SISTERSVILLE BANCORP INC
DEF 14A, 1999-06-03
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: ORGANIC FOOD PRODUCTS INC, 8-K, 1999-06-03
Next: ALEXANDRIA REAL ESTATE EQUITIES INC, 424B3, 1999-06-03



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the registrant [X]
Filed by a party other than the registrant [ ]

Check the appropriate box:
[ ] Preliminary Proxy Statement      [ ] Confidential, for use of the Commission
                             Only (as permitted by Rule 14a 6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                           Sistersville Bancorp, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box):
  [X] No fee required
  [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

         (1) Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------
         (2) Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------
         (3) Per unit price or other  underlying  value of transaction  computed
pursuant  to Exchange  Act Rule 0-11.  (set forth the amount on which the filing
fee is calculated and state how it was determined):
- --------------------------------------------------------------------------------
         (4) Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------
         (5) Total fee paid:
- --------------------------------------------------------------------------------

  [ ]   Fee paid previously with preliminary materials.

  [ ] Check box if any part of the fee is offset as  provided  by  Exchange  Act
Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the Form or Schedule and the date of its filing.

         (1) Amount previously paid:
- --------------------------------------------------------------------------------
         (2) Form, Schedule or Registration Statement No.:
- --------------------------------------------------------------------------------
         (3) Filing Party:
- --------------------------------------------------------------------------------
         (4) Date Filed:
- --------------------------------------------------------------------------------

<PAGE>




                     [Sistersville Bancorp, Inc. Letterhead]









June 7, 1999

Dear Fellow Stockholder:

         On behalf of the Board of  Directors  and  management  of  Sistersville
Bancorp, Inc., (the "Company"), I cordially invite you to attend the 1999 Annual
Meeting of Stockholders to be held at the Company's  office at 726 Wells Street,
Sistersville,  West Virginia at 9:00 a.m. on July 14, 1999. The attached  Notice
of Annual  Meeting  and Proxy  Statement  describe  the  formal  business  to be
transacted  at the Annual  Meeting.  During the  Meeting,  I will  report on the
operations of the Company.  Directors and officers of the Company,  as well as a
representative of S.R. Snodgrass,  A.C.,  certified public accountants,  will be
present to respond to any questions stockholders may have.

         WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE SIGN AND DATE THE
ENCLOSED  PROXY  CARD AND  RETURN  IT IN THE  ACCOMPANYING  POSTAGE-PAID  RETURN
ENVELOPE  AS  PROMPTLY  AS  POSSIBLE.  This will not  prevent you from voting in
person at the  Meeting,  but will  assure  that your vote is  counted if you are
unable to attend the Meeting. YOUR VOTE IS VERY IMPORTANT.

                                   Sincerely,

                                   /s/ Stanley M. Kiser
                                   ---------------------------------------------
                                   Stanley M. Kiser
                                   President



<PAGE>




- --------------------------------------------------------------------------------
                           SISTERSVILLE BANCORP, INC.
                                726 WELLS STREET
                        SISTERSVILLE, WEST VIRGINIA 26175
- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JULY 14, 1999
- --------------------------------------------------------------------------------

NOTICE IS  HEREBY  GIVEN  that the 1999  Annual  Meeting  of  Stockholders  (the
"Meeting") of Sistersville  Bancorp,  Inc. ("the Company"),  will be held at the
Company's office at 726 Wells Street,  Sistersville,  West Virginia, on July 14,
1999, at 9:00 a.m. for the following purposes:

1.       To elect two directors of the Company; and

2.       To transact such other business as may properly come before the Meeting
         or any adjournments thereof.

The Board of  Directors  is not aware of any other  business  to come before the
Meeting. Stockholders of record at the close of business on May 26, 1999 are the
stockholders entitled to vote at the Meeting and any adjournments thereof.

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  YOU ARE REQUESTED TO SIGN,  DATE
AND  RETURN  THE  ENCLOSED  PROXY  WITHOUT  DELAY IN THE  ENCLOSED  POSTAGE-PAID
ENVELOPE.  ANY  SIGNED  PROXY  GIVEN BY YOU MAY BE  REVOKED  BY FILING  WITH THE
SECRETARY OF THE COMPANY A WRITTEN REVOCATION OR A DULY EXECUTED PROXY BEARING A
LATER DATE. IF YOU ARE PRESENT AT THE MEETING YOU MAY REVOKE YOUR PROXY AND VOTE
PERSONALLY  ON EACH MATTER  BROUGHT  BEFORE THE MEETING.  HOWEVER,  IF YOU ARE A
STOCKHOLDER  WHOSE  SHARES ARE NOT  REGISTERED  IN YOUR OWN NAME,  YOU WILL NEED
ADDITIONAL  DOCUMENTATION  FROM YOUR  RECORD  HOLDER TO VOTE  PERSONALLY  AT THE
MEETING.

                                      BY ORDER OF THE BOARD OF DIRECTORS


                                      /s/ Cynthia R. Carson
                                      ------------------------------------------
                                      Cynthia R. Carson
                                      Secretary

Sistersville, West Virginia
June 7, 1999

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO INSURE A QUORUM AT THE  MEETING.  A
SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED
IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------

<PAGE>




- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
                                       OF
                           SISTERSVILLE BANCORP, INC.
                                726 WELLS STREET
                        SISTERSVILLE, WEST VIRGINIA 26175
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                  JULY 14, 1999
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
of  proxies  by the  Board of  Directors  of  Sistersville  Bancorp,  Inc.  (the
"Company") to be used at the 1999 Annual Meeting of  Stockholders of the Company
which will be held at the Company's  office at 726 Wells  Street,  Sistersville,
West  Virginia,  on July 14, 1999 at 9:00 a.m. local time (the  "Meeting").  The
accompanying  Notice of Annual Meeting of Stockholders  and this Proxy Statement
are first being mailed to stockholders on or about June 7, 1999.

- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

         If the enclosed proxy card is properly signed and returned, your shares
will be voted on all matters that  properly  come before the Meeting for a vote.
If  instructions  are  specified  in your signed  proxy card with respect to the
matters  being voted upon,  your  shares will be voted in  accordance  with your
instructions.  If no instructions  are specified in your signed proxy card, your
shares will be voted "FOR" the  election of directors as set forth in Proposal 1
and will be voted  according to the  discretion  of the proxy  holders as to any
other  matters  that  may  properly  come  before  the  Meeting  (including  any
adjournment). Your proxy may be revoked at any time prior to being voted by: (1)
filing with the  secretary of the Company (the  "Secretary")  written  notice of
such revocation, (2) submitting a duly executed proxy card bearing a later date,
or (3) attending the Meeting and giving the Secretary  notice of your  intention
to vote in person.

- --------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

         Stockholders of record as of the close of business on May 26, 1999 (the
"Record  Date"),  are entitled to one vote for each share of common stock of the
Company (the "Common  Stock") then held. As of the Record Date,  the Company had
567,093 shares of Common Stock issued and outstanding.

         The Company's  Certificate of  Incorporation  ("Certificate')  provides
that in no event shall any record owner of any outstanding Common Stock which is
beneficially owned, directly or indirectly, by a person who beneficially owns in
excess of 10% of the then  outstanding  shares of Common Stock (the  "Limit") be
entitled or  permitted  to any vote with respect to the shares held in excess of
the Limit.  Beneficial ownership is determined pursuant to the definition in the
Certificate and includes shares  beneficially owned by such person or any of his
or her affiliates (as such terms are defined in the Certificate),  or which such
person  or any of his or her  affiliates  has the  right  to  acquire  upon  the
exercise of  conversion  rights or options and shares as to which such person or
any of his or her  affiliates or associates  have or share  investment or voting
power,  but neither any employee stock  ownership or similar plan of the Company
or any subsidiary, nor any trustee with respect thereto or any affiliate of such
trustee  (solely by reason of such capacity of such  trustee),  shall be deemed,
for purposes of the Certificate, to beneficially own any Common Stock held under
any such plan.


                                       -1-

<PAGE>



         The  presence  in  person  or by proxy of at  least a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.  In the event there are not sufficient  votes for a quorum or to ratify
any proposals at the time of the Meeting,  the Meeting may be adjourned in order
to permit the further solicitation of proxies.

         As to the election of directors,  the proxy card being  provided by the
Board enables a stockholder to vote for the election of the nominees proposed by
the Board,  or to withhold  authority to vote for the nominees  being  proposed.
Directors are elected by a plurality of votes of the shares present in person or
represented  by proxy at a  meeting  and  entitled  to vote in the  election  of
directors.

         As to all other matters that may be properly considered at the Meeting,
the affirmative  vote of the majority of shares present in person or represented
by proxy at the Meeting and  entitled to vote on the subject  matter is required
to constitute stockholder approval.

         Persons  and  groups  owning in excess  of 5% of the  Common  Stock are
required  to file  certain  reports  regarding  such  ownership  pursuant to the
Securities  Exchange Act of 1934,  as amended (the "1934  Act").  The  following
table sets forth, as of May 26, 1999,  persons or groups who own more than 5% of
the Common Stock and the  ownership of all  executive  officers and directors of
the Company as a group. Other than as noted below, management knows of no person
or group  that owns more than 5% of the  outstanding  shares of Common  Stock at
that date.

                                                            Percent of Shares of
                                       Amount and Nature of     Common Stock
Name and Address of Beneficial Owner   Beneficial Ownership      Outstanding
- ------------------------------------   -------------------- --------------------

First Federal Savings Bank                   52,914             9.33%
Employee Stock Ownership Plan
726 Wells Street
Sistersville, West Virginia 26175(1)

Jerome H. and Susan B. Davis                 45,000             7.94%
11 Baldwin Farms North
Greenwich, Connecticut 06831 (2)

Jeffrey L. Gendell                            66,000           11.64%
Tontine Financial Partners, L.P.
200 Park Avenue, Suite 3900
New York, New York 10166 (3)

Salem Investment Counselors, Inc.            42,100             7.42%
P.O. Box 25427
Winston-Salem, North Carolina 27114 (4)

All directors and executive officers of      48,906             8.62%
Company as a group (7 persons) (5)
- -----------------------------
(footnotes start on next page.)

                                       -2-

<PAGE>



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

(1)  The  ESOP  purchased  such  shares  for  the  exclusive   benefit  of  plan
     participants with funds borrowed from the Company. These shares are held in
     a suspense  account and are allocated among ESOP  participants  annually on
     the basis of compensation  as the ESOP debt is repaid.  The Bank's board of
     directors  (the  "Bank"  board) has  appointed a  committee  consisting  of
     directors  Miller,  LaRue,  Doak,  Thistle  and  Ward to  serve as the ESOP
     administrative  committee  ("ESOP  Committee")  and to  serve  as the  ESOP
     Trustees ("ESOP  Trustees").  The ESOP Committee or the Board instructs the
     ESOP trustees  regarding  investment of ESOP plan assets. The ESOP Trustees
     must vote all shares  allocated to participants  accounts under the ESOP as
     directed by participants. Unallocated shares and shares for which no timely
     voting  direction  is  received,  will be  voted by the  ESOP  Trustees  as
     directed by the Bank's Board or the ESOP Committee.  As of the Record Date,
     6,138 shares have been allocated under the ESOP to participant accounts.

(2)  Based  upon  a  Schedule  13D  filed  with  the   Securities  and  Exchange
     Commission,  dated June 26, 1997,  for which shared voting and  dispositive
     power is shown with respect to 45,000 shares.

(3)  Based  upon  a  Schedule  13D  filed  with  the   Securities  and  Exchange
     Commission,  dated June 26, 1997,  for which shared voting and  dispositive
     power is shown with respect to 66,000 shares.

(4)  Based  upon  a  Schedule  13G  filed  with  the   Securities  and  Exchange
     Commission,  dated February 9, 1999, for which sole voting and  dispositive
     power is shown with respect to 42,100 shares.

(5)  Includes  shares of Common  Stock  held  directly  as well as by spouses or
     minor children,  in trust and other indirect  ownership,  over which shares
     the  individuals  effectively  exercise sole voting and  investment  power,
     unless  otherwise  indicated.  Includes options to purchase 8,594 shares of
     Common Stock  granted  pursuant to the 1998 Stock Option Plan which options
     are exercisable  within 60 days of the Record Date.  Excludes 50,613 shares
     held by the ESOP (52,914  shares minus 2,301 shares  allocated to executive
     officers)  and 21,818  shares  held by the RSP (26,457  shares  minus 4,639
     shares earned at the Record Date) over which certain directors, as trustees
     to the ESOP and the RSP,  exercise  shared voting power.  Such  individuals
     serving as trustees  disclaim  beneficial  ownership  with  respect to such
     shares.

- --------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

         Section  16(a) of the 1934 Act  requires  the  Company's  officers  and
directors,  and persons who own more than ten  percent of the Common  Stock,  to
file reports of ownership and changes in ownership of the Common Stock, on Forms
3, 4 and 5, with the Securities and Exchange  Commission  ("SEC") and to provide
copies  of those  Forms 3, 4 and 5 to the  Company.  With the  exception  of Mr.
Gendell,  the  Company  is not  aware of any  beneficial  owner of more than ten
percent  of its  Common  Stock.  Based  upon a review of the copies of the forms
furnished  to the Company,  or written  representations  from certain  reporting
persons that no Forms 5 were  required,  the Company  believes  that all Section
16(a) filing requirements applicable to its officers and directors were complied
with during the year ended March 31, 1999.

- --------------------------------------------------------------------------------
                PROPOSAL I - INFORMATION WITH RESPECT TO NOMINEES
      FOR DIRECTOR, DIRECTORS CONTINUING IN OFFICE, AND EXECUTIVE OFFICERS
- --------------------------------------------------------------------------------

Election of Directors

         The Certificate of  Incorporation  requires that the Board of Directors
be divided into three classes, as nearly equal in number as possible, each class
to serve for a  three-year  period,  or until their  successors  are elected and
qualified,  with approximately one-third of the directors elected each year. The
Board of

                                       -3-

<PAGE>



Directors  currently  consists of six members.  Two directors will be elected at
the  Meeting to serve for  three-year  terms,  as noted  below,  or until  their
respective successors have been elected and qualified.

         Lester C. Doak and Gary L.  Ward  have been  nominated  by the Board of
Directors to serve as directors,  each for a three-year  term to expire in 2002.
They are  currently  members  of the Board of  Directors.  It is  intended  that
proxies  solicited by the Board of  Directors  will be voted for the election of
the named  nominees.  If either of the  nominees is unable to serve,  the shares
represented  by all  valid  proxies  will  be  voted  for the  election  of such
substitute  as the Board of Directors  may recommend or the size of the Board of
Directors  may be reduced to eliminate the vacancy.  At this time,  the Board of
Directors knows of no reason why the nominees might be unavailable to serve.

         The following table sets forth information with respect to the nominees
and the other sitting  directors,  including,  their names, ages, the years they
first became a director of the Company or the Bank, the expiration date of their
current  terms as a  director,  and the number and  percentage  of shares of the
Common Stock  beneficially  owned. Each director of the Company is also a member
of the  Board of  Directors  of the  Bank.  Beneficial  ownership  of  executive
officers  and  directors  of the  Company,  as a group,  is shown under  "Voting
Securities and Principal Holders Thereof."

<TABLE>
<CAPTION>
                                                                                         Shares of
                                                                                        Common Stock
                                                                          Current       Beneficially
                                       Age at           Year First         Term         Owned as of
                                      March 31,         Elected or          to            May 26,             Percent
Name and Title                          1999           Appointed(1)       Expire          1999(2)              Owned
- --------------                          ----           ------------       -------         -------             ------
<S>                                    <C>               <C>             <C>          <C>      <C>          <C>
BOARD NOMINEES FOR TERM TO EXPIRE IN 2002
Lester C. Doak
Chairman of the Board                    79                1966            1999          3,610(3)(4)          1.0%
Gary L. Ward
Director                                 64                1972            1999          2,610(3)(4)          --(5)
DIRECTORS CONTINUING IN OFFICE
Charles P. LaRue
Director                                 66                1977            2000         10,185(3)(4)          1.8%
Stanley M. Kiser
President, Chief Executive
Officer and Director                     44                1994            2000            13,058(6)          2.3%
Ellen E. Thistle
Director                                 84                1961            2001          3,610(3)(4)          1.0%
David W. Miller
Director                                 66                1967            2001         11,110(3)(4)          2.0%
</TABLE>
- -----------------------------
(1)  Refers to the year the individual first became a director of the Company or
     the Bank.
2)   Includes  shares of Common  Stock  held  directly  as well as by spouses or
     minor children,  in trust, and other indirect ownership,  over which shares
     the individuals  effectively  exercise sole or shared voting and investment
     power, unless otherwise indicated.

(Footnotes continued on next page.)

                                       -4-

<PAGE>

(Footnotes continued from previous page).

(3)  Excludes  52,914  shares and 21,818  shares of Common  Stock held under the
     ESOP and RSP,  respectively,  for which such individual  serves as either a
     member of the ESOP Committee, ESOP Trust and the RSP Trust. Such individual
     disclaims  beneficial  ownership with respect to shares held in a fiduciary
     capacity. See "Voting Securities and Principal Holders Thereof."
(4)  Includes 793 shares of Common Stock subject to options that are exercisable
     within 60 days of the Record Date.
(5)  Less than 1.0%.
(6)  Includes  3,307  shares  of  Common  Stock  subject  to  options  that  are
     exercisable within 60 days of the Record Date.

Executive Officers of the Company

         The following individuals hold the executive offices in the Company set
forth below opposite their names.

                      Age as of
Name               March 31, 1999  Positions Held With the Company
- ----               --------------  -------------------------------
Stanley M. Kiser       44        President, Chief Executive Officer and Director
Cynthia R. Carson      48        Vice President and Corporate Secretary

Biographical Information

         Set forth below is certain  information  with respect to the directors,
including director nominees and executive officers of the Company. In June 1997,
all directors of the Bank became  directors of the Company.  Executive  Officers
receive  compensation  from  the  Bank.  See "--  Executive  Compensation."  All
directors  and executive  officers  have held their  present  positions for five
years unless otherwise stated.

         Lester C. Doak has served as a director  since 1966 and is the chairman
of the Board of  Directors.  Formerly  a partner of the Doaks IGA  Foodliner  in
Middlebourne, West Virginia, Mr. Doak is now retired.

         Gary L. Ward was employed by the Bank from 1962 through 1997.  Mr. Ward
retired as Vice President and Treasurer of the Bank in March, 1997. Mr. Ward has
served as a member of the Board of Directors since 1972.

         Charles P. LaRue retired as a vice president  after 39 years of service
to the Wiser Oil Company in March 1993. He has been a director of the Bank since
1977.

         Stanley M. Kiser has been  employed with the Bank since October 1993 as
the President and Chief Executive  Officer and has 25 years banking  experience.
He has been a member of the Board of Directors since 1994.

         Ellen E. Thistle has been a member of the Board of Directors since 1961
and served as  Corporate  Secretary  from 1947  through  1982.  Ms.  Thistle was
employed by the Bank from 1936 to 1982 and is now retired.

         David W. Miller,  a pharmacist,  is the  president of Miller  Pharmacy,
located in Sistersville. Mr. Miller has been a director of the Bank since 1967.

                                       -5-

<PAGE>




         Cynthia R. Carson has been employed by the Association  since 1976. Ms.
Carson is currently  the  Corporate  Secretary  and was named Vice  President in
February  1997.  Prior to that time,  she served as  Mortgage  Loan  Officer and
Corporate Secretary.

Meetings and Committees of the Board of Directors

         The Board of Directors  conducts its business  through  meetings of the
Board and through activities of its nominating committee. During the fiscal year
ended March 31, 1999, the Board of Directors held twelve  meetings.  No director
attended  fewer than 75% of the total  meetings  of the Board of  Directors  and
committee on which such director served during the year ended March 31, 1999.

         The Company does not have an audit or compensation committee,  but does
have a standing nominating  committee.  The nominating committee consists of all
members  of the Board of  Directors.  The  committee  meets  annually  to select
nominees to the  Company's  Board of Directors  and met one time during the year
ended March 31, 1999.

         The Bank has a  standing  Audit  Committee  comprised  of  non-employee
directors of the Bank. The Bank's Audit  Committee is responsible for developing
and maintaining  the Bank's  internal audit program.  The Bank's Audit Committee
also meets with the Bank's independent accounting firm to discuss the results of
the annual audit and any related  matters.  The Bank's Audit  Committee met once
during the year ended March 31, 1999. The Bank also has a standing  Compensation
Committee  which  consists  of  all  members  of the  Board  of  Directors.  The
Compensation Committee met once during the year ended March 31, 1999.

- --------------------------------------------------------------------------------
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
- --------------------------------------------------------------------------------

Director Compensation

         The Company does not presently  compensate its directors.  Directors of
the Company are also directors of the Bank. Members of the Board of Directors of
the Bank received fees of $200 per meeting  attended during the year ended March
31, 1999,  and the  Chairman of the Board  received  $225 per meeting  attended.
Directors receive fees of $100 for unattended meetings, up to a maximum of three
meetings per fiscal year. No fees are paid to directors for unattended  meetings
in excess of three per year. Non- employee  directors receive $50 for attendance
at each committee meeting.  Employee directors are not compensated for committee
meetings held during business hours.

         In May 1998,  the Board of  Directors  of the Bank  adopted a  Director
Retirement  Agreement.  In accordance  with such  agreement,  directors that had
previously  completed  a minimum  of 15 years of  service  as of May 1998,  were
eligible to elect to retire effective July 2, 1998 and thereupon be appointed an
emeritus  director.  Emeritus  directors are paid a retirement  benefit equal to
$1,200 per year for each year of past board service to the Bank. This retirement
benefit is payable  over a period of five  years or the  director  may choose to
receive a lump sum payment.  Four  directors  elected to retire under this plan.
They  are:  Margaret  A.  Peters,  Dorsey R. Ash,  Guy L.  Nichols  and James E.
Willison.  The total cost for funding this retirement plan was $93,980, of which
the entire amount was booked in the year ended March 31, 1999.


                                       -6-

<PAGE>



         On July 16, 1998 (the "effective date of grant"),  under the 1998 Stock
Option Plan ("Option Plan") and the Bank's  Restricted Stock Plan ("RSP"),  each
director was awarded stock options and RSP shares.  Under the Option Plan,  each
director was granted  options to purchase shares of common stock at $15.8125 per
share.  Under the RSP, each director was awarded shares of common stock.  Option
shares  are  exercisable  and RSP  shares  are  earned at the rate of 20% on the
effective date of the grant and 20% per year  thereafter.  Under the Option Plan
and RSP, Stanley M. Kiser, the president and chief executive  officer,  received
16,535  options  and 6,614 RSP  shares.  Each of the  directors  received  3,968
options and 1,587 RSP shares.

Executive Officer Compensation

         The Company has no full time employees,  but relies on the employees of
the Bank for the limited services required by the Company. All compensation paid
to officers and employees is paid by the Bank.

         Summary Compensation Table. The following table sets forth the cash and
non-cash  compensation  awarded to or earned by Stanley M. Kiser,  the president
and chief  executive  officer.  No  executive  officer of either the Bank or the
Company  had a salary and bonus  during the years  ended March 31, 1999 and 1998
that exceeded  $100,000 for services  rendered in all  capacities to the Bank or
the Company.
<TABLE>
<CAPTION>


                                                  Annual Compensation                 Long Term Compensation
                                                  -------------------                 ----------------------
                                                                                              Awards
                                                                                              ------
                                                                                Restricted     # of Securities
Name and Principal        Fiscal                             Other Annual       Stock          Underlying          All Other
Position                  Year          Salary     Bonus     Compensation(1)    Awards(s)(2)   Options/SARs(3)     Compensation(4)
- --------                  ----          ------     -----     ---------------    ------------   ---------------     ---------------

<S>                         <C>         <C>       <C>           <C>           <C>                  <C>                 <C>
Stanley M. Kiser              1999        $58,440   $2,753        $4,800        $102,517             16,535              $14,290
    President                 1998        $53,541   $2,253        $5,000             --                --                  --
                              1997        $50,827   $1,787        $5,000             --                --                  --
</TABLE>
- ------------------------
(1)  Consists of directors fees.
(2)  Represents  the award of 6,614  shares of Common  Stock under the RSP as of
     July 16,  1998 on which date the market  price of such stock was $15.50 per
     share. Such stock awards are earned and become  non-forfeitable at the rate
     of 20% per year  commencing on the date of the grant,  July 16, 1998. As of
     March 31, 1999, based upon a market price of $12.875 per share,  such award
     of 6,614 shares had an aggregate value of $85,155.
(3)  Such awards under the 1998 Stock Option Plan are first  exercisable  at the
     rate of 20% per year  commencing  on the date of the grant,  July 16, 1998.
     The exercise  price equals the market value of the Common Stock on the date
     of the grant of $15.8125.
(4)  At March 31, 1999, consists of the value of 1,429 shares of stock ($14,290)
     allocated under the ESOP, with an aggregate market value of $18,398.


                                       -7-

<PAGE>



          Stock Awards.  The following tables sets forth additional  information
concerning  stock  options  granted  during the fiscal year ended March 31, 1999
pursuant  to the 1998 Stock  Option Plan to the named  executive  officer in the
Summary Compensation Table and the year end value of such outstanding options.

                             OPTION/SAR GRANTS TABLE
                    Option/SAR Grants in Last Fiscal Year (1)
                    -----------------------------------------

                                Individual Grants
- --------------------------------------------------------------------------------
                                   % of Total
                                  Options/SARs
                 # of Securities   Granted to
                    Underlying    Employees &   Exercise or
                   Options/SARs   Directors in   Base Price  Expiration
 Name               Granted(#)    Fiscal Year      ($/Sh)       Date
                 ---------------  ------------  -----------  ----------

Stanley M. Kiser      16,535         28.5%        $15.8125  July 16, 2008

- -----------------
(1)  No Stock Appreciation Rights (SARs) are authorized under the plan.

<TABLE>
<CAPTION>
 Aggregated Option/SAR Exercises in Last Fiscal Year, and FY-End Option/SAR Values
 ---------------------------------------------------------------------------------

                                                                          Number of Securities          Value of Unexercised
                                                                         Underlying Unexercised             In-The-Money
                                                                              Options/SARs at                 Options/SARs
                                                                                 FY-End (#)                   at FY-End ($)
                         Shares Acquired
Name                     on Exercise (#)        Value Realized($)       Exercisable/Unexercisable     Exercisable/Unexercisable(1)
                         ---------------        -----------------       -------------------------     ----------------------------

<S>                          <C>                   <C>                    <C>                             <C>
Stanley M. Kiser                N/A                   N/A                      3,307 / 13,228                 $0 / $0
</TABLE>

- ------------------
(1)  Based upon an exercise price of $15.8125 per share and market closing price
     of $12.875 at March 31, 1998.


          Employment  Agreement.  The Bank entered into an employment  agreement
with Stanley M. Kiser,  President of the Bank  ("Agreement").  Mr.  Kiser's base
salary under the  Agreement is $60,000.  The Agreement has a term of three years
and may be terminated by the Bank for "just cause" as defined in the  Agreement.
If the Bank terminates Mr. Kiser without just cause,  Mr. Kiser will be entitled
to a  continuation  of his  salary  from the  date of  termination  through  the
remaining term of the Agreement. The Agreement contains a provision stating that
in the event of the  termination  of employment  in connection  with a change in
control of the Bank,  Mr.  Kiser  will be paid a lump sum  amount  equal to 2.99
times his five year average  annual taxable  compensation.  The Agreement may be
renewed  annually  by the Bank's  Board of  Directors  upon a  determination  of
satisfactory  performance  within the  Board's  sole  discretion.  If Mr.  Kiser
becomes disabled during the term of the Agreement,  he shall continue to receive
payment  of 100% of the base  salary  for a period of 12 months  and 60% of such
base salary for the remaining  term of such  Agreement.  Such payments  shall be
reduced by any other benefit  payments made under other  disability  programs in
effect for the Bank's employees.


                                       -8-

<PAGE>




- --------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------------------------------

          The Bank, like many financial  institutions,  has followed a policy of
granting various types of loans to officers, directors, and employees. The loans
have been made in the ordinary course of business and on substantially  the same
terms, including interest rates and collateral,  as those prevailing at the time
for comparable transactions with the Bank's other customers,  and do not involve
more than the  normal  risk of  collectibility,  or  present  other  unfavorable
features.

- --------------------------------------------------------------------------------
                                    AUDITORS
- --------------------------------------------------------------------------------

         S.R.  Snodgrass,  A.C. was the  Company's  auditors for the fiscal year
ended March 31, 1999.  The Board of Directors has approved the selection of S.R.
Snodgrass, A.C. as its auditors for the fiscal year ended March 31, 2000 year. A
representative of S.R. Snodgrass,  A.C. is expected to be present at the Meeting
and will respond to stockholders' questions or make a statement.

- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

          The Board of  Directors  does not know of any other  matters  that are
likely to be brought before the Meeting.  If any other  matters,  not now known,
properly come before the Meeting or any  adjournments,  the persons named in the
enclosed  proxy card,  or their  substitutes,  will vote the proxy in accordance
with their  judgment on such  matters.  Under the Bylaws of the Company,  no new
business  or  proposals  submitted  by  stockholders  shall be acted upon at the
Meeting  unless such  business or proposal  was stated in writing and filed with
the Secretary by May 17, 1999.

- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

          The cost of  soliciting  proxies  will be borne  by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock. In addition to solicitations by mail,
directors,  officers,  and regular  employees of the Company may solicit proxies
personally or by telegraph or telephone without additional compensation.

          The Company's  Annual Report to Stockholders  for the year ended March
31, 1999, including financial statements,  will be mailed to all stockholders of
record as of the close of business on May 26, 1999. Any  stockholder who has not
received  a copy of such  Annual  Report  may  obtain a copy by  writing  to the
Secretary of the Company.  Such Annual  Report is not to be treated as a part of
the  proxy  solicitation  material  or as  having  been  incorporated  herein by
reference.

- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

         In  order  to be  considered  for  inclusion  in  the  Company's  proxy
statement  for next year's  annual  meeting of  stockholders,  all  stockholders
proposals must be submitted to the Secretary at the Company's office,  726 Wells
Street, Sistersville,  West Virginia 26175, on or before February 8, 2000. Under
the Bylaws of the Company,  stockholder nominations for director and stockholder
proposals  not  included  in the  Company's  proxy  statement,  in  order  to be
considered for possible  action by stockholders at next year's annual meeting of
stockholders,  must be submitted to the Secretary of the Company, at the address
set forth

                                       -9-

<PAGE>


above,  no later than May 15, 2000.  In addition,  stockholder  nominations  and
stockholder  proposals  must meet  other  applicable  criteria  set forth in the
Certificate  of  Incorporation  in order to be  considered at next year's annual
meeting of stockholders.

- --------------------------------------------------------------------------------
                                   FORM 10-KSB
- --------------------------------------------------------------------------------

A COPY OF THE  COMPANY'S  ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED
MARCH 31, 1999 WILL BE FURNISHED WITHOUT CHARGE TO STOCKHOLDERS AS OF THE RECORD
DATE UPON WRITTEN  REQUEST TO THE  SECRETARY,  SISTERSVILLE  BANCORP,  INC., 726
WELLS STREET, P.O. BOX 187, SISTERSVILLE, WEST VIRGINIA 26175.


                                      BY ORDER OF THE BOARD OF DIRECTORS

                                      /s/ Cynthia R. Carson
                                      ------------------------------------------
                                      Cynthia R. Carson
                                      Secretary

Sistersville, West Virginia
June 7, 1999

                                      -10-

<PAGE>


- --------------------------------------------------------------------------------
                           SISTERSVILLE BANCORP, INC.
                                726 WELLS STREET
                        SISTERSVILLE, WEST VIRGINIA 26175
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                  July 14, 1999
- --------------------------------------------------------------------------------

         The undersigned  hereby appoints the Board of Directors of Sistersville
Bancorp,   Inc.  (the  "Company"),   or  its  designee,   with  full  powers  of
substitution,  to act as attorneys and proxies for the undersigned,  to vote all
shares of Common Stock of the Company which the  undersigned is entitled to vote
at the 1999 Annual Meeting of Stockholders  (the  "Meeting"),  to be held at the
Company's office at 726 Wells Street,  Sistersville,  West Virginia, on July 14,
1999 at 9:00 a.m.  and at any and all  adjournments  thereof,  in the  following
manner:
                                                        FOR    WITHHELD
                                                        ---    --------

1.        The election as directors of the nominees
          listed below (except as marked to the         |_|       |_|
          contrary below):

          Lester C. Doak
          Gary L. Ward

(Instruction:  To  withhold  your vote for any  individual  nominee,  write that
nominee's name on the line provided below)

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

In their  discretion,  such  attorneys and proxies are authorized to vote on any
other  business  that may properly  come before the Meeting or any  adjournments
thereof.

          The Board of  Directors  recommends  a vote  "FOR"  the  above  listed
nominees.

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE ABOVE  NOMINEES.  IF ANY OTHER  BUSINESS  IS
PRESENTED AT SUCH MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY
IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO
OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
- --------------------------------------------------------------------------------


<PAGE>



                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

          Should the undersigned be present and elect to vote at the Meeting, or
at any  adjournments  thereof,  and after  notification  to the Secretary of the
Company at the meeting of the  stockholder's  decision to terminate  this Proxy,
the power of said  attorneys  and proxies shall be deemed  terminated  and of no
further force and effect. The undersigned may also revoke this Proxy by filing a
subsequently  dated Proxy or by written  notification  to the  Secretary  of the
Company of his or her decision to terminate this Proxy.

          The  undersigned  acknowledges  receipt from the Company  prior to the
execution of this proxy of a Notice of Annual Meeting of  Stockholders,  a Proxy
Statement dated June 7, 1999, and the 1999 Annual Report.




Dated:                              , 1999
       ----------------------------


- -------------------------------------        -----------------------------------
PRINT NAME OF STOCKHOLDER                    PRINT NAME OF STOCKHOLDER


- -------------------------------------        -----------------------------------
SIGNATURE OF STOCKHOLDER                     SIGNATURE OF STOCKHOLDER


Please  sign  exactly  as your name  appears  on this  Proxy.  When  signing  as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.



- --------------------------------------------------------------------------------
PLEASE  COMPLETE,  DATE,  SIGN,  AND MAIL THIS PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PREPAID ENVELOPE.
- --------------------------------------------------------------------------------



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