SCHEDULE 14A INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant [x] Filed by a party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [x] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12 Merchants Bancshares, Inc. --------------------------------------------------------------------------- (Name of Registrant as Specified in Its Charter) --------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than the Registrant) Payment of Filing Fee (Check the appropriate box): [x] No fee required [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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 (Set forth the amount on which the filing fee is calculated and state how it was determined): --------------------------------------------------------------- (4) Proposed maximum aggregate value of transaction: --------------------------------------------------------------- (5) Total fee paid: --------------------------------------------------------------- [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by 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: --------------------------------------------------------------- MERCHANTS BANCSHARES, INC. 164 College Street Burlington, Vermont 05401 (802) 658-3400 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held on April 20, 1999 Notice is hereby given that the Annual Meeting of Shareholders of Merchants Bancshares, Inc., a Delaware corporation (the "Company"), will be held at the Ramada Inn & Conference Center, 1117 Williston Road, South Burlington, Vermont, on Tuesday, April 20, 1999, at 10 a.m. for the following purposes: 1. To elect two Directors of the Company, each of whom will serve for a three-year term. 2. To transact any other business which may properly come before the meeting or any adjournment thereof. The close of business on February 23, 1999 has been fixed as the record date for determination of shareholders entitled to notice of, and to vote at, the Annual Meeting. The By-laws require that the holders of a majority in interest of all stock issued, outstanding and entitled to vote be present in person or represented by proxy at the Annual Meeting in order to constitute a quorum for the transaction of business. By order of the Board of Directors, /s/ Raymond C. Pecor, Jr. /s/ Joseph L. Boutin Raymond C. Pecor, Jr. Joseph L. Boutin Chairman of the President and Board of Directors Chief Executive Officer Burlington, Vermont March 18, 1999 PROXY STATEMENT MERCHANTS BANCSHARES, INC. 164 College Street Burlington Vermont 05401 ANNUAL MEETING OF SHAREHOLDERS April 20, 1999 GENERAL INFORMATION This Proxy Statement is furnished in connection with the solicitation of proxies to be used at the Annual Meeting of Shareholders of Merchants Bancshares, Inc. (the "Company"), to be held on April 20, 1999, and at any adjournments thereof. Shareholders of record at the close of business on February 23, 1999 will be entitled to vote at the Annual Meeting. This Proxy Statement and the accompanying form of proxy are first being mailed or given to holders of common stock, par value $0.01 per share, of the Company (the "Common Stock"), on or about March 18, 1999. Proxies in the form enclosed are solicited by the Board of Directors of the Company. Any such proxy, if received in time for voting and not revoked, will be voted at the Annual Meeting in accordance with the instructions of the shareholder. If no instructions are given on the proxy, the proxy will be voted FOR the election, as directors of the Company, of the nominees named within. At present, management knows of no additional matters to be presented at the Annual Meeting, but if other matters are presented, the persons named in the proxy and acting thereunder will vote or refrain from voting in accordance with their best judgment pursuant to the discretionary authority conferred by the proxy. A proxy may be revoked at any time prior to its exercise (i) by submitting a written notice, addressed to Jennifer L. Varin, Secretary of the Company, at the principal office of the Company, revoking such proxy, or (ii) in open meeting prior to the taking of a vote. Any shareholder of the Company entitled to vote at the Annual Meeting may attend the Annual Meeting and vote in person on any matter presented for a vote to the shareholders of the Company at the Annual Meeting, whether or not such shareholder has previously given a proxy. Solicitation of proxies will be made initially by mail. Proxies may also be solicited personally, by telephone or by facsimile transmission by the directors, officers and other employees of the Company or of the Company's bank subsidiary, The Merchants Bank (the "Bank"). The Company will bear all costs and expenses incurred in connection with this solicitation, including the cost of printing and mailing these proxy materials and the expenses, charges and fees of brokers, custodians, nominees and other fiduciaries who, at the request of the management of the Company, mail material to or otherwise communicate with the beneficial owners of the shares of the Common Stock held of record by such brokers, custodians, nominees or other fiduciaries. Written notice of the results of the voting at the Annual Meeting or adjournments thereof will not be mailed to shareholders, but will be available upon request, without charge. The Company maintains its principal administrative offices at 275 Kennedy Drive, South Burlington, Vermont 05403, and its telephone number is (802) 658-3400. VOTING SECURITIES As of February 23, 1999, the record date for the Annual Meeting, there were 4,375,997 shares of the Common Stock outstanding, with all of those shares entitled to vote at the Annual Meeting. Fractional shares are not entitled to be voted, but each full share of the Common Stock entitles the holder thereof to one vote on all matters properly brought before the Annual Meeting. At present, the Common Stock is the only class of capital stock of the Company that is issued and outstanding. The following table provides information regarding persons or organizations known by the Company to be the beneficial owners of more than five percent (5.00%) of the outstanding shares of the Common Stock as of February 23, 1999. Amount and Nature Name of Beneficial of Beneficial Percent of Notes of Owner Ownership (1) Class Explanation - ------------------ ----------------- ---------- ----------- General Educational Fund Inc. 523,790 11.97% (2) Merchants Bank 401(k) Employee Stock Ownership Plan 321,991 7.35% (3) Charles A. Davis 288,966 6.60% (4) <FN> <F1> In accordance with Rule 13d-3 under the Securities Exchange Act of 1934, shares are shown as beneficially owned if the person named in the table has or shares the power to vote or to direct the voting of, or the power to dispose or to direct the disposition of, such shares. Inclusion of shares in the table does not necessarily mean that the persons named have any economic beneficial interest in shares set opposite their respective names. <F2> The General Educational Fund, Inc., (the "Fund") located at 164 College Street, Burlington, Vermont was established in perpetuity in 1918 for the purpose of providing financial assistance to full-time students attending institutions of higher education. The Board of Trustees of the General Education Fund consists of the following individuals, who also serve the Company and/or the Bank in the capacities as indicated: Joseph L. Boutin, President, Chief Executive Officer and a Director of the Company and the Bank, Michael R. Tuttle, Executive Vice President of the Bank and Geoffrey R. Hesslink, a Vice President of the Bank. The number of shares indicated above does not include shares of the Common Stock owned by the Trustees individually. See "Security Ownership of Certain Beneficial Owners and Management". <F3> While participants in the Bank's 401(k) Employee Stock Ownership Plan (the "401(k) Plan") have the right to designate how shares allocated to their respective accounts are to be voted, the Plan Administration Committee of the 401(k) Plan is authorized to vote the shares for which no such designation is made by participants. <F4> Includes (i) 4,412 shares held in trust for Mr. Davis' two minor sons; (ii) 1,124 shares held directly by Mr. Davis' two minor sons; (iii) 10,525 shares held by Mr. Davis as trustee of the Charles and Marna Davis Foundation and (iv) 9,776 shares owned by Mr. Davis' wife, Marna Davis. See "Continuing Directors" for Mr. Davis' biography. </FN> ELECTION OF DIRECTORS (Proposal Number 1) The By-laws of the Company stipulate that the business and affairs of the Company shall be managed by a Board of Directors, which shall consist of not less than nine nor more than twenty-one individuals divided into three classes as nearly equal in size as possible. At a meeting held on January 21, 1999, the Board of Directors of the Company (the "Company Board") unanimously voted to fix the number of directors at nine, and to introduce for adoption at the Annual Meeting the following resolution: RESOLVED: That Leo O'Brien, Jr. and Robert A. Skiff, Ph.D. be elected to serve as Class III directors of Merchants Bancshares, Inc., each for a three year term expiring on the date of the Annual Meeting of Shareholders in 2002, or until their successors are duly elected and qualified in accordance with the By-laws of the Company. Nominees for Directors of the Company The following table sets forth the names and addresses of the two nominees for election to the Company Board, their principal occupations, ages and periods of service as directors of the Company. Information regarding their ownership of shares of the Common Stock as of February 23, 1999 may be found at "Security Ownership of Certain Beneficial Owners and Management". The Class III Nominees have each been nominated for a three- year term expiring in the year 2002. Director of Company Class Name Age Principal Occupation Since - ----- ---- --- -------------------- ----- III Leo O'Brien, Jr. 68 Partner-Vice President 1984 O'Brien Brothers Agency, Inc. South Burlington, VT III Robert A. Skiff, Ph.D. 57 Headmaster-Vermont Commons 1984 School Burlington, VT The following biographical information is provided for the two nominees as indicated above: Leo O'Brien, Jr. Leo O'Brien, Jr. has served as a Director of the Company since 1984 and as a Director of the Bank since 1969. Mr. O'Brien has served as chairman of the Bank's Board of Directors since 1995. He is currently a partner of O'Brien Brothers and Vice President of O'Brien Brothers Agency, Inc. with offices in South Burlington, VT. Both organizations are primarily engaged in agriculture and real estate development. The Company Board has nominated Mr. O'Brien to serve as a Class III Director for a three-year term expiring on the date of the Annual Meeting in 2002. Robert A. Skiff, Ph.D. Robert A. Skiff has served as a Director of the Company and the Bank since 1984. He is Headmaster of the Vermont Commons School in Burlington, VT. Prior to becoming Headmaster in July 1997, Dr. Skiff served as President of Champlain College for 15 years. The Company Board has nominated Dr. Skiff to serve as a Class III Director for a three-year term expiring on the date of the Annual Meeting in 2002. If, at the time of the Annual Meeting, any of the nominees should be unable to serve or should decline to serve, the discretionary authority provided in the proxies may be exercised to vote for a substitute or substitutes, who would be designated by the Company Board, and would be elected to the same class or classes as the nominees for whom they are substituted. Neither the By-laws of the Company nor applicable law restrict the nomination of other individuals to serve as directors, and any shareholder present at the Annual Meeting may nominate another candidate. An affirmative vote of a majority of the shares of the Common Stock represented in person or by proxy at the Annual Meeting is necessary for the election of the individuals named above. There is no cumulative voting in elections of directors of the Company. Unless otherwise specified, proxies will be voted in favor of the nominated individuals. The Company Board recommends that the shareholders vote "FOR" the election of the nominees listed above. Continuing Directors The following table sets forth certain information about those Directors of the Company whose terms of office do not expire at the Annual Meeting and who consequently are not nominees for re-election at the Annual Meeting. Director of Term of Company Office Will Class Name Age Principal Occupation Since Expire - ----- ---- --- -------------------- ----- ----------- I Joseph L. Boutin 51 President & CEO of the Company 1994 2000 and the Bank Burlington, VT (1) I Charles A. Davis 50 President and COO Marsh & 1985 2000 McLennan Risk Capital Corp. Greenwich, CT (2) I Peter A. Bouyea 51 Consultant to Baking Industry 1994 2000 South Burlington, VT (3) II Jeffrey L. Davis 46 President-J.L. Davis, Inc. 1993 2001 Burlington, VT II Michael G. Furlong 48 Attorney-Sheehey Furlong Rendall 1991 2001 & Behm P.C. Burlington, VT II Raymond C. Pecor, Jr. 59 Chairman-Lake Champlain 1984 2001 Transportation Company Burlington, VT II Patrick S. Robins 60 Treasurer-Symquest Group, Inc. 1984 2001 South Burlington, VT (4) <FN> <F1> Mr. Boutin has been President and Chief Executive Officer of the Company and the Bank since October 1994. Prior to that time, he was employed by The Howard Bank, a subsidiary of Banknorth Group, Inc., for 25 years, serving as its president from 1989 until 1994. <F2> Prior to being named President and Chief Operating Officer of Marsh & McLennan Risk Capital Corporation, Mr. Davis was a Senior Director and former partner of Goldman Sachs & Co. <F3> Mr. Bouyea has been a consultant to the baking industry since December 1994. Prior to that time, he was President of Bouyea- Fassetts, Inc., a wholly owned indirect subsidiary of Philip Morris, Inc. <F4> Mr. Robins became Treasurer of SymQuest Group, Inc. in February 1996. Prior to that time, Mr. Robins was President of McAuliffe, Inc., a distributor of office and paper products headquartered in Burlington, VT. </FN> Except as indicated above, each Director has been employed during the past five years in his respective position. Bank Directors All of the above-named Directors of the Company except Peter A. Bouyea and Charles A. Davis are also Directors of the Bank. In addition to the above-named Directors, Lorilee A. Lawton and Carole A. Ziter are also Directors of the Bank. Ms. Lawton, who is 51 years old, is a majority owner of Red Hed Supply, Inc., a wholesaler of underground pipeline materials, located in Burlington, Vermont. Ms. Ziter, who is 56 years old, is President of Sweet Energy, a mail order food company, located in Burlington, Vermont. Shareholders of the Company will not be voting on directors of the Bank. Other Information About the Board and its Committees Attendance of Directors During 1998, six meetings of the Company Board were held. The following Directors of the Company attended fewer than seventy-five percent of the meetings of the Company Board: Benjamin F. Schweyer and Charles A. Davis. Compensation of Directors During 1998, Directors of the Company, who were not also officers of the Company, were paid a quarterly retainer of $1,000. In addition, Directors received an attendance fee for every meeting attended of $500, unless the Company Board meeting was held simultaneously with a regular meeting of the Board of Directors of the Bank (the "Bank Board"), in which case the fee applicable to Company Board meeting attendance was $250. During 1998, all Bank directors, who were not also officers of the Bank, were paid a $4,000 annual retainer, payable in quarterly installments, plus $500 for each Bank Board meeting attended. Committee members were paid $250 for each committee meeting attended, unless the Committee meeting was held simultaneously with a regular meeting of the Board of Directors of the Bank (the "Bank Board"), in which case the fee applicable to committee meeting attendance was $125. In 1997, the Company Board and the shareholders of the Company voted to adopt the Merchants Bancshares, Inc. 1996 Compensation Plan for Non- Employee Directors. The plan permits non-employee directors of both the Company and the Bank to defer receipt of their annual retainer and meeting fees by receiving those fees in the form of restricted shares of the Common Stock. If a participating Director elects to have all or a specified percentage of his or her compensation for a given year deferred in shares of the Common Stock, such Director is credited with a number of shares of the Common Stock equal in value up to 125% of the amount deferred. The Company Board regards the additional 25% as a "risk premium", taking into account such Director's commitment to the value of the Common Stock over the deferral period, as well as the risk of forfeiture under certain circumstances. Until July 1, 1997, Directors of the Bank were entitled to defer a portion of their compensation into a Deferred Compensation Plan for Directors known as the "Floating Growth (savings)" program. In early 1997, the Plan was amended to provide that no additional compensation may be deferred into the Floating Growth (savings) program after July 1, 1997. Benefits accrue based on a monthly allowance for interest at a rate that is fixed from time to time in the discretion of the Bank Board. There are currently three participants in the savings program, one of whom is a current Director. The benefits under the Floating Growth (savings) program are generally payable starting on the January 2 following a participant's 65th birthday or earlier death, and will be distributed to the participant (or upon the participant's death, to the participant's designated beneficiary) in accordance with the plan. Committees of The Boards of Directors The Bank Board has designated the following committees, all of which also serve as the committees of the Company Board: an Audit Committee, a Compensation Committee, and the Shareholder Value Committee, each of whose composition and objectives are as described below. Audit Committee: The primary function of the Audit Committee is to promote quality and reliable financial reporting and adequate and effective internal controls for the Company and its subsidiaries, including the Bank. The Audit Committee is responsible for establishing and maintaining adequate, independent and objective internal and external audit and loan review functions and promoting the effective identification and management of risks throughout the organization. During 1998, five meetings of the Audit Committee were held. The Audit Committee consisted of Peter A. Bouyea, Jeffrey L. Davis, Lorilee A. Lawton and Leo O'Brien, Jr. Compensation Committee: The Compensation Committee is responsible for establishing the compensation of the Company's and the Bank's directors, officers and employees, including salaries, bonuses, commissions, benefit plans, the grant of options and other forms of, or matters relating to, compensation. During 1998, five meetings of the Compensation Committee were held. The Compensation Committee consists of the following non-employee members of the Bank Board: Michael G. Furlong, Chair, Leo O'Brien, Jr., Robert A. Skiff and Carole A. Ziter. Shareholder Value Committee: The function of the Shareholder Value Committee is to consider and make recommendations to the Company Board on proposals which effect the value of shareholders' investment in the Common Stock. During 1998 the Shareholder Value Committee held one meeting. The Shareholder Value Committee consists of the following non-employee members of the Company Board: Peter A. Bouyea, Charles A. Davis, Raymond C. Pecor, Jr. and Benjamin F. Schweyer. Compensation of Principal Officers Compensation of principal officers is paid by the Bank. The following table sets forth aggregate compensation paid by the Bank over the past three calendar years to the most highly compensated principal officers of the Company or the Bank whose salary and bonus for 1998 exceeded $100,000 ("Named Principal Officers"). Summary Compensation Table Long-Term Compensation ---------------------- Awards Payouts ---------- ------- Annual Compensation Securities All Name and Principal ----------------------------- Underlying LTIP Other Position Year Salary Bonus Options Payouts Compensation ------------------ ---- ------ ----- ---------- ------- ------------ Joseph L. Boutin 1998 $199,992 $150,000(1)(2) 13,618 0 $14,974(5) President, and Director of the 1997 $199,992 $ 0 15,000 0 $12,842 Company and Bank 1996 $199,992 $100,000 15,000 0 $14,022 Michael R. Tuttle 1998 $130,000 $ 97,500(1)(2) 8,852 0 $14,564(6) Executive Vice-President of 1997 $132,625 $ 0 10,100 0 $12,708 the Bank 1996 $119,991 $ 75,000 5,000 0 $13,972 Thomas R. Havers 1998 $100,872 $ 75,000(1) 6,809 0 $14,571(7) Senior Vice-President of 1997 $101,449 $ 0 7,770 0 $ 9,390 the Bank 1996 $102,542 $ 20,000 0 0 $13,671 Thomas S. Leavitt 1998 $100,006 $ 44,971(3) 6,809 0 $12,261(8) Senior Vice-President of 1997 $102,603 $ 11,855 7,770 0 $15,169 the Bank 1996 $ 94,626 $ 13,334 10,000 0 $51,698 William R. Heaslip 1998 $ 98,852 $ 21,146(4) 6,469 0 $11,649(9) President 1997 $ 97,481 $ 25,044 7,380 0 $ 9,671(9) Merchants Trust Company 1996 $ 91,870 $ 20,000 5,000 0 $ 7,143 <FN> <F1> Bonuses paid to Messrs. Boutin, Tuttle and Havers in 1998 were awarded for performance in 1997. Bonuses for 1998 performance will be determined and paid in 1999. <F2> In December 1998, Messrs. Boutin and Tuttle agreed to forego eligibility to receive certain bonus payments pursuant to the terms of their respective Employment Agreements with the Company and the Bank. In consideration for such forbearance, the Company has agreed to grant Messrs. Boutin and Tuttle an option to purchase shares of the Common Stock with a value equivalent to the bonus. <F3> Of the amount listed as Bonus paid to Mr. Leavitt in 1998, $31,700 was not paid until the first quarter of 1999. <F4> Of the amount listed as Bonus paid to Mr. Heaslip in 1998, $21,146 was not paid until February 1999. <F5> Includes contributions made by the Bank on behalf of Mr. Boutin pursuant to the 401(k) Plan of $14,400 for 1998. <F6> Includes contributions made by the Bank on behalf of Mr. Tuttle pursuant to the 401(k) Plan of $14,400 for 1998. <F7> Includes contributions made by the Bank on behalf of Mr. Havers pursuant to the 401(k) Plan of $14,400 for 1998. <F8> Includes contributions made by the Bank on behalf of Mr. Leavitt pursuant to the 401(k) Plan of $12,188 for 1998. <F9> Includes contributions made by the Bank on behalf of Mr. Heaslip pursuant to the 401(k) Plan of $11,401 for 1998. </FN> Option Grants in Last Fiscal Year The following table provides information regarding stock options granted to Named Principal Officers in 1998. Each of the individuals who were granted stock options during 1998 were granted such options pursuant to the terms of employment agreements between such individuals and the Company and the Bank. See "Employment Agreements." Individual Grants (1) Potential Realizable -------------------------------------------------- Value at Assumed Number of % of Total Annual Rates of Stock Securities Granted to Exercise Price Appreciation Underlying Employees Or Base For Option Term Options In Fiscal Price Expiration --------------------- Name Granted Year ($/Share) Date 5% 10% ---- ---------- ---------- --------- ---------- -- --- Joseph L. Boutin 13,618 28% 30.50 August 20, 2008 $261,211 $664,785 Michael R. Tuttle 8,852 18% 30.50 August 20, 2008 $169,793 $432,125 Thomas R. Havers 6,809 14% 30.50 August 20, 2008 $130,605 $332,393 Thomas S. Leavitt 6,809 14% 30.50 August 20, 2008 $130,605 $332,393 William R. Heaslip 6,469 13% 30.50 August 20, 2008 $124,084 $315,795 <FN> <F1> The options become exercisable after August 20, 2000. The option is immediately exercisable if the Named Principal Officer is terminated without just cause or due to his disability, or in the event that any transaction occurs with respect to the Company or the Bank which results in a "change of control" of the Company or the Bank as either existed at August 20, 1998. </FN> Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values The following table shows stock option exercises by the Named Principal Officers, including the aggregate value realized upon such exercise. "Value realized upon exercise" represents the excess of the closing price of the Common Stock on the date of exercise over the exercise price. In addition, this table includes the number of shares remaining unexercised underlying both "exercisable" (i.e., vested) and "unexercisable" (i.e., unvested) stock options as of December 31, 1998. Also, reported are the values of "in-the-money" options, which represent the positive spread between the exercise price of any such existing stock options and the year-end price of the Common Stock of $25.50. Number of Securities Underlying Value of Unexercised Shares Unexercised Options In-The-Money Options Acquired At Fiscal Year-End At Fiscal Year-End On Value ---------------------------- ---------------------------- Name Exercise Realized Exercisable Unexercisable Exercisable Unexercisable ---- -------- -------- ----------- ------------- ----------- ------------- Joseph L. Boutin 7,000 $118,340 0 44,168 0 $75,930 Michael R. Tuttle 1,000 $ 10,130 4,000 23,952 $62,000 $25,310 Thomas R. Havers 0 0 5,000 14,579 $53,125 0 Thomas S. Leavitt 5,000 $ 88,125 5,000 14,579 $50,625 0 William R. Heaslip 0 0 5,000 13,849 $53,125 0 Retirement Benefits Pension Plan Table Estimated Annual Retirement Benefit for Specified Years of Credited Service - --------------------------------------------------------------------------- Annual Compensation 20 30 40 - --------------------------------------------------------------------------- $ 50,000 $15,456 $23,184 $25,684 $ 75,000 $25,336 $38,004 $41,754 $100,000 $35,336 $53,004 $58,004 $125,000 $45,336 $68,004 $74,254 $150,000 $55,336 $83,004 $90,504 $175,000 $55,336 $83,004 $90,504 $200,000 $55,336 $83,004 $90,504 $225,000 $55,336 $83,004 $90,504 $250,000 $55,336 $83,004 $90,504 $275,000 $55,336 $83,004 $90,504 $300,000 $55,336 $83,004 $90,504 $325,000 $55,336 $83,004 $90,504 The above table shows the estimated annual retirement benefits payable upon retirement to persons in a specified compensation and years of credited service classification. The assumptions are: that they retire at age 65 during 1998 that each member's final average compensation is equal to his or her annual compensation amounts provided that, if annual compensation exceeds $150,000 for illustration purposes the final average compensation has been set equal to $150,000; and that they elect a straight life annuity form of payment. In 1994, the Company froze the plan beginning on January 1, 1995. In 1995, the plan was curtailed. No additional years of service or age will accrue under the plan. The retirement benefits listed in the table take into consideration the Social Security offset amount which is based on the law in effect on January 1, 1994 and assumes an employee earned the annual compensation listed on the table for the calendar year 1994. The maximum annual benefit limitations as set forth in the plan and under Section 415 of the Internal Revenue Service Code have also been accounted for in the table. For purposes of this table, Mr. Havers had 25 years of benefit service with the Bank as of December 31, 1998. Executive Officers of the Company and the Bank The names and ages of the Executive Officers of the Company and the Bank and each Executive Officer's position with the Company or the Bank are listed below. Positions and Officers with the Name Age Company or the Bank ---- --- ------------------------------- Joseph L. Boutin 51 President and Chief Executive Officer of the Company and the Bank Michael R. Tuttle 43 Executive Vice President and Chief Operating Officer of the Bank Thomas R. Havers 49 Senior Vice President of the Bank, Operating and Administrative Division Manager Thomas S. Leavitt 40 Senior Vice President of the Bank, Sales Division Manager William R. Heaslip 54 President and Chief Executive Officer of Merchants Trust Company Janet P. Spitler 39 Treasurer of the Company and Bank, Chief Financial Officer of the Bank Zoe P. Erdman 42 Senior Vice President of the Bank, Credit Division Manager Mr. Boutin became President and Chief Executive Officer of the Company and the Bank on October 24, 1994. From September 1989 until October 1994, Mr. Boutin was President of the Howard Bank in Burlington, Vermont. Mr. Tuttle has been employed by the Bank as Executive Vice President since February 1995. In August 1997, Mr. Tuttle became Chief Operating Officer of the Bank. Prior to February 1995, Mr. Tuttle was the Senior Lending Officer at the Howard Bank in Burlington, Vermont. Mr. Havers has been Senior Vice President of the Bank since 1990 and has been employed by the Bank since 1971. Mr. Leavitt has been Senior Vice President of the Bank since February 1996. From 1995 until February 1996, Mr. Leavitt was President of SafetyMaster Corporation, a safety equipment distribution and technical services company located in Billings, Montana. Mr. Heaslip has been the President of the Merchants Trust Company since December 1995. Prior to such time, Mr. Heaslip was Executive Vice President/Trust and Investment of Chittenden Bank in Burlington, Vermont. Since December 1995, Ms. Spitler has been the Treasurer of the Bank and the Company. In August 1997, she became Chief Financial Officer of the Bank, with whom she has been employed since 1990. In November 1998, Ms. Erdman became a Senior Vice President of the Bank, with whom she has been employed since October 1997. Compensation Committee Report The Compensation Committee represents both the Company and the Bank and consists of four directors who are not officers or employees of the Company or the Bank; Michael G. Furlong, chair, Leo O'Brien, Robert A. Skiff, each a director of the Company and the Bank, and Carole A. Ziter, a director of the Bank. The Compensation Committee's primary responsibilities are to provide independent review and oversight and promote corporate accountability for executive compensation, approve performance and base compensation policies for executive management and employees, approve incentive plans, and to provide oversight of company benefit programs. Decisions on compensation of the Company's and the Bank's Executive Officers generally are made by the Compensation Committee. All decisions by the Compensation Committee relating to the compensation of the Company's and the Bank's Executive Officers are reviewed by each of the full Company and Bank Boards. Pursuant to rules of the Securities and Exchange Commission, set forth below is a report prepared by the Company's and the Bank's Board Compensation Committee addressing the Company's and the Bank's compensation policies for 1998 as they affected Mr. Boutin, the Company's Chief Executive Officer, and the other Executive Officers. Compensation Policies Toward Executive Officers. The Company's and the Bank's compensation program for Executive Officers consists primarily of two elements, base salary and specific bonuses based on the achievement of defined corporate objectives. The Compensation Committee's executive compensation policies are and will be further designed to provide competitive levels of compensation that integrate pay with the Company's annual and long-term performance goals, reward above average corporate performance, recognize individual initiative and achievements, and assist the Company in attracting and retaining qualified executives. Levels of executive compensation are set at levels that the Compensation Committee believes to be consistent with others in the Bank's industry. The Compensation Committee also endorses the position that stock ownership by management and stock-based performance compensation arrangements are beneficial in aligning management and shareholders' interests in the enhancement of shareholder value. Thus, the Committee has and will further incorporate these elements in designing the compensation packages of the Company's executive Officers. Relationship of Performance Under Compensation Plans. The Company's compensation policy with respect to Executive Officers is administered by the Compensation Committee of the Board of Directors of the Company and the Bank. The two key elements of this policy are base salary and the Company's Annual Bonus Plan. Each Executive Officer's annual performance review serves as the basis for making adjustments to base salary. Individual performance evaluations are closely tied to achievement of short as well as long term goals and objectives, individual initiative, team-building skills, level of responsibility and above-average corporate performance. Base salary is keyed to the median of a peer group of regional commercial banks as established from time to time by the Compensation Committee. In addition to the base compensation, the Company has a bonus plan to reward executive officers for accomplishing financial objectives set annually by the Committee. Executive Officers are eligible to receive bonuses of up to 75% of salary. Bonuses were paid out to executive officers in 1998. Long Term Incentive/Stock Option Plan. The Long Term Incentive/Stock Option Plan (the "Stock Option Plan") permits the Compensation Committee to grant stock options to key personnel. Under the Stock Option Plan, each year a participating Executive Officer will receive stock options with a "value" equal to 50% of his or her base salary. The "value" of the options to be granted will be determined using a widely accepted financial model which determines the value of stock options. The exercise price of the options shall be determined annually, by the Board of Directors, and shall be no less than fair market value as of the date of the grant. CEO Compensation: Mr. Boutin serves the Bank pursuant to an employment agreement dated January 1, 1997, which provides for his employment as President and CEO of the Company and Bank through December 31, 1999. The terms of Mr. Boutin's contract were negotiated at arms-length. Mr. Boutin's base salary is $200,000 per year through calendar year 1999. See "Employment Agreements." Employment Agreements: Certain of the Executive Officers have entered into Employment Agreements with the Company and the Bank. These agreements specify the terms of employment and are discussed below, under the section entitled, "Employment Agreements". Members of the Compensation Committee Michael G. Furlong, Chair Leo O'Brien, Jr. Patrick S. Robins Carole A. Ziter Employment Agreements Certain of the Executive Officers, including the Named Principal Officers, have entered into Employment Agreements with the Company and the Bank. These Employment Agreements contain standard terms and conditions typically found in employment agreements for comparable executives, including those terms discussed in this paragraph. Under the terms of the Employment Agreements, each such Executive Officer is employed at will. Notwithstanding the foregoing, however, if the Executive Officer is terminated without just cause (as defined therein) or the Executive Officer resigns for good reason (as defined therein), in each case prior to the completion of the term of the Employment Agreement, the Bank has agreed to pay in one lump sum such Executive Officer's salary for one year from the date of termination. Executive Officers are also eligible under the terms of the Employment Agreements to receive bonuses based upon the achievement of certain corporate objectives. Additionally the Employment Agreements provide for specific grants of stock options under the Company's Long Term Incentive/Stock Option Plan. Related Party Transactions As described below under "Compensation Committee Interlocks and Insider Participation," the Bank engages in banking transactions with directors and officers of the Company, and with their associates. The Bank obtained legal services during 1998, and anticipates obtaining such services during 1999, from the firm of Sheehey Furlong Rendall & Behm P.C., of which Michael G. Furlong is a principal member. Mr. Furlong is a Director of the Company and the Bank and Chairman of the Compensation Committee. Fees paid to Mr. Furlong's firm by the Bank for services and expenses in 1998 aggregated $147,986. During 1998, the Bank purchased computer equipment and project management services, on a competitive basis, from SymQuest Group, Inc. valued at $254,860. Patrick S. Robins, who is Treasurer of SymQuest Group, Inc., is a Director of the Company and the Bank and a member of the Compensation Committee. The Bank used the services of Direct Results, Inc., a marketing firm, during 1998. The principal shareholder of Direct Results, Inc. is the husband of Carole Ziter, a Director of the Bank. Fees paid to Direct Results, Inc. for services and expenses during 1998 totaled $50,000. Compensation Committee Interlocks and Insider Participation During 1998, the Compensation Committee included Michael G. Furlong, Chairman, Leo O'Brien, Jr., Patrick S. Robins and Carole A. Ziter, all independent, non-employee Directors of either the Company or the Bank. Performance Graph A comparison of five-year cumulative total return to shareholders of the Company to a group of bank holding companies selected by the Company, and to the NASDAQ market index is indicated below. Data is shown both in tabular format and in the following graph. The peer group of bank holding companies consists of the following: Arrow Financial Corporation (AROW); Banknorth Group, Inc. (BKNG); Chittenden Corporation (CNDN); Independent Bank Corp. (INDB); Vermont Financial Services Corporation (VFSC), and CNB Financial Corporation (CNBF). During 1998, Evergreen Corporation (EVGN), previously a member of the Company's peer group, was purchased by Banknorth Group, Inc. (BKNG). Evergreen Corporation has been replaced by CNB Financial Corporation in the peer group analysis. COMPARE FIVE YEAR CUMULATIVE TOTAL RETURN AMONG MERCHANTS BANCSHARES, INC. NASDAQ MARKET INDEX AND PEER GROUP INDEX ASSUMES $100 INVESTED ON JAN. 1, 1993 ASSUMES DIVIDEND REINVESTED FISCAL YEAR ENDING DEC. 31, 1998 Fiscal Year Ending -------------------------------------------------------------- Company 1993 1994 1995 1996 1997 1998 - ------- ---- ---- ---- ---- ---- ---- Merchants Bancshares, Inc. $100.00 $ 75.93 $111.11 $139.81 $249.07 $198.17 Peer Group $100.00 $118.25 $199.21 $225.47 $381.07 $405.64 Broad Market $100.00 $104.99 $136.18 $169.23 $207.00 $291.96 Security Ownership of Certain Beneficial Owners and Management The following table sets forth information regarding the ownership of the Common Stock as of February 23, 1999 by each of the Directors and Executive Officers of the Company and the Bank and the Directors and Executive Officers of the Company and the Bank as a group. Amount and Nature of Name Beneficial Ownership(1) Percent of Class ---- ----------------------- ---------------- Joseph L. Boutin (a) 576,633(2) 13.2% Peter A. Bouyea (a) 54,149 1.2% Charles A. Davis (b) 288,966(3) 6.6% Jeffrey Davis (a) 22,569 * Zoe P. Erdman (e) 18 * Michael G. Furlong (a) 4,538 * Thomas R. Havers (d) 24,393(4) * William R. Heaslip (d) 6,485(5) * Lorilee A. Lawton (c) 2,606 * Thomas S. Leavitt (d) 8,196(6) * Leo O'Brien, Jr. (a) 19,458 * Raymond C. Pecor, Jr. (a) 131,128 2.9% Patrick S. Robins (a) 24,614 * Benjamin F. Schweyer (b) 65,435 1.4% Robert A. Skiff, Ph.D. (a) 2,175 * Janet P. Spitler (e) 1,647 * Michael R. Tuttle (d) 544,548(7) 12.4% Carole A. Ziter (c) 2,136 * Directors and Executive Officers as a Group 1,780,694(8) 41% <FN> <F*> Shareholdings represent less than 1.00% of class <Fa> Designates Director of the Company and the Bank <Fb> Designates Director of the Company only <Fc> Designates Director of the Bank only <Fd> Designates Named Principal Officer <Fe> Designates Executive Officer of the Bank NOTES: <F1> In accordance with Rule 13d-3 under the Securities Exchange Act of 1934, shares are shown as beneficially owned if the person named in the table has or shares the power to vote or direct the voting of, or the power to dispose or to direct the disposition of, such shares. Inclusion of shares in the table does not necessarily mean that the persons named have any economic beneficial interest in shares set opposite their respective names. <F2> Includes 523,790 shares held by the General Educational Fund, Inc. (the "Fund"). Mr. Boutin is a trustee of the General Education Fund and as such may be deemed to beneficially own all such shares. Mr. Boutin disclaims beneficial ownership of all such shares held by the General Education Fund. Also, includes 15,000 shares which Mr. Boutin may acquire pursuant to the exercise of certain vested stock options. <F3> Includes 4,412 shares held in trust for Mr. Davis' two minor sons, 1,124 shares held directly by Mr. Davis' two minor sons, 10,525 shares held by Mr. Davis as trustee of the Charles and Marna Davis Foundation and 9,776 shares owned by Mr. Davis' wife, Marna Davis. <F4> Does not include an aggregate 3,245 shares which Mr. Havers has the right to receive on a deferred basis in installments over fifteen years, beginning upon Mr. Havers achieving the age of 65 years old. These shares will be issued to Mr. Havers pursuant to agreements made by the Bank in connection with the termination of the Bank's Executive Salary Continuation Plan in December 1995. Includes 5,000 shares, which Mr. Havers may acquire pursuant to the exercise of certain vested stock options. <F5> Includes 5,000 shares, which Mr. Heaslip may acquire pursuant to the exercise of certain vested stock options. <F6> Includes 5,000 shares, which Mr. Leavitt may acquire pursuant to the exercise of certain vested stock options. <F7> Includes 523,790 shares held by the General Educational Fund, Inc. (the "Fund"). Mr. Tuttle is a trustee of the General Education Fund and as such may be deemed to beneficially own all such shares. Mr. Tuttle disclaims beneficial ownership of all such shares held by the General Education Fund. Also includes 9,000 shares, which Mr. Tuttle may acquire pursuant to the exercise of certain vested stock options. <F8> Includes 523,790 shares held by the General Educational Fund, Inc. (the "Fund"), of which Messrs. Boutin and Tuttle are trustees and as such may be deemed to beneficially own all such shares. Also includes 39,000 shares which named principal officers may acquire pursuant to the exercise of certain vested stock options. </FN> Compliance with Section 16(a) of the Securities Exchange Act of 1934 Section 16(a) of the Securities Exchange Act of 1934 requires the Company's executive officers, directors, and 10% shareholders to file reports of ownership (Form 3) and changes of ownership (Form 4) with respect to the Common Stock with the Securities and Exchange Commission. Executive officers, directors and principal shareholders are required to furnish the Company with copies of all Section 16(a) forms they file. Based upon a review of the filings for 1998 furnished to the Company, the Company notes that Benjamin F. Schweyer filed a Form 4 report nine months late with respect to the sale of 1,024 shares. RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS The Company Board, upon the recommendation of the Audit Committee, has selected the firm of Arthur Andersen LLP, independent public accountants, as auditors of the Company for 1998. The Company has been advised by such firm that neither it nor any member or associate of such firm have any relationship with the Company or the Bank other than as independent auditors. Arthur Andersen LLP has served as the Company's independent auditors since 1974. Representatives of Arthur Andersen LLP will be present at the Annual Meeting, will have an opportunity to make any statement that they may desire to make, and will be available to answer appropriate questions from the shareholders. OTHER MATTERS The Company Board knows of no additional matters which are likely to be presented for action at the Annual Meeting other than the proposal specifically set forth in the Notice and referred to herein. If named in the accompanying proxy and acting thereunder will vote or refrain from voting in accordance with their best judgment pursuant to the discretionary authority conferred by the proxy. SUBMISSION OF SHAREHOLDER PROPOSALS FOR 1999 ANNUAL MEETING Shareholders who desire to submit proposals for the consideration of the Company's shareholders at its Annual Meeting of Shareholders in 2000, scheduled to be held on Tuesday, April 18, 2000, will be required, pursuant to a rule of the Securities and Exchange Commission, to deliver the proposal to the Company on or prior to December 2, 1999. Please forward any shareholder proposals to the Secretary of the Company at the address indicated below. ANNUAL REPORT A copy of the Company's Annual report on Form 10-K for the year ended December 31, 1998, which includes financial statements, has been mailed to all shareholders with this Proxy Statement and has been filed with the Securities and Exchange Commission. The Annual Report is not to be regarded as proxy soliciting material. Additional copies of the Annual Report may be obtained by shareholders of the Company without charge on written request to the Secretary of the Company at the address indicated below. ANNUAL DISCLOSURE STATEMENT Pursuant to 12 CFR 350 of the rules and regulations of the Federal Deposit Insurance Corporation, a copy of Merchants Bank's Annual Disclosure Statement may be obtained without charge by contacting the person indicated below. The Annual Disclosure Statement presents the Bank's financial condition and results of operations for the fiscal years ended 1997 and 1998. Merchants Bank Andrew T. Kloeckner, AVP & Compliance Officer 275 Kennedy Drive South Burlington, VT 05403 Telephone (802) 658-3400 By Order of the Board of Directors, 164 College St. Jennifer L. Varin Burlington, VT 05401 Secretary Merchants Bancshares, Inc. COMMON STOCK MERCHANTS BANCSHARES, INC. COMMON STOCK Proxy Solicited by the Board of Directors for 1999 Annual Meeting of Shareholders on April 20, 1999 The undersigned hereby appoints Tracy K. Chandler and Ardyee J. Cochran and each of them, proxies, with full power of substitution, to vote at the 1999 Annual Meeting of Shareholders of MERCHANTS BANCSHARES, INC. to be held on April 20, 1999 (including adjournments or postponements thereof), with all powers the undersigned would possess if personally present, as specified on the reverse side of this ballot, on the election of directors and, in accordance with their discretion, on any other business that may come before the meeting, and revokes all proxies previously given by the undersigned with respect to shares covered hereby. This proxy, when properly executed, will be voted in the manner directed herein by the shareholder. If no contrary specification is made, this proxy will be voted FOR the election of the nominees of the Board of Directors and upon such other business as may come before the meeting in the appointed proxies' discretion. The undersigned hereby acknowledges receipt of a copy of the accompanying Notice of Annual Meeting of Shareholders and related Proxy Statement. - -------------------------------------------------------------------------- PLEASE VOTE, DATE AND SIGN ON THE REVERSE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. - -------------------------------------------------------------------------- Please sign exactly as your name(s) appear(s) hereon and return this proxy in the enclosed envelope, whether or not you expect to attend the meeting. You may, nevertheless, vote in person if you do attend. NOTE: Executors, administrators, trustees, custodians, etc. should indicate the capacity in which they sign. When stock is held in the name of more than one person, each person should sign the proxy. - -------------------------------------------------------------------------- HAS YOUR ADDRESS CHANGED? DO YOU HAVE ANY COMMENTS? - ----------------------------------- ----------------------------------- - ----------------------------------- ----------------------------------- - ----------------------------------- ----------------------------------- [x] PLEASE MARK VOTES AS IN THIS EXAMPLE MERCHANTS BANCSHARES, INC. COMMON STOCK RECORD DATE SHARES: The Board of Directors recommends a vote FOR the Proposal listed below. 1. Election of Directors For All With- For All Nominees: Nominees held Except Leo O'Brien, Jr. [ ] [ ] [ ] Robert A. Sidff, Ph.D NOTE: If you do not wish your shares voted "For" a particular nominee, mark the "For All Except" box and strike a line through the name of the nominee. Your shares will be voted for the remaining nominee. 2. To transact any other business which may properly come before the meeting or any adjournment thereof. Mark box at right if an address change or comment has be noted on [ ] the reverse side of this card. Please be sure to sign and date this Proxy. Date:-------------------- - -------------------------------------------------------------------------- Shareholder sign here Co-owner sign here DETACH CARD DETACH CARD