SUSSEX BANCORP
DEF 14A, 1998-03-31
STATE COMMERCIAL BANKS
Previous: CHAMPION COMMUNICATION SERVICES INC, 10KSB40, 1998-03-31
Next: SLH CORP, 10-K, 1998-03-31




                            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
[X]     Definitive Proxy Statement
[X]     Definitive Additional Materials
[ ]     Soliciting Material Pursuant to ss.240.14a-11(c) or
        ss.240.14a-12

                                 SUSSEX BANCORP
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)


Payment of Filing Fee (Check the appropriate box):

[ ]     $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1) or 14a-6(j)(2).

[ ]     $500 per each party to the controversy  pursuant to Exchange Act Rule
        14a-6(i)(3).

[ ]     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:

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

[ ]     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>
                              [LOGO] SUSSEX BANCORP
       399 ROUTE 23, P.O. BOX 353 . FRANKLIN, N.J. 07416 . (201) 827-2404

SUSSEX BANCORP
399 STATE HIGHWAY 23
P.O. BOX 353
FRANKLIN, NJ 07416

                                                                March 31, 1998

To Our Stockholders:

         You are cordially  invited to attend the Annual Meeting of Stockholders
(the "Annual  Meeting") of Sussex Bancorp (the  "Company"),  the holding company
for The Sussex County State Bank (the  "Bank"),  to be held on April 22, 1998 at
3:30 p.m. at the Bank's Newton branch, 15 Trinity Street, Newton, New Jersey.

         At the Annual Meeting  stockholders  will be asked to consider and vote
upon the election of two directors whose terms expire this year.

         The Board of Directors of the Company believes that the election of its
nominees to the Board of Directors  is in the best  interests of the Company and
its  stockholders  and  unanimously  recommends  that you vote "FOR" each of the
Board's nominees.

         YOUR  COOPERATION IS  APPRECIATED  SINCE A MAJORITY OF THE COMMON STOCK
MUST BE  REPRESENTED,  EITHER IN PERSON OR BY PROXY,  TO CONSTITUTE A QUORUM FOR
THE CONDUCT OF BUSINESS.  WHETHER OR NOT YOU EXPECT TO ATTEND, PLEASE SIGN, DATE
AND RETURN  THE  ENCLOSED  PROXY  CARD  PROMPTLY  IN THE  POSTAGE-PAID  ENVELOPE
PROVIDED SO THAT YOUR SHARES WILL BE REPRESENTED.


                                               Very truly yours,

                                               /s/ William E. Kulsar

                                               William E. Kulsar
                                               Secretary


<PAGE>




                                 SUSSEX BANCORP
                              399 STATE HIGHWAY 23
                                  P.O. BOX 353
                               FRANKLIN, NJ 07416

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD APRIL 22, 1998

         Notice is hereby  given that the Annual  Meeting of  Stockholders  (the
"Annual  Meeting") of Sussex Bancorp (the  "Company") will be held at the Bank's
Newton branch, 15 Trinity Street, Newton, New Jersey, on April 22, 1998, at 3:30
p.m. for the purpose of considering and voting upon the following matters:

         1.       The election of the two (2) persons named in the  accompanying
                  Proxy  Statement  to serve as  directors  of the Company for a
                  term of three (3) years and until their successors are elected
                  and duly qualified; and

         2.       Such other  business as shall  properly come before the Annual
                  Meeting.

         Stockholders  of record at the close of business  on February  27, 1998
are entitled to notice of and to vote at the Annual Meeting.  Whether or not you
contemplate  attending  the Annual  Meeting,  it is suggested  that the enclosed
proxy be executed and returned to the Company.  You may revoke your proxy at any
time prior to the  exercise  of the proxy by  delivering  to the Company a later
proxy or by delivering a written notice of revocation to the Company.

                                          BY ORDER OF THE BOARD OF DIRECTORS

                                          /s/ William E. Kulsar

                                          William E. Kulsar, Secretary

Franklin, New Jersey
March 31, 1998

                   IMPORTANT---PLEASE MAIL YOUR PROXY PROMPTLY


<PAGE>




      

                                 SUSSEX BANCORP
                              399 STATE HIGHWAY 23
                                  P.O. BOX 353
                               FRANKLIN, NJ 07416

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

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 22, 1998

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


SOLICITATION AND VOTING OF PROXIES

         This Proxy  Statement  is being  furnished  to  stockholders  of Sussex
Bancorp (the  "Company") in  connection  with the  solicitation  by the Board of
Directors  of  proxies to be used at the annual  meeting  of  stockholders  (the
"Annual  Meeting"),  to be held on April 22, 1998,  at 3:30 p.m.,  at the Bank's
Newton branch,  15 Trinity Street,  Newton,  New Jersey and at any  adjournments
thereof.  The  1997  Annual  Report  to  Stockholders,   including  consolidated
financial  statements  for the fiscal year ended  December 31, 1997, and a proxy
card,  accompanies this Proxy  Statement,  which is first being mailed to record
holders on or about March 31, 1998.

         Regardless  of the number of shares of common stock,  no par value,  of
the Company  ("Common Stock") owned, it is important that you vote by completing
the  enclosed  proxy  card and  returning  it signed  and dated in the  enclosed
postage-paid  envelope.  Stockholders  are urged to  indicate  their vote in the
spaces provided on the proxy card.  PROXIES  SOLICITED BY THE BOARD OF DIRECTORS
OF THE COMPANY WILL BE VOTED IN ACCORDANCE  WITH THE  DIRECTIONS  GIVEN THEREIN.
WHERE NO INSTRUCTIONS ARE INDICATED,  SIGNED PROXY CARDS WILL BE VOTED "FOR" THE
ELECTION OF EACH OF THE NOMINEES FOR DIRECTOR NAMED IN THIS PROXY STATEMENT.

         Other  than the  matters  set  forth on the  attached  Notice of Annual
Meeting of Stockholders,  the Board of Directors knows of no additional  matters
that may be presented for  consideration  at the Annual Meeting.  Execution of a
proxy, however,  confers on the designated proxy holders discretionary authority
to vote the  shares  in  accordance  with  their  best  judgment  on such  other
business,  if any, that may properly  come before the Annual  Meeting and at any
adjournments thereof, including whether or not to adjourn the Annual Meeting.

         A proxy may be revoked at any time prior to its  exercise  by sending a
written notice of revocation to the Company, 399 State Highway 23, P.O. Box 353,
Franklin, New Jersey 07416, Attn: Candace A. Leatham. A proxy filed prior to the
Annual Meeting may be revoked by 

<PAGE>


delivering  to the Company a duly  executed  proxy  bearing a later date,  or by
attending  the  Annual  Meeting  and  voting in  person.  However,  if you are a
stockholder  whose  shares are not  registered  in your own name,  you will need
appropriate  documentation  from your record  holder to vote  personally  at the
Annual Meeting.

         The cost of solicitation of proxies on behalf of the Board of Directors
will be borne by the  Company.  Proxies may also be solicited  personally  or by
mail or telephone by directors,  officers and other employees of the Company and
The Sussex County State Bank (the "Bank"), its wholly-owned subsidiary,  without
additional  compensation  therefor. The Company will also request persons, firms
and  corporations  holding  shares  in  their  names,  or in the  name of  their
nominees,  which are beneficially owned by others, to send proxy material to and
obtain proxies from such beneficial  owners, and will reimburse such holders for
their reasonable expenses in doing so.

VOTING SECURITIES

         The  securities  which may be voted at the  Annual  Meeting  consist of
shares of the Company's Common Stock, with each share entitling its owner to one
vote on all matters to be voted on at the Annual  Meeting,  except as  described
below. There is no cumulative voting for the election of directors.

         The close of business on February 27, 1998, has been fixed by the Board
of  Directors as the record date (the "Record  Date") for the  determination  of
stockholders  of record  entitled to notice of and to vote at the Annual Meeting
and at any  adjournments  thereof.  The total  number of shares of Common  Stock
outstanding on the Record Date was 700,749 shares.

         The  presence,  in  person or by proxy,  of the  holders  of at least a
majority  of the total  number of shares  of Common  Stock  entitled  to vote is
necessary to constitute a quorum at the Annual Meeting.  In the event that there
are not sufficient votes for a quorum,  or to approve or ratify any matter being
presented at the time of the Annual Meeting, the Annual Meeting may be adjourned
in order to permit the further solicitation of proxies.

         The proxy  card  being  provided  by the Board of  Directors  enables a
stockholder to vote "FOR" the election of the nominees  proposed by the Board of
Directors,  or to "WITHHOLD  AUTHORITY"  to vote for one or more of the nominees
being  proposed.  Under New Jersey law and the Company's  Bylaws,  directors are
elected by a plurality of votes cast, without regard to either broker non-votes,
or proxies as to which  authority to vote for one or more of the nominees  being
proposed is withheld.


                                      -2-
<PAGE>

                              ELECTION OF DIRECTORS

         The Company's  Certificate of Incorporation  and its Bylaws authorize a
minimum of five (5) and a maximum of  twenty-five  (25)  directors but leave the
exact number to be fixed by resolution of the Board of Directors.  The Board has
fixed the number of directors at six (6).

         Directors  will be elected to serve for staggered  terms of three years
each, with the term of office of two (2) directors expiring each year. Directors
serve until their successors are duly elected and qualified.

         If,  for  any  reason,  any  of the  nominees  become  unavailable  for
election,  the proxy  solicited  by the Board of  Directors  will be voted for a
substitute  nominee selected by the Board of Directors.  The Board has no reason
to believe that any of the named  nominees is not available or will not serve if
elected.  UNLESS  AUTHORITY TO VOTE FOR THE NOMINEE IS WITHHELD,  IT IS INTENDED
THAT THE  SHARES  REPRESENTED  BY THE  ENCLOSED  PROXY  CARD,  IF  EXECUTED  AND
RETURNED, WILL BE VOTED "FOR" THE ELECTION OF THE NOMINEES PROPOSED BY THE BOARD
OF DIRECTORS.



         THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THE ELECTION OF THE
NOMINEES NAMED IN THIS PROXY STATEMENT.

INFORMATION WITH RESPECT TO THE NOMINEES

         The following tables set forth, as of the Record Date, the names of the
nominees for election and those directors whose terms continue beyond the annual
meeting,  their ages, a brief  description of their recent business  experience,
including present  occupations,  and the year in which each became a director of
the Company or the Bank. No nominee is a director of another company  registered
pursuant to Section 12 of the Securities  Exchange Act of 1934 or subject to the
requirements  of  Section  15(d) of such  Act or any  company  registered  as an
investment company under the Investment Company Act of 1940.


                                      -3-
<PAGE>


<TABLE>
<CAPTION>

                                     TABLE I
                        NOMINEES FOR 1998 ANNUAL MEETING

- ------------------------------- ---------------------------------------------------- ------------------- -------------------
       NAME, AGE AND POSITION              PRINCIPAL OCCUPATIONS DURING                   DIRECTOR              TERM
          WITH THE COMPANY                        PAST FIVE YEARS                         SINCE (1)            EXPIRES
<S>                             <C>                                                         <C>           <C>
- ------------------------------- ---------------------------------------------------- ------------------- -------------------
Irvin Ackerson, 75              Excavating Contractor Ackerson Contracting Co.,
Director                        Oak Ridge, New Jersey                                       1976         2001
- ------------------------------- ---------------------------------------------------- ------------------- -------------------
William E. Kulsar, 60           Certified Public Accountant
Secretary and Director          Caristia, Kulsar & Wade, P.A.                               1976         2001
                                Sparta, New Jersey
- ------------------------------- ---------------------------------------------------- ------------------- -------------------

- -----------------------------------------
(1)      Includes prior service on Board of Directors of the Bank.

<CAPTION>
                                    TABLE II

    DIRECTORS OF THE COMPANY WHOSE TERMS CONTINUE BEYOND THIS ANNUAL MEETING

- ------------------------------- ---------------------------------------------------- ------------------- -------------------
       NAME, AGE AND POSITION              PRINCIPAL OCCUPATIONS DURING                   DIRECTOR              TERM
          WITH THE COMPANY                        PAST FIVE YEARS                         SINCE (1)            EXPIRES
<S>                             <C>                                                         <C>           <C>
- ------------------------------- ---------------------------------------------------- ------------------- -------------------
Richard Scott, 61               Dentist, Richard Scott, DDS
Director                        Franklin, New Jersey                                        1976         1999
- ------------------------------- ---------------------------------------------------- ------------------- -------------------
Joseph Zitone, 66               General Contractor, Zitone Construction
Director                        Montague, New Jersey                                        1984         1999
- ------------------------------- ---------------------------------------------------- ------------------- -------------------
Donald L. Kovach, 62            Donald L. Kovach, Attorney at Law
Chairman of the Board, CEO      Franklin, New Jersey                                        1976         2000
- ------------------------------- ---------------------------------------------------- ------------------- -------------------
Joel D. Marvil, 63              President/CEO of Manufacturing Co.
Director                        Ames Rubber Corporation                                     1989         2000
                                Hamburg, New Jersey
- ------------------------------- ---------------------------------------------------- ------------------- -------------------
</TABLE>

- ----------------------------------------
(1)     Includes prior service on Board of Directors of the Bank

                                      -4-
<PAGE>

BOARD OF DIRECTORS' MEETINGS; COMMITTEES OF THE BOARD

         The Board of Directors of the Company held 12 meetings during 1997. The
Board of Directors  holds  regularly  scheduled  meetings each month and special
meetings as circumstances  require. All of the directors of the Company attended
at least 75% of the total number of Board  meetings held and committee  meetings
held during 1997.

         AUDIT  COMMITTEE.  The  Company  and the  Bank  have a  standing  Audit
Committee  of the Board of  Directors.  This  committee  arranges for the Bank's
directors'  examinations  through its independent  certified public  accountant,
reviews  and  evaluates  the  recommendations  of the  directors'  examinations,
receives all reports of  examination  of the Company and the Bank by appropriate
regulatory agencies,  analyzes such regulatory reports, and reports to the Board
the results of its  analysis of the  regulatory  reports.  This  committee  also
receives reports directly from the Company's  internal  auditing  department and
recommends any action to be taken in connection  therewith.  The Audit Committee
met four  times  during  1997.  The Audit  Committee  consisted  during  1997 of
Directors Kulsar (Chairman), Scott and Marvil.

         COMPENSATION COMMITTEE.  The Company maintains a Compensation Committee
which sets the compensation for the executive officers of the Company.  In 1997,
the Compensation  Committee  consisted of Directors Marvil (Chairman),  Ackerson
and Kulsar and met once.

         The Company does not maintain a separate Nominating Committee. The full
Board acts as a Nominating Committee.

COMPENSATION OF DIRECTORS

         Directors of the Company are not  compensated  for their service of the
Company's  Board of  Directors.  Directors  of the Bank,  other  than  full-time
employees  of the Bank,  receive  an annual  retainer  of $1,000.  In  addition,
directors who are not full-time  employees of the Bank receive a fee of $500 for
each regular  monthly Board  meeting or special Board meeting  attended and $100
for each committee meeting attended. In addition, each director who undertakes a
special  project  at the  request  of  management  of the Bank and with Board of
Director  approval  is paid at an hourly  rate of $100 per hour for  their  time
spent on the project.

         The  Company  maintains  the 1995 Stock  Option  Plan for  Non-Employee
Directors  (the  "Non-Employee  Plan),  the  purpose  of which is to assist  the
Company in attracting and retaining qualified persons to serve as members of the
Board of Directors.  Under the  Non-Employee  Plan,  options to purchase up to a
total of 32,000  shares of Common Stock may be granted at exercise  prices which
may not be less than the fair  market  value of the Common  Stock on the date of
grant.  Under the Non-Employee  Plan, each non-employee  director elected at the
1995 Annual Meeting was granted an option to purchase 3,000 shares at $11.25 per
share. In addition,  each non-employee  director who is elected or re-elected to
serve on the Board of Directors at succeeding annual meetings will be granted an
option to purchase 500 shares of Common  Stock

                                      -5-
<PAGE>




at the time of such  re-election.  The  exercise  price for  options  granted in
connection with the 1997 annual meeting was $18.00.

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         The following  table sets forth  information  concerning the beneficial
ownership of shares of Common  Stock as of January 31, 1998,  by (i) each person
who is known by the Company to own  beneficially  more than five percent (5%) of
the issued and  outstanding  Common  Stock,  (ii) each  director and nominee for
director of the Company,  (iii) each executive  officer of the Company described
in this Proxy Statement under the caption "Executive  Compensation" and (iv) all
directors  and executive  officers of the Company as a group.  Other than as set
forth in this table,  the Company is not aware of any  individual or group which
holds in excess of 5% of the outstanding Common Stock.

<TABLE>
<CAPTION>
====================================================================================================================

                                                            NUMBER OF SHARES                       PERCENT
          NAME OF BENEFICIAL OWNER                       BENEFICIALLY OWNED (1)                    OF CLASS
          ------------------------                       ----------------------                    --------
<S>                                                              <C>                                  <C>
- ---------------------------------------------- ------------------------------------------- -------------------------
Irvin Ackerson                                                 14,514 (2)                           2.07%
- ---------------------------------------------- ------------------------------------------- -------------------------
Donald L. Kovach                                             68,249 (3)(4)                          9.70%
- ---------------------------------------------- ------------------------------------------- -------------------------
William E. Kulsar                                            43,254 (4)(5)                          6.15%
- ---------------------------------------------- ------------------------------------------- -------------------------
Joel D. Marvil                                                   20,024(6)                          2.85%
- ---------------------------------------------- ------------------------------------------- -------------------------
Richard Scott                                                    23,952(7)                          3.41%
- ---------------------------------------------- ------------------------------------------- -------------------------
Joseph Zitone                                                    38,750(8)                          5.53%
- ---------------------------------------------- ------------------------------------------- -------------------------
Directors & Principal Officers as a Group
(6 persons)                                                     158,176                            22.63%
- ---------------------------------------------- ------------------------------------------- -------------------------
BENEFICIAL OWNERS OF MORE THAN 5% OF COMMON
STOCK:
- ---------------------------------------------- ------------------------------------------- -------------------------
Ambrose Hamm
P.O. Box E
Branchville, NJ 07826                                           68,886                              9.86%
====================================================================================================================
</TABLE>

                                      -6-
<PAGE>


(1)      Beneficially  owned shares  include  shares over which the named person
         exercises  either  sole or  shared  voting  power  or  sole  or  shared
         investment power. It also includes shares owned (i) by a spouse,  minor
         children or by relatives  sharing the same home, (ii) by entities owned
         or controlled  by the named  person,  and (iii) by other persons if the
         named person has the right to acquire such shares within 60 days by the
         exercise of any right or option. Unless otherwise noted, all shares are
         owned of record and  beneficially by the named person,  either directly
         or through the dividend reinvestment plan.

(2)      Includes 5,179 shares owned by Mr. Ackerson's wife. Also includes 4,000
         shares  purchasable upon the exercise of immediately  exercisable stock
         options.

(3)      Includes 8,137 shares owned by Mr. Kovach's wife, 16 shares  registered
         in the name of Kovach,  Fitzgibbons  & Goovaerts  Trust,  FBO Donald L.
         Kovach,  2,154  shares in the name of  Merrill  Lynch  Pierce  Fenner &
         Smith,  FBO Donald L.  Kovach  and 1,597  shares in the name of Merrill
         Lynch Pierce Fenner & Smith,  FBO Betty J. Kovach.  Also includes 4,445
         shares  purchasable upon the exercise of immediately  exercisable stock
         options.

(4)      Includes 28,622 shares over which Messrs. Kovach and Kulsar have shared
         voting  authority as  administrators  for The Sussex  County State Bank
         Employee Stock Ownership Plan.

(5)      Includes 10,632 shares registered in the name of the Caristia, Kulsar &
         Wade, P.A. Profit Sharing Plan. Also includes 4,000 shares  purchasable
         upon the exercise of immediately exercisable stock options.

(6)      Also includes 4,000 shares purchasable upon the exercise of immediately
         exercisable stock options.

(7)      Also includes 3,500 shares purchasable upon the exercise of immediately
         exercisable stock options.

(8)      Includes  4,922 shares owned by the Zitone  Construction  & Supply Co.,
         Inc. Profit Sharing Plan Trust. Also includes 2,000 shares  purchasable
         upon the exercise of immediately exercisable stock options.


ANNUAL EXECUTIVE COMPENSATION AND ALL OTHER COMPENSATION

         The  following  table  sets forth a summary  for the last three  fiscal
years of the cash and non-cash  compensation  awarded to, earned by, or paid to,
the Chief Executive  Officer of the Company and each of the four (4) most highly
compensated  executive officers whose individual  remuneration exceeded $100,000
for the last fiscal year.


                                      -7-
<PAGE>



                                            SUMMARY COMPENSATION TABLE

                                          CASH AND CASH EQUIVALENT FORMS
                                                  OF REMUNERATION
                                                  ---------------

<TABLE>
<CAPTION>
=============================================================================================================================
                                         Annual Compensation                   Award             Payouts
                                         -------------------                   -----             -------
                                                                             Securities                           
                                                                             Underlying      LTIP        All Other 
Name and Principal                                         Other Annual     Options/SARs   Payouts     Compensation
Position               Year       Salary ($)   Bonus ($)   Compensation ($)     (#)          ($)           ($)
- ------------------     ----       ----------   ---------   ----------------   -------       -----         -----
                                                                (2)
<S>                    <C>         <C>            <C>          <C>              <C>          <C>           <C>
- -----------------------------------------------------------------------------------------------------------------------------
Donald L. Kovach,
Chairman of the        1997         139,615       -0-           5,256           500          None          -0-
Board and CEO
- -----------------------------------------------------------------------------------------------------------------------------
                       1996(1)     $ 85,700       -0-            ---            -0-          None          -0-
=============================================================================================================================
</TABLE>

- ------------------------------
(1)      Mr. Kovach became Chief Executive Officer of the Company on January 17,
         1996.

(2)     During the fiscal years presented,  the Company provided additional life
        insurance and an automobile and provided a match to Mr.  Kovach's 401(k)
        plan  account  membership  for Mr.  Kovach.  The use  made  thereof  for
        personal  purposes did not exceed 10% of the total cash  compensation to
        such persons  which is the sum of base salary and bonus and therefore is
        not included in the above table.

         The Company and the Bank have entered into an Employment Agreement with
Mr. Donald L. Kovach pursuant to which he serve as President and Chief Executive
Officer of the Company and the Bank.  The  Employment  Agreement  provides for a
term  commencing  January 1, 1997 and  terminating  on December  31,  1999.  The
Employment  Agreement  provides  that Mr.  Kovach will  receive a base salary of
$140,000,  subject to increase or decrease,  and may be granted a  discretionary
bonus as determined by the Board of Directors.  The Employment Agreement permits
the Company to terminate  Mr.  Kovach's  employment  for cause at any time.  The
Employment  Agreement  defines  cause  to  mean  personal  dishonesty,   willful
misconduct,  breach of fiduciary duty  involving  personal  profit,  intentional
failure to perform stated duties,  willful violation of law, rule or regulation,
other than traffic violations or similar offenses, or violation of a final cease
and desist order, or a material breach of any provision of the Agreement. In the
event Mr. Kovach is terminated for any reason other than cause,  or in the event
Mr.  Kovach  resigns his  employment  because he is  reassigned to a position of
lesser rank or status than President and Chief Executive  Officer,  his place of
employment  is  relocated by more than 30 miles from its location on the date of
the Agreement, or his compensation or other benefits are reduced, Mr. Kovach, or
in the event of his death, his beneficiary, will be entitled to receive his base
salary at the time of such  termination or resignation for the remaining term of
the Agreement. In addition, the Company will continue to provide Mr. Kovach with
certain  insurance  and  other  benefits  through  the  end of the  term  of the
Agreement.  Mr. Kovach's  Employment  Agreement  further  provides that upon the
occurrence of a change in control of the


                                      -8-
<PAGE>


Company, as defined in the Employment Agreement,  and in the event Mr. Kovach is
terminated  for reasons other than cause or in the event Mr.  Kovach,  within 18
months  of the  change  in  control,  resigns  his  employment  for the  reasons
discussed above, he shall be entitled to receive a severance  payment based upon
his then current base salary.  Under the  Agreement,  in the event the change in
control  occurs during the first year of the  Agreement,  the severance  payment
would equal Mr. Kovach's then current base salary, if a change in control occurs
during the second year of the Agreement, the severance payment would equal twice
Mr. Kovach's then current base salary,  and if a change in control occurs during
the third year of the  Agreement,  the severance  payment would equal 2.99 times
Mr. Kovach's then current base salary.  The Employment  Agreement also prohibits
Mr. Kovach from competing with the Bank and the Company for a period of one year
following termination of his employment.

NON-QUALIFIED BANK STOCK OPTION PLAN

         The Company maintains the 1988  Non-Qualified  Stock Option Plan. As of
December 31, 1997,  options to purchase 31,857 authorized shares of Common Stock
may be granted under the 1988  Non-Qualified  Stock Option Plan.  Options may be
granted to any officer of the Company,  at a grant price not to be less than 85%
of its fair  market  value at the  grant  date.  Options  are  exercisable  when
granted,  with  the  term  of the  option  determined  by the  Bank's  Board  of
Director's  but not to exceed five years.  As of December 31,  1997,  no options
have been granted.

INCENTIVE STOCK OPTION PLAN

         The  Company  maintains  the 1995  Incentive  Stock  Option  Plan which
provides  for  options to  purchase  shares of Common  Stock to be issued to key
employees of the Company,  the Bank and any other subsidiaries which the Company
may acquire or incorporate in the future.  Individual  employees to whom options
will be granted under the Plan are selected by the Stock Option Committee of the
Board of  Directors.  The Stock Option  Committee has the authority to determine
the terms and  conditions  of options  granted  under the Plan and the  exercise
price  therefor,  which may be no less than the fair market  value of the Common
Stock.

         The  following  table sets forth  information  regarding  stock  option
grants to the individuals named in the table above:


                                      -9-
<PAGE>


                      OPTION/SAR GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
==============================================================================================================================
                                INDIVIDUAL GRANTS

- ------------------------------------------------------------------------------------------------------------------------------
                      Number of Securities        % of Total          
                           Underlying         Option/SARs Granted     Exercise or                          Present Value of    
                          Options/SARs         to Employees in        Base Price          Expiration       Option on Date of   
      Name               Granted (#)(1)          Fiscal Year            ($/SH)               Date            Grant($)(2)      
      ----               --------------          -----------            ------               ----            -----------
<S>                           <C>                    <C>                  <C>                 <C>                <C>   

- ------------------------------------------------------------------------------------------------------------------------------
Donald L. Kovach              500                    22%                 $18.00             7/22/02             $9,000
==============================================================================================================================
</TABLE>

- -------------------------
(1) All options are immediately exercisable.

(2) The present  value of each option  grant is  estimated  on the date of grant
using the Black-Scholes option pricing model with the following weighted average
assumptions:  dividend yield of 2.0%,  expected  volatility of 16.0%,  risk free
interest rate of 6.6%, and an expected life of five (5) years.



         The  following  table  sets  forth  information  concerning  the fiscal
year-end  value of  unexercised  options held by the  executive  officers of the
Company  named in the table  above.  No stock  options  were  exercised  by such
executive officers during 1997:


                 AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL
                        YEAR AND FY-END OPTION/SAR VALUES
<TABLE>
<CAPTION>
==============================================================================================================================

                                                                                                 Value of Unexercised    
                                                                    Number of Securities         In-the-Money Options/SARs at
                                                                    Underlying Unexercised       FY-End ($) (based on $19.75 
                                                                    Options/SARs at FY-End (#)   per share)           
                          Shares Acquired on    Value Realized      Exercisable/                 Exercisable/          
  Name                    Exercise (#)            $                 Unexercisable                Unexercisable
  ----                    ------------          -----               ---------------              -----------------
<S>                           <C>                <C>                       <C>                           <C>
- ------------------------------------------------------------------------------------------------------------------------------

Donald L. Kovach              -0-                -0-                     3,500                        $21,125
==============================================================================================================================
</TABLE>


                                      -10-
<PAGE>



INTEREST OF MANAGEMENT AND OTHERS IN CERTAIN TRANSACTIONS

         The Bank has made in the past and, assuming  continued  satisfaction of
generally  applicable  credit  standards,  expects to  continue to make loans to
directors,  executive  officers  and  their  associates  (i.e.  corporations  or
organizations  for which they serve as  officers or  directors  or in which they
have beneficial  ownership  interests of ten percent or more).  These loans have
all been made in the ordinary course of the Bank's business on substantially the
same terms, including interest rates and collateral,  as those prevailing at the
time for comparable transactions with other persons and do not involve more than
the normal risk of collectibility or present other unfavorable features.

         The Bank paid $19,713 to Kovach, Vanderwiele and Gavan, Attorney at Law
at which Donald L. Kovach, Chairman of the Board and Chief Executive Officer, is
a member,  for legal services rendered to the Bank during fiscal 1997. Said firm
renders legal services to the Bank on a continuing basis.

         The Bank paid $11,831  during  fiscal 1997 to Caristia,  Kulsar & Wade,
P.A., Certified Public Accountants,  at which William E. Kulsar, Secretary and a
Director  of the  Company  and the Bank is a  member,  for  accounting  services
rendered  to the Bank for IRS  filing  purposes  and other  accounting  services
beyond those provided by the annually retained  independent public  accountants.
Caristia,  Kulsar, & Wade, P.A.  continues to render accounting  services to the
Bank.

         The Bank paid $12,370 to Irvin Ackerson for appraisal services rendered
to the Bank during fiscal 1997.  Irvin  Ackerson  continues to render  appraisal
services to the Bank.

         The Bank leases its Montague  branch  office from  Montague  Mini Mall,
Inc. under a lease  covering 1,200 square feet. The lease  agreement was renewed
as of April 1, 1997. As renewed, the lease will terminate on March 31, 2002, and
provides  for a monthly rent of $1,650.  Mr.  Joseph  Zitone,  a Director of the
Company,  is a majority  stockholder  of Montague  Mini Mall,  Inc.  The Company
considers   the  lease  terms  to  be  comparable  to  those  which  exist  with
unaffiliated third parties.

RECOMMENDATION AND VOTE REQUIRED

         Nominees  will be elected by a  plurality  of the shares  voting at the
Annual Meeting.

THE BOARD  UNANIMOUSLY  RECOMMENDS THAT THE  STOCKHOLDERS  VOTE FOR ITS NOMINEES
"FOR" THE BOARD OF DIRECTORS.


                                      -11-
<PAGE>


                              INDEPENDENT AUDITORS

         The Company's  independent  auditors for the fiscal year ended December
31, 1997 were Arthur Andersen LLP ("Andersen"). Andersen has advised the Company
that one or more of its representatives will be present at the Annual Meeting to
make a statement if they so desire and to respond to appropriate questions.

         The Company's Board of Directors has appointed  Radics & Co., L.L.P. to
serve as  independent  auditors  for the year  ending  December  31,  1998.  The
decision to change  auditors  was  recommended  by the Audit  Committee  and was
approved  by the  Company's  Board of  Directors.  For the  fiscal  years  ended
December 31, 1997 and 1996,  there have been no  disagreements  with Andersen on
any matter of accounting principles or practices, financial statement disclosure
or auditing scope or procedure  which,  if not resolved to the  satisfaction  of
Andersen,  would have caused it to make  reference to the subject  matter of the
disagreement in connection with their reports. The independent  auditor's report
on the consolidated financial statements for the fiscal years ended December 31,
1997 and 1996 expressed an unqualified opinion.

                          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 officers and directors, and persons who own more than ten percent of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the Securities and Exchange  Commission.
Officers,  directors and greater than ten percent  stockholders  are required by
regulation of the Securities and Exchange Commission to furnish the Company with
copies of all Section 16(a) forms they file.

         Based solely on its review of the copies of such forms  received by it,
or written  representations  from certain reporting persons that no Forms 5 were
required for those persons,  the Company  believes that,  during the fiscal year
ended  December 31, 1997,  all filing  requirements  applicable to its officers,
directors and greater than ten percent beneficial owners were met.

                              STOCKHOLDER PROPOSALS

         Proposals of  stockholders  to be included in the Company's  1999 proxy
material must be received by the Secretary of the Company no later than December
1, 1998.


                                      -12-
<PAGE>


                                  OTHER MATTERS

         The Board of Directors is not aware of any other matters which may come
before the Annual Meeting.  However, in the event such other matters come before
the meeting,  it is the  intention of the persons  named in the proxy to vote on
any  such  matters  in  accordance  with  the  recommendation  of the  Board  of
Directors.

                                      -13-

<PAGE>
                                 
                                 SUSSEX BANCORP
                              REVOCABLE PROXY FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 22, 1998
                 SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby appoints Candace A. Leatham and Terry H. Thompson 
and each of them, with full power of substitution, to vote all of the shares of
Sussex Bancorp (the "Company") standing in the undersigned's name at the Annual
Meeting of Shareholders of the Company, to be held at the Newton Office of The
Sussex County State Bank (the "Bank"), 15 Trinity Street, Newton, New Jersey,
Wednesday, April 22, 1998, at 3:30 P.M., and at any adjournment thereof. The 
undersigned hereby revokes any and all proxies heretofore given with respect to 
such meeting.

                         (TO BE SIGNED ON REVERSE SIDE)

<PAGE>

                        PLEASE DATE, SIGN AND MAIL YOUR
                      PROXY CARD BACK AS SOON AS POSSIBLE!

                         ANNUAL MEETING OF SHAREHOLDERS
                                 SUSSEX BANCORP

                                 APRIL 22, 1998




                PLEASE DETACH AND MAIL IN THE ENVELOPE PROVIDED

[X] PLEASE MARK YOUR
    VOTES AS IN THIS
    EXAMPLE.

                                  WITHHOLD        THIS PROXY WILL BE VOTED AS
                     FOR ALL      AUTHORITY       SPECIFIED BELOW. IF NO CHOICE
                    NOMINEES   FOR ALL NOMINEES   IS SPECIFIED, THE PROXY WILL
1. ELECTION OF THE   [    ]        [    ]         BE VOTED "FOR" MANAGEMENT'S
   FOLLOWING TWO                                  NOMINEES TO THE BOARD OF
   (2) NOMINEES TO EACH SERVE ON THE BOARD OF     DIRECTORS.
   Directors for a term of three (3) years and    Nominees: Irvin Ackerson
   until their successors are elected and duly               William E. Kulsar
   qualified.

TO WITHHOLD AUTHORITY FOR ANY OF THE NOMINEES AT RIGHT,
PRINT THE NOMINEE'S NAME ON THE LINE BELOW:                                   

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

2. In their discretion, such other business as may properly come before the 
   Annual meeting.           

    PLEASE DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED RETURN ENVELOPE.

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

Dated:
      --------------------------------, 1998

NOTE: (Please sign exactly as your name appears. When signing as an executor,
administrator, guardian, trustee or attorney, please give your full title as 
such. If signer is a corporation, please sign the full corporate name and then 
an authorized officer should sign his name and print his name and title below 
signature. If the shares are held in joint name, all joint owners should sign.




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