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