STATE STREET CORP
DEF 14A, 1998-03-09
STATE COMMERCIAL BANKS
Previous: STANLEY WORKS, DEF 14A, 1998-03-09
Next: STATE STREET RESEARCH MASTER INVESTMENT TRUST, N-30D/A, 1998-03-09



                    SCHEDULE 14A INFORMATION

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

Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted
    by Rule 14a-6(e)(2))
[x] Definitive Proxy Statement
[ ] Soliciting Material Pursuant to § 240.14a-11(c)or §240.14a-12

                     STATE STREET CORPORATION
 .................................................................
         (Name of Registrant as Specified In Its Charter)

 .................................................................
            (Name of Person(s) Filing Proxy Statement
                  if other than the Registrant)

Payment of Filing Fee (check the appropriate box):

[x] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 
    14a-6(i)(4) and 0-11.

    1) Title of each class of securities to which transaction applies:
    ............................................................
    2) Aggregate numer 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 registrationstatement number, or 
the Form or Schedule and the date of its filing.

    1) Amount Previously Paid:
    ...............................
    2) Form, Schedule or RegistrationStatement No.:
    ...............................
    3) Filing Party:
    ...............................
    4) Date Filed:
    ................................
<PAGE>

                    [STATE STREET LOGO]

                                              Marshall N. Carter
                            Chairman and Chief Executive Officer





                                                   March 10, 1998





DEAR STOCKHOLDER:

     You are cordially invited to attend the 1998 Annual Meeting of 
Stockholders of State Street Corporation.  The meeting will be held in the 
Enterprise Room at 225 Franklin Street, Boston, Massachusetts on Wednesday, 
April 15, 1998, at 10:00 a.m.  Your Board of Directors and management look 
forward to greeting those stockholders able to attend.

     The notice of meeting and proxy statement which follow describe the 
business to be conducted at the meeting.  You will be asked to elect six 
directors.  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE FOR 
THE DIRECTORS NOMINATED.

     Your vote is very important.  Whether or not you plan to attend the 
meeting, please carefully review the enclosed proxy statement.  Then complete, 
sign, date and mail promptly the accompanying proxy in the enclosed return 
envelope.  To be sure that your vote will be received in time, please return 
the proxy at your earliest convenience.

     We look forward to seeing you at the Annual Meeting so that we can update 
you on our progress.  Your continuing interest is very much appreciated.

                                   Sincerely,
                                   /s/Marshall N. Carter


                       State Street Corporation
                          225 Franklin Street
                         Boston, MA 02110-2804
<PAGE>

                         [STATE STREET LOGO]



              NOTICE OF 1998 ANNUAL MEETING OF STOCKHOLDERS


To the Stockholders of
     STATE STREET CORPORATION:

     The 1998 Annual Meeting of Stockholders of State Street Corporation will 
be held on Wednesday, April 15, 1998, at 10:00 a.m., Eastern Time, at 225 
Franklin Street, Fifth Floor, Boston, Massachusetts, for the following 
purposes:

     1. To elect six directors, each for a three-year term; and
     
     2. To act upon such other business as may properly come
        before the meeting and any adjournments thereof.

     Stockholders of record at the close of business on February 27, 1998 are 
entitled to notice of and to vote at the meeting and any adjournments thereof.

     PLEASE MARK, DATE, SIGN AND RETURN THE ENCLOSED PROXY IN THE ENVELOPE 
PROVIDED FOR YOUR USE.  FURNISHING THIS PROXY WILL NOT AFFECT YOUR RIGHT TO 
REVOKE THIS PROXY OR TO VOTE IN PERSON SHOULD YOU ATTEND THE MEETING.

                              By Order of the Board of Directors,

                                    Maureen Scannell Bateman
                                          Secretary


March 10, 1998


                    State Street Corporation
                       225 Franklin Street
                      Boston, MA 02110-2804

<PAGE>
                     STATE STREET CORPORATION
         225 Franklin Street, Boston, Massachusetts 02110

                          PROXY STATEMENT

     This proxy statement, and the accompanying proxy, which are scheduled to 
be sent to stockholders beginning on March 10, 1998, are furnished in 
connection with the solicitation by the Board of Directors of State Street 
Corporation (the "Corporation") of proxies for the 1998 Annual Meeting of 
Stockholders of the Corporation to be held on April 15, 1998 and at any 
adjournments thereof.  The Board of Directors has fixed the close of business 
on February 27, 1998 as the record date for determining the stockholders 
entitled to notice of and to vote at the meeting.  On the record date 
161,012,794 shares of Common Stock of the Corporation were outstanding and 
entitled to be voted at the meeting.  

     All shares represented by properly executed proxies, if such proxies are 
received in time and not revoked, will be voted at such meeting in accordance 
with any specifications thereon or, if no specifications are made, proxies 
will be voted in accordance with the recommendations of the Board of 
Directors.  Each share of Common Stock is entitled to one vote.  Any proxy may 
be revoked at any time before it is voted by notifying the Secretary in 
writing, by executing a later dated proxy or by notifying the Secretary at the 
meeting and voting in person.  

     The Corporation will bear the cost of soliciting proxies.  The 
solicitation of proxies will be made primarily by mail.  Proxies may also be 
solicited personally, by telephone and other means of communication by regular 
employees of the Corporation and its principal subsidiary, State Street Bank 
and Trust Company (the "Bank"), without any additional remuneration and at 
minimal cost.  The Corporation intends to request banks, brokerage houses, 
custodians, nominees and fiduciaries to forward soliciting material to their 
principals and to obtain authorization for the execution of proxies.  In 
addition, the Corporation has retained MacKenzie Partners, Inc. to aid in the 
solicitation of proxies.  The cost of such services is $8,500, plus 
expenses.  

     The Corporation's Annual Report, including financial statements for the 
year ended December 31, 1997, is being mailed to stockholders together with 
this proxy statement.


                        ELECTION OF DIRECTORS

     In accordance with Massachusetts law, the By-laws of the Corporation 
provide for the classification of the Board into three classes of directors as 
nearly equal in number as possible, each class serving a three-year term, with 
one class of directors to be elected at each annual meeting of stockholders 
for the term specified and to continue in office until their successors are 
elected and qualified.  The exact number of directors is to be determined by 
vote of the Board of Directors.  Pursuant to the By-laws, at a meeting on 
December 18, 1997, the Board of Directors fixed the number of directors at 18, 
effective with the 1998 Annual Meeting.  There are currently 19 directors  of 
the Corporation.  David B. Gruber and Diana Chapman Walsh were elected Class 
II directors by the Board on September 18, 1997.  Joseph A. Baute, a Class II 
director, will be retiring from the Board at the expiration of his present 
term.

     It is intended that shares represented by proxies solicited by the Board 
of Directors will, unless contrary instructions are given, be voted for the 
election of the six nominees listed below as directors to serve for a three 
year term expiring at the Annual Meeting to be held in 2001.  Although the 
Board of Directors does not contemplate that any nominee will be unavailable 
for election, in the event that vacancies occur unexpectedly, such shares may 
be voted for substitute nominees, if any, as may be designated by the Board of 
Directors.  Information relating to each nominee for election as director and 
for each continuing director, including his or her period of service as a 
director of the Corporation, principal occupation and other biographical 
material is shown below.

<PAGE>

DIRECTORS TO BE ELECTED AT THE 1998 ANNUAL MEETING

Class II

DAVID P. GRUBER                                           Director since 1997

     Chairman, Chief Executive Officer and Director of Wyman-Gordon Company, a 
manufacturer of forging, investment casting and composite airframe structures 
for the commercial aviation, commercial power and defense industries, since 
1997.  Mr. Gruber, age 56, joined Wyman-Gordon in 1991 as president and chief 
operating officer, became a director in 1992 and president and chief executive 
officer in 1994.  Mr. Gruber began his career with General Tire and Rubber 
Company.  From 1978 to 1991 he was with Norton Company, including serving as 
vice president of Advanced Ceramics, from 1987 to 1991.  He is a member of the 
board of trustees of Manufacturers' Alliance for Productivity and Innovation.  
Mr. Gruber has a B.S. degree from Ohio State University.

CHARLES R. LAMANTIA                                       Director since 1993

     President and Chief Executive Officer of Arthur D. Little, Inc., which 
provides management, technology and environmental consulting services.  Dr. 
LaMantia, age 58, was president and chief operating officer of Arthur D. 
Little, Inc. from 1986 to 1988.  Prior to rejoining Arthur D. Little in 1986, 
he was president of Koch Process Systems, Inc.  From 1977 to 1981, Dr. 
LaMantia was vice president in charge of Arthur D. Little's services to the 
chemical, metals and energy industries, having assumed that position after 10 
years on the firm's consulting staff.  He is a member of The Conference Board 
and the Massachusetts Business Roundtable.  Dr. LaMantia received B.A., B.S., 
M.S. and Sc.D. degrees from Columbia University and attended the Advanced 
Management Program at Harvard Business School. 

ALFRED POE                                                 Director since 1994

     Chief Executive Officer of MenuDirect Corporation, a direct home delivery 
prepared food service, since 1997.  Mr. Poe, age 49, was formerly the 
president of the Meal Enhancement Group and Corporate Vice President of the 
Campbell Soup Company which he joined in 1991.  From 1982 to 1991, he was with 
Mars, Inc. and held various sales and marketing assignments in the United 
States and the United Kingdom.  He is a member of the board of directors of 
B&G Foods, Inc., the LEAD (Leadership, Education and Development) Program for 
minority students and the Executive Leadership Council.  Mr. Poe holds a B.S. 
degree from Polytechnic Institute of Brooklyn and an M.B.A. from the Harvard 
Graduate School of Business.

DAVID A. SPINA                                            Director since 1989

     President and Chief Operating Officer of the Corporation since 1995.  Mr. 
Spina, age 55, joined State Street in 1969 as a credit analyst.  He was 
elected executive vice president in 1982 and vice chairman in 1992.  Mr. Spina 
held the positions of chief financial officer and treasurer from 1977 to 
1992.  Mr. Spina oversees the Corporation's investor services businesses, 
which consist of custody, recordkeeping and related information services for 
institutional investors, including marketing, customer service, operations, 
systems and technology development.  He is a director of the Metropolitan 
Boston Housing Partnership, Inc., chairman of the Massachusetts Taxpayers 
Foundation, Inc., trustee of the Dana Hall School and a member of the Banker's 
Roundtable.  Mr. Spina is Chairman Emeritus of the Massachusetts Housing 
Investment Corporation and a former director of the Massachusetts Bankers 
Association.  Mr. Spina holds a B.S. degree from the College of the Holy Cross 
and an M.B.A. from Harvard University.  He was an officer in the United States 
Navy from 1964 to 1969, serving a combat tour of duty in Vietnam.

                               2
<PAGE>
DIANA CHAPMAN WALSH                                       Director since 1997

     President of Wellesley College, since 1993.  Prior to becoming President 
of Wellesley College, Dr. Walsh, age 53, was professor and Chairman of the 
Department of Health and Social Welfare at the Harvard School of Public 
Health.  She serves on the board of directors of the Consortium on Financing 
Higher Education and is a member of the American Council on Education 
Commission on International Education.  Dr. Walsh received a B.A. degree from 
Wellesley College, M.S. and Ph.D. degrees from Boston University and Doctor of 
Humane Letters, honorus causa, from Boston University and Deree College, 
American College of Greece.

ROBERT E. WEISSMAN                                         Director since 1989

     Chairman, Chief Executive Officer and Director of Cognizant Corporation, 
which provides information systems and commercial data services, since 1996.  
Cognizant is one of three companies resulting from the restructuring of The 
Dun & Bradstreet Corporation.  Mr. Weissman, age 57, joined Dun & Bradstreet 
in 1979.  He became Chief Executive Officer in 1994 and Chairman in 1995.  He 
is a member of the Institute of Management Accountants, the Society of 
Manufacturing Engineers, the Institute of Electrical and Electronic Engineers, 
The Business Roundtable, the Committee for Economic Development and The 
U.S.-Japan Business Council and is a trustee of Babson College.  Mr. Weissman 
received a degree in Business Administration from Babson College in 1964.

DIRECTORS SERVING UNTIL THE 1999 ANNUAL MEETING

Class III

TENLEY E. ALBRIGHT, M.D.                                   Director since 1993

     Physician and surgeon.  Dr. Albright's concentration in medicine and 
health sciences stems from her specialty of general surgery.  Following 23 
years in private practice of surgery, Dr. Albright, age 62, founded and became 
chairman of a clinical diagnostic research laboratory.  She is Chairman of 
Western Resources, Inc., a holding company of varied assets with plans for a 
research and development park and a senior care facility, since 1994.  She 
serves on the board of directors of The West Company and the Whitehead 
Institute for Biomedical Research, and is a member of the Board of Regents of 
the National Library of Medicine, National Institutes of Health, the 
corporation of Woods Hole Oceanographic Institution, New England Baptist 
Hospital, the Massachusetts Society for Medical Research, and the Board of 
Visitors of the Harvard Medical Institute for Research and Education.  Dr. 
Albright graduated from Harvard Medical School after attending Radcliffe 
College and has received honorary degrees from Williams College, Hobart and 
William Smith Colleges, Russell Sage College, New England School of Law, 
Chatham College, State University of New York at Cortland, Springfield College 
and Lasell College.  Dr. Albright won the Gold Medal in figure skating at the 
1956 Olympics in Cortina, Italy. 

MARSHALL N. CARTER                                         Director since 1991

     Chairman and Chief Executive Officer of the Corporation.  Prior to 
joining State Street in 1991, Mr. Carter, age 57, was with Chase Manhattan 
Bank for 15 years, the last three years as head of global securities 
services.  He served as a Marine Corps officer in Vietnam for two years where 
he was awarded the Navy Cross and Purple Heart and had international affairs 
service as a White House Fellow.  Mr. Carter is a member of the board of 
directors of Euroclear in Brussels and the Federal Reserve Bank of Boston.  
Mr. Carter holds a degree in civil engineering from the U.S. Military Academy 
at West Point and masters degrees from the Naval Postgraduate School and 
George Washington University. 

                               3
<PAGE>


NADER F. DAREHSHORI                                        Director since 1990

     Chairman of the Board, President and Chief Executive Officer of Houghton 
Mifflin Company, publisher.  Mr. Darehshori, age 61, served as College 
Division vice president and manager of Houghton Mifflin's midwestern sales 
region from 1984 until he was promoted to vice president and director of the 
College Division in 1986.  In 1987 he was elected senior vice president, 
College Division.  He was promoted to executive vice president and then to 
vice chairman in 1989 and to his present position in 1990.  Mr. Darehshori has 
served as a director of Houghton Mifflin Company since 1989 and is chairman of 
its executive committee.  He is a director of Commercial Union Corporation and 
the Massachusetts Business Roundtable.  He is a trustee of Wellesley College, 
the WGBH Educational Foundation and the Boston Symphony Orchestra.  He is a 
member of the Dana-Farber National Advisory Council for the Women's Cancers 
Program.  Mr. Darehshori also serves on the board of the Boston Public Library 
Foundation.

CHARLES F. KAYE                                            Director since 1979

     Chairman, Transportation Investments, Incorporated, a lessor and asset 
manager of intermodal transportation equipment.  Mr. Kaye, age 70, is a 
graduate of St. Thomas University and received a J.D. degree from Boston 
College Law School.  He was senior partner of the firm of Kaye, Sheldon and 
Barton and special counsel to the Massachusetts Institute of Technology before 
joining XTRA Corporation in 1967 as a director and general counsel.  Mr. Kaye 
became vice chairman in 1970 and served as chairman, president and chief 
executive officer of XTRA from 1973 to 1990.  Mr. Kaye is a trustee of Bentley 
College and Lawrence Academy, a member of the Visiting Committee of the 
Massachusetts General Hospital, chairman of the Alpha Omega Foundation and 
town moderator of Littleton, Massachusetts.  He has been the recipient of the 
Association of American Railroads annual Intermodal Man of the Year Award and 
the Air Force Association Distinguished Service Award.

JOHN M. KUCHARSKI                                          Director since 1991

     Chairman of the Board and Chief Executive Officer of EG&G, Inc., which 
provides scientific and technological products and services worldwide.  Mr. 
Kucharski, age 62, joined EG&G in 1972 and was elected president and director 
in 1986.  He is a director of Nashua Corporation and New England Electric 
System.  He serves on the boards of trustees of Marquette University and 
George Washington University.  He is also a member of the president's council 
and the advisory council to the College of Engineering of Marquette 
University.  Mr. Kucharski holds a B.S. degree from Marquette University, a 
J.D. degree from George Washington University and is a member of the District 
of Columbia Bar Association.

BERNARD W. REZNICEK                                        Director since 1991

     President, Premier Group, since 1996, and National Director, Utility 
Marketing of Central States Indemnity Co. of Omaha, since 1997.  From 1994 to 
1996, Mr. Reznicek, age 61, was dean of the College of Business Administration 
of Creighton University.  From 1987 to 1990, he was president and chief 
operating officer of Boston Edison Company.  In 1990, he became chief 
executive officer, and in 1992, he was elected chairman of Boston Edison, 
serving until 1994.  Prior to joining Boston Edison, he was president and 
chief executive officer of Omaha Public Power District.  Mr. Reznicek holds a 
B.S. degree from Creighton University and an M.B.A. from the University of 
Nebraska.  He serves on the boards of CalEnergy Company, Guarantee Life 
Company, Stone & Webster Incorporated and CSG Systems International.

                               4
<PAGE>

DIRECTORS SERVING UNTIL THE 2000 ANNUAL MEETING

Class I

I. MACALLISTER BOOTH                                       Director since 1990

     Retired Chairman, President and Chief Executive Officer of Polaroid 
Corporation, a manufacturer of instant image recording products.  Mr. Booth, 
age 66, joined Polaroid in 1958 as a supervisor in the Film Division.  He is a 
director of John Hancock Mutual Life Insurance Company, Western Digital 
Corporation, past chairman of Inroads National Board of Directors and a member 
of the board of trustees of Eye Research Institute.  He received B.S. and 
M.B.A. degrees from Cornell University.

JAMES I. CASH, JR.                                         Director since 1991

     James E. Robison Professor of Business Administration at the Harvard 
University Graduate School of Business Administration.  Dr. Cash, age 50, has 
been a faculty member of the Harvard Business School since 1976.  He is a 
director of Cambridge Technology Partners, Inc., The Chubb Corporation, 
Knight-Ridder, Inc., General Electric Company, Tandy Corporation and WinStar 
Communications.  He received a B.S. degree in mathematics from Texas Christian 
University and M.S. and Ph.D. degrees in computer science and management 
information systems from Purdue University.

TRUMAN S. CASNER                                           Director since 1990

     Partner in the law firm of Ropes & Gray.  Mr. Casner, age 64, received an 
A.B. degree from Princeton University in 1955 and an LL.B. from Harvard Law 
School in 1958.  He served as law clerk to Chief Justice Wilkins of the 
Massachusetts Supreme Judicial Court and joined Ropes & Gray in 1959, becoming 
a partner in 1968.  He is a trustee of the Museum of Science, Boston, chairman 
of the corporation and past president of Belmont Hill School, a member of the 
corporation of Woods Hole Oceanographic Institution and a director of the 
Massachusetts Business Roundtable.  He is a member of the American Law 
Institute.

ARTHUR L. GOLDSTEIN                                        Director since 1995

     Chairman and Chief Executive Officer of Ionics, Incorporated, an 
international company involved in the purification and treatment of water.  
Mr. Goldstein, age 62, is a director of Cabot Corporation.  He is a member of 
the National Academy of Engineering and its Industry Advisory Board and a 
member of the visiting committees at Harvard Business School and Harvard 
School of Public Health.  He is a trustee of the California Institute of 
Technology and the Massachusetts General Physician's Organization, Inc., a 
director of Jobs for Massachusetts, Inc. and the Massachusetts High Technology 
Council.  Mr. Goldstein received a B.S. degree in chemical engineering from 
Rensselaer Polytechnic Institute, an M.S. in chemical engineering from the 
University of Delaware and an M.B.A. from Harvard Business School.

DAVID B. PERINI                                            Director since 1980

     Chairman of Perini Corporation, a construction and real estate 
development company.  Mr. Perini, age 60, holds a B.S. degree from the College 
of the Holy Cross and received a J.D. degree from Boston College Law School in 
1962.  He joined Perini Corporation in 1962.  He has received awards from the 
National Conference of Christians and Jews and the Italian American Charitable 
Society and received the 1994 Ralph Lowell Distinguished Citizen Award.  Mr. 
Perini is a trustee of St. John's Preparatory School.  

                               5
<PAGE>

DENNIS J. PICARD                                          Director since 1991

     Chairman and Chief Executive Officer of Raytheon Company, a diversified, 
technology-based international company.  Mr. Picard, age 65, joined Raytheon 
in 1955 and held engineering and management assignments leading to his 
election as president and director in 1989.  He is a member of the National 
Academy of Engineering and its Industry Advisory Board, a fellow of the 
American Institute of Aeronautics and Astronautics and a fellow of the 
Institute of Electrical and Electronic Engineers.  Mr. Picard is a trustee of 
Northeastern University and Bentley College, a corporator of Emerson Hospital, 
a director of the Discovery Museums, the John F. Kennedy Library Foundation, 
Jobs for Massachusetts, a member of the National Business Roundtable, The 
Business Council, the Defense Policy Advisory Committee on Trade (DPACT), the 
President's Export Council, the President's National Security 
Telecommunications Advisory Council, the advisory committee of the American 
Red Cross, the Armed Services YMCA of the United States and the Armed Forces 
Communications and Electronics Association.  He is a graduate of Northeastern 
University and holds honorary doctorates from Northeastern University, 
Merrimack College and Bentley College.

GENERAL INFORMATION

     The Board of Directors has the overall responsibility for the conduct of 
the business of the Corporation.  Of the present 19 directors, 17 are outside 
directors and 2 are executive officers of the Corporation.  The Board of 
Directors held 6 meetings during 1997 and each of the directors attended 75% 
or more of the total of all meetings of the Board and of the committees of the 
Board on which each director served during the year.  Each member of the Board 
of the Corporation, except Mr. Cash, Mr. Poe, Mr. Reznicek and Mr. Weissman, 
is also a member of the Board of Directors of the Bank.  The Board of 
Directors of the Bank held 12 meetings during 1997.  Each member of the 
Executive Committee and the Examining and Audit Committee of the Corporation 
is also a member of the corresponding committee of the Bank, and members 
customarily hold joint meetings of both committees.  

     The Board of Directors has the following committees to assist it in 
carrying out its responsibilities:

     The EXECUTIVE COMMITTEE is authorized to exercise all the powers of the 
Board of Directors as may be legally delegated to it by the Board in the 
management and direction of the business and affairs of the Corporation, 
including without limitation the review and approval of policies for the 
extension of credit, investment of the Corporation's assets and financial 
management; and to monitor activities under these policies and report 
periodically to the Board.  Its members are Charles F. Kaye, Chair, Joseph A. 
Baute, Marshall N. Carter, Truman S. Casner and David A. Spina.  During 1997, 
the Committee held 13 meetings.

     The EXAMINING AND AUDIT COMMITTEE oversees the operation of a 
comprehensive system of internal controls to ensure the integrity of the 
Corporation's financial reports and compliance with laws, regulations and 
corporate policies, monitors communication with external auditors and bank 
regulatory authorities and recommends the selection of the Corporation's 
independent auditors.  The Committee is composed of Joseph A. Baute, Chair, 
Tenley E. Albright, I. MacAllister Booth and John M. Kucharski.  During 1997, 
the Committee held 8 meetings.

     The EXECUTIVE COMPENSATION COMMITTEE oversees the compensation system for 
the Corporation's executive officers and non-management directors.  The 
Committee consists of Robert E. Weissman, Chair, I. MacAllister Booth, Nader 
F. Darehshori, Charles F. Kaye, Charles R. LaMantia and Bernard W. Reznicek.  
During 1997, the Committee held 5 meetings.

                               6
<PAGE>

     The NOMINATING COMMITTEE, which held 3 meetings during 1997, is composed 
of I. MacAllister Booth, Chair, Marshall N. Carter, Arthur L. Goldstein, David 
B. Perini, Dennis J. Picard and Alfred Poe.  The Committee recommends nominees 
to the boards of the Corporation and the Bank.  In carrying out its 
responsibility of finding the best qualified directors, the Committee will 
consider proposals from a number of sources, including recommendations for 
nominees submitted upon timely written notice to the Secretary of the 
Corporation by stockholders.



COMPENSATION OF DIRECTORS

     Directors who are also employees of the Corporation or the Bank receive 
no compensation for serving as directors or as members of committees.  
Directors who are not employees of the Corporation or the Bank received an 
annual retainer of $25,000, payable at their election in shares of Common 
Stock of the Corporation or in cash, plus a fee of $1,500 for each meeting of 
the Board of Directors and each committee meeting attended, as well as travel 
accident insurance and reimbursement for travel expenses, and 260 shares of 
deferred stock payable when the director leaves the Board or retires, for the 
period April 1997 through March 1998.  In 1997, all outside directors elected 
to receive their annual retainer in shares of Common Stock.
     Under a plan effective January 1, 1995, non-employee directors with at 
least five years' service are eligible for an annual retirement benefit equal 
to their annual retainer at retirement, payable for a period equal to the 
length of service of the director on the Board, up to a maximum of ten years.

                               7
<PAGE>



                BENEFICIAL OWNERSHIP OF SHARES

MANAGEMENT

     The table below sets forth the number of shares reported to the 
Corporation of the Common Stock of the Corporation beneficially owned (as 
determined under the rules of the Securities and Exchange Commission) by each 
nominee for Class II Director, and for each Class I and Class III Director, 
the chief executive officer and the four other most highly compensated 
executive officers and by those persons and other executive officers as a 
group as of the close of business on February 1, 1998.  None of the nominees, 
other directors or executive officers individually owned beneficially as much 
as 1% of the outstanding shares of Common Stock.  The nominees, other 
directors and executive officers in the aggregate beneficially owned 1.52% of 
the Corporation's Common Stock.

                                          Amount and Nature
                                          of Beneficial
 Name                                        Ownership         
 -----                                    -----------------

 Tenley E. Albright, M.D.                     16,344(1)(7)
 Joseph A. Baute                              15,720(2)(7)
 I. MacAllister Booth                         10,118(7)     
 Dale L. Carleton                            189,782(3)     
 Marshall N. Carter                          245,370(3)(4)
 James I. Cash, Jr.                            8,686(7)     
 Truman S. Casner                             13,365(5)(7)
 Nader F. Darehshori                           9,523(7)     
 Arthur L. Goldstein                           2,906(7)     
 David P. Gruber                               1,275         
 Charles F. Kaye                              61,786(7)     
 John M. Kucharski                             7,914(7)     
 Charles R. LaMantia                           7,446(5)(7)
 Ronald E. Logue                              98,019(3)     
 Nicholas A. Lopardo                         355,930(3)(5)
 David B. Perini                              20,359(7)     
 Dennis J. Picard                             10,010(7)
 Alfred Poe                                    4,186(7)     
 Bernard W. Reznicek                          10,614(7)     
 David A. Spina                              852,344(3)(6)
 Diana Chapman Walsh                             875        
 Robert E. Weissman                           12,686(7)     

 All of the above and other
 executive officers as a group
 (28 persons)                              2,452,430(3)(5)
- --------------------
(1)  Includes 6,398 shares held in trust for a family member pursuant to a 
trust of which Dr. Albright is a co-trustee and 2,200 shares owned by a family 
member with respect to which she disclaims beneficial ownership.

(2)  Includes 400 shares owned by a member of Mr. Baute's family with respect 
to which he disclaims beneficial ownership.

(3)  Includes shares which may be acquired within 60 days through the exercise 
of stock options as follows:  Mr. Carleton, 133,056; Mr. Carter, 102,000; Mr. 
Lopardo, 252,280; Mr. Logue, 70,892; Mr. Spina, 402,400, and the group, 
1,349,700.

(4)  Includes 113,370 shares held jointly and 30,000 shares owned by a member 
of Mr. Carter's family with respect to which he disclaims beneficial 
ownership.

(5)  Includes shares as to which voting power is shared, as follows: Mr. 
Casner, 4,000; Dr. LaMantia, 2,000; Mr. Lopardo, 10,976, and the group, 
19,976.

(6)  Includes 40,000 shares owned by a member of Mr. Spina's family with 
respect to which he disclaims beneficial ownership.

(7)  Includes 260 shares of deferred stock.

                               8
<PAGE>

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT

     Section 16(a) of the Securities Exchange Act of 1934 requires the 
Corporation's executive officers and directors to file initial reports of 
ownership and reports of changes in ownership of the Common Stock of the 
Corporation with the Securities and Exchange Commission and the New York Stock 
Exchange.  Executive officers and directors are required by regulations to 
furnish the Corporation with copies of all Section 16(a) forms which they 
file.  

     Based on a review of the copies of such forms furnished to the 
Corporation and written representations from the Corporation's executive 
officers and directors, the Corporation believes that in 1997 all Section 
16(a) filing requirements applicable to its executive officers and directors 
were met. The initial report on Form 3 of Dr. Diana Chapman Walsh, although 
timely filed, did not report 400 shares held in trust, and Dr. Walsh filed an 
amended Form 3.

CERTAIN TRANSACTIONS

     During 1997 certain directors and executive officers of the Corporation 
and the Bank, and various corporations and other entities associated with such 
directors, were customers of the Bank and its affiliates and had ordinary 
business transactions with the Bank.  The transactions include loans and 
commitments made in the ordinary course of the Bank's business and on 
substantially the same terms, including interest rate and collateral, as those 
prevailing at the time for comparable transactions with unrelated persons with 
no more than normal risk of collection, nor did they present other unfavorable 
features. During 1997, the Bank and other subsidiaries of the Corporation have 
used products or services of Cognizant Corporation and a subsidiary of Ionics, 
Incorporated with which two of the directors of the Corporation were 
associated.  Additional transactions of this nature may be expected to take 
place in the ordinary course of business in the future.  Ropes & Gray, a law 
firm of which Mr. Casner, a director of the Corporation, is a partner, was 
retained by the Corporation to handle certain legal matters during the past 
year.  It is anticipated that the firm will continue to provide legal services 
in the current year.  

     No executive officer of the Corporation is allowed to borrow from the 
Bank other than through the use of a reserve account with limits of up to 
$20,000 as allowed by Massachusetts law and at the same interest rate paid by 
the public.  

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The members of the Corporation's Executive Compensation Committee are I. 
MacAllister Booth, Nader F. Darehshori, Charles F. Kaye, Charles R. LaMantia, 
Bernard W. Reznicek and Robert E. Weissman, Chair.  None of these individuals 
is or has been an officer or employee of the Corporation or the Bank.

                               9
<PAGE>

       REPORT OF THE EXECUTIVE COMPENSATION COMMITTEE 

     The Executive Compensation Committee of the Board of Directors (the 
"Committee") furnishes the following report on Executive Compensation.

POLICY

     State Street combines information technology with banking, trust, 
investment management and securities processing capabilities to support the 
investment strategies of our customers worldwide.  The Corporation's goal is 
to be the leading company serving institutional investors worldwide.  The 
Corporation's executive compensation program, by providing competitive pay and 
aligning executive compensation with the Corporation's business strategy, is 
designed to attract and retain superior executives, to focus these individuals 
on achieving the Corporation's objectives and to reward executives for meeting 
specific short-term and long-term performance targets. The executive 
compensation program places emphasis on challenging performance goals, 
business growth and sustainable real growth in earnings per share.  By 
including stock based compensation plans within the compensation strategy, 
State Street links closely the goals of stockholders and executives.  Nineteen 
executives participated in the executive compensation program in 1997.  The 
chairman and chief executive officer, the president and chief operating 
officer, the vice chairmen, and executive vice presidents are considered 
executives for this purpose.

     The principles of State Street's compensation strategy are applied 
throughout the Corporation.  Since executives of the Corporation have the 
greatest opportunity to influence long-term performance, a greater proportion 
of their compensation is linked to the achievement of long-term financial 
goals and to stock price.  Other individuals who manage business units or have 
corporate functional or staff responsibilities have a significant opportunity 
to influence the Corporation's results, and a sizable portion of their total 
compensation is related to the achievement of financial goals of both the unit 
and the Corporation.  In addition to executives, many officers who make 
significant contributions to the Corporation participate in the Corporation's 
equity incentive programs and in a variety of annual incentive plans.  In line 
with competitive practices, State Street also offers specific bonus 
opportunities to individuals who have specialized sales, trading or investment 
responsibilities.  Outstanding performance by these specialists is rewarded 
with bonuses linked directly to the attainment of challenging and measurable 
business goals.

     The Executive Compensation Committee is comprised entirely of 
independent, non-employee directors.  The Committee is responsible for setting 
and administering policies which relate to executive compensation, other 
incentive programs and the equity incentive programs of the Corporation.  The 
Committee on an annual basis reviews and evaluates the Corporation's executive 
compensation program.

     The Committee met five times in 1997 and reported its activities to the 
Board of Directors. In conjunction with its annual comprehensive review and 
evaluation of the executive compensation program, the Committee engaged its 
own independent compensation consultant.  The consultant worked for the 
Committee in reviewing the executive compensation program, in reviewing a 
reference group of public companies against which the Corporation's executive 
compensation, financial performance and total return to stockholders was 
compared, and in considering modifications to existing plans.  The Committee, 
with assistance from its independent consultant, validated this group of 
companies as a reference group against which to compare compensation practices 
and competitive levels of compensation.  This group includes large U.S. bank 
holding companies, selected technology-based companies engaged in servicing 
businesses and believed to be competing with the Corporation for the same 
caliber of executive talent, and New England bank holding companies.

                               10
<PAGE>

     The Committee believes that the Corporation's most direct competitors for 
executives are not necessarily the same companies that would be included in a 
peer group established to compare stockholder returns.  Therefore, the 
reference companies used for comparative compensation purposes contain some 
overlap with, but are not identical to, the companies in the S&P Financial 
Index used for performance comparison under "Stockholder Return Performance 
Presentation".

     The elements of the Corporation's executive compensation program 
currently consist of base salary, annual bonus, performance units, stock 
options and restricted stock awards.  These are integrated components where 
salary and bonus reflect one year results, performance units reflect two year 
results and stock options and restricted stock awards reflect long-term stock 
price appreciation.  As a result of its 1997 review, the Committee has 
determined that the fundamental elements of this compensation plan are 
appropriate for a program that supports the Corporation's business strategy, 
provides competitive compensation and creates value for stockholders.  The 
Committee's policies with respect to each of these elements, including the 
bases for the compensation reported for 1997 to the Corporation's chief 
executive officer, Mr. Carter, and chief operating officer, Mr. Spina, are 
discussed below.

BASE SALARIES

     The Committee recommends to the Board of Directors the base salary of Mr. 
Carter and Mr. Spina and reviews the salaries of the other executives.  Base 
salaries for executives are determined by subjectively evaluating the 
responsibilities of the position, the strategic value of the position to State 
Street, and the experience and performance of the individual.  No specific 
formula is used to set base salaries.  The Committee has determined however, 
that to be competitive it is appropriate for State Street's executive salary 
levels to be near the median of the reference group.

     Annual salary adjustments are determined by reviewing market compensation 
data and subjectively considering the overall scope of each position and its 
strategic importance to State Street, the performance of the Corporation, an 
evaluation of the individual's performance and the length of time since the 
individual's last salary increase.  The Committee also considers the range of 
salary increases which are awarded to all employees of the Corporation.  With 
respect to the base salary granted to Mr. Carter and Mr. Spina, the Committee 
reviewed all of the factors noted above including data supplied by the 
compensation consultant on market levels of pay for the chief executive 
officer and chief operating officer at companies in the reference group and 
the recent performance of the Corporation including specifically earnings per 
share and return on equity under the leadership of Mr. Carter and Mr. Spina.  
No particular weight was applied to any single factor in making the 
Committee's determination.  When compared to salaries paid to chief executive 
officer positions in the reference group, Mr. Carter's salary was slightly 
above the median.

ANNUAL BONUSES

     The Corporation's executives are eligible for annual cash bonuses under 
the provisions of the Senior Executive Annual Incentive Plan which was 
approved at the 1997 annual meeting of stockholders.  The terms of the plan 
provide that the Committee assign to each executive a minimum, target and 
maximum bonus award opportunity, stated as a percent of salary.  The levels of 
bonus opportunity assigned to each executive are determined by reviewing 
competitive compensation data supplied by the compensation consultant, the 
level of responsibility of each executive and the strategic importance of the 
executive's position to the Corporation.  At its meeting in December of 1996, 
the Committee assigned a range of bonus opportunity for Mr. Carter for 1997 at 
a minimum award of 0% of salary, a target award of 90% of salary and a maximum 
award of 180% of salary.

                               11
<PAGE>

The minimum bonus opportunity for Mr. Spina was established at 0% of salary, 
the target award was 80% of salary and the maximum award was 160% of salary.  
The actual level of bonus earned is based upon achievement of specific 
performance targets established by the Committee.  Annually the Committee 
reviews one and five year earnings per share and return on equity data for the 
reference group as well as for other companies represented in the S&P Financial 
Index.  The Corporation's total return to stockholders for the one and five 
year period as compared to the S&P Financial Index is also reviewed.  In 
establishing targets for the annual incentive plan, the Committee considers 
this data along with the Corporation's long-term financial goals, the specific 
financial goals for the following year, and the business environment in which 
the Corporation is operating.  The Committee then establishes the measures 
that will be used, the weighting of the measures and specific performance 
targets at which various levels of bonus will be earned.

     The 1997 performance targets were based on earnings per share and return 
on equity.  The Committee approved a performance/payout schedule which 
identified various earnings per share and return on equity levels at which 
specific awards would be earned.  The Committee further specified that amounts 
earned in excess of the target award level would be paid in shares of the 
Corporation's common stock.

     At its meeting in February 1998, the Committee certified that specific 
performance goals had been achieved and approved a total bonus payment for 
1997 of $1,372,275 for Mr. Carter and $834,600 for Mr. Spina.  Bonuses for 
other participants in the plan receiving bonuses totaled $5,284,306 for the 
year.  In all cases, amounts earned over target amounts were paid in shares of 
the Corporation's common stock.

PERFORMANCE UNITS

     Long-term compensation is provided to executives in the form of both 
performance units and equity awards.  Performance units represent a contingent 
right to a cash payment, based upon the price of the Corporation's common 
stock, in the event the Corporation meets specified performance goals over a 
specified time period following the grant.  Performance units have been 
granted to the Corporation's executives once every two years or at the time an 
officer joined the executive group.

     At its meeting in December 1996, the Executive Compensation Committee 
granted performance units under the 1994 Stock Option and Performance Unit 
Plan to the executive group.  These grants included 80,000 performance units 
granted to Mr. Carter and 50,000 performance units granted to Mr. Spina.  The 
size of the grants was determined based upon subjective factors, including 
primarily the perceived importance of the executive's contribution to the 
success of the Corporation, similar to the subjective factors considered in 
setting base salary, and a target level of long-term incentive opportunity 
based upon data supplied by the Committee's compensation consultant with 
respect to the reference group.  These grants have a two year performance 
period covering the years 1997 and 1998.  At its meeting in February 1997, the 
Committee established performance targets for the 1997-1998 performance period 
for these grants.  Performance units are earned based on targets tied to a 
combination of return on equity, earnings per share and total return to 
stockholders measures.  At the end of the two year performance period, 
December 31, 1998, a cash payment will be calculated based upon the number of 
performance units earned times the market value of the Corporation's common 
stock at the end of the performance period.  In this way, the final cash value 
of the performance units relates directly to both corporate financial 
performance in determining how many units are earned and stock price 
appreciation in determining the cash value of the units earned.

STOCK OPTIONS

     Typically, stock options are granted to executives every two years or at 
the time an officer joins the executive group, although the Committee has the 
authority to grant options at any time and has made additional grants in 
conjunction with new responsibilities assumed by members of the executive 
group.  The Committee 

                               12
<PAGE>

selects the executives to receive options and sets the size of option awards 
based upon subjective factors, including primarily the perceived importance of 
the executive's contribution to the success of the Corporation, similar to the 
subjective factors considered in setting base salary, a target level of 
long-term incentive opportunity based upon data supplied by the compensation 
consultant with respect to the reference group and upon the amount of and 
value of the performance units which are granted concurrently.  The exercise 
price of options is equal to the market price of the shares at the time of the 
grant and the options become exercisable in equal installments over a three 
year period.  Because stock options are granted at market price, the value of 
the stock options is wholly dependent upon an increase in the Corporation's 
stock price. The Committee views stock option grants as a part of the 
executive's total compensation package for the period covered by the grant, 
and therefore, the amount of stock options outstanding at the time of a new 
grant or granted in prior years does not serve to increase or decrease the 
size of the new grant.

     At its meeting in December 1996, the Committee granted Mr. Carter options 
to purchase 300,000 shares and Mr. Spina options to purchase 160,000 shares 
based upon a subjective review of all of the factors noted above; no 
particular weight was applied to any single factor in making the Committee's 
determination.

RESTRICTED STOCK

     Restricted stock awards are used to recruit, motivate and retain high 
potential individuals.  Typically, awards are made to individuals who are not 
members of the executive group.  Occasionally the Committee will grant 
restricted stock to members of the executive group as part of a recruitment 
package or based upon subjective factors, to reward what is perceived to be 
exceptional performance.  One member of the executive group received an award 
in 1997.  The award was made without payment from the recipient and provides 
for a restricted period of one year.

TAX LAW

     Section 162(m) of the Internal Revenue Code generally precludes the 
Corporation from taking federal income tax deductions for compensation in 
excess of $1,000,000 per year for the Chief Executive Officer and any of its 
four other highest paid executive officers, if those individuals are employed 
on the last day of the tax year.  Performance-based compensation is not, 
however, generally subject to the deduction limit, provided certain 
requirements of Section 162(m) are satisfied.  The Committee reviewed all 
elements of the executive compensation program against the standards for 
qualifying for the tax deduction.  Stock option and performance unit awards 
under the 1994 Stock Option and Performance Unit Plan and under the 1997 
Equity Incentive Plan and awards under the Senior Executive Annual Incentive 
Plan have been designed to qualify as performance-based compensation, with the 
intended result that the deduction of compensation under these plans, 
including compensation from the exercise of options or from performance units, 
would not be affected by the Section 162(m) deduction limits.  A portion of a 
bonus earned in 1997 under the State Street Global Advisors Incentive Plan did 
not qualify for the federal income tax deduction pursuant to Section 162(m).

     The restricted stock award was not intended to qualify for exemption from 
the Section 162(m) limits; as a result, the deductibility of all or a portion 
of the compensation provided by this award may be limited under Section 
162(m).

     In administering the executive compensation program, the Committee will 
continue to consider whether the deductibility of compensation will be limited 
under Section 162(m) and, in appropriate cases, will strive to structure such 
compensation so that any such limitation will not apply.

                               13
<PAGE>

CONCLUSION

     Through the program described above, the Corporation's executive 
compensation is linked directly to the Corporation's performance, growth in 
stockholder value and each executive's contribution to those results.  As the 
Corporation's business changes, particularly in light of its efforts to expand 
globally, and with the increasingly competitive and complex business and 
regulatory environment, the continuing assessment of the compensation 
structure and goals is required to assure that compensation incentives remain 
consistent with stockholder interest and closely tied to continuing growth in 
stockholder value.


                                      Submitted by, 

                                      I. MacAllister Booth
                                      Nader F. Darehshori
                                      Charles F. Kaye
                                      Charles R. LaMantia
                                      Bernard W. Reznicek
                                      Robert E. Weissman, Chair

                               14

<PAGE>

                     EXECUTIVE COMPENSATION

     Shown below is information concerning the annual and long term 
compensation paid by the Corporation and its subsidiaries, including the Bank, 
to the chief executive officer and the four other most highly compensated 
executive officers of the Corporation (the "Named Executive Officers") for the 
periods shown.

<TABLE>
<CAPTION>
                             SUMMARY COMPENSATION TABLE

                                                         LONG TERM 
                             ANNUAL COMPENSATION         COMPENSATION  
                     ---------------------------------  ---------------
                                                        AWARDS   PAYOUTS
                                                        ------   -------
NAME                                         OTHER      SECURITIES          ALL OTHER
AND                                          ANNUAL     UNDERLYING  LTIP    COMPEN-
PRINCIPAL                  SALARY   BONUS    COMPENSA-  OPTIONS    PAYOUTS  SATION
POSITION             YEAR  ($)     ($)(1)   TION($)(3)  (#)(2)    ($)(3)   ($)(4)
- ---------            ----  ------   ------   ---------  ---------  -------  --------
<C>                  <C>   <C>     <C>           <C>    <C>      <C>         <C> 

Marshall N. Carter         
Chairman and         1997  937,517  1,372,275     0        None        0      4,750
Chief Executive      1996  862,500    640,406     0      300,000  1,772,196   4,750
Executive Officer    1995  750,004    455,627     0        None        0      4,620

David A. Spina(5)
President and        1997  643,767    834,600     0        None        0      4,750
Chief Operating      1996  606,250    360,113     0      160,000  1,181,464   4,750
Operating Officer    1995  550,003    267,301     0       50,000       0      4,620

Nicholas A.          1997  500,019  1,576,775     0       25,000       0      4,750
Lopardo (6)          1996  487,500  1,171,313     0       72,000    590,732   4,750
Vice Chairman        1995  450,002    957,251     0        None        0      4,620

Dale L. Carleton(7)  1997  437,504    469,463     0       25,000       0      4,750
Vice Chairman        1996  387,500    191,813     0       72,000    886,098   4,750
                     1995  343,752    139,220     0        None        0      4,620

Ronald E. Logue      1997  437,522    469,463     0       15,000       0      4,750
Executive Vice       1996  381,250    188,719     0       72,000    738,415   4,750
President            1995  325,000    131,626     0        None        0      4,620
- -------------------------------
</TABLE>

(1)  Bonuses earned in excess of the targets established pursuant to the 
Senior Executive Annual Incentive Plan were paid in shares of the 
Corporation's Common Stock calculated at the fair market value on February 19, 
1998 ($60.0625), as follows:  Mr. Carter  received $855,000 in cash and 
$517,275 in shares; Mr. Spina received $520,000 in cash and $314,600 in 
shares; Mr. Lopardo received $325,000 in cash and $196,625 in shares; Mr. 
Carleton received $292,500 in cash and $176,963 in shares, and Mr. Logue 
received $292,500 in cash and $176,963 in shares.

(2)  Reflects a two-for-one stock split effective April 1997.

(3)  Long term compensation payouts reflect performance units earned in 
accordance with the attainment of performance targets for the 2 year period, 
1995-1996, and paid in cash equal to the fair market value of the 
Corporation's Common Stock at the end of the performance period.

(4)  Reflects the Corporation's contributions to the Salary Savings Program. 

(5)  Mr. Spina was elected President and Chief Operating Officer on December 
21, 1995.

(6)  Includes bonuses from the Corporation's Senior Executives Annual 
Incentive Plan and from the State Street Global Advisors Incentive Plan.  
Elected Vice Chairman on December 18, 1997; was Executive Vice President prior 
thereto.

(7)  Elected Vice Chairman on December 18, 1997; was Executive Vice President 
prior thereto.

                               15

<PAGE>
<TABLE>
                OPTION GRANTS IN LAST FISCAL YEAR

<CAPTION>
                         
                                                            Potential Realizable
                                                            Value at Assumed   
                                                            Annual Rates of
                                                            Stock Price
                                                            Appreciation for
                    Individual Grants                       Option Term(2)
- ----------------------------------------------------------  --------------------
       (a)            (b)       (c)       (d)       (e)         (f)       (g)
                               Percent
                   Number of   of Total
                   Securities  Options
                   Underlying  Granted to Exercise
                   Options     Employees  or Base
                   Granted     In Fiscal  Price    Expiration
Name               (#)(1)      Year       ($/Sh)   Date        5$($)   10%($)
- ----               ----------  ---------- -------- ----------  -----   ------
<C>                  <C>          <C>      <C>      <C>       <C>      <C>
Marshall N. Carter    None         ---       ---       ---      ---     ---
 
David A. Spina        None         ---       ---       ---      ---     ---

Nicholas A. Lopardo  25,000       1.9      $56.25   12/17/07  884,000  2,241,000

Dale L. Carleton     25,000       1.9      $56.25   12/17/07  884,000  2,241,000

Ronald E. Logue      15,000       1.1      $56.25   12/17/07  531,000  1,345,000
- --------------------
</TABLE>
(1)  Options become exercisable in 33 1/3% installments over a three year 
period commencing December 18, 1998.  No SARs were granted.

(2)  Gains are reported net of the option exercise price, but before taxes 
associated with exercise.  These amounts represent certain assumed rates of 
appreciation only, as set by the Securities and Exchange Commission.  The 
actual value, if any, that the Named Executive Officer may realize from these 
options will depend solely on the gain in stock price over the exercise price 
when the options are exercised.


<TABLE>
                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND 
                          FISCAL YEAR-END OPTION VALUES
<CAPTION>
                                                                 VALUE OF 
                                                                 UNEXERCISED
                                          NUMBER OF SECURITIES   IN-THE-MONEY
                                          UNDERLYING UNEXERCISED OPTIONS AT
                                          OPTIONS AT             DECEMBER 31, 1997 
                                          DECEMBER 31, 1997(1)   ($)(2)
                                          ---------------------- ------------------
                    SHARES      VALUE 
                    ACQUIRED ON REALIZED   EXER-      UNEXER-    EXER-      UNEXER-
NAME                EXERCISE(#) ($)(3)     CISABLE    CISABLE    CISABLE    CISABLE
- ----                ----------- --------   -------    -------    -------    -------
<C>                   <C>       <C>        <C>        <C>      <C>         <C>
Marshall N. Carter    92,800    3,539,000  150,000    294,000   4,781,000  9,404,000

David A. Spina         None        ---     402,400    199,600  17,457,000  6,657,000

Nicholas A. Lopardo   15,044      773,200  252,280    112,520  11,854,000  3,043,000

Dale L. Carleton       None        ---     133,056    112,520   5,659,000  3,043,000

Ronald E. Logue        None        ---     118,240     94,932   4,590,000  2,657,000
- --------------------                            
</TABLE>
(1) Reflects a two-for-one stock split effective April 1997.

(2) Represents the difference between the fair market value of the stock on 
December 31, 1997 ($58.09375) and the exercise price of the stock options.

(3) Represents the difference between the fair market value of the stock at 
the time of the exercise and the exercise price of the stock options.

                               16
<PAGE>

            STOCKHOLDER RETURN PERFORMANCE PRESENTATION
 
     Set forth below is a line graph comparing the cumulative total 
stockholder return on the Corporation's Common Stock to the cumulative total 
return of the S&P 500 Index and the S&P Financial Index for the period of five 
fiscal years which commenced December 31, 1992 and ended December 31, 1997, 
assuming $100 invested in the Corporation's Common Stock and in each index on 
December 31, 1992 and assuming reinvestment of dividends.  The S&P Financial 
Index is a publicly available measure of 71 of the Standard & Poor's 500 
companies, representing 33 banking companies, 20 insurance companies and 18 
financial services companies.

               Comparison of Five-Year Cumulative Total Return

                                  [GRAPH]

                           YEAR ENDED DECEMBER 31

<TABLE>
<CAPTION>
                            1992     1993     1994     1995     1996     1997
<C>                         <C>      <C>      <C>      <C>      <C>      <C>

State Street Corporation
Total Return                $100     $ 87     $ 68     $108     $157     $286

S&P 500 Index
Total Return                 100      110      112      153      189      252

S&P Financial Index
Total Return                 100      111      107      165      223      330
</TABLE>
                               17
<PAGE>

                       RETIREMENT BENEFITS

     As of January 1, 1990, the benefit formula under the Corporation's 
defined benefit plan (the "Retirement Plan") was changed to a cash balance 
formula.  An account balance was established for each participant equal to the 
then present value of the participant's benefit earned to date.  Each year 
this account balance is increased by interest at a specified rate and a 
contribution credit equal to a percentage of the participant's base salary for 
the calendar year exclusive of overtime, bonuses or other extraordinary 
benefits or allowances.  The percents of base salary are 4.0% for the first 
year of participation increasing to 11.25% for the thirtieth year, and zero 
thereafter.  Employees who were participants on December 31, 1989 will receive 
the greater of their account balance or the benefit derived from the 
"grandfathered" formula if the participant retires from the plan.  The 
grandfathered formula, based on 30 years of service, is equal to a benefit of 
50% of final average pay minus 50% of the estimated Social Security benefit.  
For periods of service of less than 30 years, the benefit is reduced pro rata.


     Employees are enrolled in the Retirement Plan following the completion of 
one year of service and attainment of the age of 21.  The normal retirement 
age is 65, although earlier retirement options are available.  The Retirement 
Plan has a five-year vesting provision, and participants who are vested will 
receive their account balance or annuity equivalent if they leave the employ 
of the Corporation or the Bank before retirement.  
     Under federal law, an employee's benefits under a qualified retirement 
plan are limited to certain maximum amounts.  On October 1, 1987, the 
Corporation adopted a supplemental retirement plan, as amended (the "1987 
Supplemental Plan") to supplement the benefits under the Retirement Plan by 
payment of additional retirement benefits out of general funds of the 
Corporation.  Each of the Named Executive Officers is included in the 1987 
Supplemental Plan.  

     Effective as of January 1, 1995 the Corporation adopted a supplemental 
defined benefit pension plan (the "1995 Supplemental Plan") to provide certain 
key employees with retirement benefits and encourage the continued employment 
of such employees with the Corporation.  The 1995 Supplemental Plan provides 
for the payment of additional annual benefits upon retirement at age 65 (or a 
proportionately reduced amount in the event of retirement on or after the age 
of 55 but prior to the age of 65), calculated as a straight life annuity, 
equal to 50% of such participant's final average earnings (highest average of 
any 5 consecutive years' earnings, as defined therein, during the last 10 
years of employment) less annual benefits paid to such participant from the 
Retirement Plan, the 1987 Supplemental Plan and other retirement income 
payable to such participant under other plans of the Corporation or other of 
the participant's employers.  Such benefits are subject to forfeiture in the 
event that the participant's employment with the Corporation terminates for 
any reason prior to reaching age 55 or completing 10 full years of employment 
with the Corporation.  In addition, such benefits shall terminate if the 
participant engages in certain competitive activities within two years of 
termination.  Each of the Named Executive Officers is included in the 1995 
Supplemental Plan.

     Under an agreement dated March 5, 1992, Mr. Carter will receive an 
additional pension contribution as a percent of base compensation calculated 
as if a contribution had been made to the Retirement Plan of 7.50% in the 
first year and 3.75% in each of the next 15 years.  In addition, the Carter 
Letter Agreement (as defined below) provides, among other things, that the 
forfeiture and termination provisions relating to the 1995 Supplemental Plan 
will be deemed inapplicable in the event that (i) Mr. Carter's employment is 
terminated for reasons other than voluntary resignation, death or malfeasance 
before July 23, 2001 and (ii) he is not eligible for the severance benefits 
set forth in the change of control arrangements described below.  See - 
"Termination of Employment and Change of Control Arrangements".   

                               18
<PAGE>

     Final average earnings include annual base salary plus any annual cash 
incentive compensation awards only.  As of December 31, 1997, the credited 
years of service for each of the Named Executive Officers were as follows:  
Mr. Carter, 5; Mr. Spina, 24; Mr. Lopardo, 9; Mr. Carleton, 18; and Mr. 
Logue,  6.  Current compensation covered by the Retirement Plan as of December 
31, 1997 for each of the Named Executive Officers was as follows:  Mr. Carter, 
$1,540,406; Mr. Spina, $985,121; Mr. Lopardo, $1,671,329; Mr. Carleton, 
$591,821; and Mr. Logue, $588,727.

     The estimated annual aggregate benefits (which are not subject to a 
deduction for Social Security), assuming a single life annuity, payable upon 
normal retirement under the final average pay formula to the Named Executive 
Officers assuming each continues to be employed by the Corporation until age 
65 at his annual base salary and cash incentive compensation at December 31, 
1997 are as follows:  Mr. Carter, $770,203; Mr. Spina, $492,561; Mr. Lopardo, 
$835,665; Mr. Carleton, $295,911; and Mr. Logue, $294,364.

TERMINATION OF EMPLOYMENT AND CHANGE OF CONTROL ARRANGEMENTS 

     The Corporation has employment agreements with Messrs. Carter, Spina, 
Lopardo, Carleton and Logue  which become operative following a change of 
control of the Corporation, as defined in the employment agreements.  The 
employment agreements continue in effect while the executive officers are 
employed by the Corporation until December 31, 1997 with provision for 
automatic renewal, and remain in effect for a period of two years after a 
change of control.  If the employment of the executive officers is terminated 
following a change of control, or if Mr. Carter's or Mr. Spina's employment is 
terminated voluntarily within thirty days of the six month period following a 
change of control, or within thirty days of the twelve month period following 
a change of control for the other Named Executive Officers they would become 
entitled to various benefits under the employment agreements, including 
payment of three times the executive officers' base salary and bonus, unless 
the executive officers' employment were terminated by the Corporation for 
cause or by the executive officers without good reason as defined in the 
agreement.  If the executive officers had been terminated on December 31, 
1997, they would have been entitled to receive the following amounts as 
severance pay:  Mr. Carter, $6,966,873; Mr. Spina, $4,453,848; Mr. Lopardo, 
$6,230,373; Mr. Carleton, $2,758,389; and Mr. Logue, $2,758,461.  The 
Corporation will make additional payments in an amount such that after the 
payment of income and excise taxes, the executive officer will be in the same 
after tax position as if no excise tax under Section 4999 of the Internal 
Revenue Code had been imposed.  Each of the outstanding agreements pursuant to 
which stock options and performance units were granted to Messrs. Carter, 
Spina, Lopardo, Carleton and Logue by the Corporation contains provisions for 
acceleration of stock options and payment of performance units following a 
change of control.  A change of control is defined in the agreements to 
include the acquisition of 25% or more of the Corporation's then outstanding 
stock or other change of control as determined by regulatory authorities, a 
significant change in the composition of the Board of Directors, merger or 
consolidation by the Corporation without certain approvals of the Board of 
Directors, and the sale of a majority of the Corporation's assets. 

     The Corporation entered into a letter agreement with Mr. Carter (the 
"Carter Letter Agreement") that provides for severance pay equal to two years' 
salary and bonus if (i) his employment is terminated for reasons other than 
voluntary resignation, death or malfeasance before July 23, 2001, and (ii) he 
is not eligible for the severance benefits set forth in the change in control 
arrangements described above.  In such circumstances, for purposes of 
determining the amount payable to Mr. Carter pursuant to the 1995 Supplemental 
Plan (i) the forfeiture and termination provisions described above will be 
deemed inapplicable, and (ii) the benefits otherwise payable thereunder will 
be reduced by multiplying such amounts by a fraction, the numerator of which 
is the number of whole calendar months Mr. Carter was employed by the 
Corporation and the denominator of which is 120.  Such payments shall 
terminate in the event that Mr. Carter becomes employed by one of the top five 
master 

                               19
<PAGE>

trust or custody banks or one of the top five mutual fund custodians within 
two years of termination (the "Non-Competition Clause").  The Carter Letter 
Agreement also provides that in the event of a change in control of the 
Corporation and termination of Mr. Carter's employment under circumstances 
which entitle him to receive a severance payment pursuant to the change in 
control arrangements described above the 1995 Supplemental Plan will be 
modified in the manner set forth above (except that the Non-Competition Clause 
will be inapplicable) and Mr. Carter will be provided with a benefit 
equivalent in value to that which he would receive had his employment with the 
Corporation continued an additional three years.

     The Corporation has an Executive Compensation Trust (the "Trust") to 
provide a source for payments required to be made to participants, including 
Messrs. Carter, Spina, Lopardo, Carleton, and Logue under the 1987 
Supplemental Plan, the 1995 Supplemental Plan and to Mr. Carter pursuant to 
the Carter Letter Agreement.  The Trust has been partially funded in the 
amount of $5,000,000.  The Trust is revocable until a change of control 
occurs, at which time it becomes irrevocable.  A change of control is defined 
to include the acquisition of 25% or more of the Corporation's then 
outstanding stock or other change of control as determined by regulatory 
authorities, a significant change in the composition of the Board of 
Directors, merger or consolidation by the Corporation without certain 
approvals of the Board of Directors, and the sale of a majority of the 
Corporation's assets. 


                         VOTE REQUIRED

     The six nominees for election as directors who receive a plurality of the 
votes properly cast for the election of directors at the Annual Meeting, a 
quorum being present, shall be elected directors.  Consistent with state law 
and under the Corporation's By-laws, a majority of the shares entitled to vote 
at the Annual Meeting, present in person or represented by proxy, constitutes 
a quorum.  Votes cast by proxy or in person at the Annual Meeting will be 
counted by persons appointed by the Corporation to act as tellers for the 
meeting.

     The tellers will count shares represented by proxies that withhold 
authority to vote for a nominee for election as a director only as shares that 
are present and entitled to vote for purposes of determining the presence of a 
quorum.  None of the withheld votes will be counted as votes "for" a 
director.  As a result, none of the withheld votes will have any effect on the 
outcome of the voting on the election of directors (assuming a quorum is 
otherwise present). 

              RELATIONSHIP WITH INDEPENDENT AUDITORS

     The Board of Directors, upon the recommendation of the Examining and 
Audit Committee, has selected Ernst & Young LLP as independent auditors for 
the Corporation for the year ending December 31, 1998.  It is expected that 
representatives of Ernst & Young LLP will be present at the Annual Meeting to 
respond to appropriate questions and will have the opportunity to make a 
statement if they so desire.


             PROPOSALS AND NOMINATIONS BY STOCKHOLDERS

     Stockholders who wish to present proposals at the 1999 Annual Meeting of 
Stockholders for inclusion in the Corporation's proxy material for that 
meeting must submit such proposals to the Secretary of the Corporation on or 
before November 10, 1998 for inclusion in the proxy materials circulated by 
the Board of Directors relating to the 1999 Annual Meeting.

                               20
<PAGE>

     Pursuant to the By-laws of the Corporation, proposals of business and 
nominations for directors other than those to be included in the Corporation's 
proxy statement and form of proxy may be made by stockholders of record 
entitled to vote at the meeting if notice is timely given and if the notice 
contains the information required by the By-laws.  Except as noted below, to 
be timely a notice with respect to the 1999 Annual Meeting must be delivered 
to the Secretary of the Corporation no earlier than January 15, 1999 and no 
later than February 15, 1999 unless the date of the 1999 Annual Meeting is 
advanced by more than thirty (30) days or delayed by more than sixty (60) days 
from the anniversary date of the 1998 Annual Meeting in which event the 
By-laws provide different notice requirements.  In the event the Board of 
Directors nominates a New Nominee (as defined) a stockholder's notice shall be 
considered timely if delivered not later than the 10th day following the date 
on which public announcement (as defined) is first made of the election or 
nomination of such New Nominee.  Any proposal of business or nomination should 
be mailed to:  Secretary, State Street Corporation, 225 Franklin Street, 
Boston, Massachusetts 02110.

                        OTHER MATTERS

     The Board of Directors does not know of any other matters which may be 
presented for action at the meeting.  Should any other business come before 
the meeting, the persons named on the enclosed proxy will, as stated therein, 
have discretionary authority to vote the shares represented by such proxies in 
accordance with their best judgment.

     The Board of Directors would like to have you attend the meeting in 
person.  Please, however, mark, date, sign and return the enclosed proxy as 
promptly as possible in any event.  If you attend the meeting, you may 
nonetheless vote in person by ballot if you desire.


March 10, 1998


                               21
<PAGE>











































                      [STATE STREET LOGO]
                    State Street Corporation
                      225 Franklin Street
                     Boston, MA 02110-2804
<PAGE>

PROXY                                                       PROXY
                   STATE STREET CORPORATION

         Annual Meeting of Stockholders - April 15, 1998

          SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


The undersigned stockholder of State Street Corporation (the "Corporation") 
hereby appoints Susanne G. Clark, Evalyn Lipton Fishbein and Claire A. Fusco 
(each with power to act without the others and with power of substitution) 
proxies to represent the undersigned at the Annual Meeting of Stockholders of 
the Corporation to be held on April 15, 1998 and at any adjournments thereof, 
with the power the undersigned would possess if personally present, and to 
vote, as designated, all shares of Common Stock of the Corporation which the 
undersigned may be entitled to vote at said Meeting, hereby revoking any proxy 
heretofore given.

To vote in accordance with the Board of Directors' recommendations just sign 
and date the other side; no boxes need to be checked.

PLEASE VOTE, DATE, AND SIGN ON REVERSE AND RETURN PROMPTLY IN THE ENCLOSED 
ENVELOPE.     

Please sign this proxy exactly as your name(s) appear(s) on the books of the 
Corporation.  Joint owners should each sign personally.  Trustees and other 
fiduciaries should indicate the capacity in which they sign, and where more 
than one name appears, a majority must sign.  If a corporation, this signature 
should be that of an authorized officer who should state his or her title.



HAS YOUR ADDRESS CHANGED?                       DO YOU HAVE ANY COMMENTS? 

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


[x] PLEASE MARK VOTES AS IN THIS      1. Election of Six Directors:
    EXAMPLE               
- ---------------------------------        FOR ALL               FOR ALL
    STATE STREET CORPORATION             NOMINEES  WITHHOLD    EXCEPT
- ---------------------------------          [ ]       [ ]        [ ]
The matters to come before               D. Gruber  C. LaMantia  A. Poe
the meeting are fully described          D. Spina  D. Walsh  R. Weissman
in the Notice of and Proxy 
Statement for the meeting,                If you do not wish your shares
receipt of which is hereby                voted "FOR" one or more 
acknowledged.  THE SHARES                 nominee(s), mark the "For All
REPRESENTED BY THIS PROXY WILL            Except" box and strike a line
BE VOTED IN ACCORDANCE WITH THE           through the name(s) of the 
SPECIFICATIONS MADE.  IF NO               nominee(s).  Your shares will 
SPECIFICATION IS MADE, THE PROXY          be voted for the remaining 
WILL BE VOTED FOR THE ELECTION OF         nominee(s).
DIRECTORS AS SET FORTH IN ITEM 1.
                                       2. In their discretion, the 
                                          Proxies are authorized to 
      RECORD DATE SHARES:                 vote upon such other business  
                                          as may come before the
                                          meeting or any adjournments
        REGISTRATION                      thereof.
                                        
                                 
Please be sure to sign and date  
this Proxy.                        
                  Date                    Mark box at right if an
                                          address change or comment  [ ]
- --------------------------------------    has been noted on the  
Stockholder       Co-owner                reverse side of this card.
signs here        signs here


DETACH CARD                                                       DETACH CARD
- -----------------------------------------------------------------------------

                         STATE STREET CORPORATION

DEAR STOCKHOLDER:

     You are cordially invited to attend the 1998 Annual Meeting of 
Stockholders of State Street Corporation.  The meeting will be held in the 
Enterprise Room at 225 Franklin Street, Boston, Massachusetts on Wednesday, 
April 15, 1998, at 10:00 a.m.  Your Board of Directors and management look 
forward to greeting those stockholders able to attend.

     The notice of meeting and proxy statement which follow describe the 
business to be conducted at the meeting.  You will be asked to elect six 
directors.  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE FOR 
THE DIRECTORS NOMINATED.

     Your vote is very important.  Whether or not you plan to attend the 
meeting, please carefully review the enclosed proxy statement.  Then complete, 
sign, date and mail promptly the accompanying proxy in the enclosed return 
envelope.  To be sure that your vote will be received in time, please return 
the proxy at your earliest convenience.

     We look forward to seeing you at the Annual Meeting so that we can update 
you on our progress.  Your continuing interest is very much appreciated.

Sincerely,



Marshall N. Carter
Chairman and Chief Executive Officer



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