MID ATLANTIC COMMUNITY BANKGROUP INC
DEF 14A, 1997-03-24
STATE COMMERCIAL BANKS
Previous: OGE ENERGY CORP, 10-K, 1997-03-24
Next: AUTO BY TEL CORP, S-1/A, 1997-03-24



                            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:
<TABLE>
<CAPTION>

<S>                                                      <C>
[  ]  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

</TABLE>

                 MID-ATLANTIC COMMUNITY BANKGROUP, INCORPORATED
- ------------------------------------------------------------------------------- 
                (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:

               ----------------------------------------------------------------


<PAGE>
                 MID-ATLANTIC COMMUNITY BANKGROUP, INCORPORATED


Dear Shareholders:

         You are cordially  invited to attend the Annual Meeting of Shareholders
of Mid-Atlantic Community BankGroup, Incorporated (the "Company"), which will be
held on April 22, 1997 at 7:00 p.m. at the Abingdon Ruritan Club on Guinea Road,
Bena, Virginia.

         At the Annual  Meeting,  fourteen  directors  will be elected for a one
year term. The formal Notice, Proxy and Proxy Statement  containing  information
about  matters to be acted upon are  enclosed.  Also  enclosed  is  management's
Annual Report to Shareholders, which will be reviewed at the Annual Meeting.

         Please  complete,  sign  and  return  the  enclosed  Proxy  as  soon as
possible.  Whether or not you will be able to attend the Annual  Meeting,  it is
important that your shares be represented and your vote recorded.

         The Board of Directors and  management of the Company  appreciate  your
continued support and look forward to seeing you at the Annual Meeting.

                                Sincerely yours,



                                WILLIAM J. FARINHOLT
                                President and
                                Chief Executive Officer

Gloucester, Virginia
March 24, 1997


<PAGE>

                 MID-ATLANTIC COMMUNITY BANKGROUP, INCORPORATED
                     7171 George Washington Memorial Highway
                              Gloucester, VA 23061

                                 (804-693-0628)

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                 ---------------


         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Shareholders  of
Mid-Atlantic  Community BankGroup,  Incorporated (the "Company") will be held at
the Abingdon  Ruritan Club on Guinea Road,  Bena,  Virginia on April 22, 1997 at
7:00 p.m. for the following purposes:

         1.       To elect 14 directors for a term of one year each;

         2.       To ratify the  appointment  by the Board of Directors  of the
                  firm of Smith & Eggleston,  P.C. as the Company's independent
                  auditors for the year ending December 31, 1997; and

         3.       To transact  such other  business as may properly  come before
                  the meeting.  Management  is not aware of any other  business,
                  other than procedural  matters  incident to the conduct of the
                  Annual Meeting.

         The Board of  Directors  of the Company has fixed the close of business
on March 14, 1997 as the record date for  determining  the  shareholders  of the
Company  entitled  to notice  of, and to vote at,  the  Annual  Meeting  and any
adjournments thereof.



                                By Order of the Board of Directors,


                                Kathleen C. Healy
                                Vice President and Secretary

Gloucester, Virginia
March 24, 1997

- -------------------------------------------------------------------------------

YOU ARE  CORDIALLY  INVITED TO ATTEND THIS  MEETING.  IT IS IMPORTANT  THAT YOUR
SHARES BE  REPRESENTED  REGARDLESS OF THE NUMBER YOU OWN. EVEN IF YOU PLAN TO BE
PRESENT,  YOU ARE URGED TO COMPLETE,  SIGN,  DATE AND RETURN THE ENCLOSED  PROXY
PROMPTLY IN THE  ENVELOPE  PROVIDED.  IF YOU ATTEND THIS  MEETING,  YOU MAY VOTE
EITHER IN PERSON OR BY YOUR  PROXY.  ANY PROXY  GIVEN MAY BE  REVOKED  BY YOU IN
WRITING   OR  IN   PERSON   AT  ANY  TIME   PRIOR  TO  THE   EXERCISE   THEREOF.
- -------------------------------------------------------------------------------


<PAGE>


        PROXY STATEMENT OF MID-ATLANTIC COMMUNITY BANKGROUP, INCORPORATED

                                  INTRODUCTION

         This Proxy Statement is furnished to holders of Common Stock, par value
$5.00 per share, of the Company ("Company Common Stock"), in connection with the
solicitation  of proxies by the Board of Directors  (the "Board") of the Company
to be used at the Annual  Meeting  of  Shareholders  to be held at the  Abingdon
Ruritan Club on Guinea Road,  Bena,  Virginia on April 22, 1997 at 7:00 p.m. and
at any  adjournment  thereof (the "Annual  Meeting").  The Annual Meeting is the
initial annual meeting of the shareholders of the Company,  which is the holding
company  for and the  successor  to  Peninsula  Trust  Bank,  Incorporated  (the
"Bank"), effective August 15, 1996.

         At the Annual  Meeting,  14 directors will be elected for a term of one
year each.  Shareholders also will be asked to ratify the appointment of Smith &
Eggleston, P.C. as independent auditors for the year ending December 31, 1997.

         The  principal  offices  of the  Company  are at 7171 George Washington
Memorial Highway, Gloucester, Virginia 23061, telephone: (804) 693-0628.

         The Board of  Directors  has fixed the close of  business  on March 14,
1997 as the record date (the "Record Date") for the determination of the holders
of Company  Common Stock entitled to receive notice of and to vote at the Annual
Meeting.  On the Record Date,  there were 944,333 shares of Company Common Stock
issued and  outstanding  and 903 record  holders.  Each share of Company  Common
Stock is  entitled to one vote at the Annual  Meeting.  The Company had no other
class of equity securities outstanding at the Record Date.

         In the election of directors,  those  receiving the greatest  number of
votes will be elected  even if they do not receive a majority.  Abstentions  and
broker  non-votes  will not be  considered  a vote  for,  or a vote  against,  a
director.

         As of the Record Date,  directors and executive officers of the Company
and their  affiliated  persons  and  entities  as a group,  owned of record  and
beneficially a total of 165,548 shares of Company Common Stock, or approximately
18% of the shares of Company Common Stock  outstanding  on such date.  Directors
and executive  officers of the Company have indicated an intention to vote their
shares of Company Common Stock FOR the nominees identified herein.

         Abstentions  will be counted for purposes of determining  the existence
of a quorum. A quorum for the Annual Meeting will exist if holders of a majority
of the shares of Company  Common Stock are present in person or  represented  by
proxy.

         A broker who holds  shares in street name has the  authority to vote on
certain items when he has not received  instructions  from the beneficial owner.
Except for certain items for which brokers are prohibited from exercising  their
discretion,  a broker is entitled to vote on matters put to shareholders without
instructions  from the  beneficial  owner.  Where  brokers do not have or do not
exercise such  discretion,  the inability or failure to vote is referred to as a
broker non-vote. Under the circumstances where the broker is not permitted to or
does not exercise its discretion,  assuming proper  disclosure to the Company of
such  failure  to  vote,  broker  non-votes  will be  counted  for  purposes  of
determining the existence of a quorum.

         The proxy  solicited  hereby,  if properly  signed and  returned to the
Company and not revoked prior to its use,  will be voted in accordance  with the
instructions  contained  thereon.  If no contrary  instructions are given,  each
proxy  received  will  be  voted  "for"  the  proposals  described  herein.  Any
shareholder  giving a proxy has the power to revoke it at any time  before it is
exercised by (i) filing written notice thereof with the Secretary of the Company
(Kathleen C. Healy,  Secretary,  P. O. Box 416, 14833 George Washington Memorial
Highway,  Glenns, Virginia 23149); (ii) submitting a duly executed proxy bearing
a later date;  or (iii)  appearing at the Annual  Meeting or at any  adjournment
thereof  and  giving the  Secretary  notice of his or her  intention  to vote in
person. Proxies solicited 

                                      -2-
<PAGE>

hereby may be exercised only at the Annual Meeting and any  adjournment  thereof
and will not be used for any other meeting.

         The  cost of  soliciting  proxies  will be  borne  by the  Company.  In
addition to solicitation by mail,  officers and regular employees of the Company
and its  subsidiaries  may  solicit  proxies  in  person  or by  telephone.  The
approximate date on which this Proxy Statement and the proxy are being mailed to
the Company's shareholders is March 24, 1997.


                              ELECTION OF DIRECTORS

Election of Directors; The Nominees

         The Board of  Directors  of the Company  currently  is  comprised of 14
members,  all of whom are nominees for  re-election.  The  following  table sets
forth  for each  Director,  name and age,  principal  occupation,  year of first
election to the Board of Directors of the Company or  previously to the Board of
Directors of the Bank and  beneficial  ownership  of Company  Common Stock as of
January 31, 1997.
<TABLE>
<CAPTION>

                                                                                                       Shares 
                                                                                                     Beneficially
                                                                                                     Owned (1 & 2)
                                                                                                     -------------
                                  Principal Occupation                         Director
Name (age)                        & Position with Company                       Since                No.         %
- ----------                        -----------------------                       -----                ---        --
<S>                               <C>                                            <C>               <C>          <C>
Charles F. Bristow                Farmer-Gloucester                              1988              4,500        .48
(74)                              Director

John R. Curtis                    Banking Consultant, Retired Regional           1989              2,800        .30
(65)                              Director of FDIC-Richmond
                                  Director

Charles F. Dawson                 Partner, Bay Design Group P.C.-Saluda          1988              5,095        .54
(55)                              Director

W. J. Farinholt                   President and CEO, Mid-Atlantic                1988             36,246       3.77
(50)                              Community BankGroup, Incorporated
                                  Director

William D. Fary                   Owner, Bill Fary Ford-Gloucester               1988             11,250       1.19
(67)                              Director

Robert D. Foster                  President, Tre-Suz-Ann                         1988             41,843       4.42
(54)                              Development/Foster Management; VP,
                                  Foster Realty-Gloucester
                                  Director

Harry M. Healy                    Retired President, Bailey                      1988             14,300       1.51
(63)                              Amusements-Gloucester
                                  Director

Jeanne P. Hockaday                President, Coldwell Banker                     1990              4,200        .44
(49)                              Virginia Country Realty-Gloucester
                                  Director

                                      -3-
<PAGE>

Joseph A. Lombard, Jr., DDS       Owner/Dentist, Lombard, Luckam &               1988             20,662       2.18
(50)                              Smith-Gloucester
                                  Chairman of the Board

George A. Marston, Jr.            Retired Owner, Oakland Farm- Norge             1992             13,500       1.43
(75)                              Director

Hersey M. Mason, Jr.              Owner, Mason Realty-Middlesex Co.              1990             32,074       3.39
(67)                              Director

Henry C. Rowe, MD                 Medical Director, Riverside Hayes              1988              4,900        .52
(49)                              Medical Center-Gloucester
                                  Director

Kenneth E. Smith                  Executive Vice President,                      1988             19,430       2.02
(45)                              Mid-Atlantic Community BankGroup,
                                  Incorporated
                                  Director

Thomas Z. Wilke                   Agent, State Farm Insurance-Gloucester         1990              8,620        .91
(43)                              Point
                                  Director

All present executive officers                                                                   219,770      23.14
and directors as a group (15
persons)


- ---------------------------------------
<FN>
(1)      The total shares reported  include sole voting shares,  shared voting shares,  sole investment  shares and
         shared  investment  shares.  Included in the totals are shared  voting and  investment  shares as follows:
         W. J. Farinholt,  1,866 shares;  W. D. Fary, 300 shares; R. D. Foster,  6,520 shares; J. P. Hockaday,  200
         shares; J. A. Lombard, Jr., 2,354 shares; G. A. Marston, Jr., 6,750 shares; K. E. Smith, 75 shares.

(2)      Included in shares  beneficially  owned are shares that may be acquired  within 60 days upon the  exercise
         of stock  options held by  individuals  as follows:  C. F.  Bristow,  1,500  shares;  J. R. Curtis,  1,300
         shares;  C. F. Dawson,  1,540 shares;  W. J. Farinholt,  17,000 shares;  W. D. Fary,  1,600 shares;  R. D.
         Foster,  2,500 shares; H. M. Healy,  2,300 shares; K. C. Healy, 200 shares; J. P. Hockaday,  1,500 shares;
         J. A. Lombard,  Jr., 2,362 shares;  H. M. Mason,  Jr., 1,500 shares;  H. C. Rowe, MD, 2,400 shares;  K. E.
         Smith, 17,000 shares; T.Z. Wilke, 1,520 shares.
</FN>
</TABLE>

         Unless  authority  is withheld in the proxy,  each proxy  executed  and
returned  by a  stockholder  will be voted for the  election  of the 14 nominees
listed above.  Proxies distributed in conjunction  herewith may not be voted for
persons other than the nominees  named  thereon.  If any person named as nominee
should be unable or  unwilling  to stand for  election at the time of the Annual
Meeting,  the proxy holders will nominate and vote for a replacement  nominee or
nominees  recommended by the Board.  At this time, the Board knows no reason why
any of the  nominees  listed  above  may not be able to serve as a  director  if
elected. The proxy also confers  discretionary  authority upon the persons named
therein,  or their  substitutes,  with  respect  to any  other  matter  that may
properly come before the meeting.

THE BOARD OF DIRECTORS RECOMMENDS THAT THE NOMINEES BE ELECTED AS DIRECTORS.

                                      -4-
<PAGE>

Security Ownership of Certain Beneficial Owners

         No one is known to be the  beneficial  owner of more than five percent
(5%) of the issued and outstanding Company Common Stock.

The Board of Directors

         The Board of Directors is  responsible  for the overall  performance of
the Company and for  establishing  Company  policy.  The Board  establishes  the
compensation of all executive  officers.  Regular meetings of the Board are held
each month.  The Board held 16 meetings in 1996,  including  the  organizational
meeting in June and three special meetings.  Each Director attended at least 75%
of the total number of meetings of the Board and meetings of committees of which
the director was a member in 1996.

Board Committees

         The Company's  bylaws prescribe for one permanent  standing  committee,
the Audit  Committee,  the  principal  responsibilities  of which are  described
below.

         The Audit Committee meets on an on call basis as needed.  The Committee
met six  times in 1996.  Members  of the  committee  include  Thomas  Z.  Wilke,
Chairman,  Charles F. Bristow,  Charles F. Dawson,  Robert D. Foster,  Jeanne P.
Hockaday and Joseph A. Lombard,  Jr., DDS. The Audit Committee recommends to the
Board the  appointment  of a firm to serve as independent  auditors,  subject to
ratification by the Board and the Shareholders at the Annual Meeting.

         The  Company  does  not  have a  standing  Nomination  or  Compensation
Committee.

         The Chairman of the Board is an ex-officio member of all committees.

Executive Officers

         The Company currently has three Executive Officers:

         Chief Executive  Officer.  William J. Farinholt has served as President
and Chief Executive  Officer of the Company and the Bank since 1988. He has more
than 25 years of banking experience. He was employed as a bank examiner with the
Virginia Bureau of Financial  Institutions  from 1970 to 1972. He then served as
an officer with the Bank of Middlesex,  Urbanna, Virginia, from 1972 to 1974. He
then served with Citizens and Farmers Bank, West Point,  Virginia,  from 1974 to
1988,  where he was the  Senior  Vice  President  in charge of all  lending  and
Secretary  of  the  bank.  He  is  experienced  in  lending,  marketing,  branch
management and bank operations. He has held various officer positions, including
chairman of the Northern Neck-Southside Bankers Association.  He also has served
on several  committees as well as the Board of Directors of the Virginia Bankers
Association.  He has taught numerous  banking classes at Rappahannock  Community
College.  He has also been active in many civic and  religious  activities.  Mr.
Farinholt  was  born in  Gloucester  County  and has a  broad  knowledge  of the
Company's general trade area.

         Chief Administrative Officer.  Kenneth E. Smith has served as Executive
Vice President,  Chief Administrative and Chief Financial Officer of the Company
and the Bank, with primary  oversight of the Company's  operations,  since 1988.
Mr. Smith has 23 years of banking  experience.  Prior to joining the Company, he
served as Compliance  Officer and Auditor with  Citizens and Farmers Bank,  West
Point.  Prior to that he spent 11 years as a commercial  bank  examiner with the
Federal Reserve Bank of Richmond. He served for two years with The Colonial Bank
of Providence Forge, Virginia. Before that he worked as an internal auditor with
United  Virginia  Bank and as a teller  with  Second  National  Bank,  Richmond,
Virginia.  He has  experience in virtually  all areas of the Company,  including
lending,  liquidity management,  bank regulations and financial analysis. He has
attended  various banking  schools,  is a graduate of the University of Richmond
and has taught at Rappahannock Community College.

                                      -5-
<PAGE>

         Chief Accounting  Officer.  Kathleen C. Healy serves as Vice President,
Chief  Accounting  Officer and  Secretary  of the  Company.  Ms.  Healy works in
conjunction with the Chief Administrative Officer having more specific oversight
of the overall accounting area,  including the accuracy of financial records and
regulatory  financial  reporting.  Prior to joining the  Company,  she served as
office supervisor and insurance  producer with an independent  insurance agency.
She has approximately  seven years of banking  experience.  She has attended the
Virginia  Bankers  School of Bank  Management and she is a cum laude graduate of
the School of Business Administration at the University of Richmond.

Family Relationships

         The  husband of Kathleen C. Healy,  Chief  Accounting  Officer,  is the
nephew of Harry M. Healy, a director of the Company.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the  Securities  and Exchange Act of 1934, as amended
(the "Exchange Act"),  requires the Company's  directors and executive officers,
and any persons who own more than 10% of Company Common Stock,  to file with the
Securities and Exchange  Commission  ("SEC") reports of ownership and changes in
ownership of Company  Common  Stock.  Officers and directors are required by SEC
regulation  to furnish the Company  with copies of all Section  16(a) forms that
they file. Based solely on review of the copies of such reports furnished to the
Company or written  representation  that no other  reports  were  required,  the
Company  believes  that,  during  fiscal  year  1996,  all  filing  requirements
applicable to its officers and  directors  were complied with except that Joseph
A. Lombard, Jr., DDS, Director, inadvertently filed one late report on Form 5 in
February  1997 covering the purchase of 125 shares of Common Stock by his son in
September 1996.

Executive Officer Compensation

         The following  table  presents  information  concerning  the annual and
long-term  compensation  of Messrs.  Farinholt  and Smith.  This table  presents
compensation  for services  rendered in all  capacities  to the Company in 1996,
1995 and 1994.

                           Summary Compensation Table
<TABLE>
<CAPTION>

                                                     Annual Compensation                      Long-Term Compensation
                                                     -------------------                      ----------------------

                                                                        Other Annual        Securities       All Other  
Name and                                                                   Compen-          Underlying        Compen-
Principal Position             Year    Salary ($)     Bonus ($)            sation           Options (#)     sation (b)($)
- ------------------             ----    ----------     ---------            ------           -----------     -------------
<S>                            <C>       <C>            <C>                 <C>               <C>               <C>  
W. J. Farinholt                1996      100,651        25,650              (a)                 -               1,501
President/Chief                1995       86,699        19,464              (a)               10,000            1,777
Executive Officer              1994       81,682        17,901              (a)                 -                 -

Kenneth E. Smith               1996       88,675        22,410              (a)                 -               1,321
Executive Vice-                1995       75,966        17,000              (a)               10,000            1,555
President/Chief Financial      1994       71,087        15,635              (a)                 -                 -
Officer
- -------------------
<FN>
(a)   The value of  perquisites  and other  personal  benefits  did not exceed 
the lesser of  $50,000  or 10% of total  annual  salary  and  bonus.  
(b)   "All Other Compensation"  represents matching contributions by the Company
in its 401(k) plan, which was established on March 1, 1995.
</FN>
</TABLE>

                                      -6-
<PAGE>

         There were no stock  options  granted to Messrs.  Farinholt or Smith in
1996.

Option Exercises and Holdings

         The following  table sets forth  information  with respect to exercised
and unexercised  options held by such officers as of December 31, 1996. No stock
options were exercised by Mr. Farinholt or Mr. Smith in 1996.
<TABLE>
<CAPTION>

                          Fiscal Year End Option Values

                                                Number of Securities                Value of Unexercised In-
                                               Underlying Unexercised                The-Money Options at     
                                                    Options at                      December 31, 1996 ($)(1)
                                               December 31, 1996 (#)                ------------------------
                                               ---------------------

                                        Exercisable        Unexercisable       Exercisable        Unexercisable
                                        -----------        -------------       -----------        -------------
<S>                                        <C>                 <C>               <C>                 <C>   
W. J. Farinholt                            13,250              3,750             155,000             33,750
Kenneth E. Smith                           13,250              3,750             155,000             33,750
</TABLE>

- -------------------
(1)      The value of  unexercised  in-the-money  options at fiscal year end was
         calculated by determining  the  difference  between (i) the fair market
         value of the Company  Common Stock  underlying  the options at December
         31, 1996 ($25.00 per share) and (ii) the exercise price of the options.

Employment Agreements

         Messrs. Farinholt and Smith entered into employment agreements with the
Company  effective as of November 29, 1988. The Agreements are general in nature
and have few conditions  relative to current or ongoing  employment  conditions.
However, these agreements provide that in the event the Company,  acting through
either its  shareholders or its Directors,  sells or disposes of the controlling
interest in the Company to a  conglomerate  or "bank  holding  company" (as such
term is defined in Article I of Title 6.1 of the Code of Virginia,  as amended),
with the result  that the Company is either 50% or more owned or  controlled  by
such entity  (provided  that the  respective  bank officer,  at the time of such
transaction,  is employed  at either his current  position or an equal or higher
ranking  position of the Company) each such officer shall be entitled to receive
from the Company  $150,000.  Restrictive  covenants  contained in each agreement
require  that  such  payment  shall be paid in  addition  to any and all  normal
compensation  payable  at the  time of  such  transaction,  but  also  shall  be
dependent  upon the sale price of the Company being equal to at least 1.75 times
the then current  "book value" of the Company  Common Stock as determined by the
independent  accounting  firm being  utilized by the Company at the time of such
sale of the Company.  As incentive for the  Company's  officers to remain in the
employ of the  Company and as  protection  for the  Company  from the  Company's
officers' leaving the Company's employ,  absent a sale of the Company as defined
above, each agreement provides that if the officer voluntarily leaves the employ
of the  Company  without  there being any such sale of the  Company,  he may not
become employed with or work in any office of any financial  institution  (bank,
savings bank,  savings and loan  association or credit union) that is located in
Gloucester, Mathews, or Middlesex counties.

Directors Compensation

         Each  Director was paid a fee of $300 for each Board  meeting  attended
and $150 for each Board Committee meeting attended in 1996. The total expense to
the Company for directors fees in 1996 was $83,050.

                                      -7-
<PAGE>

Interest of Management in Certain Transactions

         The  Company's  officers,  directors and other  corporations,  business
organizations  and persons  with which  certain of the  Company's  officers  and
directors are associated customarily have banking transactions with the Company.
During 1996 loans to related parties  amounted to $1,016,746.  New loans made to
related  parties during this same period totaled  $917,976,  with  repayments of
$327,303.  All such  transactions  have  been  made in the  ordinary  course  of
business on substantially the same terms,  including interest rates and security
for loans,  as those  prevailing at the time for  comparable  transactions  with
others and have not  involved  more than the normal  risk of  collectibility  or
presented other unfavorable features.


                     RATIFICATION OF APPOINTMENT OF AUDITORS

         The Board has appointed Smith & Eggleston,  P.C. independent  certified
public accountants,  to perform the audit of the Company's financial  statements
for the year ending December 31, 1997 and further directed that the selection of
the auditors be submitted for  ratification  by the  shareholders  at the Annual
Meeting.  Smith  &  Eggleston,  P.C.  has  acted  as the  Company's  independent
accountant since 1990.

         Representatives from Smith & Eggleston, P.C. are expected to be present
at the Annual Meeting,  will have the  opportunity to make a statement,  if they
desire to do so and are  expected  to be  available  to respond  to  appropriate
questions from shareholders.

THE  BOARD  OF  DIRECTORS  RECOMMENDS  A  VOTE  "FOR"  THE  RATIFICATION  OF THE
APPOINTMENT  OF SMITH &  EGGLESTON,  P.C. AS  INDEPENDENT  AUDITORS FOR THE YEAR
ENDING DECEMBER 31, 1997.


                              SHAREHOLDER PROPOSALS

          Any proposal which a shareholder  wishes to have presented at the next
annual meeting of shareholders,  to be held in April,  1998, must be received by
the Company no later than November 20, 1997. If such proposal  complies with all
of the  requirements  of Rule 14a-8 of the Exchange  Act, it will be included in
the  Proxy  Statement  and set  forth in the form of proxy  issued  for the next
annual meeting of  shareholders.  It is urged that any such proposals be sent by
certified mail, return receipt requested.


                     ANNUAL REPORT AND FINANCIAL STATEMENTS

         A copy of the  Company's  Annual  Report to  Shareholders  for the year
ended December 31, 1996 accompanies this Proxy Statement/Prospectus.  Additional
copies may be obtained by written request to the Secretary of the Company at the
address   indicated  below.  Such  Annual  Report  is  not  part  of  the  proxy
solicitation materials.

         UPON  RECEIPT OF A WRITTEN  REQUEST OF ANY  PERSON  WHO,  ON THE RECORD
DATE,  WAS RECORD OWNER OF COMPANY  COMMON STOCK OR WHO REPRESENTS IN GOOD FAITH
THAT HE OR SHE WAS ON SUCH DATE THE  BENEFICIAL  OWNER OF SUCH STOCK ENTITLED TO
VOTE AT THE ANNUAL  MEETING OF  SHAREHOLDERS,  THE COMPANY  WILL FURNISH TO SUCH
PERSON,  WITHOUT  CHARGE,  A COPY OF ITS  ANNUAL  REPORT ON FORM  10-KSB FOR THE
FISCAL YEAR ENDED DECEMBER 31, 1996 AND ITS QUARTERLY REPORTS ON FORM 10-QSB AND
THE EXHIBITS  THERETO  REQUIRED TO BE FILED WITH THE SEC UNDER THE EXCHANGE ACT.
ANY SUCH  REQUEST  SHOULD BE MADE IN WRITING TO KATHLEEN  C.  HEALY,  SECRETARY,
MID-ATLANTIC  COMMUNITY  BANKGROUP,  INCORPORATED,  PO  BOX  416,  14833  GEORGE
WASHINGTON  MEMORIAL  HIGHWAY,  GLENNS,  VIRGINIA  23149.  THE FORM  10-KSB  AND
QUARTERLY  REPORTS  ON FORM  10-QSB  ARE  NOT  PART  OF THE  PROXY  SOLICITATION
MATERIALS.
                                      -8-
<PAGE>

                                  OTHER MATTERS

         The Board of Directors of the Company is not aware of any other matters
that may come before the Annual Meeting.  However, the proxies may be voted with
discretionary authority with respect to any other matters that may properly come
before the Annual Meeting.

                                      -9-
<PAGE>
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                OF MID-ATLANTIC COMMUNITY BANKGROUP, INCORPORATED
                  PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS
                                 April 22, 1997


         The  undersigned  hereby  appoints  Joseph A. Lombard,  Jr., DDS, W. J.
Farinholt  and  Thomas  Z.  Wilke,  and any one of them,  the  true  and  lawful
attorneys,   agents  and  proxies  of  the  undersigned,   with  full  power  of
substitution in each, to vote in the name and place of the undersigned, with all
the powers which the undersigned would possess if personally present, all of the
Common Stock of MID-ATLANTIC COMMUNITY BANKGROUP, INCORPORATED held of record by
the  undersigned on March 14, 1997 at the Annual Meeting of  Shareholders  to be
held at the Abingdon Ruritan Club, on Guinea Road,  Bena,  Virginia on April 22,
1997 at 7:00 P.M. and at any and all  adjournments  thereof,  in acting upon the
following matters:

1.       Election of Charles F.  Bristow,  John R. Curtis,  Charles F.  Dawson, 
         William J.  Farinholt,  William D. Fary,  Robert D.  Foster,  Harry M.
         Healy, Jeanne P. Hockaday,  Joseph A. Lombard, Jr., George A. Marston,
         Jr., Hersey M. Mason, Jr., Henry C. Rowe,  Kenneth E. Smith and Thomas
         Z. Wilke for a  term of one year.

         [__] FOR all named nominees      [__]  WITHHOLD AUTHORITY
              (except as marked to the          to vote for all named nominees
               contrary)

         Instruction:  To withhold authority to vote for any individual nominee,
         write that nominee's name on the space provided below.


             -------------------------------------------------------


2.       Ratification of the appointment of Smith & Eggleston, P.C. as 
         independent auditors for 1997.


           [__]  FOR            [__]  AGAINST         [__]  ABSTAIN


     (Continued and to be signed and dated on the reverse side and returned
                       promptly in the enclosed envelope)




<PAGE>





3.       In their  discretion,  the proxies  are  authorized  to vote on such 
         other  matters as may  properly  come before the meeting.


         THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE  VOTED  IN THE  MANNER
         DIRECTED  HEREIN BY THE  SHAREHOLDER.  IF NO DIRECTION  IS GIVEN,  THIS
         PROXY WILL BE VOTED FOR ITEMS 1 AND 2.



                    The undersigned hereby acknowledge(s)  receipt of the Notice
                    of  Meeting  and  Proxy  Statement  dated  March  24,  1997.

                    ---------------------------------------------
                                    Signature

                    ---------------------------------------------
                                    Date

                    ---------------------------------------------
                                    Signature

                    ---------------------------------------------
                                    Date

                    Please  sign  exactly  as your name  appears  hereon.  Joint
                    owners  should  each sign  personally,  or if one signs,  he
                    should  attach  evidence of his  authority.  When signing as
                    executor, administrator, corporate officer, attorney, agent,
                    trustee or guardian,  etc.,  please give full title as such.
                    PLEASE  SIGN,  DATE  AND  PROMPTLY  MAIL  THIS  PROXY IN THE
                    ENCLOSED ENVELOPE.













Annual Shareholder Meeting Attendance RSVP:

[__] Yes, I/we will attend.

           ______ number attending

[__] No, I/we will not attend.





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission