HOME PORT BANCORP INC
DEF 14A, 1997-04-14
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: CONCORDE CAREER COLLEGES INC, DEF 14A, 1997-04-14
Next: BRAUVIN HIGH YIELD FUND L P II, 10-K, 1997-04-14



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

[ X ] Filed by the registrant

[   ] 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 ss. 240.14a-11(c) or ss. 240.14a-12


                             HOME PORT BANCORP, INC. 
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
<PAGE> 
                             HOME PORT BANCORP, INC. 








                                                   April 14, 1997




Dear Stockholder:

         We  cordially   invite  you  to  attend  the  Annual   Meeting  of  the
Stockholders of Home Port Bancorp,  Inc. (the  "Corporation")  to be held at the
Wauwinet Inn, Nantucket, Massachusetts, on Friday, May 16, 1997, at 10:00 a.m.

         The attached Notice of Annual Meeting and Proxy Statement  describe the
formal  business to be  transacted at the meeting.  During the meeting,  we will
also report on the operations of the Corporation.  Directors and officers of the
Corporation  as  well  as   representatives   of  KPMG  Peat  Marwick  LLP,  the
Corporation's  independent auditors, will be present to respond to any questions
stockholders may have.

         ON  BEHALF  OF THE BOARD OF  DIRECTORS,  WE URGE YOU TO SIGN,  DATE AND
RETURN THE ENCLOSED PROXY CARD AS SOON AS POSSIBLE EVEN IF YOU CURRENTLY PLAN TO
ATTEND THE ANNUAL  MEETING.  This will not prevent you from voting in person but
will assure that your vote is counted if you are unable to attend the meeting.
Your vote is important, regardless of the number of shares you own.

                                                   Sincerely,



                                                   Karl L. Meyer
                                                   Chairman of the Board


<PAGE>
                             HOME PORT BANCORP, INC.
                               104 PLEASANT STREET
                         NANTUCKET, MASSACHUSETTS 02554
                                 (508) 228-0580

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 16, 1997

NOTICE IS HEREBY  GIVEN that the Annual  Meeting  of  Stockholders  of Home Port
Bancorp,  Inc. (the  "Corporation") will be held at the Wauwinet Inn, Nantucket,
Massachusetts on Friday, May 16, 1997, at 10:00 a.m. (the "Meeting") to consider
and act upon the following matters:

                  1.     To elect two (2) Directors;

                  2.     To ratify the action of the Directors in selecting KPMG
                         Peat Marwick LLP as auditors for the Corporation;

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

Any action may be taken on any one of the foregoing  proposals at the Meeting on
the date specified above, or on any date or dates to which, by original or later
adjournment, the Meeting may be adjourned. Pursuant to the By-laws, the Board of
Directors  has fixed the close of business on March 28, 1997, as the record date
for  determination of the  stockholders  entitled to vote at the Meeting and any
adjournments thereof.

You are  requested  to fill in and sign  the  enclosed  form of  proxy  which is
solicited  by the Board of  Directors  and to mail it promptly  in the  enclosed
envelope.  The proxy will not be used if you  attend and vote at the  Meeting in
person or if you revoke the proxy prior to the Meeting.

                                              BY ORDER OF THE BOARD OF DIRECTORS



                                              ROBERT J. MCKAY
                                              SECRETARY

Nantucket, Massachusetts
April 14, 1997


IMPORTANT:  THE  PROMPT  RETURN OF YOUR  PROXY  WILL SAVE YOUR  CORPORATION  THE
EXPENSE  OF  FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO  OBTAIN A  QUORUM.  AN
ADDRESSED  ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS REQUIRED IF
THE ENVELOPE IS MAILED IN THE UNITED STATES.
<PAGE>
                                 PROXY STATEMENT
                                       OF
                             HOME PORT BANCORP, INC.
                               104 PLEASANT STREET
                         NANTUCKET, MASSACHUSETTS 02554
                                 (508) 228-0580


                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 16, 1997

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors  of Home Port  Bancorp,  Inc.  (hereinafter
called the  "Corporation"),  the holding company of Nantucket Bank  (hereinafter
called the  "Bank"),  to be used at the Annual  Meeting of  Stockholders  of the
Corporation  (hereinafter  called  the  "Meeting")  which  will  be  held at the
Wauwinet Inn,  Nantucket,  Massachusetts,  on Friday, May 16, 1997 at 10:00 a.m.
The  accompanying  notice of meeting  and this Proxy  Statement  are being first
mailed to stockholders on or about April 14, 1997.


                              REVOCATION OF PROXIES

         Any  stockholder who executes a proxy retains the right to revoke it at
any time prior to the Meeting.  Unless revoked, the shares represented by such a
proxy will be voted at the Meeting and all adjournments  thereof. A proxy may be
revoked by sending  written  notice prior to the Meeting to the Secretary of the
Corporation  at the address  shown above or by the filing of a later proxy prior
to a vote being taken on a particular  proposal at the Meeting. A proxy given by
a stockholder will not be voted if the stockholder attends the Meeting and votes
in person.  Proxies  solicited by the Board of Directors of the Corporation will
be voted in accordance with the directions given therein.  Where no instructions
are  indicated,  proxies will be voted for the nominees for  Directors set forth
below, and for the ratification of the selection of KPMG Peat Marwick LLP as the
Corporation's auditors. The form of proxy confers discretionary authority on the
persons  named  therein to vote on all matters  which  properly  come before the
Meeting to the fullest extent permitted by applicable laws and regulations.  The
Board of Directors is not aware of any other  business  that may come before the
Meeting.


                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

         Stockholders  of record as of the close of  business  on March 28, 1997
are  entitled to one vote for each share then held.  As of March 28,  1997,  the
Corporation  had 1,841,890  shares of common stock issued and  outstanding  (the
"Common Stock").

         The  following  table sets forth,  as of March 21, 1997,  the shares of
Common  Stock  beneficially  owned by each  Director  of the  Corporation,  each
executive  officer  named  in the  Summary  Compensation  Table,  all  executive
officers and Directors as a group,  and each person who was the beneficial owner
of more than 5% of the Corporation's Common Stock, based on information supplied
by its  transfer  agent  and  filings  made  with the  Securities  and  Exchange
Commission  pursuant to the Securities  Exchange Act of 1934. Persons and groups
owning in excess of 5% of the  Corporation's  Common  Stock are required to file
certain reports regarding such ownership pursuant to the Securities Exchange Act
of 1934.
<PAGE>
<TABLE>
<CAPTION>
Name and Address                            Amount and Nature of              Percent of Shares of
of Beneficial Owners                        Beneficial Ownership             Common Stock Outstanding
- --------------------                        --------------------             ------------------------
<S>                                             <C>                                   <C>
Karl L. Meyer                                   171,750 (1)                            9.33%
Director, President and CEO
60 Arch Street
Greenwich, CT  06830

William P. Hourihan, Jr.                        28,228 (2)                             1.53%
Director and Vice President
16 Hawthorne Lane
Nantucket, MA  02554

Philip W. Read                                   1,348                                  *
Director
14 Sherburne Turnpike
Nantucket, MA  02554-3422

Charles F. DiGiovanna                            8,000                                  *
Director
170 Dolphin Cove Quay
Stamford, CT  06902

Charles H. Jones, Jr.                          110,000 (3)                             5.97%
Director
P.O. Box 441
Rumson, NJ  07760

Daniel D. McCarthy                              18,500                                 1.00%
Director
5 Glenwood Road
Rockville Centre, NY  11570

Robert J. McKay                                  4,000                                  *
Director and Secretary
7 Stanwich Road
Greenwich, CT  06830

John M. Sweeney                                  1,000                                  *
Treasurer & Chief Finacial Officer

Daniel P. Neath                                  7,173                                  *
Vice President

All Executive Officers and                     -------                                -----
  Directors as a group (9 persons)             349,999                                19.00%

Ruane, Cunniff & Co., Inc. (4)                 102,400                                 5.56%
1370 Avenue of the Americas
New York, NY  10014
<PAGE>
Edge Partners, L.P. (4)                        110,000                                 5.97%
P.O. Box 7511
1129 Broad Street
Shrewsbury, NY  07702

The Employees Retirement
 Plan of Consolidated
 Electrical Distributors, Inc. (4)              78,000                                 4.24%
1516 Pontius Avenue
Los Angeles, CA   90025

* = less than 1%
- ----------------
(1)      Includes certain shares of Common Stock owned by Mr. Meyer jointly with
         his spouse, or by Mr. Meyer as a custodian or trustee for his children,
         over which shares Mr. Meyer effectively exercises sole or shared voting
         and investment power.

(2)      Includes certain shares of Common Stock owned by Mr. Hourihan's spouse.

(3)      These shares are owned by Edge  Partners,  L.P., a partnership in which
         Mr. Jones is a partner.

(4)      Based  solely on filings  made by the person,  entity or group with the
         Securities and Exchange Commission.
</TABLE>

                       PROPOSAL I - ELECTION OF DIRECTORS

         The  Corporation's  Board of Directors  is currently  composed of seven
members.  The  Corporation's  Certificate  of  Incorporation  provides for three
classes of  Directors  to be  elected  for terms of three  years,  approximately
one-third of whom are to be elected annually.

         Two Class I Directors  will be elected at the Annual  Meeting,  each to
serve for a three-year  period or until their  respective  successors  have been
elected and qualified.  The Board of Directors has nominated to serve as Class I
Directors William P. Hourihan,  Jr. and Karl L. Meyer, each of whom is currently
a member of the Board.  The  Directors  recommend a vote "FOR" the  nominees for
Class I  Directors.  It is  intended  that  the  persons  named  in the  proxies
solicited by the Board will vote "FOR" the election of the named nominees unless
contrary  instruction  is given.  If any nominee is unable to serve,  the shares
represented  by all  valid  proxies  will  be  voted  for the  election  of such
substitute  as the Board of Directors  may  recommend.  At this time,  the Board
knows of no reason why any nominee might be unavailable to serve.

         The following table sets forth for each nominee,  and for each Director
continuing in office,  his name, age, and the year of expiration of his proposed
or current term as a Director.

         The  Certificate  of  Incorporation  does not  provide  for  cumulative
voting, and a simple majority of the shares present, entitled to vote and voting
in person or by proxy may elect Directors.
<PAGE>
<TABLE>
<CAPTION>
                                                           YEAR
                                                          FIRST         CURRENT          POSITION
                                       AGE AT            ELECTED        TERM TO            WITH
NAME                                  12/31/96          DIRECTOR        EXPIRE          CORPORATION
- ----                                  --------          --------        ------          -----------
<S>                                      <C>              <C>            <C>           <C>
                                            BOARD NOMINEES FOR TERM TO EXPIRE IN 1997

                                                                CLASS I

William P. Hourihan, Jr.                 49               1987           1997          Vice President, and
                                                                                         Director and President
                                                                                         of the Bank
Karl L. Meyer                            59               1991           1997          Chief Executive Officer,
                                                                                         Chairman and President
<CAPTION>

                                                 DIRECTORS CONTINUING IN OFFICE

                                                                CLASS II

Charles H. Jones, Jr.                    63               1992           1998
Daniel D. McCarthy                       69               1992           1998
Robert J. McKay                          64               1992           1998          Secretary

                                                               CLASS III

Charles F. DiGiovanna                    56               1992           1999
Philip W. Read                           60               1987           1999          Chairman of the Board
                                                                                         of the Bank

</TABLE>
         The   principal   occupation  of  each  nominee  and  Director  of  the
Corporation for the last five years is set forth below.

         Charles F.  DiGiovanna  has been the President  and CEO of  Continental
Plastic Container, Inc., a plastic container manufacturer, since 1991. From 1990
to 1991, Mr. DiGiovanna served as President of Consulting C.F.D., Inc., a market
consulting  company.  From 1985 to 1989, Mr.  DiGiovanna  served as President of
Darom Corporation, a telecommunications company.

         William P.  Hourihan,  Jr. has been  employed  by the Bank since  1971.
Since October 2, 1992, he has served as President of the Bank, in which capacity
he is responsible for overseeing the Bank's operations.

         Charles H. Jones Jr. has been Managing  Partner of Edge Partners  L.P.,
an investment company, since 1987.

         Daniel D.  McCarthy  has been a private  investor and Director of First
Long Island Investors, an investment company, since 1984.

         Robert J. McKay has been a  principal  of R.J.  McKay &  Associates,  a
management consulting firm, since 1968.
<PAGE>
         Karl L. Meyer is a private  investor.  Mr. Meyer has served as Chairman
of the Board,  Chief Executive  Officer and President of the  Corporation  since
July,  1992. Mr. Meyer also serves as managing  director of Diogenes  Management
Company,  a company  which  provides  investment  advisory  services to Diogenes
Investments,  Ltd., a company which invests in a wide range of  transactions  in
the tanker shipping  industry.  From 1986 to 1989, Mr. Meyer was the Chairman of
the  Board and Chief  Executive  Officer  of Marine  Transport  Lines,  Inc.,  a
commercial shipping company.

         Philip W. Read has  served as the  President,  General  Manager  and an
owner of Jared Coffin House,  Inc., an inn and restaurant  located on Nantucket,
since 1966.


                Meetings and Committees of the Board of Directors

         The Board of Directors of the Corporation conducts its business through
meetings of the Board and its various committees. During the year ended December
31, 1996, the Board of Directors held six (6) meetings.  No current  Director of
the  Corporation  attended  fewer than 75% of the combined total meetings of the
Board of  Directors  and of each  committee  on which such Board  member  served
during this period.

         The  Corporation  has an Executive  Committee  consisting  of Directors
McCarthy,  Meyer and Read. The Executive Committee meets as necessary,  when the
full Board of Directors is unable to meet,  and  exercises  general  control and
supervision  of all matters  pertaining  to the  interests  of the  Corporation,
subject to the  direction of the Board of  Directors.  All actions  taken by the
Executive  Committee are reviewed and ratified by the full Board of Directors at
the next regular Board  meeting.  During the year ended  December 31, 1996,  the
Executive Committee met once.

         The  Corporation  has an Auditing  Committee  consisting  of  Directors
McCarthy,  McKay and Read.  The Auditing  Committee  meets a minimum of five (5)
times per year to review internal  financial  reports prepared by the management
of the  Corporation  and the Bank and  financial  and  auditing  reports  of the
independent  auditors.  This  committee  held five (5) meetings  during the year
ended December 31, 1996.

         The  Corporation  has a Nominating  Committee  consisting  of Directors
Jones, DiGiovanna and Hourihan. The Nominating Committee meets at least once per
year to  formulate a slate of  Directors  for  presentation  for election at the
annual meeting.  While the Board of Directors will consider nominees recommended
by  stockholders,  it has not established  any procedures for this purpose.  The
Nominating  Committee met once during 1996 to nominate the Directors to be voted
on at the Meeting.

         The Corporation does not have a standing  Compensation  Committee.  The
Corporation's principal subsidiary, the Bank, retains the responsibility for the
compensation  of officers,  Directors and employees of the  Corporation  and its
subsidiaries.  The Bank must obtain prior written  approval from the Corporation
to change the  compensation  paid to the Bank's  three most  highly  compensated
executive officers, as well as any benefit plans,  including any incentive bonus
plan,  offered by the Bank.  The Executive  Committee of the Bank is responsible
for review and approval of senior officers'  salaries and other compensation and
benefit  programs. The Executive  Committee of the Bank met two (2) times during
1996 in its capacity as the Compensation Committee.
<PAGE>
                             DIRECTORS' COMPENSATION

         Each  Director  of the  Corporation,  except  for  Mr.  Meyer  and  Mr.
Hourihan,  is paid an annual  retainer  of $5,000 and  receives  $1,500 for each
Board of Directors meeting attended.  Members of the Executive,  Nominating, and
Auditing Committees,  except Messrs.  Meyer and Hourihan,  receive $750 for each
committee  meeting  attended.  Mr. Meyer is paid $1,000  monthly  against office
expenses.

                             EXECUTIVE COMPENSATION

         The following  table sets forth for the fiscal years ended December 31,
1996, 1995 and 1994,  certain  information as to the compensation  earned by the
Chief Executive  Officer of the  Corporation and the sole executive  officer who
earned  total  salary  and bonus in excess of  $100,000  during  the year  ended
December  31, 1996 for services in all  capacities  to the  Corporation  and the
Bank.
<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE

                                                           ANNUAL COMPENSATION
                                                                  SALARY
NAME AND PRINCIPAL POSITION                YEAR                   ($)
- ---------------------------                ----                   ---
<S>                                        <C>                  <C>
Karl L. Meyer                              1996                 $65,000
   Chairman, Chief Executive Officer       1995                 $61,750
   and President                           1994                 $67,042

William P. Hourihan, Jr.                   1996                 $119,946
   Vice President, and Director            1995                 $124,269
   and President of the Bank               1994                 $ 99,412
- -----------------
</TABLE>

                          Transactions With Management

         Certain  directors and senior  officers of the Bank have obtained loans
from the Bank.  Such loans have been made in the ordinary  course of business on
substantially the same terms, including interest rates and collateral,  as those
prevailing at the time for comparable  transactions  with other persons.  In the
opinion of  management,  such loans do not involve  more than the normal risk of
collectability or present other unfavorable features.
<PAGE>
         Set  forth  below  is  certain  information  concerning  loans  made to
Directors and senior  officers of the Bank,  as well as their  related  business
entities,  who were  indebted  to the Bank in an  aggregate  amount in excess of
$60,000 at any time during the year ended December 31, 1996.
<TABLE>
<CAPTION>

                                    Date            Loan           Original     Current       Interest
Name                  Title         of Loan         Type            Amount      Balance         Rate
- ----                  -----         -------         ----            ------      -------        -----
<S>                 <C>             <C>           <C>             <C>          <C>             <C>
John S. Conway      Director        01/19/94      Mortgage        $420,000     $39,948          8.375%
                                    08/25/95      Mortgage         $35,000     $32,361         10.875%

Philip W. Read      Director (1)    09/29/93      Mortgage        $125,000      $7,776          8.625%
                                    06/23/93      Mortgage        $185,000          $0          7.250%
                                    12/23/96      Commercial       $30,000     $29,000          9.250%
                                                  Loan (2)

Alvin S. Topham     Director        09/25/87      Home Equity      $30,000     $20,576         10.750%
                                    08/11/95      Mortgage        $110,000     $99,883          8.000%
                                    07/03/96      Commercial       $50,000     $40,000         11.750%
                                                  Loan (3)

Sheila O'Brien Egan Director        02/25/94      Mortgage        $192,000    $167,068          6.750%

Donald G. Mitchell  Senior          07/08/94      Home Imp.        $20,000     $11,632         10.000%
                    Vice-President  07/08/94      Mortgage        $144,000    $123,208          8.625%

John M. Sweeney     Senior          09/28/95      Mortgage        $165,000          $0          7.000%
                    Vice President
                    and CFO

Levin L. Waters, V  Senior          07/02/96      Mortgage        $250,000   $242,030           7.500%
                    Vice President

John Dooley         Director        10/28/86      Commercial      $285,000   $209,624          10.500%
                                                  Mortgage(4)
- ---------------------
(1) Mr. Read is also a Director of the Corporation.
(2) Represents a loan to Jared Coffin House, Inc., a company owned by Mr. Read.
(3) Represents a loan to a company owned by Mr. Topham.
(4) Represents a loan to a company partially owned by Mr. Dooley.
</TABLE>
<PAGE>
                               EXECUTIVE OFFICERS

         The principal  occupation of each executive  officer of the Corporation
for the last five years is set forth below.

         William P. Hourihan, Jr., 49, has been employed by the Bank since 1971.
Since October 2, 1992, he has served as President of the Bank, in which capacity
he is responsible for overseeing the Bank's operations.

         Robert  J.  McKay,  64,  has  been  a  principal  of  Robert  J.  McKay
Associates, a management consulting firm, since 1968.

         Karl L.  Meyer,  59, is a private  investor.  Mr.  Meyer has  served as
Chairman of the Board,  Chief Executive Officer and President of the Corporation
since  July,  1992.  Mr.  Meyer also  serves as  managing  director  of Diogenes
Management  Company,  a company which provides  investment  advisory services to
Diogenes  Investments,  Ltd.,  a  company  which  invests  in a  wide  range  of
transactions in the tanker shipping  industry.  From 1986 to 1989, Mr. Meyer was
the Chairman of the Board and Chief Executive Officer of Marine Transport Lines,
Inc., a commercial shipping company.

         Daniel P. Neath,  60, has served as Vice  President of the  Corporation
since  August 1988.  Mr.  Neath has also served as Senior Vice  President of the
Bank since April 1983.

         John M.  Sweeney,  41,  has  served as  Treasurer  and Chief  Financial
Officer  of the  Corporation,  and Senior  Vice  President  and Chief  Financial
Officer of the Bank, since September 1995. From January 1995 to August 1995, Mr.
Sweeney  served as Vice  President of Citizens Bank of  Massachusetts.  From May
1989 to January 1995,  Mr.  Sweeney was Vice  President and Controller of Quincy
Savings Bank.

          PROPOSAL II - RATIFICATION OF CHOICE OF INDEPENDENT AUDITORS 

         The Board of Directors has selected KPMG Peat Marwick LLP,  independent
auditors,  to audit the  financial  statements of the  Corporation  for the 1997
fiscal year.  In accordance  with a resolution  of the Board of Directors,  this
selection  is  being  presented  to the  stockholders  for  ratification  at the
Meeting.

         KPMG Peat  Marwick  LLP has no direct or  indirect  material  financial
interest in the  Corporation or the Bank.  Representatives  of KPMG Peat Marwick
LLP are expected to be present at the Meeting and will be given the  opportunity
to make a statement  on behalf of KPMG Peat  Marwick LLP if they so desire.  The
representatives  also will be available to respond to questions  raised by those
in attendance at the Meeting.

         Proxies  solicited  by the Board of  Directors  will be so voted unless
stockholders  specify  otherwise.   Ratification  by  the  stockholders  is  not
required.  If the  proposal is not  approved by the  stockholders,  the Board of
Directors will not change the appointment for fiscal 1997, but will consider the
stockholder vote in appointing  auditors for fiscal 1997. THE BOARD OF DIRECTORS
RECOMMENDS THAT YOU VOTE FOR THE PROPOSAL.
<PAGE>
                                VOTING PROCEDURES

         This proxy statement and the  accompanying  proxy card are being mailed
to stockholders commencing on or about April 14, 1997. The accompanying proxy is
solicited  by  the  Board  of  Directors  of  Home  Port   Bancorp,   Inc.  (the
"Corporation"),  for use at the Annual Meeting of Stockholders to be held on May
16, 1997, and any adjournment or adjournments thereof.

         When a proxy  is  returned  properly  signed,  the  shares  represented
thereby  will be voted by the persons  named as proxies in  accordance  with the
stockholder's directions.  You are urged to specify your choices on the enclosed
proxy card. If a proxy is signed and returned without  specifying  choices,  the
shares  will be voted  'FOR'  proposals  1, and 2 and in the  discretion  of the
persons named as proxies in the manner they believe to be in the best  interests
of the  Corporation  as to other  matters  that may  properly  come  before  the
meeting.  A  stockholder  giving a proxy may revoke it at any time  before it is
voted at the Meeting by written notice to the Corporation, by oral notice to the
Secretary at the meeting or by submitting a later dated proxy.

         Each outstanding share of the Corporation's Common Stock is entitled to
one (1) vote.

         Shares  represented  by all proxies  received,  including  proxies that
withhold  authority for the election of directors  and/or abstain from voting on
Proposal  2,  as well as  "broker  non-votes",  discussed  below,  count  toward
establishing  the  presence of a quorum.  Under the By-laws of the  Corporation,
one-third  of the  outstanding  shares  of the  Corporation  entitled  to  vote,
represented in person or by proxy, constitutes a quorum.

         Assuming the presence of a quorum,  Directors  of the  Corporation  are
elected by a majority  vote of the shares of Common  Stock  present in person or
represented  by proxy and voting in the  election  of  Directors.  Shares may be
voted for or withheld  from each nominee for election as a Director.  Shares for
which the vote is withheld and "broker  non-votes" will be excluded entirely and
will have no effect on the election of Directors of the Corporation.

         Assuming  the  presence  of a quorum,  Proposal 2 must be  approved  by
affirmative  vote of a majority of the shares of Common Stock  present in person
or represented by proxy and voting on the matter.  Shares represented by proxies
which are marked  "abstain"  for Proposal 2 on the proxy card and proxies  which
are marked to deny discretionary authority on other matters will not be included
in the vote  totals  for this  item and,  therefore,  will have no effect on the
vote.

         Under applicable  rules,  brokers who hold shares of the  Corporation's
Common  Stock in  street  name  have the  authority  to vote the  shares  in the
broker's  discretion  on "routine"  matters if they have not  received  specific
instructions  from  the  beneficial  owner  of  the  shares.   Proposal  1,  the
uncontested  election  of  directors,   and  Proposal  2,  the  ratification  of
independent  auditors,  are  "routine"  matters  for this  purpose.  If a broker
holding  shares  in  street  name  submits  a proxy  card on  which  the  broker
physically lines out the matter (whether it is "routine" or "non-routine")  that
action is called a "broker non-vote" as to that matter.  Broker "non-votes" with
respect to  "routine"  matters  such as Proposals 1 and 2 on the agenda for this
<PAGE>
Meeting are not counted in determining  the number of votes cast with respect to
the matter.  If a broker submits a proxy but does not indicate a specific choice
on a "routine" matter,  the shares will be voted as specified in the proxy card.
At this Meeting of the Corporation's  stockholders,  shares  represented by such
proxy card would be voted for the election of the director  nominees and for the
ratification of the independent accountants.

         The Board of Directors has fixed March 28, 1997, as the record date for
the  meeting.  Only  stockholders  of record on the record date are  entitled to
notice of and to vote at the Meeting.  On the record date,  there were 1,841,890
shares  of  Common  Stock  (each  of  which  is  entitled  to one  vote)  of the
Corporation  issued and  outstanding.  The  holders of Common  Stock do not have
cumulative voting rights.

                                  MISCELLANEOUS

         The cost of solicitation  of proxies will be borne by the  Corporation.
The Corporation will reimburse  brokerage firms and other  custodians,  nominees
and  fiduciaries  for  reasonable  expenses  incurred  by them in sending  proxy
material to the beneficial  owners of Common Stock. In addition to solicitations
by mail,  Directors,  officers  and regular  employees  of the  Corporation  may
solicit  proxies  personally  or by telegraph or  telephone  without  additional
compensation.  The  Corporation  has  retained  Georgeson & Co. to assist in the
solicitation  of proxies at a cost not to exceed  $8,000 plus  reimbursement  of
certain related expenses.

         The Corporation's  Annual Report to Stockholders,  including  financial
statements, is being mailed to all stockholders of record concurrently with this
Proxy  Statement.  Any  stockholder  who has not  received a copy of such Annual
Report may obtain a copy by writing the  Corporation.  Such Annual Report is not
to be treated as a part of the proxy  solicitation  material  nor as having been
incorporated herein by reference.

         Compliance  with Section 16(a) of the Exchange Act. Based solely upon a
review of Forms 3, 4 and 5 and amendments  thereto  furnished to the Corporation
with respect to its most recent fiscal year, and any written representation from
reporting  persons that no Form 5 is required,  the  Corporation  hereby reports
that there were no  delinquent  filings  under Section 16(a) of the Exchange Act
during the fiscal year ended  December  31, 1996 except for the  following:  Mr.
McCarthy  filed a Form 5 to report  three  sales of stock that  should have been
earlier  reported  on Forms 4; Mr.  Neath  filed a Form 5 to report two sales of
stock that  should have been  earlier  reported on Forms 4; and Mr. Read filed a
Form 5 to report one acquisition of stock that should have been earlier reported
on Form 4.

                              STOCKHOLDER PROPOSALS

         In  order to be  eligible  for  inclusion  in the  Corporation's  proxy
materials  for next  year's  annual  meeting of  Stockholders,  any  stockholder
proposal to take action at such  meeting  must be received at the  Corporation's
main office at 104 Pleasant  Street,  Nantucket,  Massachusetts  02554, no later
than December 23, 1997. Any such proposals shall be subject to the  requirements
of the proxy rules adopted under the Securities Exchange Act of 1934.

                                   FORM 10-KSB

A COPY OF THE  CORPORATION'S  FORM  10-KSB  AS  FILED  WITH THE  SECURITIES  AND
EXCHANGE  COMMISSION  WILL BE FURNISHED  WITHOUT CHARGE TO ANY STOCKHOLDER AS OF
THE RECORD DATE UPON WRITTEN REQUEST TO THE SECRETARY,  HOME PORT BANCORP,  INC.
104 PLEASANT STREET, P.O. BOX 988, NANTUCKET, MASSACHUSETTS 02554.
<PAGE>
|X| PLEASE MARK VOTES AS IN THIS EXAMPLE

                                 REVOCABLE PROXY
                             HOME PORT BANCORP, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 16, 1997

                        THIS PROXY IS SOLICITED ON BEHALF
                            OF THE BOARD OF DIRECTORS

         The  undersigned  hereby  appoints  Charles F. DiGiovanna and Philip W.
Read,  or either  of them,  as  Proxies,  each  with the  power to  appoint  his
substitute,  and hereby  authorizes  them to represent and to vote as designated
herein all the shares of Common Stock of Home Port Bancorp,  Inc. held of record
by the  undersigned on March 28, 1997, at the Annual Meeting of  Stockholders to
be held on May 16, 1997 or any adjournment or adjournments thereof.

1.       Election of Directors

     1. William P. Hourihan, Jr.                           [  ]   For
     2. Karl L. Meyer                                      [  ]   Withhold
                                                           [  ]   For All Except

INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, MARK "FOR
ALL EXCEPT" AND WRITE THAT NOMINEE'S NAME IN THE SPACE PROVIDED BELOW.



2.       Ratification  of  selection  of KPMG Peat  Marwick  LLP as  independent
         auditors for the fiscal year 1997:

         [  ]      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.

         THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE  VOTED  IN THE  MANNER
DIRECTED HEREIN BY THE UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS GIVEN, THIS
PROXY WILL BE VOTED "FOR" PROPOSALS 1 AND 2.

         Please sign exactly as name appears on this card.  When shares are held
as joint tenants,  both tenants  should sign. If a  corporation,  please sign in
full  corporate  name  by  the  President  or  other  authorized  officer.  If a
partnership, please sign in partnership name by authorized partner.

         Please be sure to sign and date this Proxy in the box below.

                              Date _________, 1997



                             ______________________
                             Stockholder sign above



                         _____________________________
                         Co-holder (if any) sign above


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