HOME PORT BANCORP INC
DEF 14A, 1998-04-15
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: SUPERMAIL INTERNATIONAL INC, 10KSB40, 1998-04-15
Next: KINDERCARE LEARNING CENTERS INC /DE, 10-Q, 1998-04-15



                            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, 1998







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 Great Hall,
Nantucket Atheneum, Lower India Street, Nantucket, Massachusetts, on Friday, May
15, 1998, 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,






                                                           /s/Karl L. Meyer
                                                           ----------------
                                                           Karl L. Meyer
                                                           Chairman of the Board









          104 PLEASANT ST., P.O. BOX 988 NANTUCKET, MASSACHUSETTS 02554
                                 (508) 228-0580
<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 15, 1998




      NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  of Home
Port Bancorp, Inc. (the "Corporation") will be held at the Great Hall, Nantucket
Atheneum, Lower India Street, Nantucket,  Massachusetts on Friday, May 15, 1998,
at 10:00 a.m. (the "Meeting") to consider and act upon the following matters:

      1. To elect three (3) 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
Bylaws,  the Board of  Directors  has fixed the close of  business  on March 31,
1998, 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



                                              /s/Robert J. McKay
                                              ROBERT J. MCKAY
                                              SECRETARY


Nantucket, Massachusetts
April 14, 1998


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


                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 15, 1998


      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  Great  Hall,
Nantucket Atheneum, Lower India Street, Nantucket, Massachusetts, on Friday, May
15,  1998 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, 1998.


                              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 31, 1998 are
entitled to one vote for each share then held. On that date, 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, 1998, 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 Senior Vice President
16 Hawthorne Lane
Nantucket, MA 02554

Philip W. Read                                       1,448                               *
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                                  10,000                               *
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 Financial Officer
100 Old South Road
Nantucket, MA 02554

Daniel P. Neath                                      6,173                               *
Vice President
                                                   -------                           -----
All Executive Officers and                         340,599                           18.49%
Directors as a group (9 persons)

Ruane, Cunniff & Co., Inc. (4)                      97,900                            5.32%
1370 Avenue of the Americas
New York, NY 10014

Edge Partners, L.P. (4)                            110,000                            5.97%
P.O. Box 7511
1129 Broad Street
Shrewsbury, NY 07702
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
<S>                                                <C>                               <C>
The Employees Retirement
Plan of Consolidated
Electrical Distributors, Inc. (4)                   78,000                            4.24%
1516 Pontius Avenue
Los Angeles, CA  90025
</TABLE>

* = 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 Managing Partner.

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


                        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 II  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 II
Directors Charles H. Jones, Jr., Daniel D. McCarthy and Robert J. McKay, each of
whom is currently a member of the Board.  The  Directors  recommend a vote "FOR"
the nominees for Class II  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
                                                      ELECTED                 TERM TO                  WITH
NAME                            AGE                  DIRECTOR                 EXPIRE                CORPORATION
- ----                            ---                  --------                 ------                -----------
                                 BOARD NOMINEES FOR TERM TO EXPIRE IN 1998

                                    CLASS II
<S>                             <C>                    <C>                    <C>                <C>
Charles H. Jones, Jr.           64                     1992                   1998
Daniel D. McCarthy              70                     1992                   1998
Robert J. McKay                 65                     1992                   1998               Secretary
<CAPTION>

                                DIRECTORS CONTINUING IN OFFICE

                                     CLASS I
<S>                             <C>                    <C>                    <C>                <C>
William P. Hourihan, Jr.        50                     1987                   2000               Senior Vice President and
                                                                                                  Director and President
                                                                                                  of the Bank
Karl L. Meyer                   60                     1991                   2000               Chief Executive Officer,
                                                                                                  Chairman and President
<CAPTION>
                                    CLASS III
<S>                             <C>                    <C>                    <C>                <C>
Charles F. DiGiovanna           57                     1992                   1999
Philip W. Read                  61                     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, 1997, the Board of Directors held five (5) 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, 1997,  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, 1997.

      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 1997 to nominate the Directors to be voted
on at the Meeting.

      The  Corporation  has a  Compensation  Committee  consisting  of Directors
DiGiovanna,  Hourihan and Read. The Compensation  Committee meets at least twice
during  the year to  review  the  compensation  of the  Bank's  six most  highly
compensated  officers,  any  incentive  bonus plans  offered by the Bank and any
changes in the Bank's  benefit  plans.  This  committee  held three (3)  meeting
during the year ended December 31, 1997.
<PAGE>
                             DIRECTORS' COMPENSATION


      Each Director of the  Corporation,  except for Mr. Meyer and Mr. Hourihan,
is paid an annual  retainer  of $7,500  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,
1997, 1996 and 1995,  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, 1997 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.                                 1997             $ 65,000
  Chairman, Chief Executive Officer            1996             $ 65,000
  and President                                1995             $ 61,750

William P. Hourihan, Jr.                       1997             $160,493
  Senior Vice President, and Director          1996             $119,946
  and President of the Bank                    1995             $124,269
</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.

      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, 1997.
<PAGE>
<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                   $0           N/A     
                                         08/25/95         Mortgage           $35,000                   $0           N/A     
                                                                                                                            
John Dooley               Director       10/28/86        Commercial         $285,000             $196,387         10.500%   
                                                         Mortgage(2)                                                        
                                                                                                                            
Sheila O'Brien Egan       Director       02/25/94         Mortgage          $192,000             $156,596         6.750%    
                                                                                                                            
Marsha Kotalac            Director       06/14/95      Commercial Line      $200,000                   $0         11.000%   
                                                       of Credit(3)                                                         
                                         01/13/97         Mortgage           $50,000              $46,831         7.625%    
                                                                                                                            
H. Flint Ranney           Director       08/04/93         Mortgage          $187,500             $166,242         10.250%   
                                         11/19/93         Mortgage          $300,000             $242,071         6.500%    
                                         05/03/95        Commercial         $200,000             $185,225         10.125%   
                                                          Mortgage                                                          
                                         11/29/95       2nd Mortgage        $250,000             $209,651         7.500%    
                                         12/12/97        Commercial         $395,000             $395,000         9.000%    
                                                          Mortgage                                                          
                                                                                                                            
Alvin S. Topham           Director       09/25/87        Home Equity         $30,000              $27,497         10.750%   
                                         08/11/95         Mortgage          $110,000              $91,558         8.000%    
                                         07/03/96        Commercial          $50,000                   $0         11.750%   
                                                          Loan (2)                                                          
                                                                                                                            
Donald G. Mitchell     Vice President    07/08/94           Home             $20,000               $7,164         10.000%   
                                                        Improvement                                                         
                                         07/08/94         Mortgage          $144,000             $119,845         8.625%    
                                                                                                                            
Levin L. Waters, V         Senior        07/02/96         Mortgage          $250,000                   $0           N/A     
                       Vice President                                       

</TABLE>
- --------------
(1) Represents a loan to a company partially owned by Mr. Dooley.

(2) Represents a loan to a company owned by Mr. Topham.

(3) Represents a loan to a company owned by Ms Kotalac

                               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., 50, 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.
<PAGE>
      Robert J. McKay, 65, has been a principal of Robert J. McKay Associates, a
management consulting firm, since 1968.

      Karl L. Meyer, 60, 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, 61, 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,  42, 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 1998
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 1998, but will consider the
stockholder vote in appointing  auditors for fiscal 1998. THE BOARD OF DIRECTORS
RECOMMENDS THAT YOU VOTE FOR THE PROPOSAL.


                                VOTING PROCEDURES


      This proxy statement and the  accompanying  proxy card are being mailed to
stockholders  commencing on or about April 14, 1998. 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
15, 1998, and any adjournment or adjournments thereof.
<PAGE>
      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
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 31,  1998,  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.
<PAGE>
                                  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  Innisfree  M &  A  Incorporated  to  assist  in  the
solicitation  of proxies at a cost not to exceed  $6,000 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, 1997 except for the  following:  Mr.
McCarthy  filed a Form 5 to  report  one sale of stock  that  should  have  been
earlier reported on Form 4; Mr. Neath filed a Form 5 to report one sale of stock
that should have been earlier reported on Form 4; and Mr. Read filed a Form 5 to
report one  acquisition  of stock that should  have been  reported on an earlier
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,
1998. 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>
                                 REVOCABLE PROXY
                             HOME PORT BANCORP, INC.

      [X]  PLEASE MARK VOTES
           AS IN THIS EXAMPLE

                         ANNUAL MEETING OF STOCKHOLDERS

                                  MAY 15, 1998

           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 31, 1998, at the Annual Meeting of  Stockholders to be held
on May 15, 1998 or any adjournment or adjournments thereof.

1. Election of Directors
   1. Charles H. Jones, Jr.
   2. Daniel D. McCarthy
   3. Robert J. McKay

                [   ] FOR      [   ] WITHHOLD      [   ] 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 KPMGPeat Marwick LLP as independent auditors for
the fiscal year 1998:

                [   ] 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 your 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.
<PAGE>

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


                   _________________________________________
                                      Date
 
                   _________________________________________
                             Stockholder sign above
 
                   _________________________________________
                         Co-holder (if any) sign above

    Detach above card, sign, date and mail in postage paid envelope provided.

                             HOME PORT BANCORP, INC.

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY



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