DIME FINANCIAL CORPORATION

                NOTICE OF 1997 ANNUAL MEETING OF SHAREHOLDERS



TO THE SHAREHOLDERS OF DIME FINANCIAL CORPORATION:

      Notice is hereby given that the 1997 Annual Meeting of Shareholders of 
Dime Financial Corporation will be held at the Yankee Silversmith Inn in 
Wallingford, Connecticut, at 10:00 a.m., on Wednesday, April 23, 1997, for 
the purpose of considering and voting upon the following matters:

      1.  The election of four directors for a three-year term who, with the 
          six directors whose terms of office do not expire at this meeting, 
          will constitute the full Board of Directors;

      2.  The ratification of the appointment of KPMG Peat Marwick LLP as 
          independent public accountants for the fiscal year ending December 
          31, 1997; and

      3.  Such other business as may properly be brought before the meeting.

      Only shareholders of record at the close of business on February 21, 
1997, are entitled to notice of, and to vote at, the meeting.


                                       BY THE ORDER OF THE BOARD
                                       OF DIRECTORS


                                       /s/ Eleanor M. Tolla

                                       Eleanor M. Tolla
                                       Secretary




March 12, 1997


      WE URGE YOU TO SIGN AND RETURN THE ENCLOSED PROXY AS  PROMPTLY AS 
POSSIBLE WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON.  IF YOU DO 
ATTEND THE MEETING, YOU MAY THEN REVOKE YOUR PROXY AND VOTE IN PERSON.



                         DIME FINANCIAL CORPORATION
                               95 Barnes Road
                       Wallingford, Connecticut 06492
                               (203) 269-8881


                               PROXY STATEMENT

                     1997 ANNUAL MEETING OF SHAREHOLDERS

                               April 23, 1997


                                INTRODUCTION

GENERAL

      This Proxy Statement is being furnished to the shareholders of Dime 
Financial Corporation (the "Company") in connection with the solicitation of 
proxies by the Board of Directors of the Company for use at the 1997 Annual 
Meeting of Shareholders of the Company to be held at the Yankee Silversmith 
Inn at 1033 N. Colony Road in Wallingford, Connecticut, at 10:00 a.m. on 
Wednesday, April 23, 1997 (the "Meeting") and any adjournments thereof.  
This Proxy Statement and the enclosed proxy card are first being given or 
sent to shareholders on or about March 12, 1997.

      The Company, a Connecticut corporation, operates principally as a bank 
holding company for its wholly-owned subsidiary, The Dime Savings Bank of 
Wallingford ("Dime").

RECORD DATE; VOTING RIGHTS

      The Board of Directors of the Company has fixed the close of business 
on February 21, 1997 as the record date (the "Record Date") for determining 
holders of outstanding shares of Common Stock entitled to notice of and to 
vote at the Meeting and any adjournments thereof.  Only holders of shares of 
Common Stock of record on the books of the Company at the close of business 
on February 21, 1997 will be entitled to vote at the Meeting and any 
adjournments thereof.  As of the Record Date, there were 5,135,887 shares of 
Common Stock issued and outstanding, each of which is entitled to one vote 
on each proposal submitted to a vote at the Meeting.  Pursuant to the 
Company's Bylaws, the holders of a majority of the outstanding shares of 
Common Stock present in person or by proxy will constitute a quorum for 
transacting business at the Meeting.

USE OF PROXIES, REVOCATION AND SOLICITATION

      Shares of Common Stock represented by properly executed proxies will, 
unless such proxies have previously been revoked, be voted at the Meeting in 
accordance with the instructions indicated on the proxy card.  Proxies that 
contain no instructions to the contrary will be voted FOR the election of 
the four nominees for director named in Proposal 1, FOR the ratification of 
the appointment of KPMG Peat Marwick LLP as independent public accountants 
for the fiscal year ending December 31, 1997, and in the discretion of the 
proxy holders as to other matters which may properly come before the Meeting 
or any adjournments thereof.  No proposal scheduled to be voted upon at the 
Meeting will create appraisal or similar rights under Connecticut law.

      In certain circumstances, a shareholder will be considered to be in 
attendance at the Meeting for quorum purposes, but will not be deemed to 
have voted on a particular proposal or proposals.  Such circumstances will 
exist where a shareholder is present in person or by proxy, but specifically 
abstains from voting, or where shares are represented at the Meeting by a 
proxy conferring authority to vote on a certain proposal or proposals but 
not on others.  If a proxy indicates that a shareholder abstains from voting 
or that shares are not to be voted on a particular proposal, the shares will 
not be counted as having been voted on that proposal, and those shares will 
not be reflected in the final tally of votes cast with respect to that 
proposal.

      A shareholder who executes and returns the enclosed proxy card has the 
power to revoke such proxy at any time before it is voted at the Meeting by 
filing with the Company an instrument revoking it, by filing a duly executed 
proxy bearing a later date or by attending the Meeting and voting by ballot 
in person.  Attendance at the Meeting will not in and of itself constitute 
the revocation of a proxy.  Any shareholder proxy filings before the Meeting 
should be either mailed or hand-delivered to Eleanor M. Tolla, Corporate 
Secretary, Dime Financial Corporation, 95 Barnes Road, Wallingford, CT 
06492.

      The Company will bear the costs of soliciting proxies from its 
shareholders.  In addition to this solicitation by mail, proxies may be 
solicited by the directors, officers and employees of the Company or Dime by 
personal interview, telephone or telegram for no compensation other than 
their regular salaries.  Arrangements will also be made with brokerage 
houses and other custodians, nominees and fiduciaries for the forwarding of 
solicitation material to the beneficial owners of Common Stock held of 
record by such persons, and the Company may reimburse such custodians, 
nominees and fiduciaries for reasonable out-of-pocket expenses incurred in 
connection therewith.  The Company also has engaged Regan and Associates, 
Inc. to assist in the solicitation of proxies.  The estimated cost of such 
solicitation services to be provided by Regan and Associates, Inc. is 
$1,600.

PRINCIPAL SHAREHOLDERS OF THE COMPANY

      The following table shows, as of February 1, 1997, those persons 
(including any "group" as that term is used in Section 13(d)(3) of the 
Securities Exchange Act of 1934, as amended (the "1934 Act")), known to the 
Company to be the beneficial owner of more than five percent of the Common 
Stock.  In preparing the following table, the Company has relied on 
information supplied by such persons in their Schedules 13D and 13G, filed 
with the Securities and Exchange Commission (the "Commission"), and 
information furnished by such persons in response to a questionnaire 
distributed to such persons by the Company.



Name and Address
of Beneficial Owner                  Shares Beneficially Owned    Percent of Class
- -------------------                  -------------------------    ----------------

                                                                  
The Sachs Company                             462,400                   9.0%
  1346 South Third Street
  Louisville, Kentucky 40208

First Union Corporation                       281,500                   5.5%
  One First Union Center
  Charlotte, North Carolina 28288

FMR Corp.                                     270,300                   5.3%
  82 Devonshire Street
  Boston, Massachusetts 02109




                                 PROPOSAL 1

                      ELECTION OF A CLASS OF DIRECTORS

GENERAL

      The Certificate of Incorporation and the Bylaws of the Company provide 
for the election of directors by the shareholders.  For this purpose, the 
Board of Directors of the Company is divided into three classes as nearly 
equal in number as possible.  The terms of office of the members of one 
class expire, and a successor class is to be elected, at each annual meeting 
of shareholders.  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.

      There are currently ten directors of the Company.  The terms of four 
directors expire at the Meeting.  Each of the four incumbent directors, 
Richard H. Dionne, Dr. Robert Nicoletti, Richard D. Stapleton and Fred A. 
Valenti, is nominated to be re-elected at the Meeting for a three-year term, 
expiring at the annual meeting of shareholders in 2000.  The terms of the 
remaining two classes of directors expire at the annual meetings of 
shareholders in 1998 and 1999, respectively, or when their successors are 
otherwise duly elected.

      In the event that any nominee for election as a director at the 
Meeting is unable or declines to serve, which the Board of Directors has no 
reason to expect, the persons named in the proxy will vote for a substitute 
nominee designated by the present Board of Directors.  

      Pursuant to the Company's Bylaws, nominations of persons for election 
to the Board of Directors may be made at a meeting of shareholders by or at 
the direction of the Board of Directors or by any shareholder of the Company 
entitled to vote for the election of directors at a meeting who complies 
with certain notice procedures set forth in the Bylaws.  Such nominations, 
other than those made by or at the direction of the Board of Directors, must 
be made pursuant to timely notice in writing to the Secretary of the 
Company.  To be timely, a shareholder's notice must be delivered to or 
mailed and received at the principal executive offices of the Company not 
less than 60 days or more than 90 days prior to the date of a meeting; 
provided, however, that in the event that less than 50 days notice or prior 
public disclosure of the date of a meeting is given or made to shareholders, 
notice by the shareholder to be timely must be mailed or given to the 
Secretary of the Company not later than the close of business on the seventh 
day following the day on which such notice of the date of a meeting was 
mailed or such public disclosure was made.  A shareholder's notice must set 
forth (a) as to each person whom the shareholder proposes to nominate for 
election or re-election as a director, (i) the name, age, business address 
and residence address of such person, (ii) the principal occupation or 
employment of such person, (iii) the class and number of shares of Common 
Stock which are beneficially owned by such person and (iv) any other 
information relating to such person that is required to be disclosed in a 
solicitation of proxies for election of directors, or is otherwise required, 
in each case pursuant to Regulation 14A under the Securities Exchange Act of 
1934, as amended (including, without limitation, such person's written 
consent to being named in the proxy statement of the Company as nominee and 
to serving as a director if elected) and (b) as to the shareholder giving 
the notice (i) the name and address, as they appear on the Company's books, 
of such shareholder, and (ii) the class and number of shares of Common Stock 
which are beneficially owned by such shareholder.

      The following table sets forth certain information, as of  February 1, 
1997, regarding the nominees for re-election as directors at the Meeting and 
directors whose terms of office will continue after the Meeting.  Except as 
indicated in the notes following the table below, the nominees and the 
directors continuing in office had sole voting and investment powers with 
respect to the shares of Common Stock listed as being beneficially owned by 
them.


  NOMINEES FOR ELECTION AT THE MEETING FOR A THREE-YEAR TERM EXPIRING IN 2000



                             Positions Held With the                              Current         Shares of
                                Company and Dime;                    Has served   Term Will      Common Stock      Percent of
                               Principal Occupation                     as a      Expire At      Beneficially     Common Stock
                            During the Past Five Years                Director    the Annual     Owned as of      Beneficially
      Name                      and Directorships              Age    Since(1)    Meeting in   February 1, 1997     Owned(2)
- ------------------------------------------------------------------------------------------------------------------------------

                                                                                                    
Richard H. Dionne       Director of the Company and            52      1995         1997(3)      103,750(4)           1.91%
                        Dime; President and Chief
                        Executive Officer of the 
                        Company and Dime; formerly
                        Chairman, President and Chief 
                        Executive Officer of West Newton 
                        Savings Bank, 1987 - 1994

Dr. Robert Nicoletti    Director of the Company and            60      1985         1997(3)       11,000(5)(6)         .20%
                        Dime; Superintendent of
                        Schools, Shepaug Valley
                        Regional School District 12
                        (Retired)

Richard D. Stapleton    Director of the Company and            60      1974(7)      1997(3)       27,000(8)(9)         .50%
                        Dime; Director, Executive 
                        Vice President, Secretary and
                        General Counsel of The Lane 
                        Construction Corporation; Director, 
                        Secretary and Asst. Treasurer of 
                        Lane Industries, Inc.; Director, 
                        President and Treasurer, The Ball 
                        and Socket Manufacturing 
                        Company, Inc.

Fred A. Valenti         Director of the Company and            66      1974         1997(3)       40,280(5)(10)        .74%
                        Dime; President of Valenti
                        Auto Sales, Inc. and Valenti
                        Leasing Co., Inc.; Vice President
                        of Valenti Motors, Village Ford,
                        Prestige Olds, and Bob Valenti
                        Chevy Olds, Inc.

                       DIRECTORS CONTINUING IN OFFICE

M. Joseph Canavan       Director of the Company and            54      1987         1998          21,350(11)(12)       .39%
                        Dime; President and Chief
                        Executive Officer of Diagnostic 
                        Medical Laboratory, Inc.

William J. Farrell      Director of the Company and            56      1988         1998          26,810(11)(13)       .49%
                        Dime; President, William J.
                        Farrell, C.P.A., a Professional
                        Corp.; Treasurer and Director
                        of Connecticut Enterprises, Inc.;
                        Advanced Medical  Systems,
                        Inc.; Time Saver  Business
                        Systems, Inc.; F.J. Properties,
                        Inc.;  Consolidated International
                        Technologies LTD S.A.  (14)

Ralph D. Lukens         Chairman of the Boards of              67      1986(7)      1998          32,277(15)(9)        .59%
                        Directors of the Company and
                        Dime; Retired Probate Court
                        Administrator for the State of
                        Connecticut

Rosalind F. Gallagher   Director of the Company and            52      1984         1999          13,861(16)           .26%
                        Dime; President and Co-Owner
                        of Gallagher Travel Shoppe;
                        Co-owner of The Card Gals, LLC

Theodore H. Horwitz     Director of the Company and            55      1986(7)      1999          15,000(9)            .28%
                        Dime; President and Chief
                        Executive Officer of Veterans
                        Memorial Medical Center

Gary O. Olson           Director of the Company and            67      1977(7)      1999          22,198(9)            .41%
                        Dime; Of Counsel to the law
                        firm of Luby, Olson, Mango,
                        Gaffney and DeFrances, Director
                        and President of Meriden Cemetery
                        Association


All Directors and Executive Officers as a Group (19 persons)                                     403,181(17)          7.42%


- --------------------
<F1>  Indicates first date of service on the Board of Directors of Dime, City 
      Savings Bank of Meriden, or the Company; unless otherwise noted, all 
      persons serving as directors became directors of the Company on June 
      20, 1988 at the Company's organizational meeting.  City Savings Bank 
      of Meriden was acquired by the Company on December 2, 1988 and 
      merged with and into Dime at the close of business on August 14, 
      1992.
<F2>  For the purpose of calculating the percentage of Common Stock 
      beneficially owned for each of the persons and the group listed 
      above, the total number of shares of Common Stock outstanding 
      include all shares reserved for issuance upon the exercise of 
      options granted to such person or group pursuant to the stock option 
      plans that may be exercised within 60 days of the Record Date.
<F3>  If re-elected, term will expire at the annual meeting of the Company's 
      shareholders in 2000.
<F4>  Includes 10,000 shares owned jointly with spouse; also currently 
      exercisable options granted pursuant to Dime's 1986 and 1996 Stock 
      Option and Incentive Plan to purchase 93,750 shares.
<F5>  Includes currently exercisable options to purchase 10,000 shares 
      granted pursuant to the 1996 Stock Option Plan for Outside 
      Directors.
<F6>  Includes 1,000 shares owned jointly with spouse.
<F7>  Mr. Stapleton and Judge Lukens became directors of the Company and Dime 
      upon consummation of the acquisition of City Savings Bank of Meriden 
      by the Company on December 2, 1988, Mr. Olson became a director of 
      the Company and Dime on December 31, 1989, and Mr. Horwitz became a 
      director of the Company and Dime on January 1, 1991.
<F8>  Does not include 2,000 shares owned by spouse and 2,000 shares owned by 
      minor children, as to which shares Mr. Stapleton disclaims 
      beneficial ownership.
<F9>  Includes options to purchase 2,000 shares granted pursuant to the 1986 
      Stock Option Plan for Outside Directors.  Also includes options to 
      purchase 10,000 shares granted pursuant to the 1996 Stock Option 
      Plan for Outside Directors.
<F10> Includes 10,000 shares owned jointly with spouse.
<F11> Includes currently exercisable options to purchase 5,000 shares 
      pursuant to certain Non-Qualified Stock Option Agreements between 
      Dime and Mr. Canavan and Mr. Farrell and 10,000 shares granted 
      pursuant to the 1996 Stock Option Plan for Outside Directors.  Also 
      includes options to purchase 2,000 shares granted to Mr. Canavan and 
      Mr. Farrell, respectively, under the 1986 Stock Option Plan for 
      Outside Directors.
<F12> Includes 4,000 shares owned jointly with spouse, but does not include 
      200 shares owned by spouse, as to which Mr. Canavan disclaims 
      beneficial ownership.
<F13> Includes 6,910 shares as to which Mr. Farrell shares voting and 
      investment powers; 2,900 shares owned by F.J. Properties, Inc., of 
      which Mr. Farrell is a partner.
<F14> Mr. Farrell is the brother-in-law of Jeanne Carmody, the wife of 
      Robert Carmody, Senior Vice President of Dime.
<F15> Includes 7,553 shares owned jointly with spouse and options to 
      purchase 10,000 shares granted pursuant to the Non-Qualified Stock 
      Option Agreement with Mr. Lukens.
<F16> Includes 2,641 shares for which Mrs. Gallagher serves as custodian for 
      her children, but does not include 4,160 shares owned by her spouse 
      as to which shares Mrs. Gallagher disclaims beneficial ownership.  
      Also includes options to purchase 10,000 shares granted pursuant to 
      the 1996 Stock Option Plan for Outside Directors.
<F17> Includes 33,125 shares beneficially owned by Albert E. Fiacre, Jr., 
      Senior Vice President and Chief Financial Officer, representing .61% 
      of Common Stock outstanding; such shares include 25,125 shares 
      subject to options granted pursuant to Dime's 1986 and 1996 Stock 
      Option and Incentive Plan.  Also includes 25,125 shares beneficially  
      owned by Timothy R. Stanton; Senior Vice President - Retail, Bank 
      Operations and Administration and Chief Operating Officer, 
      representing .46% of Common Stock outstanding; such shares include 
      17,625 shares subject to options granted pursuant to Dime's 1986 and 
      1996 Stock Option and Incentive Plan.  In addition, includes 25,125 
      shares beneficially owned by Frank P. LaMonaca, Senior Vice 
      President and Senior Loan and Senior Credit Officer, representing 
      .32% of Common Stock outstanding; such shares include 17,625 shares 
      subject to options granted pursuant to Dime's 1986 and 1996 Stock 
      Option and Incentive Plan.



                             ____________________


THE BOARD OF DIRECTORS AND ITS COMMITTEES

      From January 1, 1996 through December 31, 1996, the Board of Directors 
of the Company held eleven regular meetings and six special meetings.  The 
committees of the Board of Directors of the Company for 1996 were the Audit 
Committee and the Personnel, Benefits, Nominating and Stock Option 
Committee.  The committees of the Board of Directors of Dime for 1996 were a 
Loan Committee which reviews loan policies and makes recommendations for 
Dime; a Finance and Investment Committee, which monitors Dime investments 
and finance matters; a Planning Committee, which monitors compliance with 
regulatory orders and addresses matters of strategic and long term planning; 
and a Contributions Committee.  Each incumbent director attended at least 75 
percent of the combined total of the meetings (held during the period for 
which he or she has been a director) of the Boards of Directors of the 
Company and Dime, and any committee(s) of the Boards of the Company or Dime 
of which he or she was a member.

      The Audit Committee met four times during 1996.  The Audit Committee 
reviews the examination reports of state and federal regulatory agencies, 
the quarterly reports of the internal auditors of the Company and Dime, and 
the annual reports of the independent public accountants, and reviews the 
adequacy of the accounting, financial and operating controls of the Company 
and Dime.  The members of the Audit Committee for 1996 were Theodore H. 
Horwitz, Robert Nicoletti, and Gary O. Olson.

      The Personnel, Benefits, Nominating and Stock Option Committee met two 
times during 1996.  This Committee, sitting as the Nominating Committee, 
recommends to the Board of Directors candidates for directors to be elected 
either at meetings of the shareholders or to be appointed by the Board of 
Directors from time to time for the purpose of filling any vacancy among the 
directors.  The Committee will consider nominees recommended by shareholders 
but has no formal procedure for considering such nominees.  The Committee, 
sitting as the Personnel and Benefits Committee, also recommends the 
compensation paid to the Company's executive officers.  The members of the 
Personnel, Benefits, Nominating and Stock Option Committee for 1996 were M. 
Joseph Canavan, Fred A. Valenti and Robert Nicoletti.

COMPENSATION AND RELATED MATTERS

      The persons who serve on the Board of Directors of the Company also 
serve on the Board of Directors of Dime.  Directors who are officers of the 
Company or Dime receive no additional compensation for serving as a 
director.  In 1996, non-employee directors of Dime received $500 for the 
annual meeting, for each regular and special board meeting and for each 
committee meeting that they attended.  In addition, in 1996 non-employee 
directors of Dime were paid an annual retainer of $10,000 and Ralph D. 
Lukens was paid an additional annual retainer of $10,000 for services as 
Chairman of the Board.

Executive Compensation

      The following Summary Compensation Table shows the compensation of the 
Company's President and Chief Executive Officer, Senior Vice President and 
Chief Financial Officer, Senior Vice President - Retail, Bank Operations and 
Administration, and Senior Vice President - Senior Loan and Senior Credit 
Officer (the "Named Executive Officers"), earned in the 1995 and 1996 fiscal 
years.  (No such person was employed by the Company prior to 1995.)


                         SUMMARY COMPENSATION TABLE



                                                                             Long Term
                                                                            Compensation
                                      Annual Compensation                      Awards
                                      --------------------                  ------------
                                                                Other       Securities
    Name                                                        Annual      Underlying      All Other
and Principal                         Salary       Bonus     Compensation    Options       Compensation
  Position                  Year       ($)          ($)          ($)           (#)             ($)
- -------------------------------------------------------------------------------------------------------

                                                                         
Richard H. Dionne,          1996      244,519      155,000   126,563(5)     50,000         1,075(6)
  President & Chief
  Executive Officer         1995(1)   198,846(1)    75,000        --        50,000         1,076(6)

Albert E. Fiacre, Jr.,      1996      122,260       75,000        --        27,000           587(6)
  Senior Vice President &
  Chief Financial Officer   1995(2)    88,846(2)    35,000        --        15,000           493(6)

Timothy R. Stanton,         1996      122,260       60,000        --        27,000           587(6)
  Senior Vice President -
  Retail, Bank Operations   1995(3)    80,385(3)    35,000        --        15,000           431(6)
  and Administration,
  Chief Operating Officer

Frank P. LaMonaca,          1996      122,260       60,000        --        27,000           587(6)
  Senior Vice President -
  Senior Loan and           1995(4)    44,423(4)    25,000        --        15,000           246(6)
  Senior Credit Officer

- --------------------
<F1>  Mr. Dionne was hired on January 30, 1995.  His annual base salary for 
      1995 was $220,000.
<F2>  Mr. Fiacre was hired on March 3, 1995.  His annual base salary for 1995 
      was $110,000.
<F3>  Mr. Stanton was hired on April 3, 1995.  His annual base salary for 
      1995 was $110,000.
<F4>  Mr. LaMonaca was hired on July 31, 1995.  His annual base salary for 
      1995 was $110,000.
<F5>  No reportable perquisites nor other personal benefits were paid to any 
      of the Named Executive Officers except for Mr. Dionne.  The amount 
      reported for Mr. Dionne includes a relocation allowance in 1996 of 
      $120,524 and $6,039 for personal use of a Company provided vehicle.
<F6>  Premiums paid by the Company for term life insurance for Named 
      Executive Officer.



      Options Granted in 1996.  The following table shows the number and 
value of options granted to Messrs. Dionne, Fiacre, Stanton and LaMonaca in 
1996.


                            OPTION GRANTS IN 1996



                                                                              Potential Realizable Value
                                                                                  at Assumed Annual
                                                                                 Rates of Stock Price
                          Individual Grants                                  Appreciation For Option Term
- --------------------------------------------------------------------------   ----------------------------

                        Number of    % of Total
                        Securities   Options
                        Underlying   Granted to   Exercise or
                        Options      Employees    Base Price    Expiration
Name                    Granted      in 1996      ($/Share)        Date          5%($)     10%($)
- -------------------------------------------------------------------------------------------------

                                                                         
Richard H. Dionne       25,000(1)    11.68%       13.500          1/1/06         212,252     537,888
                        12,500(2)     5.84%       15.625          7/2/06         122,831     311,278
                        12,500(3)     5.84%       16.750        12/18/06         131,675     333,690
                        ------------------                                       -------------------
      Total             50,000       23.36%                        --            466,758   1,182,856

Albert E. Fiacre, Jr.   13,500(4)     6.30%       13.500          1/1/06         114,616     290,460
                         6,750(5)     3.16%       15.625          7/2/06          66,329     168,090
                         6,750(6)     3.16%       16.750        12/18/06          71,104     180,193
                        ------------------                                       -------------------
      Total             27,000       12.62%                        --            252,049     638,743

Timothy R. Stanton      13,500(4)     6.30%       13.500          1/1/06         114,616     290,460
                         6,750(5)     3.16%       15.625          7/2/06          66,329     168,090
                         6,750(6)     3.16%       16.750        12/18/06          71,104     180,193
                        ------------------                                       -------------------
      Total             27,000       12.62%                        --            252,049     638,743

Frank P. LaMonaca       13,500(4)     6.30%       13.500          1/1/06         114,616     290,460
                         6,750(5)     3.16%       15.625          7/2/06          66,329     168,090
                         6,750(6)     3.16%       16.750        12/18/06          71,104     180,193
                        ------------------                                       -------------------
      Total             27,000       12.62%                        --            252,049     638,743


- --------------------
<F1>  The options vest as to 12,500 shares on 1/1/97.
<F2>  The options vest as to 6,250 shares on 7/2/96 and, as to the remaining 
      6,250 shares, on 1/2/97.
<F3>  The options vest as to 6,250 shares on 12/18/96 and, as to the 
      remaining 6,250 shares, on 6/18/97.
<F4>  The options vest as to 6,750 shares on 1/1/97 and, as to the remaining 
      6,750 shares, on 1/1/98.
<F5>  The options vest as to 3,375 shares on 1/2/97 and, as to the remaining 
      3,375 shares, on 7/2/97.
<F6>  The options vest as to 3,375 shares on 6/18/97 and, as to the remaining 
      3,375 shares, on 12/18/97.




      Year-End Option Value Table.  The following table shows the number and 
value of unexercised options held by Messrs. Dionne, Fiacre, Stanton and 
LaMonaca at December 31, 1996 to acquire shares of the Common Stock of the 
Company.  No options were exercised by Messrs. Dionne, Fiacre, Stanton and 
LaMonaca in 1996.

                    AGGREGATE OPTIONS EXERCISABLE IN 1996
                         AND 12/31/96 OPTION VALUES



                           Number of Securities          Value of Unexercised
                          Underlying Unexercised         In-the-Money Options
                          Options at 12/31/96(#)             at 12/31/96(1)
                        ---------------------------   ---------------------------
Name                    Exercisable   Unexercisable   Exercisable   Unexercisable
- ---------------------------------------------------------------------------------

                                                          
Richard H. Dionne         62,500         37,500        $407,031       $107,031
Albert E. Fiacre, Jr.      7,500         34,500        $ 54,844       $119,813
Timothy R. Stanton         7,500         34,500        $ 60,000       $124,969
Frank P. LaMonaca          7,500         34,500        $ 46,875       $111,844

- --------------------
<F1>  Market value of underlying securities at 12/31/96, minus the exercise 
      price.



Employment Agreement

      The Company and Dime have entered into an employment agreement (the 
"Employment Agreement") with Richard H. Dionne, President and Chief 
Executive Officer, whereby Mr. Dionne has agreed to remain in the employ of 
the Company and Dime (the "Employers"), and the Employers have agreed to 
retain Mr. Dionne's services for a period of thirty-six (36) months from 
January 31, 1995 to January 31, 1998 (the "Term").  During the first year of 
the Term, Mr. Dionne's base salary is set at the annual rate of $220,000, 
and for the remainder of the Term his base salary is set at $220,000 or such 
larger sum as the Board of Directors of Dime may from time to time determine 
in connection with annual performance reviews.  In addition, Mr. Dionne will 
be eligible to earn annual bonus payments during the Term that are 
conditional upon the achievement of individual or other goals for the bonus 
period.  Mr. Dionne's target incentive bonus will be $60,000 for each 
calendar year of the Term.  If during the Term Mr. Dionne is terminated by 
the Employers other than for cause, disability, material breach, as these 
terms are defined in the Employment Agreement, or death, the Employers will 
pay to Mr. Dionne a lump sum severance payment equal to the commuted value 
of Mr. Dionne's base salary in effect or authorized at the time of the 
termination for the period remaining in the Term (determined by discounting 
all payments at an agreed upon discount rate).  Mr. Dionne also would 
receive these benefits if he terminated his employment for "good reason" as 
it is defined in the Employment Agreement.  He would not, however, receive 
any benefits under the Employment Agreement if he is otherwise entitled to 
accept benefits provided for in the Change-In-Control Agreement described 
below.  As originally entered into, the Employment Agreement provided for 
reimbursement of Mr. Dionne for up to $50,000 for expenses incurred in 
relocating from Massachusetts to Connecticut and for brokerage commission on 
the sale of Mr. Dionne's Massachusetts residence.  The Bank also agreed to 
pay for interim housing expenses until relocation to Connecticut.  Effective 
as of January 18, 1996, the Employment Agreement was amended by substituting 
for the foregoing provisions a relocation allowance of $125,000 (inclusive 
of moving expenses) but contingent on Mr. Dionne's relocation to 
Connecticut.  Mr. Dionne relocated to Connecticut in May of 1996.

Change-In-Control Severance Agreements

      The Company and Dime (the "Employers") also have entered into change-
in-control severance agreements (the "Change-In-Control Agreements") with 
each of their four senior officers, Richard H. Dionne, Albert E. Fiacre, 
Jr., Timothy R. Stanton, and Frank P. LaMonaca (hereinafter "Executive" or 
"Executives").

      For a period of two (2) years following a "change-in-control," as 
defined in each Change-In-Control Agreement, the Executive would be entitled 
to certain payments in the event of the termination of his employment other 
than upon death, retirement or disability or by the Employers for "cause," 
as defined in the Change-In-Control Agreement, or in the event of a 
termination by the Executive for "good reason" ("Change-In-Control 
Termination").  If the Executive terminates his employment because of a 
reduction of his compensation, position, duties, or responsibilities, the 
need to move his principal residence, the non-payment by the Employers of 
any salary, bonus or other material benefit due to the Executive, or a 
material breach of any material terms of employment, such termination would 
be considered to be for "good reason."

      Upon a Change-In-Control Termination, Mr. Dionne would be entitled to, 
among other benefits, a lump sum severance benefit of 2.99 times the average 
of the cash compensation received by Mr. Dionne from the Employers in the 
most recent three (3) (or such lesser number as may exist) years in which 
Mr. Dionne was employed prior to the date of his termination.  In the case 
of each of Messrs. Fiacre, Stanton and LaMonaca, the lump sum severance 
benefit equals one (1) times the cash compensation received by the Executive 
in the most recent calendar year of employment prior to termination.  
(Compensation in 1995, if relevant for the foregoing purposes, will be 
annualized.)  In addition, all stock options granted to each Executive under 
any plan of the Employers would become immediately exercisable in full and 
remain so for a period of three (3) months from the date of the Change-In-
Control Termination.  Benefits payable under the Change-In-Control Agreement 
are subject, however, to the limitation described in Section 280 G of the 
Internal Revenue Code of 1986, as amended, if applicable.

      The Change-In-Control Agreements also include a non-competition 
covenant (the "Covenant") between each Executive and the Employers.  In the 
event of the termination of the Executive's employment with the Employers, 
for a period of one (1) year the Executive agrees not to engage in 
competitive activity with the Employers by becoming interested in any way 
(except as an owner of stock in a public corporation in a nominal amount) in 
any other business similar to that of the Employers or in any way in 
competition with the Employers, or to lend his name to any business which 
is, or as a result of the Executive's engagement or participation would 
become competitive with the Employers, in any city or town where the 
Employers operate a full service branch.  The Covenant does not apply if the 
Executive terminates his employment for good reason, or if the Employers 
terminate his employment other than for cause, disability, or material 
breach, as defined in the Change-In-Control Agreements.

Report of Personnel, Benefits, Nominating and Stock Option Committee  

      The following summarizes the Personnel, Benefits, Nominating and Stock 
Option Committee Report on Executive Compensation for 1996.

                         DIME FINANCIAL CORPORATION
         PERSONNEL, BENEFITS, NOMINATING AND STOCK OPTION COMMITTEE
                      REPORT ON EXECUTIVE COMPENSATION

      The Company provides no compensation to its executive officers.  
Rather, Dime provides their compensation.  For this reason, the Personnel, 
Benefits, Nominating and Stock Option Committee of Dime, sitting as the 
Personnel and Benefits Committee, recommends the compensation paid to the 
Company's executive officers.

      Historically, the Committee has considered several factors when 
determining executive officer compensation.  The first factor is industry 
data from a peer group of companies on the salary ranges and actual 
incumbent salary for the positions under review.  Another factor is the 
financial performance of the Company with respect to previous years and with 
respect to other publicly traded thrifts in Connecticut.  Return on average 
equity, return on average assets, deposit growth, and cash dividends to 
shareholders represent some of the financial performance elements 
considered.

      In addition to basing salary decisions on the above factors, the 
Committee also annually recommends to the full Board of Directors bonus 
compensation to be paid under the Company's Profit Incentive Plan for the 
current year and appropriate corporate performance targets under the Plan 
for the coming year.  Target bonus awards are established for the Company's 
executive officers as a percentage of base salary.  Bonuses are paid only if 
the established corporate performance targets are met.  While all of the 
above factors play a role in the Committee's decisions regarding the Profit 
Incentive Plan, the absolute level of profitability in the current year and 
the payment of cash dividends to shareholders are significant factors in 
determinations under the Profit Incentive Plan.

      Long-term equity-based incentive awards encourage officer retention 
and tie executive opportunity for financial reward to the financial success 
experienced by the Company's shareholders.  Determinations regarding 
individual grants of short-term and long-term compensation awards are made 
by the Committee based on a subjective assessment of the various factors 
cited above in this report.

      CEO Compensation.  In 1996, the compensation of the Company's Chief 
Executive Officer, Mr. Dionne, consisted of base salary, incentive bonus, 
and performance stock option awards.  Base salary was established at 
$245,000 per year.  Based upon its assessment of Mr. Dionne's and the 
Company's performance in 1996, measured against the factors described above 
in this report, the Committee recommended, and the Board subsequently 
approved, a 1996 bonus for Mr. Dionne of $155,000.

      Under Mr. Dionne's leadership in 1996, the Company reported net income 
of $12.5 million, an increase of 106% over 1995.  The increase in earnings 
resulted directly from expense controls and other actions recommended and 
implemented by senior management.  In 1996, the levels of both non-
performing loans and non-performing assets declined, while the ratio of 
reserves to non-performing loans increased.  Operating expenses declined by 
18.8%.  Shareholder equity, regulatory capital, total assets and total 
deposits all increased.  The Company's ROA increased to 1.82% from 0.95% in 
1995 and the Company's ROE rose to 22.19% from 12.82% in 1995.

      The Committee also established the 1997 base salary for Mr. Dionne at 
$253,600.  During 1996, the Committee approved, and the Board subsequently 
ratified, a non-qualified stock option grant of 25,000 shares effective 
January 1, 1996 with an exercise price of $13.50 per share.  All options of 
this grant have vested as of the Record Date.  The Committee approved, and 
the Board subsequently ratified a non-qualified stock option grant of 12,500 
shares in July of 1996 with an exercise price of $15.63.  All options of 
this grant have vested as of the Record Date.  The Committee also approved, 
and the Board subsequently ratified, a non-qualified stock option grant of 
12,500 shares in December of 1996 with an exercise price of $16.75 with 
6,250 options vesting on December 18, 1996 and the remaining 6,250 options 
vesting on June 18, 1997.  Mr. Dionne must be employed by the Company in 
order to vest on the foregoing dates.

      Other Senior Executive Officers.  Compensation decisions with respect 
to senior executive officers other than the CEO are also made by the 
Committee by applying the factors described above in this report.  In 
addition, an important factor considered by the Committee is the 
recommendation of the CEO with respect to each of the other senior executive 
officers.  In making his recommendation to the Committee, the CEO also 
applies the above factors to the performance of each executive officer.

      In 1996, the compensation of the Company's other senior executive 
officers, Messrs. Fiacre, Stanton and LaMonaca, consisted of base salary, 
incentive bonus, and performance stock option awards.  Each of Messrs. 
Fiacre, Stanton and LaMonaca had an annual base salary of $122,500 in 1996.  
During 1995, the Committee approved, and the Board subsequently ratified, a 
non-qualified stock option grant to Messrs. Fiacre, Stanton and LaMonaca to 
purchase 13,500 shares each effective January 1, 1996 with an exercise price 
of $13.50 per share.  This grant has vested as to 6,750 shares as of the 
Record Date and vests as to 6,750 shares on January 1, 1998.  In July of 
1996, the Committee approved, and the Board subsequently ratified, non-
qualified stock option grants to Messrs. Fiacre, Stanton and LaMonaca to 
purchase 6,750 shares each effective on July 2, 1996 with an exercise price 
of $15.63 per share.  The grant has vested as to 3,375 shares as of the 
Record Date and vests as to 3,375 shares on July 2, 1997.  The Committee 
also approved, and the Board subsequently ratified, non-qualified stock 
option grants to Messrs. Fiacre, Stanton, and LaMonaca to purchase 6,750 
shares effective December 18, 1996 with an exercise price of $16.75 per 
share.  This grant vests as to 3,375 shares on June 18, 1997 and as to 3,375 
shares on December 18, 1997.

      The Committee also approved the granting of options to a number of 
other officers of the Company at the same time.  All options, including 
those granted to the CEO and other senior executive officers, were granted 
under either the 1986 or the 1996 Stock Option and Incentive Plan.

      The Committee discussed the subject of setting incentive targets for 
its senior executives in 1997, which, among other things, would be used as 
measures for assessing 1997 performance and determining 1997 bonus awards.  
The Committee determined that such incentive goals should be tied closely to 
the strategic plan objectives for the Company for 1997 and the 1997 budget.

     Personnel, Benefits, Nominating and Stock Option Committee Members

                        Fred A. Valenti, Chairperson
                              M. Joseph Canavan
                              Robert Nicoletti

Employee Benefit Plan

      Dime maintains a noncontributory, defined benefit pension plan which 
is qualified under the Employee Retirement Income Security Act of 1974, as 
amended, and covers employees and officers of the Company or Dime who have 
attained the age of 21 years and in one year have completed at least 1,000 
hours of service with the Company or Dime.  The following table illustrates 
annual pension benefits under the Pension Plan for retirement at 65 under 
the most current plan provisions available for various levels of 
compensation and years of services as of January 1, 1997.


                         ANNUAL PENSION BENEFIT (a)
                     BASED ON YEARS OF CREDITED SERVICE



 Final Average 
Compensation(b)                         Years of Credited Service(f)
- ---------------   -------------------------------------------------------------------------
                    10        15        20        25         30         35         40(c)

                                                           
  $  25,000       $ 2,500   $ 3,750   $ 5,000   $ 6,250   $  7,500   $  8,750   $ 10,000
     50,000         6,150     9,225    12,300    15,375     18,450     21,525     24,600
     75,000         9,900    14,850    19,800    24,750     29,700     34,650     39,600
    100,000        13,650    20,475    27,300    34,125     40,950     47,775     54,600
    125,000        17,400    26,100    34,800    43,500     52,200     60,900     69,600
    150,000        21,150    31,725    42,300    52,875     63,450     74,025     84,600
    200,000        28,650    42,975    57,300    71,625     85,950    100,275    114,600
    250,000(e)     36,150    54,225    72,300    90,375    108,450    126,525    144,600(d)

- --------------------
<Fa>  Calculated according to the following formula in effect through 
      December 31, 1996:  1.0% of final average compensation up to Social 
      Security Covered Compensation (1996 basis) plus 1.5% of final 
      average compensation in excess of Social Security Covered 
      Compensation, all multiplied by years of credited service.
<Fb>  Average salary for highest 5 consecutive years.
<Fc>  Maximum years of credited service is 40.
<Fd>  Maximum benefit payable to a retiree age 65 in 1997 is $150,000.
<Fe>  Maximum Allowable Compensation used to determine Benefits is $150,000 
      in 1996 and $160,000 in 1997.
<Ff>  As of December 31, 1996, the individuals listed in The Summary 
      Compensation Table had the following years of credited service:  Mr. 
      Dionne, 2.0 years; Mr. Fiacre, 2.0 years; Mr. Stanton, 2.0 years; 
      Mr. LaMonaca, 1.4 years.  If they remain in the employ of the Bank 
      through age 65, they will have 14.4, 20.2, 27.0 and 26.75 years of 
      credited service, respectively, under the Plan.  The compensation of 
      Messrs. Dionne, Fiacre, Stanton and LaMonaca listed as "Salary" in 
      the Summary Compensation Table above counts as annual compensation 
      for purposes of the Plan.




TRANSACTIONS WITH MANAGEMENT AND OTHERS

      Some of the directors and executive officers of the Company or Dime 
are and have been customers of Dime and have had banking transactions with 
Dime before and since January 1, 1996.  Loans made to such persons, and to 
corporations or organizations of which any of such persons is, directly or 
indirectly, the beneficial owner of 10 percent or more of any class of 
equity securities, if any, (i) were made in the ordinary course of Dime's 
business, (ii) were made on substantially the same terms, including interest 
rates and collateral, as those prevailing at the time for comparable 
transactions with other persons, and (iii) did not involve more than the 
normal risk of collectibility or present other unfavorable features.

      As a matter of policy, loans are made to directors, officers and 
employees of Dime in compliance with Regulation O of the Federal Reserve 
Board regulations and Section 36a-263 of the Connecticut General Statutes on 
substantially the same terms, including interest rates, as those of 
comparable transactions prevailing at the time and do not involve more than 
the normal risk of collectibility or present other unfavorable features.  On 
September 19, 1995, the Board of Directors of Dime passed a resolution 
prohibiting future loans or personal endorsements to directors or executive 
officers of the Company or Dime and their immediate family members (as 
defined in Regulation O) and to require pre-approval by the Board of 
Directors of any modification to existing relationships.  The Company and 
Dime had no loans outstanding as of February 21, 1997 to any person known by 
the Company to be a beneficial owner of more than five percent of the Common 
Stock.

      Any business transactions of the Company or Dime with officers, 
directors, employees, principal shareholders or affiliates of the Company or 
Dime, have been and will be on terms no less favorable to the Company or 
Dime than could have been or could be obtained from third parties.  If a 
director of the Company also was an executive officer or 10% shareholder of 
another entity during 1996, then the Company neither paid to nor received 
from such entity for property or services an amount in excess of 5% of 
either (1) the Company's gross consolidated revenues or (2) the entity's 
gross consolidated revenues, unless the amounts paid for such property or 
services were determined by competitive bids.  Furthermore, neither the 
Company, nor its subsidiaries were indebted to any such entity in an 
aggregate amount exceeding 5% of the Company's total consolidated assets.

COMPLIANCE WITH SECTION 16(a) OF THE 1934 ACT

      Section 16(a) of the 1934 Act requires the Company's officers and 
directors and persons who own more than ten percent of a registered class of 
the Company's equity securities ("10% Shareholders") to file reports of 
beneficial ownership of Company Common Stock and of changes in beneficial 
ownership with the Commission and the NASD.  Specific due dates are 
prescribed for the filings.  Officers, directors, and 10% Shareholders are 
required by the Commission to furnish the Company with copies of all Section 
16(a) forms they file.

      Based solely on its copies of such forms received by the Company, or 
written representations from certain reporting persons, the Company believes 
that in fiscal 1996 all filing requirements applicable to its officers, 
directors, and greater than ten percent beneficial owners were properly and 
promptly satisfied.

PERFORMANCE GRAPH

      Set forth on the following page, is a line graph comparing the 
cumulative total shareholder return on the Company's Common Stock, based on 
the market price of the Common Stock and assuming the reinvestment of 
dividends, with the cumulative total return of companies on the NASDAQ U.S. 
Market Value Index, the NASDAQ Bank Index and the reported total return of 
companies on the KBW New England Savings Bank Index.  This year the NASDAQ 
Bank Index was added to the graph to provide another relevant peer group 
with which to compare the Company's performance.  The NASDAQ Bank Index 
represents the total return of all Banks traded on the NASDAQ exchange.

                  FIVE YEAR TOTAL RETURN COMPARISON* AMONG
  DIME FINANCIAL CORPORATION, NASDAQ AND KBW NEW ENGLAND SAVINGS BANK INDEX

      The graph assumes a $100 investment on January 1, 1992 in the 
Company's Common Stock, the NASDAQ Market Index and the KBW New England 
Savings Bank Index.



                        12/31/91   12/31/92   12/31/93   12/31/94   12/31/95   12/31/96
                        ---------------------------------------------------------------

                                                              
Dime Financial Corp.     100.00     204.17     252.08     291.67     450.00     586.06
KBW Bank Index           100.00     175.64     234.48     236.05     368.43     508.88
NASDAQ Bank Index        100.00     145.55     165.99     165.39     246.32     325.61
NASDAQ U.S. Index        100.00     116.38     133.60     130.59     184.68     227.17


<F*>  Total return assumes reinvestment of all dividends.



THE AFFIRMATIVE VOTE OF A MAJORITY OF THE SHARES PRESENT, IN PERSON OR BY 
PROXY, AND VOTING AT THE MEETING IS REQUIRED TO ELECT EACH NOMINEE FOR 
DIRECTOR.  THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS THAT 
STOCKHOLDERS VOTE "FOR" THE ELECTION OF EACH NOMINEE.



                                 PROPOSAL 2
                     RATIFICATION OF THE APPOINTMENT OF
                            KPMG PEAT MARWICK LLP
            AS INDEPENDENT PUBLIC ACCOUNTANTS FOR THE FISCAL YEAR
                          ENDING DECEMBER 31, 1997


      The Board of Directors of the Company has renewed the Company's 
arrangements with KPMG Peat Marwick LLP, Independent Certified Public 
Accountants, to be the Company's independent public accountants for the 
fiscal year ending December 31, 1997, subject to ratification by the 
Company's shareholders.  A representative of KPMG Peat Marwick LLP is 
expected to be present at the Annual Meeting to respond to shareholders' 
questions and to have the opportunity to make a statement if he or she 
desires to do so.

                            SHAREHOLDER PROPOSALS

      Proposals of shareholders of the Company intended to be presented at 
the 1998 annual meeting of shareholders of the Company must be received by 
the Company not later than November 7, 1997 to be included in the Company's 
proxy statement and form of proxy relating to that meeting.  Any such 
proposal must comply with Rule 14a-8 promulgated by the Commission under the 
1934 Act.

                                OTHER MATTERS

      At the time of preparation of this Proxy Statement, the Board of 
Directors of the Company knew of no matter to be presented for action at the 
Meeting other than as set forth in the Notice of Annual Meeting of 
Shareholders and described in this Proxy Statement.  If any other matters 
properly come before the Meeting, the proxies have discretionary authority 
to vote their shares according to their best judgment.


                                       By order of the Board of Directors

                                       /s/ Eleanor M. Tolla

                                       Eleanor M. Tolla
                                       Secretary


March 12, 1997



      A COPY OF THE COMPANY'S 1996 ANNUAL REPORT TO SHAREHOLDERS IS 
ENCLOSED.  A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K, INCLUDING THE 
FINANCIAL STATEMENTS AND THE FINANCIAL STATEMENT SCHEDULES, AS REQUIRED TO 
BE FILED WITH THE SECURITIES AND EXCHANGE COMMISSION FOR 1996, WILL BE 
PROVIDED WITHOUT CHARGE TO ANY SHAREHOLDER UPON THE WRITTEN REQUEST OF SUCH 
SHAREHOLDER.  REQUESTS SHOULD BE ADDRESSED TO ELEANOR TOLLA, SECRETARY, DIME 
FINANCIAL CORPORATION, 95 BARNES ROAD, WALLINGFORD, CONNECTICUT 06492.


                                DETACH HERE

PROXY

                        DIME FINANCIAL CORPORATION
                    1997 ANNUAL MEETING OF SHAREHOLDERS
        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

      The undersigned shareholder of DIME FINANCIAL CORPORATION, a 
Connecticut corporation, hereby appoints Gary O. Olson and William J. 
Farrell and each of them the proxies of the undersigned with full power of 
substitution to vote at the Annual Meeting of Shareholders of the Company to 
be held at the Yankee Silversmith Inn, Wallingford, Connecticut, at 10:00 
a.m. on April 23, 1997 and at any adjournment or adjournments thereof (the 
"Meeting"), with all the power which the undersigned would have if 
personally present, hereby revoking any proxy heretofore given. A majority 
of said proxies or their substitutes who attend the Meeting (or if only one 
shall be present, then that one) may exercise all of the powers hereby 
granted. The undersigned hereby acknowledges receipt of the proxy statement 
for the Meeting and instructs the proxies to vote as directed on the reverse 
side.

      The Board of Directors recommends a vote "FOR" Proposals 1 and 2.

              PLEASE MARK, SIGN AND DATE ON THE REVERSE SIDE
 
                               DETACH HERE

[X]  Please mark
     votes as in
     this example.

THIS PROXY, WHEN PROPERLY SIGNED, WILL BE VOTED IN THE MANNER DIRECTED. IF 
NO SPECIFICATION IS MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION OF ALL 
NOMINEES LISTED BELOW, FOR THE RATIFICATION OF THE APPOINTMENT OF KPMG PEAT 
MARWICK LLP FOR THE FISCAL YEAR ENDING DECEMBER 31, 1997 AND IN THE 
DISCRETION OF THE PROXY HOLDERS AS TO ANY OTHER MATTERS WHICH MAY PROPERLY 
COME BEFORE THE MEETING.

1. To elect the nominees for directors:
Nominees: Richard H. Dionne, Robert Nicoletti, Ph.D.
          Richard D. Stapleton, Fred A. Valenti
              FOR          WITHHELD
              [ ]             [ ]

[ ]_________________________________________________
For all nominees except as noted on the line above

2. To ratify the appointment of KPMG Peat Marwick     FOR  AGAINST  ABSTAIN
   LLP as independent auditors for the fiscal year    [ ]    [ ]      [ ]
   ending December 31, 1997.

3. With discretionary authority upon such other matters as may properly come 
before the Meeting.

MARK HERE FOR ADDRESS CHANGE    [ ]      MARK HERE IF YOU PLAN TO    [ ]
AND NOTE AT LEFT                         ATTEND THE MEETING

Please sign exactly as your name appears on this proxy card. When signing as 
attorney, executor, trustee or guardian, please give your full title.


Signature_________________Date:______  Signature_________________Date:______