SUSSEX BANCORP
DEF 14A, 1999-03-29
STATE COMMERCIAL BANKS
Previous: COMPLETE BUSINESS SOLUTIONS INC, 10-K, 1999-03-29
Next: AMERICAN FIDELITY SEPARATE ACCOUNT B, 24F-2NT, 1999-03-29



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

[ X ] Filed by the registrant

[   ] 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 ss. 240.14a-11(c) or ss. 240.14a-12


                                 SUSSEX BANCORP
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
<PAGE>
SUSSEX BANCORP
399 State Highway 23
P.O. Box 353
Franklin, NJ 07416

                                                                  March 29, 1999


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 28, 1999 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 28, 1999


         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 28, 1999, 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 March 3, 1999 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 29, 1999


                   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 28, 1999


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

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 28, 1999,  at 3:30 p.m.,  at the Bank's
Newton branch,  15 Trinity Street,  Newton,  New Jersey and at any  adjournments
thereof.  The  1998  Annual  Report  to  Stockholders,   including  consolidated
financial  statements  for the fiscal year ended  December 31, 1998, and a proxy
card,  accompanies this Proxy  Statement,  which is first being mailed to record
holders on or about March 29, 1999.

         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 March 3, 1999,  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 1,423,634 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 I
                        Nominees for 1999 Annual Meeting

<TABLE>
<CAPTION>
Name, Age and Position       Principal Occupations During                   Director     Term
   with the Company                 Past Five Years                         Since (1)    Expires
- ----------------------       ----------------------------                   --------     -------
 <S>                            <C>                                          <C>          <C>              
 Richard Scott, 62              Dentist, Richard Scott, DDS
 Director                       Franklin, New Jersey                         1976         2002

 Joseph Zitone, 67              General Contractor, Zitone Construction
 Director                       Montague, New Jersey                         1984         2002
</TABLE>


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



                                    Table II
    Directors of the Company whose Terms Continue Beyond this Annual Meeting

<TABLE>
<CAPTION>
Name, Age and Position              Principal Occupations During                     Director              Term
   with the Company                        Past Five Years                           Since (1)            Expires
- ----------------------              ----------------------------                     --------              ----

<S>                             <C>                                                   <C>                  <C>  
Donald L. Kovach, 63            Donald L. Kovach, Chairman and CEO of                 1976                 2000   
Chairman of the Board, CEO      the Company and the Bank and                                                       
                                Attorney-at-Law                                                                  
                                Franklin, New Jersey                                                             
                                                                                                                 
Joel D. Marvil, 64              President/CEO of Manufacturing Co.                    1989                 2000  
Director                        Ames Rubber Corporation                                                            
                                Hamburg, New Jersey                                                              
                                                                                                                 
Irvin Ackerson, 76              Excavating Contractor Ackerson Contracting Co.,       1976                 2001  
Director                        Oak Ridge, New Jersey                                                              
                                                                                                                 
William E. Kulsar, 61           Certified Public Accountant                           1976                 2001  
Secretary and Director          Caristia, Kulsar & Wade, P.A.                           
                                 Sparta, 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 twelve (12) meetings  during
1998. 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 1998.

         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 (4) times during 1998.  The Audit  Committee  consisted  during 1998 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 1998,
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 on 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
Directors'  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 

                                      -5-

<PAGE>
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 at the time of such  re-election.  The  exercise  price for options
granted in connection with the 1998 annual meeting was $21.375.


                          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 February 26, 1999,  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                                                 28,552(2)                            2.01%

Donald L. Kovach                                              138,745(3)(4)                         9.75%

William E. Kulsar                                              88,346(4)(5)                         6.21%

Joel D. Marvil                                                 41,372(6)                            2.91%

Richard Scott                                                  49,128(7)                            3.45%

Joseph Zitone                                                  79,180(8)                            5.56%

Directors & Principal Officers as a Group                     248,060  
(6 persons)

Beneficial Owners of more than 5% of Common
Stock:

Ambrose Hamm                                                   83,319                               5.85%
P.O. Box E
Branchville, NJ 07826
</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  10,358 shares owned by Mr.  Ackerson's  wife. Also includes 6,860
     shares  purchasable  upon the  exercise of  immediately  exercisable  stock
     options.

(3)  Includes 14,274 shares owned by Mr. Kovach's wife, 15 shares  registered in
     the name of Kovach,  Fitzgibbons & Goovaerts  Trust,  FBO Donald L. Kovach,
     5,263 shares in the name of Merrill Lynch Pierce Fenner & Smith, FBO Donald
     L. Kovach and 3,194  shares in the name of Merrill  Lynch  Pierce  Fenner &
     Smith,  FBO Betty J.  Kovach,  1,200  shares in the name of IBAA  Financial
     Services FBO Donald L. Kovach,  1,200 shares in the name of IBAA  Financial
     Services FBO Betty J. Kovach.  Also includes 9,953 shares  purchasable upon
     the exercise of immediately exercisable stock options.

(4)  Includes  59,094  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  2,220 shares in the name of Merrill  Lynch Pierce  Fenner & Smith
     Profit  Sharing Plan FBO William E. Kulsar and 18,784 shares in the name of
     Merrill  Lynch  Pierce  Fenner & Smith FBO  William E.  Kulsar  401K.  Also
     includes  7,304  shares   purchasable  upon  the  exercise  of  immediately
     exercisable stock options.

(6)  Also includes  9,324 shares  purchasable  upon the exercise of  immediately
     exercisable stock options.

(7)  Also includes  8,304 shares  purchasable  upon the exercise of  immediately
     exercisable stock options.

(8)  Includes 10,110 shares owned by the Zitone  Construction & Supply Co., Inc.
     Profit Sharing Plan Trust and 25,194 shares in the name of Smith Barney FBO
     Joseph Zitone.  Also includes 1,000 shares purchasable upon the exercise of
     immediately exercisable stock options.

                                      -7-
<PAGE>

Annual Executive Compensation and All Other Compensation

         The following  table sets forth a summary for the last three (3) 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.

                           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($)        (#)          ($)          ($)
- ------------------      ----      ----------    ---------    ---------------    ------------   -------    ------------

<S>                     <C>         <C>            <C>            <C>               <C>         <C>           <C>
                        1998        155,546        -0-            (2)               945         None          -0-

Donald L. Kovach,
Chairman of the Board   1997        139,615        -0-            (2)               500         None          -0- 
and CEO                                                                                                           
                                                                                                                  
                        1996(1)      85,700        -0-            (2)               -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  serves  as  President  and Chief
Executive Officer of the Company and the Bank (the "Employment Agreement").  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

                                      -8-
<PAGE>
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 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, under
which options to purchase up to 31,857, authorized shares of Common Stock may be
granted.  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, 1998, no
options have been granted under this plan.

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.
                                      -9-
<PAGE>
         The  following  table sets forth  information  regarding  stock  option
grants to the individuals named in the table above:


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

                       Number of Securities        % of Total          Present Value of
                           Underlying         Option/SARs Granted      Exercise or Base                         
                          Options/SARs         to Employees in             Price             Expiration    Option on Date of     
        Name             Granted (#)(1)          Fiscal Year              ($/SH)(2)             Date         Grant($)(3)         
        ----             --------------          -----------             ----------             ----        -----------           
                                                                                                           
<S>                          <C>                    <C>                     <C>                 <C>             <C>   
Donald L. Kovach             945                    27%                     19.75               1/22/01         18,653
</TABLE>

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

     (1)  All options are immediately exercisable.

     (2)  These  numbers have not been  restated to give effect to the Company's
          two-for-one stock split, declared on June 17, 1998.

     (3)  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.
      
                                      -10-
<PAGE>

         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 1998:


                 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 $10.625
                                                                   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-                 9,953                           34,785
</TABLE>


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 $43,132 to Kovach,  Vanderwiele  and Gavan,  Attorneys 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
1998. Said firm renders legal services to the Bank on a continuing basis.

         The Bank paid $13,095  during  fiscal 1998 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 $11,915 to Irvin Ackerson for appraisal services rendered
to the Bank during fiscal 1998.  Irvin  Ackerson  continues to render  appraisal
services to the Bank.

                                      -11-
<PAGE>
         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.

                                      -12-
<PAGE>


                              INDEPENDENT AUDITORS

         The Company's  independent  auditors for the fiscal year ended December
31, 1998 were Radics & Co., L.L.P. ("Radics").  The Company=s Board of Directors
has appointed  Radics to continue as  independent  auditors for the Bank and the
Company for the year ending  December 31,  1999.  Radics 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.

         Prior to the year ended  December 31,  1998,  the  Company's  financial
statements  were audited by Arthur  Andersen,  LLP  ("Andersen").  The Company's
Board of Directors elected to change auditors for the fiscal year ended December
31, 1998. The decision to change auditors was recommended by the Audit Committee
and was  approved  by the  Company's  Board of  Directors.  The change was not a
result of any disagreements with Andersen on any matters of auditing  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  auditors report on the  consolidated  financial
statements  for the fiscal year ended December 31, 1997 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, 1998,  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  2000 proxy
material must be received by the Secretary of the Company no later than December
1, 1999.

                                      -13-
<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.

                                      -14-
<PAGE>
                                  SUSSEX BANCORP

                               REVOCABLE PROXY FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                                 APRIL 28, 1999

                  Solicited on Behalf of the Board of Directors

         The  undersigned  hereby  appoints  Candace  A.  Leatham  and  Terry H.
Thompson and each of them, will 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 Main Office
of The Sussex County State Bank (the "Bank"),  15 Trinity  Street,  Newton,  New
Jersey, Wednesday, April 29, 1999, 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.

         This proxy will be voted as specified below. If no choice is specified,
the proxy will be voted "FOR" Management's nominees to the Board of Directors.

         The Board of Directors recommends a vote for its nominees.

         1.       Election of the  following  two (2)  nominees to each serve on
                  the Board of Directors for a term of three (3) years and until
                  their successors are elected and duly qualified: Richard Scott
                  and Joseph Zitone

                  [   ]  FOR ALL NOMINEES
                   

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



                  [   ]  WITHHOLD AUTHORITY FOR ALL NOMINEES
                      




<PAGE>


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



Dated: ________________, 1999.                ______________________________
                                              Signature

                                              ______________________________
                                              Signature




(Please  sign  exactly  as your  name  appears.  When  signing  as an  executor,
administrator, guardian, trustee or attorney, please give your 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 his
signature. If the shares are held in joint name, all joint owners should sign.)


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


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