CCBT FINANCIAL COMPANIES, INC.
                               495 Station Avenue
                       South Yarmouth, Massachusetts 02664
                                 (508) 394-1300
                               -------------------

                                 PROXY STATEMENT



                 VOTING, REVOCATION AND SOLICITATION OF PROXIES

The Company

     CCBT Financial  Companies,  Inc. (the  "Company") is a bank holding company
principally  conducting  business through Cape Cod Bank and Trust Company,  N.A.
(the "Bank").


1. Annual Meeting


     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of  Directors  of the  Company  for use at the 2002  Annual
Meeting of Stockholders of the Company to be held at the Bank's Customer Service
Center, South Yarmouth,  Massachusetts, at 11 a.m. local time on Thursday, April
25, 2002, and any  adjournments or postponements  thereof,  for the purposes set
forth in this Proxy Statement.


     At the  Annual  Meeting,  stockholders  of the  Company  will be  asked  to
consider and vote upon the following matters:


     1.   To elect two Directors of the Company for a three-year term.

     2.   To elect a Clerk.

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting and any postponements or adjournments thereof.

2. Record Date


     The Company began mailing this Proxy  Statement and enclosed  proxy card on
or about  March 25,  2002,  to all  stockholders  entitled to vote at the Annual
Meeting.  The Board of Directors  of the Company  fixed the close of business on
March 5, 2002, as the Record Date.  Only the holders of shares of Company common
stock of record at the close of  business on the Record Date will be entitled to
notice  of  and  to  vote  at  the  Annual  Meeting  and  any   adjournments  or
postponements  thereof. At the Record Date, 8,621,048 shares of Company's common
stock were  outstanding and entitled to vote. The presence in person or by proxy
of the  holders of a majority  of the issued and  outstanding  shares of Company
common stock  entitled to vote is required to  constitute a quorum at the Annual
Meeting.

                                        1




Proxies, Voting and Revocations


     Shares  represented by a properly executed proxy received prior to the vote
at the Annual  Meeting  and not revoked  will be voted at the Annual  Meeting as
directed in the proxy. If a proxy is submitted and no directions are given,  the
proxy  will be voted  for the  approval  and  adoption  of the  proposals  to be
considered at the Annual Meeting.


     The persons named as proxies by  stockholders  may propose and vote for one
or more  adjournments or  postponements  of the Annual Meeting to permit further
solicitation of proxies in favor of the proposals to be considered at the Annual
Meeting.


     A holder of record of Company  common stock may revoke a proxy by filing an
instrument of revocation with John S. Burnett, Clerk of the Company, 31 Workshop
Road, P.O. Box 1180, South Yarmouth,  Massachusetts 02664-0180. Such stockholder
may also revoke a proxy by filing a duly executed proxy bearing a later date, or
by appearing at the Annual Meeting in person, notifying the Clerk, and voting by
ballot at the Annual  Meeting.  Any  stockholder of record  attending the Annual
Meeting may vote in person whether or not a proxy has been previously given, but
the mere presence  (without  notifying the Clerk) of a stockholder at the Annual
Meeting will not constitute revocation of a previously given proxy.


     The  presence  in  person or by proxy of at least a  majority  of the total
number  of  issued  and  outstanding  shares of  common  stock is  necessary  to
constitute a quorum for the  transaction  of business at the Annual  Meeting.  A
quorum being present, a plurality of the shares of common stock voting in person
or  represented by proxy at the Annual Meeting is necessary to elect each of the
nominees  for  Director  and Clerk.  Each share of the  Company's  common  stock
entitles the stockholder to one vote.


     In accordance with applicable  state law,  abstentions,  votes withheld for
director nominees and broker non-votes (shares  represented at the meeting which
are held by a broker or other nominee and as to which (i) instructions  have not
been received from the beneficial  owner or the person entitled to vote and (ii)
the broker or nominee does not exercise voting power) shall be treated as shares
that are present and entitled to vote for the purpose of  determining  whether a
quorum is  present.  Abstentions  and  broker  non-votes  will not be counted as
voting at the Annual Meeting and therefore will have no effect on the outcome of
Proposals One or Two.


Solicitation and Other Expenses

     The Company will bear the cost of soliciting proxies from its stockholders,
including  mailing  costs and  printing  costs in  connection  with  this  Proxy
Statement.  In addition to the use of the mails, proxies may be solicited by the
directors,  officers  and  certain  employees  of the  Company,  and by personal
interview,  telephone, or telegram. Such directors, officers, and employees will
not receive additional  compensation for such solicitation but may be reimbursed
for reasonable  out-of-pocket  expenses  incurred in connection  therewith.  The
Company may also make  arrangements  with brokerage houses and other custodians,
nominees and  fiduciaries  for the  forwarding of  solicitation  material to the
beneficial  owners of Company  common  stock.  The  Company may  reimburse  such
custodians,  nominees,  and  fiduciaries for reasonable  out-of-pocket  expenses
incurred in connection therewith.



                                       2



                                  PROPOSAL ONE

                              ELECTION OF DIRECTORS

     The terms of George  D.  Denmark  and  Daniel A. Wolf as  Directors  of the
Company  expire in 2002.  At the Annual  Meeting,  two  persons  will be elected
Directors  of the Company to serve for a  three-year  term until the 2005 Annual
Meeting  of the  Stockholders,  and  until  their  successors  are  elected  and
qualified. The Board of Directors of the Company has nominated George D. Denmark
and Daniel A. Wolf for reelection as Directors of the Company for 3-year terms.


     Unless  authority to do so has been repealed or limited in the proxy, it is
the intention of the persons  named in the proxy to vote the shares  represented
by each properly executed proxy "FOR" the election of each of the nominees named
above as Directors of the Company.  The Board of Directors believes that each of
the nominees will stand for election and, if elected,  will serve as a Director.
However,  if any  nominee  fails to stand  for  election  or is unable to accept
election,  the proxies  will be voted for the  election of such other  person or
persons as the Board of Directors may recommend.


     The  Board  of  Directors  recommends  that  stockholders  vote  "FOR"  the
reelection of each of the nominees  proposed by management  for Directors  named
herein.


                                  PROPOSAL TWO
                                ELECTION OF CLERK

     The By-laws of the Company  provide  that the Clerk shall be elected at the
Annual  Meeting of  Stockholders.  Management  proposes  that John S. Burnett be
reelected as Clerk of the Company.


     Unless  authority to do so has been repealed or limited in the proxy, it is
the intention of the persons  named in the proxy to vote the shares  represented
by each properly  executed  proxy "FOR" the election of John S. Burnett as Clerk
of the Company.


     The  Board  of  Directors  recommends  that  stockholders  vote  "FOR"  the
reelection of John S. Burnett as Clerk of the Company.


                                       3




                                    DIRECTORS

     The  following  table sets forth,  as of  February  25,  2002,  information
supplied  by each  person  who is  currently  a  Director  and/or a nominee  for
election  as a  Director  of the  Company  with  respect to such  person's  age,
principal  occupation  for the past five  years and the year in which the person
began  serving  as a  Director  of  the  Company  (or  the  Bank,  prior  to the
reorganization into the holding company structure).




          NOMINEES FOR ELECTION AT THE ANNUAL MEETING FOR A 3-YEAR TERM

NAME                            AGE           DIRECTOR SINCE                  PRINCIPAL OCCUPATION
- ----                            ---           --------------                  --------------------

                                                            
George D. Denmark               67                 1974              Retired; former President, Denmark, Inc., New Bedford, MA
                                                                     (Medical equipment firm).

Daniel A. Wolf                  44                 2001              President and Director, Hyannis Air Service, Inc., d/b/a Cape
                                                                     Air/Nantucket Airlines; President and Director, Hyannis Air
                                                                     Leasing, Inc.; Director of the Bank since 1999.



          DIRECTORS WHOSE TERMS WILL EXPIRE AT THE 2003 ANNUAL MEETING

NAME                            AGE           DIRECTOR SINCE                  PRINCIPAL OCCUPATION
- ----                            ---           --------------                  --------------------

                                                         
Stephen B. Lawson               60                 1992            President, Chief Executive Officer of the Bank since 1992.
                                                                   President, Chief Executive Officer of the Company since 1998.

William R. Enlow                54                 2000            Partner, law firm of Sorling, Northrup, Hanna, Cullen and
                                                                   Cochran, Ltd. (1988 - Present); Former Director Firstbank
                                                                   Illinois Corp, Marine Corporation (multi-bank holding companies);
                                                                   Director, Memorial Health System and Memorial Medical Center
                                                                   (Springfield, Illinois); Board Member Springfield School District
                                                                   186; Trustee, Illinois Teachers Retirement System.





                                       4






          DIRECTORS WHOSE TERMS WILL EXPIRE AT THE 2004 ANNUAL MEETING

NAME                            AGE           DIRECTOR SINCE                  PRINCIPAL OCCUPATION
- ----                            ---           --------------                  --------------------

                                                            
John F. Aylmer                  68                 1982              Maritime consultant; attorney at law; Executive Director, Build
                                                                     America Committee (advocacy for U. S. shipbuilding); Trustee,
                                                                     Bridgewater State College Foundation; former state senator;
                                                                     former president, Massachusetts Maritime Academy.

John Otis Drew                  52                 1982              Chairman, Board of Directors of the Bank since 1994 and of the
                                                                     Company since 1998; Principal/President, John A. Drew, Realtor
                                                                     (Hyannis, MA); Vice President, A. D. Makepeace Co.; President,
                                                                     Parker Mills, Inc., Real Estate Holding Company; President,
                                                                     Sassamon Holdings, Inc.; President, Wankinco River, Inc.;
                                                                     President, Tihonet Land & Development Company, Inc.



            THE BOARD OF DIRECTORS, ITS COMMITTEES, AND COMPENSATION


     The following is a description of the Executive,  Audit,  and  Compensation
Committees  of the  Board  of  Directors.  The  Board  of  Directors  acts  as a
nominating committee, selecting nominees for election or reelection as Directors
and Officers.


Executive Committee

     The Company's Board of Directors  serves as its Executive  Committee.  With
the exception of Mr. Enlow, they also serve,  with Barrett C. Nichols,  Jr., and
Joshua A. Nickerson,  Jr., as the Executive  Committee of the Bank, which met 21
times in 2001.  The Executive  Committees of the Company and the Bank are vested
with the authority of the respective Boards of Directors in most matters between
meetings of the Boards of Directors.


Audit Committee

     Except for Mr. Lawson,  all members of the Board of Directors  serve on the
Company's Audit  Committee,  which met as such one time during fiscal year 2001.
Each of the  members of the Audit  Committee  is  independent  as defined in the
National Association of Securities Dealers' listing standards. Mr. Aylmer chairs
the  Audit  Committee  of the  Bank,  which  met four  times in 2001.  The Audit
Committee  reviews  the  financial  statements  and scope of the  annual  audit,
monitors internal financial and accounting controls, and recommends to the Board
of Directors of the Company the  appointment  of  independent  certified  public
accountants.

     The  Board of  Directors  has  adopted  a  written  charter  for the  Audit
Committee,  which was  included  as  Exhibit A to the Proxy  Statement  filed in
connection with the 2001 Annual Meeting of Stockholders.


                                       5






                          Report of the Audit Committee

     The Audit  Committee  has  reviewed and  discussed  the  Company's  audited
financial  statements  for the fiscal year ended  December  31,  2001,  with the
Company's  management.  The Audit  Committee has discussed  with Wolf & Company,
P.C., the Company's independent  auditors,  the matters required to be discussed
by Statement on Auditing  Standards No. 61. The Audit Committee has received the
written  disclosures  and the  letter  from Wolf &  Company,  P.C.  required  by
Independence  Standards  Board Standard No. 1 and discussed with Wolf & Company,
P.C. its independence.  Based on the review and discussions described above, the
Audit Committee recommended to the Board of Directors that the Company's audited
financial  statements  be  included  in its  Annual  Report on Form 10-K for the
fiscal year ended December 31, 2001.


           Submitted by the Audit Committee for fiscal 2001

           JOHN F. AYLMER, GEORGE D. DENMARK, JOHN OTIS DREW, WILLIAM R. ENLOW,
           and  DANIEL A. WOLF


Compensation Committee

     The Company's Board of Directors serves as its Compensation Committee.  The
Bank's Executive Committee serves as its Compensation Committee. Mr. Lawson does
not act on his own compensation.

Board of Directors

     The Board of Directors  of the Company  held six regular and seven  special
meetings  during  fiscal year 2001.  The Board of  Directors of the Bank held 14
meetings during fiscal year 2001.  Compensation for Directors of the Company who
are also  Directors  of the Bank is  $8,000  per  quarter,  with  Mr.  Drew,  as
Chairman,  receiving an additional $2,000 per quarter. Mr. Enlow receives $3,750
per quarter.  Directors of the Bank who are not Directors of the Company receive
$6,250 per quarter.  Neither the Company nor the Bank pays a separate fee to its
Directors  for  service on  Committees,  but last  quarter pay can be reduced if
attendance  falls to less  than  90% of  aggregate  meetings  of the  Boards  of
Directors and committees of which directors are members. All of the Directors of
the Company attended at least 75% of the aggregate of scheduled  meetings of the
Company's Board of Directors, meetings of the Bank's Board of Directors, and the
meetings of the committees of which they are members.

     At their 2001 Annual  Meeting,  shareholders  approved the 2001  Directors'
Option Plan.  Under the plan,  220,000 shares of the common stock of the Company
are available for options grants.  On April 26, 2001,  options to purchase 5,000
shares of  common  stock of the  Company  were  awarded  to each  continuing  or
newly-elected  director of the Company who was not employed by the Company or by
the Bank  (Messrs.  Aylmer,  Denmark,  Drew,  Enlow,  and Wolf),  and options to
purchase  2,500  shares of common  stock of the  Company  were  awarded  to each
continuing or newly elected  director of the Bank who was not also a director of
the Company.

     On the date of each Annual Meeting  beginning in 2002,  options to purchase
4,000 and options to purchase  2,000  shares of the common  stock of the Company
will  automatically be awarded to each continuing or newly elected  non-employee
director of the Company and the Bank, respectively.


                                       6



                 OWNERSHIP BY MANAGEMENT AND OTHER STOCKHOLDERS

The following table sets forth certain information with respect to the number of
shares of the Company's common stock beneficially owned as of February 25, 2002,
by beneficial  owners of more than 5% of the common stock,  and by the Directors
and the Executive Officers.




Principal Shareholders                                   Amount and Nature of Beneficial Ownership
- ----------------------                                   -----------------------------------------

                                          Sole voting and
                                            Investment         Shared voting and                            Percent
           Beneficial Owners                   power          investment power (1)          Total           of Class
           -----------------                -----------       --------------------          -------         --------
Beneficial owners of more
than five percent of stock:
Trustees of the
Abel D. Makepeace Trust
Box 151, Wareham, MA  02571


                                                                                         
  Zelinda M. Douhan                           6,800                 595,020 (2)            60,1820 (2)        6.98%
  Christopher Makepeace                      47,900                 784,520 (2)            832,420 (2)        9.66%
  Thomas Otis, Jr. (3)                      207,884                 595,020 (2)            802,904 (2)        9.31%

Directors and Executive Officers
John F. Aylmer                                4,882                     900                  5,782            0.07%
Robert T. Boon                                  200                   8,738                  8,938            0.10%
George D. Denmark                            13,957                       0                 13,957            0.16%
John Otis Drew (4)                            3,999                   2,429                 64,928            0.07%
William R. Enlow                              2,143                     200                  2,343            0.03%
Stephen B. Lawson                             4,000                  37,086                 41,086            0.48%
Robert R. Prall                               3,040                  12,160                 15,200            0.18%
Noal D. Reid                                      4                   8,487                  8,491            0.10%
Larry K. Squire                               2,552                   8,891                 11,443            0.13%
Daniel A. Wolf                                1,412                       0                  1,412            0.02%
All Directors and Executive Officers as      36,189                  78,891                115,080            1.33%
a group




(1)  Shares shown include shares owned by their spouses,  minor children,  other
     relatives  living in their homes, or in estates or trusts in which they may
     be deemed to have  beneficial  ownership  but for which they  disclaim such
     beneficial  ownership.  Shares shown include the interest  shares of common
     stock held in the Bank's Employee Stock  Ownership Plan: Mr. Lawson,  1,261
     shares; Mr. Reid, 987 shares; Mr. Squire, 891 shares; Mr. Boon, 738 shares;
     and Mr. Prall, 160 shares. Also included are shares of common stock subject
     to stock options  exercisable as of February 15, 2002, or which will become
     exercisable  within 60 days after that date:  Mr. Boon,  8,000 shares;  Mr.
     Lawson,  18,625 shares;  Mr. Prall,  12,000 shares; Mr. Reid, 7,500 shares;
     and Mr. Squire, 8,000 shares.

(2)  Includes 595,020 shares held in the Abel D. Makepeace Trust.

(3)  Mr. Otis is the uncle of Mr. Drew, a Director.

(4)  Mr. Drew is a beneficiary of the Abel D.  Makepeace  Trust but disavows any
     voting or  investment  power over shares of the  Company  stock held by the
     Trust.


                                       7



                             EXECUTIVE COMPENSATION

Executive  officers of the Company  currently  receive no  compensation in their
capacities as executive officers of the Company but are compensated as employees
of the Bank.

I.  Summary Compensation Table

The following  table sets forth  information  concerning  the  compensation  for
services  rendered in all capacities  during the three fiscal years through 2001
earned by the President and Chief Executive  Officer,  and the other most highly
compensated  executive  officers of the Bank whose total  compensation  exceeded
$100,000.   The  President/Chief   Executive  Officer  and  the  Treasurer/Chief
Financial Officer are also officers of the Company.



                                                                                                        Long Term
                                                                                                      Compensation
                                                          Annual Compensation                            Awards
                                                          -------------------                            ------
                                                                                      Other            Securities
                                                                                     Compen-           Underlying
Name and Principal Position           Year         Salary ($)       Bonus ($)    sation ($) (1)        Options (#)
- ---------------------------           ----         ----------       ---------    -------------         -----------
                                                                                         
Stephen B. Lawson                     2001           $340,000         $64,600          $19,181          12,500
President/                            2000            299,964         100,000           18,119           7,500
Chief Executive Officer               1999            249,388          49,878           18,119           8,000



Robert T. Boon                        2001            140,010          49,004           19,181          11,000
Executive Vice President              2000            125,667          35,000           17,158           5,000
Personal Financial Services           1999            118,040          27,149           14,692           5,000



Robert R. Prall                       2001            141,539          49,349           19,181           8,000
Executive Vice President              2000            127,121          51,000           16,138           4,000
Business Banking                      1999            117,938          17,402           14,630           5,000



Noal D. Reid (2)                      2001            125,008         826,709           19,181           9,000
Treasurer/                            2000            120,744         315,536           18,119           4,000
Chief Financial Officer               1999            114,972         256,164           18,119           4,000



Larry K. Squire                       2001            130,000          32,500           19,181           8,000
Executive Vice President              2000            119,574          35,492           16,159           4,000
Banking Services                      1999            114,972          20,120           14,075           5,000




(1)  The Bank maintains a Profit Sharing Retirement Plan covering  substantially
     all  employees  following  two  years  of  service.  Each  year,  the  Bank
     contributes an amount equal to 8% of each  participant's  base compensation
     plus and amount equal to 4.3% of base compensation over one-half the social
     security wage base.

(2)  Mr.  Reid's  bonus,  as approved by the Bank's  Executive  Committee,  is a
     percentage of the Bank's earnings from its leveraged  portfolios managed by
     Mr. Reid.


Executive Officers also receive group insurance benefits available generally to
all employees and other personal benefits not in excess of 10% of cash
compensation.


                                       8


II.      Stock Options Granted in Fiscal 2001
         The following table sets forth information concerning individual grants
of stock options made during 2001 to each executive officer of the Company
and/or the Bank listed below. The value of the options granted was calculated
using the Black-Scholes pricing model. No stock appreciation rights were granted
to these individuals during 2001.



                             Number of      Percentage of
                             Securities     Total Options
                             Underlying       Granted to          Exercise                          Present Value
                              Options        Employees in        Price Per        Expiration        of Options at
                             Granted(1)          2001              Share             Date              Grant Date
                           --------------- ------------------- ----------------- --------------- -------------------
                                                                                        
Stephen B. Lawson              12,500            10.5%               $24.80       12/6/2011               $74,875
Robert T. Boon                 11,000             9.2%               $24.80       12/6/2011               $65,890
Robert R. Prall                 8,000             6.7%               $24.80       12/6/2011               $47,920
Noal D. Reid                    9,000             7.5%               $24.80       12/6/2011               $53,910
Larry K. Squire                 8,000             6.7%               $24.80       12/6/2011               $47,920


(1)  One-fourth of these options  become  exercisable on December 6 of each year
     beginning in 2002 and ending in 2005.

III.     Option Exercises and Year-End Value Table
         The following table sets forth information concerning the number of
options exercised during 2001 by each executive officer of the Company and/or
the Bank, the number of exercisable options and unexercisable options they held
at December 31, 2001, and the value of unexercised in-the-money options they
held as of such date.





                                                          Number of Shares Underlying     Value of Unexercised In
                                Shares                     Unexercised Stock Options    the Money Stock Options as
                             Acquired on       Value             as of year-end               of year-end(1)
Name                         Exercise (#)  Realized ($)    Exercisable/Unexercisable     Exercisable/Unexercisable
- --------------------------------------------------------------------------------------------------------------------

                                                                                    
Stephen B. Lawson                -0-            -0-              16,375/23,625               $115,356/$66,456
Robert T. Boon                   -0-            -0-               7,250/17,750                $50,756/$41,456
Robert R. Prall                  -0-            -0-              10,500/14,500                $74,081/$38,681
Noal D. Reid                    4,000        61,060(2)            6,000/15,000                $28,913/$34,413
Larry K. Squire                 4,000        66,060(3)            6,500/14,500                $33,181/$38,681


(1)  Based on closing price of $23.60 per share on December 31, 2001.

(2)  Cashless exercise at strike price of $13.375 and market price of $28.64 per
     share, August 15, 2001.

(3)  Cashless exercise at strike price of $13.375 and market price of $29.89 per
     share, August 1, 2001.


Change of Control Agreements

     In connection with the formation of the holding company structure, the Bank
and the Company entered into amended and restated  Change in Control  Agreements
with Messrs.  Lawson,  Reid,  and Squire (each,  a "Key  Executive"),  effective
February 11, 1999, to include the Company as a party to such  agreements  and to
amend the definition of change in control to conform to the definitions included
in the Federal  Securities  Laws. On June 15, 2000,  and April 1, 2001, the bank
entered  into similar  agreements  with Robert R. Prall and Robert T. Boon (also
"Key Executives"), respectively.


                                       9



     Under the terms of the amended and restated  Change in Control  Agreements,
each Key  Executive  is  entitled  to  receive  his base  salary  (offset by any
compensation  from a new  employer)  for a certain  period  of time if,  after a
change of control of the Company or the Bank has occurred,  the Key  Executive's
employment  is  terminated  other  than for cause (as  defined  in the Change in
Control Agreement),  or the Key Executive  terminates his employment  following:
(i) his  demotion;  (ii) a reduction in base salary;  (iii)  exclusion  from any
incentive  program for which the Key  Executive  was  previously  eligible or in
which other executives with comparable duties  participate;  or (iv) a change in
location of the Key  Executive's  principal  place of employment by more than 50
miles.  In general,  a Change in Control under the agreements  occurs (i) upon a
Change in  Control  of  either  the  Company  or the Bank as  defined  under the
Securities  Exchange  Act of 1934 or (ii) under the Change in Bank  Control Act;
(iii) if any person  becomes the direct or indirect  beneficial  owner of 50% or
more of any class of securities of the Company;  (iv) individuals who constitute
the Board of Directors of the Company on February 11, 1999,  (June 15, 2000,  in
Mr.  Prall's  agreement,  and April 1, 2001, in Mr. Boon's  agreement)  cease to
constitute the majority thereof (with certain  exceptions);  (v) a merger or the
sale of substantially all the assets of the Company, in which the Company is not
the  resulting  entity;  or (vi) a proxy  contest  by a  stockholder  to force a
transaction in which the stock of the Company is exchanged for or converted into
cash,  property or securities not issued by the Company.  The benefits under the
Change in Control  Agreements  continue  for a period of 24 months  for  Messrs.
Boon, Prall,  Reid, and Squire and 36 months for Mr. Lawson.  The benefits under
these  agreements only become payable  following  termination  after a Change in
Control (as defined in the agreements);  the Change in Control Agreements do not
serve as employment agreements.

Compensation Committee Report on Executive Compensation

     The Board of Directors of the Company serves as the Company's  Compensation
Committee.  They  review  and  approve  compensation  levels  for the  Company's
executive   officers  and  oversee  and  administer   the  Company's   executive
compensation  programs. The Company currently pays no compensation to any of its
officers because those officers are compensated as officers of the Bank.

     The Bank's Executive Committee reviews and approves compensation levels for
the Bank's executive  officers and oversees and administers the Bank's executive
compensation programs.

     The Bank  endeavors to pay  competitive  base salaries to its employees and
subscribes to various surveys of the compensation  paid for various positions by
other banks of similar size in order to determine  appropriate salary levels. In
addition,  the Bank has a Profit  Incentive  Plan for the  payment of bonuses to
reward above-average  performance.  Profit Incentive Plan bonuses are based on a
combination of Bank financial  performance compared to its peers, the attainment
of departmental goals, and individual performance. The Chief Financial Officer's
annual bonus, as approved by the Bank's Executive Committee,  is a percentage of
the Bank's earnings from its leveraged portfolios managed by him.

     The  Executive  Committee of the Bank's Board of Directors  sets Stephen B.
Lawson's salary.  The Committee  reviews Mr. Lawson's  performance  annually and
adjusts his  compensation  based on the Bank's  performance  and a comparison of
salaries  paid to chief  executive  officers by other banks of similar  size. In
2001, the Committee  also worked with a compensation  consultant in their review
of Mr. Lawson's compensation. Based on their review, Mr. Lawson's base salary in
2001 was set at $340,000. Under the terms of the Profit Incentive Plan described
above,  Mr.  Lawson was also  awarded a bonus of $64,600 in  recognition  of the
performance  of the Bank relative to its peers.  Mr. Lawson does not vote on his
own compensation.

          Salaries of the Bank's other executive officers for 2001 were
                        determined in a similar manner.


        Submitted by the Compensation Committee for fiscal 2001

        JOHN F. AYLMER, GEORGE D. DENMARK, JOHN OTIS. DREW, WILLIAM R. ENLOW,
        STEPHEN B. LAWSON, and DANIEL A. WOLF

Compensation Committee Interlocks and Insider Participation

     Stephen B. Lawson is President and Chief  Executive  Officer of the Company
and of the  Bank.  Mr.  Lawson  is a member  of the  Board of  Directors  of the
Company,  which serves as the Company's Compensation  Committee,  but Mr. Lawson
does not act upon his own compensation.


                                       10



                 RELATIONSHIPS AND TRANSACTIONS WITH THE COMPANY

     Certain  Directors  and Officers of the Company and the Bank and members of
their immediate family are at present, as in the past, customers of the Bank and
have transactions with the Bank in the ordinary course of business. In addition,
certain  of the  Directors  are at  present,  as in the  past,  also  directors,
officers or stockholders  of  corporations  or members of partnerships  that are
customers of the Bank and have transactions with the Bank in the ordinary course
of business. Such transactions for the Directors and Officers of the Company and
the Bank and their families and with such  corporations  and  partnerships  were
made in the ordinary  course of business,  were made on  substantially  the same
terms,  including interest rates and collateral on loans, as those prevailing at
the time for comparable transactions with other persons and did not involve more
than the normal risk of collectability or present other features  unfavorable to
the Bank.


                                PERFORMANCE GRAPH

         Set forth below is a line graph comparing the yearly percentage change
in the cumulative total stockholder return on the Company's Common Stock (or the
Bank's common stock, prior to the Reorganization), based on the market price of
the Company's (or Bank's) common stock and assuming reinvestment of dividends,
with the total return of companies within the Standard & Poor's ("S&P") 500
Stock Index and the Standard & Poor's Banks Composite Index. The calculation of
total cumulative return assumes a $100 investment in the Company's (or the
Bank's) common stock, the S&P 500 Stock Index and the S&P Banks Composite Index
on December 31, 1996.

                          [GRAPHIC-PERFORMANCE GRAPH ]


                                       11



            SECTION 16 (a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Pursuant  to  Section  16(a)  of the  Securities  Exchange  Act of 1934 and
Regulations of the Securities and Exchange Commission (the "SEC"), the Company's
executive  officers and directors  must file reports of ownership and changes in
ownership with the SEC and the Nasdaq Stock Market, Inc. and furnish the Company
with copies of all Section 16(a) reports they file. To the Company's  knowledge,
based solely on review of the copies of such  reports  furnished to the Company,
no executive officer or director of the Company failed to file any such reports.


                                   ACCOUNTANTS

     The firm of Wolf & Company, P.C. served as the Company's independent public
accountants  for the year  ended  December  31,  2001.  It is  anticipated  that
representatives  from Wolf & Company,  P.C.,  will be present at the meeting and
will have an opportunity  to make a statement,  should they desire to do so, and
are expected to be available to respond to  questions.  The Company  anticipates
that Wolf & Company,  P.C. will be its  independent  public  accountants for the
year ending December 31, 2002.

     Audit Fees.  The  aggregate  fees billed or to be billed by Wolf & Company,
P.C., for professional  services  rendered for the audit of the Company's annual
financial  statements for 2001 and reviews of the financial  statements included
in the Company's Forms 10-Q for 2001 are $114,000.

     Financial  Information Systems Design and  Implementation.  Wolf & Company,
P.C., performed no such services in 2001.

     All other fees. Wolf & Company,  P.C., billed $9,325 for assisting internal
audit  personnel  with a review  of the  asset/liability  model  implemented  by
management of the Bank.


                              STOCKHOLDER PROPOSALS

     Proposals of stockholders submitted pursuant to Exchange Act Rule 14a-8 and
intended to be presented at the Company's  2003 Annual  Meeting of  Stockholders
which is scheduled to be held on April 24, 2003, must be filed with the Clerk of
the Company prior to November 25, 2002, if such  proposals are to be included in
the proxy statement for such meeting.  These proposals must also comply with the
rules of the SEC  governing  the form and  content of  proposals  in order to be
included in the Company's proxy  statement and form of proxy.  Any such proposal
should be directed to: CLERK, CCBT FINANCIAL COMPANIES,  INC., 31 WORKSHOP ROAD,
P.O. BOX 1180, SOUTH YARMOUTH, MA 02664-0180.


     The  Company's  Amended  By-laws  provide  that any  stockholder  proposals
(including director  nominations) intended to be presented at the Company's 2003
Annual Meeting, other than a stockholder proposal submitted pursuant to Exchange
Act Rule 14a-8 as described above,  must be received in writing at the principal
executive  office of the Company  (495  Station  Avenue,  P. O. Box 1180,  South
Yarmouth,  MA  02664-0180)  on or between the dates of December  26,  2002,  and
January 25, 2003,  together with all  supporting  documentation  required by the
Company's Amended By-laws.  However,  if the 2003 Annual Meeting is scheduled to
be held on a date more than 30 days before April 25, 2003,  or more than 60 days
after April 25, 2003, a stockholder's  notice shall be timely filed if delivered
to, or received  by, the Company at its  principal  executive  office no earlier
that the close of business  on the 120th day prior to the date of the  scheduled
meeting  and not later  than the close of  business  on the later of (a) 90 days
prior to the date of the scheduled meeting or (b) the 10th day following the day
on which public announcement of the date of such annual meeting is first made by
the  Company.   Proxies   solicited  by  the  Board  of  Directors  will  confer
discretionary  voting authority with respect to these proposals,  subject to SEC
rules governing the exercise of this authority.


                                       12



                                OTHER MATTERS

     At the  time of the  preparation  of this  proxy  material,  the  Board  of
Directors of the Company  does not know of any other matter to be presented  for
action at the Annual  Meeting.  If any other matters should properly come before
the meeting,  proxy  holders  shall have  discretionary  authority to vote their
shares according to their best judgment.



                                      13


                           SCHEDULE 14A INFORMATION

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


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 240.14a-11(c) or 240.14a-12


                         CCBT FINANCIAL COMPANIES, 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)(4) and 0-11.

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

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

          (3)  Per unit price or other underlying value of transaction  computed
               pursuant to Exchange Act Rule 0-11:

          (4)  Proposed maximum aggregate value of transaction:

          (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.








                         CCBT FINANCIAL COMPANIES, INC.

                               495 Station Avenue
                       South Yarmouth, Massachusetts 02664
                                 (508) 394-1300

                                 March 25, 2002

Dear Stockholder:

You are cordially invited to attend the 2002 Annual Meeting of Stockholders (the
"Annual Meeting") of CCBT Financial  Companies,  Inc. (the "Company") to be held
on  Thursday,  April 25,  2002,  at the CAPE COD BANK and TRUST  COMPANY,  N.A.,
Customer Service Center, 31 Workshop Road, South Yarmouth,  Massachusetts, at 11
a.m., local time.

The Annual Meeting has been called for the following purposes:

1.   To elect two Directors of the Company for a three-year term.

2.   To elect a Clerk.

3.   To transact such other business as may properly come before the meeting and
     any postponements or adjournments thereof.

     The  Board  of  Directors  of  the  Company  unanimously   recommends  that
stockholders vote FOR approval and adoption of Proposals One and Two.

     On behalf of the management  and directors of the Company,  I am pleased to
be able to send you the enclosed Proxy  Statement,  which  includes  information
about the  Company  and details  about the  proposals.  I urge you to read these
materials carefully.

- --------------------------------------------------------------------------------
DIRECTIONS  TO THE  MEETING:  Take Rte. 6 (Mid-Cape  Highway) to exit 8 (Station
Avenue/Union  Street).  Proceed  south on Station  Avenue about 100 yards to the
traffic light at Workshop Road. Turn right on Workshop Road and right again into
the parking lot on the south side of the Bank's Customer Service Center.  Coffee
and     pastries     will    be    served     beginning     at    10:30     a.m.
- --------------------------------------------------------------------------------


                                              Sincerely,


                                           /s/STEPHEN B. LAWSON
                                           --------------------
                                           STEPHEN B. LAWSON
                                           President and Chief Executive Officer


REGARDLESS OF THE NUMBER OF SHARES YOU MAY OWN, IT IS IMPORTANT THAT YOUR SHARES
BE  REPRESENTED AT THE ANNUAL  MEETING.  ACCORDINGLY,  PLEASE  PROMPTLY SIGN AND
RETURN  YOUR  PROXY  CARD IN THE  ENVELOPE  PROVIDED  WHETHER OR NOT YOU PLAN TO
ATTEND THE ANNUAL  MEETING.  IF YOU ATTEND THE ANNUAL  MEETING,  YOU MAY VOTE IN
PERSON WHETHER OR NOT YOU HAVE PREVIOUSLY RETURNED YOUR PROXY CARD.





                         CCBT FINANCIAL COMPANIES, INC.
                               495 Station Avenue
                       South Yarmouth, Massachusetts 02664
                                 (508) 394-1300
                            ------------------------
                  NOTICE OF 2002 ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held On April 25, 2002

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of CCBT
Financial Companies, Inc. (the "Company"), will be held on Thursday, April 25,
2002, at the CAPE COD BANK and TRUST COMPANY, N.A., Customer Service Center, 31
Workshop Road, South Yarmouth, Massachusetts at 11 a.m., local time (together
with all adjournments and postponements thereof, the "Annual Meeting") for the
following purposes:

     1.   To elect two Directors of the Company for a three-year term.

     2.   To elect a Clerk.

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting and any postponements or adjournments thereof.

     The Board of  Directors  of the  Company has fixed the close of business on
March 5, 2002,  as the record  date (the  "Record  Date") for  determination  of
stockholders  entitled  to notice of and to vote at the Annual  Meeting  and any
adjournments  or  postponements  thereof.  In  the  event  that  there  are  not
sufficient  votes to approve the  foregoing  proposals at the time of the Annual
Meeting,  the Annual  Meeting may be  adjourned  or postponed in order to permit
further solicitation of proxies by the Company.

     The  above  matters  are  described  in detail  in the  accompanying  Proxy
Statement.

                                             By Order of the Board of Directors,


                                             /S/JOHN S. BURNETT
                                             ------------------
                                             JOHN S. BURNETT
                                             Clerk

South Yarmouth, Massachusetts
March 25, 2002

Whether or not you plan to attend the annual meeting in person,  please complete
and sign the  enclosed  proxy and return it promptly in the  enclosed  envelope,
which  requires  no postage if mailed in the  United  States.  If you attend the
annual meeting and desire to withdraw your proxy and vote in person,  you may do
so.

================================================================================
If your shares are in a brokerage or fiduciary account, your broker or bank will
send you a voting instruction form instead of a proxy card. Please follow the
instructions on that form to tell them how to vote your shares. We encourage you
to use the telephone voting option provided with these forms. Please do not send
the voting information form to us. If you wish to attend the meeting and vote
these shares in person, you must follow the instructions on the voting
instruction form to obtain a legal proxy from your broker or bank.
================================================================================

If you receive  multiple Proxy or Voting  Instruction  Forms in a single mailing
with this Proxy  Statement and one copy of our Annual  Report,  your mailing may
have been  "householded" to cut down on duplication.  If you want more copies of
the Proxy  Statement or Annual  Report,  please  write or call John S.  Burnett,
Clerk,  CCBT  Financial  Companies,  Inc., P. O. Box 1180,  South  Yarmouth,  MA
02664-0180 (508.394.1300).