FIRST FINANCIAL CORP OF WESTERN MARYLAND
DEFC14A, 1996-09-19
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: MBNA CORP, 424B2, 1996-09-19
Next: SUPREMA SPECIALTIES INC, 10-K, 1996-09-19




<PAGE>


                                  SCHEDULE 14A

                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

                 Exchange Act of 1934 (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

/X/ Definitive Proxy Statement       (as permitted by Rule 14a-6(e)(2))

/ / Definitive Additional Materials

/ / Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                    First Financial Corp of Western Maryland 
- ------------------------------------------------------------------------------- 
               (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):  (previously paid by wire 
transfer)

/ / $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2), 
or     Item 22(a)(2) of Schedule 14A.

/ / $500 per each party to the controversy pursuant to Exchange Act
    Rule 14a-6(i)(3).

/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

    (2) Aggregate number of securities to which transactions 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: ------------------------------ 


/X/  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>

                 FIRST FINANCIAL CORPORATION OF WESTERN MARYLAND              
                               118 BALTIMORE STREET
                            CUMBERLAND, MARYLAND 21502                        
                                  (301) 724-3363

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS                  
                         TO BE HELD ON OCTOBER 24, 1996

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

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders ("Annual 
Meeting") of First Financial Corporation of Western Maryland (the 
"Corporation") will be held at the Holiday Inn, located at 100 South George 
Street, Cumberland, Maryland, on Thursday, October 24, 1996 at 10:00 a.m., 
Eastern Time, for the following  purposes, all of which are more completely 
set forth in the accompanying Proxy Statement:

     (1)  To elect four (4) directors for a three-year term and until their   
   successors are elected and qualified;

     (2)  To ratify the appointment by the Board of Directors of KPMG Peat    
   Marwick LLP as the Corporation's independent auditors for the year ending 
   June 30, 1997; and

     (3) To transact such other business as may properly come before the 
   meeting or any adjournment thereof.  Management is not aware of any other
   such business.

     The Board of Directors has fixed August 30, 1996 as the voting record 
date for the determination of stockholders entitled to notice of and to vote 
at the Annual Meeting and at any adjournment thereof.  Only those 
stockholders of record as of the close of business on that date will be 
entitled to vote at the Annual Meeting or at any such adjournment.

                                             By Order of the Board of 
                                             Directors

                                             Patrick J. Coyne                 
                                             Chairman of the Board, President
                                             and Chief Executive Officer
Cumberland, Maryland 
September 19, 1996

YOU ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING.  IT IS IMPORTANT THAT 
YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER YOU OWN.  EVEN IF YOU 
PLAN TO BE  PRESENT, YOU ARE URGED TO COMPLETE, SIGN, DATE AND RETURN THE 
ENCLOSED PROXY PROMPTLY IN THE ENVELOPE PROVIDED.  IF YOU ATTEND THE 
MEETING, YOU MAY VOTE EITHER IN PERSON OR BY PROXY.  ANY PROXY GIVEN MAY BE  
REVOKED BY YOU IN WRITING OR IN PERSON AT ANY TIME PRIOR TO THE EXERCISE 
THEREOF

<PAGE>

                                 PROXY STATEMENT
                              
                                 -----------------
                       FIRST FINANCIAL CORPORATION OF WESTERN MARYLAND
                               118 BALTIMORE STREET                   
                            CUMBERLAND, MARYLAND  21502       
                                 -----------------

                       1996 ANNUAL MEETING OF STOCKHOLDERS

                                OCTOBER 24, 1996

               This Proxy Statement is furnished to holders of common stock, 
$1.00 par value per share ("Common Stock"), of First Financial Corporation of 
Western Maryland (the "Corporation"), a Delaware corporation which is the 
holding company for First Federal Savings Bank of Western Maryland (the 
"Bank"). Proxies are being solicited on behalf of the Board of Directors of 
the Corporation to be used at the Annual Meeting of Stockholders ("Annual 
Meeting") to be held at the Holiday Inn, located at 100 South George Street, 
Cumberland, Maryland, on Thursday, October 24, 1996 at 10:00 a.m., Eastern 
Time, and at any adjournment thereof for the purposes set forth in the Notice 
of Annual Meeting of Stockholders.  This Proxy Statement is first being 
mailed to stockholders on or about September 19, 1996.

               The GREEN proxy solicited hereby, if properly signed and 
returned to the Corporation and not revoked prior to its use, will be voted 
in accordance with the instructions contained therein.  If no contrary 
instructions are given, each proxy received will be voted FOR the Board of 
Directors' nominees for director described herein, FOR the ratification of 
the independent auditors and upon the transaction of such other business as 
may properly come before the meeting in accordance with the best judgment of 
the persons appointed as proxies.  Any stockholder giving a proxy has the 
power to revoke it at any time before it is exercised by (i) filing with the 
Corporation written notice thereof (Patrick J. Coyne, President and Chief 
Executive Officer, First Financial Corporation of Western Maryland, 118 
Baltimore Street, Cumberland, Maryland 21502); (ii) submitting a 
duly-executed proxy bearing a later date; or (iii) appearing at the Annual 
Meeting and giving the Secretary notice of his or her intention to vote in 
person.  Proxies solicited hereby may be exercised only at the Annual Meeting 
and any adjournment thereof and will not be used for any other meeting.

<PAGE>

                                       2

                                     VOTING

               Only stockholders of record at the close of business on August 
30, 1996 ("Voting Record Date") will be entitled to vote at the Annual 
Meeting. On the Voting Record Date, there were 2,124,336 shares of Common 
Stock issued and outstanding and the Corporation had no other class of equity 
securities outstanding.  Each share of Common Stock is entitled to one vote 
at the Annual Meeting on all matters properly presented at the meeting.

               The presence in person or by proxy of at least a majority of 
the outstanding shares of Common Stock entitled to vote is necessary to 
constitute a quorum at the Annual Meeting.  Directors are elected by a 
plurality of the votes cast at the Annual Meeting.  The affirmative vote of a 
majority of the total votes cast at the Annual Meeting is required for 
approval of the proposal to ratify the appointment of the Corporation's 
independent auditors.

               Abstentions will be counted for purposes of determining the 
presence of a quorum at the Annual Meeting, but will not be counted as votes 
cast for the election of directors or the proposal to ratify the appointment 
of the independent auditors and, thus, will have no effect on the voting of 
these proposals.  Under rules of the New York Stock Exchange, the election of 
directors and the proposal to ratify the appointment of the independent 
auditors are generally considered "discretionary" items upon which brokerage 
firms may vote in their discretion on behalf of their clients if such clients 
have not furnished voting instructions and for which there will not be 
"broker non-votes."

<PAGE>

                                       3

               INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR,             
             DIRECTORS WHOSE TERMS CONTINUE AND EXECUTIVE OFFICERS

ELECTION OF DIRECTORS

               The Certificate of Incorporation and Bylaws of the Corporation 
provide that the Board of Directors of the Corporation shall be divided into 
three classes as nearly equal in number as possible, and that the members of 
each class are to be elected for a term of three years and until their 
successors are elected and qualified.  The Board of Directors has set the 
number of directors at 10 members.  One class of directors is to be elected 
annually, and stockholders of the Corporation are not permitted to cumulate 
their votes for the election of directors.

               Unless otherwise directed, each proxy executed and 
returned by a stockholder will be voted for the election of the Board of 
Directors' nominees for director listed below.  If any person named as a 
Board of Directors' nominee should be unable or unwilling to stand for 
election at the time of the Annual Meeting, the proxies will vote the 
proxies for any replacement nominee or nominees recommended by the Board of 
Directors.  At this time, the Board of Directors knows of no reason why any 
of the nominees listed below may not be able to serve as a director if 
elected.  No Board of Directors' nominee for director is related to any other 
director or executive officer of the Corporation by blood, marriage or 
adoption.  All of the Board of Directors' nominees currently serve as 
directors of the Corporation.

               The Board of Directors is aware that Mr. Seymour Holtzman had 
considered nominating an alternative slate for election to the Corporation's 
Board of Directors. As previously announced, the Corporation has engaged 
Alex. Brown & Sons Incorporated as its financial advisor in order to assist 
the Board of Directors in exploring and evaluating the various options 
available to the Corporation to maximize stockholder value. The Corporation 
is now actively engaged in the process of identifying potential acquirors. No 
assurance can be given that an offer to purchase the Corporation will be made 
or that the Board will determine that any such offer, if received, is in the 
best interest of stockholders. On September 16, 1996, Mr. Holtzman issued a 
press release expressly stating that he had determined not to nominate an 
alternative slate for election as directors. Rather, Mr. Holtzman, after 
satisfying himself that the Corporation is actively seeking prospective 
acquirors, commented that the Corporation's management should be commended 
for their actions.

<PAGE>                                       4

               The following tables present information concerning the Board 
of Directors' nominees for director and each director whose term continues, 
including his tenure as a director of the Corporation.

           NOMINEES FOR DIRECTOR FOR THREE-YEAR TERM EXPIRING IN 1999

<TABLE>
<CAPTION>
                                             Positions Held in     Director      
Name                          Age            the Corporation       Since (1) 

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

Cheston H. Browning, III       53             Director               1986 
L. Fred Dean                   76             Director               1976 
Morton W. Peskin, Jr.          67             Director               1975 
R. Thomas Thayer, Jr.          70             Director               1984 

</TABLE>

               THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ELECTION 
                 OF THE BOARD OF DIRECTORS' NOMINEES FOR DIRECTOR.

<PAGE>

                                       5

                MEMBERS OF THE BOARD OF DIRECTORS CONTINUING IN OFFICE

                         DIRECTORS WITH TERMS EXPIRING IN 1997 

<TABLE>
<CAPTION>
                                          Positions Held in         Director             
Name                           Age        the Corporation           Since (1) 

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

Gordon L. Bowie                92             Director               1940 
W. Lee Fleming                 46             Director               1989 
William M. Thompson            79       Vice Chairman of the         1971 
                                             Board 
</TABLE>

                      DIRECTORS WITH TERMS EXPIRING IN 1998

<TABLE>
<CAPTION>                                   Positions Held in      Director
             Name               Age          the Corporation       Since (1) 

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

Patrick J. Coyne               53      Chairman, President and       1995     
                                       Chief Executive Officer 
Walter Growden                 70             Director               1977 
Marc E. Zanger                 49             Director               1989 

</TABLE>

(1) Includes service as a director of the Bank prior to the formation of the  
   Corporation.

<PAGE>                                       6

    Each of the Board of Directors' nominee for director and continuing 
director of the Corporation is also a director of the Bank.  The business 
experience of each director for at least the past five years is as follows:

    GORDON L. BOWIE has been a director of the Bank since 1940 and a director 
of the Corporation since its formation in 1990.  Prior to his retirement in 
1966, Mr. Bowie was part-owner and Secretary and Treasurer of Tri-State 
Paper, a wholesale paper company located in Cumberland, Maryland.

    CHESTON H. BROWNING, III has been a director of the Bank since 1986 and a 
director of the Corporation since its formation in 1990.  Mr. Browning is the 
former President and sole owner of Mark/Scott, Inc., which was primarily a 
real estate investment business until Mr. Browning's retirement in 1994, and 
which had conducted business prior to 1993 under the name Tommy's Market, a 
retail grocery business located in Cumberland, Maryland.

    PATRICK J. COYNE has been Chairman of the Board, President and Chief 
Executive Officer of the Corporation and the Bank since January 1, 1995. 
Previously he was President and Chief Executive Officer of Johnstown Savings 
Bank, Johnstown, Pennsylvania, from 1990 until 1994.

    L. FRED DEAN has been a director of the Bank since 1976 and a director of 
the Corporation since its formation in 1990.  Prior to his retirement in 
1985, Mr. Dean was owner of Dean's Jewelry Store, located in Frostburg, 
Maryland.

    W. LEE FLEMING has been a director of the Bank since 1989 and a director 
of the Corporation since its formation in 1990.  Mr. Fleming is President of 
Fleming Oil Corporation, a petroleum distribution company located in Hancock, 
Maryland.

    WALTER C. GROWDEN has been a director of the Bank since 1977 and a 
director of the Corporation since its formation in 1990.  Mr. Growden was 
self-employed as a builder and has been an independent real estate appraiser 
since 1969.

    MORTON W. PESKIN, JR. has been a director of the Bank since 1975 and a 
director of the Corporation since its formation in 1990.  Prior to his 
retirement in 1992, Mr. Peskin was President of Peskins, a retailer of men's, 
women's and children's shoes and ladies' fashions located in Cumberland, 
Maryland.

    R. THOMAS THAYER, JR. has been a director of the Bank since 1984 and a 
director of the Corporation since its formation in 1990.  Mr. Thayer has been 
President and Chief Executive Officer of Garrettland, Inc., a real estate 
development and property management company headquartered in Oakland, 
Maryland.

<PAGE>                                       7

    WILLIAM M. THOMPSON has been a director of the Bank since 1971 and a 
director of the Corporation since its formation in 1990 and has been Vice 
Chairman of the Board of the Bank since 1972.  Prior to his retirement in 
1983, Mr. Thompson was national accounts manager at Westvaco in Luke, 
Maryland.

    MARC E. ZANGER has been a director of the Bank since 1989 and a director 
of the Corporation since its formation in 1990.  Mr. Zanger is Chairman of 
the Board and Chief Executive Officer of BGS&G Companies, an insurance and 
employee benefits company located in Cumberland, Maryland.  Mr. Zanger has 
been employed by BGS&G since 1976.

STOCKHOLDER NOMINATIONS

               Article II, Section 13 of the Corporation's Bylaws governs 
nominations for election to the Board and requires all such nominations, 
other than those made by the Board, to be made at a meeting of stockholders 
called for the election of directors, and only by a stockholder who has 
complied with the notice provisions in that section.  Stockholder nominations 
must be made pursuant to timely notice in writing to the Secretary of the 
Corporation.  To be timely, a stockholder's notice must be delivered to, or 
mailed and received at, the principal executive offices of the Corporation 
not less than 30 days prior to the date of the meeting; provided, however, 
that in the event that less than 40 days' notice or prior disclosure of the 
date of the meeting is given or made to stockholders, notice by the 
stockholder to be timely must be received not later than the close of 
business on the tenth day following the day on which such notice of the date 
of the meeting was mailed or such public disclosure was made.  Public 
disclosure of the Annual Meeting was made on August 21, 1996.

               Each written notice of a stockholder nomination shall set 
forth: (i) as to each person whom such stockholder proposes to nominate for 
election or re-election as a director, all information relating to such 
person that is required to be disclosed in solicitations of proxies for 
election of directors, or is otherwise required, in each case pursuant to 
Regulation 14A under the Securities Exchange Act of 1934, as amended 
(including such person's written consent to being named in the proxy 
statement as a nominee and to serving as a director if elected), or, in the 
event Regulation 14A shall be repealed, in accordance with any law or 
regulation governing solicitations or proxies for election of directors 
existing prior to the repeal of such laws of regulations; and (ii) as to the 
stockholder giving the notice (x) the names and address, as they appear on 
the Corporation's books, of such stockholder and (y) the class and number of 
shares of the Corporation's capital stock that are beneficially owned by such 
stockholder.

<PAGE>                                       8

THE BOARD OF DIRECTORS AND ITS COMMITTEES

               The Board of Directors of the Corporation held a total of 11 
regular and special meetings during the year ended June 30, 1996.  No 
incumbent director attended fewer than 75% of the aggregate total number of 
meetings of the Board of Directors held during the year ended June 30, 1996, 
and the total number of meetings held by all committees on which he served 
during such year.

               The Corporation has an Audit Committee of the Board of 
Directors, which meets with the Corporation's independent auditors and 
reports on such meetings to the Board.  The Audit Committee reviews the 
auditors' performance in the annual audit and in assignments unrelated to the 
audit, reviews auditors' fees, discuses the Corporation's internal accounting 
control policies and procedures and considers and recommends the selection of 
the Corporation's independent auditors.  The Audit Committee met four times 
during the fiscal year ended June 30, 1996.  The current Audit Committee 
members are Messrs. Thompson (Chairman), Bowie, Browning, Dean and Zanger.

               The Corporation has a Stock Option Committee of the Board of 
Directors, which administers the Corporation's stock option plans including 
granting of stock options under the plans.  The Stock Option Committee met 
once during the fiscal year ended June 30, 1996.  The current members of the 
Committee are Messrs. Thompson, Browning and Zanger (Chairman).

               The Nominating and Proxy Committee is authorized to recommend 
to the Board of Directors nominees for election as directors.  The current 
members of the Nominating and Proxy Committee, which met once during the year 
ended June 30, 1996, are Messrs. Coyne (Chairman), Growden and Zanger.

<PAGE>                                       9

                      BENEFICIAL OWNERSHIP OF COMMON STOCK                    
                BY CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

               The following table includes, as of the Voting Record Date, 
certain information as to the Common Stock beneficially owned by (i) the only 
persons or entities, including any "group" as that term is used in Section 
13(d)(3) of the Securities Exchange Act of 1934, as amended ("1934 Act"), who 
or which was known to the Corporation to be the beneficial owner of more than 
5% of the issued and outstanding Common Stock, (ii) the directors of the 
Corporation, and (iii) all directors and executive officers of the 
Corporation and the Bank as a group.

<TABLE>
<CAPTION>

                                                        Common Stock          
                                                        Beneficially      
    Name of                                              Owned as of  
Beneficial Owner                                     August 30, 1996(1)    

                                                   No.                  % 

<S> 
                                               <C>                 <C>

Beneficial Owners of More than 5%: 

  Seymour and Evelyn Holtzman                175,325 (2)               8.2%   
  and related parties    
  100 N. Wilkes-Barre Boulevard    
  Wilkes-Barre, Pennsylvania  18702 

  Richard C. Deckerhoff                        116,263                 5.5   
  P.O. Box 6341    
  Cumberland, Maryland  21501 

Directors: 

  Gordon L. Bowie                              8,176 (3)              *    
  Cheston H. Browning, III                    20,000 (4)              *    
  Patrick J. Coyne                            61,857 (5)               2.9 
  L. Fred Dean                                15,426                  *    
  W. Lee Fleming                              10,870 (6)              *    
  Walter C. Growden                           15,676 (7)              *    
  Morton W. Peskin, Jr.                       15,326 (8)              *    
  R. Thomas Thayer, Jr.                       16,000 (9)              *    
  William M. Thompson                        14,176 (10)              *    
  Marc E. Zanger                              8,404 (11)              *  

  All directors and executive officers
  of the Corporation and the Bank    
  as a group (13 persons)                   221,219 (12)              10.1 

</TABLE>

<PAGE>                                      10

*   Represents less than 1% of the outstanding Common Stock.

(1) For purposes of this table, pursuant to rules promulgated under the 1934  
Act, an individual is considered to beneficially own shares of Common 
Stock if he or she directly or indirectly has or shares (1) voting power, 
which includes the power to vote or to direct the voting of the shares; 
or (2) investment power, which includes the power to dispose or direct 
the disposition of the shares.  Unless otherwise indicated, a director 
has sole voting power and sole investment power with respect to the 
indicated shares. Shares which are subject to stock options which are 
exercisable within 60 days of the Voting Record Date are deemed to be 
outstanding for the purpose of computing the percentages of Common Stock 
beneficially owned by the respective individuals and group.

(2) Based upon information filed pursuant to the 1934 Act.  Represents 
121,975 shares held jointly by Seymour and Evelyn Holtzman, 3,000 shares 
held by Allison Holtzman, 3,000 shares held by Steven Holtzman, 1,500 
shares held by Mr. Holtzman in a Custodial Account for the benefit of 
Chelsea Holtzman (Allison, Steven and Chelsea Holtzman are children of 
Seymour and Evelyn Holtzman), and 44,350 shares held by Jewelcor 
Management & Consulting Corp., a management and consulting corporation of 
which Seymour and Evelyn Holtzman are the majority shareholders.

(3) Includes 6,106 shares held jointly with Mr. Bowie's wife.

(4) Includes 8,930 shares held jointly with Mr. Browning's wife.

(5) Includes 11,567 shares held jointly with Mr. Coyne's wife, 393 shares 
held for Mr. Coyne's account in the Corporation's 401(k) Plan, 478 shares 
held for Mr. Coyne's account in the Corporation's Employee Stock 
Ownership Plan ("ESOP"), 8,417 shares held in a self directed Individual 
Retirement Account and 40,000 shares which may be acquired upon the 
exercise of outstanding stock options exercisable within 60 days of the 
Voting Record Date.  Also includes 1,002 shares held by Mr. Coyne's 
children for which Mr. Coyne disclaims beneficial ownership.

(6) Includes 4,053 shares held jointly with Mr. Fleming's wife and children,  
   814 shares held by Mr. Fleming's children, 827 shares held by Fleming Oil  
   Company, of which Mr. Fleming is President, and 2,105 shares which may be  
   acquired upon the exercise of outstanding stock options exercisable within 
   60 days of the Voting Record Date.

(7) Includes 10,500 shares held jointly with Mr. Growden's wife.

(8) Includes 5,205 shares held jointly with Mr. Peskin's wife.

<PAGE>

                                      11

(9)  Includes 10,930 shares held jointly with Mr. Thayer's wife.  Also 
includes 3,000 shares held jointly by Mr. Thayer's wife and daughter for 
which Mr. Thayer disclaims beneficial ownership.

(10) Includes 750 shares held by Mr. Thompson's wife.

(11) Includes 5,579 shares held jointly with Mr. Zanger's wife or children.

(12) Includes 63,858 shares which may be acquired by all officers and 
directors as a group upon the exercise of outstanding stock options 
exercisable within 60 days of the Voting Record Date.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the 1934 Act requires the Corporation's officers and 
directors, and persons who own more than 10% of the Common Stock to file 
reports of ownership and changes in ownership with the Securities and 
Exchange Commission and the National Association of Securities Dealers, Inc.  
Officers, directors and greater than 10% stockholders are required by 
regulation to furnish the Corporation with copies of all Section 16(a) forms 
they file.  The Corporation knows of no person who owns 10% or more of the 
Common Stock.

     Based solely on review of the copies of such forms furnished to the 
Corporation, the Corporation believes that during the year ended June 30, 
1996, all Section 16(a) filing requirements applicable to its officers, 
directors and 10% stockholders were complied with.

<PAGE>
                                     12

                             EXECUTIVE COMPENSATION


SUMMARY

    The following table sets forth a summary of certain information concerning
the compensation awarded to or paid by the Corporation for services rendered in
all capacities during the last three fiscal years to the Chief Executive
Officer. No other executive officer had total compensation during the last
fiscal year which exceeded $100,000.



                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                        Annual Compensation            Long Term Compensation 
Awards
                                                        Other            Awards           All
                          Year                          Annual                           Other
     Name and             Ended                      Compensation   Stock            Compensation
Principal Position       June 30  Salary   Bonus         (2)        Grants  Options      (3)


<S>                      <C>      <C>      <C>         <C>          <C>     <C>       <C>        
Patrick J. Coyne(1) 
President and            1996    $125,004  $61,000(4)  $12,300       --       --      $18,163 
Chief Executive Officer  1995      62,503    --          5,000       --     40,000        -- 

</TABLE>
(1)  Mr. Coyne was elected as President and Chief Executive Officer effective 
     January 1, 1995. The compensation information for the fiscal year ended 
     June 30, 1995 relates only to a partial year.



(2)  Represents directors fees paid by the Corporation and its 
     subsidiaries. Does not include amounts attributable to miscellaneous 
     benefits received by the named executive officer, including the use of  
     a Corporation-owned automobile. In the opinion of management of the 
     Corporation the costs to the Corporation of providing such benefits to 
     the named executive officer during the year ended June 30, 1996 did not 
     exceed the lesser of $50,000 or 10% of the total of annual salary and 
     bonus reported for the individual.

(3)  In fiscal 1996, represents $8,238, which was the Corporation's 
     contribution to the 401(k) Plan for the account of Mr. Coyne, and 
     $9,925, which was the market value of the shares of Common Stock 
     allocated to the ESOP for the account of Mr. Coyne.

(4)  Represents bonus paid in August 1996 pursuant to the Corporation's 
     Executive Annual Incentive Plan for the fiscal year ended June 30, 1996.

<PAGE>

                                       13
STOCK OPTIONS

     The following table sets forth certain information concerning exercises of
stock options by the named executive officer during the year ended June 30, 
1996 and options held at June 30, 1996.


<TABLE>
<CAPTION>

                                           AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR 
                                                     AND YEAR END OPTION VALUES 
                                                                       Number of                            Value of 
                                  Shares                              Unexercised                          Unexercised 
                               Acquired on       Value         Options/SARs at Year End                  Options/SARs at 
             Name                Exercise      Realized                                                    Year End(1) 

                                                             Exercisable     Unexercisable        Exercisable       Unexercisable 
<S>                             <C>             <C>          <C>              <C>                  <C>               <C>
 



Patrick J. Coyne                   --            --          40,000/--          --/--               $30,000/--         --/-- 

</TABLE>



(1)  Based on a per share market price of $20.75 at June 30, 1996.


COMPENSATION OF DIRECTORS
       Each director of the Corporation receives a 
retainer of $200 each month so long as the director's rate of attendance at 
meetings of the Board of Directors exceeds seventy-five percent during the 
immediately preceding twelve-month period.  The directors receive a fee of 
$50 per committee meeting attended for serving on committees of the Board of 
Directors of the Corporation.  In addition, directors of the Bank receive 
fees of $500 for each meeting of the Board of Directors attended and $50 for 
each committee meeting attended.

REPORT OF THE COMPENSATION COMMITTEE

     This report is submitted by the members of the Compensation Committee, 
which is comprised of non-employee directors of the Board, and addresses the 
compensation policies of the Corporation relating to its executive officers, 
including the Chief Executive Officer, for the fiscal year ended June 30, 
1996. The Compensation Committee sets and reviews compensation policy, 
although it acts through its Stock Option Committee with respect to the 
stock option aspects of the executive compensation.

COMPENSATION PHILOSOPHY

     The Compensation Committee seeks to ensure that the compensation of 
executives permits the Corporation to attract and retain talented executives. 
In addition, through the award of stock options, senior management is 
encouraged to develop an ownership stake in the Company to align executive 
compensation with future shareholder return.  The 



<PAGE>

                                       14


Corporation's executive 
compensation generally consists of three components:  (i) base salary, (ii) 
bonus, and (iii) stock options.

     Base salary levels generally reflect the historical level of salary paid 
to such persons.  Annual increases to base salaries are considered based on 
an evaluation of the individual's performance for the year, including 
operational performance and cost-effective management, as well as the overall 
financial performance of the Corporation.  In addition, the Compensation 
Committee reviews the base salaries of officers against available comparative 
data for executive compensation in thrift organizations of asset size 
equivalent to that of the Corporation in the Corporation's geographic region 
and attempts to set base salaries near the median of such group.

     The Corporation also maintains the Executive Annual Incentive Plan, 
which provides for the payment of cash performance incentives to certain 
officers and employees of the Corporation and the Bank. The plan provides for 
annual cash awards to be made to plan participants, based upon target 
financial performance for the Corporation, including return on assets, and 
individual performance amounts for each participant depending on the 
participation category of the participant. Based upon these factors, the 
Corporation paid cash bonuses for fiscal 1996 pursuant to the plan.

     In order to promote the best interests of the Corporation and its 
stockholders, the Stock Option Committee of the Board of Directors granted 
stock options to three senior executive officers during fiscal 1996.  The 
options were granted at an exercise price equal to the market price of a 
share of Common Stock on the date of grant.  Grants of stock options were 
made to increase a link between executive compensation and total return to 
stockholders.  In making grants of options, the Corporation considers the 
amount of options already held by the executive officer.

CHIEF EXECUTIVE OFFICER COMPENSATION

     Generally, the criteria for Chief Executive Officer compensation are the 
same as those of the executive officers, except that the Corporation's Chief 
Executive Officer also receives as Chairman of the Board cash compensation in 
the form of director's fees from the Corporation and its subsidiaries.  The 
Compensation Committee believes that the Chief Executive Officer's package of 
base salary and director's fees is below market when compared to financial 
institutions of equivalent asset size.

                         The Compensation Committee:  

                         Gordon L. Bowie
                         Cheston H. Browning, III
                         L. Fred Dean
                         W. Lee Fleming
                         Walter C. Growden
                         Morton W. Peskin, Jr.
                         R. Thomas Thayer, Jr.
                         William M. Thompson
                         Marc E. Zanger
<PAGE>

                                       15

PERFORMANCE GRAPH


     The following graph compares the yearly cumulative total return on the 
Common Stock over the measurement period since the Corporation issued stock 
to the public on February 10, 1992 with (i) the yearly cumulative total 
return on all stocks listed on the Nasdaq Stock Market (U.S. Companies) and 
(ii) the yearly cumulative total return on all savings institutions listed on 
Nasdaq Stock Market.  All of these cumulative returns are computed assuming 
the reinvestment of dividends at the frequency with which dividends were paid 
during the applicable years.

                COMPARISON OF FIVE YEAR-CUMULATIVE TOTAL RETURNS
                             PERFORMANCE GRAPH FOR
                FIRST FINANCIAL CORPORATION OF WESTERN MARYLAND

Produced on 08/21/96 including data on 06/28/96

<TABLE>
<CAPTION>
                                                   06/28/91 06/30/92 06/30/93 06/30/94 06/30/95 06/28/96
<S>                                                 <C>      <C>      <C>      <C>      <C>      <C>    
FIRST FINANCIAL CORPORATION OF WESTERN MARYLAND              110.8    170.2    319.5    312.3    301.6
Nasdaq Stock Market (US Companies)                   73.9     88.7    111.6    112.6    150.4    193.1
NASDAQ Stocks (SIC 6030-6039 US Companies)           78.9    116.7    171.2    226.0    254.0    329.4

</TABLE>


<PAGE>
                                       16

EMPLOYMENT AND SEVERANCE AGREEMENTS
     The Corporation and the Bank (collectively the "Employers") have 
entered into an employment agreement with Patrick J. Coyne, effective 
January 1, 1995. The Employers have agreed to employ Mr. Coyne for a 
term of three years in the positions of President and Chief Executive 
Officer at an initial annual salary of $125,000.  The term of the 
employment agreement shall be extended each year for a successive 
additional one-year period unless the Employers or Mr. Coyne elects, not 
less than 30 days prior to the annual anniversary date, not to extend 
the employment term.

     The employment agreement is terminable with or without cause by the 
Employers.  Mr. Coyne shall have no right to compensation or other 
benefits pursuant to the employment agreement for any period after 
voluntary termination or termination by the Employers for cause, 
disability, retirement or death, provided, however, that (i) in the 
event that Mr. Coyne terminates his employment because of failure of the 
Employers to comply with any material provision of the employment 
agreement or (ii) the employment agreement is terminated by the 
Employers other than for cause, disability, retirement or death or by 
Mr. Coyne as a result of good reason, as defined, following a Change in 
Control of the Corporation, as defined, Mr. Coyne will be entitled to a 
cash severance amount equal to three times his total annual 
compensation. 

     A Change in Control is generally defined in the employment 
agreement to include (i) the acquisition by any person of 25% or more of 
the Corporation's outstanding voting securities and (ii) a change in a 
majority of the directors of the Corporation during any two-year period 
without the approval of at least two-thirds of the persons who were 
directors of the Corporation at the beginning of such period.  The 
employment agreement provides that in the event that any of the payments 
to be made thereunder or otherwise upon termination of employment are 
deemed to constitute "excess parachute payments" within the meaning of 
Section 280G of the Internal Revenue Code of 1986 ("Code"), then such 
payments and benefits received thereunder shall be reduced, in the 
manner determined by Mr. Coyne, by the amount, if any, which is the 
minimum necessary to result in no portion of the payments and benefits 
being non-deductible by the Employers for federal income tax purposes.  
Excess parachute payments generally are payments in excess of three 
times the base amount, which is defined to mean the recipient's average 
annual compensation from the employer includable in the recipient's 
gross income during the most recent five taxable years ending before the 
date on which a change in control of the employer occurred.  Recipients 
of excess parachute payments are subject to a 20% excise tax on the 
amount by which such payments exceed the base amount, in addition to 
regular income taxes, and payments in excess of the base amount are not 
deductible by the employer as compensation expense for federal income 
tax purposes.

     The Employers have entered into severance agreements with three 
executive officers of the Corporation and the Bank in order to assist 
the Corporation and the Bank in maintaining a stable and competent 
management base.  The agreements provide for a three- 


<PAGE>

                                       17

year term, and 
subject to satisfactory performance reviews by the Boards of Directors 
or a committee designated by the Boards, extends on each anniversary 
date for an additional year so that the remaining term will be three 
years.  The agreements provide for severance payments upon termination 
of the executive in certain cases following a "change in control" of the 
Corporation in an amount equal to three times the employee's annual 
compensation.

INDEBTEDNESS OF MANAGEMENT

     The Bank makes mortgage and other types of loans to its directors, 
officers and employees and certain of their affiliates.  Such loans are 
made in the ordinary course of business and on substantially the same 
terms, including interest rates, loan fees and collateral, as those 
prevailing at the time for comparable transactions with other persons.  
The Bank believes that loans to its directors, officers and employees do 
not involve more than the normal risk of collectibility or present other 
unfavorable features.


<PAGE>

                                       18


                     RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors of the Corporation has appointed KPMG Peat 
Marwick LLP, independent certified public accountants, to perform the 
audit of the Corporation's financial statements for the year ending June 
30, 1997, and further directed that the selection of auditors be 
submitted for ratification by the stockholders at the Annual Meeting.

     The Corporation has been advised by KPMG Peat Marwick LLP that neither that
firm nor any of its associates has any relationship with the Corporation other
than the usual relationship that exists between independent certified public
accountants and clients.  KPMG Peat Marwick LLP will have one or more
representatives at the Annual Meeting who will have an opportunity to make a
statement, if they so desire, and will be available to respond to appropriate
questions.




     THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THE 
RATIFICATION OF THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS INDEPENDENT 
AUDITORS FOR THE YEAR ENDING JUNE 30, 1997.


<PAGE>

                                       19

                       SUBMISSION OF SHAREHOLDER PROPOSALS

     Any proposal which a stockholder wishes to have included in the 
proxy materials of the Corporation relating to the next annual meeting 
of stockholders of the Corporation, which is scheduled to be held in 
October 1997, must be received at the principal executive offices of the 
Corporation, 118 Baltimore Street, Cumberland, Maryland 21502, no later 
than May 22, 1997.  If such proposal is in compliance with all of the 
requirements of Rule 14a-8 under the 1934 Act, it will be included in 
the proxy statement and set forth on the form of proxy issued for such 
annual meeting of stockholders.  It is urged that any such proposals be 
sent certified mail, return receipt requested.

                                 ANNUAL REPORTS



     A copy of the Corporation's Annual Report to Stockholders for the 
year ended June 30, 1996 accompanies this Proxy Statement.  Such annual 
report is not part of the proxy solicitation materials.

     UPON RECEIPT OF A WRITTEN REQUEST, THE CORPORATION WILL FURNISH TO 
ANY STOCKHOLDER WITHOUT CHARGE A COPY OF THE CORPORATION'S ANNUAL REPORT 
ON FORM 10-K REQUIRED TO BE FILED WITH THE SECURITIES AND EXCHANGE 
COMMISSION UNDER THE 1934 ACT.  SUCH WRITTEN REQUESTS SHOULD BE DIRECTED 
TO THE CORPORATE SECRETARY, FIRST FINANCIAL CORPORATION OF WESTERN 
MARYLAND, 118 BALTIMORE STREET, CUMBERLAND 21502.  THE FORM 10-K IS NOT 
PART OF THE PROXY SOLICITATION MATERIALS.


                                  OTHER MATTERS



     Management is not aware of any business to come before the Annual 
Meeting other than the matters described above in this Proxy Statement.  
However, if any other matters should properly come before the meeting, 
it is intended that the GREEN proxies solicited hereby will be voted 
with respect to those other matters in accordance with the judgment of 
the persons voting the proxies.

     The Corporation will bear the cost of soliciting proxies on behalf of 
the Board of the Corporation. The Corporation may solicit proxies by mail, 
advertisement, telephone, facsimile, telegraph and personal solicitation. 
Directors, officers and employees of the Corporation and the Bank may 
solicit proxies personally or by telephone without additional 
compensation.  The Corporation will reimburse banks, brokerage firms and 
other custodians, nominees and fiduciaries for reasonable expenses incurred 
by them in sending proxy solicitation materials to the beneficial owners of 
the Common Stock.

     The Corporation has retained Morrow & Co., Inc., 909 Third Avenue, 
20th Floor, New York, New York 10022, a professional proxy solicitation 
firm, to assist in the solicitation of proxies and for related services. 
 The Corporation will pay Morrow & Co., Inc. a fee of $7,500 and has 
agreed to reimburse it for its reasonable out-of-pocket expenses.  



<PAGE>

REVOCABLE PROXY

            FIRST FINANCIAL CORPORATION OF WESTERN MARYLAND   

   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF FIRST 
FINANCIAL CORPORATION OF WESTERN MARYLAND FOR USE AT THE ANNUAL MEETING 
OF STOCKHOLDERS TO BE HELD ON OCTOBER 24, 1996 AND AT ANY ADJOURNMENT 
THEREOF.

     The undersigned hereby appoints the Board of Directors of First 
Financial Corporation of Western Maryland (the "Corporation") as 
proxies, each with power to appoint his substitute, and hereby 
authorizes them to represent and vote, as designated below, all the 
shares of Common Stock of the Corporation held of record by the 
undersigned on August 30, 1996 at the Annual Meeting of Stockholders to 
be held at the Holiday Inn, located at 100 South George Street, 
Cumberland, Maryland, on Thursday, October 24, 1996, at 10:00 a.m., 
Eastern Time, and any adjournment thereof.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE "FOR" THE BOARD OF
DIRECTORS' NOMINEES FOR DIRECTOR AND "FOR" THE RATIFICATION OF THE INDEPENDENT
AUDITORS.



1.   ELECTION OF DIRECTORS FOR THREE-YEAR TERM

/  / FOR all nominees listed
     below
     (except as marked to the
     contrary below)


/  /  WITHHOLD AUTHORITY
      to vote for all
      nominees listed below

Nominees for three-year term expiring in 1999:  

Cheston H. Browning, III; L. Fred Dean; Morton W. Peskin, Jr.; and 
R. Thomas Thayer, Jr.

(Instruction: To withhold authority to vote for any individual nominee, write
that nominee's name in the space provided below.)

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

2.   PROPOSAL TO RATIFY THE APPOINTMENT by the Board of Directors of 
KPMG Peat Marwick LLP as the Corporation's independent auditors for the 
year ending June 30, 1997.

FOR / /   AGAINST /  /   ABSTAIN /  /

3.   In their discretion, the proxies are authorized to vote upon such other
business as may properly come before the meeting.


(CONTINUED ON REVERSE SIDE)

<PAGE>


THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.  THE SHARES OF THE 
CORPORATION'S COMMON STOCK WILL BE VOTED AS SPECIFIED.  IF NOT OTHERWISE 
SPECIFIED, THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF THE BOARD OF 
DIRECTORS' NOMINEES TO THE BOARD OF DIRECTORS, "FOR" THE PROPOSAL TO 
RATIFY THE INDEPENDENT AUDITOR AND OTHERWISE AT THE DISCRETION OF THE 
PROXIES.  YOU MAY REVOKE THIS PROXY AT ANY TIME PRIOR TO THE TIME IT IS 
VOTED AT THE ANNUAL MEETING.

Dated:                     , 1996
      --------------------

                                     ------------------------
                                     ------------------------
                                      Signatures

PLEASE SIGN THIS PROXY EXACTLY AS YOUR NAMES(S) APPEAR(S) ON THIS PROXY. 
 WHEN SIGNING IN A REPRESENTATIVE CAPACITY, PLEASE GIVE TITLE.  WHEN 
SHARES ARE HELD JOINTLY, ONLY ONE HOLDER NEED SIGN.



- -------------------------------------------------------------------------------
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.
- -------------------------------------------------------------------------------







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