ROCK OF AGES CORP
DEF 14A, 2000-05-09
CUT STONE & STONE PRODUCTS
Previous: RJ REYNOLDS TOBACCO HOLDINGS INC, 10-Q, 2000-05-09
Next: SAFEWAY INC, 10-Q, 2000-05-09







                    SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of
    the Securities Exchange Act of 1934 (Amendment No.     )


Filed by the Registrant       /X/
Filed by a party other than the Registrant  /  /


Check the appropriate box:
/ /    Preliminary Proxy Statement
/ /    Confidential, for Use of the Commission Only (as
         permitted by Rule 14a-6(e) (2))
/X/    Definitive Proxy Statement
/ /    Definitive Additional Materials
/ /    Soliciting Material Pursuant to Section 240.14a-11(c) or
       Section 240.14a-12


                         Rock of Ages Corporation
                         ------------------------
             (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 the amount on which the filing fee is calculated and
               state how it was determined):



         (4)   Proposed maximum aggregate value of transaction:



         (5)   Total  fee paid:



/ /    Fee paid previously with preliminary materials.

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

          (1)   Amount Previously Paid:



          (2)   Form, Schedule or Registration Statement No.



          (3)   Filing Party:




          (4)   Date Filed:

<PAGE>


[LOGO]



                    ROCK OF AGES CORPORATION
                      772 GRANITEVILLE ROAD
                   GRANITEVILLE, VERMONT 05654

                              May 9, 2000


To our Stockholders:

     You are cordially invited to attend the Annual Meeting of
Stockholders of Rock of Ages Corporation, to be held at 560
Graniteville Road, Graniteville, Vermont on Friday, June 16, 2000
at 10:00 a.m., Vermont time.

     We encourage you to read the enclosed Notice of Annual
Meeting and Proxy Statement, as well as the enclosed 1999 Annual
Report.

     After the business items of the annual meeting are
completed, a group of our officers will make presentations and
answer your questions about our retail operations and growth
strategy and our quarrying, manufacturing and retailing
operations.  This will be followed by lunch and tours of our
quarries and manufacturing plants.  Our annual meeting serves as
a good opportunity for you to learn more about Rock of Ages and
talk informally with many of our people.

     We hope to see you at the annual meeting.  It is important
that your shares be represented at the annual meeting regardless
of whether you are able to attend personally.  Therefore, please
sign, date and promptly mail the enclosed proxy card(s) in the
envelope provided or otherwise vote the proxy as indicated.

                              Sincerely,



                              Kurt M. Swenson
                              Chairman, President and
                              Chief Executive Officer
<PAGE>


                    ROCK OF AGES CORPORATION

                      772 Graniteville Road
                   Graniteville, Vermont 05654

     NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON

                          JUNE 16, 2000





To the Stockholders of
Rock of Ages Corporation:

     Notice is hereby given that the Annual Meeting of the
Stockholders of Rock of Ages Corporation will be held at 560
Graniteville Road, Graniteville, Vermont, on Friday, June 16,
2000 at 10:00 a.m., Vermont time, for the following purposes:

     1.   To elect three Class III Directors, each for a three-year
          term expiring at the annual meeting of stockholders in 2003, and
          until their respective successors are duly elected and qualified.

     2.   To ratify the selection of KPMG LLP as the company's
          independent auditors for the 2000 fiscal year.

     3.   To transact any other business that may properly come before
          the annual meeting or any adjournment thereof.

     The close of business on April 28, 2000 has been fixed as
the record date for determining the stockholders entitled to
notice of, and to vote at, the annual meeting and any adjournment
thereof.

     It is desirable that the stock of the Company should be
represented as fully as possible at the annual meeting.  Please
sign, date and return the accompanying proxy card(s) in the
enclosed envelope, or otherwise vote the proxy as indicated.
Please note that separate proxy cards have been
provided for the Company's Class A Common Stock and Class B
Common Stock.  If you are a holder of both classes of stock,
please sign, date and return both proxy cards or otherwise vote
both proxies so that all of your shares may be voted.  If you
attend the annual meeting, you may vote in person whether or
not you have sent in your proxy card(s).

                              By Order of the Board of Directors



                              Michael B. Tule
                              Secretary
<PAGE>


                    ROCK OF AGES CORPORATION

                         PROXY STATEMENT


                          SOLICITATION

     This Proxy Statement is furnished in connection with the
solicitation, by and on behalf of the Board of Directors (the
"Board") of Rock of Ages Corporation, a Delaware corporation (the
"Company"), of proxies (each a "Proxy", and collectively the
"Proxies") to be voted at the Company's 2000 Annual Meeting of
Stockholders (the "Meeting"), and at any adjournments thereof.
The Meeting will be held at 560 Graniteville Road, Graniteville,
Vermont, on Friday, June 16, 2000 at 10:00 a.m., Vermont time.
The principal offices of the Company are located at 772
Graniteville Road, Graniteville, Vermont 05654.

     All expenses of this solicitation will be borne by the
Company, including the cost of preparing and mailing this Proxy
Statement and the reimbursement of brokerage firms, banks and
other nominees for their reasonable expenses in forwarding proxy
material to beneficial owners of the Company's stock.  The
Company has retained Beacon Hill Partners, Inc. to assist in the
solicitation of proxies.  They will be paid an aggregate fee for
their services estimated to be $2,500, and will be reimbursed for
their out-of-pocket expenses.  In addition to solicitation by
mail, certain directors, officers and regular employees of the
company may solicit Proxies by telephone, overnight delivery
service, facsimile or otherwise.

     This Proxy Statement, the accompanying Proxy and the
Company's 1999 Annual Report are being first mailed to
stockholders of the Company on or about May 9, 2000.

RECORD DATE AND VOTING SECURITIES

     Only holders of record of the Class A Common Stock, par
value $.01 per share of the Company (the "Class A Common Stock"),
and Class B Common Stock, par value $.01 per share of the Company
(the "Class B Common Stock", and together with the Class A Common
Stock, the "Common Stock"), at the close of business on April 28,
2000, (the "Record Date"), are entitled to notice of and to vote
at the Meeting.  On the Record Date, the Company had outstanding
(i) 4,374,706 shares of Class A Common Stock, each of which is
entitled to one vote, or a total of 4,374,706 votes, and (ii)
3,075,011 shares of Class B Common Stock, each of which is
entitled to ten votes, or a total of 30,750,110 votes.
Accordingly, at the close of business on the Record Date,
7,449,717 shares of Common Stock were outstanding, representing a
total of 35,124,816 votes.

     The presence at the Meeting, in person or by proxy, of the
holders of a majority of the total voting power of the issued and
outstanding shares of Class A Common Stock and Class B Common
Stock is necessary to constitute a quorum to transact business.
In the absence of a quorum at the Meeting, the Meeting may be
adjourned from time to time without notice, other than
announcement at the Meeting, until a quorum is present.  If a
quorum is present at the Meeting, the Class III directors will be
elected by a plurality of the votes cast either in person or by
Proxy at the Meeting.  Ratification of the selection of KPMG LLP
as the Company's independent auditors for the 2000 fiscal year
will require the affirmative vote of the holders of Common Stock
representing a majority of the voting power of the shares of
Common Stock present or represented by Proxies at the Meeting.

     All duly executed Proxies received prior to the Meeting and
not revoked will be voted in accordance with the directions
specified thereon.  If no direction has been specified in a duly
executed Proxy, the shares represented thereby will be voted for
the election of each of the nominees for Class III director
specified herein, for the proposal to ratify the selection of
KPMG LLP as the Company's independent auditors for the 2000
fiscal year, shares represented by a duly executed Proxy will be
voted in the discretion of the persons named in the Proxy in
connection with any other matter that may properly come before
the Meeting.  The Company has not received notice of any such
other matter as required by the Company's Amended and Restated By-
Laws (the "By-Laws") in order to be presented at the Meeting.  A
stockholder giving a Proxy may revoke it at any time before it is
voted at the Meeting by filing with the Secretary of the Company

                               1

<PAGE>

a written notice of revocation, by signing and delivering to the
Secretary of the Company a Proxy bearing a later date or by
voting in person at the Meeting.  Attendance at the Meeting will
not in and of itself constitute revocation of a Proxy.

     A stockholder who abstains from voting on any or all
proposals will be included in the number of stockholders present
at the Meeting for the purpose of determining the presence of a
quorum.  Abstentions will not be counted either in favor of or
against the election of nominees for directors or other
proposals.  Under the rules of the National Association of
Securities Dealers, brokers holding stock for the accounts of
their clients who have not been given specific voting
instructions as to a matter by their clients may vote their
clients' Proxies in their own discretion.

GENERAL

     The Board currently consists of seven members.  In
accordance with the Company's Amended and Restated Certificate of
Incorporation (the "Certificate of Incorporation"), the members
of the Board are divided into three classes, designated Class I,
Class II and Class III, respectively, and are elected for a term
of office expiring at the third succeeding annual stockholders'
meeting following their election to office and until their
successors are duly elected and qualified.  The Certificate of
Incorporation also provides that each such class shall consist,
as nearly as may be possible, of one-third of the total number of
directors constituting the entire Board.  The Board now consists
of seven members, with three directors in Class III and two
directors in each of Class I and Class II.  The term of office of
the Class III directors expires at the Meeting.  The Class II and
I directors are serving terms that expire at the annual meeting
of stockholders in 2001 and 2002, respectively.

     Jon M. Gregory, Richard C. Kimball and Kurt M. Swenson, the
Class III directors whose terms are expiring at the Meeting, have
been nominated by the Board for re-election at the Meeting for a
three-year term of office expiring at the annual meeting of
stockholders in 2003 and until their successors are duly elected
and qualified.  Proxies may be voted for three directors.

     THE BOARD RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE
ELECTION OF EACH OF THE NOMINEES FOR CLASS III DIRECTORS.  UNLESS
OTHERWISE DIRECTED IN THE ACCOMPANYING PROXY, THE PERSONS NAMED
THEREIN WILL VOTE "FOR" THE ELECTION OF EACH OF THE NOMINEES AS
CLASS III DIRECTORS.

     Stockholders may not cumulate their votes in the election of
directors.  The three nominees receiving the highest number of
affirmative votes will be elected to the Board.  Stockholders
entitled to vote for the election of directors may withhold
authority to vote for any or all nominees for directors.  If any
nominee becomes unavailable for any reason, then the shares
represented by a Proxy will be voted FOR the remainder of the
listed nominees and for such other nominees as may be designated
by the Board as replacements for those who become unavailable.
Discretionary authority to do so is included in the Proxies.

                               2

<PAGE>
<TABLE>

     The following table sets forth the names, ages and position
with the Company or its affiliates of the persons who have been
nominated for election as Class III directors and other current
directors of the Company.
<CAPTION>
     NAME                                 AGE       TITLE
     ----                                 ---       -----


NOMINEES FOR CLASS III DIRECTOR
(FOR TERM EXPIRING AT 2003
ANNUAL MEETING)
<S>  <C>                                  <C>       <S>


Jon M. Gregory                            50        President and Chief
                                                    Officer/Quarries
                                                    Division, Director

Richard C. Kimball                        59        Chief Operating
                                                    Officer/Memorials
                                                    Division, Vice Chairman
                                                    of the Board

Kurt M. Swenson                           55        President,
                                                    Chief Executive Officer,
                                                    Chairman of the Board


CONTINUING CLASS II DIRECTORS
(TERM EXPIRES AT 2002 ANNUAL
MEETING)
<S>     <C>                               <C>       <S>

George R. Anderson                        60        Director

Frederick E. Webster, Jr. (1)             62        Director

CONTINUING CLASS I DIRECTORS
(TERM EXPIRES AT 2001 ANNUAL
MEETING)
<S>    <C>   <C>                          <C>       <S>

James L. Fox (1)                          48        Director

Charles M. Waite     (1)                  67        Director
</TABLE>

(1)  Member of the Audit Committee and the Compensation Committee

  Certain additional information concerning the directors and
executive officers of the Company is set forth below.

DIRECTORS

     George R. Anderson has been a director of the Company since
1984.  From 1984 until February 1999, Mr. Anderson was also Chief
Financial Officer and Treasurer and until April 1999 Mr. Anderson
was Senior Vice President/Finance.  Mr. Anderson joined the
Company in 1969 as the Chief Accountant and subsequently held the
position of Controller.  He has been a director of the Barre
Granite Association and a trustee of the Granite Group Insurance
Trust and the Barre Belt Multi-Employer Pension Plan.  Mr.
Anderson's current term as a director of the Company will expire
in 2002.

     James L. Fox has been Vice Chairman of PFPC Inc., a division
of the PNC Financial Services Group, Inc. since December 1, 1999.
He was President of First Data Investor Services Group, Inc., a
division of First Data Corporation since 1989.  Mr. Fox has been
a director of the Company since October 1997.  Mr. Fox's current
term as a director of the Company will expire in 2001.

                               3
<PAGE>

     Jon M. Gregory has been President and Chief Operating
Officer/Quarries Division of the Company since 1993.  Mr. Gregory
was elected by the Board of Directors to his current directorship
in October 1998.  Since joining the Company in 1975, Mr. Gregory
has served in various positions including Senior Vice President-
Memorials Division, Manager of Manufacturing and line production
supervisor.  Mr. Gregory's current term as a director will expire
at the Meeting.

     Richard C. Kimball has been Chief Operating
Officer/Memorials Division and Vice Chairman of the Board since
1993 and a director of the Company since 1986.  Prior to joining
the Company, Mr. Kimball served as a director, principal and
President of The Bigelow Company, Inc., a strategic planning and
investment banking firm from 1972 until 1993.  Mr. Kimball's
current term as a director of the Company will expire at the
Meeting.

     Kurt M. Swenson has been President, Chief Executive Officer
and Chairman of the Board of the Company since 1984.  Prior to
the Company's initial public offering of Class A Common Stock
(the "IPO"), Mr. Swenson had been the Chief Executive Officer and
a director of Swenson Granite Company, Inc. ("Swenson Granite")
since 1974, and currently serves as non-officer Chairman of the
Board of Swenson Granite Company LLC ("Swenson LLC"), a Delaware
limited liability company engaged in the granite curb and
landscaping business.  He is also a director of the American
Monument Association, the Funeral and Memorial Information
Council, the National Building Granite Quarries Association and
Group Polycor International.  Mr. Swenson's current term as a
director of the Company will expire at the Meeting.

     Charles M. Waite has been a director of the Company since
1985.  Since 1989, Mr. Waite has been managing partner of
Chowning Partners, a financial consulting firm that provides
consulting services to New England companies.  Mr. Waite's
current term as a director will expire in 2001.

     Frederick E. Webster, Jr., Ph.D. has been a Professor of
Management at the Amos Tuck School of Business Administration of
Dartmouth College since 1965.  He is also a management consultant
and lecturer.  Dr. Webster serves as a director of Vermont Public
Radio and the American Marketing Association.  He is also member
of the Corporation of Mary Hitchcock Memorial Hospital.  Mr.
Webster has been a director since October, 1997.  Mr. Webster's
current term as a director of the Company will expire in 2002.

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

     John L. Forney has been Chief Financial Officer and
Treasurer of the Company since February 1999.  Prior to assuming
that position and since 1996, Mr. Forney was a Senior Vice
President at Raymond James & Associates, Inc.  From 1994 to 1996,
Mr. Forney was a Vice President at Morgan Stanley & Co., Inc.
Mr. Forney is 38 years old.

     John E. Keith has been President/Retail Division of the
Company since October 1997.  Prior to that time and since 1989,
Mr. Keith had been an owner of and President of Keith Monument
Company.  From 1965 to 1989, Mr. Keith held various officer
positions with Keith Monument Company.  Mr. Keith is 52 years
old.

Board Actions; Committees of the Board of Directors

     The Board of Directors of the Company met four times and
acted by unanimous written consent approximately four times in
1999.  Each of the directors attended all the meetings of the
Board and all of the meetings of the committees of the Board on
which they served.

     The Board currently has three standing committees, the Audit
Committee, the Compensation Committee and the Acquisition
Committee.  The functions of these committees and the number of
meetings held during 1999 are described below.

     The principal function of the Audit Committee, which
consists of Messrs. Fox, Waite and Webster, is to endeavor to
assure the integrity and adequacy of financial statements issued

                               4
<PAGE>

by the Company.  The Audit Committee reviews the systems,
procedures and the activities of the public accounting firm
performing the external audit.  The Audit Committee met twice as
a committee during 1999.

     The principal function of the Compensation Committee, which
consists of Messrs. Fox, Waite and Webster, is to review
periodically the suitability of, and to make recommendations to
the Board concerning, the remuneration arrangements (including
benefits) for the executive officers of the Company.  The
Compensation Committee also administers, and makes grants of
stock based awards under, the Company's Amended and Restated 1994
Stock Plan, as amended through October 26, 1998 (the "1994
Plan").  The Compensation Committee met three times as a committee
and acted by unanimous written consent one time during
1999.

     The principal function of the Acquisition Committee, which
consisted until February 1, 1999 of Messrs. Anderson, Kimball and
Swenson and after that date of Messrs. Kimball and Swenson, is to
review and approve acquisitions as necessary between regular
meetings of the Board.  The Acquisition Committee acted by
unanimous written consent five times in 1999.

Security Ownership of Certain Beneficial Owners and Management
<TABLE>
      The  following  table sets forth, as  of  April  28,  2000,
certain  information with respect to the beneficial ownership  of
the Common Stock by each (i) director, (ii) executive officer and
(iii)  beneficial owner of more than 5% of either  class  of  the
outstanding  Common  Stock  known  to  the  Company,   based   on
Securities  and  Exchange Commission filings and other  available
information, and (iv) by all directors and executive officers  of
the  Company  as a group. The Class B Common Stock is convertible
on a share-for-share basis into Class A Common Stock. The Class B
Common  Stock is entitled to ten votes per share and the Class  A
Common Stock is entitled to one vote per share.

<CAPTION>
<S>   <C>  <C>                               <S>                         <C>              <C>

                                                      PERCENT 0F                    PERCENT OF
NAME AND ADDRESS OF BENEFICIAL OWNER (1)   NUMBER        CLASS        NUMBER(2)        CLASS
- ----------------------------------------   ----------------------     -------------------------
                                            SHARES OF CLASS B            SHARES OF CLASS A
                                               COMMON STOCK                 COMMON STOCK
                                            BENEFICIALLY OWNED           BENEFICIALLY OWNED
                                           ----------------------     -------------------------
Wellington Management Company, LLP (3)
LLP(3)
75 State Street
Boston, MA 02109                             --            --            808,000          18.5

Goldman Sachs Asset Management(4)
1 New York Plaza
New York, NY 10004                           --            --            555,500          12.7

Dimensional Fund Advisors Inc.(5)
1299 Ocean Avenue, 11th Floor
Santa Monica, CA 90401                       --            --            337,600           7.7

Commonwealth of Pennsylvania(6)
Public School Employees
Retirement System
5 North 5th Street
Harrisburg, PA 07101                         --            --            270,500           6.2

Kurt M. Swenson(7) **                     1,002,500       32.6         1,131,500          21.0

Kevin C. Swenson(8)                       1,023,489       33.3         1,023,489          19.0

Mark A. Gherardi(9)                         322,573       10.5           322,573           6.9

Robert L. Pope(10)                          246,375        8.0           246,375           5.3

Peter A. Friberg (11)                       206,375        6.7           251,375           5.5

Richard C. Kimball(12)**                      2,500         *            132,426           3.0

John E. Keith **                             --            --             40,540            *

George R. Anderson(13)**                     20,000         *             45,000           1.0

Jon M. Gregory(14)**                         40,000        1.3            94,126           2.1

Charles M. Waite**                           29,126         *             30,000            *

James L. Fox**                               --            --              1,000            *

John L. Forney**                             --            --               --              --

Frederick E. Webster, Jr.**                  --            --               --              *

All directors and executive               1,094,126       35.6         1,474,592          27.0
officers as a group (9 persons)
__________

**   Executive Officer and/or Director
*    Less than 1%

</TABLE>
                               5
<PAGE>

(1)   The business address of each director and executive officer
      of the Company is c/o Rock of Ages Corporation, 772 Graniteville
      Road, Graniteville, Vermont 05654.

(2)   For  each  beneficial  owner (and directors  and  executive
      officers as a group), (i) the number of shares of Class A Common
      Stock listed includes (or is comprised solely of) a number  of
      shares equal to the number of shares of Class B Common Stock, if
      any, listed as beneficially owned by such beneficial owner(s) and
      (ii) the percentage of Class A Common Stock listed assumes the
      conversion on April 28, 2000 of all shares of Class  B  Common
      Stock, if any, listed as beneficially owned by such beneficial
      owner(s) into Class A Common Stock and also that no other shares
      of  Class B Common Stock beneficially owned by others  are  so
      converted.

(3)   According  to  a  Schedule  13G  dated  February  9,  2000,
      Wellington  Management Company, LLP, in  its  capacity  as  an
      investment advisor, may be deemed to be the beneficial owner of
      the listed shares which are held of record its clients.

(4)   According to a Schedule 13G dated February 16, 2000, Goldman
      Sachs Asset Management, in its capacity as an investment advisor,
      may  be deemed to be the beneficial owner of the listed shares
      which are held of record by its clients.

(5)   According  to  a  Schedule  13G  dated  February  4,  2000,
      Dimensional Fund Advisors Inc., in its capacity as an investment
      advisor or manager, may be deemed to be the beneficial owner of
      the listed shares which are held of record by certain investment
      companies, trusts or other accounts that it advises or manages.

(6)   According  to  a Schedule 13G dated January 31,  2000,  the
      Commonwealth of Pennsylvania, Public School Employees Retirement
      System, an employee benefit plan, is the beneficial owner of the
      listed shares.

(7)   Kurt M. Swenson is the brother of Kevin C. Swenson. Includes
      2,500  shares  of  Class B Common Stock subject  to  currently
      exercisable options. Includes 1,000,000 shares of Class B Common
      Stock and 129,000 shares of Class A Common Stock held by the Kurt
      M. Swenson Revocable Trust of 2000. Kurt M. Swenson, as the sole
      trustee  of  the  Kurt  M. Swenson Revocable  Trust  of  2000,
      beneficially owns such shares.

(8)   Kevin C. Swenson is the brother of Kurt M. Swenson.

(9)   Includes  75,000 shares of Class B Common Stock subject  to
      currently exercisable stock options.

(10)  Includes  75,000 shares of Class B Common Stock subject  to
      currently exercisable stock options.

(11)  Includes  75,000 shares of Class B Common Stock subject  to
      currently exercisable stock options.

(12)  Includes 10,000 shares of Class A Common Stock  subject  to
      currently exerciseable options and 2,500 shares of Class B Common
      Stock subject to currently exerciseable options.

(13)  All 20,000 shares of Class B Common Stock listed are subject
      to currently exercisable stock options.

(14)  All 40,000 shares of Class B Common Stock listed are subject
      to currently exercisable stock options.

                               6
<PAGE>

     SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      Section  16(a) of the Securities Exchange Act of  1934,  as
amended, requires the Company's directors, executive officers and
holders  of  more than 10% of the Common Stock and  other  equity
securities  of  the  Company  to file  with  the  Securities  and
Exchange   Commission  (the  "Commission")  initial  reports   of
ownership and reports of changes in ownership of the Common Stock
and  other equity securities of the Company.  Based solely  on  a
review  of  the copies of such reports furnished to  the  Company
during  fiscal year ended December 31, 1999, the Company believes
all Section 16(a) filing requirements were satisfied.
<TABLE>

          EXECUTIVE COMPENSATION AND OTHER INFORMATION

      The  following  table sets forth compensation  and  certain
other information with respect to the Chief Executive Officer  of
the  Company  and each of the four other most highly  compensated
executive   officers  of  the  Company  (the   "Named   Executive
Officers") for the years ended December 31, 1998 and December 31,
1999.
<CAPTION>

                   SUMMARY COMPENSATION TABLE
<S>   <C>                      <C>    <C>         <C>   <C>        <S>              <C>

                                                                LONG-TERM
                                                               COMPENSATION
                                                               ------------
                                                                 SECURITIES
                                                               ------------
                                      SALARY        BONUS        UNDERLYING
                                      ------        -------    ------------        ALL OTHER
NAME AND PRINCIPAL POSITION    YEAR     ANNUAL COMPENSATION      OPTIONS(#)      COMPENSATION (1)
- ---------------------------    ----   ---------------------    -------------    ----------------
Kurt M. Swenson                1999   $340,080    $     0          -0-              $1,150
President, Chief
Executive Officer              1998   $310,320    $36,000          -0-              $1,150
Chairman of the
Board of Directors             1997   $310,320    $29,500          -0-              $1,100

Richard C. Kimball             1999   $240,000    $     0         25,000            $1,150
Chief Operating
Officer/Memorials              1998   $210,360    $33,000          -0-              $1,150
Division, Vice
Chairman of the Board of       1997   $210,360    $26,500          -0-              $1,100
Directors

John L. Forney (2)             1999   $185,040    $     0         75,000            $1,150
Chief Financial Officer,
Treasurer                      1998         --         --             --                --

                               1997         --         --             --

Jon M. Gregory                 1999   $185,040    $     0          -0-              $1,150
President and Chief
Operating Officer/ Quarries    1998   $171,920    $22,000          -0-              $1,150
Division, Director
                               1997   $160,440    $13,500          -0-              $1,100

John E. Keith (3)              1999   $170,040    $     0          -0-              $1,150

President/Memorials            1998   $165,000    $17,500          -0-              $1,150
Division
                               1997   $165,000    $ 4,200         62,500            $    0
- -------------
</TABLE>
(1)   In each case, represents a matching contribution under  the
      Company's 401(K) plan.

(2)   Mr.  Forney  has  been  the  Chief  Financial  Officer  and
      Treasurer of the Company since February 1, 1999.

(3)   Mr. Keith has been the President/Memorials Division of  the
      Company  since October 24, 1997. The 1997 salary  listed  above
      represents Mr. Keith's annualized 1997 salary.

STOCK OPTION GRANTS

  The  following table sets forth information concerning  options
to  purchase Class A Common Stock granted by the Company to Named
Executive  Officers during the 1999 fiscal year.  Except  as  set
forth  below,  the Company did not grant options to purchase  its
Class  A  Common  Stock  or Class B Common  Stock  to  any  Named
Executive Officer.
                               7

<PAGE>
<TABLE>

              OPTION GRANTS IN LAST FISCAL YEAR(1)
<CAPTION>
<S>      <C>         <C>                <C>                       <C>          <C>      <C>       <C>         <C>        <S>
                                                                                                  Potential Realizable Value
                     Number of Securi- Percent of Total Op-     Exercise                          At Assumed Annual Rates
                     ties Underlying   Tions Granted to Em-       Price        Expiration         of Stock Price Appre-
Name                 Options Granted   Ployees in Fiscal Year     ($/Sh)          Date            ciation for Option Term
                                                                                                  5%($)      10%($)
<S>      <C>         <C>                <C>                       <C>          <C>      <C>       <C>         <C>

Richard C. Kimball   25,000(2)          100%                      $12.375      February 22,2004   $85,474     $188.875
</TABLE>
_______

(1)   On January 25, 1999, John L. Forney was granted options  to
      purchase  up  to 75,000 shares of Class A Common  Stock  at  an
      exercise price of $13.25 per share and with an expiration date of
      January  25, 2004. On December 20, 1999, Mr. Forney surrendered
      such options.

(2)   Options to purchase 5,000 or 20% of such shares of Class  A
      Common  Stock  became exercisable immediately  upon  grant  and
      options to purchase an additional 20,000 shares of Class A Common
      Stock will become exercisable at a rate of 20% annually for four
      years.
<TABLE>
  The  following table sets forth information concerning  options
to  purchase Class B Common Stock (except for Richard C.  Kimball
who has options to purchase both Class A Common Stock and Class B
Common  Stock) held by the Named Executive Officers. The Class  B
Common Stock is convertible on a share-for-share basis into Class
A   Common   Stock.  The  Company  has  not  granted  any   stock
appreciation rights.
<CAPTION>

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-
END OPTION VALUES
- -----------------------------------------------------------------------------------------------------
NAME                                             EXERCISABLE  UNEXERCISABLE     EXERCISABLE  UNEXERCISABLE
- -----------------------------------------------------------------------------------------------------
                  SHARES                         NUMBER OF SECURITIES            VALUE OF UNEXERCISED
                  ACQUIRED                       UNDERLYING UNEXERCISED          IN-THE-MONEY OPTIONS
                  ON EXERCISE     VALUE          OPTIONS AT DECEMBER 31, 1999    AT DECEMBER 31, 1999 (1)
                  EXERCISE      REALIZED         ----------------------------    ------------------------





<S>   <C>            <C>        <C>               <C>         <C>                  <C>           <C>

Kurt M. Swenson      107,500    1,048,580         2,500       2,500                $  1,106      $  1,106
Richard C.Kimball     82,500      832,200         7,500(3)   22,500(4)                2,056         2,056
Jon M. Gregory        25,000      280,625        40,000      10,000                  32,900         8,225
John L. Forney(2)          0            0             0           0                       0             0
John E. Keith (2)          0            0             0           0                       0             0

</TABLE>
_________


(1)  These values are calculated using the $4 9/16 per share
     closing price of the Class A Common Stock on the Nasdaq(registered
     trademark symbol) National Market on December 31, 1999.

(2)   On  December 20, 1999, Messrs. Forney and Keith surrendered
      options to purchase 75,000 and 62,500 shares of Class A  Common
      Stock, respectively.

(3)   Includes options to purchase 2,500 shares of Class B Common
      Stock and 5,000 shares of Class A Common Stock.

(4)   Includes options to purchase 2,500 shares of Class B Common
      Stock and 20,000 shares of Class A Common Stock.

PENSION PLANS

  The  Company  maintains a qualified pension plan (the  "Pension
Plan"),  and  has entered into non-qualified salary  continuation
agreements  (the "Salary Continuation Agreements")  with  certain
officers  of the Company, including the Named Executive  Officers
listed  in  the table on the next succeeding page. The  Company's
Pension Plan is noncontributory and provides benefits based  upon

                               8
<PAGE>


length   of   service  and  final  average  earnings.  Generally,
employees age 21 with one year of continuous service are eligible
to  participate in the Pension Plan. The annual pension  benefits
shown  for the Pension Plan assume a participant attains  age  65
during  2000  and  retires immediately. The  Employee  Retirement
Income   Security   Act  of  1974  places  limitations   on   the
compensation used to calculate pensions and on pensions which may
be paid under federal income tax qualified plans, and some of the
amounts  shown  on the following table may exceed the  applicable
limitations. Such limitations are not currently applicable to the
Salary Continuation Agreements.
<TABLE>
  The following table shows the total estimated annual retirement
benefits  payable upon normal retirement under the  Pension  Plan
for  the  Named  Executive  Officers at the  specified  executive
remuneration and years of continuous service.
<CAPTION>
                       PENSION PLAN TABLE

 FINAL AVERAGE
 COMPENSATION      15 YEARS  20 YEARS    25 YEARS  30 YEARS  35 YEARS
 ------------      --------  --------    --------  --------  --------
     <C>           <C>       <C>         <C>       <C>       <C>

     $125,000      $39,165   $52,220     $65,275   $78,330   $78,330
     $150,000      $47,415   $63,220     $79,025   $94,830   $94,830
     $175,000      $55,665   $74,220     $92,775  $111,330  $111,330
     $200,000      $63,915   $85,220    $106,525  $127,830  $127,830
     $225,000      $72,165   $96,220    $120,275  $144,330  $144,330
     $250,000      $80,415  $107,220    $134,025  $160,830  $160,830
     $275,000      $88,665  $118,220    $147,775  $177,330  $177,330
     $300,000      $96,915  $129,220    $161,525  $193,830  $193,830
     $325,000     $105,165  $140,220    $175,275  $210,330  $210,330
     $350,000     $113,415  $151,220    $189,025  $226,830  $226,830
</TABLE>
  These  calculations  are  based on the  retirement  formula  in
effect  as  of December 31, 1999, which provides an  annual  life
annuity  at  age 65 equal to 1.8% of a participant's final  five-
year  average  compensation  (excluding  bonus)  plus  .4%  of  a
participant's final five-year average compensation in  excess  of
social security covered compensation times years of service to  a
maximum  of  30 years. Estimated years of continuous service  for
each of the Named Executive Officers, as of December 31, 1999 and
rounded  to the full year, are: Mr. Forney, 1 year; Mr.  Gregory,
24  years;  Mr.  Keith, 2 years; Mr. Kimball, 7  years;  and  Mr.
Swenson, 16 years.

                               9
<PAGE>

<TABLE>
  In  addition,  the  Company's  Salary  Continuation  Agreements
provide for supplemental pension benefits to certain officers  of
the Company, including the Named Executive Officers listed in the
table  below.  The  following table sets forth  the  supplemental
pension benefits for the specified Named Executive Officers under
their respective Salary Continuation Agreements.
<CAPTION>
                                                 ANNUAL
                                    TOTAL YEARS  RETIREMENT
                   ANNUAL BASE      OF SERVICE   BENEFIT
NAME               COMPENSATION     AT AGE 65    AT AGE 65
- -----              ------------     -----------  ---------
<S>                  <C>              <C>        <C>
R. Kimball           $240,000         12         28,800
K. Swenson           $340,080         26         97,263
J. Gregory           $185,040         39         43,299
</TABLE>
  These  calculations are based on individual Salary Continuation
Agreements,  which provide a 100% joint and survivor  annuity  at
age  65  equal to a percentage, ranging from .6% to  1.1%,  of  a
participant's highest annual base compensation times  full  years
of service. The percentage range has been determined by the Board
of  Directors.  There  are no compensation increases  assumed  in
these calculations.
                               10
<PAGE>

Compensation Committee Report

Overall Policy

      The Company's compensation of its executives is designed to
link compensation to performance. The objectives of this strategy
are  to  attract  and  retain the best  possible  executives,  to
motivate  them  to achieve the Company's business  goals  and  to
provide   a   compensation  package  that  recognizes  individual
contributions  as  well as overall business results,  both  short
term and long term.

      The  Compensation Committee determines the compensation  of
the  individuals  whose compensation is detailed  in  this  Proxy
Statement (including in the Summary Compensation Table)  and  the
Company's other executive officers.

      The  key  elements of the Company's executive  compensation
consist  of  base  salary, annual bonus  and  stock  options.  In
addition,  although the elements of compensation described  below
are  considered separately, the Compensation Committee takes into
account the full compensation package afforded by the Company  to
the  individual, including pension benefits, insurance and  other
benefits, as well as the specific elements described below.

Base Salaries

      The base salaries of the Company's executives for 1999 were
determined  by  the Compensation Committee.  In determining  such
base  salaries  the Compensation Committee considered  historical
salaries  paid  by the Company to officers having similar  duties
and  responsibilities and salaries paid to similar executives  by
publicly held companies in the death care industry. Mr. Swenson's
base  salary  increased between 1998 and 1999  as  a  part  of  a
general  readjustment  of salaries of the executive  officers  in
connection with the hiring of Mr. Forney in January of 1999.

Annual Performance Bonus

      The Company's executive officers are eligible for an annual
cash  performance  bonus.   In 1999, the  Compensation  Committee
recommended  the establishment of a bonus pool for the  Company's
officers  in  respect  of 1999 earnings.  As  a  result  of  this
recommendation, the Board of Directors implemented a  bonus  pool
for the Company's officers in respect of 1999 earnings based on a
level  of 1999 profits before taxes necessary for the Company  to
achieve  (after giving effect to all bonuses) a specified minimum
1999 earnings per fully diluted share of Common Stock.

      The Company did not earn this required minimum per share in
1999  and as a result no bonuses based on 1999 results were  paid
to any executive officers.

Stock Options

      Under  the 1994 Plan, stock options may be granted  to  the
Company's executives by the Compensation Committee.  In  general,
the  guidelines for the grant and size of stock option awards are
based on factors similar to those used to determine base salaries
and  annual bonus.  Stock options are typically granted  with  an
exercise  price equal to the market price of the Common Stock  on
the  date of grant and vest over time.  This approach is designed
to encourage the creation of stockholder value over the long term
since  the full benefit of such options cannot be realized unless
stock  price appreciation occurs over time.  On January 25, 1999,
John  L.  Forney  was granted options to purchase  up  to  75,000
shares of Class A Common Stock at an exercise price of $13.25 per
share  and  with  an  expiration date of January  25,  2004.   On
February  22,  1999,  Richard C. Kimball was granted  options  to
purchase  25,000 Class A shares at an exercise price  of  $12.375
per  share  with  an expiration date of February  22,  2004.   On
December 20, 1999, Mr. Forney surrendered all of his options.  No
other  stock  options were granted to executive  officers  during
1999.   Stock options were also granted to various principals  of
acquired retailers.

                               11

<PAGE>

Conclusion

      Through the programs described above, a significant portion
of  the  Company's executive compensation is linked  directly  to
corporate  performance.  The Compensation  Committee  intends  to
continue   the  policy  of  linking  executive  compensation   to
corporate  performance, including considering  the  use  of  such
commonly used measures as EVA (Economic Value Added), recognizing
that  the ups and downs of the business cycle from time  to  time
may result in an imbalance for a particular period.  In 1999, the
Compensation Committee continued a comprehensive review (which is
still  in  progress) of the compensation program for officers  to
more directly link compensation to corporate performance.

                              COMPENSATION COMMITTEE


                              James L. Fox
                              Charles M. Waite (Chairman)
                              Frederick E. Webster, Jr.

                               12
<PAGE>

Compensation of Directors

      Directors who are not also officers of the Company are paid
annual  directors' retainers of $5,000, and $250 for each meeting
of  the Board, including committee meetings.  Directors are  also
eligible for stock option grants under the 1994 Plan.

Employment Agreements

     The Company has an employment agreement with Kurt M. Swenson
(the  "Swenson  Employment  Agreement")  for  retention  of   his
services as President and Chief Executive Officer of the Company.
The  term  of  the  Swenson  Employment  Agreement  commenced  on
October  24,  1997,  the date of consummation  of  the  IPO  (the
"Commencement  Date"), and continues until the fifth  anniversary
thereof,   provided  that  on  the  third  and  each   subsequent
anniversary of the Commencement Date such term will automatically
be  extended  for  one additional year, unless,  not  later  than
ninety  days prior to the expiration of the term, the Company  or
Mr.  Swenson gives notice that the term will not be extended. The
Swenson  Employment Agreement provides for continued  payment  of
salary   and  benefits  over  the  remainder  of  the   term   if
Mr.  Swenson's  employment is terminated by the  Company  without
Cause  (as defined in the Swenson Employment Agreement) or  as  a
result  of death or disability or by Mr. Swenson for Good  Reason
(as  defined  in the Swenson Employment Agreement).  The  Swenson
Employment  Agreement also provides for a  lump  sum  payment  to
Mr.  Swenson  equal to the sum of (i) accrued but unpaid  salary,
and  a  prorated bonus amount equal to the greater of the largest
annual bonus paid to Mr. Swenson during the prior three years and
the  annual  bonus  payable  in  respect  of  the  most  recently
completed  fiscal year (the "Highest Annual Bonus"), through  the
date  of termination and (ii) three times the sum of (A) his then
annual  salary and (B) Highest Annual Bonus, and for continuation
of  benefits  for  three  years, if Mr. Swenson's  employment  is
terminated  by  the  Company (other  than  for  Cause,  death  or
disability) during the twelve-month period following, or prior to
but in connection with, or by Mr. Swenson during the twelve-month
period  following, a Change in Control (as defined in the Swenson
Employment Agreement). In the event of a termination related to a
Change in Control, Mr. Swenson may elect in lieu of the lump  sum
payment  described above, to receive in a lump sum  or  over  the
then  remaining  term  of  the Swenson Employment  Agreement,  an
amount  equal to the total amount he would have been entitled  to
receive  if  his  employment had been terminated by  the  Company
without  Cause or by Mr. Swenson for Good Reason. If any  payment
or  distribution  by  the  Company  to  or  for  the  benefit  of
Mr.  Swenson  under  the Swenson Employment  Agreement  would  be
subject to the excise tax imposed by Section 4999 of the Code  or
any  interest  or  penalties are incurred  by  Mr.  Swenson  with
respect  to  such excise tax, then Mr. Swenson will generally  be
entitled to receive an additional payment such that after payment
by Mr. Swenson of all taxes, Mr. Swenson retains an amount of the
additional payment equal to the excise tax imposed.

      The Company also has employment agreements with each of the
other  Named Executive Officers (such employment agreements being
referred to collectively as the "Other Employment Agreements")  ,
each  of which provides for an initial five-year employment  term
commencing  on  October  24,  1997, with  the  exception  of  the
Company's  agreement with John L. Forney, which has  a  five-year
term  commencing  on  January  22,  1999.  The  Other  Employment
Agreements provide for benefits of the type generally provided to
key  executives  of  the Company, and for  continued  payment  of
salary  and  benefits  over the remainder  of  the  term  if  the
employee's employment is terminated by the Company without  Cause
(as  defined  in  the  Other Employment  Agreements).  The  Other
Employment Agreements or related undertakings generally  prohibit
the  employee from competing with the Company during the term  of
employment  and  for two years thereafter, and contain  customary
confidentiality  provisions in favor of  the  Company.  As  noted
above,  George  R.  Anderson  resigned  as  the  Company's  Chief
Financial Officer and Treasurer, effective February 1,  1999  and
as a Senior Vice President/Finance, effective April 1, 1999.

                               13
<PAGE>


                 COMPARATIVE STOCKHOLDER RETURN

     The following graph compares on a cumulative basis the
percentage change during the period from October 21, 1997 to
December 31, 1999, in the total stockholder return on (i) the
Class A Common Stock of the Company, (ii) the Russell 2000 Stock
Price Index and (iii) an industry peer group index of the
following six publicly traded companies: Carriage Services Inc.,
Hillenbrand Industries, Matthews International Corp., Service
Corp. International, Stewart Enterprises, Inc. and York Group
Inc. (the "Industry Peer Group").  The graph assumes that the
value of the investment in the Company's Class A Common Stock and
in each index was $100 on October 21, 1997 and that all dividends
were reinvested.  The returns for each company in the Industry
Peer Group are weighted according to its stock market
capitalization at the beginning of each period for which a return
is indicated.
<TABLE>

    COMPARISON OF STOCKHOLDER TOTAL RETURN AMONG ROCK OF AGES
 CORPORATION, THE RUSSELL 2000 INDEX AND AN INDUSTRY PEER GROUP
<CAPTION>

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC



            ROCK OF AGES       RUSSELL 2000   INDUSTRY
            CORPORATION           INDEX       PEER GROUP
<C>         <C>                <C>             <C>

10/21/97    $100.00            $100.00         $100.00
12/31/97     $73.37             $96.29         $111.38
12/31/98     $68.56             $92.97         $111.21
12/31/99     $21.95            $111.21          $33.44


                                          Comparison of
                                         Stockholder Returns
                             10/21/97   12/31/97  12/31/98   12/31/99
<S>                           <C>         <C>        <C>        <C>

Rock of Ages Corporation      100         73.37      68.56      21.95
Russell 2000 Index            100         96.29      92.97     111.21
Industry Peer Group           100        111.38     109.55      33.44
</TABLE>
                               14
<PAGE>


         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

  In connection with and prior to the IPO, the Company effected a
reorganization  whereby, among other things, the  Company's  then
parent   corporation  Swenson  Granite  Company,  Inc.  ("Swenson
Granite") was merged with and into the Company, with the  Company
as  the  surviving corporation, and, immediately  prior  to  such
merger,  Swenson  Granite distributed its  curb  and  landscaping
business  to its stockholders through a pro rata distribution  of
all  of  the member interests in a newly formed limited liability
company  named Swenson Granite Company LLC ("Swenson LLC").  Kurt
M. Swenson, the Company's Chairman, President and Chief Executive
Officer, and his brother Kevin C. Swenson, each own approximately
30.3%  of  Swenson Granite LLC. Certain other executive  officers
and directors of the Company collectively own approximately 9% of
Swenson LLC. Kurt M. Swenson serves as a non-officer Chairman  of
the Board of Swenson LLC, but has no involvement with its day-to-
day  operations. Robert Pope, a holder of more than five  percent
of the Class B Common Stock, is the President and Chief Executive
Officer,  and owns approximately 5% of Swenson LLC. Neither  Kurt
M. Swenson nor any other officer of the Company, receives salary,
bonus,  expenses or other compensation from Swenson  LLC,  except
for  any  pro  rata  share  of  earnings  attributable  to  their
ownership interest in Swenson LLC.

    Swenson  LLC  owns two granite quarries, one in Concord,  New
Hampshire and another in Woodbury, Vermont. Both have been  owned
by Swenson LLC (or its predecessor Swenson Granite) for more than
40 years. The Company purchases Woodbury granite from Swenson LLC
at the same price Swenson LLC charges its landscape manufacturing
operations.  Because of the proximity of the Woodbury  quarry  to
Barre,  Vermont,  the  Company  provides,  and  may  continue  to
provide,  certain  maintenance  services  and  equipment  to  the
Woodbury quarry. Both the Company and Swenson LLC have the  right
to  terminate these services at any time and the Company  has  no
obligation  to purchase or continue to purchase Woodbury  granite
from  Swenson LLC. The Company also purchases Concord blocks from
Swenson  LLC at market prices. The Company's purchases of granite
provided by Swenson LLC in 1999 were approximately $278,000.  The
Company  believes  these arrangements with  Swenson  LLC  are  as
favorable,  or  more  favorable, to the  Company  than  would  be
available from an unrelated party for comparable granite blocks.

  In  connection with the acquisition of Keith Monument in  1997,
the  Company entered into a five year triple net lease  agreement
with  John E. Keith, who is an executive officer of the  Company,
and   Mr.  Keith's  nephew,  for  office  buildings  and   retail
locations. The lease provides for, and in 1999 the Company  paid,
annual rental payments of $195,322.

  In  May 1999, the Company sold certain manufacturing assets  in
Elberton,  Georgia back to Missouri Red Quarries, Inc. ("Missouri
Red")  and  G. Thomas Oglesby, Jr., the original owners  of  such
assets from whom the company had purchased them in June 1997 (the
"Keystone Sale").  Prior to the Keystone Sale, G. Thomas Oglesby,
Jr., the President of Missouri Red, was an officer of the Company
and beneficially owned approximately six percent of the Company's
Class  A  Common Stock then outstanding.  In exchange  for  these
assets, the Company received 263,441 shares of its Class B Common
Stock  held  by  Missouri Red and G. Thomas Oglesby,  Jr.   These
shares  were  then  retired.  The Company recognized  a  loss  on
disposal of assets of approximately $845,000 or $.11 per  diluted
share, during the 1999 fiscal year.  This nonrecurring charge had
no  impact  on  the  Company's  tax  liability  or  overall  cash
position.

  Additionally,  in connection with the Keystone Sale,  a  Supply
and Distribution Agreement among the Company, Missouri Red and G.
Thomas  Oglesby,  Jr.,  and a Supply and  Distribution  Agreement
among  the  Company, Keystone Granite Company, Inc., an affiliate
of  Missouri Red, and Missouri Red were mutually terminated  (the
"Old  Supply  Agreements").  Effective as of June  1,  1999,  the
Company   entered  into  two  Supply  Agreements  with   Keystone
Memorials,  Inc.,  an affiliate of Missouri  Red  ("KMI"),  under
which  the  Company  agrees to sell to  KMI  certain  amounts  of
granite from the Company's quarries (the "KMI Supply Agreement").
KMI  has  no obligation to purchase any of the Company's  granite
under  these agreements.  The Company also entered into a  Supply
Agreement  with Missouri Red under which Missouri Red  agrees  to
sell  to  the  Company certain amounts of granite  from  Missouri
Red's  quarries  (the "Missouri Red Supply Agreements",  together
with the KMI Supply Agreement the "New Supply Agreements").   The
Company  has  no  obligation to purchase any  of  Missouri  Red's
granite under this agreement.

                               15
<PAGE>

  In  1999,  the  Company purchased approximately  $120,000  from
Missouri  Red and its affiliates under the Old Supply  Agreements
and  New  Supply Agreements.  The Company believes the terms  and
conditions of the transactions under such agreements were and are
as  favorable  to the Company as would have been  available  from
unrelated suppliers.


        RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

     The Board has selected KPMG LLP as the Company's independent
auditors for the fiscal year 2000, and has further directed that
management submit the selection of the independent auditors for
ratification by the stockholders at the Meeting.  KPMG LLP has
audited the Company's financial statements since 1990.
Representatives of KPMG LLP are expected to be present at the
Meeting and will have an opportunity to make a statement if they
so desire, and will be available to respond to appropriate
questions.

     Stockholder ratification of the selection of KPMG LLP as the
Company's independent auditors is not required by the By-Laws, or
otherwise.  In the event the Company's stockholders fail to
ratify the selection, the Board will reconsider whether to retain
that firm.  Even if the selection is ratified, the Board, in its
discretion may direct the appointment of a different auditing
firm at any time during the year if the Board feels that such a
change would be in the best interests of the Company and its
stockholders.  The affirmative vote of the holders of Common
Stock representing a majority of the voting power of the shares
of Common Stock present or represented by Proxies at the Meeting
will be required to ratify the selection of KPMG LLP.

     THE BOARD RECOMMENDS THAT STOCKHOLDERS VOTE "FOR"
RATIFICATION OF THE SELECTION OF KPMG LLP AS THE INDEPENDENT
AUDITORS OF THE COMPANY FOR FISCAL 2000.  UNLESS OTHERWISE
DIRECTED IN THE ACCOMPANYING PROXY, THE PERSONS NAMED THEREIN
WILL VOTE "FOR" SUCH RATIFICATION.


                         OTHER MATTERS

     Management of the Company has no knowledge of any other mat
ters which may come before the Meeting and does not itself intend
to present any such other matters.  However, if any such other
matters shall properly come before the Meeting or any adjournment
thereof, the persons named as proxies will have discretionary
authority to vote the shares represented by the accompanying
Proxies in accordance with their best judgment with respect to
any such other matters which may come before the Meeting to the
extent permitted by the applicable rules of the Commission.

                               16

<PAGE>

                      STOCKHOLDER PROPOSALS

     Under the rules and regulations of the Commission, proposals
of stockholders intended to be presented in the Company's proxy
statement and forms of proxy for the Company's 2001 Annual
Meeting of Stockholders must be received by the Company at its
principal executive offices no later than January 5, 2001 to be
considered for inclusion in the Company's proxy statement and
proxy cards for that meeting.

     Under the By-Laws, proposals of stockholders intended to be
submitted for a formal vote (other than proposals to be included
in the Company's proxy statement and forms of proxy) at the
Company's 2001 Annual Meeting of Stockholders may be made only by
a stockholder of record who has given notice of the proposal to
the Secretary of the Company at its principal executive offices
no earlier than February 17, 2001 and not later than March 19,
2001.  The notice must contain certain information as specified
in the By-Laws.  Any such proposal received after March 19, 2001
will not be considered "timely" under the federal proxy rules for
purposes of determining whether the Company may use discretionary
authority to vote on such proposal.

                              By Order of the Board of Directors




                              Michael B. Tule
                              Secretary


Graniteville, Vermont
May 9, 2000

                               17

<PAGE>
- ------------------------------------------------------------------------------
                         CLASS A COMMON STOCK
- ------------------------------------------------------------------------------
                       ROCK OF AGES CORPORATION
                  PROXY SOLICITED BY THE BOARD OF DIRECTORS
               ANNUAL MEETING OF STOCKHOLDERS - JUNE 16, 2000

        The undersigned hereby appoints each of Kurt M. Swenson and Richard C.
Kimball as proxies, each with the full power to appoint a substitute, to
represent and to vote, as designated on the reverse side, all shares of Class
A Common Stock of Rock of Ages Corporation, a Delaware corporation (the
"Company"), the undersigned may be entitled to vote, with all powers the
undersigned would possess if personally present, at the Annual Meeting of
Stockholders to be held on June 16, 2000 and any adjournment or postponement
thereof (the "Meeting"). In their discretion, such proxies are authorized to
vote upon such other business as may properly come before the Meeting, the
election of an alternative person to serve as a director if for any reason
either of Kurt M. Swenson, Richard C. Kimball or Jon M. Gregory is unable to
or will not serve, and matters incident to the conduct of the Meeting.  This
proxy revokes all prior proxies given by the undersigned.

        THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER
DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS
PROXY WILL BE VOTED FOR THE ELECTION OF KURT M. SWENSON, RICHARD C. KIMBALL
AND JON M. GREGORY AS DIRECTORS AND FOR RATIFICATION OF THE SELECTION OF
KPMG LLP AS THE INDEPENDENT AUDITORS OF THE COMPANY FOR FISCAL 2000.
ADDITIONALLY, THIS PROXY WILL BE VOTED IN THE DISCRETION OF THE PROXIES NAMED
ABOVE UPON SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING, THE
ELECTION OF AN ALTERNATIVE PERSON TO SERVE AS A DIRECTOR IF FOR ANY REASON
EITHER OF JON C. GREGORY, RICHARD C. KIMBALL OR KURT M. SWENSON IS UNABLE TO
OR WILL NOT SERVE, AND MATTERS INCIDENT TO THE CONDUCT OF THE MEETING.  THE
UNDERSIGNED ACKNOWLEDGES RECEIPT OF THE COMPANY'S DEFINITIVE PROXY STATEMENT
IN CONNECTION WITH THE MEETING, THE RELATED NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS AND THE COMPANY'S 1999 ANNUAL REPORT.

                           PLEASE DATE, SIGN AND MAIL YOUR
                        PROXY CARD BACK AS SOON AS POSSIBLE!


                            ANNUAL MEETING OF STOCKHOLDERS
                               ROCK OF AGES CORPORATION

                                     JUNE 16, 2000

                        -------------------------------------
                                   CLASS A COMMON STOCK
                        -------------------------------------


                 PLEASE DETACH AND MAIL IN THE ENVELOPE PROVIDED

<PAGE>
<TABLE>
<CAPTION>
    <C> <S>    <C>  <S>

    /X/ Please mark your
        votes as indicated
        in this example


                       FOR all           WITHHOLD
                    nominees listed    AUTHORITY to
                        at right       vote for all     The Company recommends a vote FOR
                    (except as          nominees        Kurt M. Swenson, Richard C. Kimball
                    marked to the        listed         and Jon M. Gregory as directors and
                    the contrary)      at right         FOR the ratification of the selection
                                                        of KPMG LLP as the independent auditors
                                                        of the Company for fiscal 2000.

<C>         <S>                                                 <C>   <S>               <C>            <S>     <C>    <C>  <C>  <S>
                                                                                                              FOR  AGAINST  ABSTAIN


1  Election of                                          NOMINEES: Kurt M. Swenson      2 Ratification of the   / /    / /     /  /
   Directors duly      /  /              /  /                     Richard C. Kimball     selection of KPMG
   nominated                                                      Jon M. Gregory         LLP as the independent
                                                                                         auditors of the Company
                                                                                         for fiscal 2000

   (INSTRUCTION: to withhold authority to vote for          Please mark, date and sign
   any individual nominee, write that nominee's             your name as it appears on
   name in the space provided below.)                       the proxy card and return it
                                                            in the enclosed envelope.
- -------------------------------------------

(Signature)             (Signature)             (Title or Authority)           Dated:         ,2000
           -------------            ------------                    -----------       ---------
</TABLE>

NOTE: Please mark, date and sign your name as it appears on the proxy card
and return it in the enclosed envelope. Please sign exactly as your name appears
hereon. If shares are held by two or more holders, each holder should sign. If
shares are held in more than one capacity this proxy will be deemed valid for
all shares held in all capacities. When signing as attorney, executor,
administrator, trustee or guardian, please give full title. If a corporation,
please sign in full corporate name by Chairman of the Board, President,
Secretary,Treasurer, or other duly authorized officer. If a partnership,
please sign in partnership name by authorized person.

<PAGE>
- ------------------------------------------------------------------------------
                         CLASS B COMMON STOCK
- ------------------------------------------------------------------------------
                       ROCK OF AGES CORPORATION
                  PROXY SOLICITED BY THE BOARD OF DIRECTORS
               ANNUAL MEETING OF STOCKHOLDERS - JUNE 16, 2000

        The undersigned hereby appoints each of Kurt M. Swenson and Richard C.
Kimball as proxies, each with the full power to appoint a substitute, to
represent and to vote, as designated on the reverse side, all shares of Class
B Common Stock of Rock of Ages Corporation, a Delaware corporation (the
"Company"), the undersigned may be entitled to vote, with all powers the
undersigned would possess if personally present, at the Annual Meeting of
Stockholders to be held on June 16, 2000 and any adjournment or postponement
thereof (the "Meeting"). In their discretion, such proxies are authorized to
vote upon such other business as may properly come before the Meeting, the
election of an alternative person to serve as a director if for any reason
either of Kurt M. Swenson, Richard C. Kimball or Jon M. Gregory is unable to
or will not serve, and matters incident to the conduct of the Meeting.  This
proxy revokes all prior proxies given by the undersigned.

        THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER
DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS
PROXY WILL BE VOTED FOR THE ELECTION OF KURT M. SWENSON, RICHARD C. KIMBALL
AND JON M. GREGORY AS DIRECTORS AND FOR RATIFICATION OF THE SELECTION OF
KPMG LLP AS THE INDEPENDENT AUDITORS OF THE COMPANY FOR FISCAL 2000.
ADDITIONALLY, THIS PROXY WILL BE VOTED IN THE DISCRETION OF THE PROXIES NAMED
ABOVE UPON SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING, THE
ELECTION OF AN ALTERNATIVE PERSON TO SERVE AS A DIRECTOR IF FOR ANY REASON
EITHER OF JON C. GREGORY, RICHARD C. KIMBALL OR KURT M. SWENSON IS UNABLE TO
OR WILL NOT SERVE, AND MATTERS INCIDENT TO THE CONDUCT OF THE MEETING.  THE
UNDERSIGNED ACKNOWLEDGES RECEIPT OF THE COMPANY'S DEFINITIVE PROXY STATEMENT
IN CONNECTION WITH THE MEETING, THE RELATED NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS AND THE COMPANY'S 1999 ANNUAL REPORT.

                           PLEASE DATE, SIGN AND MAIL YOUR
                        PROXY CARD BACK AS SOON AS POSSIBLE!


                            ANNUAL MEETING OF STOCKHOLDERS
                               ROCK OF AGES CORPORATION

                                     JUNE 16, 2000

                        -------------------------------------
                                   CLASS B COMMON STOCK
                        -------------------------------------


                 PLEASE DETACH AND MAIL IN THE ENVELOPE PROVIDED

<PAGE>
<TABLE>
<CAPTION>
    <C> <S>    <C>  <S>

    /X/ Please mark your
        votes as indicated
        in this example


                       FOR all           WITHHOLD
                    nominees listed    AUTHORITY to
                        at right       vote for all     The Company recommends a vote FOR
                    (except as          nominees        Kurt M. Swenson, Richard C. Kimball
                    marked to the        listed         and Jon M. Gregory as directors and
                    the contrary)      at right         FOR the ratification of the selection
                                                        of KPMG LLP as the independent auditors
                                                        of the Company for fiscal 2000.

<C>         <S>                                                 <C>   <S>               <C>            <S>    <C>    <C>    <C><S>
                                                                                                             FOR  AGAINST  ABSTAIN

1  Election of                                          NOMINEES: Kurt M. Swenson       2 Ratification of the / /    /  /    /  /
   Directors duly      /  /              /  /                     Richard C. Kimball      selection of KPMG
   nominated                                                      Jon M. Gregory          LLP as the independent
                                                                                          auditors of the Company
                                                                                          for fiscal 2000

   (INSTRUCTION: to withhold authority to vote for          Please mark, date and sign
   any individual nominee, write that nominee's             your name as it appears on
   name in the space provided below.)                       the proxy card and return it
                                                            in the enclosed envelope.
- -------------------------------------------

(Signature)             (Signature)             (Title or Authority)           Dated:         ,2000
           -------------            ------------                    -------- -
</TABLE>
NOTE: Please mark, date and sign your name as it appears on the proxy card
and return it in the enclosed envelope. Please sign exactly as your name appears
hereon. If shares are held by two or more holders, each holder should sign. If
shares are held in more than one capacity this proxy will be deemed valid for
all shares held in all capacities. When signing as attorney, executor,
administrator, trustee or guardian, please give full title. If a corporation,
please sign in full corporate name by Chairman of the Board, President,
Secretary,Treasurer, or other duly authorized officer. If a partnership,
please sign in partnership name by authorized person.




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