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

                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

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

(Amendment No. )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ][_]

Check the appropriate box:

[ ][_]  Preliminary Proxy Statement          [ ][_]  Soliciting Material Pursuant to
[_]  Confidential, For Use of the              SS.240.14a-11(c) or SS.240.14a-12
     Commission
[X]  Definitive  Proxy  Statement Only (as permitted
     by Rule 14a-6(e)(2))
[ ][X]  Definitive Proxy Statement
[_]  Definitive Additional Materials  
[ ]  Soliciting  Material  Pursuant  to  Rule 14a-11(c) or Rule 14a-12




                               Salisbury Bancorp, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified inIn Its Charter)



- ---------------------------------------------------------------------------------------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of filing feeFiling Fee (Check the appropriate box):

[X]  No fee required.
[ ][_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1)(4) and 0-11.


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



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

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



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

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



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

(4)________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:



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

(5)________________________________________________________________________________
5)   Total fee paid:



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

[ ]________________________________________________________________________________
     [_]  Fee paid previously with preliminary materials:

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

[ ]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 formForm or scheduleSchedule and the date of its filing.

          
(1)1)   Amount previously paid:

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

(2)Previously Paid:

________________________________________________________________________________
          2)   Form, Schedule or Registration Statement no.No.:

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

(3)________________________________________________________________________________
          3)   Filing party:

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

(4)Party:

________________________________________________________________________________
          4)   Date filed:

- --------------------------------------------------------------------------------Filed:

________________________________________________________________________________


                             SALISBURY BANCORP, INC.

                                 PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS

                                 MAY 22, 1999APRIL 29, 2000







                                TABLE OF CONTENTS
                                                                           
Page NOTICE OF MEETING.....................................................................1 INTRODUCTION..........................................................................2 OUTSTANDING STOCK AND VOTING RIGHTS...................................................2 SECURITY OWNERSHIP OF DIRECTORS AND MANAGEMENT........................................3 MANAGEMENT OF THE COMPANY.............................................................4 Principal Shareholders of the Company........................................5 PROPOSAL I- ELECTION OF DIRECTORS.....................................................5 Committees of the Board of Directors.........................................7 Fees.........................................................................7 Director Attendance..........................................................8 Certain Business Relationships...............................................8 Report on Executive Compensation.............................................8 Indebtedness of Management and Others........................................9 EXECUTIVE COMPENSATION OF PRINCIPAL OFFICERS..........................................9 Summary Compensation Table...................................................9 Aggregated Options/SAR Exercises in Last Fiscal Year........................10 Insurance...................................................................10 Pension Plan................................................................10 Supplemental Retirement Arrangement.........................................12 Section 16(a) Beneficial Ownership Reporting Compliance.....................12 Stock Performance Graph.....................................................13 PROPOSAL II - RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS.........................................................14 PROPOSAL III - OTHER BUSINESS........................................................14 SHAREHOLDER PROPOSALS ...............................................................15 SHAREHOLDER INFORMATION .............................................................15
Page NOTICE OF MEETING.............................................................1 INTRODUCTION..................................................................2 OUTSTANDING STOCK AND VOTING RIGHTS........................................ . 2 SECURITY OWNERSHIP OF DIRECTORS AND MANAGEMENT............................... 3 MANAGEMENT OF THE COMPANY.....................................................4 Principal Shareholders of the Company............................... 5 PROPOSAL I- ELECTION OF DIRECTORS.............................................5 Committees of the Board of Directors................................ 7 Fees.................................................................7 Director Attendance..................................................8 Certain Business Relationships.......................................8 Report on Executive Compensation.................................... 8 Indebtedness of Management and Others................................9 EXECUTIVE COMPENSATION OF PRINCIPAL OFFICERS..................................9 Summary Compensation Table...........................................9 Insurance...........................................................10 Pension Plan........................................................10 401(k) Profit Sharing Plan..........................................11 Supplemental Retirement Arrangement.................................11 Section 16(a) Beneficial Ownership Reporting Compliance.............11 Stock Performance Graph.............................................12 PROPOSAL II - RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS.....................................................13 PROPOSAL III - OTHER BUSINESS................................................13 SHAREHOLDER PROPOSALS........................................................14 SHAREHOLDER INFORMATION......................................................14 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 22, 1999APRIL 29, 2000 NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Salisbury Bancorp, Inc. (the "Company"), will be held at 10:00 a.m. on May 22, 1999April 29, 2000 at the Main Office of Salisbury Bank and Trust Company (the "Bank"), 5 Bissell Street, in Lakeville, Connecticut, for the following purposes: 1. To elect two (2)four (4) Directors for a three year term; who with the seven (7)five (5) directors whose terms do not expire at this meeting, will constitute the full Board of Directors of the Company and the Bank.Company. 2. To ratify the appointment by the Board of Directors of Shatswell, MacLeod & Company, P.C. as independent auditors for the Company for the year ending December 31, 1999.2000. 3. To transact such other business as may properly come before the meeting, or any adjournment(s) thereof. Only those Shareholders of record at the close of business on the 6th3rd day of April, 1999March, 2000 are entitled to notice of, and to vote at this Annual Meeting or any adjournment thereof. In order that you may be represented at the meeting, please complete, date, sign and mail promptly the enclosed proxy for which a postage-prepaid return envelope is provided. BY ORDER OF THE BOARD OF DIRECTORS OF SALISBURY BANCORP,BANCORP., INC. /s/ Craig E. Toensing, ---------------------- Craig E. Toensing, Secretary April 15, 1999March 31, 2000 SHAREHOLDERS ARE REQUESTED TO MARK, DATE, SIGN AND RETURN THE ENCLOSED PROXY AS SOON AS POSSIBLE REGARDLESS OF WHETHER THEY PLAN TO ATTEND THE MEETING. ANY PROXY GIVEN BY A SHAREHOLDER MAY BE REVOKED AT ANY TIME BEFORE IT IS EXERCISED, AND ANY SHAREHOLDER WHO EXECUTES AND RETURNS A PROXY AND WHO ATTENDS THE ANNUAL MEETING MAY WITHDRAW THE PROXY AT ANY TIME BEFORE IT IS VOTED AND VOTE HIS OR HER SHARES IN PERSON. A PROXY MAY BE REVOKED BY GIVING NOTICE TO CRAIG E. TOENSING, SECRETARY OF THE COMPANY, IN WRITING PRIOR TO THE TAKING OF A VOTE. 1 SALISBURY BANCORP, INC. PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS May 22, 1999April 29, 2000 INTRODUCTION The enclosed proxy (the "Proxy") is solicited by the Board of Directors (the "Board of Directors") of Salisbury Bancorp, Inc. (the "Company"), 5 Bissell Street, Lakeville, Connecticut 06039, for use at the Annual Meeting of Shareholders, to be held on May 22, 1999,April 29, 2000, at 10:00 a.m., at the Main Office of its subsidiary, Salisbury Bank and Trust Company (the "Bank"), 5 Bissell Street, Lakeville, Connecticut, and at any and all adjournments thereof. Any Proxy given may be revoked at any time before it is actually voted on any matter in accordance with the procedures set forth on the Notice of Annual Meeting. This Proxy Statement and the enclosed form of Proxy are being mailed to shareholders (the "Shareholders") on or about April 15, 1999.March 31, 2000. The cost of preparing, assembling and mailing this Proxy Statement and the material enclosed herewith is being borne by the Company. In addition, proxies may be solicited by directors, officers and employees of the Company and the Bank personally by telephone or other means. The Company will reimburse banks, brokers, and other custodians, nominees, and fiduciaries for their reasonable and actual costs in sending the proxy materials to the beneficial owners of the Company's common stock (the "Common Stock"). OUTSTANDING STOCK AND VOTING RIGHTS The Board of Directors has fixed the close of business on April 6, 1999March 3, 2000 as the record date (the "Record Date") for the determination of Shareholders entitled to notice of and to vote at this Annual Meeting. As of the Record Date, 1,509,7921,498,179 shares of the Company's Common Stock (par value $.10 per share) were outstanding and entitled to vote and held of record by approximately 600550 Shareholders, each of which shares is entitled to one vote on all matters to be presented at this Annual Meeting. Votes withheld, abstentions and broker non-votes are not treated as having voted in favor of any proposal and counted only for purposes of determining whether a quorum is present at the Annual Meeting. A proxy card is enclosed for your use. YOU ARE SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS TO COMPLETE, DATE, SIGN AND RETURN THE PROXY CARD IN THE ACCOMPANYING ENVELOPE, which is postage-prepaid if mailed in the United States. A copy of the 19981999 Annual Report to Shareholders, which includes the consolidated financial statements of the Company for the year ended December 31, 1998,1999, is being mailed with this proxy statement to all shareholders entitled to vote at the Annual Meeting. 2 SECURITY OWNERSHIP OF DIRECTORS AND MANAGEMENT The following table sets forth certain information as of April 6, 1999March 3, 2000 regarding the number of shares of Common Stock beneficially owned by each director and officer and by all directors and officers as a group.
Number of Shares (1) Percentage of Class(2) -------------------- ---------------------- John R.H. Blum 15,336 (3) 1.02% Louise F. Brown 4,224 (4) .28% John F. Foley 3,696 (5) .24% Gordon C. Johnson 1,002 (6) .07% Holly J. Nelson 798 (7) .05% John F. Perotti 10,642 (8) .70% John E. Rogers 28,715 (9) 1.90% Walter C. Shannon, Jr 3,444 (10) .23% Craig E. Toensing 3,000 (11) .20% Michael A. Varet 65,646 (12) 4.35% - --------------------- ------- ----- (All Directors and Officers 136,503 9.04%Number of Shares (1) Percentage of Class (2) -------------------- ----------------------- John R. H. Blum 15,336 (3) 1.02% Louise F. Brown 4,224 (4) .28% John F. Foley 3,696 (5) .25% Gordon C. Johnson 1,502 (6) .10% Holly J. Nelson 848 (7) .06% John F. Perotti 10,839 (8) .72% John E. Rogers 28,595 (9) 1.91% Walter C. Shannon, Jr. 3,604 (10) .24% Craig E. Toensing 3,000 (11) .20% Michael A. Varet 65,646 (12) 4.38% (All Directors and Officers 137,290 9.16% as a group of (10) persons)
(1) The shareholdings also include, in certain cases, shares owned by or in trust for a director's spouse and/or his children or grandchildren, and in which all beneficial interest has been disclaimed by the director. (2) Percentages are based upon the 1,509,7921,498,179 shares of the Company's Common Stock outstanding and entitled to vote on April 6, 1999.March 3, 2000. The definition of beneficial owner includes any person who, directly or indirectly, through any contract, agreement or understanding, relationship or otherwise has or shares voting power or investment power with respect to such security. (3) Includes 2,100 shares owned by John R. H. Blum's wife. (4) Includes 2,136 shares owned by Louise F. Brown as custodian for her children. 3 (5) Includes 1,518 shares owned jointly by John F. Foley and his wife and 66 shares owned by John F. Foley as custodian for his children. (6) Includes 660 shares which are owned by Gordon C. Johnson's wife and for which Mr. Johnson has disclaimed beneficial ownership. (7) Includes 6 shares owned by Holly J. Nelson as guardian for a minor child. (8) Includes 9,514 shares owned jointly by John F. Perotti and his wife, 761 shares owned by his wife and 1,128564 shares in trust for his children.son. (9) Includes 11,370 shares owned by John E. Rogers'Roger's wife. (10) All shares are owned individually by Walter C. Shannon, Jr. (11) Includes 42 shares owned by Craig E. Toensing as custodian for his son. (12) Includes 18,540 shares which are owned by Michael A. Varet's wife, 6,186 shares which are owned by his son, 6,180 shares owned by his daughter and 12,3606,180 shares owned by Michael A. Varet as custodian for his children.son. Michael A. Varet has disclaimed beneficial ownership for all of these shares. MANAGEMENT OF THE COMPANY The following table sets forth the name and age of each Executive Officer, his principal occupation for the last five years and the year in which he was first appointed an Executive Officer of the Company.
Executive Officer Name Age Position of the Company since: ---- --- -------- --------------------- John F. Perotti 52 President and 1998 (1) Chief Executive Officer Craig E. Toensing 61 Secretary 1998 (2) John F. Foley 48Executive Officer Name Age Position of the Company since: ---- --- -------- --------------------- John F. Perotti 53 President and 1998 (1) Chief Executive Officer Craig E. Toensing 62 Secretary 1998 (2) John F. Foley 49 Chief Financial Officer 1998 (3)
- ------------------------------------------- (1) Mr. Perotti is the President and Chief Executive Officer of the Bank and has been an Executive Officer of the Bank since 1982. (2) Mr. Toensing is the Senior Vice President and Trust Officer of the Bank and has been an Executive Officer of the Bank since 1982. (3) Mr. Foley is Vice President, Comptroller and Principal Financial Officer of the Bank and has been an Executive Officer of the Bank since 1986. 4 Principal Shareholders of the Company As of April 6, 1999,March 3, 2000, management was not aware of any person (including any "group" as that term is used in Section 13(d)13 (d)(3) of the Exchange Act) who owns beneficially more than 5% of the Company's Common Stock. PROPOSAL I ELECTION OF DIRECTORS The Certificate of Incorporation and Bylaws of the Company provide for a Board of Directors of not less than seven (7) members, as determined from time to time by resolution of the Board of Directors. The Board of Directors of the Company is divided into three (3) classes as nearly equal in number as possible. Classes of directors serve for staggered three (3) year terms. A successor class is to be elected at each annual meeting of shareholders when the terms of office of the members of one class expire. Vacant directorships may be filled, until the expiration of the term of the vacated directorship, by the vote of a majority of the directors then in office. The Company does not have a nominating committee but has a prescribed procedure for shareholders to make a nomination set forth in the Company's Bylaws. There are two (2)four (4) directorships on the Board of Directors which are up for election this year and the following individuals have been nominated by the Board of Directors to serve for a three (3) year term: Gordon C. Johnson, Holly J. Nelson, John R. H. BlumE. Rogers and Louise F. Brown.Walter C. Shannon, Jr. The two (2)four (4) nominees are members of the present Board of Directors. Unless otherwise directed, the enclosed proxy will be voted "FOR" such nominees. In the event any one or more nominees is unable or declines to serve (events which are not anticipated), the persons named in the proxy may vote for some other person or persons. The following table sets forth certain information, as of April 6, 1999,March 3, 2000, with respect to the directors of the Company. NOMINEES FOR ELECTION --------------------- Positions Held Director Term Name Age with the Company and the Bank.
Positions Held Director Term Name Age with the Company Since Expiring ---- --- ---------------- ----- -------- John R. H. Blum 69 Chairman 1998 1999 Louise F. Brown 55 Director 1998 1999 Gordon C. Johnson 64 Director 1998 2000 Holly J. Nelson 45 Director 1998 2000 John E. Rogers 69 Director 1998 2000 Walter C. Shannon, Jr. 63Since Expiring ---- --- ---------------- ----- -------- Gordon C. Johnson 65 Director 1998 2000
Holly J. Nelson 46 Director 1998 2000 John E. Rogers 70 Director 1998 2000 Walter C. Shannon, Jr. 64 Director 1998 2000 5 Positions Held Director Term Name Age with the Company Since Expiring ---- --- ---------------- ----- -------- John F. Perotti 52 President, Chief Executive Officer and Director 1998 2001 Craig E. Toensing 61CONTINUING DIRECTORS -------------------- Positions Held Director Term Name Age with the Company Since Expiring ---- --- ---------------- ----- -------- John F. Perotti 53 President, 1998 2001 Chief Executive Officer and Director Craig E. Toensing 62 Secretary and Director 1998 2001 Michael A. Varet 57 Director 1998 2001
Michael A. Varet 58 Director 1998 2001 John R. H. Blum 70 Chairman 1998 2002 Louise F. Brown 56 Director 1998 2002 Presented below is additional information concerning the directors of the Company. Unless otherwise stated, all directors have held the positionsposition described for at least five years. John R. H. Blum is an attorney in private practice and former Commissioner of Agriculture for the State of Connecticut. He has been a director of the Bank since 1995 and was elected Chairman of the Board of Directors of the Company and the Bank in 1998. Louise F. Brown has been a director of the Bank since 1992 and is a partner at the Sharon office in the law firm of Gager & Peterson. Gordon C. Johnson has been a director of the Bank since 1994 and is a Doctor of Veterinary Medicine. Holly J. Nelson has been a director of the Bank since 1995 and is a partner in the store Oblong Books and Music, LLC.LLC, a book and music store. John E. Rogers has been a director of the Bank since 1964 and retired as Chairman of the Board of the Bank in 1984. He also served as President of the Bank from 1969 to 1981. Walter C. Shannon, Jr. is President Emeritus of Wagner McNeil, Inc. and President of William J. Cole Agency, Inc. He has been a director of the Bank since 1993. John F. Perotti is President and Chief Executive Officer of the Company and the Bank. Prior to that he served as Executive Vice President and Chief Operating Officer of the Bank, and prior to that he was Vice President and Treasurer of the Bank. He has been a director of the Bank since 1985. Craig E. Toensing has been a director of the Bank since 1995 and is Senior Vice President and Trust Officer of the Bank. Michael A. Varet has been a partner in the law firm of Piper and Marbury L.L.P.Rudnick & Wolfe LLP since 1995. Prior to 1995, Mr. Varet was a member and Chairman of Varet & Fink P.C., formerly Milgrim, Thomajan & Lee P.C. Mr. Varet has been a director of the Bank since 1997. 6 Committees of the Board of Directors The Board of Directors of the Company currently has five (5)six (6) standing committees: Executive, Loan, Trust Investment, Audit, ALCO/Investment and ALCO/Investment.Human Resources. The members of the committees are appointed by the Board of Directors. The Executive Committee has general supervision over the affairs of the Company between meetings of the Board of Directors. In addition, while the Company does not have a compensation committee, the Executive Committee performs this task. All executive officers are excused from meetings of the Executive Committee when votes are taken on their compensation packages. The members of the Executive Committee include John R. H. Blum, John F. Perotti, John E. Rogers, Walter C. Shannon, Jr. and Craig E. Toensing. The Loan Committee has full authority over all loans and loan related transactions. Its members are John R. H. Blum, John F. Perotti, John E. Rogers, Walter C. Shannon, Jr. and Craig E. Toensing. In addition, Louise F. Brown, Gordon C. Johnson, Holly J. Nelson and Michael A. Varet are alternates. The Trust Investment Committee reviews the administration of and investments made by the Bank in all of its trust accounts. Its members are Louise F. Brown, John F. Perotti, John E. Rogers, Walter C. Shannon, Jr. and Craig E. Toensing. The Audit Committee reviews the internal auditor's report of the operating staff's compliance with operating policies and procedures. Its members are Louise F. Brown, Gordon C. Johnson, Holly J. Nelson and Michael A. Varet. The ALCO/Investment Committee implements and monitors compliance regarding asset and liability management practices with regard to interest rate risk, liquidity, capital and investments as set in accordance with policies established by the Board of Directors. Its members are John R. H. Blum, Holly J. Nelson, John F. Perotti, Walter C. Shannon, Jr. and Craig E. Toensing. The Human Resource Committee identifies and provides information about emerging human resource issues and human resource practices. Its members are Louise F. Brown, Gordon C. Johnson, Holly J. Nelson and John E. Rogers. The Board of Directors met thirteen (13) times during 1998.1999. The Executive Committee met ten (10)eight (8) times, the Loan Committee met twenty-eight (28)twenty-four (24) times, the Trust Investment Committee met twelve (12)eleven (11) times, the Audit Committee met six (6) times, the ALCO/Investment Committee met seven (7) times and the ALCO/InvestmentHuman Resource Committee met six (6)two (2) times in 1998.1999. Fees During 1998,1999, directors received $300$500 for each Board of Directors meeting attended and $100$200 for each committee meeting attended. Beginning January 1999, each director will receivereceived an annual retainer of $2,000 and $500 for each meeting of the Board of Directors attended. In addition, members of various committees of the Company's Board of Directors will receive a fee of $200 for each committee meeting attended.$2,000. Directors Perotti and Toensing received no additional compensation for their services as directors or members of any board committee during 1998 and in 1999 will not receive any additional compensation for their services as directors.1999. 7 Director Attendance During 19981999 no director attended fewer than 75% of the aggregate of (1) the total number of meetings of the Company's Board of Directors which he/she was entitled to attend, and (2) the total number of meetings held by all committees of the Company's Board of Directors on which he/she served. Certain Business Relationships John R. H. Blum is Chairman of the Board of Directors and an attorney engaged in the private practice of law who represented the Company during 19981999 and whichwhom the Company proposes to engage in 19992000 in connection with certain legal matters. Louise F. Brown is a director of the Company and a partner in the law firm of Gager & Peterson, which represented the Company during 19981999 and which the Company proposes to engage in 19992000 in connection with certain legal matters. Walter C. Shannon, Jr. is a director of the Company and the President Emeritus of Wagner McNeil, Inc. which serves as the insurance agent for many of the Company's insurance needs. Report on Executive Compensation The Executive Committee determinesevaluates and makes recommendations to the amountBoard of Directors regarding annual compensation to be paid to the Company's executive officers. One of the ways by which compensation of executive officers is determined is by evaluating the individual officer's performance in relation to meeting the Company's strategic goals. The Executive Committee reviewed John F. Perotti's performance and determined that he either met or exceeded each of the Company's strategic objectives. Additionally, Mr. Perotti's salary was compared against the Company's competitors'with salaries for chief executive officers based uponof comparable and competing financial institutions, and evaluated in light of performance growth.and growth comparisons. Mr. Perotti's annual cash compensation for the fiscal year ended December 31, 19981999 included a base salary of $141,984,$163,200 and a bonus of $19,700 and total director's fees of $4,500.$30,243. Mr. Perotti was not present during the discussions which took place by the Executive Committee concerning his compensation. The Executive Committee presented its recommendation regarding salary for executive officers and the determinative factors used by it in its evaluations to the full Board of Directors, without the executive officers present. The non executive officer members of the Board of Directors unanimously accepted the Executive Committee's decision regarding executive compensation. This report is respectfully submitted by the members of the Executive Committee. John R. H. Blum John F. Perotti John E. Rogers Walter C. Shannon, Jr. Craig E. Toensing 8 Indebtedness of Management and Others Some of the directors and executive officers of the Company and the Bank, as well as firms and companies with which they are associated, are or have been customers of the Bank and as such have had banking transactions with the Bank. As a matter of policy, loans to directors and executive officers are made in the ordinary course of business on substantially the same terms, including interest rates, collateral and repayment terms, as those prevailing at the time for comparable transactions with other persons and do not involve more than the normal risk of collectibility or present other unfavorable features. Since January 1, 1998,1999, the highest aggregate outstanding principal amount of all loans extended by the Bank to its directors, executive officers and all associates of such persons as a group was $2,029,564$2,475,686 or an aggregate principal amount equal to 9.13%12.44% of the equity capital accounts of the Bank. EXECUTIVE COMPENSATION OF PRINCIPAL OFFICERS The following table provides certain information regarding the compensation paid to certain executive officers of the Company for services rendered in all capacities during the fiscal years ended December 31, 1999, 1998 1997 and 1996.1997. No other current executive officer of the Company received cash compensation in excess of $100,000.
Summary Compensation Table
Annual Compensation Long-Term Compensation Compensation Securities Underlying Options/ All Other Name and Principal SARsSAR's Compensation Position Year Salary($) Bonus($) (#)(1) ($)(2) - --------------------------- ---------- --------------- -------------- -------------------------- ------------------------------------------------------------------------------------------------------------------------ John F. Perotti 1998 $141,984 $19,700 _____ $4,500(3)1999 $163,200 $30,243 ----- ----- President and 1998 141,984 19,700 ----- $4,500(3) Chief Executive Officer 1997 135,864 25,092 1,710 6,000(3) Chief Executive Officer 1996 128,760 3,247 1,782 3,900(3)of the Company and the Bank Craig E. Toensing 1998 $104,856 $15,249 _____ $4,500(3)1999 $122,808 $24,641 ----- ----- Secretary of the Company 1998 104,856 15,249 ----- $4,500(3) Senior Vice President 1997 100,320 19,297 1,266 5,700(3) Senior Vice President 1996 96,000 2,435 1,344 3,300(3) and Trust Officer of the Bank
- ------------------------------------------------ (1) The number of shares presented representrepresented options to acquire shares of common stock of the Company. (2) Compensation above does not include accrual of benefits under the Bank's defined pension plan or supplemental retirement arrangementarrangements described below. (3) Directors fees paid. 9 In 1988, the Bank adopted an Employee Stock Purchase Plan under Section 423 of the Internal Revenue Code of 1986 for the benefit of its eligible employees. It was designed to provide employees with an opportunity to have a stake in the long term future of the Bank by purchasing its stock. Under the plan, the Bank could grant options to employees and the Bank received no cash payments in connection with the grant of options under the plan. The grant of stock options could be made to all employees who had completed one year of service. The exercise price of the options on the date of the grant was equal to 85% of the fair market value of the stock on the date of the grant. All employees granted options had the same rights and privileges. Each option provided that the employee could purchase a number of shares of Common Stock for an aggregate purchase price equal to a percentage of compensation as determined by the Compensation Committee (which was uniform for all employees and could not exceed 10%). The Employee Stock Purchase Plan was terminated effective December 31, 1997. Aggregated Options/SAR Exercises in Last Fiscal Year
Shares Acquired Value Realized Name on Exercise (#) (1) ($)(2) ---- ------------------- ------ John F. Perotti 1,710 $ 2,394.00 Craig E. Toensing 1,266 $ 1,772.40
- ------------------------- (1) The number of shares presented represent options to acquire shares of common stock of the Company. (2) Value realized is the difference between the fair market value of the Company's common stock on the date exercised and the exercise price of the options exercised. Insurance In addition to the cash compensation paid to the executive officers of the Company and the Bank, the executive officers receive group life, health, hospitalization and medical insurance coverage. However, these plans do not discriminate in scope, term, or operation, in favor of officers or directors of the Company and the Bank and are available generally to all full-time employees. Pension Plan The Bank maintains a non-contributory defined pension plan for officers and other salaried employees of the Bank who become participants after attaining age 21 and completing one year of service. PENSION PLAN TABLE Average Base Salary Estimated Annual Retirement Benefit With at Retirement Years of Service at Retirement Indicated - ------------- ---------------------------------------- 10
PENSION PLAN TABLE Average Base Salary Estimated Annual Retirement Benefit With at Retirement Years of Service at Retirement Indicated - ------------- ---------------------------------------- 15 Years 20 Years 25 Years 30 Years 35 Years -------- --------- -------- -------- -------- 80,000Years 20 Years 25 Years 35 Years -------- -------- -------- -------- $100,000 $20,000 $40,000 $50,000 $ 55,000 110,000 22,000 44,000 55,000 60,500 120,000 24,000 48,000 60,000 66,000 130,000 26,000 52,000 65,000 71,500 140,000 28,000 56,000 70,000 77,000 150,000 30,000 60,000 75,000 82,500 160,000 32,000 40,000 42,000 44,000 90,000 27,000 36,000 45,000 47,250 49,500 100,000 30,000 40,000 50,000 52,500 55,000 110,000 33,000 44,000 55,000 57,750 60,500 120,000 36,000 48,000 60,000 63,000 66,000 130,000 39,000 52,000 65,000 68,250 71,500 140,000 42,000 56,000 70,000 73,500 77,000 150,000 45,000 60,000 75,000 78,750 82,500 160,000 48,000 64,000 80,000 84,000 88,000
170,000 34,000 68,000 85,000 93,500 180,000 36,000 72,000 90,000 99,000 $190,000 $38,000 $76,000 $95,000 $104,500 Pension benefits are based upon average base salary (determined as of each January 1st) during the highest five consecutive years of service prior to attaining normal retirement date. The amount of annual benefit is fifty percent (50%) of average base salary less fifty percent (50%) of the primary Social Security benefit, pro rated for less than 25 years of service, plus one-half of one percent (.5%) of average base salary for each of up to ten additional years of service. This benefit formula may be modified to conform with changes in the pension laws. 10 The present average base salary and years of service to date of Messrs. Perotti and Toensing are: Mr. Perotti: $141,507; 26$156,236; 27 years; Mr. Toensing: $106,481; 18$116,689; 19 years. The above table shows estimated annual retirement benefits payable at normal retirement date as a straight life annuity for various average base salary and service categories before the offset of a portion of the primary Social Security benefit. 11 Supplemental Retirement Arrangement In 1994, the Bank entered into a supplemental retirement arrangement (the "Supplemental Retirement Agreement") with John F. Perotti. Following disability or retirement at the earlier of the age of 65, or after thirty (30) years of service to the Bank, Mr. Perotti will receive monthly payments of $1,250 (adjusted annually to reflect the lesser of a 5% increase or "The Monthly Consumer Price Index for All Urban Consumers, United States City Average, All Items" published by the Bureau of Labor Statistics) for a period of ten (10) years. These payments are in addition to any payments under the Bank's retirement plan. The Supplemental Retirement Agreement includes provisions which would prevent Mr. Perotti from working for a competitor in the proximity of the Bank. Section 16(a) Beneficial Ownership Reporting Compliance Section 16(a) of the Securities Exchange Act of 1934, as amended, requires the Company's executive officers, directors and persons who own more than ten percent (10%) of the Company's Common Stock, to file with the Securities and Exchange Commission (the "SEC") reports of ownership and changes in ownership of the Company's Common Stock. Executive officers, directors and any shareholders owning greater than ten percent (10%) of the Company's Common Stock are required by the SEC's regulations to furnish the Company with copies of all such reports that they file. Based solely on a review of copies of reports filed with the SEC since August 24, 1998 and of written representations by certain executive officers and directors, all persons subject to the reporting requirements of Section 16(a) filed the required reports on a timely basis. 1211 Stock Performance Graph Prior to August 24, 1998, the Common Stock of the Bank was traded only infrequently and no substantial public market for the stock existed. The Bank Common Stock was not quoted on the Nasdaq Inter-dealer Quotation System. Some trading did take place however, in the over-the-counter market, where the stock was traded as a non-Nasdaq issue. The stock had several market makers who listed the issue in the National Bureau "Pink Sheets", an inter-dealer quotation system. The Bank had the bulletin board quotation symbol "SBTL." Those trades which occurred may not provide a reliable indication of the market value of the Bank Common Stock, as only a limited trading market existed, and the market price may be substantially affected by the relatively insubstantial volume of transactions. On August 24, 1998 each share of Bank Common Stock was exchanged for six shares of Company Common Stock and the stock began trading on the American Stock Exchange under the symbol "SAL". The Stock Performance Graph compares the yearly percentage change in the cumulative total shareholder return on the Company's Common Stock against both a broad-market index ("AMEX") and an industry index (SNL< $250M Bank Asset-Size Index), for the five year period from December 31, 1993 through December 31, 1998. The graph assumes that on December 31, 1993 $100.00 was invested in Common Stock of the Company and that dividends were reinvested. The following Stock Performance Graph reflects the six for one stock exchange: [GRAPH OMITTED]
Period Ending -------------------------------------------------------------------------------------- Index 12/31/93 12/31/94 12/31/95 12/31/96 12/31/97 12/31/98 - ---------------------------------------- -------------- ------------- ------------- ------------ ------------- ------------- Salisbury Bancorp, Inc. 100.00 123.18 131.50 194.06 263.28 414.96<$250M Bank Asset-Size Index), for the five year period from December 31, 1994 through December 31, 1999. The graph assumes that on December 31, 1994 $100.00 was invested in Common Stock of the Company and that dividends were reinvested. The following Stock Performance Graph reflects the six for one stock exchange: [GRAPHIC-GRAPH PLOTTED POINTS LISTED BELOW]
Period Ending ------------------------------------------------------------ Index 12/31/94 12/31/95 12/31/96 12/31/97 12/31/98 12/31/99 - ----------------------------------------------------------------------------------------------- Salisbury Bancorp, Inc. 100.00 106.75 157.52 213.69 336.79 319.82 Amex Major Market Index 100.00 133.92 166.97 209.24 247.56 291.53 SNL <$250M Bank Asset-Size Indes 100.00 140.62 177.67 289.92 275.60 242.00
12 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE PROPOSAL TO ELECT THE FOUR (4) NOMINEES TO THE BOARD OF DIRECTORS FOR A TERM OF THREE (3) YEARS. DIRECTORS ARE ELECTED BY A PLURALITY OF THE VOTES CAST BY THE SHARES ENTITLED TO VOTE AT THE MEETING. PROXIES SOLICITED BY THE BOARD OF DIRECTORS WILL BE SO VOTED UNLESS SHAREHOLDERS SPECIFY A CONTRARY CHOICE ON THE PROXY CARD. PROPOSAL II RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS Shareholders are asked to consider and ratify the appointment by the Board of Directors of Shatswell, MacLeod & Company, P.C. as independent auditors to audit the consolidated financial statements of the Company for the fiscal year ending December 31, 2000. Shatswell, MacLeod & Company, P.C. has served as the accountants for the Company for the fiscal year ended December 31, 1999. Representatives of the firm Shatswell, MacLeod & Company, P.C. are not expected to attend the Annual Meeting. However, should a representative of Shatswell, MacLeod & Company, P.C. attend the meeting, they will be provided an opportunity to make a statement if they desire to do so and would be available to respond to appropriate questions. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RATIFICATION OF PROPOSAL (2). PROXIES SOLICITED BY THE BOARD OF DIRECTORS WILL BE SO VOTED UNLESS SHAREHOLDERS SPECIFY A CONTRARY CHOICE ON THE PROXY CARD. THE PROPOSAL TO RATIFY THE APPOINTMENT OF SHATSWELL, MACLEOD & COMPANY, P.C. WILL BE APPROVED IF THE AFFIRMATIVE VOTES CAST EXCEED THE VOTES CAST OPPOSING THE TRANSACTION. PROPOSAL III OTHER BUSINESS The Company is not aware of any business to be acted upon at the Annual Meeting other than that which is discussed in this Proxy Statement. In the event that any other business requiring a vote of the Shareholders is properly presented at the meeting, the holders of the proxies will vote your shares in accordance with their best judgment and the recommendations of a majority of the Board of Directors. You are encouraged to exercise your right to vote by marking the appropriate boxes and dating and signing the enclosed proxy card. The proxy card may be returned in the enclosed envelope, postage-prepaid if mailed in the United States. In the event that you are later able to attend the Annual Meeting, you may revoke your proxy and vote your shares in person. A prompt response will be helpful and your cooperation is appreciated. 13 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE PROPOSAL TO ELECT THE TWO (2) NOMINEES TO THE BOARD OF DIRECTORS FOR A TERM OF THREE (3) YEARS. DIRECTORS ARE ELECTED BY A PLURALITY OF THE VOTES CAST BY THE SHARES ENTITLED TO VOTE AT THE MEETING. PROXIES SOLICITED BY THE BOARD OF DIRECTORS WILL BE SO VOTED UNLESS SHAREHOLDERS SPECIFY A CONTRARY CHOICE ON THE PROXY CARD. PROPOSAL II RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS Shareholders are asked to consider and ratify the appointment by the Board of Directors of Shatswell, MacLeod & Company, P.C. as independent auditors to audit the consolidated financial statements of the Company for the fiscal year ending December 31, 1999. Representatives of the firm Shatswell, MacLeod & Company, P.C. are not expected to attend the Annual Meeting. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RATIFICATION OF PROPOSAL (2). PROXIES SOLICITED BY THE BOARD OF DIRECTORS WILL BE SO VOTED UNLESS SHAREHOLDERS SPECIFY A CONTRARY CHOICE ON THE PROXY CARD. THE PROPOSAL TO RATIFY THE APPOINTMENT OF SHATSWELL, MACLEOD & COMPANY, P.C. WILL BE APPROVED IF THE AFFIRMATIVE VOTES CAST EXCEED THE VOTES CAST OPPOSING THE TRANSACTION. PROPOSAL III OTHER BUSINESS The Company is not aware of any business to be acted upon at the Annual Meeting other than that which is discussed in this Proxy Statement. In the event that any other business requiring a vote of the Shareholders is properly presented at the meeting, the holders of the proxies will vote your shares in accordance with their best judgment. You are encouraged to exercise your right to vote by marking the appropriate boxes and dating and signing the enclosed proxy card. The proxy card may be returned in the enclosed envelope, postage-prepaid if mailed in the United States. In the event that you are later able to attend the Annual Meeting, you may revoke your proxy and vote your shares in person. A prompt response will be helpful and your cooperation is appreciated. 14 SHAREHOLDER PROPOSALS Shareholders of the Company who desire to present a proposal for action at the 2001 Annual Meeting of the Company, must present the proposal to the Company at its principal executive offices on or before January 3, 2001 for inclusion in the Company's proxy statement and form of proxy relating to that meeting. SHAREHOLDER INFORMATION The Company's Annual Report on Form 10-K for the year ended December 31, 1999 is filed with the SEC and may be obtained without charge by any shareholder upon written request to: John F. Foley, Chief Financial Officer Salisbury Bancorp, Inc. P. O. Box 1868 Lakeville, Connecticut 06039-1868 The Company's 1999 Annual Report accompanies this document and is not incorporated by reference. March 31, 2000 14 PROXY FOR ANNUAL MEETING OF SALISBURY BANCORP, INC. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF SALISBURY BANCORP, INC. The undersigned holder(s) of the Common Stock of Salisbury Bancorp, Inc. (the "Company") do hereby nominate, constitute and appoint Louise F. Brown and Michael A. Varet, Jr., jointly and severally, proxies with full power of substitution, for us and in our name, place and stead to vote all the Common Stock of the Company, standing in our name on its books on March 3, 2000 at the Annual Meeting of its Shareholders to be held at the Main Office of the Company, 5 Bissell Street, Lakeville, Connecticut on April 29, 2000 at 10:00 a.m. or at any adjournment thereof with all the powers the undersigned would possess if personally present, as follows: THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSALS (1) THROUGH (3) (1) ELECT THE FOLLOWING FOUR (4) PERSONS (GORDON C. JOHNSON, HOLLY J, NELSON, JOHN E. ROGERS AND WALTER C. SHANNON, JR.)TO SERVE AS DIRECTORS OF THE COMPANY WHO ALONG WITH SEVEN DIRECTORS WHOSE TERMS DO NOT EXPIRE AT THIS MEETING (THE "CONTINUING DIRECTORS") SHALL CONSTITUTE THE BOARD OF DIRECTORS OF THE COMPANY: With- FOR ALL [ ] FOR [ ] hold [ ] EXCEPT* *INSTRUCTION: To withhold authority to vote any individual nominee, mark "For All Except" and write that nominee's name in the space provided below. ================================================================================ (2) RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS: Proposal to ratify the resolution adopted by the Board of Directors appointing the independent public accounting firm of Shatswell, MacLeod & Company, P.C. as independent auditors of the Company for the fiscal year ending December 31, 2000. [ ] FOR [ ] AGAINST [ ] ABSTAIN (3) OTHER BUSINESS: Proposal to conduct whatever other business may properly be brought before the meeting or any adjournment thereof. Management at present knows of no other business to be presented by or on behalf of the Company or its Management at the meeting. In the event that any other business requiring a vote of shareholders is properly presented at the meeting, the holders of the proxies will vote your shares in accordance with their best judgment and the recommendations of a majority of the Board of Directors. [ ] FOR [ ] AGAINST [ ] ABSTAIN THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE SPECIFICATION INDICATED. IF NO SPECIFICATION IS INDICATED, THIS PROXY WILL BE VOTED "FOR" PROPOSALS (1) THROUGH (3) Dated Dated - ------------------------- ---------- ------------------------ ---------- (Signature) (Signature) - ------------------------- ---------- ------------------------ ---------- (Please print your name here) (Please print your name here) All joint owners must sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title. If more than one trustee, all must sign. THIS PROXY MAY BE REVOKED AT ANY TIME PRIOR TO THE MEETING BY WRITTEN NOTICE TO THE COMPANY OR MAY BE WITHDRAWN AND YOU MAY VOTE IN PERSON SHOULD YOU ATTEND THE ANNUAL MEETING Please check below if you plan to attend the Annual Meeting. [ ] I plan to attend the Annual Meeting April 29, 2000 Annual Meeting of the Company, must present the proposal to the Company at its principal executive offices on or before January 3, 2000 for inclusion in the Company's proxy statement and form of proxy relating to that meeting. SHAREHOLDER INFORMATION The Company's Annual Report on Form 10-K for the year ended December 31, 1998 is filed with the SEC and may be obtained without charge by any shareholder upon written request to: John F. Foley, Chief Financial Officer Salisbury Bancorp, Inc. P. O. Box 1868 Lakeville, Connecticut 06039-1868 The Company's 1998 Annual Report accompanies this document and is not incorporated by reference. April 15, 1999 15 PROXY FOR ANNUAL MEETING OF SALISBURY BANCORP, INC. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF SALISBURY BANCORP, INC. The undersigned holder(s) of the Common Stock of Salisbury Bancorp, Inc. (the "Company") do hereby nominate, constitute and appoint Gordon C. Johnson and Walter C. Shannon, Jr., jointly and severally, proxies with full power of substitution, for us and in our name, place and stead to vote all the Common Stock of the Company, standing in our name on its books on April 6, 1999 at the Annual Meeting of its Shareholders to be held at the Main Office of the Company, 5 Bissell Street, Lakeville, Connecticut on May 22, 1999 at 10:00 a.m. or at any adjournment thereof with all the powers the undersigned would possess if personally present, as follows: THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSALS (1) THROUGH (3) (1) ELECT THE FOLLOWING TWO (2) PERSONS TO SERVE AS DIRECTORS OF THE COMPANY WHO ALONG WITH SEVEN DIRECTORS WHOSE TERMS DO NOT EXPIRE AT THIS MEETING (THE "CONTINUING DIRECTORS") SHALL CONSTITUTE THE BOARD OF DIRECTORS OF THE COMPANY: John R. H. Blum and Louise F. Brown. [ ]For both nominees [ ] Vote withheld from both nominees [ ] Vote withheld from nominees listed below =================================================+============================== (2) RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS: Proposal to ratify the resolution adopted by the Board of Directors appointing the independent public accounting firm of Shatswell, MacLeod & Company, P.C. as independent auditors of the Company for the fiscal year ending December 31, 1999. [ ] FOR [ ] AGAINST [ ] ABSTAIN (3) OTHER BUSINESS: Proposal to conduct whatever other business may properly be brought before the meeting or any adjournment thereof. Management at present knows of no other business to be presented by or on behalf of the Company or its Management at the meeting. However, if any other matters are properly brought before the meeting, the persons named in this proxy or their substitutes will vote in accordance with their best judgment. [ ] FOR [ ] AGAINST [ ] ABSTAIN THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE SPECIFICATION INDICATED. IF NO SPECIFICATION IS INDICATED, THIS PROXY WILL BE VOTED "FOR" PROPOSALS (1) THROUGH (3) Dated Dated - ------------------------- ---------- ------------------------ ---------- (Signature) (Signature) - ------------------------- ---------- ------------------------ ---------- (Please print your name here) (Please print your name here) All joint owners must sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title. If more than one trustee, all must sign. THIS PROXY MAY BE REVOKED AT ANY TIME PRIOR TO THE MEETING BY WRITTEN NOTICE TO THE COMPANY OR MAY BE WITHDRAWN AND YOU MAY VOTE IN PERSON SHOULD YOU ATTEND THE ANNUAL MEETING Please check below if you plan to attend the Annual Meeting. [ ] I plan to attend the Annual Meeting May 22, 1999