Use these links to rapidly review the document
TABLE OF CONTENTS

Table of Contents

SCHEDULE 14-A INFORMATION

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

Filed by the Registrantý

Filed by a Party other than the Registranto

Check the appropriate box:

o

 

Preliminary Proxy Statement

ý

 

Definitive Proxy Statement

o

 

Definitive Additional Materials

o

 

Soliciting Material Pursuant to §240.14a-11(c) or §240.14a-12

 

Brookline Bancorp, Inc.

(Name of Registrant as Specified In Its Charter)

 

(Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

ý

 

No fee required.

o

 

$125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).

o

 

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

o

 

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

 

 

1)

 

Title of each class of securities to which transaction applies:
        
 
  2) Aggregate number of securities to which transaction applies:
         
  3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11:
         
  4) Proposed maximum aggregate value of transaction:
         

o

 

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

 

 

1)

 

Amount Previously Paid:
        
 
  2) Form, Schedule or Registration Statement No.:
         
  3) Filing Party:
         
  4) Date Filed:
         

Table of Contents

LOGO

March 24, 2017April 6, 2018

Dear Stockholder,

I am pleased to invite you to the Brookline Bancorp, Inc. 20172018 Annual Meeting of Stockholders. The meeting will be held at 11:00 a.m., Eastern Time, on May 10, 2017,16, 2018, at The Charles Hotel, One Bennett Street, Cambridge, Massachusetts, 02138.

We are providing proxy materials to our stockholders primarily through the Internet. Over the past few years, we have found that this process significantly lowers the cost of our annual meeting campaign and provides a more efficient way of delivering materials to our stockholders. We encourage you to read our 20172018 Proxy Statement, 20162017 Annual Report on Form 10-K, and Annual Letter from the President and Chief Executive Officer, which comprise this year's proxy materials. In addition to the formal items of business to be addressed at the Annual Meeting, we will report on the operations of Brookline Bancorp, Inc. and its subsidiaries, Bank Rhode Island, Brookline Bank, and First Ipswich Bank.

Whether or not you plan to attend and regardless of the number of shares you own, it is important that your shares be represented. Upon receipt, please mark, sign and date the proxy card and return it in the enclosed postage-paid envelope. You may revoke your proxy at any time before it is exercised as further explained in the Proxy Statement.

If you plan to attend the Annual Meeting, please bring a copy of your proxy card and photographic identification to the meeting. Also, if your shares are held in the name of a broker or other nominee, please bring with you a proxy or letter from the broker or nominee confirming your ownership as of the record date.

On behalf of the Board of Directors and our employees, we thank you for your continued support and look forward to seeing you at the Annual Meeting.

Sincerely,  

GRAPHIC

 

 
Paul A. Perrault  
President and Chief Executive Officer  

Table of Contents

LOGO

131 Clarendon Street,
Boston, Massachusetts 02116

NOTICE OF 20172018 ANNUAL MEETING OF STOCKHOLDERS

Dear Stockholder:

You are invited to attend the 20172018 Annual Meeting of Stockholders (the "Annual Meeting") of Brookline Bancorp, Inc. to be held on Wednesday, May 10, 201716, 2018 at 11:00 a.m., Eastern Time, at The Charles Hotel, One Bennett Street, Cambridge, Massachusetts 02138, for the following purposes, as more fully described in the Company's proxy statement (the "Proxy Statement"):

Proposal Board
Recommendation
1. To elect the fourfive nominees named in the Proxy Statement, each to serve for a three-year term and until their respective successors are duly elected and qualified; For each nominee

2.

 

To ratify the appointment of KPMG LLP as the Company's independent registered public accounting firm for the year ending December 31, 2017;2018;

 

For

3.

 

To hold a non-binding advisory vote on the compensation of our named executive officers ("say on pay");

 

For

4.


To hold a non-binding advisory vote on the frequency of future "say on pay" votes; and


For

5.

 

To transact such further business as may properly come before the Annual Meeting, or any adjournment or postponement thereof. Please note that at this time we are not aware of any such business.

 

 

We are providing proxy materials to our stockholders primarily via the Internet to expedite your receipt of proxy materials, lower the cost of the Annual Meeting, and help conserve natural resources. On March 24, 2017,April 6, 2018, we will send to our stockholders (other than those who have previously requested electronic or paper delivery) a Notice of Internet Availability of Proxy Materials containing instructions on how to access our proxy materials, including our Proxy Statement, our 20162017 Annual Report on Form 10-K, and our Annual Letter from the President and Chief Executive Officer along with instructions on how to vote via the Internet or by telephone. Commencing ten days after the issuance of the Notice of Internet Availability of Proxy Materials, a proxy card will be mailed to stockholders of record.

Only stockholders of record as of the close of business on March 17, 201723, 2018 are entitled to receive notice of, to attend, and to vote at the Annual Meeting. In accordance with Delaware law, for ten days prior to the Annual Meeting, a list of those registered stockholders entitled to vote at the Annual Meeting will be available for inspection in the office of the Corporate Secretary, Brookline Bancorp, Inc., 131 Clarendon Street, Boston, Massachusetts 02116. The list will also be available at the Annual Meeting.

Your vote is important. Whether or not you plan to attend the Annual Meeting, please vote at your earliest convenience by following the instructions in the Notice of Internet Availability of Proxy. You may revoke your proxy at any time before it is voted. Please refer to the "General Information" section of the Proxy Statement for additional information.

Sincerely,  

GRAPHIC

 

 
Michael W. McCurdy
General Counsel and Corporate Secretary
  

Boston, Massachusetts
March 24, 2017April 6, 2018


Table of Contents


Table of Contents

 
 Page 

General Information

  1 

Proposal 1: Election of Directors

  
5
 

Role of the Board; Corporate Governance Matters

  
910
 

Security Ownership of Certain Beneficial Owners, Directors and Management

  
16
 

Director Compensation

  
20
 

Executive Officers

  
22
 

Compensation Discussion and Analysis

  
24
 

Compensation Committee Report

  
3335
 

Audit Committee Report

  
4346
 

Proposal 2: Ratification of the Appointment of Independent Registered Public Accounting Firm

  
4447
 

Proposal 3: Advisory (Non-Binding) Vote on Executive Compensation ("Say-on-Pay")

  
46

Proposal 4: Advisory (Non-Binding) Vote on the Frequency of Say-on-Pay Votes


4749
 

Stockholder Proposals for 20172019 Annual Meeting

  
4850
 

Other Matters

  
4850
 

Miscellaneous

  
4850
 

Table of Contents

LOGO

131 Clarendon Street
Boston, Massachusetts 02116

PROXY STATEMENT
20172018 ANNUAL MEETING OF STOCKHOLDERS

GENERAL INFORMATION



Why am I receiving this Proxy Statement?

Notice of this Proxy Statement was first sent to stockholders of record of Brookline Bancorp, Inc. (the "Company") on March 24, 2017April 6, 2018 in connection with the solicitation of proxies for the 20172018 Annual Meeting of Stockholders (the "Annual Meeting"). Commencing ten days after the issuance of the Notice of Internet Availability of Proxy Materials, a proxy card will be mailed to stockholders of record.

Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of Stockholders To Be Held on May 10, 201716, 2018

This Proxy Statement and our Annual Report on Form 10-K for the fiscal year ended December 31, 20162017 are available on our website at www.brooklinebancorp.com/proxy. Printed copies of these documents may be obtained by contacting the Company's Transfer Agent, American Stock Transfer and Trust Company LLC.Broadridge Corporate Issuer Solutions. Please have your proxy card available when you contact our transfer agent. Contact information for the Company's Transfer Agent is as follows:

The Annual Meeting will be held on Wednesday, May 10, 201716, 2018 at The Charles Hotel, One Bennett Street, Cambridge, Massachusetts 02138, at 11:00 a.m. Eastern Time.

What items will be voted on at the Annual Meeting?

You are being asked to vote on the following items at the Annual Meeting:

Proposal Board
Recommendation

1.

 To elect the fourfive nominees named in the Proxy Statement, each to serve for a three-year term and until their respective successors are duly elected and qualified; For each nominee


2.


 


To ratify the appointment of KPMG LLP as the Company's independent registered public accounting firm for the year ending December 31, 2017;2018;


 


For


3.


 


To hold a non-binding advisory vote on the compensation of our named executive officers ("say on pay");


 


For


4.


 

To hold a non-binding advisory vote on the frequency of future "say on pay" votes; and

For

5.


To transact such further business as may properly come before the Annual Meeting, or any adjournment or postponement thereof. Please note that at this time we are not aware of any such business.


 

 

Table of Contents

Who may vote at the Annual Meeting?

Each share of the Company's stock has one vote on each matter. As of March 17, 201723, 2018 (the "Record Date"), there were 70,560,51780,313,720 shares of the Company's common stock issued and outstanding. Only those stockholders of record as of the close of business on the Record Date are entitled to receive notice of and vote at the Annual Meeting.

What Constitutes a Quorum?

The presence, in person or by proxy, of holders of a majority of all of the shares of common stock entitled to vote at the Annual Meeting constitute a quorum for the transaction of business at the Annual Meeting. Each share of common stock entitled to vote on the Record Date is entitled to one vote on each matter properly submitted at the Annual Meeting and, with respect to the election of directors, one vote for each director to be elected. Abstentions and "broker non-votes" (i.e., shares represented at the meeting held by brokers, as to which instructions have not been received from the beneficial owners or persons entitled to vote such shares and with respect to which, on one or more but not all matters, the broker does not have discretionary voting power to vote such shares) will be counted for purposes of determining whether a quorum is present for the transaction of business at the Annual Meeting.

What is the voting requirement to approve each proposal?

For Proposal 1, a nominee for director in an uncontested election must receive a majority of the votes cast as to such nominee in order to be elected as director. Any incumbent director who does not receive the required vote for reelection will promptly offer to resign from the Board. Within 90 days after the date of certification of the election results, the Board of Directors will determine whether to accept or reject such director's offer to resign.

Approval of Proposals 2 3, and 43 require the affirmative vote of a majority of the votes cast at the Annual Meeting.

How are abstentions treated?

Abstentions and broker non-votes are counted for purposes of determining whether a quorum is present. Only "FOR" and "AGAINST" votes are counted for purposes of determining the votes received in connection with Proposals 1, 2, or 3. With regard to Proposal 4, votes for "one year", "two years", or "three years" will be counted to determine the number of votes received in connection with the proposal. If you "abstain" from voting for Proposals 1, 2, 3, or 4,3, it will have the same effect as if your vote was not cast with respect to each such proposal, and this will have no effect on the outcome. A broker non-vote will have no effect on the outcome of Proposals 1, 2, 3, or 4.3.

How do I vote?

Voting in Person at the Meeting.    If you are a stockholder of record and attend the Annual Meeting, you may vote in person at the meeting. If your shares of common stock are held in street name and you wish to vote in person at the meeting, you will need to obtain a legal proxy from the broker, bank or other nominee that holds your shares of common stock of record.

Voting by Proxy for Shares Registered Directly in the Name of the Stockholder.    If you hold your shares of common stock in your own name as a holder of record with our transfer agent, American Stock Transfer & Trust Company,Broadridge Corporate Issuer Solutions, you may instruct the proxy holders named in the proxy card how to vote your shares of common stock in one of the following ways:


Table of Contents

COMPENSATION COMMITTEE REPORT—NAMED EXECUTIVE COMPENSATION



(7)
In 2017, 2016, and 2015, includes: (a) 401(k) plan employer contribution in the amount of $13,500, $13,250, and $13,250, respectively (b) ESOP share allocations of $2,379, $3,264 and $1,668, respectively, (c) insurance benefit payments in the amount of $17,572, $16,609, and $14,595, respectively and (d) dividends on unvested restricted stock grants in the amounts of $10,444, $1,962 and $669, respectively.

(8)
In 2017, 2016, 2015, includes: (a) 401(k) plan employer contribution in the amount of $13,500, $13,250, and $13,250, respectively (b) insurance benefit payments in the amount of $18,930, $17,797, and $15,987, respectively (c) automobile expenses in the amount of $6,250, $6,000, and $6,750, respectively, (d) parking expenses in the amount of $2,820, $2,820, and $2,750, respectively, (e) dining club expenses in the amount of $2,025, $2,852, and $775, respectively (f) dividends on unvested restricted stock grants in the amount of $4,511, $3,429, and $2,766, respectively, and (g) ESOP share allocations of $2,379, $3,264, and $2,461, respectively.

(9)
In 2017, 2016, and 2015, includes: (a) 401(k) plan employer contribution in the amount of $12,999, $9,361, and $8,776, respectively, (b) ESOP share allocations of $2,379, $3,264, and $2,461, respectively, (c) insurance benefit payments in the amount of $24,282, $24,495, and $18,183, respectively and (d) dividends on unvested restricted stock grants in the amount of $6,708, $5,191, and $4,162, respectively.

(10)
In 2017, 2016, 2015, and 2014, includes: (a) 401(k) plan employer contribution in the amount of $13,500, $13,250, $13,250, and $13,000, (b) in 2016 and 2015, an ESOP share allocation of $3,264 and $1,668, (c) insurance benefit payments in the amount of $16,609, $14,595 and $10,756, and (d) in 2016 and 2015, dividends on unvested restricted stock grants in the amounts of $1,962 and $669.

(8)
In 2016, 2015, and 2014, includes: (a) 401(k) plan employer contribution in the amount of $13,250, $13,250, and $7,872, respectively, (b) insurance benefit payments in the amount of $17,797, $15,987, and $14,771, respectively (c) automobile expenses in the amount of $6,000, $6,750, and $6,000, respectively, (d) parking expenses in the amount of $2,820, $2,750, and $2,700, respectively, (e) dining club expenses in the amount of $2,852, $775, and $3,460, respectively (f) dividends on unvested restricted stock grants in the amount of $3,429, $2,766, and $850, respectively, and (g) ESOP share allocations of $3,264, $2,461, and $3,109, respectively.

(9)
In 2016, 2015, and 2014, includes: (a) 401(k) plan employer contribution in the amount of $9,361, $8,776, and $13,000, (b) ESOP share allocations of $2,379, $3,264, $2,461, and $3,109,$2,268, respectively, (c) insurance benefit payments in the amount of $24,495, $18,183,$20,010, $19,026, and $17,141, and (d) dividends on unvested restricted stock grants in the amount of $5,191, $4,162, and $3,984, respectively.

(10)
In 2016, 2015, and 2014, includes: (a) 401(k) plan employer contribution in the amount of $13,250, $13,250, and $13,000, respectively, (b) ESOP share allocations of $3,264, $2,461, and $3,108, respectively, (c) insurance benefit payments in the amount of $24,450, $21,603, and $17,141,$15,771, respectively, and (d) dividends on unvested restricted stock grants in the amount of $5,191, $4,162,$4,415, $3,429, and $3,984,$2,756, respectively.

(11)
Mr. Carlson joined the Company as Chief Financial Officer on April 1, 2014 and received a prorated salary for fiscal year 2014.

Grants of Plan-Based Awards—20162017


  
  
 Estimated Possible
Payouts Under
Non-Equity
Incentive Plan
Awards(1)
  
  
  
  
  
  
  
   
  
 Estimated Possible
Payouts Under
Non-Equity
Incentive Plan
Awards(1)
  
  
  
  
  
  
  
 

  
  
  
  
  
 All Other
Stock
Awards:
Number of
Shares of
Stock or
Units
(#)(6)
  
  
  
   
  
  
  
  
 All Other
Stock
Awards:
Number of
Shares of
Stock or
Units
(#)(6)
  
  
  
 

  
  
 Estimated Future Payouts
Under Equity Incentive Plan
Awards(2)
 All Other
Option
Awards:
Number of
Securities
Underlying
Options
  
 Grant Date
Fair Value
of Stock
and
Option
Awards
($)(7)
   
  
 Estimated Future Payouts
Under Equity Incentive Plan
Awards(2)
 All Other
Option
Awards:
Number of
Securities
Underlying
Options
  
 Grant Date
Fair Value
of Stock
and
Option
Awards
($)(7)
 

  
  
  All Other
Stock
Awards:
Number of
Shares of
Stock or
Units
(#)(6)
  
  
  All Other
Stock
Awards:
Number of
Shares of
Stock or
Units
(#)(6)
Name
 Grant
Date
 Date of
Grant
Approval
 Target
($)
 Maximum
($)
 Threshold
(#)(3)
 Target
(#)(4)
 Maximum
(#)(5)
  Grant
Date
 Date of
Grant
Approval
 Target
($)
 Maximum
($)
 Threshold
(#)(3)
 Target
(#)(4)
 Maximum
(#)(5)
 

Paul A. Perrault

     $551,250 $551,250            $567,750 $567,750       

 7/25/2016 6/22/2016     5,632 22,527 24,780 22,526  $514,505 8/2/2017 6/21/2017     4,522 18,086 19,895 18,085  $529,905

Carl M. Carlson

     
$

172,500
 
$

172,500
 
 
 
 
 
 
 
      
$

182,500
 
$

182,500
 
 
 
 
 
 
 
 

 7/25/2016 6/22/2016     1,246 4,985 5,484 4,984   $113,846  8/2/2017 6/21/2017     1,038 4,153 4,568 4,153   $121,683 

Mark J. Meiklejohn

     
$

136,000
 
$

136,000
 
 
 
 
 
 
 
      
$

140,120
 
$

140,120
 
 
 
 
 
 
 
 

 7/25/2016 6/22/2016     1,042 4,168 4,585 4,168   $95,197  8/2/2017 6/21/2017     837 3,348 3,683 3,347   $98,082 

M. Robert Rose

     
$

155,000
 
$

155,000
 
 
 
 
 
 
 
      
$

162,500
 
$

162,500
 
 
 
 
 
 
 
 

 7/25/2016 6/22/2016     1,120 4,479 4,927 4,479   $102,300  8/2/2017 6/21/2017     925 3,698 4,068 3,697   $108,337 

James M. Cosman

     
$

142,500
 
$

142,500
 
 
 
 
 
 
 
 

Darryl J. Fess

     
$

140,120
 
$

140,120
 
 
 
 
 
 
 
 

 7/25/2016 6/22/2016     1,030 4,118 4,530 4,118   $94,055  8/2/2017 6/21/2017     837 3,348 3,683 3,347   $98,082 

(1)
This column displays the potential payouts to the Named Officers under the Incentive Plan assuming target and maximum levels of performance are met. The Incentive Plan does not establish a minimum for these allocations, therefore the sub-column "Threshold ($)" is not applicable and has not been presented. Actual amounts paid in FebruaryDecember 2017 to the Named Officers under the Incentive Plan are reflected in the Summary Compensation Table under the column "Non Equity Incentive Plan Compensation."

(2)
Performance based shares granted to Messrs. Perrault, Carlson, Meiklejohn, Rose, and CosmanFess on July 25, 2016August 2, 2017 may vest on July 25, 2019August 2, 2020 assuming that identified performance targets are met. Specifically, the Company's return on assets, return ontangible equity, asset quality,net charge offs, and total return to stockholders will be compared to the performance of the peer group.group and the Company's performance relative to Transaction Deposit Growth. Payments will be made to the Named Officers based on the Company's performance relative to the Company's peer group. Each factor is weighted at 25%20% of the total.total with the exception of total return to stockholders, which is weighed at 40%.

(3)
Threshold has been established as performance at the 25th percentile or greater when measured against the defined peer group. Performance between the 25th and 50th percentile would be pro-rated with performance at the 50th percentile triggering payments of 50% of target.

(4)
Target has been established as performance at the 75th percentile of the peer group.

(5)
Maximum payments of 110% of target will be paid for performance above the 75th percentile when measured relative to the peer group.

(6)
Time based shares granted to Messrs. Perrault, Carlson, Meiklejohn, Rose, and CosmanFess on July 25, 2016August 2, 2017 vest one-third per year for three years.

(7)
Amounts in this column reflect the aggregate grant date fair value of the time and performance based restricted stock awards granted in 2016.2017. The grant date fair value of the time and performance based restricted stock awards was determined by multiplying the number of restricted shares granted by the closing price of the Company's common stock on July 25, 2016August 2, 2017 for Messrs. Perrault, Carlson, Meiklejohn, Rose, and Cosman.Fess. For purposes of this table, the grant date fair market value of the performance shares was assumed at the target level, which we consider to be the probable outcome. The actual number of shares earned is dependent on the Company's performance during the performance measuring period, therefore actual results may vary. For a more complete description of the criteria for payment of the performance shares granted in 2016,2017, please see the "Compensation Discussion and Analysis".

Table of Contents

COMPENSATION COMMITTEE REPORT—NAMED EXECUTIVE COMPENSATION



Outstanding Equity Awards at Fiscal Year End—20162017

The following table itemizes outstanding option awards and stock awards held by the Company's Named Officers as of December 31, 2016:2017:

  
 Stock Awards  
  
 

  
 Option Awards Stock Awards   
 Equity incentive
plan awards:
number of
unearned shares,
units or other
rights that have
not Vested
(#)(1)
 Equity incentive
plan awards:
payout value of
unearned shares,
units or other
rights that have
not Vested
($)(2)
 
Name
 Grant Date
(1)
 Number of
Securities
Underlying
Unexercised
Options
Exercisable
(#)
 Number of
Securities
Underlying
Unexercised
Options
Unexercisable
(#)
 Option
Exercise
Price
($)
 Options
Expiration
Date
(2)
 Number of
Shares or
Units of
Stock that
Have Not
Vested
(#)(3)
 Market Value
of Shares or
Units of Stock
that Have Not
Vested
($)(4)
 Equity incentive
plan awards:
number of
unearned shares,
units or other
rights that have
not Vested
(#)(3)
 Equity incentive
plan awards:
payout value of
unearned shares,
units or other
rights that have
not Vested
($)(4)
  Grant Date Number of
Shares or
Units of Stock
that Have Not
Vested
(#)(1)
 Market Value
of Shares or
Units of Stock
that Have Not
Vested
($)(2)
 

Paul A. Perrault

 3/16/2009 72,512   $9.00 3/16/2019          7/27/2015 7,343 115,285 22,029 345,855 

 3/16/2010 52,333   $10.71 3/16/2020          7/25/2016 15,018 235,783 22,527 353,674 

 8/8/2014         8,970 147,108 26,908 441,291  8/2/2017 18,085 283,935 18,086 283,950 

Carl M. Carlson

 
4/28/2014
 
11,013
 
172,904
 
 
 

 7/27/2015         14,686 240,850 22,029 361,276  7/27/2015 1,622 25,465 4,866 76,396 

 7/25/2016         22,526 369,426 22,527 369,443 

Carl M. Carlson

 
4/28/2014
         
12,982
 
212,905
 
16,919
 
277,472
 

 7/27/2015         3,244 53,202 4,866 79,802  7/25/2016 3,323 52,171 4,985 78,265 

 7/25/2016         4,984 81,738 4,985 81,754  8/2/2017 4,152 65,186 4,153 65,202 

Mark J. Meiklejohn

 
8/8/2014
         
1,084
 
17,778
 
3,250
 
53,300
  
7/27/2015
 
1,084
 
17,019
 
3,250
 
51,025
 

 7/27/2015         2,167 35,539 3,250 53,300  7/25/2016 2,779 43,630 4,168 65,438 

 7/25/2016         4,168 68,355 4,168 68,355  8/2/2017 3,347 52,548 3,348 52,564 

M. Robert Rose

 
8/3/2009
 
12,500
   
11.84
 
8/3/2019
          
7/27/2015
 
1,667
 
26,172
 
5,000
 
78,500
 

 8/8/2014         1,667 27,339 5,000 82,000  7/25/2016 2,986 46,880 4,479 70,320 

 7/27/2015         3,334 54,678 5,000 82,000  8/2/2017 3,697 58,043 3,698 58,059 

 7/25/2016         4,479 73,456 4,479 73,456 

James M. Cosman

 
8/3/2009
 
12,500
   
$

11.84
 
8/3/2019
         

Darryl J. Fess

 
7/27/2015
 
1,084
 
17,019
 
3,250
 
51,025
 

 8/8/2014         1,667 27,339 5,000 82,000  7/25/2016 2,248 35,294 3,372 52,940 

 7/27/2015         3,334 54,678 5,000 82,000  8/2/2017 3,347 52,548 3,348 52,564 

 7/25/2016         4,118 67,535 4,118 67,535 

(1)
The option awards granted to Messrs. Perrault, Rose, and Cosman vested 50% on the date of grant and 50% one year from the date of grant, becoming fully exercisable one year from the date of grant.

(2)
Stock options are exercisable for ten years from the date of grant.

(3)
These numbers represent shares of restricted stock subject to time and performance based vesting requirements. The shares of restricted stock subject to time based vesting requirements vest ratably on annual basis for three years beginning on the first anniversary of the grant date. The shares of restricted stock subject to performance based vesting requirements vest three years from the dates of grant, assuming the attainment of identified performance targets. The actual number of shares that will be earned pursuant to the performance based awards are dependent upon the Company's performance for the identified performance periods. We assume for purposes of the table that the Company's performance during the performance periods will result in the target amount of each award being earned by the Named Officers. Actual results may vary based upon the Company's actual performance. In the case of Mr. Carlson's grant of April 28, 2014, 11,013 of the time based restricted stock shares will vest on April 28, 2019 provided he remains employed by the Company at that time.

(4)(2)
Based on market value per share of $16.40$15.70 at December 30, 2016.29, 2017, the last trading date of fiscal year 2017.

Table of Contents

COMPENSATION COMMITTEE REPORT—NAMED EXECUTIVE COMPENSATION



Option Exercises and Stock Vested—20162017

The following table sets forth information with respect to the aggregate amount of options exercised and stock awards vested during the last fiscal year and the value realized thereon.


 Option Awards Stock Awards  Option Awards Stock Awards 
Name
 Number of Shares
Acquired on Exercise (#)
 Value Realized on
Exercise ($)
 Number of Shares
Acquired on Vesting (#)
 Value Realized on Vesting
($)
  Number of Shares
Acquired on Exercise (#)
 Value Realized on
Exercise ($)
 Number of Shares
Acquired on Vesting (#)
 Value Realized on Vesting
($)
 

Paul A. Perrault

   36,629 419,235(1)(3)(4)(5) 127,845 1,582,043 39,966 634,562(1)(3)(4)(5)

Carl M. Carlson

   3,591 40,685(1)(2)(4)(5)   15,404 225,109(1)(2)(4)(5)

Mark J. Meiklejohn

   4,250 48,678(1)(3)(4)(5)   5,506 100,016(1)(3)(4)(5)

M. Robert Rose

 12,500 37,000 6,458 73,973(1)(3)(4)(5) 12,500 52,875 7,827 90,160(1)(3)(4)(5)

James M. Cosman

 12,500 40,125 6,458 73,973(1)(3)(4)(5)

Darryl J. Fess

   5,240 77,052(1)(3)(4)(5)

(1)
In accordance with SEC rules, this table provides information for option exercises and stock award vestings that occurred in 2016.2017. This table presents gross share amounts, without accounting for cashless exercises or shares withheld upon vesting for payment of taxes.

(2)
Value is based on the number of shares that vested on April 28, 2016,2017, multiplied by the marketclosing price per share on the vesting date, which was $11.28.$14.55. Included in the number of shares acquired on vesting are performance-based restricted stock grants made to Mr. Carlson on April 28, 2014. Based on the Company's performance for the three year period ending December 31, 2016, the performance-based restricted stock vested at 60% of the target level. The remaining 40% of the target award was forfeited.

(3)
Value is based on the number of shares that vested on July 29, 2016,25, 2017, multiplied by the marketclosing price per share on the vesting date, which was $11.39.$14.95.

(4)
Value is based on the number of shares that vested on July 27, 2017, multiplied by the closing price per share on the vesting date, which was $14.75.

(5)
Value is based on the number of shares that vested on August 8, 2017, multiplied by the closing price per share on the vesting date, which was $14.60. Included in the number of shares acquired on vesting are performance-based restricted stock grants made to the Named Officers in office on July 29, 2013.August 8, 2014. Based on the Company's performance for the three year period ending December 31, 2015,2016, the performance-based restricted stock vested at 50%60% of the target level. The remaining 50%40% of the target award was forfeited.

(4)
Value is based on the number of shares that vested on July 27, 2016, multiplied by the market price per share on the vesting date, which was $11.52.

(5)
Value is based on the number of shares that vested on August 8, 2016, multiplied by the market price per share on the vesting date, which was $11.51.

Pension Benefits—20162017

Prior to the Company's acquisition of Bank Rhode Island in 2012, Bank Rhode Island provided Mr. Meiklejohn with a supplemental executive retirement plan benefit pursuant to its 2000 SERP (the "SERP"), a liability which the Company assumed following the purchase of Bank Rhode Island. Under the SERP, Mr. Meiklejohn is entitled to an annual retirement benefit of $100,000 per year, payable for his lifetime. This benefit is payable upon the later of Mr. Meiklejohn's attainment of the age of 65, or his retirement, provided that no amounts may be paid until at least six months after his termination of employment, except in the event of termination by reason of his death.

Mr. Meiklejohn is fully vested in the SERP benefit. In the event of Mr. Meiklejohn's death, pursuant to the terms of the SERP, his estate will be provided with a death benefit equal to the accrual balance at the date of his death reduced by the amount of the death benefit payable under a life insurance policy on Mr. Meiklejohn's life. The pre-retirement and post-retirement benefits are funded through a life insurance


Table of Contents

COMPENSATION COMMITTEE REPORT—NAMED EXECUTIVE COMPENSATION



policy on Mr. Meiklejohn's life, purchased and owned by the Bank Rhode Island which contains a split-dollar endorsement in favor of Mr. Meiklejohn.

A Rabbi Trust was established at the time of the Company's acquisition of Bank Rhode Island to fund the Company's liability pursuant to the SERP. All benefits are forfeited in the event that Mr. Meiklejohn's employment is terminated as a result of a criminal act of fraud, misappropriation, embezzlement, or through a felony that involves the property of the Company.


Table of Contents

The following table provides information on the estimated present value of future payments to Mr. Meiklejohn under the SERP as of December 31, 2016.2017.

Name
 Plan Name Number of Years
of Credited
Service
(#)(1)
 Present Value of
Accumulated
Benefit
($)(2)
 Payments During
Last Fiscal Year
($)
 

Mark J. Meiklejohn

 Supplemental Executive Retirement Plan  N/A  691,359750,815   

(1)
Pursuant to the terms of the SERP, the benefit is not based upon years of credited service. The benefit is based on a fixed amount and is fully vested.

(2)
Reflects actuarial present value of Mr. Meiklejohn's benefits under the SERP using interest rate and mortality rate assumptions consistent with those used in the Company's financial statements and includes amounts which Mr. Meiklejohn is not currently entitled to receive because he is not eligible to retire.

Nonqualified Deferred Compensation—20162017

The following table contains information about the activity in, and the balances of, each Named Officer's Nonqualified Deferred Compensation account as of December 31, 2016.2017. For more information about the Company's Nonqualified Deferred Compensation Plan, please see "Nonqualified Deferred Compensation PlanPlan", above.

Name
 Executive
Contribution
in 2016
($)(1)
 Company
Contributions
in 2016
($)
 Aggregate
Earnings
in 2016
($)(2)
 Aggregate
Withdrawals or
Distributions
($)
 Aggregate
balance as of
December 31,
2016
($)
  Executive
Contribution
in 2017
($)(1)
 Company
Contributions
in 2017
($)
 Aggregate
Earnings
in 2017
($)(2)
 Aggregate
Withdrawals or
Distributions
($)
 Aggregate
balance as of
December 31,
2017
($)
 

Paul A. Perrault

 556,680  60,363  1,604,471  1,118,007  87,542  2,810,020 

Carl M. Carlson

 132,024  3,148  135,172  136,435  9,028  280,636 

Mark J. Meiklejohn

            

M. Robert Rose

            

James M. Cosman

   9,733  243,512 

Darryl J. Fess

      

(1)
The amount listed represents the amounts contributed by the Named Officer which are reported as salary earned in the last fiscal year in the Summary Compensation Table.

(2)
The aggregate earnings represent interest paid on the Named Officer's balances calculated using the Company's average annual yield on earning assets for the previous calendar quarter, converted to a monthly equivalent yield.

Table of Contents

Potential Payments Upon Termination or Change-in-Control



Employment Agreement with Paul A. Perrault.    The Company and Brookline Bank entered into an employment agreement (the "Perrault Agreement") with Mr. Perrault on April 11, 2011. The Perrault Agreement is for a period of thirty-six (36) calendar months, and commencing on the first anniversary of the date of the Agreement, and continuing at each anniversary date thereafter, the Perrault Agreement shall renew for an additional year unless written notice is provided to Mr. Perrault at least sixty (60) days prior to any such anniversary date.

The Perrault Agreement provides that the Company will pay Mr. Perrault a base salary and a short-term incentive payment of up to 75%seventy-five percent (75%) of base salary. As previously discussed, payment of this award is predicated upon the Company's achievement of established annual goals. The Perrault Agreement also sets forth the terms and conditions of Mr. Perrault's long-term incentive, which is in the form of equity compensation. Specifically, Mr. Perrault is eligible to receive an award of restricted stock having a value equal to 70%seventy percent (70%) of his base salary in effect at the time the award is made. Fifty percent (50%) of each award will vest ratably over a three-year period, with the remaining fifty percent (50%) vesting at the end of a three-year period based on the attainment of performance goals which are established by the Compensation Committee.

Upon the occurrence of an Event of Termination, as defined in the Perrault Agreement, Mr. Perrault (or his beneficiaries or estate in the event of his death subsequent to his termination of employment) is entitled to receive an amount equal to the sum of (i) Mr. Perrault's base salary, (ii) the highest bonus awarded to him during the past three years, and (iii) the highest equity consideration previously awarded to him in any year.

Upon the occurrence of a Change in Control, as defined in the Perrault Agreement, Mr. Perrault (or his beneficiaries or estate) is entitled to receive an amount equal to three times the sum of items (i), (ii) and (iii) as set forth in the preceding paragraph, and all unvested restricted and performance stock awards immediately vest and become payable on the occurrence of a Change in Control.

Upon the occurrence of an Event of Termination or a Change in Control, life and disability coverage substantially identical to the coverage maintained by the Company shall continue to be made available to Mr. Perrault for 24 months from the date of termination. The Company shall alsoIn January 2018, the Compensation Committee voted to provide Mr. Perrault with healthcare coverage (medical and dental) until he attains age 65; provided, however, that if such coverage would causePost-Retirement benefits as set forth in the Company to be subject to tax penalties under the Patient Protection and Affordable Care Act, the Company shall payBrookline Bank 2004 Post Retirement Medical Benefit Plan (the "Post Retirement Medical Benefit Plan"). Had an Event of Termination or Change in Control occurred in 2017, Mr. Perrault would not have been eligible to participate in the Post Retirement Medical Benefit Plan. The Post Retirement Medical Benefit Plan provides that at the age of 65, an eligible employee shall be entitled to receive a monthly amountpost-retirement health subsidy equal to three (3%) percent of the annual premium cost per year of healthcare coverage until he attainsservice after the age 65.of 40 with a maximum subsidy of fifty (50%) percent.

Notwithstanding the preceding paragraphs, if the aggregate payments and benefits to be made to Mr. Perrault (the "Termination Benefits") would be deemed to include an "excess parachute payment" under Section 280G of the Code, then the Termination Benefits would be reduced to an amount (the "non-Triggering Amount"), the value of which would be one hundred dollars less than the total amount of payments permissible under Section 280G of the Code.

In the event that Mr. Perrault is unable to perform his duties on a full-time basis for a period of six consecutive months due to disability, the Company may terminate the Perrault Agreement, but will be obligated to pay him his Base Salary for the remaining term of the Perrault Agreement, or one year, whichever is the longer period of time, provided that any amounts actually paid to Mr. Perrault pursuant to any disability insurance or other similar such program which the Company has provided, or pursuant to any workman's or social security disability program, shall reduce the compensation to be paid to Mr. Perrault resulting from his disability.


Table of Contents

Potential Payments Upon Termination or Change-in-Control



In the event of death, Mr. Perrault's estate, legal representatives or beneficiaries shall be paid his base Salarysalary for a period of one year from the date of his death and the Company will continue to provide medical, dental and other benefits normally provided to Mr. Perrault's family for one year after his death.

Employment Agreement with Mark J. Meiklejohn.    The Company entered into an employment agreement (the "Meiklejohn Agreement") with Mr. Meiklejohn on April 19, 2011. The Meiklejohn Agreement provides that Mr. Meiklejohn will serve as the President and Chief Executive Officer of Bank Rhode Island, will receive a base salary and will be eligible for a short-term incentive payment pursuant to the Company's incentive plan. Mr. Meiklejohn's receipt of the full amount of the annual short-term incentive is predicated upon the achievement by the Company of certain performance targets as discussed above.

The Meiklejohn Agreement provides that if the Company terminates Mr. Meiklejohn without Cause, as defined in the Meiklejohn Agreement, he will be entitled to receive a payment amount equal to his base salary for one year, the Company will continue to provide Mr. Meiklejohn with medical, dental, and life insurance benefits for a period of 12 months from the date of termination, and he will receive outplacement services for six months from the date of termination.

In the event that Mr. Meiklejohn is unable to perform his duties on a full-time basis for a period of six consecutive months due to disability, the Company will terminate the Meiklejohn Agreement, but will be obligated to pay him his base salary for six months, provided that any amounts actually paid to Mr. Meiklejohn pursuant to any disability insurance or other similar such program which the Company has provided, or pursuant to any workman's or social security disability program, shall reduce the compensation to be paid to Mr. Meiklejohn resulting from his disability. In the event of Mr. Meiklejohn's death, the Meiklejohn Agreement will automatically terminate.

Notwithstanding the preceding paragraphs, if the aggregate payments and benefits to be made to Mr. Meiklejohn (the "Termination Benefits") pursuant to the Meiklejohn Agreement would be deemed to include an "excess parachute payment" under Section 280G of the Code, then the Termination Benefits would be reduced to an amount that represents the maximum amount that can be deducted by the Company and Bank Rhode Island in accordance with Section 280G of the Code.

Mr. Meiklejohn has entered into the Company's standard change-in-control agreement, discussed below, which provides certain benefits upon the occurrence of a change-in-control, as defined in the agreement.

Change-in-Control Agreements.    The Company, including its subsidiaries, has entered into change in control agreements (the "Change in Control Agreements") with several of the Company's officers, including individuals who serve as officers of the Company's subsidiaries and all of the Named Officers with the exception of Mr. Perrault, whose employment agreement with the Company includes change in control provisions. The Change in Control Agreements provide certain benefits in the event of a qualifying termination within 12 months following a change in control of the Company. For these purposes, a change in control ("Change in Control") is defined generally to mean: the consummation of (i) any consolidation or merger of the Company where the stockholders of the Company, immediately prior to the consolidation or merger, would not, immediately after the consolidation or merger, beneficially own (as such term is defined in Rule 13d-3 under the Act), directly or indirectly, shares representing in the aggregate more than 50 percent of the voting shares of the Company issuing cash or securities in the consolidation or merger (or of its ultimate parent corporation, if any), or (ii) any sale or other transfer (in one transaction or a series of transactions contemplated or arranged by any party as a single plan) of all or substantially all of the assets of the Company.

Under the Change in Control Agreement, if, within 12 months following a Change in Control of the Company, (as defined in the Change in Control Agreement), the Named Officer's employment with the Company is terminated by the Company other than for Cause, or by the Named Officer for Good Reason (each as defined in the Change in Control Agreement),


Table of Contents

Potential Payments Upon Termination or Change-in-Control



the Named Officer would be entitled to: (1) a payment equal to two times the sum of the Named Officer's annual base salary in effect immediately prior


Table of Contents

to the Change in Control and the Named Officer's target bonus for the fiscal year in which the Change in Control occurred, and (2) continuation of certain benefits provided by the Company for 24 months following the date of termination. Notwithstanding any provision to the contrary in the Change in Control Agreements, payments under the Change in Control Agreements will be reduced if such reduction will result in the Named Officer receiving a higher after-tax amount in order to mitigate the risk of any excise taxes imposed pursuant to Section 280G of the Code.

These protections against termination without cause in the event of a change in control are frequently offered by other financial institutions, and the Company may be at a competitive disadvantage in attracting and retaining key employees if it does not offer similar protections. Although the Change in Control Agreements may have the effect of making a takeover more expensive to an acquirer, the Company believes that the benefits of enhancing the Company's ability to attract and retain qualified management persons by offering the Change in Control Agreements outweigh any disadvantage of such agreements.


Table of Contents

Potential Payments Upon Termination or Change-in-Control



Assuming the employment of the Named Officers were to be terminated under the circumstances listed below, each as of December 31, 2016,2017, the following individuals would be entitled to the following payments and benefits under the terms of their employment agreements, Change in Control Agreements, and other arrangements:

Name
 Voluntary
Resignation
 Early
Retirement
 Normal
Retirement
 Involuntary not for
Cause
Termination
 Involuntary
Termination for
Cause
 Involuntary
Termination after
Change in Control
 Disability(4) Death(4)  Voluntary
Resignation
 Early
Retirement
 Normal
Retirement
 Involuntary not for
Cause
Termination
 Involuntary
Termination for
Cause
 Involuntary
Termination after
Change in Control
 Disability(4) Death(4) 

Paul A. Perrault

                                  

Employment Agreement

                                  

Severance

 $1,839,380   $1,839,380  $5,518,141 $735,000 $735,000  $1,876,780 $ $ $1,876,780 $ $5,630,340 $757,000 $757,000 

Equity(1)

      $1,929,394    $ $ $ $ $ $1,700,952 $ $ 

Perquisites/Benefits(2)

 $32,176   $32,176  $32,176  $15,482  $31,422 $ $ $31,422 $ $31,422 $ $16,578 

Tax Reimbursement

          $ $ $ $ $ $ $ $ 

Other(3)

 $75,000   $75,000  $75,000    $75,000 $ $ $75,000 $ $75,000 $ $ 

Total

 $1,946,556   $1,946,556  $7,554,711 $735,000 $750,482  $1,983,202 $ $ $1,983,202 $ $7,437,714 $757,000 $773,578 

Carl M. Carlson

 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
  
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

Change in Control Agreement

                                  

Severance

      $1,052,250    $ $ $ $ $ $1,095,000 $ $ 

Equity(1)

      $608,145 $608,145 $608,145  $ $ $ $ $ $390,192 $390,192 $390,192 

Perquisites/Benefits(2)

      $33,218    $ $ $ $ $ $35,124 $ $ 

Tax Reimbursement

          $ $ $ $ $ $ $ $ 

Other

          $ $ $ $ $ $ $ $ 

Total

      $1,693,612 $608,145 $608,145  $ $ $ $ $ $1,520,316 $390,192 $390,192 

Mark J. Meiklejohn

 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
  
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

Employment Agreement and

                                  

Change in Control Agreement

                                  

Severance

    $340,000  $965,600 $170,000   $ $ $ $350,300 $ $980,840 $175,150 $ 

Equity(1)

    $  $296,627 $296,627 $296,627  $ $ $ $ $ $296,604 $296,604 $296,604 

Perquisites/Benefits(2)

    17,798   $35,596    $ $ $ $18,920   $37,840 $ $ 

Tax Reimbursement

          $ $ $ $ $ $ $ $ 

Other

          $ $ $ $ $ $ $ $ 

Total

    $357,798  $1,297,822 $466,627 $296,627  $ $ $ $369,220 $ $1,315,284 $471,754 $296,604 

M. Robert Rose

 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
  
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

Change in Control Agreement

                                  

Severance

      $901,500    $ $ $ $ $ $901,000 $ $ 

Equity(1)

      $392,928 $392,928 $392,928  $ $ $ $ $ $368,099 $368,099 $368,099 

Perquisites/Benefits(2)

      $48,988    $ $ $ $ $ $48,542 $ $ 

Tax Reimbursement

          $ $ $ $ $ $ $ $ 

Other

          $ $ $ $ $ $ $ $ 

Total

      $1,343,416 $392,928 $392,928  $ $ $ $ $ $1,317,641 $368,099 $368,099 

James M. Cosman

 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

Darryl J. Fess

 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

Change in Control Agreement

                                  

Severance

      $869,250    $ $ $ $ $ $980,840 $ $ 

Equity(1)

      $381,087 $381,087 $381,087  $ $ $ $ $ $274,725 $274,725 $274,725 

Perquisites/Benefits(2)

      $48,656    $ $ $ $ $ $37,564 $ $ 

Tax Reimbursement

          $ $ $ $ $ $ $ $ 

Other

          $ $ $ $ $ $ $ $ 

Total

      $1,298,993 $381,087 $381,087  $ $ $ $ $ $1,293,129 $274,725 $274,725 

(1)
Amounts in this column represent shares of common stock award to the Named Officers that have not vested as of December 31, 2016,2017, and would vest upon an involuntary termination following a change in control, or in the event of the disability or death of the Named Officer. The value of the shares of common stock awarded to the Named Officers is based on a closing price of $16.50 per share on December 29, 2017. In the case of Mr. Perrault, this amount is designated per his employment agreement with the Company.

(2)
Amounts in this column reflect medical and dental insurance premiums, life insurance premiums, group term disability insurance premiums, and, where applicable, an automobile allowance.

(3)
Amounts in this column represent the administrative support allowance provided to the Chief Executive Officer following an Event of Termination pursuant to his Employment Agreement with the Company. Please see the "Compensation Committee Report" for more information.

(4)
In the event of disability or death of a Named Officer, in addition to the benefits shown under the columns "Disability" and "Death," the Named Officer would receive benefits under the Company's disability plan or payments under the Company's group term life insurance plan, as appropriate.

Table of Contents

Potential Payments Upon Termination or Change-in-Control



CEO Pay Ratio Disclosure

Consistent with the requirements of the Dodd-Frank Act Section 953(b) and Item 402(u) of Regulation S-K, beginning with our 2018 Proxy Statement, the Company must provide a disclosure of the "Total Compensation" paid to our Chief Executive Officer, Mr. Paul Perrault (our "CEO"), as a ratio to the Total Compensation paid to our median employee (the "Median Employee") for the prior year's compensation (the "CEO Pay Ratio"). For 2017, our last completed fiscal year, the median of the Total Compensation paid to our employees (other than our CEO) was $77,885 and the Total Compensation paid to our CEO as reported in the Summary Compensation Table included in this Proxy Statement was $2,034,245. The Company's CEO Pay Ratio for 2017 is 26:1.

For purposes of determining the compensation of our Median Employee, we followed the requirements established by the SEC. A date of December 31, 2017 was selected to determine our Median Employee. We used gross pay to calculate the Median Employee. The gross pay method includes all payments made to an employee during a given calendar year. Consistent with SEC guidance we excluded certain non-relevant employees from the calculation such as those who left the Company prior to December 31, 2017 and our CEO. The gross pay for employees who were hired by the Company during 2017 was annualized in accordance with SEC guidance. Using this information, we determined our Median Employee and calculated the CEO Pay Ratio based on the Median Employee's Total Compensation as required by SEC guidance.


Table of Contents

AUDIT COMMITTEE REPORT



The Audit Committee currently consists of six members of the Board, each of whom is independent under the NASDAQ Stock Market LLC ("NASDAQ") listing standards and Securities and Exchange Commission ("SEC") rules and regulations applicable to Audit Committees. All members of the Audit Committee are financially literate under the applicable NASDAQ rules, and Thomas J. Hollister and John J. Doyle, Jr. are "audit financial committee experts" within the meaning of that term as defined by the SEC in Regulation S-K under the Securities Exchange Act of 1934, as amended. The Board has adopted, and annually reviews, an Audit Committee charter. The charter specifies the scope of the Audit Committee's responsibilities and how it carries out those responsibilities.

The Audit Committee is responsible primarily for assisting the Board in fulfilling its oversight responsibilities of reviewing the financial information that will be provided to shareholders and others, appointing the independent registered public accounting firm, reviewing the services performed by the Company's independent registered public accounting firm and internal audit function, evaluating the Company's accounting policies and the Company's system of internal controls that management and the Board have established, and reviewing material transactions. The Audit Committee does not itself prepare financial statements or perform audits, and its members are not auditors or certifiers of the Company's financial statements.

The Audit Committee has reviewed and discussed the Company's December 31, 20162017 audited financial statements with management and with KPMG LLP, the Company's independent registered public accounting firm. The Audit Committee has discussed with KPMG LLP the matters required to be discussed by Auditing Standard No. 1301, as amended (Codification of Statements on Auditing Standards, AU380), as adopted by the Public Company Accounting Oversight Board ("PCAOB") in Rule 3200. The Audit Committee has received the written disclosures and the letter from KPMG LLP required by the PCAOB regarding the independent registered public accounting firm's communications with the Audit Committee concerning independence, and has discussed with KPMG LLP its independence. The Audit Committee has considered whether the provision of non-audit services to the Company is compatible with KPMG LLP's independence.

Based on the review and discussion referred to above, the Audit Committee recommended to the Board that the December 31, 20162017 audited financial statements be included in the Company's Annual Report on Form 10-K for the year ended December 31, 2016,2017, for filing with the SEC. We have selected KPMG LLP as the Company's independently registered public accounting firm for the fiscal year end 2017,2018, and have approved submitting the selection of the independent registered public accounting firm for ratification by the shareholders.

MEMBERS OF THE AUDIT COMMITTEE

Thomas J. Hollister (Chair)
John J. Doyle, Jr.
Margaret Boles Fitzgerald
John A. Hackett
Bogdan Nowak
Rosamond B. Vaule


Table of Contents

PROPOSAL 2: RATIFICATION OF THE APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM



KPMG LLP currently serves as the Company's independent registered public accounting firm, and that firm conducted the audit of the Company's consolidated financial statements for the fiscal year ended December 31, 2016.2017. The Audit Committee has appointed KPMG LLP to serve as the independent registered public accounting firm to conduct an audit of the Company's consolidated financial statements for the fiscal year ending December 31, 2017.2018.

Although ratification by stockholders is not required by law or by our bylaws, the Audit Committee believes that submission of its selection to stockholders is a matter of good corporate governance. Even if the appointment is ratified, the Audit Committee, in its discretion, may select a different independent registered public accounting firm at any time if the Audit Committee believes that such a change would be in the best interests of the Company and its stockholders. If our stockholders do not ratify the appointment of KPMG LLP, the Audit Committee will take that fact into consideration, together with such other factors it deems relevant, in determining its next selection of independent auditors.

It is anticipated that a representative of KPMG LLP will attend the annual meeting of stockholders,Annual Meeting, will have an opportunity to make a statement if he or she desires to do so, and will be available to respond to appropriate questions.

THE BOARD RECOMMENDS A VOTE "FOR" THE RATIFICATION OF KPMG LLP AS
INDEPENDENT REGISTERED ACCOUNT FIRM

Public Accounting Fees

The following is a summary of the fees for professional services rendered by KPMG LLP for the fiscal years ended December 31, 20162017 and 2015:2016:

Fee Category
 2016 2015  2017 2016 

Audit Fees(1)

 $939,735 $953,250  $957,580 $939,735 

Audit-Related Fees(2)

 $15,000 $60,000  $120,000 $15,000 

Tax Fees(3)

 $ $  $ $ 

All Other Fees(4)

      

 $954,735 $1,013,250  $1,077,580 $954,735 

(1)
Audit Fees.    Audit fees were for professional services rendered for the audit of the Company's annual financial statements, the audit of internal controls over financial reporting, the review of quarterly financial statements, and the preparation of statutory and regulatory filings.

(2)
Audit-Related Fees.    Audit-related fees were for audit services rendered in conjunction with the Company's acquisition of First Commons Bank. Audit-related fees in 2016 were related to additional control considerations and audit testwork related to the allowance configuration imbedded in the consolidated loan trial balance. Audit-related fees in 2015 were for services rendered in conjunction with the Company's adoption of the 2013 Committee of Sponsoring Organizations of the Treadway Commission Framework and adoption of Accounting Standard Update 2014-1.

(3)
Tax Fees.    Tax fees consist of fees billed for professional services for tax compliance, tax planning, and tax audit defense. The Audit Committee considered and determined that the provision for non-audit services provided by KPMG LLP is compatible with maintaining that firm's independence. The Company did not retain KPMP LLP for tax compliance services in 2016.

(4)
All Other Fees.    There were no other fees.

Table of Contents

Policy on Audit Committee Pre-Approval of Audit and Non-Audit Services of Independent Registered Public Accounting Firm



At present, our Audit Committee approves the engagement of KPMG LLP for audit and non-audit services before we engage KPMG LLP to provide those services except to the extent such approval is not required pursuant to our pre-approved audit services policy. Our Audit Committee has established a pre-approval policy consistent with the requirements of the SEC and PCAOB that allows management to engage KPMG LLP to provide certain, pre-specified services up to a pre-approved cost level with only an obligation to notify the Audit Committee of the engagement for those services at the Audit Committee's next regularly scheduled meeting. Consistent with the pre-approval policy and the requirements of the SEC and PCAOB, the Committee pre-approved someall of KPMG LLP's 2016LLP 2017 fees and services.services to the extent required by the pre-approval policy.


Table of Contents

PROPOSAL 3: ADVISORY (NON-BINDING) VOTE ON EXECUTIVE COMPENSATION



As required by Section 14A of the Securities Exchange Act, of 1934, as amended, the Board of Directors is submitting for stockholder approval, on an advisory basis, the compensation paid to the Company's named executive officers as described in this Proxy Statement pursuant to Item 402 of Regulation S-K. As previously disclosed by the Company, the Board of Directors has determined that it will hold an advisory vote on executive compensation on an annual basis, and the next such stockholder advisory vote will occur at the 20172018 Annual Meeting of Stockholders.

The resolution that is the subject of this proposal is a non-binding resolution and will not have any binding legal effect regardless of whether or not it is approved, and may not be construed as overruling a decision by the Company or the Board of Directors or creating or implying any change to the fiduciary duties of the Board. Furthermore, because this non-binding resolution relates primarily to compensation that has already been paid or is contractually committed for the Company's Named Officers, there is generally no opportunity for the Board to revisit those decisions. However, the Compensation Committee intends to take the results of the vote on this proposal into account in its future decisions regarding the compensation of the Company's Named Officers.

The Company has five Named Officers listed in this Proxy Statement. The Company's compensation program is designed to attract, motivate and retain the Named Officers who are critical to the Company's success, offering a combination of base salary and annual long-term incentives that are closely aligned with the Company's annual and long-term performance objectives. Please see the section titled "Compensation Discussion and Analysis" for additional information about the Company's executive compensation programs.

We believe that the effectiveness of our compensation programs is demonstrated by the accomplishments of management over the last fiscal year as detailed in our discussion section titled "Compensation Discussion and Analysis."

For these reasons, the Board of Directors recommends that stockholders vote in favor of the following resolution:

THE BOARD RECOMMENDS A VOTE "FOR" APPROVAL OF THE COMPENSATION OF THE COMPANY'S NAMED OFFICERS


Table of Contents

PROPOSAL 4: ADVISORY (NON-BINDING) VOTE ON FREQUENCY OF FUTURE "SAY ON PAY" VOTES


As described in Proposal 3, above, in accordance with the requirements of Section 14A of the Securities Exchange Act of 1934, as amended, the Company's stockholders are being provided with an opportunity to cast an advisory vote on the Company's executive compensation program. The advisory vote on executive compensation described in Proposal 3 is referred to as a "Say on Pay" vote.

Section 14A of the Securities Exchange Act of 1934, as amended, provides that at least once every six years the Company will provide stockholders with an opportunity to cast an advisory vote as to the frequency of the "Say on Pay" vote. This Proposal 4, commonly known as the "Say on Frequency" vote, gives stockholders an opportunity to cast a vote to have this "Say on Pay" vote take place every year, every two years, or every three years. Stockholders may vote for any of these three options, or may abstain from voting. "Say on Pay" votes are included in the proxy materials for future annual shareholder meetings (or any special shareholder meeting for which the Company must include executive compensation information in the proxy statement for that meeting). The resolution that is the subject of this proposal is a non-binding resolution and will not have any binding legal effect regardless of whether or not it is approved, and may not be construed as overruling a decision by the Company or the Board of Directors or creating or implying any change to the fiduciary duties of the Board.

The Board recognizes the importance of receiving regular input from the Company's stockholders on important issues such as executive compensation. As discussed in theCompensation Discussion and Analysis section of this Proxy Statement, the Company's executive compensation philosophy is one that considers a well structured compensation program to include features that drive shareholder value over both the short and long-term. Recognizing that the effectiveness of a compensation program that focuses on both short-term and long-term growth may not be measurable on an annual basis, the Company believes that it is valuable to receive annual input from stockholders on the Company's compensation programs annually. The Board will continue to consider the outcome of the "Say on Pay" votes when making executive compensation decisions.

THE BOARD RECOMMENDS A VOTE "FOR" EVERY YEAR FOR PROPOSAL 4.


Table of Contents

STOCKHOLDER PROPOSALS FOR 20182019 ANNUAL MEETING



Any stockholder proposals submitted pursuant to Exchange Act Rule 14a-8 for inclusion in the Company's proxy materials for its 20182019 Annual Meeting must be received by the Company on or before November 23, 2017December 7, 2018 in order to be considered for inclusion in its proxy materials. Such proposals must also comply with the requirements as to form and substance established by the SEC if such proposals are to be included in the proxy materials. Any such proposal should be mailed to: Brookline Bancorp, Inc., 131 Clarendon Street, Boston, Massachusetts 02116, Attn.: Corporate Secretary.

Stockholder proposals to be presented at the Company's 20182019 Annual Meeting, other than stockholder proposals submitted pursuant to Exchange Act Rule 14a-8 for inclusion in the Company's proxy materials for its 20182019 Annual Meeting, must be received in writing at our principal executive office, together with the appropriate supporting documentation, not later than February 8, 2018,15, 2019, nor earlier than January 9, 2018,16, 2019, provided, however, that in the event the 20182019 Annual Meeting is first convened more than thirty (30) days before or more than sixty (60) days after the anniversary of this year's Annual Meeting, the stockholder proposal must be so received by the later of the close of business on the ninetieth (90th) day prior to the scheduled date of the 20182019 Annual Meeting or the tenth (10th) day following the date on which such notice of the date of the meeting was mailed or such public disclosure was made. Proxies solicited by our Board of Directors will confer discretionary voting authority with respect to these proposals, subject to SEC rules and regulations governing the exercise of this authority. Any such proposals must be mailed to: Brookline Bancorp, Inc., 131 Clarendon Street, Boston, Massachusetts 02116, Attn.: Corporate Secretary.

OTHER MATTERS



The Board is not aware of any business to come before the Annual Meeting other than the matters described above in this proxy statement. However, if any matters should properly come before the Annual Meeting, it is intended that holders of the proxies will act in accordance with their discretion.

MISCELLANEOUS



The Company will incur costs of soliciting proxies. Upon request, the Company will reimburse brokerage firms and other custodians, nominees and fiduciaries for reasonable expenses incurred by them in sending proxy materials to the beneficial owners of the Common Stock. In addition to solicitations by mail, directors, officers and other of the Company's employees may solicit proxies personally or by telephone without additional compensation.


 

ANNUAL MEETING OF STOCKHOLDERS OF BROOKLINE BANCORP, INC. May 10, 2017 IMPORTANT NOTICE REGARDING THE AVAILABILITy OF PROXy MATERIALS FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MAy 10, 2017. THE ANNUAL MEETING PROXY STATEMENT, THE NOTICE OF THE ANNUAL MEETING OF STOCKHOLDERS, AND BROOKLINE BANCORP, INC.'S 2016 ANNUAL REPORT ON FORM 10-K ARE EACH AVAILABLE ON THEVOTE BY INTERNET AT WWW.BROOKLINEBANCORP.COM/PROXY. Please sign, date- www.proxyvote.com Use the Internet to transmit your voting instructions and mailfor electronic delivery of information. Vote by 11:59 PM EDT on 05/15/2018. Have your proxy card in hand when you access the envelope provided as soon as possible. Please detach along perforated lineweb site and mailfollow the instructions to obtain your records and to create an electronic voting instruction form. ELECTRONIC DELIVERY OF FUTURE PROXY MATERIALS If you would like to reduce the costs incurred by our company in mailing proxy materials, you can consent to receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or the Internet. To sign up for electronic delivery, please follow the instructions above to vote using the Internet and, when prompted, indicate that you agree to receive or access proxy materials electronically in future years. BROOKLINE BANCORP, INC. 131 CLARENDON STREET BOSTON, MA 02116 ATTN: MICHAEL W. MCCURDY VOTE BY PHONE - 1-800-690-6903 Use any touch-tone telephone to transmit your voting instructions. Vote by 11:59 PM EDT on 05/15/2018. Have your proxy card in hand when you call and then follow the instructions. VOTE BY MAIL Mark, sign and date your proxy card and return it in the postage-paid envelope provided. 00003333330400001000 4 051017 Margaret Boles Fitzgerald registered public accounting firm for the year ending December 31, 2017. changeswe have provided or return it to the registered name(s) on the account may not be submitted via Note: Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person. THE BOARD OF DIRECTORS RECOMMENDS AVote Processing, c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717. TO VOTE, "FOR" EACH OF THE DIRECTOR NOMINEES IN PROPOSAL 1, “FOR” PROPOSALS 2 AND 3, AND FOR “1 yEAR” ON PROPOSAL 4. PLEASE SIGN, DATE AND RETURN PROMPTLy IN THE ENCLOSED ENVELOPE. PLEASE MARK yOUR VOTEBLOCKS BELOW IN BLUE OR BLACK INK AS SHOWN HERE x IFFOLLOWS: KEEP THIS PROXyPORTION FOR YOUR RECORDS DETACH AND RETURN THIS PORTION ONLY THIS PROXY CARD IS PROPERLy EXECUTED, THE VOTES ENTITLED TO BE CAST By THE UNDERSIGNED WILL BE CAST AS DIRECTED HEREIN. IF THIS PROXy IS EXECUTED BUT NO INSTRUCTIONS ARE SPECIFIED, THE VOTES ENTITLED TO BE CAST By THE UNDERSIGNED WILL BE CAST “FOR” ALL NOMINEESVALID ONLY WHEN SIGNED AND DATED. The Board of Directors recommends you vote FOR DIRECTOR, “FOR” PROPOSALS 2 ANDthe following: 1. Election of Directors Nominees John J. Doyle Jr. For 0 0 0 0 0 For 0 Against 0 0 0 0 0 Against 0 Abstain 0 0 0 0 0 Abstain 0 1A For 0 Against 0 Abstain 0 1B Thomas J. Hollister 3 AND FOR “1 yEAR” ON PROPOSAL 4. IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE ON SUCH OTHER MATTERS THAT ARE PROPERLy BROUGHT BEFORE THE ANNUAL MEETING AND AT ANy POSTPONEMENTS OR ADJOURNMENTS THEREOF, INCLUDING WHETHER OR NOT TO ADJOURN THE ANNUAL MEETING. THIS PROXy ALSO CONFERS DISCRETIONARy AUTHORITy ON THE PROXIES TO VOTE WITH RESPECT TO THE ELECTION OF ANy INDIVIDUAL AS DIRECTOR WHERE ONE OR MORE NOMINEES ARE UNABLE TO SERVE, OR FOR GOOD CAUSE WILL NOT SERVE, AND WITH RESPECT TO MATTERS INCIDENTAL TO THE CONDUCT OF THE ANNUAL MEETING. THIS PROXy MAy BE REVOKED AT ANy TIME BEFORE IT IS EXERCISED. 1. To elect the four nominees named in the proxy statement, each to serve for a three-year term and until their respective successors are duly elected and qualified. FOR AGAINST ABSTAIN Bogdan Nowak Merrill W. Sherman Peter O. Wilde 2. To ratify the appointment of KPMG LLP as the Company's independent 3. To approve on a non-binding advisory basis, the compensation of the Company’sCompany's named executive officers. 1 year 2 years 3 years ABSTAIN 4. To recommend, on a non-binding advisory basis, the frequency of the executive compensation votes. Please indicate if you plan to attend this meeting. To change the address on your account, please check the box at right and indicate your new address in the address space above. Please note that this method. Signature of Stockholder Date: Signature of StockholderDate:

GRAPHIC

ANNUAL MEETING OF STOCKHOLDERS OF BROOKLINE BANCORP, May 10, 2017 INC. INTERNET - Access “www.voteproxy.com” and follow the on-screen instructions or scan the QR code with your smartphone. Have your proxy card available when you access the web page. TELEPHONE - Call toll-free 1-800-PROXIES (1-800-776-9437) in the United States or 1-718-921-8500 from foreign countries from any touch-tone telephone and follow the instructions. Have your proxy card available when you call. Vote online/phone until 11:59 PM EST the day1C Charles H. Peck 1D Paul A. Perrault NOTE: Such other business as may properly come before the meeting. MAIL - Sign, datemeeting or any adjournment thereof. 1E Joseph J. Slotnik The Board of Directors recommends you vote FOR proposals 2 and mail your proxy card in3. 2To ratify the envelope providedappointment of KPMG LLP as soon as possible. IN PERSON - You may vote your shares in person by attending the Annual Meeting. Please detach along perforated line and mail in the envelope provided IF you are not voting via telephone or the Internet. 00003333330400001000 4 051017 Margaret Boles FitzgeraldCompany's independent registered public accounting firm for the year ending December 31, 2017. changes to the registered name(s) on the account may not be submitted via Note: Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE DIRECTOR NOMINEES IN PROPOSAL 1, “FOR” PROPOSALS 2 AND 3, AND FOR “1 yEAR” ON PROPOSAL 4. PLEASE SIGN, DATE AND RETURN PROMPTLy IN THE ENCLOSED ENVELOPE. PLEASE MARK yOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE x IF THIS PROXy IS PROPERLy EXECUTED, THE VOTES ENTITLED TO BE CAST By THE UNDERSIGNED WILL BE CAST AS DIRECTED HEREIN. IF THIS PROXy IS EXECUTED BUT NO INSTRUCTIONS ARE SPECIFIED, THE VOTES ENTITLED TO BE CAST By THE UNDERSIGNED WILL BE CAST “FOR” ALL NOMINEES FOR DIRECTOR, “FOR” PROPOSALS 2 AND 3, AND FOR “1 yEAR” ON PROPOSAL 4. IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE ON SUCH OTHER MATTERS THAT ARE PROPERLy BROUGHT BEFORE THE ANNUAL MEETING AND AT ANy POSTPONEMENTS OR ADJOURNMENTS THEREOF, INCLUDING WHETHER OR NOT TO ADJOURN THE ANNUAL MEETING. THIS PROXy ALSO CONFERS DISCRETIONARy AUTHORITy ON THE PROXIES TO VOTE WITH RESPECT TO THE ELECTION OF ANy INDIVIDUAL AS DIRECTOR WHERE ONE OR MORE NOMINEES ARE UNABLE TO SERVE, OR FOR GOOD CAUSE WILL NOT SERVE, AND WITH RESPECT TO MATTERS INCIDENTAL TO THE CONDUCT OF THE ANNUAL MEETING. THIS PROXy MAy BE REVOKED AT ANy TIME BEFORE IT IS EXERCISED. 1. To elect the four nominees named in the proxy statement, each to serve2018. 0 For address change/comments, mark here. (see reverse for a three-year term and until their respective successors are duly elected and qualified. FOR AGAINST ABSTAIN Bogdan Nowak Merrill W. Sherman Peter O. Wilde 2. To ratify the appointment of KPMG LLP as the Company's independent 3. To approve, on a non-binding advisory basis, the compensation of the Company’s named executive officers. 1 year 2 years 3 years ABSTAIN 4. To recommend, on a non-binding advisory basis, the frequency of the executive compensation votes.instructions) Please indicate if you plan to attend this meeting. To change the address onmeeting Yes 0 No 0 Please sign exactly as your account,name(s) appear(s) hereon. When signing as attorney, executor, administrator, or other fiduciary, please check the box at right and indicate your new addressgive full title as such. Joint owners should each sign personally. All holders must sign. If a corporation or partnership, please sign in the address space above. Please note that this method.full corporate or partnership name by authorized officer. Signature of Stockholder Date:[PLEASE SIGN WITHIN BOX] Date Signature of StockholderDate: IMPORTANT NOTICE REGARDING THE AVAILABILITy OF PROXy MATERIALS FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MAy 10, 2017. THE ANNUAL MEETING PROXY STATEMENT, INCLUDING THE NOTICE OF THE ANNUAL MEETING OF STOCKHOLDERS, AND BROOKLINE BANCORP, INC.'S 2016 ANNUAL REPORT ON FORM 10-K ARE EACH AVAILABLE ON THE INTERNET AT WWW.BROOKLINEBANCORP.COM/PROXY. COMPANy NUMBER ACCOUNT NUMBER PROXy VOTING INSTRUCTIONS(Joint Owners) Date 0000370341_1 R1.0.1.17

GRAPHIC

 


- 0 REVOCABLE PROXyImportant Notice Regarding the Availability of Proxy Materials for the Annual Meeting: The 2017 Annual Report on Form 10-K, the Notice of Annual Meeting of Stockholders & the Annual Meeting Proxy Statement, CEO Letter to Stockholders, and the Form of Proxy are available at www.proxyvote.com BROOKLINE BANCORP, INC. ANNUAL MEETING OF STOCKHOLDERS, MAy 10, 2017,Annual Meeting of Stockholders May 16, 2018 11:00 A.M. EASTERN TIMEAM This proxy is solicited by the Board of Directors The undersigned stockholder of Brookline Bancorp, Inc., a Delaware corporation (the "Company"), hereby appoints Paul A. Perrault, President and Chief Executive Officer and Michael W. McCurdy, General Counsel and Corporate Secretary, and each of them, as proxies for the undersigned, each with full power of substitution, to attend the Annual Meeting of Stockholders of the Company (the "Annual Meeting"), to be held at the The Charles Hotel on May 10, 2017,16, 2018, 11:00 a.m. Eastern Time,AM EDT, and any adjournments or postponements thereof, to cast on behalf of the undersigned all votes that the undersigned is entitled to cast at the Annual Meeting and otherwise to represent the undersigned with all of the powers the undersigned would possess if personally present at the Annual Meeting. The undersigned hereby acknowledges receipt of the Notice of the Annual Meeting of Stockholders and of the Proxy Statement, the terms of each of which are incorporated hereinherin by reference, and revokes any proxy heretofore given with respect to the Annual Meeting. (ContinuedThis proxy, when properly executed, will be voted in the manner directed herein. If no such direction is made, this proxy will be voted in accordance with the Board of Directors' recommendations. Address change/comments: (If you noted any Address Changes and/or Comments above, please mark corresponding box on the reverse side.) Continued and to be signed on the reverse side.) 14475 1.1side 0000370341_2 R1.0.1.17

GRAPHIC