HOME PORT BANCORP INC
DEF 14A, 2000-04-12
SAVINGS INSTITUTIONS, NOT FEDERALLY CHARTERED
Previous: COOKER RESTAURANT CORP /OH/, SC 13D/A, 2000-04-12
Next: RAMPART INVESTMENT MANAGEMENT CO INC, 13F-HR, 2000-04-12




                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A

                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

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


Filed by the registrant  |X|

Filed by a party other than the registrant |_|

Check the appropriate box:

  |_|  Preliminary proxy statement.

  |_|  Confidential, for use of the Commission only (as
       permitted by Rule 14a-6(e)(2)).

  |X|  Definitive proxy statement.

  |_|  Definitive additional materials.

  |_|  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12.

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

         --------------------------------------------------------------
    (Name of Person[s] Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):

     |X| No fee required

     |_| Fee computed on table below per Exchange Act Rules 14a-(6)(i)(1) and
0-11.

     (1) Title of each class of securities to which transaction applies:

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

     (2) Aggregate number of securities to which transaction applies:

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

     (3) Per unit  price  or other  underlying  value  of  transaction  computed
         pursuant to Exchange  Act Rule  0-11(set  forth  theamount on which the
         filing fee is calculated and state how it was determined):

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

<PAGE>


     (4) Proposed maximum aggregate value of transaction:

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

     (5) Total fee paid:

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

       |_| Fee paid previously with preliminary materials.

       |_| Check box if any part of the fee is offset as  provided  by  Exchange
Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting  fee was
paid previously.  Identify the previous filing by registration statement number,
or the form or schedule and the date of its filing.

     (1) Amount Previously Paid:

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

     (2) Form, Schedule or Registration Statement No.:

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

     (3) Filing Party:

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

     (4) Date Filed:

         --------------------------------------------------------------
<PAGE>


                             HOME PORT BANCORP, INC.
                         104 PLEASANT ST., P.O. BOX 988,
                         NANTUCKET, MASSACHUSETTS 02554
                                 (508) 228-0580
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, Nantucket, Massachusetts, on Friday, May 12, 2000, 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  LLP,  the  Corporation's
independent auditors,  will be present to respond to any questions  stockholders
may have.

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



                                                    Sincerely,


                                                    Karl L. Meyer
                                                    Chairman of the Board








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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 12, 2000




      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 Friday,  May 12, 2000, 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 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,
2000, as the record date for determination of the stockholders  entitled to vote
at the Meeting and any adjournments thereof.

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



                                            BY ORDER OF THE BOARD OF DIRECTORS




                                            ROBERT J. MCKAY
                                            SECRETARY




Nantucket, Massachusetts
April 12, 2000

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 12, 2000


      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
Water Street,  Nantucket,  Massachusetts,  on Friday, May 12, 2000 at 10:00 a.m.
The  accompanying  notice of meeting  and this Proxy  Statement  are being first
mailed to stockholders on or about April 12, 2000.


                              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 LLP as the Corporation's
auditors  for the fiscal  year  2000.  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, 2000 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 10, 2000, 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 (1)         Common Stock Outstanding
- --------------------------------------------------------------------------------------------------
<S>                                        <C>                               <C>
Karl L. Meyer                              164,500 (2)                       8.93%
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                               4,248 (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 Trevisani                            21,975 (7)                       1.19%
Director
45 Cliff Rd
Weston, MA 02493

Robert J. McKay                             14,000 (8)                         *
Director and Secretary
7 Stanwich Road
Greenwich, CT 06830

John M. Sweeney                              1,100                             *
Treasurer & Chief Financial Officer
14 Pine Crest Drive
Nantucket, MA 02554
- --------------------------------------
All Executive Officers and                 366.051                        19.87%
Directors as a group (8 persons)

Fidelity Management &   (9)
Research Corp.
One Federal Street                         149,100                           8.09%
Boston, MA  02109

Ruane, Cunniff & Co., Inc. (9)             111,250                           6.04%
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
</TABLE>
<PAGE>
*= less than 1%

(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  7,500  shares held by Mr. Meyer as a custodian or trustee for his
     son,  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  1,948  shares of Common  Stock  jointly  held by Mr. Read and his
     wife.  Also  includes 300 shares of Common Stock  jointly owned by Mr. Read
     with his mother in which he has a  beneficial  interest.  Also  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  upon 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
     upon 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
     upon 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 Edge Capital  Management,  Inc., an
     entity controlled by 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.  Includes an  aggregate  of 1,000 shares of Common Stock
     issuable  upon the  exercise of a stock  option.  Excludes  4,000 shares of
     Common Stock  issuable upon the exercise of stock options that have not yet
     vested.

(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
     upon 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.


                       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.
<PAGE>

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

      The following  table sets forth,  as of March 10, 2000,  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 2003
- --------------------------------------------------------------------------------------------------------------

                                             CLASS I
- --------------------------------------------------------------------------------------------------------------

<S>                           <C>           <C>                    <C>           <C>
William P. Hourihan, Jr.      52            1987                   2000          Senior Vice President and
                                                                                  Director and President &
                                                                                  C.E.O. of the Bank
Karl L. Meyer                 62            1991                   2000          Chief Executive Officer,
                                                                                  Chairman and President


                                DIRECTORS CONTINUING IN OFFICE
- --------------------------------------------------------------------------------------------------------------


                                             CLASS II
- --------------------------------------------------------------------------------------------------------------

Charles H. Jones, Jr.         66            1992                   2001
Robert A. Trevisani           66            1999                   2001
Robert J. McKay               67            1992                   2001          Secretary

                                             CLASS III
- --------------------------------------------------------------------------------------------------------------

Charles F. DiGiovanna         59            1992                   2002
Philip W. Read                63            1987                   2002          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 is a private investor. From 1991 thru 1998, Mr. DiGiovanna
     was the  President  and  CEO of  Continental  Plastic  Container,  Inc.,  a
     privately  held  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 privately held 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. is  Secretary  and  Treasurer  of Edge  Capital
Management,  Inc., General Partner of Edge Partners, L.P. since December,  1999.
Mr. Jones was Managing  Partner of Edge Partners  L.P.,  an investment  company,
from 1987 to December, 1999.
<PAGE>

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

         Karl L. 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 privately held 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
LLP 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

<PAGE>
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.


                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, 1999, 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 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.  This committee did not hold any meetings during
the year ended December 31, 1999.

      The  Corporation  has  an  Auditing  Committee   consisting  of  Directors
Trevasani,  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, 1999.

      The  Corporation  has  a  Nominating  Committee  consisting  of  Directors
Trevisani,  Jones 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. 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 for directors by complying with the
procedures set forth in Article XI of the  Certificate of  Incorporation  of the
Corporation.  The Nominating Committee met two (2) times during 1999 to nominate
the Directors to be voted on at the Meeting.

      The  Corporation  has a  Compensation  Committee  consisting  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
seven (7) meetings during the year ended December 31, 1999.


                             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.


      Effective May 1, 1998, the  Corporation's  Board of Directors  adopted the
Home Port Bancorp,  Inc.  Directors  Restricted Stock Option Plan ("Plan").  The



<PAGE>

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

<PAGE>
vesting  ratably  over the next four  years.  Options  are to be granted at fair
market value,  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.

      As of December 31, 1999, options to purchase 30,000 shares of Common Stock
were outstanding, of which 15,000 shares were vested. Stock option plan activity
is summarized in the following table:


                               Shares Under      Option    Weighted Average
                                  Option         Prices    Exercise Price
                                  ------         ------    --------------
Balance December 31, 1998          25,000       $26.474       $26.474
   Granted                          5,000       $22.322       $22.322
   Exercised                          ---           ---           ---
   Cancelled                          ---           ---           ---
                                   ------                     -------
  Balance December 31, 1999        30,000                     $25.782
                                   ======                     =======

                             EXECUTIVE COMPENSATION

      The  following  table sets forth for the fiscal  years ended  December 31,
1999, 1998 and 1997,  certain  information as to the compensation  earned by the
Chief Executive Officer of the Corporation and the executive officers who earned
total salary and bonus in excess of $100,000  during the year ended December 31,
1999 for services in all capacities to the Corporation and the Bank.
<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE

                                                Annual Compensation                Long-Term Compensation
                                              ---------------------------   -------------------------------------
                                                                                    Awards             Payouts
                                                                            ----------------------   ------------
             Name                                                 Other                 Securities
    And Principal Position                                        Annual    Restricted  Underlying                 All Other
                                                                 Compen-      Stock      Options/       LTIP        Compen-
             (a)                 Year      Salary      Bonus      sation     Award(s)      SARs        Payouts      sation
                                            ($)         ($)        ($)         ($)          (#)          ($)          ($)
                                  (b)       (c)         (d)        (e)         (f)          (g)          (h)          (j)
- ------------------------------- -------- ----------- ---------- ----------- ----------- ------------ ------------ ------------
<S>                              <C>     <C>                    <C>         <C>         <C>           <C>          <C>
Karl L Meyer,                    1999    $ 120,000              $12,000(1)
   Chairman, Chief Executive     1998    $ 101,667              $12,000(1)
   Officer and President         1997    $  65,000              $12,000(1)
- ------------------------------- -------- ----------- ---------- ----------- ----------- ------------ ------------ ------------
William P. Hourihan, Jr.         1999    $ 136,327   $41,438
   Senior Vice President, and    1998    $ 128,483   $30,375    $ 5,300(2)
   Director and President of     1997    $ 121,164   $39,329
   the Bank
- ------------------------------- -------- ----------- ---------- ----------- ----------- ------------ ------------ ------------
John M. Sweeney                  1999    $  90,423   $17,691
   Treasurer and Chief
   Financial Officer
- ------------------------------- -------- ----------- ---------- ----------- ----------- ------------ ------------ ------------
</TABLE>
<PAGE>
(1)  Represents office expense reimbursements.

(2)  Represents  a  one-time   distribution  of  shares  of  N.Realty  Corp.,  a
     subsidiary  of the Bank  which  has  elected  to be taxed as a real  estate
     investment  trust,  plus cash to  reimburse  Mr.  Hourihan for any personal
     income tax owed as a result of such distribution.


      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

<PAGE>
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
1st 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.

                        Report of Compensation Committee


      The  Compensation  Committee,  composed of Messrs.  DiGiovanna,  McKay and
Jones in fiscal 1999, 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.

                       1999 Compensation Committee:

                                Charles F. DiGiovanna
                                Robert J. McKay
                                Charles H. Jones, Jr.

<PAGE>

           Compensation Committee Interlocks and Insider Participation


         Charles F. DiGiovanna, Robert J. McKay and Charles H. Jones, Jr. served
as members of the Compensation Committee during 1999. Neither Mr. DiGiovanna nor
Mr. Jones has 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
entitles  to the  receipt of  standard  compensation  for these  duties and as a



<PAGE>
member of certain Bank  committees.  No person serving on the Board of Directors
is an  executive  officer  of another  entity  for which for which an  executive
officer of the Corporation  serves on the board of directors or on that entity's
compensation committee.

                                Performance Graph


                 [GRAPHIC-GRAPH PLOTTED TO POINTS LISTED BELOW]

<TABLE>
<CAPTION>
                                                        Period Ending
                                -------------------------------------------------------------
Index                           12/31/94   12/31/95  12/31/96  12/31/97   12/31/98   12/31/99
- ---------------------------------------------------------------------------------------------
<S>                              <C>        <C>       <C>       <C>         <C>        <C>
Home Port Bancorp, Inc.          100.00     125.04    184.55    269.31      294.70     326.51
S&P 500                          100.00     137.58    169.03    225.44      289.79     350.78
SNL $250M - $500M Thrift Index   100.00     139.58    164.88    267.66      226.71     246.21
</TABLE>
               RELATIONSHIPS AND TRANSACTIONS WITH THE CORPORATION

      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., 52, 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, 67, has been a principal of Robert J. McKay Associates, a
management consulting firm, since 1968.
      Karl L. Meyer,  62, 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 privately held commercial  shipping
company.
         John M.  Sweeney,  44,  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 LLP,  independent  auditors,  to
audit the financial  statements of the  Corporation for the 2000 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 LLP has no direct or  indirect  material  financial  interest  in the
Corporation or the Bank.  Representatives of KPMG LLP are expected to be present
<PAGE>
at the Meeting and will be given the  opportunity  to make a statement on behalf
of KPMG 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 2000, but will consider the
stockholder vote in appointing  auditors for fiscal 2001. THE BOARD OF DIRECTORS
RECOMMENDS THAT YOU VOTE "FOR" PROPOSAL 2.


<PAGE>
                                VOTING PROCEDURES

      This proxy statement and the  accompanying  proxy card are being mailed to
stockholders  commencing on or about April 12, 2000. 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
12, 2000, and any adjournment or adjournments thereof.

      When a proxy is returned properly signed, the shares  represented  thereby
will  be  voted  by  the  persons  named  as  proxies  in  accordance  with  the
stockholder's directions.  You are urged to specify your choices on the enclosed
proxy card. If a proxy is signed and returned without  specifying  choices,  the
shares will be voted "FOR"  proposals  1, and 2 and 3 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.


<PAGE>

      The Board of Directors  has fixed March 31,  2000,  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.


<PAGE>
      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, 1999.


                              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,
2000. 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.





<PAGE>

                                 REVOCABLE PROXY
                             HOME PORT BANCORP, INC.



            [X]  PLEASE MARK VOTES AS IN THIS EXAMPLE



                               ANNUAL MEETING OF STOCKHOLDERS
                                        MAY 12, 2000

                 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, 2000, at the Annual Meeting of  Stockholders to
be held on May 12, 2000 or any adjournment or adjournments thereof.


      1. Election of Directors

         William P. Hourihan, Jr.
         Karl L. Meyer


                                           WITH-           FOR ALL
                      [   ] FOR      [   ] HOLD      [   ] EXCEPT



INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

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


2. Ratification of selection of KPMG LLP as independent  auditors for the fiscal
   year 2000:

                      [   ] 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