIED,
 THIS PROXY WILL BE VOTED "FOR" THE NOMINEES NAMED ABOVE AND "FOR"
 PROPOSAL 2.

 The undersigned acknowledges receipt of the Notice of Annual Meeting and
 Proxy Statement.


                                         Signature
                                                  -----------------------

                                         Signature
                                                  -----------------------

                                          Dated:

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

 Please sign exactly as your name(s) appear(s) hereon.  When signing as
 attorney, executor, administrator, trustee, guardian or for a
 corporation, please give your full title as such.  If shares are owned
 jointly, both owners should sign.

 To help our preparations for the Annual Meeting, please check here if
 you plan to attend.
                    --------
 
 PLEASE MARK, DATE AND SIGN THIS PROXY AND RETURN IT PROMPTLY IN THE
 ENCLOSED ENVELOPE.



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