TEHAMA BANCORP
DEF 14A, 1998-03-27
STATE COMMERCIAL BANKS
Previous: SFB BANCORP INC, 10KSB, 1998-03-27
Next: TEHAMA BANCORP, 10-K405, 1998-03-27



<PAGE>

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

                                    TEHAMA BANCORP
- -------------------------------------------------------------------------------
                 (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.:
                                                       -----------------------
<PAGE>

    (3)  Filing Party:
                       -------------------------------------------------------
    (4)  Date Filed:
                      --------------------------------------------------------

                                       2

<PAGE>

                                                     Mailed to shareholders
                                                on or about March 27, 1998


                                   TEHAMA BANCORP
                               239 SOUTH MAIN STREET
                            RED BLUFF, CALIFORNIA 96080
                                          
                      NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         TO BE HELD TUESDAY, APRIL 28, 1998
                                     7:30 P.M.
                                          
                       TO THE SHAREHOLDERS OF TEHAMA BANCORP:
                                          
     NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Tehama 
Bancorp (the "Company") will be held at the Red Bluff Community & Senior 
Center, 1500 S. Jackson Street, Red Bluff, California on Tuesday, April 28, 
1998, at 7:30 P.M. for the following purposes:

     1.   To elect directors;

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

     Section 16 of the Bylaws of the Company provides for the nomination of 
directors in the following manner:

     Nomination for election of members of the Board of Directors may be made 
by the Board of Directors or by any stockholder of any outstanding class of 
capital stock of the corporation entitled to vote for the election of 
directors. Notice of intention to make any nominations shall be made in 
writing and shall be delivered or mailed to the President of the corporation 
not less than 21 days nor more than 60 days prior to any meeting of 
stockholders called for the election of directors; provided however, that if 
less than 21 days notice of the meeting is given to shareholders, such notice 
of intention to nominate shall be mailed or delivered to the President of the 
corporation not later than the close of business on the tenth day following 
the day on which the notice of meeting was mailed; provided further, that if 
notice of such meeting is sent by third-class mail as permitted by Section 6 
of these Bylaws, no notice of intention to make nominations shall be 
required. Such notification shall contain the following information to the 
extent known to the notifying shareholder: (a) the name and address of each 
proposed nominee; (b) the principal occupation of each proposed nominee; (c) 
the number of shares of capital stock of the corporation owned by each 
proposed nominee; (d) the name and residence address of the notifying 
shareholder; and (e) the number of shares of capital stock of the corporation 
owned by the notifying shareholder. Nominations not made in accordance 
herewith may, in the discretion of the Chairman of the meeting, be 
disregarded and upon the Chairman's instructions, the inspectors of election 
can disregard all votes cast for each such nominee.

     Only those shareholders of record at the close of business on March 6, 
1998, will be entitled to notice of and to vote at the Annual Meeting.

     You are cordially invited to attend the Annual Meeting.

DATED:  Red Bluff, California    By Order of the Board of Directors
        March 27, 1998           
                                             /s/ Raymond C. Lieberenz

                                         Raymond C. Lieberenz 
                                             Secretary

WHETHER OR NOT YOU PLAN TO ATTEND THIS MEETING, PLEASE SIGN AND RETURN THE
ENCLOSED PROXY AS PROMPTLY AS POSSIBLE IN THE ENCLOSED POST-PAID ENVELOPE.

<PAGE>

                                   TEHAMA BANCORP
                               239 SOUTH MAIN STREET
                            RED BLUFF, CALIFORNIA 96080
                              TELEPHONE (530) 528-3000

                                   PROXY STATEMENT

                       INFORMATION CONCERNING THE SOLICITATION

     This Proxy Statement is being furnished to the shareholders of Tehama 
Bancorp, a California corporation (the "Company"), in connection with the 
solicitation of proxies by the Board of Directors for use at the Annual 
Meeting of Shareholders to be held at Red Bluff Community & Senior Center, 
1500 S. Jackson Street, Red Bluff, California, at 7:30 P.M. on Tuesday, April 
28, 1998. Only shareholders of record on March 6, 1998 (the "Record Date"), 
will be entitled to notice of and to vote at the meeting.  At the close of 
business on that date, the Company had outstanding and entitled to be voted 
1,642,939 shares of its no par value Common Stock (the "Common Stock").

     Shareholders of Common Stock are entitled to one vote for each share 
held, except that for the election of directors each shareholder has 
cumulative voting rights and is entitled to as many votes as shall equal the 
number of shares held by such shareholder multiplied by the number of 
directors to be elected.  Each shareholder may cast all of his or her votes 
for a single candidate or distribute such votes among any or all of the 
candidates as he or she chooses. However, no shareholder shall be entitled to 
cumulate votes (in other words, cast for any candidate a number of votes 
greater than the number of shares of stock held by such shareholder) unless 
such candidate's name has been placed in nomination prior to the voting and 
the shareholder has given notice at the meeting prior to the voting of the 
shareholder's intention to cumulate votes. If any shareholder has given such 
notice, all shareholders may cumulate their votes for candidates in 
nomination.  Prior to voting, an opportunity will be given for shareholders 
or their proxies at the meeting to announce their intention to cumulate their 
votes.  The proxy holders are given, under the terms of the proxy, 
discretionary authority to cumulate votes on shares for which they hold a 
proxy.

     Any person giving a proxy in the form accompanying this Proxy Statement 
has the power to revoke that proxy prior to its exercise.  The proxy may be 
revoked prior to the meeting by delivering to the Secretary of the Company 
either a written instrument revoking the proxy or a duly executed proxy 
bearing a later date.  The proxy may also be revoked by the shareholder by 
attending and voting at the meeting.  The proxy will be voted as directed by 
the shareholder giving the proxy and if no directions are given on the proxy, 
the proxy will be voted "FOR" the nominees of the Board of Directors as 
described in this Proxy Statement and, at the proxy holders' discretion, on 
such other matters, if any, which may come before the meeting (including any 
proposal to adjourn the meeting).

     The Company will bear the entire cost of preparing, assembling, printing 
and mailing proxy materials furnished by the Board of Directors to 
shareholders. Copies of proxy materials will be furnished to brokerage 
houses, fiduciaries and custodians to be forwarded to the beneficial owners 
of the Common Stock.  In addition to the solicitation of proxies by use of 
the mail, some of the officers, directors and regular employees of the 
Company may (without additional compensation) solicit proxies by telephone or 
personal interview, the costs of which will be borne by the Company.

                               PRINCIPAL SHAREHOLDERS

     As of the Record Date, no person known to the Company owned beneficially 
or of record more than five percent (5%) of the outstanding shares of its 
Common Stock.

                                   PROPOSAL NO. 1
                        ELECTION OF DIRECTORS OF THE COMPANY

                                       2

<PAGE>

     The Bylaws of the Company provide a procedure for nomination for 
election of members of the Board of Directors, which procedure is printed in 
full in the Notice of Annual Meeting of Shareholders accompanying this Proxy 
Statement. Nominations not made in accordance therewith may be disregarded by 
the Chairman of the Meeting, and upon his instructions the inspectors of 
election shall disregard all votes cast for such nominee(s).

     The authorized number of directors fixed in accordance with Section 16 
of the Bylaws of the Company and to be elected at the Annual Meeting is 
thirteen (13).  Each director will hold office until the next Annual Meeting 
of Shareholders and until his or her successor is elected and qualified.

     All proxies will be voted for the election of the following thirteen 
(13) nominees (all of whom are incumbent directors), recommended by the Board 
of Directors, unless authority to vote for the election of any directors is 
withheld by the shareholder on the proxy.  If any nominee should unexpectedly 
decline or be unable to act as a director, the proxies may be voted for a 
substitute nominee to be designated by the Board of Directors. The Board of 
Directors has no reason to believe that any nominee will become unavailable 
and has no present intention to nominate persons in addition to or in lieu of 
those named below.

     The following table sets forth information with respect to beneficial 
ownership of the Common Stock of the Company by those persons nominated by 
the Board of Directors for election as directors, as well as all directors 
and principal officers as a group.  There is no family relationship between 
any of the directors and/or principal officers.  The Company has only one 
class of shares outstanding, Common Stock.

                                       3

<PAGE>

<TABLE>
<CAPTION>

- ----------------------------------------------------------------------------------------------------------------------------------
- ----------------------------------------------------------------------------------------------------------------------------------
                                                                             
          NOMINEE              AGE       POSITIONS HELD WITH                                       SHARES BENEFICIALLY OWNED  
                                             THE COMPANY                 DIRECTOR                   AS OF MARCH   , 1998 (1) 
                                                                        OF COMPANY    
                                                                         OR BANK                                         % OF
                                                                          SINCE            SOLE (2)        SHARED (3)    CLASS
 <S>                          <C>        <C>                             <C>               <C>             <C>           <C>
- ----------------------------------------------------------------------------------------------------------------------------------
 Henry Clay Arnest III         56         Director                        1984               6,212          17,836        1.46
- ----------------------------------------------------------------------------------------------------------------------------------
 Louis J. Bosetti              66         Director                        1984              10,286          15,482        1.57
- ----------------------------------------------------------------------------------------------------------------------------------
 Harry Dudley                  67         Director                        1989               7,747          32,444        2.45
- ----------------------------------------------------------------------------------------------------------------------------------
 William P. Ellison            49         President, Chief Executive      1995              21,013              -         1.28
                                          Officer
                                          and Director
- ----------------------------------------------------------------------------------------------------------------------------------
 Garry D. Fish                 53         Director                        1984              20,204              -         1.23
- ----------------------------------------------------------------------------------------------------------------------------------
 Max Muller Froome             47         Director                        1984               3,938           5,876        0.60
- ----------------------------------------------------------------------------------------------------------------------------------
 Orville K. Jacobs             67         Director                        1984              32,259           1,100        2.03
- ----------------------------------------------------------------------------------------------------------------------------------
 Gary C. Katz                  48         Director                        1984              33,193          11,690        2.73
- ----------------------------------------------------------------------------------------------------------------------------------
 John W. Koeberer              53         Chairman of the Board of        1984              28,461               -        1.73
                                          Directors and Director
- ----------------------------------------------------------------------------------------------------------------------------------
 Raymond C. Lieberenz          54         Secretary and Director          1984                -             12,184        0.74
- ----------------------------------------------------------------------------------------------------------------------------------
 Gary L. Napier                57         Vice Chairman of the Board      1984              27,449               -        1.67
                                          of Directors 
                                          and Director
- ----------------------------------------------------------------------------------------------------------------------------------
 Eugene F. Penne               70         Director                        1984               8,712          15,902        1.50
- ----------------------------------------------------------------------------------------------------------------------------------
 Terrance A. Rust              57         Director                        1984              52,003           7,181        3.60
- ----------------------------------------------------------------------------------------------------------------------------------
 All directors and principal
 officers (15 persons) as a
 group                                                                                     263,641                       23.37
- ----------------------------------------------------------------------------------------------------------------------------------
- ----------------------------------------------------------------------------------------------------------------------------------

</TABLE>


(1)   The calculations below are based on the total number of shares
outstanding, including 5,537 shares (254 of which became vested during 1997)
held for the benefit of the principal officers pursuant to the Company's
Employee Stock Ownership Plan and related trust agreement (see "Employee Stock
Ownership Plan" herein), and includes certain stock options as indicated in
footnote (2).
(2)  The named persons exercise sole voting and investment power with respect 
to shares listed in this column.  Includes 80,848 shares as to which options
granted to directors and principal officers pursuant to the Company's 1994 
Stock Option Plan (see "Stock Option Plan" herein) are vested within 60 days 
of the Record Date.
(3)  The named persons share voting and investment power with respect to shares
listed in this column.

     The following is a brief account of the business experience of each
nominee.

     HENRY CLAY ARNEST III is sales manager for Northwestern Carbon Company, 
and was previously a group home proprietor and owner of Arnest & Sons Country 
Store in Red Bluff.

                                       4

<PAGE>

     LOUIS J. BOSETTI was the Superintendent of Schools for Tehama County 
from 1971 until retirement in 1991, and is currently self-employed as an 
educational consultant.

     HARRY DUDLEY is president of Dudley's Underground Construction Company.

     WILLIAM P. ELLISON became President and Chief Executive Officer of the 
Bank January 1, 1996, and from 1991 until that time served the Bank as Vice 
President and later Senior Vice President (Operations).  Prior to joining the 
staff of Tehama Bank, Mr. Ellison was employed by Bank of America for 21 
years.

     DR. GARRY D. FISH has been engaged in the practice of optometry in Red 
Bluff since 1972.

     MAX MULLER FROOME was self-employed as a landscape contractor from 1978 
through 1992, and is currently self-employed as a broker of antiques and 
jewelry salesman.

     ORVILLE K. JACOBS is retired and was a developer of real estate in 
Tehama County for 14 years, during which time he was involved with commercial 
real estate ventures in Red Bluff and surrounding communities.

     GARY C. KATZ is the president and majority owner of Phoenix 
Broadcasting, Inc., which owns and operates the North State Radio Network, 
operator of radio stations in northern California.

     JOHN W. KOEBERER, Chairman of the Board, has been involved in resort and 
park management in Tehama County since 1969. He is President and owner of The 
California Parks Company, which operates park concessions in Lassen Volcanic 
National Park, Burney Falls State Park and numerous facilities in the San 
Francisco Bay area. He is a member of the California Tourism Commission and a 
member of the Fibreboard Corporation and California Chamber of Commerce 
boards of directors.  He is also Chairman of the California Parks Hospitality 
Association and Lassen National Park Foundation.

     RAYMOND C. LIEBERENZ, Secretary of the Board, was associate real estate 
appraiser for the Tehama County Assessor from 1977 to 1987, and currently is 
a licensed real estate broker and co-owner of Mountain Valley Real Estate, a 
franchise operation of Prudential California Realty.

     GARY L. NAPIER, Vice Chairman of the Board, has been a principal of 
Buffum and Napier Insurance Brokers since 1965, and the sole owner for the 
last 15 years. He is also the developer of several properties in Red Bluff 
and surrounding areas, and president of Torja Corporation, a private 
investment company.

     EUGENE F. PENNE is the proprietor of bowling recreation centers in Red 
Bluff (Lariat Bowl) and Chico (Orchard Lanes).

     TERRANCE A. RUST is a dentist engaged in the specialty practice of oral 
and maxillofacial surgery, and has maintained offices in Redding and Red 
Bluff since 1970.

COMMITTEES OF THE BOARD OF DIRECTORS

     The Company has an Audit Committee and an Executive Committee which also 
acts as the Investment and Compensation Committee. The Audit Committee 
examines and reviews both internal audit controls and regulatory audit 
reports, and meets with the Company's auditors concerning audit procedures 
and controls. The members of the Audit Committee are Messrs. Bosetti 
(chairman), Arnest, Koeberer, Katz and Penne.  The Executive Committee 
oversees the routine operations of the Company by delegation from the Board 
of Directors, advises and reports to the full Board regarding such matters, 
investigates and advises the Board of Directors as to employee benefit 
arrangements, conducts searches when the Company proposes to hire executive 
personnel, reports to the Board of

                                       5

<PAGE>

Directors with regard to executive compensation, including bonus 
compensation, and and monitors the Company's investments. The members of the 
Executive Committee are Messrs. Koeberer (chairman), Bossetti, Ellison, Fish, 
Katz and Napier.

     The Company does not have a nominating committee, but the Executive 
Committee functions as the Company's nominating committee.  Shareholders may 
nominate directors in accordance with the procedures set forth in Section 16 
of the Company's Bylaws, which is printed in full in the Notice of Annual 
Meeting of Shareholders which accompanies this Proxy Statement.

     The Board of Directors met a total of twelve (12) times during 1997. 
During this same period, the Audit Committee met six (6) times and the 
Executive Committee met eight (8) times. All incumbent directors of the 
Company attended at least seventy-five percent (75%) of the meetings of the 
Board of Directors and the Committees of which they were members.

                        COMPENSATION AND CERTAIN TRANSACTIONS

SUMMARY COMPENSATION TABLE

     The following table provides information concerning compensation of all 
executive officers of the Company who received, during any of the periods 
indicated, annual salary and bonus exceeding $100,000. All compensation was 
paid by the Bank for services to the Bank

<TABLE>
<CAPTION>
- ----------------------------------------------------------------------------------------------------------------------------------
- ----------------------------------------------------------------------------------------------------------------------------------
                                           ANNUAL COMPENSATION
- -------------------------------------------------------------------------------------------------------

            NAME                YEAR            SALARY             BONUS (1)           OTHER ANNUAL              ALL OTHER
                                                                                      COMPENSATION(2)         COMPENSATION (3)
 <S>                            <C>            <C>                  <C>                  <C>                     <C>              
 
- ----------------------------------------------------------------------------------------------------------------------------------
 William P. Ellison             1997           $126,600             $51,500               $1,770                  $27,575
                                1996           $109,500              44,000                4,272                   24,315
                                1995             77,454              29,000                  967                   20,642
- ----------------------------------------------------------------------------------------------------------------------------------
 W. Steven Gilman               1997            $80,500             $20,000               $1,191                   $4,325
                                1996             74,583              19,000                  641                        -
                                1995             44,209                   -                  314                        -
- ----------------------------------------------------------------------------------------------------------------------------------
 Frank S. Onions                1997            $77,750             $15,000               $1,781                  $51,255
                                1996             74,365              35,289                1,177                   47,799
                                1995             70,674              35,300                1,171                   42,908
- ----------------------------------------------------------------------------------------------------------------------------------
- ----------------------------------------------------------------------------------------------------------------------------------
</TABLE>

1)  Bonuses are indicated for the years upon which they are based, and are 
payable March of the succeeding year.
(2)  Includes payment of insurance premiums, matching contributions to the 
Employee Stock Ownership Plan and, in the case of Mr. Gilman, use of an 
automobile.
(3)  Includes amounts accrued pursuant to Salary Continuation Agreements.

STOCK OPTION PLAN

     The Tehama Bancorp 1994 Stock Option Plan (the "1994 Plan") was approved 
by the shareholders of the Bank at the 1994 Annual Meeting of Shareholders.  
The Board adopted the 1994 Plan in order to attract and retain the best 
available personnel for positions of substantial responsibility and to 
provide additional incentive to present and future affiliates of the Company, 
including officers, employees and directors.  Options granted under the 1994 
Plan

                                       6

<PAGE>

may only be granted to key, full-time salaried employees, key, full-time 
salaried officers, and directors of the Company or any subsidiary.  As of the 
date of this Proxy Statement there are approximately 73 officers or employees 
of the Company eligible to receive option grants.  The aggregate number of 
shares available for issuance pursuant to the exercise of options granted 
under the Plan may not exceed 389,000 shares of the Company's common stock.  
However, such number of shares as well as the number of shares and the 
exercise price of outstanding options are required to be proportionately 
adjusted for any increase or decrease in the number of outstanding shares of 
common stock resulting from any recapitalization, merger in which the Company 
is not the surviving entity, stock dividend, or the like.  The 1994 Plan and 
outstanding options may be terminated in the event of a sale or dissolution 
or change in control of the Company, provided that (unless replacement 
options are offered) all outstanding options may be exercised prior to the 
effectiveness of such transactions without regard to individual vesting 
provisions.  Acceleration of vesting is also required in the event of tender 
offers.  The Plan is administered by a Stock Option Committee currently 
composed of all members of the Board of Directors except Chief Executive 
Officer William P. Ellison

     The terms of options granted to officers and employees of the Company 
are within the discretion of the Committee, subject to the limitations that 
no option may have a term exceeding ten years, all options must be granted at 
not less than the fair market value of the common stock as of the date of 
grant, and the number of shares subject to options granted under the Plan or 
any other plan of the Company held by any single optionee may not exceed 10% 
of the total outstanding shares of the Company's common stock.  The 1994 Plan 
also provides that each current and future director of the Company shall 
receive a one-time grant of an option to acquire 9,900 shares of common stock 
at a price equal to 100 % of the fair market value of the common stock as of 
the date of the grant. No director may receive more than one such grant under 
the 1994 Plan.  Each such director option expires five years from the date of 
grant, vests immediately as to 20 % of the total number of shares subject to 
the grant, and vests to the extent of an additional 20% of such number of 
shares on each of the first through the fourth anniversaries of the date of 
grant.

     The exercise price of options under the 1994 Plan may be paid in cash or 
in shares of common stock valued at fair market value on the exercise date. 
Options may also be exercised (1) through a same-day sale program, pursuant 
to which a designated brokerage firm is to effect an immediate sale of the 
shares purchased under the option and pay over to the Company, out of the 
sales proceeds available on the settlement date, sufficient funds to cover 
the exercise price for the purchased shares plus applicable withholding 
taxes, (2) by delivering to the Company a sufficient number of previously 
acquired shares of common stock to pay the exercise price and any required 
withholding, and (3) with the consent of the Stock Option Committee, by 
having the Company withhold from the number of shares exercised a sufficient 
number of shares to satisfy such exercise price and tax withholding. 

     Options under the 1994 Plan are not assignable or transferable other 
than by will or by the laws of inheritance, and during the optionee's 
lifetime, the option may be exercised only by the optionee.  If an optionee 
officer or director ceases to be employed by the Company or any of its 
subsidiaries for any reason other than cause (as defined), disability or 
death, the optionee may, within three months after the date of termination of 
employment, exercise the option to the extent the optionee was entitled to 
exercise it at the date of such termination; provided that the date of 
exercise is in no event after the expiration of the term of the option.  If 
an employee's employment is terminated for cause, the option terminates on 
the date of termination.  In the event an optionee's employment is terminated 
due to the optionee's disability or death, the optionee or the optionee's 
estate, as applicable, within twelve months following the date of termination 
of employment, may exercise the option to the extent the option was 
exercisable at the date of such termination of employment, provided that the 
date of exercise is in no event after the expiration of the term of the 
option.  

OPTION GRANTS, EXERCISES AND YEAR-END VALUES FOR 1997

     The following table sets forth, with respect to the executive officers 
named in the Summary Compensation Table, information concerning options 
granted or exercised during 1997 and the estimated 1997 year-end value of 
unexercised options held by such executive officers.  Numbers and prices have 
been adjusted for the 1994 stock split and previous applicable stock 
dividends.  No options were granted to any named executive officers during 
1995.

                                       7

<PAGE>

<TABLE>
<CAPTION>
- ----------------------------------------------------------------------------------------------------------------------------------
- ----------------------------------------------------------------------------------------------------------------------------------
                                                                                         NUMBER OF                VALUE OF
                                                                                         SECURITIES               UNEXERCISED
                                                                                         UNDERLYING              IN-THE-MONEY
                                                                                         UNEXERCISED                OPTIONS
                                              SHARES                                       OPTIONS               AT FY-END (2)
                                              ACQUIRED                                    AT FY-END
                               OPTIONS          ON                VALUE                 (EXERCISABLE/            (EXERCISABLE/
           NAME                GRANTED        EXERCISE           REALIZED (1)          UNEXERCISABLE)           UNEXERCISABLE)
           ----                -------        --------           --------              --------------           ---------------
    <S>                         <C>           <C>                <C>                  <C>                     <C>
- ----------------------------------------------------------------------------------------------------------------------------------
    William P. Ellison          5,000           -0-                 -0-                16,752 / 9,764          $63,072 / $29,480
- ----------------------------------------------------------------------------------------------------------------------------------
     W. Steven Gilman           2,500           -0-                 -0-                 4,300 / 3,700           $8,775 / $7,725
- ----------------------------------------------------------------------------------------------------------------------------------
      Frank S. Onions            -0-           8,712              $41,940               -0- / 2,178              -0- / $11,574
- ----------------------------------------------------------------------------------------------------------------------------------
- ----------------------------------------------------------------------------------------------------------------------------------
</TABLE>

(1)  Market value of underlying securities on the date(s) of exercise, minus the
     exercise or base price.
(2)  Market value of underlying securities at year-end 1997, minus the exercise
     or base price.

SALARY CONTINUATION AGREEMENTS

     In order to provide long-term incentive to selected senior executive 
officers, the Bank on June 17, 1993 entered into Executive Salary 
Continuation Agreements (each an "SCA") with two former and two current 
senior executive officers of the Company, including Chief Executive Officer 
William P. Ellison, and Senior Vice President Frank S. Onions.  In September 
1997 the Bank entered into a similar SCA with W. Steven Gilman, Senior Vice 
President and Chief Operating Officer. Effective January 1, 1998, the Company 
and the Bank also entered into a similar SCA with the Bank's Vice 
President-SBA Loan Officer, Daryl Sutterfield, and an agreement amending the 
SCA with William P. Ellison. Benefits payable under the SCAs are intended by 
the Company to be funded by single-premium life insurance policies which were 
purchased in connection with entering into the SCAs and of which the Company 
is the owner and beneficiary. The total amount of such premiums paid by the 
Bank was $2,040,000. Notwithstanding the existence of such policies of 
insurance, however, the SCAs create no rights or interests in the property or 
assets of the Company, the sole obligation of the Company under the SCAs is 
an unfunded and unsecured promise to pay money in the future, and the status 
of any person who may assert a claim pursuant to an SCA is that of an 
unsecured general creditor of the Company.

     Generally, each SCA provides the named executive officer with a 
specified annual money benefit (the "Annual Benefit") payable to the 
executive or to his named beneficiary or surviving spouse or estate, in that 
order, for a period of fifteen years following the executive's retirement 
upon or after a specified retirement age.  If the executive should die or 
become disabled prior to such specified retirement age, a percentage of the 
Annual Benefit (on a sliding upward scale depending upon the number of years 
which elapse between execution of the SCA and the executive's early death or 
disability) would be payable.  

     No Annual Benefit is payable if the executive's employment is terminated 
for cause or the executive voluntarily terminates his employment with the 
Company prior to his specified retirement age, but the full Annual Benefit is 
payable if the executive's employment with the Company is terminated by the 
Company without cause or in connection with a change in control of the 
Company. The amount of the Annual Benefit also is subject to reduction if in 
any year it exceeds the compensation expense which (with respect to the 
payment of such Annual Benefit) the Company may deduct under the Internal 
Revenue Code of 1986, as amended (the "Code"), or if any portion of the 
Annual Benefit not waived by the executive constitutes an "excess parachute" 
payment under the Code.      

     Subject to such contingencies, the following table sets forth 
information regarding benefits payable under the five SCAs which are 
currently in effect between the Company and its present or former executive 
officers: 

                                       8

<PAGE>

<TABLE>
<CAPTION>

- -----------------------------------------------------------------------------------------------------
- -----------------------------------------------------------------------------------------------------
                                              YEARS                YEAR            
                                             REQUIRED             ANNUAL           RETIREMENT 
                               ANNUAL        FOR FULL             BENEFIT              AGE  
           NAME                BENEFIT        BENEFIT           COMMENCES          

    <S>                      <C>             <C>                  <C>                   <C>          
- -----------------------------------------------------------------------------------------------------
    Daniel B. Cargile        $25,000          5                   1998                  57
- -----------------------------------------------------------------------------------------------------
    W. Steven Gilman         $50,000         10                   2016                  62
- -----------------------------------------------------------------------------------------------------
    Frank S. Onions          $25,000          5                   1998                  65
- -----------------------------------------------------------------------------------------------------
    William P. Ellison       $75,000         10                   2011                  62
- -----------------------------------------------------------------------------------------------------
    Daryl Sutterfield        $50,000         10                   2007                  62
- -----------------------------------------------------------------------------------------------------
- -----------------------------------------------------------------------------------------------------

</TABLE>

DIRECTOR COMPENSATION

     Directors of the Company are also directors of the Bank and were paid by 
the Bank $750 per meeting of its Board of Directors attended during 1997.  In 
addition, members of each committee were paid $50 for each committee meeting 
attended, Mr. Koeberer, as Chairman, was paid an additional $450 per month, 
and committee chairman were paid an additional $50 per meeting.  The total 
amount of such fees paid by the Bank to all directors for all meetings 
attended during fiscal year 1997 was $164,150 including $8,800 paid by BFS
to directors of the Bank who served on the board of directors of BFS.

     During 1997, director options for 6,200 shares of Company common stock 
having a net value (market price less exercise price on the date of exercise) 
of $31,598 were exercised.

DIRECTOR EMERITUS PROGRAM

     The Bylaws of the Company and the Bank prohibit (with certain exceptions 
in the case of current directors) the election as a director of any persons 
70 years of age or older,. The Company in tandem with this policy has 
instituted a Director Emeritus Program whose purpose is to permit the Company 
and the Bank to continue to utilize and benefit from the experience and 
community position of retired and former directors  The Program permits the 
board of directors to retain for a period of up to five years the services of 
any former director of the Bank or any director who retires because of age 
after at least ten years of service as a director. Directors Emeritus may be 
compensated annually in an amount which may not exceed ten times the monthly 
fee paid to current members of the board of directors. Directors Emeritus in 
return are required to represent and promote the Company and the Bank, call 
on customers and prospective customers of the Bank on a monthly basis, meet 
at least twice a year with the President and Chairman of the Board, consult 
upon request in the director's field of expertise, business or profession, 
and comply with all policies of the Company and the Bank. Directors Emeritus 
do not participate in establishing or administering Bank or Company policy 
and are not entitled to request or obtain confidential information of the 
Bank or the Company.  As of the date of this Proxy Statement, no persons are 
currently enrolled as Directors Emeritus.

INDEBTEDNESS OF MANAGEMENT

     The Company has had and expects to have in the future, banking 
transactions in the ordinary course of its business with directors, principal 
officers, their respective associates and members of their immediate 
families.  All loans and commitments to lend extended to such persons during 
1997 by the Bank were made in accordance 

                                       9

<PAGE>

with Bank policy on substantially the same terms, including interest rates 
and collateral, as those prevailing at the time for comparable transactions 
with other persons and, in the opinion of the Company and the Bank, did not 
involve more than the normal risk of collectibility or present other 
unfavorable features.

TRANSACTIONS WITH MANAGEMENT

     During 1997, the Bank placed radio advertising in the amount of $7,177
with agencies employed by stations owned and operated by director Gary Katz, 
and paid brokerage commissions in the total amount of $9,883 to director 
Gary Napier for insurance purchased through his agency.  No other business 
transactions of any kind existed or were entered into between the Company and 
its directors and their affiliates.

                            INDEPENDENT PUBLIC ACCOUNTANTS

     The accounting firm of Perry-Smith&Co. ("Perry-Smith"), certified public 
accountants, serves the Company as its auditors at the direction of the board 
of directors and Audit Committee of the Company.  It is anticipated that a 
representative of Perry-Smith will be present at the meeting with the 
opportunity to make a statement if he desires to do so and will be available 
to answer appropriate questions.      

     During 1997, the Company paid Perry-Smith $20,165 in fees for non-audit 
services, including tax advice and preparation.  This amount represented 
approximately 27% of the total fees paid to Perry-Smith during the period. 
Before each professional service provided by Perry-Smith was rendered to the 
Company, such service was approved by, and its effect upon Perry-Smith's 
independence was considered by, the Audit Committee. 

                                    ANNUAL REPORT

     The Annual Report to Shareholders of the Company containing audited 
financial statements for the fiscal year ended December 31, 1997, accompanies 
this Proxy Statement.

     A COPY OF THE COMPANY'S ANNUAL REPORT TO THE SECURITIES AND EXCHANGE 
COMMISSION ON FORM 10-K MAY BE OBTAINED BY ANY SHAREHOLDER OF THE BANK, 
WITHOUT CHARGE, BY WRITING TO THE SECRETARY, TEHAMA BANCORP, 239 SOUTH MAIN 
STREET, RED BLUFF, CALIFORNIA 96080.

                               SHAREHOLDERS' PROPOSALS

     Next year's Annual Meeting of Shareholders will be held on April 27, 
1999. The deadline for shareholders to submit proposals for inclusion in the 
Proxy Statement and form of Proxy for the 1999 Annual Meeting of Shareholders 
is December 28, 1998.  All proposals should be submitted by Certified Mail, 
Return Receipt Requested, to the Secretary, Tehama Bancorp, 239 South Main 
Street, Red Bluff, California 96080.

                                    OTHER MATTERS

     The Board of Directors knows of no other matters which will be brought 
before the meeting but if such matters are properly presented to the meeting, 
proxies solicited hereby will be voted in accordance with the judgment of the 
persons holding such proxies. All shares represented by duly executed proxies 
will be voted at the meeting in accordance with the terms of such proxies.

Red Bluff, California
March 27, 1998

                                       TEHAMA BANCORP

                                       10

<PAGE>

                              /s/ William M. Jenkins

                              Vice President and Chief Financial Officer

                                       11

<PAGE>

                                                                          PROXY
                                   TEHAMA BANCORP
                        Solicited by the Board of Directors
                      for the Annual Meeting of Shareholders,
                                   April 28, 1998

     The undersigned holder of Common Stock acknowledges receipt of a copy of 
the Notice of Annual Meeting of Shareholders of Tehama Bancorp and the 
accompanying Proxy Statement dated March 27, 1998, and revoking any Proxy 
heretofore given, hereby constitutes and appoints Harry Dudley and Louis J. 
Bossetti and each of them, with full power of substitution, as attorneys and 
proxies to appear and vote all of the shares of Common Stock of Tehama 
Bancorp, a California corporation, standing in the name of the undersigned 
which the undersigned could vote if personally present and acting at the 
Annual Meeting of Shareholders of Tehama Bancorp, to be held at the Red Bluff 
Community & Senior Center, 1500 S. Jackson Street, Red Bluff, California on 
Tuesday, April 28, 1998, at 7:30 p.m. or at any adjournments thereof, upon 
the following items as set forth in the Notice of Meeting and Proxy Statement 
and to vote according to their discretion on all matters which may be 
properly presented for action at the meeting or any adjournments thereof. The 
above-named proxy holders are hereby granted discretionary authority to 
cumulate votes represented by the shares covered by this Proxy in the 
election of directors.

     UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED "FOR" THE FOLLOWING 
ITEMS:

     1.   To elect as Directors the nominees set forth below.

          / /  FOR all nominees listed below (except as marked to the contrary
               below).

          / /  WITHHOLD AUTHORITY to vote for all nominees listed below.

INSTRUCTION:   To withhold authority to vote for any individual nominee, strike
a line through the nominee's name in the list below:

          Henry Clay Arnest III         Gary C. Katz
          Louis J. Bosetti              John W. Koeberer
          Harry Dudley                  Raymond C. Lieberenz
          William P. Ellison            Gary L. Napier
          Garry D. Fish                 Eugene F. Penne
          Max M. Froome                 Terrance A. Rust
          Orville K. Jacobs             


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

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF DIRECTORS
NOMINATED BY THE BOARD OF DIRECTORS.  THE PROXY, WHEN PROPERLY EXECUTED, WILL BE
VOTED AS DIRECTED. IF NO DIRECTION IS MADE, IT WILL BE VOTED "FOR" THE ELECTION
OF DIRECTORS NOMINATED BY THE BOARD OF DIRECTORS.

<PAGE>

SHAREHOLDER(S)                           NO. OF COMMON SHARES

______________________________          _______________________



______________________________          _______________________


Date: _________________, 1998      

                                    Please date and sign exactly as your 
                                    name(s) appears. When signing as 
                                    attorney, executor, administrator, 
                                    trustee, or guardian, please give full 
                                    title. If more than one trustee, all 
                                    should sign. All joint owners should 
                                    sign. WHETHER OR NOT YOU PLAN TO ATTEND 
                                    THIS MEETING, PLEASE SIGN AND RETURN THIS 
                                    PROXY AS PROMPTLY AS POSSIBLE IN THE 
                                    ENCLOSED POST-PAID ENVELOPE.

                                    I/we do / / or do not / / expect to attend 
                                   this meeting.

             THIS PROXY IS SOLICITED BY, AND ON BEHALF OF, THE BOARD OF
                DIRECTORS AND MAY BE REVOKED PRIOR TO ITS EXERCISE.



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