HOME PORT BANCORP INC
DEF 14A, 1999-04-22
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: UNITED TRUST INC /IL/, S-4/A, 1999-04-22
Next: KOGER EQUITY INC, DEF 14A, 1999-04-22




                             HOME PORT BANCORP, INC.

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 Harbor House,
South Beach Street, Nantucket,  Massachusetts, on Monday, May 17, 1999, 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,


                                                        By /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 17, 1999

      NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  of Home
Port Bancorp,  Inc. (the  "Corporation") will be held at the Harbor House, South
Beach Street,  Nantucket,  Massachusetts on Monday,  May 17, 1999, 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 for the fiscal year 1999;

      3.    To approve and adopt the  Corporation's  Directors  Restricted Stock
            Option  Plan (the  "Plan"),  under  which  50,000  shares  have been
            reserved for issuance; and

      4.    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,
1999, 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

                                           By /s/ ROBERT J. MCKAY
                                             ----------------------
                                              ROBERT J. MCKAY
                                              SECRETARY
Nantucket, Massachusetts
April 20, 1999

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 17, 1999

      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 Harbor House, South
Beach Street,  Nantucket,  Massachusetts,  on Friday, May 17, 1999 at 10:00 a.m.
The  accompanying  notice of meeting  and this Proxy  Statement  are being first
mailed to stockholders on or about April 20, 1999.

                              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  for the  fiscal  year 1999.  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, 1999 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,  as amended  (the  "Exchange
Act").  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 Exchange Act.
<PAGE>
<TABLE>
<CAPTION>                                 
 Name and Address                          Amount and Nature of             Percent of Shares of
of Beneficial Owners                     Beneficial Ownership (1)         Common Stock Outstanding
- --------------------                     ------------------------         ------------------------
<S>                                            <C>     <C>                           <C>  
Karl L. Meyer                                  178,750 (2)                           9.70%
Director, President and CEO
60 Arch Street
Greenwich, CT 06830

William P. Hourihan, Jr.                        28,328 (3)                           1.54%
Director and Senior Vice President
16 Hawthorne Lane
Nantucket, MA 02554

Philip W. Read                                   3,548 (4)                              *
Director
14 Sherburne Turnpike
Nantucket, MA 02554-3422

Charles F. DiGiovanna                           19,900 (5)                           1.08%
Director
170 Dolphin Cove Quay
Stamford, CT 06902

Charles H. Jones, Jr.                          112,000 (6)                           6.08%
Director
1801 South Flagler Drive
West Palm Beach, FL 33401

Robert A. Trevisani                             20,975 (7)                           1.14%
Director
45 Cliff Road
Weston, MA 02493

Robert J. McKay                                  8,700 (8)                              *
Director and Secretary
7 Stanwich Road
Greenwich, CT 06830
</TABLE>
<TABLE>
<CAPTION>
<PAGE>
 Name and Address                          Amount and Nature of             Percent of Shares of
of Beneficial Owners                     Beneficial Ownership (1)         Common Stock Outstanding
- --------------------                     ------------------------         ------------------------
<S>                                            <C>                                   <C>  
John M. Sweeney                                  1,100                                  *
Treasurer & Chief Financial Officer
100 Old South Road
Nantucket, MA 02554
                                               -------                              ----- 
All Executive Officers and                     373,301                              20.27%
Directors as a group (8 persons)

Ruane, Cunniff & Co., Inc. (9)                  96,950                               5.32%
1370 Avenue of the Americas
New York, NY 10014

Edge Partners, L.P. (9)                        110,000                               5.97%
P.O. Box 7511
1129 Broad Street
Shrewsbury, NY 07702

The Employees Retirement (9)                    78,000                               4.24%
Plan of Consolidated
Electrical Distributors, Inc.
1516 Pontius Avenue
Los Angeles, CA 90025
</TABLE>
* = less than 1%
                                       2
<PAGE>
- -----------------------------
(1)   Pursuant to the rules of the Securities and Exchange Commission, shares of
      Common Stock which an individual or group has a right to acquire within 60
      days  pursuant to the  exercise  of options or  warrants  are deemed to be
      outstanding for the purpose of computing the percentage  ownership of such
      individual or group,  but are not deemed to be outstanding for the purpose
      of  computing  the  percentage  ownership of any other person shown in the
      table.

(2)   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.

(3)   Includes 2,731 shares of Common Stock owned by Mr. Hourihan's spouse.

(4)   Includes an aggregate of 2,000  shares of Common Stock  issuable  upon the
      exercise of a stock option. Excludes 3,000 shares of Common Stock issuable
      the exercise of stock options that have not yet vested.

(5)   Includes an aggregate of 2,000  shares of Common Stock  issuable  upon the
      exercise of a stock option. Excludes 3,000 shares of Common Stock issuable
      the exercise of stock options that have not yet vested.

(6)   Includes an aggregate of 2,000  shares of Common Stock  issuable  upon the
      exercise of a stock option. Excludes 3,000 shares of Common Stock issuable
      the  exercise  of stock  options  that have not yet  vested.  Includes  an
      aggregate  of  110,000  shares  of  Common  Stock  that are  owned by Edge
      Partners, L.P., a partnership in which Mr. Jones is Managing Partner.

(7)   Includes 8,000 shares held by Commonwealth  Charitable Fund, Inc. ("CCF"),
      of which Mr. Trevisani is the President and a Director.  Mr. Trevisani has
      voting control over CCF's shares,  but disclaims any beneficial  ownership
      in them.  Also includes 700 shares held jointly by Mr.  Trevisani with his
      mother,   over  which  he  exercises  voting  control  but  disclaims  any
      beneficial interest therein.

(8)   Includes an aggregate of 2,000  shares of Common Stock  issuable  upon the
      exercise of a stock option. Excludes 3,000 shares of Common Stock issuable
      the exercise of stock  options that have not yet vested.  Does not include
      5,300 shares of Common  Stock owned by Mr.  McKay's  spouse,  in which Mr.
      McKay disclaims beneficial ownership.

(9)   Based  solely on  filings  made by the  person,  entity or group  with the
      Securities and Exchange Commission.
<PAGE>
                       PROPOSAL 1 - 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 III  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
III Directors Charles F. DiGiovanna, Philip W. Read, each of whom is currently a
member of the Board. The Directors recommend a vote "FOR" the nominees for Class
III 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.
<TABLE>
<CAPTION>
                                                       YEAR
                                                       FIRST                  CURRENT                POSITION
                                                      ELECTED                 TERM TO                  WITH
NAME                            AGE                  DIRECTOR                 EXPIRE                CORPORATION
- ----                            ---                  --------                 ------                -----------
                                       BOARD NOMINEES FOR TERM TO EXPIRE IN 2002
                                       -----------------------------------------
                                                      CLASS III
                                                      ---------
<S>                             <C>                    <C>                    <C> 
Charles F. DiGiovanna           58                     1992                   1999
Philip W. Read                  62                     1987                   1999               Chairman of the Board
of the Bank
</TABLE>
                                       3
<PAGE>
<TABLE>
<CAPTION>
                                                        YEAR
                                                       FIRST                  CURRENT                POSITION
                                                      ELECTED                 TERM TO                  WITH
NAME                            AGE                  DIRECTOR                 EXPIRE                CORPORATION
- ----                            ---                  --------                 ------                -----------
                                             DIRECTORS CONTINUING IN OFFICE
                                             ------------------------------
                                                       CLASS I
                                                       -------
<S>                             <C>                    <C>                    <C> 
William P. Hourihan, Jr.        51                     1987                   2000               Senior Vice President and
Director and President &
C.E.O. of the Bank
Karl L. Meyer                   61                     1991                   2000               Chief Executive Officer,
Chairman and President
</TABLE>
<TABLE>
<CAPTION>
                                                       CLASS II
                                                       --------
<S>                             <C>                    <C>                    <C> 
Charles H. Jones, Jr.           65                     1992                   2001
Robert A. Trevisani             65                     1999                   2001*
Robert J. McKay                 66                     1992                   2001               Secretary
</TABLE>
<PAGE>
*Mr. Trevisani was elected by the Board as a Class II Director as of February 3,
1999 to fill the vacancy  created by the  resignation of Daniel D. McCarthy as a
Class II Director effective March 1, 1999.
      The principal  occupation of each nominee and Director of the  Corporation
for the last five years is set forth below.

      Charles  F.  DiGiovanna  is a private  investor.  From  1991 to 1998,  Mr.
DiGiovanna was the President and CEO of Continental  Plastic Container,  Inc., a
plastic  container  manufacturer.  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 Banks operations.

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

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

      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.

      Robert  A.  Trevisani  has been a  partner  with the law firm of  Gadsby &
Hannah since 1966. Mr.  Trevisani  also serves as President of the  Commonwealth
Charitable  Fund,  Inc., a non-profit  organization  that promotes  education by
assisting  qualified students with tuition grants. He is an Adjunct Professor of
Law at the Boston College Law School since 1997 and served as Adjunct  Professor
of Law at the Boston University Graduate School of Law from 1972 to 1996.
<PAGE>
                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, 1998, 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 which consisted of Directors
Meyer, McCarthy and Read. Commencing March 1, 1999, the Executive Committee will
consist of Directors Meyer,  DiGiovanna 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.  The Executive  Committee held two
(2) meetings during the year ended December 31, 1998.
 
                                      4
<PAGE>
      The  Corporation  has an Audit  Committee  which  consisted  of  Directors
McCarthy,  McKay and Read.  Commencing  March 1, 1999, the Audit  Committee will
consist of Directors  McKay,  Read and Trevisani.  The Audit  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 six (6) meetings during
the year ended December 31, 1998.

      The  Corporation  has a Nominating  Committee which consisted of Directors
Jones,  DiGiovanna  and  Hourihan.  Commencing  March 1,  1999,  the  Nominating
Committee will consist of Directors Trevisani, Jones and Houriha. The Nominating
Committee  meets at least once per year to  formulate a slate of  Directors  for
presentation for election at the annual meeting.  The Nominating  Committee will
consider all nominees for election to the Board of Directors  recommended  to it
by stockholders.  Stockholders may directly make nominations for the election of
directors  by  complying  with the  procedures  set forth in  Article  XI of the
Certificate of Incorporation of the  Corporation.  The Nominating  Committee met
once during 1998 to nominate the Directors to be voted on at the Meeting.

      The Corporation has a Compensation  Committee which consisted of Directors
DiGiovanna,  Read and  Hourihan.  Commencing  March 1,  1999,  the  Compensation
Committee will consist of Directors McKay, DiGiovanna and Jones for the calendar
year 1999. 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 four (4) meeting during the year ended December 31,
1998.
                             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 Audit
Committees,  except Messrs. Meyer and Hourihan,  receive $750 for each committee
meeting attended.
Mr. Meyer is paid $1,000 monthly against office expenses.

      Effective  May 1, 1998 the  Corporation's  Board of Directors  adopted the
Home Port Bancorp,  Inc.  Directors  Restricted Stock Option Plan ("Plan").  The
Plan authorizes the grant of non-qualified stock options to "Participants",  who
are defined as Directors of the  Corporation,  but who are not employees or paid
consultants.   The  Plan  is  administered  by  the  Corporation's  Compensation
Committee,  which  must  include  at  least  two  non-employee  members  of  the
Corporation's Board of Directors.  A total of 50,000 shares of the Corporation's
Common Stock ("Common Stock") have been reserved for issuance under the Plan(the
Plan was  amended in March of 1999 to  increase  the number of options  reserved
under the Plan from 25,000 to 50,000  shares of Common  Stock and certain  other
non-material amendments). Options are granted pursuant to a formula. The formula
provides that each incumbent member of the  Corporation's  Board of Directors be
offered a grant of options to purchase up to 5,000 shares of Common  Stock,  20%
of which vest upon grant,  with the remainder vesting ratably over the next four
years.  Options are to be exercised at a price equal to fair market value on the
date of grant, calculated by averaging the bid and ask price of the Common Stock
over the twenty trading days prior to the date of the grant.  Options expire ten
years from the date of grant. In the event of a change of control, as defined in
the Plan,  all options  granted  under the Plan shall  immediately  become fully
vested.
<PAGE>
      As of December 31, 1998, options to purchase 25,000 shares of Common Stock
were outstanding,  of which 5,000 shares were vested. Stock option plan activity
is summarized in the following table:
<TABLE>
<CAPTION>
                                                                                          WEIGHTED
                                      SHARES UNDER                OPTION                   AVERAGE
                                         OPTION                   PRICES               EXERCISE PRICE
                                         ------                   ------               --------------
<S>                                       <C>                     <C>                      <C>   
Balance December 31, 1997                   --                      --                       --
   Granted                                25,000                  $26.474                  $26.47
   Exercised                                --                      --                       --
   Cancelled                                --                      --                       --
                                          ------                  -------                  -------
Balance December 31, 1998                 25,000                  $26.474                  $26.474
</TABLE>

                                      5
<PAGE>
                             EXECUTIVE COMPENSATION

      The  following  table sets forth for the fiscal  years ended  December 31,
1998, 1997 and 1996,  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, 1998 for services in all  capacities  to the  Corporation  and the
Bank.


                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                        ANNUAL COMPENSATION
NAME AND PRINCIPAL POSITION                              YEAR                  SALARY
- ---------------------------                              ----           -------------------
<S>                                                      <C>                  <C>     
Karl L. Meyer.                                           1998                 $101,667
  Chairman, Chief Executive Officer                      1997                 $ 65,000
  and President                                          1996                 $ 65,000

William P. Hourihan, Jr.                                 1998                 $161,858
  Senior Vice President, and Director                    1997                 $160,493
  and President of the Bank                              1996                 $119,946
</TABLE>
- -----------------------------
      On May 1,  1998  the  Corporation  entered  into  a  Consulting  Agreement
("Agreement") with the Chairman of the Board of Directors ("Chairman"), who also
holds the titles of  President  and Chief  Executive  Officer.  The terms of the
Agreement  stipulate that the Chairman shall provide consulting  services to the
Corporation in his capacity as President,  Chief Executive  Officer and Chairman
of the  Board of  Directors  for a three  year term  commencing  May 1, 1998 and
ending on April  30,  2001.  The term  shall  automatically  be  extended  for a
one-year period beyond the then effective  expiration date on May 1 of each year
commencing  on May 1, 1999 unless the  Corporation  notifies the Chairman of its
intention not to continue the  Agreement.  The Chairman  shall receive an annual
consulting  fee of  $120,000,  an annual  reimbursement  of  $12,000  for office
expenses and direct  reimbursement  of all other reasonable  business  expenses.
This  Agreement  may be  terminated  by the Board of  Directors  at any time for
cause.  Should  certain  events  constituting  a change in  control  occur,  the
Corporation  shall  pay  the  Chairman  a lump  sum  payment  consisting  of the
aggregate  amount  payable  under the  Agreement  had he  continued  to  provide
services for the remainder of the term of the Agreement.
<PAGE>
                       Report of Compensation Committee

      The  Compensation  Committee,  composed  of Messrs.  DiGiovanna,  Read and
Hourihan in fiscal 1998,  is  responsible  for  establishing  the policies  that
govern  base  salary,  as  well  as  short  and  long-term  incentives  for  the
Corporation's senior management team.

      The Committee  believes that the primary  objectives of the  Corporation's
compensation  policies  are to  attract  and retain a  management  team that can
effectively  implement and execute the  Corporation's  strategic  business plan.
These  compensation  policies  include  (i) an overall  management  compensation
program that is competitive;  (ii) short-term bonus incentives for management to
meet the  Corporation's  net  income  performance  goals;  and  (iii)  long-term
incentive  compensation  for  Directors in the form of stock  options which will
encourage the Board to continue to focus on stockholder return.

      The Committee's goal is to use compensation  policies to closely align the
interests of management,  including attainment of certain short-term performance
goals,  with the interests of stockholders  in building  long-term value for the
Corporation's stockholders.  The Committee will review its compensation policies
from time to time in order to determine the  reasonableness of the Corporation's
compensation  programs  and take into  account  factors  which are unique to the
Corporation.

      Compensation of the Chief Executive  Officer.  The Compensation  Committee
has reviewed and approved the annual compensation of Karl L. Meyer, the Chairman
as well as  President  and  Chief  Executive  Officer  of the  Corporation.  The
Chairman receives an annual consulting fee of $120,000,  an annual reimbursement
of $12,000 for office expenses and direct  reimbursement of all other reasonable
business  expenses under the terms of a Consulting  Agreement dated May 1, 1998.
The Board and Committee are of the opinion that the level of effort,  commitment
and solid  leadership  consistently  provided by Mr. Meyer in fulfillment of his
functions  as  Chairman  of  the  Board  and  Chief  Executive  Officer  of  the
Corporation clearly indicate the reasonableness of the compensation paid for his
services.

                                       6
<PAGE>
      Stock Option Grants.  In examining stock option and equity incentive plans
typically   provided  to  Directors  and  senior  management  in  publicly  held
corporations,  the Compensation Committee determined that the Corporation should
provide additional equity incentives to its Directors. These options were issued
in  recognition  of the  performance  of the  Board  to  date in  improving  the
Corporation's   financial   position  and   establishing   important   strategic
relationships. The Committee also believes that the granting of stock options is
a  valuable  incentive  tool for the  Board to  continue  to focus on  realizing
strategic goals and in building value for all  stockholders.  Most of the option
grants vest over a multi-year period.

                          1998 Compensation Committee:

                              Charles F. DiGiovanna
                              William P. Hourihan, Jr.
                              Philip W. Read

           Compensation Committee Interlocks and Insider Participation

      Charles F. DiGiovanna,  William P. Hourihan, Jr. and Philip W. Read served
as members of the  Compensation  Committee  during 1998. Mr.  DiGiovanna has not
been an officer or employee of either the  Corporation  or the Bank at any time.
Mr. Read has not been an officer or employee of the  Corporation at any time. He
is Chairman of the Board of  Directors of the Bank.  As such,  he is entitled to
the receipt of standard compensation for these duties and as a member of certain
Bank  committees.  Mr. Hourihan is President and Chief Executive  Officer of the
Bank. He does not participate in  deliberations  concerning his own compensation
or benefits. No person serving on the Board of Directors is an executive officer
of another entity of which an executive officer of the Corporation serves on the
board of directors or on that entity's compensation committee.

                                Performance Graph

      The following  graph  compares the  cumulative  total  stockholder  return
(assuming  reinvestment  of dividends)  from investing $100 on December 31, 1993
and  plotted  on a  quarterly  basis  for  each  fiscal  year,  in  each  of the
Corporation's  Common Stock,  the KBW New England Bank Index, and the Standard &
Poor's 500 Index.

                      COMPARE CUMULATIVE TOTAL RETURN AMONG
      HOMEPORT BANCORP, INC., KBW NEW ENGLAND BANK INDEX AND S&P 500 INDEX

<TABLE>
<CAPTION>
                                                                             Period Ending
                                           ---------------------------------------------------------------------------------
                                           12/31/93       12/31/94       12/31/95      12/31/96      12/31/97       12/31/98
                                           ---------------------------------------------------------------------------------
<S>                                        <C>            <C>            <C>           <C>           <C>            <C>    
Home Port Bancorp, Inc.                    $100.00        $118.48        $147.97       $217.71       $317.21        $347.46
S&P500                                      100.00         101.36         139.31        171.21        228.26         293.36
KBWNew England Bank Index                   100.00         100.67         157.13        217.03        373.11         344.79
</TABLE>
                                       7
<PAGE>
                 RELATIONSHIPS AND TRANSACTIONS WITH THE COMPANY

      The  Bank  makes  and has made  loans  to  certain  of its  Directors  and
officers,  one of whom is also a Director of the  Corporation,  or to persons or
business  entities  affiliated  with them.  All 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.  Management  believes  that such loans do not
involve more than the normal risk of collectibility or present other unfavorable
features. Loans or other extensions of credit to Directors,  principle officers,
including their related interests,  exceeding $50,000 are approved by the Bank's
Board of  Directors.  In  accordance  with  Massachusetts  law,  these loans are
reported annually to the Massachusetts Commissioner of Banks.

                               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., 51, 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, 66, has been a principal of Robert J. McKay Associates, a
management consulting firm, since 1968.

      Karl L. Meyer, 61, 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.

      John M. Sweeney,  43, 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.

<PAGE>
           PROPOSAL 2 - 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 1999
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 1999, but will consider the
stockholder vote in appointing  auditors for fiscal 2000. THE BOARD OF DIRECTORS
RECOMMENDS THAT YOU VOTE "FOR" PROPOSAL 2.
 
                                      8
<PAGE>
   PROPOSAL NO. 3 - PROPOSAL TO APPROVE THE CORPORATION'S DIRECTORS RESTRICTED
                               STOCK OPTION PLAN

      On April 27, 1998 the Board of  Directors  proposed  and approved the Plan
that  provides  for the  granting  to  Directors,  who are  not  consultants  or
employees  of the  Corporation,  options to purchase up to 50,000  shares of the
Corporation's  Common  Stock.  The Plan was amended in March of 1999 to increase
the number of options  reserved under the Plan from 25,000 to 50,000 and certain
other non-material  amendments.  The Board of Directors believes that the 50,000
shares reserved under the Plan will be needed in the foreseeable future in order
to attract, keep and motivate key persons.

THE PLAN

      Options under the Plan are  "non-qualified"  options and do not qualify as
"incentive  stock options" as provided under Section 422 of the Internal Revenue
Code of 1986, as amended.  The options may be issued to  Directors,  who are not
employees or paid  consultants  under a written  consulting  agreement  with the
Corporation or its subsidiaries ("Participants). The Plan is administered by the
Compensation  Committee  of  the  Board  of  Directors.   Their  duties  involve
determining those individuals who shall receive options,  the time period during
which the options may be partially or fully  exercised,  the number of shares of
Common Stock that may be  purchased  under each  option,  and the option  price.
Options  are  granted  pursuant to a formula.  The  formula  provides  that each
incumbent member of the  Corporation's  Board of Directors be offered a grant of
options to purchase up to 5,000 shares of Common  Stock,  20% of which vest upon
grant, with the remainder vesting ratably over the next four years.  Options are
to be  exercised  at a price  equal to fair  market  value on the date of grant,
calculated  by  averaging  the bid and ask price of the  Common  Stock  over the
twenty  trading  days prior to the date of the grant.  The  Committee  may grant
options  outside  the terms of the  formula  but in such  event no member of the
Committee is eligible to participate in such grants.

      No stock option may be transferred by a Participant  other than by will or
the laws of descent and  distribution,  and during the lifetime of  Participant,
the option will be exercisable only by the Participant. If Participant ceases to
be a Director  of the  Corporation,  all options  that have not vested  shall be
cancelled immediately,  unless otherwise determined by the Board of Directors or
the Committee. If a Participant ceases to be a Director of the Corporation , his
or her options may be exercised, to the extent of the number of shares which are
vested on such  date,  no later than  thirty-six  months  after the  Participant
ceases  to be a member of the  Board.  Options  under  the Plan must be  granted
within ten years from the  effective  date of the Plan.  The term  during  which
options may be exercised is  determined  by the Committee but in no event may it
exceed ten years beyond the date of grant.  Any unexercised  options that expire
or that terminate  when a Participant  ceases to be a member of the Board of the
Corporation  become available once again for issuance.  In the event of a change
of control,  as defined in the Plan,  all options  granted  under the Plan shall
immediately become fully vested.
<PAGE>
FEDERAL INCOME TAX CONSEQUENCES

      Under the Plan, no tax  obligation  will arise for the  Participant or the
Corporation  upon the granting of  non-qualified  stock options  whose  exercise
price is equal  to or  greater  than  fair  market  value.  Upon  exercise  of a
non-qualified  stock option,  an optionee will recognize  ordinary  income in an
amount  equal to the excess,  if any,  of the fair  market  value on the date of
exercise of the stock acquired over the exercise price of the option. Thereupon,
the Corporation will be entitled to a tax deduction (as a compensation  expense)
in an amount equal to the ordinary  income  recognized by the  Participant.  Any
additional  gain or loss  realized by an optionee  on  disposition  of the stock
generally  will be capital  gain or loss to the  optionee and will not result in
any additional tax deduction.

                                       9
<PAGE>
EFFECT OF STOCKHOLDER APPROVAL

      Pursuant  to the terms of the  Plan,  if the Plan is not  approved  by the
stockholders  at the  Meeting,  all option  grants  under the Plan will be of no
force or effect.  Subsequent  to May 1,  1998,  the  Corporation's  Compensation
Committee  of the Board of  Directors  has  approved  the granting of options to
purchase up to 25,000 shares of Common Stock under the Plan at an exercise price
determined  using the formula set forth in "The Plan"  above,  to the  following
Directors:
<TABLE>
<CAPTION>
Name of                                 Number
Director                               of Shares
- --------                               ---------
<S>                                      <C>  
Philip W. Read                           5,000
Charles H. Jones, Jr.                    5,000
Charles F. DiGiovanna                    5,000
Robert J. McKay                          5,000
Daniel D. McCarthy                       5,000
</TABLE>
RECOMMENDATION AND VOTE

      APPROVAL OF THE PLAN  REQUIRES A MAJORITY  VOTE OF THE COMMON STOCK VOTING
TOGETHER AS A SINGLE CLASS. THE BOARD RECOMMENDS A VOTE "FOR" PROPOSAL 3.
<PAGE>
                                VOTING PROCEDURES

      This proxy statement and the  accompanying  proxy card are being mailed to
stockholders  commencing on or about April 20, 1999. 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
17, 1999, 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, 2 and 3, 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 and 3 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.

      Assuming  the  presence  of a  quorum,  Proposal  3 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 3 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.
                                       10
<PAGE>
      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,  1999,  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  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, 1998 except for the  following:  Mr.
Meyer filed a Form 5 on February 16, 1999 rather than by the  statutory due date
of February 15, 1999.
<PAGE>
                              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,
1999. Any such proposals shall be subject to the requirements of the proxy rules
adopted under the Securities Exchange Act of 1934.


                                    FORM 10-K


      A COPY OF THE  CORPORATION'S  FORM 10-K 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.
 
                                      11
<PAGE>
                                 REVOCABLE PROXY
                             HOME PORT BANCORP, INC.

        [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE

                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 17, 1999
           This Proxy is solicited on behalf of the Board of Directors

      The undersigned hereby appoints Charles H. Jones, Jr. and Robert J. McKay,
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, 1999, at the Annual Meeting of  Stockholders to be held
on May 17, 1999 or any adjournment or adjournments thereof.

1.         Election of Class III Directors:

           Charles F. DiGiovanna 
           Philip Read

INSTRUCTION:To  withhold  authority  to vote for any  individual  nominee,  mark
"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 1999:

          [   ] For      [   ] Withhold      [   ]  Except

3.         Approval of the Home Port Bancorp,  Inc.  Directors  Restricted Stock
           Option Plan:

          [   ] For      [   ] Withhold      [   ]  Except

4.         In their  discretion,  the proxies are  authorized  to vote upon such
           other business as may properly come before the Annual Meeting.
<PAGE>
           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, 2 and 3.

                         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 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.

                               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