SLADES FERRY BANCORP
DEF 14A, 1999-03-10
STATE COMMERCIAL BANKS
Previous: ICF KAISER INTERNATIONAL INC, 8-K, 1999-03-10
Next: CANADA LIFE OF NEW YORK VARIABLE ANNUITY ACCOUNT 1, N-30D, 1999-03-10



                                  SCHEDULE 14A
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

                                 (Amendment No.)


Filed by the Registrant                       [ ]
Filed by a party other than the Registrant    [ ]
Check the appropriate box:
   [ ]   Preliminary Proxy Statement
   [ ]   Confidential, for Use of the  Commission  Only  (as  permitted  by Rule
         14a-6(e)(2))
   [x]   Definitive Proxy Statement
   [ ]   Definitive Additional Materials
   [ ]   Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                              SLADE'S FERRY BANCORP
  ---------------------------------------------------------------------------
              (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:

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


                            Slade's Ferry Bancorp

                                  Notice Of

                       Annual Meeting of Stockholders

                                     And

                               Proxy Statement



                                    Date:
                           Monday, April 12, 1999

                                    Time:
                                  7:30 P.M.

                                   Place:
                          Venus de Milo Restaurant
                            75 Grand Army Highway
                             Swansea, MA  02777


- ---------------------------------------------------------------------------
                         YOUR VOTE IS VERY IMPORTANT

You are urged to exercise your right by indicating your choices on the 
enclosed proxy card.  Please date, sign, and promptly return your proxy 
card in the enclosed postage-paid envelope.  You may, nevertheless, vote in 
person if you attend the meeting.
- ---------------------------------------------------------------------------


                                                             March 10, 1999


Dear Stockholder,

      You are cordially invited to attend the Annual Meeting of the 
Stockholders of Slade's Ferry Bancorp to be held on Monday, April 12, 1999 
at 7:30 p.m. at the Venus de Milo Restaurant, 75 Grand Army Highway, 
Swansea, Massachusetts, 02777.

      At the Annual Meeting we will review the activities of the past year 
and you will be asked to vote upon (1) the election of a Clerk/Secretary of 
the Corporation, (2) the election of five Class One Directors of the 
Corporation to serve for a three-year term, and (3) approval of amendments 
to the 1996 Stock Option Plan.

      It is very important that your shares be represented, whether or not 
you are able to attend.  You are urged to read the enclosed Proxy Statement 
and the accompanying materials.  Please sign and return the enclosed proxy 
in the postage-paid envelope provided at your earliest convenience, 
regardless of the number of shares you own.  If you attend the Annual 
Meeting and wish to vote in person, you may withdraw the Proxy upon oral 
request.

      Your Board of Directors recommends that you vote FOR the election of 
Peter G. Collias as Clerk/Secretary, FOR the election of Donald T. 
Corrigan, Lawrence J. Oliveira DDS, Peter Paskowski, Kenneth R. Rezendes, 
and Charles Veloza as Class One Directors for a term of three years, and 
FOR the approval of amendments to the 1996 Stock Option Plan.

      Your Board of Directors has fixed the close of business on February 
26, 1999 as the record date for the determination of stockholders entitled 
to receive notice of and to vote at the Meeting and any adjournments 
thereof.

      We look forward to seeing as many stockholders as possible at this 
meeting.

                                       Sincerely,


                                       Donald T. Corrigan
                                       Chairman of the Board


SLADE'S FERRY BANCORP, 100 Slade's Ferry Avenue, Somerset, Massachusetts 02726
                  TEL (508)675-2121  ***  FAX (508)675-1751


                            SLADE'S FERRY BANCORP
                          100 Slade's Ferry Avenue
                       Somerset, Massachusetts  02726
                                (508)675-2121

                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To the Holders of Common Stock of Slade's Ferry Bancorp

      NOTICE IS HEREBY GIVEN that the 1999 Annual Meeting of Stockholders 
of Slade's Ferry Bancorp will be held at the Venus de Milo Restaurant, 75 
Grand Army Highway, Swansea, Massachusetts, on Monday, April 12, 1999 at 
7:30 p.m. local time (the "Meeting") for the following purposes, all as set 
forth in the attached Proxy Statement.

      1.  To elect a Clerk/Secretary of the Corporation to hold office 
          until the next Annual Meeting of stockholders or special meeting 
          of stockholders in lieu thereof, and until his or her successor 
          is elected and qualified.

      2.  To elect five Class One Directors, each to hold office until the 
          2002 Annual Meeting of the Stockholders of Slade's Ferry Bancorp 
          or special meeting of stockholders in lieu thereof, and until his 
          or her successor is elected and qualified.

      3.  To approve amendments to the 1996 Stock Option Plan.

      4.  To consider and act with discretionary authority upon such 
          business matters or proposals as may properly come before the 
          Meeting and any adjournments thereof.

      Your Board of Directors has fixed the close of business on February 
26, 1999 as the record date for the determination of stockholders entitled 
to receive notice of and to vote at the Meeting and any adjournments 
thereof.

      Your attention is called to the accompanying Proxy Statement.

                                       By Order of the Board of Directors,



                                       Peter G. Collias, Clerk/Secretary



Somerset, Massachusetts
March 10, 1999

      IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE MEETING 
REGARDLESS OF THE NUMBER OF SHARES YOU MAY HOLD. PLEASE FILL IN, SIGN AND 
DATE THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE 
WHICH REQUIRES NO POSTAGE IF MAILED WITHIN THE UNITED STATES. IT IS 
IMPORTANT THAT PROXIES BE MAILED PROMPTLY. IF YOU ATTEND THE MEETING, YOU 
MAY WITHDRAW ANY PROXY GIVEN BY YOU AND VOTE YOUR SHARES IN PERSON.


                            SLADE'S FERRY BANCORP
                          100 Slade's Ferry Avenue
                        Somerset, Massachusetts 02726
                                (508)675-2121

                               PROXY STATEMENT
                                   FOR THE
                       ANNUAL MEETING OF STOCKHOLDERS
                               April 12, 1999

      Accompanying this Proxy Statement is a Notice of the Annual Meeting 
of Stockholders of Slade's Ferry Bancorp to be held at the Venus de Milo 
Restaurant, 75 Grand Army Highway, Swansea, Massachusetts, on Monday, April 
12, 1999 at 7:30 p.m. local time.  Also enclosed is a form of proxy for the 
Meeting and any adjournment hereof.  This Proxy Statement and the enclosed 
form are furnished in connection with the solicitation of proxies by the 
Board of Directors of the Corporation and are first being sent to 
stockholders on or about March 10, 1999.  The enclosed proxy is for the use 
of holders of the Corporation's common stock, $.01 par value per share (the 
"common stock"), of record at the close of business on February 26, 1999.  
Shares cannot be voted at the Meeting unless the owner of record is present 
to vote or is represented by proxy.

      The solicitation of proxies will be by mail except that further 
solicitation may be made in writing, by person, or by telephone contact 
with some stockholders after the original mailing.  Such further 
solicitation will be made by regular employees of the Corporation who will 
not be additionally compensated therefor.  All the costs incurred in 
connection with the solicitation of proxies will be paid by the 
Corporation.

Date, Time and Place of Annual Meeting
- --------------------------------------

      The Annual Meeting of Stockholders will be held at the Venus de Milo 
Restaurant, 75 Grand Army Highway, Swansea, Massachusetts, on Monday, April 
12, 1999 at 7:30 p.m. local time.

Purpose of the Annual Meeting
- -----------------------------

      The purpose of the Meeting is: (1) the election of a Clerk/Secretary 
of the Corporation, (2) the election of five Class One Directors of the 
Corporation to serve for a three-year term, (3) to approve the amendments 
to the 1996 Stock Option Plan, and to consider and act with discretionary 
authority upon such other business matters or proposals as may properly 
come before the Meeting and any adjournments thereof.

Stockholders Entitled to Vote; Outstanding Shares
- -------------------------------------------------

      The Board of Directors has fixed the close of business on February 
26, 1999 as the record date (the "Record Date") for the determination of 
stockholders entitled to receive notice of, and to vote at, the Meeting or 
any adjournments thereof.  Only holders of record of the Corporation's 
common stock at the close of business on the Record Date will be entitled 
to notice of, and to vote at, the Meeting or any adjournments thereof.  
However, the legal representative of a deceased stockholder is entitled to 
vote the shares owned of record by such deceased stockholder.

      At the close of business on the Record Date, there were 3,502,636.944 
shares of the Corporation's common stock issued and outstanding.  Each 
stockholder is entitled to one vote for each share owned and a 
proportionate vote for a fractional share.  As of such date, there were 
approximately 1,412 stockholders of record of the Corporation's common 
stock.

                          PROPOSALS OF STOCKHOLDERS
                          -------------------------

      Any proposals of stockholders intended to be presented at the next 
Annual Meeting of Stockholders must be received by the Corporation at its 
principal executive offices not later than November 12, 1999 for inclusion 
in the Corporation's proxy statement and form of proxy relating to that 
meeting.  Any stockholder submitting such a proposal must be the record or 
beneficial owner of at least $1,000 in market value of the Corporation's 
common stock, have held such stock for at least one year and continue to 
own such stock through the date on which the stockholders meeting is held.  
A stockholder may submit no more than one proposal and an accompanying 
statement of not more than 500 words for inclusion in the Corporation's 
proxy materials.  The Corporation assumes no responsibility for such a 
proposal or the accompanying statement and may include an opposition 
statement in the proxy statement if it so chooses.  The Corporation may 
omit proposals and any supportive statement under certain circumstances set 
forth in SEC Rule 14a-8.

                              VOTING PROCEDURE
                              ----------------

      If you sign, date and return the enclosed proxy in time for the 
Meeting, your shares will be voted (unless you otherwise instruct) on all 
matters that may properly come before it.  The proxy contains spaces in 
which you may insert instructions as to how your shares are to be voted 
with regard to each of the proposals.  Your shares will be voted in 
accordance with your instructions.  If no instructions are specified, your 
shares will be voted FOR the election as Directors of the nominees named 
herein, FOR the election as Clerk/Secretary of the nominee named herein, 
and FOR the approval of the proposed amendments to the 1996 Stock Option 
Plan.

      Your proxy may be revoked at any time before it is exercised.  Any 
stockholder attending the Meeting may vote in person even though he/she may 
have previously filed a proxy.  Your proxy may be revoked by written notice 
to the Corporation prior to the Meeting or at the Meeting in person prior 
to a vote.

      The presence, in person or by proxy, of at least a majority of the 
total number of outstanding shares of common stock of the Corporation is 
necessary to constitute a quorum for the transaction of business at the 
Meeting.  A quorum being present, the affirmative vote of a majority of the 
shares present and voting, in person or by proxy, is necessary to approve 
the election of the class of Directors to be elected, the election of a 
Clerk/Secretary of the Corporation and the adoption of the amendments to 
the 1996 Stock Option Plan.  Abstentions are treated as negative votes for 
purposes of determining whether a majority vote has been received.  Broker 
nonvotes are not considered to be represented by proxy and are not taken 
into account.

      As of February 26, 1999, the Directors and Executive Officers of the 
Corporation beneficially owned in the aggregate 698,293.767 (19.94%) of the 
issued and outstanding shares of the Corporation's common stock which may 
be voted at the Meeting.

                                PROPOSAL ONE
                         ELECTION OF CLERK/SECRETARY

      Under Massachusetts law, the Clerk of the Corporation is to be 
elected by the stockholders at an annual meeting or special meeting duly 
called for that purpose.  At the Meeting, the stockholders of the 
Corporation are being asked to elect Attorney Peter G. Collias, the nominee 
proposed by the Board of Directors, as Clerk/Secretary of the Corporation 
to serve until the next Annual Meeting of Stockholders, or special meeting 
in lieu thereof, and until his successor is elected and qualified.

      Mr. Collias is the principal in the law office of Peter G. Collias 
and has been Clerk/Secretary of the Corporation since its inception and of 
Slade's Ferry Bank since 1973.

      The Board of Directors of the Corporation recommends that the 
stockholders vote FOR the election of Attorney Peter G. Collias as 
Clerk/Secretary of the Corporation.

                                PROPOSAL TWO
                       ELECTION OF CLASS ONE DIRECTORS

      The Bylaws of the Corporation provide that the Board of Directors 
must consist of at least seven but not more than twenty-five members.  All 
of the Directors must own a certain minimum value of the Corporation's 
stock.  The Corporation's Directors are divided into three approximately 
equal classes which serve staggered three year terms such that only one 
class (approximately one-third of the Directors) is elected each year.

      At the Meeting, stockholders of the Corporation are being asked to 
elect five Class One Directors of the Corporation to serve until the year 
2002 Annual Meeting of Stockholders and until their successors are elected 
or qualified.

      The names of the nominees for Class One Directors and certain 
information concerning them are set forth below.  All of the nominees are 
currently Directors of the Corporation and each has consented to serve if 
elected.  If any nominee shall become unavailable for any reason, the 
shares represented by the enclosed Proxy will be voted in favor of such 
other person as the Board of Directors of the Corporation may at the time 
recommend.  The table lists the name of each nominee, his age, period of 
service as a director of the Corporation (and Slade's Ferry Bank), 
positions with the Corporation (and Slade's Ferry Bank), principal 
occupation and other directorships held.

<TABLE>
<CAPTION>

                              Positions                  Director
                             With Bancorp               of Bancorp
Name                           and Bank               and Bank Since    Occupation
- ---------------------------------------------------------------------------------------------------

<S>                          <C>                         <C>            <C>
Donald T. Corrigan           Chairman of the Board       01/22/59       Retired; Chairman of the
95 Captains Way              of the Bank and the                        Board of the Bank and the
Somerset, MA  02726          Corporation                                Corporation
Age 68

Lawrence J. Oliveira, DDS    Director                    10/14/97       Orthodontist
20 Holly Lane
Mattapoisett, MA  02739
Age 54

Peter Paskowski              Director                    02/08/71       Retired;
113 Cusick Lane                                                         Former President of Bank
Somerset, MA  02726
Age 75

Kenneth R. Rezendes          President and Chief         02/13/78       President and Chief
Sammy's Lane                 Executive Officer of                       Executive Officer of the
Assonet, MA  02702           the Corporation                            Corporation; President, K.R.
Age 65                                                                  Rezendes, Inc.

Charles Veloza               Director                    09/10/79       Retired; Former President 
100 Plymouth Blvd                                                       Charlie's Oil Co.
Westport, MA  02790
Age 73

</TABLE>

The Board of Directors of the Corporation recommends that the stockholders 
vote FOR the election of the five nominees as Directors of the Corporation.

      The other current members of the Board of Directors, together with 
their class and the year in which their term expires, who are not up for 
re-election at this meeting, are as follows:

                              2000 - CLASS TWO

<TABLE>

<S>                   <C>                      <C>                        <C>                     <C>
Thomas B. Almy        Peter G. Collias         Melvyn A. Holland          Shaun O'Hearn Sr.       William J. Sullivan
958 Regan Road        254 French Street        16 Hidden Bay Drive        381 Cedar Avenue        308 New Boston Road
Somerset, MA 02726    Fall River, MA  02720    So Dartmouth, MA  02748    Swansea, MA  02777      Fall River, MA  02720

</TABLE>

                             2001 - CLASS THREE

<TABLE>

<S>                   <C>                      <C>                        <C>
James D. Carey        William Q. MacLean Jr.   Francis A. Macomber        Majed Mouded, MD        David F. Westgate
457 Fairway Drive     349 Dana Farm            27 Cypress Road            111 Pontiac Road        47 Water Street
Somerset, MA  02726   Fairhaven, MA  02719     Somerset, MA  02726        Somerset, MA   02726    Mattapoisett, MA  02739

</TABLE>

                               PROPOSAL THREE
            APPROVAL OF AMENDMENTS TO THE 1996 STOCK OPTION PLAN

      In March 1996, the Board of Directors submitted to the stockholders 
of Slade's Ferry Bancorp, the 1996 Stock Option Plan ("the Plan").  The 
purpose of the Plan is to encourage ownership of the Corporation's Common 
Stock by regular employees and non-employee directors, and to provide 
additional incentive for them to promote the success of the business.

      Under the Automatic Grant Program of the Stock Option Plan, an option 
of 2,000 shares of Common Stock is granted each plan year on the day after 
the Annual Shareholders Meeting, or any special meeting in lieu thereof, to 
each eligible non-employee director of the Corporation or its subsidiaries 
("the Grantee").

      Under the Plan as currently written, eligibility for participation 
under the Automatic Grant Program is limited to non-employee directors of 
the Corporation or its subsidiaries who have completed three (3) full years 
of service as directors as of the date of issuance of the Option.  However, 
upon the appointment or election of a non-employee director to the Board of 
Directors, the individual contributes immediate benefit to the Corporation 
with his or her business expertise in providing counsel and advice to the 
Corporation, in addition to the business that he or she may direct to the 
Bank.  Therefore, in order to provide additional incentive for new 
directors to promote the success of the business, the Board of Directors 
proposes to eliminate the three (3) year waiting period prior to issuance 
of stock options to new directors.

      In addition, under the Automatic Grant Program of the Plan as 
currently written, shares subject to each option grant vest in the Grantee 
in three equal annual installments over the Grantee's period of Board 
service and the invested shares are subject to repurchase by the 
Corporation at the exercise price in the event of the Grantee's cessation 
of Board service. As the provisions on vesting and repurchase under the 
Automatic Grant Program do not, in the Board's opinion, serve any necessary 
purpose and may be inconsistent with the Plan's general purposes, it is 
proposed to eliminate these provisions.

      Finally, under the Plan as currently written, options issued to non-
employee directors under the Automatic Grant Program remain exercisable for 
only a six-month period following cessation of Board service for any reason 
other than death or disability, including retirement.  Since options are 
issued every year under the program with a maximum term of five years for 
exercise, it can be a hardship (and a possible disincentive for retirement) 
for a retiring director to have to exercise an option within six months or 
lose it.  Therefore, it is proposed to eliminate the provision requiring 
retiring directors to exercise outstanding options within six months or 
lose them.  The effect of eliminating the provision would be to allow 
retiring directors to exercise their options in accordance with the terms 
of the grant.

      The provisions of the Stock Option Plan which are proposed to be 
amended and the proposed amendments are set forth below: (additions are 
Capitalized, deletions are bracketed).

"5.   Automatic Grant Program.

      (a)  An option for 2,000 shares of Common Stock shall be granted each 
           Plan Year on the day after the Annual Shareholders' Meeting, or 
           any Special Meeting in lieu thereof, to each eligible non-
           employee director of the Company or its subsidiaries (the 
           "Grantee").  All grants under this program will be non-statutory 
           options which are not intended to satisfy the requirements of 
           Section 422 of the Internal Revenue Code.

      (b)  Eligibility for participation under this program is limited to 
           non-employee directors of the Company or its subsidiaries [who 
           have completed three (3) full years of service as directors as 
           of the date of issuance of the option.]  Any employee director of 
           the Company or its subsidiaries who ceases to be an employee but 
           remains a director shall be eligible under this program, 
           provided he otherwise qualifies, in the first Plan year 
           commencing after the termination date of his employment with the 
           Company or its subsidiaries.

           In no event shall an Option be granted to a person who, 
           immediately after such Option is granted, owns (as defined in 
           Sections 422 and 424 of the Internal Revenue Code of 1986) 
           shares possessing more than 10 percent of the total combined 
           voting power or value of all classes of shares of the 
           Corporation or of its parent or any subsidiary corporation.

      (c)  Each option granted under the Automatic Grant Program will be 
           subject to the following terms and conditions:

           (i)   The exercise price per share will be equal to 100% of the 
                 fair market value per share of Common Stock on the 
                 automatic grant date.

           (ii)  Each option will have a maximum term of five (5) years 
                 measured from the grant date.


           (iii) Each option will be immediately exercisable for all the 
                 option shares [but any purchased shares will be subject to 
                 repurchase by the Company, at the exercise price paid per 
                 share, upon the Grantee's cessation of Board service prior 
                 to vesting in such shares].

           [(iv) The shares subject to each 2,000 share grant will vest 
                 (and the Company's repurchase rights will lapse) in three 
                 equal annual installments over the Grantee's period of 
                 Board service, with the first such installment to vest 
                 upon the completion of one (1) year of Board service 
                 measured from the automatic grant date.]

           (IV)  The option will remain exercisable for a six-month period 
                 following the Grantee's cessation of Board service for any 
                 reason other than death, permanent disability, or 
                 RETIREMENT.  Should the Grantee die within such six-month 
                 period, then each such option will remain exercisable for 
                 a twelve-month period following such Grantee's death and 
                 may be exercised by the personal representative of the 
                 Grantee's estate or the person to whom the option is 
                 transferred by the Grantee's will or the laws of 
                 inheritance.  In no event, however, may the option be 
                 exercised after the expiration date of the option term.  
                 [During the applicable exercise period, the option may not 
                 be exercised for more than the number of shares (if any) 
                 in which the Grantee is vested at the time of cessation of 
                 Board service.]

           (v)   Should the Grantee die or become permanently disabled 
                 while serving as a Board member, then the shares of Common 
                 Stock subject to each automatic option grant held by that 
                 individual Grantee [will immediately vest in full, and 
                 those vested shares] may be purchased at any time within 
                 the twelve-month period following the date of the 
                 Grantee's cessation of Board service.

           [(vi) The shares subject to each automatic option grant will 
                 immediately vest upon a corporate transaction or a hostile 
                 takeover of the Company effected through a tender offer 
                 for more than 50% of the Company's outstanding voting 
                 stock or one or more contested elections for Board 
                 membership.]  

           (vi[i]) Upon the successful completion of a hostile tender offer 
                 for securities possessing more than 50% of the Company's 
                 outstanding voting stock, each automatic option grant 
                 which has been outstanding for at least six months may be 
                 surrendered to the Company for a cash distribution per 
                 surrendered option share in an amount equal to the excess 
                 of (i) the highest price per share of Common Stock paid in 
                 such hostile tender offer over (ii) the exercise price 
                 payable for such share.

      The remaining terms and conditions of the option will in general 
conform to the general terms and conditions set forth in Paragraph 8 and 
will be incorporated into the option agreement evidencing the automatic 
grant."

THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR THE 
APPROVAL OF PROPOSAL THREE.

                      DIRECTORS AND EXECUTIVE OFFICERS

      The Corporation, as the holding company for Slade's Ferry Bank, has 
the same Board of Directors as the Bank and its executive officers are some 
of the same executive officers employed by the Bank.  The following table 
sets forth certain information about the directors and executive officers 
of the Corporation and the Bank.

<TABLE>
<CAPTION>

                                                 Bank and
                                    Director    Corporation
                                    of Bank        Term           Position or Office with
Name                         Age     Since        Expires      the Bank and the Corporation
- ----                         ---    --------    -----------    ----------------------------

<S>                          <C>      <C>          <C>         <C>
Thomas B. Almy               64       1964         2000

James D. Carey               56       1988         2001        President and Chief Executive Officer of
                                                               Bank; Executive Vice President of
                                                               Corporation

Peter G. Collias             67       1973         2000        Secretary and Clerk of Bank and of
                                                               Corporation

Donald T. Corrigan           68       1959         1999        Retired; Chairman of the Board of the
                                                               Bank and of the Corporation
Melvyn A. Holland            61       1997         2000

William Q. MacLean Jr.       64       1997         2001

Francis A. Macomber          69       1980         2001

Majed Mouded, MD             57       1993         2001

Shaun O'Hearn Sr.            53       1997         2000

Lawrence J. Oliveira, DDS    54       1997         1999

Peter Paskowski              75        1971        1999        Retired; former President and Executive
                                                               Vice President of Bank

Kenneth R. Rezendes          65       1978         1999        President and Chief Executive Officer
                                                               of the Corporation

William J. Sullivan          59       1985         2000

Charles Veloza               73       1979         1999

David F. Westgate            58       1997         2001

Ralph S. Borges              63        --           --         Executive Vice President and
                                                               Treasurer of Bank;
                                                               Treasurer of the Corporation

Susan R. Hajder              51        --           --         Senior Vice President and Operations 
                                                               Officer of Bank

Charlene J. Jarest           48        --           --         Vice President/Corporate
                                                               Services of the Bank

Carol A. Martin              53        --           --         Senior Vice President/Branch
                                                               Administrator of the Bank

Manuel J. Tavares            51        --           --         Senior Vice President and Senior 
                                                               Lending Officer of the Bank

</TABLE>

The following is a description of the business experience during the last 5 
years of the Directors and Executive Officers:

Thomas B. Almy:  Architect with I. T. Almy Associates of Somerset, 
Massachusetts since 1963.

James D. Carey:  President and Chief Operating Officer of the Bank since 
July 1, 1988, and Chief Executive Officer of the Bank since January 1, 
1996, Treasurer of the Corporation from its inception to March 12, 1996, 
and Executive Vice President of the Corporation since March 12, 1996.  Mr. 
Carey was Executive Vice President of the Bank from May 1, 1988 to June 30, 
1988 and Senior Vice President and Chief Financial Officer of First 
Cheshire National Bank of Keene, New Hampshire from September, 1986 to May, 
1988.

Peter G. Collias:  Attorney with law firm of Peter G. Collias since 1992; 
attorney with law firm of McGuire, Collias and Horvitz, Inc. of Fall River, 
Massachusetts since prior to 1992.

Donald T. Corrigan:  Chairman of the Board of Directors of the Bank since 
1984 and of the Corporation since March 12, 1996, Chief Executive Officer 
of the Bank from 1969 to his retirement December 31, 1995, President of the 
Corporation from its inception in 1989 until March 12, 1996, and President 
of the Bank from 1969 to 1984.  Retired Rear Admiral U.S. Navy Reserve; 
Incorporator U.S.S. Massachusetts Memorial; Associate Charlton Memorial 
Hospital; member of Board of Directors of St. Anne's Hospital of Fall 
River; and Economic Development Committee of the Town of Somerset.

Melvyn A. Holland:  Managing Partner at Rosenfield, Holland & Raymon PC, 
Certified Public Accountants of New Bedford, Massachusetts, since prior to 
1993.

William Q. MacLean Jr:  Vice President of Cornish & Company, Inc. Insurance 
in New Bedford, Massachusetts since prior to 1993.  President/Founder of 
MacLean Consulting, Inc., a general business consulting company in Boston, 
Massachusetts.  Director of the former National Bank of Fairhaven and 
Fairbank, Inc. from 1984 to 1993.

Francis A. Macomber:  President, Treasurer and a Director of LeComte's 
Dairy of Somerset, Massachusetts since prior to 1993.

Majed Mouded:  Physician and endocrinologist, Chief of Medicine at St. 
Anne's Hospital in Fall River, Massachusetts from 1995-1996, on active 
staff since prior to 1993.

Shaun O'Hearn Sr.:  President of Bolger & O'Hearn, Inc., a color and 
chemicals company in Fall River, Massachusetts, since prior to 1993.

Lawrence J. Oliveira, DDS:  Orthodontist from New Bedford and Mattapoisett, 
Massachusetts since prior to 1993.  Incorporator, Trustee and Director 
respectively of the former New Bedford Institution for Savings from 1975 to 
1993, serving as Director from 1983 to 1993.

Peter Paskowski:  President of the Bank from January 1, 1988 until his 
retirement on June 30, 1988 and Executive Vice President of the Bank from 
1984 to 1987.

Kenneth R. Rezendes:  Chairman of K. R. Rezendes, Inc., a heavy 
construction firm, since 1967.  President of K. R. Rezendes, Inc. from 1965 
to 1997.  President of K. R. Management Corp. President and Chief Executive 
Officer of the Corporation since March 12, 1996.

William J. Sullivan:  President and Director of Sullivan Funeral Homes, 
Inc. of Fall River and Somerset, Massachusetts since 1962.

Charles Veloza:  President and Director of Charlie's Oil Co., a heating and 
fuel oil distribution business of Fall River, Massachusetts since 1962.

David F. Westgate:  President of Quequechan Management Corp., a management 
consulting firm in Fall River, Massachusetts since prior to 1993.  Senior 
Vice President/Senior Lending Officer of the former Bank of New England 
South from 1978 to 1990.

Ralph S. Borges:  Executive Vice President of the Bank since December 15, 
1998, Treasurer of the Bank since 1987, Senior Vice President of the Bank 
from 1991 to December 15, 1998, and Treasurer of the Corporation since 
March 12, 1996.  Employed by Bank since 1969.

Susan R. Hajder:  Senior Vice President of the Bank since 1990 and 
Operations Officer of the Bank since 1986.  Employed by Bank since 1973.

Charlene J. Jarest:  Vice President/Corporate Services of the Bank since 
1993.  Employed by the Bank since 1991.

Carol A. Martin:  Senior Vice President of the Bank since 1996 and Branch 
Administrator of the Bank since 1989.  Employed by the Bank since 1963.

Manuel J. Tavares:  Senior Vice President and Senior Lending Officer of the 
Bank since 1989.  Employed by Bank since 1987.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth information concerning beneficial ownership 
of the Corporation's common stock by each Director, Honorary Director and 
nominee of the Corporation, by certain executive officers and by the 
executive officers and directors as a group as of December 31, 1998.  
Beneficial ownership includes any shares that the individual has the right 
to acquire within 60 days of February 28, 1999 through the exercise of an 
option.

<TABLE>
<CAPTION>

Name and Address                         Amount and Nature of    Percent
of Beneficial Owner                      Beneficial Ownership    of Class
- -------------------                      --------------------    --------

<S>                                        <C>                    <C>
Directors and Nominees:

Thomas B. Almy                              58,925.786* (1)        1.69
958 Regan Road
Somerset, MA  02726

James D. Carey                              24,240.137* (2)         .70
457 Fairway Drive
Somerset, MA  02726

Peter G. Collias                            15,897.454* (3)         .46
254 French Street
Fall River, MA 02720

Donald T. Corrigan                          57,913.856* (4)        1.66
95 Captain's Way
Somerset, MA  02726

Melvyn A. Holland                              210.000              .01
16 Hidden Bay Drive
So. Dartmouth, MA  02748

Edward S. Machado (Honorary Director)       26,454.438* (5)         .76
125 Perron Avenue
Somerset, MA  02726

William Q. MacLean Jr.                      16,492.224              .47
349 Dana Farm  
Fairhaven, MA  02719

Francis A. Macomber                        131,315.194* (6)        3.77
27 Cypress Road
Somerset, MA  02726

Majed Mouded MD                             59,457.000* (7)        1.71
111 Pontiac Road
Somerset, MA  02726

Shaun O'Hearn Sr.                            3,618.506  (8)         .10
381 Cedar Avenue
Swansea, MA  02777

Lawrence J. Oliveira, DDS                    7,188.533  (9)         .21
20 Holly Lane
Mattapoisett, MA  02739

Peter Paskowski                             26,150.000* (10)        .75
113 Cusick Lane
Somerset, MA  02726

Kenneth R. Rezendes                        119,429.687* (11)       3.43
Sammy's Lane
Assonet, MA 02702

Bernard T. Shuman (Honorary Director)        2,238.763*             .06
911 Langley Street
Fall River, MA 02720

William J. Sullivan                         34,818.291* (12)       1.00
308 New Boston Road
Fall River, MA  02720

Charles Veloza                             108,751.000*            3.12
100 Plymouth Blvd.
Westport, MA  02790

David F. Westgate                              451.900              .01
47 Water Street
Mattapoisett, MA  02739

NOTES:
<F1>   Includes 48,195.343 shares held jointly with Mr. Almy's wife.
<F2>   Includes 7,051.210 shares held jointly with Mr. Carey's wife, 
       5,287.712 shares held jointly with children, 1,625.028 shares held 
       jointly with another, 2,571.910 shares as custodian for other family 
       members, and 965.677 shares as custodian for others.
<F3>   Includes 6,397.508 shares held jointly with Mr. Collias' wife.
<F4>   Includes 495 shares held with another family member, 3,181.244 
       shares held as custodian for other family members, and 12,877.612 
       shares held as cotrustee in trust for other family members, 2,000 
       shares held in IRA with A. G. Edwards as custodian, and 3,150 shares 
       held through brokers.
<F5>   Includes 20,935 shares held jointly with Mr. Machado's wife, 105 
       shares held by wife jointly with family member, and 914.438 shares 
       held by wife as custodian for other family members.
<F6>   Includes 4,790.186 shares held by a pension trust of LeComte's 
       Dairy, 67,614.556 shares held by Mr. Macomber's wife, 2,749.027 
       shares held as custodian for other family members, and 10,754 shares 
       held through broker.
<F7>   Includes 48,823 shares held jointly with Dr. Mouded's wife, and 
       5,250 shares held by wife jointly with child.
<F8>   Includes 269.249 shares held jointly with Mr. O'Hearn's wife, and 
       3,242.128 shares held by a pension plan of Bolger & O'Hearn.
<F9>   Includes 7,001.818 shares held by a pension plan of Lawrence J. 
       Oliveira DDS P.C. 
<F10>  Includes 15,750 shares held jointly with Mr. Paskowski's wife.
<F11>  Includes 66,146.678 shares held in IRA with F & Co as custodian.
<F12>  Includes 16,089.309 shares held jointly with Mr. Sullivan's wife and 
       497.613 shares held jointly with children.

<F*>   Includes outstanding options exercisable within 60 days awarded 
       under the Stock Option Plan.

</TABLE>

Executive Officers:

<TABLE>

<S>                    <C>               <C>
James D. Carey         See Above         See Above

Kenneth R. Rezendes    See Above         See Above

Manuel J. Tavares      5,443.725* (1)          .16

<F1>  Includes 1,898.330 shares held jointly with spouse, 455.259 shares 
      held jointly with family members, and 15.136 shares held as 
      custodian for family members.

<F*>  Includes outstanding options exercisable within 60 days awarded 
      under Incentive the Stock Option Plan.

</TABLE>

<TABLE>

<S>                            <C>                      <C>
All Executive Officers and     698,996.494 * shs        20.06%
Directors as a Group

</TABLE>

           SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      The directors and executive officers of the Corporation became 
subject to the reporting requirements of Section 16 of the Securities 
Exchange Act of 1934 as a result of the required registration of the 
Corporation's Common Stock under that Act.  Regulations under the Act 
require that each director and executive officer file initial reports of 
beneficial holdings of the Corporation's securities, periodic reports of 
any changes in beneficial holdings and annual reports except where all 
required transactions have previously been reported.  All of the required 
reports have been filed with the SEC.  There was one late filing regarding 
one transaction for Mr. McLean.

         1998 MEETINGS AND STANDARD FEE ARRANGEMENTS OF THE BOARD OF
                    DIRECTORS AND COMMITTEES OF THE BOARD

      A regular Board of Directors meeting is held each month and, when 
necessary, special directors meetings are held.  During 1998, the Board of 
Directors held twelve monthly meetings.  In addition to membership on the 
Board, members may also serve on one or more standing committees or 
subcommittees.  The standing committees of the Company consist of the 
Executive Committee, Audit Committee, and Compensation Committee.  The 
Executive Committee met twenty-seven times, and generally acts on most 
matters between meetings of the regular board.  Its members are Donald T. 
Corrigan, Chairman; Thomas B. Almy, James D. Carey, Peter Paskowski, 
Kenneth R. Rezendes, William Q. MacLean Jr., Francis Macomber and William 
J. Sullivan.  In the event of extended absences occurring on the Executive 
Committee, other director(s) serve as temporary replacement(s).

      The Audit Committee is responsible for matters relating to accounting 
policies, financial reporting, and internal control.  It recommends the 
selection of independent auditors, reviews the Audit Plan and results of 
the independent audit, and reviews the audit function practices and 
findings of the Internal Audit Department.  The Audit Committee held four 
meetings during the past year.  Its members are Peter G. Collias, Chairman; 
Melvyn A. Holland, Francis A. Macomber, Peter Paskowski and Charles Veloza.

      The Compensation Committee reviews the compensation and benefits of 
the executives and officers of the Corporation and the Bank and sets 
salaries and bonuses subject to the approval of the Board of Directors.  
The Compensation Committee held four meetings during the past year.  
Committee members are Kenneth R. Rezendes, Chairman; James D. Carey, Donald 
T. Corrigan, Francis A. Macomber, William J. Sullivan and David F. 
Westgate.  Mr. Carey is excluded from any discussions or decisions 
regarding Mr. Carey's compensation.  In addition, the members of the 
Compensation Committee, exclusive of Mr. Carey, also serve on the Stock 
Option Plan Committee.

      The subcommittees consist of the Community Reinvestment Act (CRA) 
Committee, Budget Committee, Building Committee, Stock Option Committee, 
Marketing Committee, Insurance Committee and the Investment Committee.  The 
Corporation does not have a Nominating Committee.

      The overall attendance at the regular meetings and special meetings 
was 93%.  There were no directors whose attendance was less than 83% of the 
total number of meetings of the Board of Directors and any committee of 
which each is a member.

                              FEE ARRANGEMENTS

      Directors are paid $200.00 for each Board of Directors meeting 
attended.  In addition, directors are paid $200.00 for each standing 
committee meeting attended, plus an annual fee of $200.00 for serving on 
the committee, except for the chairman of such committee who is paid 
$400.00 for chairing the committee.  Salaried directors or employees of the 
Corporation or the Bank do not receive any fees for attendance at Board or 
committee meetings.

      Each non-employee director receives an automatic grant each year of 
an option for 2,000 shares of the Company's common stock under the 
Automatic Grant Program of the Company's 1996 Stock Option Plan, (the 
"Plan").  Options granted under the Automatic Grant Program are subject to 
the terms and conditions of the Plan and are exercisable immediately at a 
price per share equal to the market price on the date of grant.

      Through the purchase of $1.6 Million of directors paid-up life 
insurance policies, each insurable member of the Board of Directors is 
provided with a life insurance death benefit of $100,000 providing the 
member has served 10 years or more on the board, and $50,000 to members 
that have less than 10 years of service.  The policy also provides a 
retirement benefit to members of the Board for each year following the 
director's retirement.

      In addition, the Company, through its participation in the Employee 
Group Term Life Insurance program, provides a death benefit of $50,000 life 
insurance to each non-employee director up to age 65, then decreasing each 
year thereafter to a base of $10,000 at age 75.

           COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

      A structured compensation system is in place at the Bank.  Each 
position has been scored using a point factor analysis system.  Jobs with 
similar point totals, indicating similar levels of responsibility and 
authority, have been grouped together.  Salary ranges have been assigned to 
these job groupings.  Officers' evaluations are based upon performance to 
established standards, the standards having been written into each 
evaluation category.  This measurement to standards then dictates the level 
of merit increase proposed for each officer within guidelines set by the 
Compensation Committee.

      The adequacy of the salary ranges and each officer's current 
compensation level is tested annually through the use of competitive market 
data.  The Bank currently uses a Banking Compensation Report, produced by 
an independent consulting company.  There are 127 participants in the 
entire survey.  The Bank's current peer group are those institutions with 
assets of $250 Million to $399.9 Million.  The Bank's data is included in 
this survey, along with twenty-three other institutions.

      An array of each officer's position and comparative market data is 
prepared for the Compensation Committee's review.  This information is 
analyzed by the committee whereby each officer's performance and merit 
increase recommendations are presented.

      The Compensation Committee reviews the performance of the President 
in his absence.  This review is qualitative in nature and takes into 
consideration such factors as overall performance of the Bank, improvement 
in shareholder value, preservation and constant enhancement of the 
corporate image, including the Bank's leadership and involvement in the 
community, efficient use of financial and human resources, and the overall 
financial performance of the Bank.  The Chief Executive Officer's salary is 
tested against the market data noted above.

      Bonuses are predicated on the achievement of the current year's 
budgeted earnings as established independently by the Budget Committee.  
The bonus is applied if the target earnings level is obtained and adjusted 
incrementally if the earnings falls below target.  The target excludes 
extraordinary income and expense items and gains or losses recognized on 
sale of securities.

      The committee also awards stock options to officers as provided for 
by the Stock Option Plan under the Discretionary Grant Program.  In making 
any determinations as to persons to whom options are granted to and the 
number of stock options granted, the committee takes into account the 
duties of the respective individual, their contribution to the success of 
the Company during the year, and such other factors as the committee deems 
relevant.

      The Chief Executive Officer's compensation in 1998 reflected the 
overall performance of Mr. Carey, which is supported by the Company's 
increase in earnings level, expansion of the Bank's customer base, and the 
overall quality and growth of the Company's assets.

      Prior to 1998, the Company  maintained a Defined Benefit Pension Plan 
which provided retirement benefits to each eligible officer and employee.  
As of December 31, 1997, the Company elected to curtail this plan and in 
turn establish a profit sharing type retirement plan effective January 1, 
1998.

      This report was submitted by the Compensation Committee which 
consists of the following directors:  Kenneth R. Rezendes, Chairman; James 
D. Carey, Donald T. Corrigan, Francis A. Macomber, William J. Sullivan, and 
David F. Westgate on December 3, 1998.

                EXECUTIVE COMPENSATION TABLES AND INFORMATION

      The following table sets forth the dollar value of all compensation 
paid during the last three fiscal years to the Company's and the Bank's 
highest paid executive officers including the Chief Executive Officer, 
whose compensation exceeded $100,000:

                         SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                                        Long Term
                               Annual Compensation                     Compensation
- -------------------------------------------------------------------    ------------
                                                                          Awards
                                                                          ------
                                                       Other Annual     Securities        All Other
                                  Salary     Bonus     Compensation     Underlying     Compensation(6)
                          Year       $         $             $            Options             $
- ------------------------------------------------------------------------------------------------------

<S>                       <C>     <C>        <C>         <C>             <C>              <C>
James D. Carey            1998    175,008     7,729         -0-          2,000            15,685 (1)
President/CEO-Bank        1997    160,010     4,353         -0-          2,100 (4)        13,525 (1)
Exec Vice President-      1996    160,010    15,000         -0-            -0-            12,689 (1)
Bancorp

Kenneth R. Rezendes       1998        -0-       -0-      11,200(5)       2,000               565 (2)
President/CEO-            1997        -0-       -0-      11,685(5)       2,100 (4)           -0-
Bancorp                   1996        -0-       -0-      10,400(5)         -0-               -0-

Manuel J. Tavares         1998     97,348     4,969         -0-          1,500             5,915 (3)
Senior Vice President     1997     92,714     4,353         -0-          1,575 (4)         5,499 (3)
Senior Lending Officer

<F1>  Includes $12,193, $11,290, and $10,454 accrual in 1998, 1997, and 
      1996 respectively in connection with the Supplemental Retirement 
      Agreement (SERP) entered into with Mr. Carey in 1995, which provides 
      for the payment to Mr. Carey upon his retirement of $2,500 per month 
      for 120 months, and insurance premiums for directors life insurance 
      and group life insurance of $3,492 for 1998 and group life insurance 
      of $2,235 for 1997 and 1996.

<F2>  Represents premium for directors life insurance.

<F3>  Includes $4,515 and $4,180 accrual for 1998 and 1997 respectively in 
      connection with the Supplemental Retirement Agreement (SERP) entered 
      into with Mr. Tavares in 1996 which provides for the payment to Mr. 
      Tavares upon his retirement of $1,500 per month for 120 months and 
      group life insurance premiums of $1,400 for 1998 and $1,319 for 
      1997.

<F4>  Options granted in 1997 became subject to a 5% stock dividend 
      declared in February 1998. 

<F5>  Directors fees (see Compensation of Directors)

<F6>  Additional compensation benefits will accrue under the Company's new 
      Profit Sharing Plan under the formula which allocates one (1) unit 
      for each $1,000 of compensation and one (1) unit for each full year 
      of service with the Company.  However, annual contributions to the 
      Plan have not yet been established.

</TABLE>

                        Stock Options Granted in 1998

      The following table illustrates certain information for the Executive 
Officers named regarding stock option grants made in 1998 under the 
Company's 1996 Stock Option Plan (the "Plan").  No stock appreciation 
rights ("SAR's") were granted in 1998 and none are outstanding.


                              Individual Grants

<TABLE>
<CAPTION>

                                                                                                     Potential Realizable Value
                            Number of           % of Total                                           At Assumed Annual Rate of
                           Securities        Options Granted                                          Stock Price Appreciation
                           Underlying        to Employees in    Exercise Price         Expiration        for Option Term(3)
Name                   Options Granted(4)          1998         Per Share ($/sh)(4)       Date         5%                  10%
- -------------------------------------------------------------------------------------------------------------------------------

<S>                        <C>                   <C>                  <C>               <C>          <C>                 <C>
James D. Carey             2,000 (1)             19.51%               $17.00            4/14/03      $1,100              $8,760

Kenneth R. Rezendes        2,000 (2)              9.09%               $17.00            4/14/03      $1,100              $8,760

Manuel J. Tavares          1,500 (1)             14.63%               $17.00            4/14/03      $  825              $6,570

<F1>  Options granted to Mr. Carey and Mr. Tavares are incentive stock 
      options awarded under and subject to the terms and conditions of the 
      Discretionary Grant Program of the Plan administered by the Stock 
      Option Plan Committee of the Board of Directors.  These options as 
      granted are exercisable immediately at a price per share equal to 
      the market price on the date of grant.

<F2>  Options granted to Director Rezendes are awarded under and are 
      subject to the terms and conditions of the Automatic Grant Program 
      of the Plan which provides that an option for 2,000 shares be 
      granted each plan year to each eligible nonemployee director of the 
      Corporation.  These options are exercisable immediately at a price 
      per share equal to the market price on the date of grant.

<F3>  The dollar amounts under these columns are the results of 
      calculations at the 5% and 10% rate required by the SEC and 
      therefore are not intended to forecast possible future appreciation, 
      if any, of the stock price for options expiring on April 14, 2003.  
      The Company's per share stock price would be $17.51 and $21.38 if 
      increased 5% and 10% respectively, compounded annually over the 
      remaining life of the stock options, based on the closing price per 
      share of $14.25 at December 31, 1998.

<F4>  The number of shares underlying outstanding options granted under 
      the Plan and the exercise price of those options are subject to 
      adjustment to reflect any stock split, stock dividend, or other 
      changes in capitalization affecting the outstanding common stock.

</TABLE>

      The following table presents certain information for the named 
executive officers relating to the exercise of stock options during 1998 
and, in addition, information relating to the value of unexercised stock 
options.

             Aggregated Option Exercises in the Last Fiscal Year
                      And Fiscal Year-end Option Values

<TABLE>
<CAPTION>

                                                      Number of Securities
                                                     Underlying Unexercised       Value of Unexercised In-The-
                                                            Options                     Money Options at
                                                            12/31/98                      12/31/98 (1)
- --------------------------------------------------------------------------------------------------------------
                          Shares
                         Acquired      Value
                       on Exercise    Realized    Exercisable    Unexercisable    Exercisable    Unexercisable
                            #            ($)           #               #               $               $
- --------------------------------------------------------------------------------------------------------------

<S>                    <C>             <C>           <C>              <C>           <C>               <C>
James D. Carey           -0-              -0-        4,100            -0-           11,225            -0-

Kenneth R. Rezendes    2,100           17,682        2,000            -0-              -0-            -0-

Manuel J. Tavares        -0-              -0-        3,075            -0-            8,426            -0-

<F1>  The value of unexercised In-The-Money Options is expressed as the 
      market value of the common stock at December 31, 1998 at $14.25 per 
      share over the exercise price of each option.

</TABLE>

                             RETIREMENT BENEFITS

      Prior to 1998, the Company maintained a Defined Benefit Pension Plan 
which provided retirement benefits to each established officer and 
employee.  An employee must be age 21 and have served with the Company one 
(1) full year of service to be eligible.   The annual benefits formula for 
normal retirement age of 65 provides for 1.5% of total salary plus .5% of 
compensation in excess of integration level per year of service.

      The following table illustrates the estimated retirement benefit 
payable to eligible officers and employees upon retirement at age 65 in 
various salary groups with various years of services.

                             PENSION PLAN TABLE
                              Years of Service

<TABLE>
<CAPTION>

- --------------------------------------------------------------------
Remuneration    15 Yrs     20 Yrs     25 Yrs     30 Yrs      35 Yrs
- --------------------------------------------------------------------

<S>             <C>        <C>        <C>        <C>        <C>
$100,000        $29,325    $39,100    $48,875    $58,650    $ 68,425
$125,000        $36,825    $49,100    $61,375    $73,650    $ 85,925
$150,000        $44,325    $59,100    $73,875    $88,650    $103,425
$175,000        $47,325    $63,100    $78,875    $94,650    $110,425
$200,000        $47,325    $63,100    $78,875    $94,650    $110,425
$225,000        $47,325    $63,100    $78,875    $94,650    $110,425
$250,000        $47,325    $63,100    $78,875    $94,650    $110,425

</TABLE>

      The benefits shown in the Pension Plan Table are based on a formula 
of 1.5% of compensation per year plus .5% of compensation in excess of 
$9,000 per year.  The maximum years of service considered for benefit 
purposes is 35.  Annual compensation for benefits is capped at $160,000, 
per Internal Revenue Code Section 401(a)(17).  Benefits shown are payable 
as a life annuity at age 65 and will not be subject to reductions because 
of social security benefits.  The life annuity is the Normal Form as 
defined by the Plan document.  Employees who have worked over 1000 hours in 
the twelve month period beginning on their date of hire and have attained 
age twenty-one are eligible to participate in the Plan as of the next 
January 1 or July 1, the Plan entry dates.  The Plan covers all employees 
who meet the eligibility provisions, except employees covered by a 
collective bargaining agreement and non-resident aliens.  In addition, 
benefit accruals and Plan participation have been frozen by amendment 
effective December 31, 1997.  The years of credited service as of January 
1, 1998 for the executive officers named on the Summary Compensation Table 
who are eligible for retirement benefits are as follows:  James D. Carey - 
10 Years; and Manuel J. Tavares - 11 years.

      As of December 31, 1997, the Company elected to curtail the Employees 
Defined Benefit Pension Plan.  This decision was based on the costs 
associated with the Defined Benefit Plan, and the complexities of the 
marketability of the Plan to its employees.  The Company in turn has 
established a profit sharing type retirement plan effective January 1, 
1998, which provides the employee with full investment directions of the 
funds allocated to his or her account.  The contribution by the Company to 
the new Profit Sharing Plan is an amount to be fixed each year by the Board 
of Directors.  The amount allocated to each employee is based on a formula 
that provides one (1) unit for each $1,000 of compensation, and one (1) 
unit for each full year of service with the Company.  The grand total of 
units of all eligible employees then becomes the denominator for the 
allocation of the contribution to each employee's account.  At December 31, 
1998, the Defined Benefit Plan was underfunded.  It is estimated that the 
Plan's assets will earn sufficient income in a three (3) to four (4) year 
time period to become fully funded.  Upon reaching a fully funded status, 
each participant's lump sum value of the December 31, 1997 accrued benefit 
will be distributed from the Defined Benefit Plan.  The participant will be 
given the option of rolling over their Defined Benefit Plan benefit to the 
new Profit Sharing Plan.

      The Company also provides a 401K Plan which is available to eligible 
employees who attain age 21 and complete one year of service.  The Company 
contributes a discretionary amount as determined by the Board of Directors 
to the 401K Plan.

         COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      The Compensation Committee of the Company's Board of Directors 
includes among others:  Kenneth R. Rezendes, James D. Carey and Donald T. 
Corrigan.  Mr. Rezendes is currently the President and Chief Executive 
Officer of the Company.  Mr. Carey is currently the Executive Vice 
President of the Company and the President and Chief Executive Officer of 
the Bank.  Mr. Corrigan is currently the Chairman of the Board of the 
Company and the Bank and is the former President and Chief Executive 
Officer of the Company and the Bank.

                             HONORARY DIRECTORS

      In addition to the Board of Directors, the Corporation also has 
Honorary Directors.  To serve as an Honorary Director, a person must be a 
former director.  Currently, there are two individuals serving as Honorary 
Directors.  The following table sets forth certain information about each 
Honorary Director.

<TABLE>
<CAPTION>

                            Period Served     Honorary
                            as Regular        Director
Name                 Age    Director          as of
- -----------------------------------------------------------------------------------

<S>                  <C>    <C>               <C>         <C>
Edward S. Machado    77     1968-Nov 1997*    Nov 1997    Retired-former
                                                          President of Bank

Bernard T. Shuman    78     1959-Nov 1997*    Nov 1997    Past President-
                                                          Treasurer Priscilla Dress
                                                          Corp.

<F*>  Messrs. Machado and Shuman voluntarily resigned as directors in 
      November 1997 and were appointed Honorary Directors by the Board of 
      Directors.

</TABLE>

                        STOCK PERFORMANCE COMPARISON

      The following graph compares the performance of the Company for the 
periods indicated with the performance of the NASDAQ Stock Market and the 
performance of a group of banks in the $250 Million to $500 Million index 
assuming reinvestment of dividends.

                            Slade's Ferry Bancorp

<TABLE>
<CAPTION>

                                                          Period Ending
                              --------------------------------------------------------------------
Index                         12/31/93    12/31/94    12/31/95    12/31/96    12/31/97    12/31/98
- --------------------------------------------------------------------------------------------------

<S>                            <C>         <C>         <C>         <C>         <C>         <C>
Slade's Ferry Bancorp          100.00      111.30      115.10      120.89      230.22      214.11
NASDAQ-Total US                100.00       97.75      138.26      170.01      208.58      293.21
SNL $250M-$500M Bank Index     100.00      107.90      145.61      189.07      327.00      292.84

</TABLE>

                       INDEPENDENT PUBLIC ACCOUNTANTS

      The Board of Directors of the Corporation have selected Shatswell, 
MacLeod and Company to continue as their independent certified public 
accountants for 1999.  Shatswell, MacLeod and Company is expected to have a 
representative available at the Annual Stockholders Meeting, who will have 
the opportunity to make a statement if desired and will be available to 
respond to appropriate questions.

               CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      Certain of the Corporation's and Bank's directors, executive 
officers, and members of their families are at present, as in the past, 
customers of the Bank and have transactions with the Bank in the ordinary 
course of business.  In addition, certain of the directors are at present, 
as in the past, also directors, officers, or stockholders of corporations, 
trustees of trusts, or members of partnerships which are customers of the 
Bank, and which have transactions with the Bank in the ordinary course of 
business.  Such transactions with the directors, executive officers, 
members of their families and with such corporations, trusts, and 
partnerships were on substantially the same terms, including rates and 
collateral, as those prevailing at the time for comparable transactions 
with other persons and did not involve more than normal risk of 
collectability, or present other features unfavorable to the Bank.

      During the fiscal year ended December 31, 1998 and in prior years, 
the Corporation and/or the Bank retained the legal services of Peter G. 
Collias, Esq. a director and Clerk/Secretary of the Bank and Bancorp; and 
the legal services of Thomas H. Tucker, Esq., who is the son-in-law of 
Donald T. Corrigan, a Director and Chairman of the Board.  Fees for legal 
services paid to Mr. Tucker and his law firm in 1998 amounted to $80,516 
and included representation in the case of Fealy vs. National Bank of 
Fairhaven, et.al. currently pending in Plymouth Superior Court.  The Bank 
also utilized in 1998 the services of Director Thomas B. Almy of I. T. Almy 
Associates for architectural services.  Various goods and materials were 
also purchased from Charlie's Oil Company, of which Director Charles Veloza 
is President; from LeComte's Dairy, of which Director Francis A. Macomber 
is President; and from Cornish and Company, Inc. of which William Q. 
MacLean Jr. is Vice President.

                             ADDITIONAL MATTERS

      The Annual Report of the Corporation for the fiscal year ended 
December 31, 1998, including financial statements, is enclosed herewith.

      As of the date of this Proxy Statement, management knows of no 
matters that will be presented for determination at the annual meeting 
other than those referred to herein.  If any other matters properly come 
before the annual meeting calling for a vote of stockholders, it is 
intended that the shares represented by the proxies solicited by the Board 
of Directors will be voted by the persons named therein in accordance with 
their best judgements.

                                       By Order of the Board of Directors,



                                       Peter G. Collias
                                       Clerk/Secretary

Dated:  March 10, 1999


     SLADE'S FERRY BANCORP                    Proxy Solicited on Behalf of the
                                                     Board of Directors
                                                 Annual Stockholders Meeting
    SOMERSET, MASSACHUSETTS                            April 12, 1999

- -------------------------------------------------------------------------------
The undersigned hereby appoint Thomas B. Almy, Shaun O'Hearn Sr., and William 
J. Sullivan or any one of them as my/our true and lawful attorney, with full 
Power of substitution, for me/us and in my/our name to vote, as designated 
below, all the shares of common stock of Slade's Ferry Bancorp held of record
by the undersigned on February 26, 1999, at the Annual Meeting of the 
stockholders of said Company to be held at the Venus de Milo Restaurant,
75 Grand Army Highway, Swansea, Massachusetts on Monday, April 12, 1999 at
7:30 p.m. or at any adjournment thereof, with all powers I/we should possess
if personally present, hereby revoking all previous proxies.

For         Against
- ---         -------

[ ]           [ ]    (1)  To elect Peter G. Collias as Clerk/Secretary for a 
                          term of one year.
[ ]           [ ]    (2)  To elect Donald T. Corrigan, Lawrence J. Oliveira
                          DDS, Peter Paskowski, Kenneth R. Rezendes Sr. and
                          Charles Veloza as Class One Directors for a term of
                          three years. (Authority to vote for the election of
                          a specifically named individual may be withheld by
                          crossing out the name of such individual.)

[ ]           [ ]    (3)  To approve the proposed amendments to the 1996 Stock
                          Option Plan.

(4)  In their discretion, the proxies are authorized to consider and act upon 
     such other business matters or proposals as may properly come before the 
     meeting.

- ------------------------------------------------------------------------------
The shares represented by the proxy will be voted as directed by the 
undersigned. It is the intention of proxies to vote "FOR" the proposals set 
forth under Items 1, 2 and 3 if no contrary instruction is indicated.
- ------------------------------------------------------------------------------



- -----------------------------  ---------
Signature                      Date


- -----------------------------  ---------
Signature                      Date

In signing, please write name(s) exactly as appearing in the imprint on this 
proxy.  If signing as Executor, or in any other representative capacity, or as
an officer of a corporation, please indicate your full title as such.


Please date, sign and return this proxy in the enclosed envelope promptly.

MAILING INSTRUCTIONS - Fold the form along lines as indicated and insert in 
the envelope provided.





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