FIRST NATIONAL COMMUNITY BANCORP INC
DEF 14A, 1999-04-19
NATIONAL COMMERCIAL BANKS
Previous: VAIL BANKS INC, DEF 14A, 1999-04-19
Next: ARIS CORP/, DEF 14A, 1999-04-19



                                  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 Com-
                                            mission Only (as permitted by
                                            Rule 14a-6(e)(2))

 X  Definitive Proxy Statement
    Definitive Additional Materials
    Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                     First National Community 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>

                     FIRST NATIONAL COMMUNITY BANCORP, INC.
                                      PROXY
                FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD
                                  MAY 19, 1999

THIS PROXY IS SOLICITED  ON BEHALF OF THE BOARD OF  DIRECTORS OF FIRST  NATIONAL
COMMUNITY BANCORP, INC.

     The undersigned hereby appoints Dr. Charles Bannon and Leonard A. Verrastro
and  each  or any of  them,  proxies  of the  undersigned  with  full  power  of
substitution to vote all of the shares of First National Community Bancorp, Inc.
that  the  undersigned  may be  entitled  to  vote  at  the  Annual  Meeting  of
Shareholders of the company, to be held at the company's  Administrative Office,
102 East Drinker Street,  Dunmore,  Pennsylvania  18512,  on Wednesday,  May 19,
1999, at 2:00 p.m.,  prevailing  time, and at any  adjournment  or  postponement
thereof as follows:

1.       ELECTION OF DIRECTORS: To elect four (4) Class A Directors to serve for
         a three (3) year term and until their  successors  are elected and have
         qualified.

                   FOR all nominees (except as indicated to the contrary below)

         NOMINEES:

         Michael J. Cestone, Jr.

         Louis A. DeNaples

         Joseph J. Gentile

         Joseph O. Haggerty


         INSTRUCTION:  To withhold authority to vote for any individual
         nominee, write that nominee's name in the following space.

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

         _________AGAINST all nominees


THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE  "FOR"  THE  ELECTION  OF  DIRECTORS
NOMINATED  BY THE BOARD OF  DIRECTORS  LISTED  ABOVE.  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  LISTED
ABOVE.


     2.     In their  discretion,  the Proxies are  authorized to vote upon such
            other business as may properly come before the Annual Meeting and
         any adjournment or other postponement thereof.

         The undersigned  hereby ratifies and confirms all that the proxies,  or
any of them,  or their  substitutes,  shall  lawfully  do or cause to be done by
virtue of this proxy form,  and hereby  revokes  any and all proxies  previously
given by the undersigned to vote at the meeting.  The  undersigned  acknowledges
receipt of the Notice of Annual Meeting and the proxy statement accompanying the
notice.

                          Dated: ______________________1999

                                  Signed:__________________________

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

         Please date the Proxy and sign above as your  name(s)  appear(s) on the
stock  certificate(s).  Joint  owners  should  each sign  personally.  Corporate
proxies should be signed by an authorized  officer.  Executors,  administrators,
trustees, etc. should give their full titles.


I (We) do  _____ do not _____ expect to attend the Meeting.


<PAGE>



                     FIRST NATIONAL COMMUNITY BANCORP, INC.
                             102 East Drinker Street
                           Dunmore, Pennsylvania 18512

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

         Notice is hereby given that, pursuant to its Bylaws and the call of its
Board of Directors,  the 1999 Annual Meeting of  Shareholders  of First National
Community Bancorp, Inc. will be held at the company's Administrative Office, 102
East Drinker Street, Dunmore,  Pennsylvania,  on Wednesday, May 19, 1999 at 2:00
p.m., prevailing time, to consider and vote upon the following matters:

1. To elect  four Class A  directors  to serve for a  three-year  term and until
their  successors  are elected  and have  qualified;  2. To transact  such other
business as may properly come before the Annual  Meeting and any  adjournment or
postponement thereof.

         The Board of  Directors  has fixed the close of  business  on March 31,
1999, as the record date for determining  shareholders entitled to notice of and
to vote at the Meeting.

         Please refer to the attached proxy statement and the 1998 Annual Report
to  Shareholders,  which was mailed on March 31, 1999, under separate cover, for
further information.  Additional copies may be obtained by contacting William S.
Lance,  Treasurer,  at the address below.  Copies of the company's first quarter
1999 financial  information,  as required to be filed on Form 10-Q, will also be
available on or after May 15, 1999.


PLEASE  SIGN AND RETURN  YOUR PROXY  PROMPTLY  IN THE  ENCLOSED  SELF-ADDRESSED,
STAMPED  ENVELOPE,  WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING IN PERSON.  IF
YOU DO ATTEND THE MEETING, YOU MAY VOTE YOUR SHARES IN PERSON.

      By Order of the Board of Directors,




     J. David Lombardi, President and Chief Executive Officer
     April 19, 1999

<PAGE>









                     FIRST NATIONAL COMMUNITY BANCORP, INC.
                             102 EAST DRINKER STREET
                           DUNMORE, PENNSYLVANIA 18512







                              TRADING SYMBOL: FNCB






                                 PROXY STATEMENT


                                     FOR THE


                       1999 ANNUAL MEETING OF SHAREHOLDERS










Mailed to Shareholders on or about April 19, 1999
<PAGE>




                     FREQUENTLY ASKED QUESTIONS AND ANSWERS



Q: WHO IS ENTITLED TO VOTE?

A: Shareholders as of the close of business on March 31, 1999 (the Voting Record
   Date).  Each share of common stock is entitled to one vote.


Q: HOW DO I VOTE?

A: There are two methods.  You may vote by completing and mailing your proxy or
   by attending the Annual Meeting and voting in person.  (See page 2 of the
   Proxy Statement for more details).


Q: HOW DOES DISCRETIONARY AUTHORITY APPLY?

A: If you sign your proxy but do not make any selections, you give authority to
   Dr. Charles Bannon and Leonard A. Verrastro, as proxy holders, to vote on the
   two proposals and any other matter that may arise at the meeting.


Q: IS MY VOTE CONFIDENTIAL?

A: Yes.  Only the Judges of Election and the proxy holders will have access to
   your proxy.  All comments will remain confidential unless you ask that your
   name be disclosed.


Q: WHO WILL COUNT THE VOTES?

A: Frank Caputo and Paul Latzanich will tabulate the votes and act as Judges of
   Election.


Q: WHAT DOES IT MEAN IF I GET MORE THAN ONE PROXY?

A: Your shares are probably registered differently or are in more than one
   account.Sign and return all proxies to ensure that all your shares are voted.


Q: WHAT CONSTITUTES A QUORUM?

A: As of March 31, 1999,  2,398,360 shares of common stock were issued and
   outstanding.   A  majority  of  the  outstanding  shares,   present  or
   represented by proxy,  constitutes a quorum. If you vote by proxy or in
   person, you will be considered part of the quorum.

<PAGE>


Q: WHAT PERCENTAGE OF STOCK DO THE DIRECTORS AND OFFICERS OWN?

A: Approximately 26% of our common stock as of February 28, 1999.  (See page 4
   of the Proxy Statement for more details).


Q: WHAT ARE THE SOLICITATION EXPENSES?

A: First National  Community  Bancorp,  Inc.,  has retained  Registrar and
   Transfer Company of Cranford,  New Jersey as its transfer agent. In its
   capacity as transfer  agent,  Registrar and Transfer will assist in the
   distribution of proxy materials and  solicitation of votes for a stated
   fee of $300 plus out-of-pocket expenses.


Q: WHO ARE THE LARGEST PRINCIPAL SHAREHOLDERS?

A: Louis A. DeNaples, as of February 28, 1999
   Dominick L. DeNaples, as of February 28, 1999
   (See page 3 of the Proxy Statement for more details).


Q: WHEN ARE THE 2000 SHAREHOLDER PROPOSALS DUE?

A: As a shareholder, you must submit your proposal in writing by December 23,
   1999, to William S. Lance, Treasurer, First National Community Bancorp, Inc.
   at the Administrative Office of the company at 102 East Drinker Street,
   Dunmore, PA 18512.

<PAGE>

















                                 PROXY STATEMENT
                                TABLE OF CONTENTS


                                                                        PAGE

General Information                                                      1

         Date, Time and Place of the Annual Meeting                      1
         Purpose of the Annual Meeting                                   1
         Record Date, Quorum, Voting Rights                              1
         Solicitation of Proxies                                         2
         Voting and Revocation of Proxies                                2

Principal Beneficial Owners Of The Company's Common Stock                3

         Principal Owners                                                3
         Beneficial Ownership by Directors and Principal Officers        4

Election Of Directors                                                    5

         Information as to Nominees, Directors and Executive Officers    6
         The Boards of Directors                                         8
         Board of Director Interlocks and Insider Participation          8

Executive Compensation                                                   9

         Summary Compensation Table                                      9
         Compensation of Directors                                      10
         Employment Agreement                                           10
         Profit Sharing Plan                                            11

Stock Performance Graph And Table                                       12
Certain Relationships And Related Transactions                          14
Principal Officers of the Company                                       14
Principal Officers of the Bank                                          15
Independent Auditors                                                    16
Legal Proceedings                                                       16
Shareholder Proposals                                                   17
Other Matters                                                           17
Additional Information                                                  17

<PAGE>


                                 PROXY STATEMENT

                    FOR THE ANNUAL MEETING OF SHAREHOLDERS OF

                     FIRST NATIONAL COMMUNITY BANCORP, INC.

                           TO BE HELD ON MAY 19, 1999

                               GENERAL INFORMATION


Date, Time and Place of Annual Meeting

         This Proxy  Statement is being  furnished for the  solicitation  by the
Board of Directors of First  National  Community  Bancorp,  Inc., a Pennsylvania
business corporation and registered bank holding company, of proxies to be voted
at the Annual Meeting of Shareholders of the company to be held at the company's
Administrative Office, 102 East Drinker Street, Dunmore, Pennsylvania 18512-2491
on Wednesday,  May 19, 1999, at 2:00 p.m., prevailing time. All inquiries should
be  directed  to William S.  Lance,  Treasurer.  This  Proxy  Statement  and the
enclosed form of proxy are first being sent to shareholders of the company on or
about April 19, 1999.

Purpose of the Annual Meeting

         At the Annual  Meeting,  shareholders of the company will be requested:
(1) to elect four Class A  Directors  to serve for a  three-year  term and until
their successors are duly elected and qualified;  and (2) to transact such other
business as may properly come before the Annual  Meeting and any  adjournment or
postponement thereof.

Record Date; Quorum; Voting Rights

         The Board of  Directors  of the company has fixed the close of business
on March 31, 1999 as the record date for the  determination  of  shareholders of
the  company  entitled  to notice of and to vote at the Annual  Meeting.  On the
Record Date, the company had outstanding  2,398,360  shares of common stock, par
value One Dollar and  Twenty-five  Cents ($1.25) per share,  the only authorized
class of stock, which was held by approximately nine hundred shareholders.

         Under Pennsylvania law and the By-laws of the company,  the presence of
a quorum, in person or by proxy, is required for each matter to be acted upon at
the  Annual  Meeting.  The  presence  of a quorum,  in  person  or by proxy,  of
shareholders  entitled  to cast at  least a  majority  of the  votes  which  all
shareholders are entitled to cast, shall constitute a quorum for the transaction
of  business at the Annual  Meeting.  Votes  withheld  and  abstentions  will be
counted in  determining  the  presence  of a quorum for the  particular  matter.
Broker non-votes will not be counted in determining the presence of a quorum for
the particular matter as to which the broker withheld authority.
<PAGE>

         Each holder of common stock will be entitled to one vote,  in person or
by proxy,  for each  share of common  stock  standing  in his or her name on the
books of the  company  as of the  record  date  for the  meeting  on any  matter
submitted  to the vote of the  shareholders.  Assuming the presence of a quorum,
the four nominees for director  receiving  the highest  number of votes shall be
elected.


Solicitation of Proxies

                  The  cost of  preparing,  assembling,  printing,  mailing  and
soliciting  proxies,  and any  additional  material that the company may furnish
shareholders  in  connection  with  the  Annual  Meeting,  will be  borne by the
company. In addition to solicitation by mail, directors,  officers and employees
of the company may solicit proxies from shareholders personally or by telephone,
telegram or  telecopier.  Arrangements  will be made with  brokerage  houses and
other  custodians,  nominees  and  fiduciaries  to  forward  proxy  solicitation
materials to the  beneficial  owners of the common stock held of record by these
persons,  and upon request  therefor,  the company will reimburse them for their
reasonable forwarding expenses.

Voting and Revocation of Proxies

         Shares  represented by proxies properly signed,  executed and returned,
unless subsequently  revoked,  will be voted at the Annual Meeting in accordance
with the instructions  made thereon by the  shareholders.  If a proxy is signed,
executed and returned  without  indicating any voting  instructions,  the shares
represented  by the  proxy  will be voted  FOR the  election  for all  nominees.
Execution and return of the enclosed proxy will not affect a shareholder's right
to attend the Annual Meeting and vote in person,  after giving notice to Michael
J. Cestone, Jr., Secretary of the Company.

         A  shareholder  of the company who returns a proxy may revoke the proxy
prior to the time it is voted:  (1) by giving  written  notice of  revocation to
Michael J. Cestone,  Jr., Secretary of First National  Community Bancorp,  Inc.,
102 East Drinker Street, Dunmore,  Pennsylvania  18512-2491;  (2) by executing a
later-dated  proxy and giving  written  notice  thereof to the  Secretary of the
Company; or (3) by voting in person after giving written notice to the Secretary
of the  Company.  Attendance  by a  shareholder  at the Annual  Meeting will not
itself be deemed or constitute a revocation of the proxy.
<PAGE>











            PRINCIPAL BENEFICIAL OWNERS OF THE COMPANY'S COMMON STOCK


Principal Owners


         The following  table sets forth,  as of February 28, 1999, the name and
address  of each  person  who owns of  record  or who is  known by the  Board of
Directors  to be the  beneficial  owner of more  than five  percent  (5%) of the
company's  outstanding common stock, the number of shares  beneficially owned by
such person and the  percentage  of the  company's  outstanding  common stock so
owned.  The  footnote  to the  following  table is set forth on page 4 under the
section entitled "Beneficial Ownership by Directors and Principal Officers."

                                                       Percent of Outstanding
                                                            Common Stock
Name and Address     Shares Beneficially Owned (1)       Beneficially Owned
- ----------------     -----------------------------       ------------------

Louis A. DeNaples              174,422                           7.27%
400 Mill Street
Dunmore, PA  18512

Dominick L. DeNaples           162,856                           6.79%
400 Mill Street
Dunmore, PA  18512




<PAGE>

















Beneficial Ownership by Directors and Principal Officers

         The following table sets forth, as of February 28, 1999, the amount and
percentage  of the  common  stock  of the  company  beneficially  owned  by each
director and all  principal  officers  and  directors of the company as a group.
This information has been furnished by the reporting persons.

      Name of Individual              Amount and Nature of             Percent
      or Identity of Group            Beneficial Ownership (1)        of Class 
     ---------------------            ------------------------        ---------
Angelo F. Bistocchi                         20,146                       .84%
Michael G. Cestone                           9,984                       .42%
Michael J. Cestone, Jr.                     36,392(2)                   1.52%
Joseph Coccia                               11,890                       .50%
William P. Conaboy                             936                       .04%
Dominick L. DeNaples                       162,856(3)                   6.79%
Louis A. DeNaples                          174,422(4)                   7.27%
Joseph J. Gentile                          106,346(5)                   4.43%
Martin F. Gibbons                           20,554                       .86%
Joseph O. Haggerty                           3,872                       .16%
George N. Juba                              14,644                       .61%
J. David Lombardi                           27,720(6)                   1.15%
John R. Thomas                              38,479(7)                   1.60%

All Directors and Principal Officers
as a Group (14)                            628,925                     26.22%

As used throughout the Proxy Statement,  the term "Principal Officers" refers to
Executive Officers of the company including President and Treasurer.

(1)  The  securities  "beneficially  owned" by an individual  are  determined in
     accordance with the definitions of "beneficial  ownership" set forth in the
     regulations  of the  Securities  and  Exchange  Commission  and may include
     securities owned by or for the  individual's  spouse and minor children and
     any other  relative who has the same home,  as well as  securities to which
     the individual has or shares voting or investment power or has the right to
     acquire  beneficial  ownership  within  sixty (60) days after  February 28,
     1999.  Beneficial  ownership  may  be  disclaimed  as  to  certain  of  the
     securities. Unless otherwise indicated, all shares are legally owned by the
     reporting person individually or jointly with his spouse.

(2) Includes 8,090 shares held individually by his spouse.

(3) Includes 12,000 shares held jointly with his children.

(4) Includes 2,282 shares held individually by his spouse and 7,462 shares held
    jointly with his children.
(5) Includes 21,670 shares held individually by his spouse.
(6) Includes 144 shares held by his minor children.
(7) Includes 5,400 shares held individually by his spouse.
<PAGE>

ITEM 1:
                              ELECTION OF DIRECTORS

         The  company  has  a  classified  Board  of  Directors  with  staggered
three-year terms of office.  In a classified  board, the directors are generally
divided into separate classes of equal number. The terms of the separate classes
expire in  successive  years.  Thus,  at each  Annual  Meeting  of  Shareholders
successors  to the class of  directors  whose term shall  then  expire  shall be
elected to hold office for a term of three (3) years, so that the term of office
of one class of  directors  shall  expire in each year.  The Board of  Directors
shall have the sole  discretion  to increase the number of directors  that shall
constitute the whole Board of Directors; provided however, that the total number
of directors in each class remains relatively proportionate to the others.

         Pursuant  to  Section  9.1  of  Article  9 of  the  company's  By-Laws,
nominations  for election to the Board of Directors  may be made by the Board of
Directors or any stockholder entitled to vote for the election of directors. Any
shareholder  who intends to nominate any  candidate for election to the Board of
Directors (other than any candidate  proposed by the corporation's then existing
Board of Directors) shall notify the Secretary of the Corporation in writing not
less than  sixty  (60) days  prior to the date of any  meeting  of  shareholders
called for the  election  of  directors.  Such  notification  shall  contain the
following information to the extent known by the notifying  shareholder:
a) the name and address of each proposed nominee;

b) the age of each proposed nominee;

c) the principal occupation of each proposed nominee;

d) the number of shares of the corporation owned by each proposed nominee;

e) the total number of shares that to the knowledge of the notifying shareholder
   will be voted for each proposed nominee;

f) the name and residence address of the notifying shareholder; and

g) the number of shares of the corporation owned by the notifying shareholder.

         Any  nomination  for director not made in accordance  with this Section
shall be disregarded by the presiding officer of the meeting, and votes cast for
each such nominee shall be disregarded  by the judges of election.  In the event
that the same person is nominated by more than one shareholder,  if at least one
nomination for such person complies with this Section,  the nomination  shall be
honored and all votes cast for such nominee shall be counted.

         Article 9, Section 9.2 provides that the number of directors that shall
constitute  the whole Board of  Directors  shall be not less than three (3). The
Board of Directors shall be classified into three (3) classes,  each class to be
elected for a term of three (3) years. The terms of the respective classes shall
expire in  successive  years as  provided  in Section  9.3 of the  corporation's
By-laws.  Within the foregoing  limits,  the Board of Directors may from time to
time fix the number of directors and their respective classifications.

<PAGE>

         Unless  otherwise  instructed,  the proxy holders will vote the proxies
received by them for the  election of the four (4) nominees for Class A Director
named below. If any nominee should become  unavailable  for any reason,  proxies
will be voted in favor of a substitute  nominee as the Board of Directors  shall
determine.  The Board of  Directors  has no reason to believe  that the nominees
named  will be  unable  to  serve,  if  elected.  Any  vacancy  on the  Board of
Directors,  including  vacancies  resulting  from an  increase  in the number of
directors,  shall be filled by a majority of the remaining  members of the Board
of Directors, though less than a quorum, and each person so appointed shall be a
director until the expiration of the term of office of the class of directors to
which he was  appointed.  Election of a nominee to the office of  director  will
require  an  affirmative  vote of a  majority  of the  shares  of  common  stock
represented at the Annual Meeting.

         Cumulative  voting  rights shall not exist with respect to the election
of directors.  Except as may be otherwise provided by statute or by the Articles
of Incorporation,  at every shareholders meeting,  every shareholder entitled to
vote shall have the right to one vote for every share  owned of the  corporation
on the record date fixed for the meeting. For example, if a shareholder owns 100
shares  of  common  stock,  he or she may cast up to 100  votes  for each of the
nominees for director in the class to be elected.



Information As To Nominees, Directors and Executive Officers 

         The following table contains  certain  information  with respect to the
nominees and the directors  whose terms of office expire in 1999, 2000 and 2001,
respectively.

<TABLE>
<CAPTION>

                                Age as of                     Principal Occupation               Director Since
     Name                    February 28, 1999                 For Past Five Years                Company/Bank
     -----                   -----------------                 -------------------               -------------

CLASS A DIRECTORS WHOSE TERM EXPIRES IN 1999 AND NOMINEES FOR CLASS A DIRECTOR WHOSE TERM EXPIRES IN 2002
<S>                               <C>                <C>                                           <C>

Michael J. Cestone, Jr. (1)        67                President, M.R. Company (Real Estate            1998/1969
                                                     Corporation); CEO, S.G. Mastriani Co.;
                                                     Secretary of the Board  of the Bank since 1971

Louis A. DeNaples (2)              58                President, DeNaples Auto                        1998/1972
                                                     Parts, Inc.; President, Keystone
                                                     Landfill Inc.; Vice President
                                                     F&L Realty Corp; Chairman of the
                                                     Board of the Company since 1998
                                                     and of the Bank since 1988

Joseph J. Gentile                  68                President, Dunmore Oil Co., Inc                 1998/1989

Joseph O. Haggerty                 59                Retired Superintendent,                         1998/1987
                                                     Dunmore School District




CLASS B DIRECTORS WHOSE TERM EXPIRES IN 2000

Michael G. Cestone (1)             36                President, S.G. Mastriani                       1998/1988
                                                     Company (General Contractor)

Martin F. Gibbons                  83                Partner, Gibbons Ford                           1998/1979

J. David Lombardi                  50                President and Chief Executive Officer           1998/1986
                                                     of the Company since 1998 and of the
                                                     Bank since 1988

John R. Thomas                     81                Chairman of the Board, Wesel                    1998/1967
                                                     Manufacturing Company (design and
                                                     manufacturing of precision machinery)




CLASS C DIRECTORS WHOSE TERM EXPIRES IN 2001

Angelo F. Bistocchi                79               Retired Restauranteur;                           1998/1971
                                                    Vice President of the Board of
                                                    the Bank since 1978

Joseph Coccia                      44               President, Coccia Ford, Inc;                     1998/1998
                                                    President, Coccia Lincoln Mercury, Inc.

William P. Conaboy                 40               Vice President, General Counsel,                 1998/1998
                                                    Allied Services


Dominick L. DeNaples (2)           61               President, F&L Realty Corp.;                     1998/1987
                                                    Vice President, DeNaples Auto
                                                    Parts Inc.; Vice President, Keystone
                                                    Landfill, Inc.


George N. Juba                     72               Consultant to the Bank                           1998/1973




(1)      Micheal G. Cestone is the son of Michael J. Cestone, Jr.
(2)      Messrs. Louis A. DeNaples and Dominick L. DeNaples are brothers.

</TABLE>

<PAGE>


The Boards Of Directors


         During  1998,  the  Board of  Directors  of the  company  held five (5)
meetings.  Directors  received no remuneration for attendance at meetings of the
Board of Directors of the company.

         During  1998,  the bank's  Board of Directors  held  twenty-three  (23)
meetings.  Each of the  directors  attended at least 75% of the  meetings of the
bank's Board of Directors for which they were  scheduled,  with the exception of
Mr. George N. Juba.

         The  directors  generally  function  as a  full  board.  In  lieu  of a
nominating committee, the full board nominates the slate for the election of the
Board of Directors. In lieu of a compensation committee, the full board appoints
and sets compensation of officers and directors.  In lieu of an audit committee,
the full board appoints the independent  outside accountants to conduct external
audits of the company's books, records and procedures and meets with the outside
accountants  to  discuss  the  results  of  their  audits.   To  assure  maximum
independence  and candor in the internal  audit  function,  management  director
Lombardi,  who  serves  as  President  and  Chief  Executive  Officer,  does not
participate in the board's  deliberations  when the board receives  reports from
its  internal  auditor.  During  1998,  the board held four (4) meetings of this
type. All non-management members attended at least 75% of the meetings for which
they were scheduled except Mr. George N. Juba and Mr. Joseph Coccia.

         In 1993,  the Board of Directors  of the bank  established  a Senior 
Loan  Committee  to meet on  alternating  weeks as deemed necessary.  Membership
on this  committee  shall  consist  of (a) the  Chairman,  President  and Chief
Executive  Officer of the bank (permanent  members),  and (b) other members of
the Board of Directors  (appointed  on a rotating  basis  quarterly,  with no
more than three  members  appointed  from this group at any one time).  In 1998,
there were twelve (12)  meetings of the Senior Loan  Committee. Each  appointed 
director was present for more than 75% of the meetings for which they were 
scheduled  except Mr.  Michael J. Cestone, Jr., Mr. William P. Conaboy, Mr. John
R. Thomas and Mr. George N. Juba.

Board of Directors Interlocks and Insider Participation

         J. David Lombardi, President and Chief Executive Officer of the company
and the  bank,  is a member of both  Boards of  Directors.  Mr.  Lombardi  makes
recommendations to the Board of Directors regarding  compensation for employees.
Mr. Lombardi does not participate in conducting his own review. The entire Board
of Directors votes to establish and approve the company's compensation policies.

<PAGE>










                             EXECUTIVE COMPENSATION

         Shown  below is  information  concerning  the annual  compensation  for
services in all capacities paid by the company and the bank for the fiscal years
ended  December 31, 1998,  1997, and 1996 of those persons who were, at December
31, 1998, (i) the Chief Executive  Officer,  and (ii) the four other most highly
compensated executive officers of the company, to the extent such persons' total
annual salary and bonus exceeded $100,000:


<TABLE>

 Summary Compensation Table

                                   Annual Compensation                              Long-Term Compensation


                                                                         Awards             Payouts
- ---------------- -------- ---------- ---------- ---------------- --------- ------------ -------- ================
<CAPTION>

   Name and                                          Other       Restricted                            All
   Principal                                        Annual        Stock      Option/     LTIP         Other
   Position        Year    Salary      Bonus     Compensation     Awards      SARs      Payouts   Compensation
                           ($)(1)     ($)(2)        ($)(3)         ($)         (#)        ($)        ($)(4)
      (a)          (b)       (c)        (d)           (e)          (f)         (g)        (h)          (i)
- ---------------- -------- ---------- ---------- ---------------- --------- ------------ -------- ================
<S>              <C>      <C>        <C>                                                            <C>    
J. David         1998     $179,000   $250,000          -            -           -          -        $25,979
Lombardi,        1997      169,000    200,000          -            -           -          -         25,402
President and    1996      159,000    175,000          -            -           -          -         23,279
Chief Executive
Officer of the
Company and
the Bank

Thomas P.        1998       87,135     40,000          -            -           -          -         12,538
Tulaney,         1997       81,000     32,000          -            -           -          -         10,651
Executive Vice   1996       78,000     25,000          -            -           -          -          9,427
President
Of the Bank

Gerard A.
Champi,          1998       79,634     40,000          -            -           -          -        11,496
Executive Vice   1997       72,492     32,000          -            -           -          -         9,645
President of     1996       68,500     27,000          -            -           -          -         8,463
the Bank                                                                                          
- ---------------- -------- ---------- ---------- ---------------- --------- ------------ -------- ================
</TABLE>
<PAGE>








(1)  Includes directors' fees of $24,000 in each of 1996, 1997 and 1998, for Mr.
     Lombardi.

(2)  Cash bonuses are awarded at the  conclusion of a fiscal year based upon the
     Board of  Directors'  subjective  assessment of the bank's  performance  as
     compared  to  both  budget  and  prior  fiscal  year  performance,  and the
     individual contributions of the officers involved.

(3)  The named executive officers did not receive  perquisites or other personal
     benefits during 1998 which,  in the aggregate,  cost the bank the lesser of
     $50,000 or 10% of the named  executive  officers'  salary and bonus  earned
     during  the  year.  Perquisites  and other  personal  benefits  which  were
     received by the named  executives  were  valued  based on their cost to the
     bank.

(4)  For Mr. Lombardi, includes $16,471, $15,894, and $13,771 contributed by the
     company pursuant to the Employees'  Profit Sharing Plan for 1998, 1997, and
     1996,  respectively  and includes  director's  bonus of $7,500,  in each of
     1998, 1997 and 1996, respectively. Also includes $2,008 in premiums paid to
     purchase  additional  life  insurance in each of the years 1998,  1997, and
     1996. For Mr. Tulaney and Mr. Champi, represents amounts contributed by the
     company to the Employees' Profit Sharing Plan in the years shown.


Compensation of Directors

         Members of the bank's Board of Directors are compensated at the rate of
$1,000  per board  meeting,  including  four (4)  compensated  absences  at full
compensation, after which members are not paid for any unexcused absence, except
for Mr.  George N.  Juba who is  compensated  for  unlimited  absences.  Excused
absences are limited to non-attendance due to other bank business. The aggregate
amount of such fees paid in 1998 was $284,000. In 1998, Michael J. Cestone, Jr.,
George N. Juba and John R. Thomas were  compensated  $31,500,  in the aggregate,
for special services (respectively Secretary,  Special Consultant and Investment
Advisor)  rendered to the Bank.  All directors of the bank also received a bonus
of $7,500 in 1998.  During 1998, the Board of Directors of the company held five
(5) meetings.  Directors  received no additional  remuneration for attendance at
meetings of the Board of Directors of the company.  Members of the Bank's Senior
Loan  Committee  do not receive a fee for  attendance  at Senior Loan  Committee
meetings.

Employment Agreement

         The  bank  entered  into an  employment  agreement  with Mr.  J.  David
Lombardi,  President and Chief Executive  Officer  effective on January 1, 1990,
amended  September  28,  1994.  On July 8,  1998 the Board of  Directors  of the
corporation  approved and adopted an amendment to the employment agreement which
added the corporation as a party to the agreement. This agreement is designed to
assist the company and the bank in retaining a highly qualified executive and to
help  ensure  that if the  company is faced  with an  unsolicited  tender  offer
proposal,  Mr. Lombardi will continue to manage the company without being unduly
distracted  by the  uncertainties  of his  personal  affairs and thereby will be
better able to assist in evaluating such a proposal in an objective manner.
<PAGE>

         The  agreement  provides for a base annual  salary of $155,000 in 1998.
Additional  compensation by way of salary increases,  bonuses or fringe benefits
may be established from time to time by appropriate board action.  The agreement
does not preclude Mr.
Lombardi  from  serving as a director of the company and the bank and  receiving
related fees.

         The  agreement  may be  terminated by the company with or without "just
cause"  ("just  cause" is defined in the  agreement),  or upon death,  permanent
disability, or normal retirement of Mr. Lombardi, or upon the termination of Mr.
Lombardi's  employment by resignation or otherwise.  In the event  employment is
terminated  with "just cause," Mr.  Lombardi shall receive salary payment at his
then effective base salary, as if his employment had not been terminated,  for a
period of three months,  excluding  bonuses or fringe or  supplemental  payments
theretofore  authorized  by the  Board  of  Directors.  In the  event  that  the
termination of employment is occasioned by the company without "just cause," Mr.
Lombardi  shall  continue to receive each month,  for a period of two years from
the effective date of termination; (1) his monthly base salary payments from the
bank at the rate in effect on the date of the termination; (2) his monthly Board
of Directors fees; and (3) one twelfth of the average of the bonuses paid to him
over the preceding  three years,  all computed as if his employment had not been
terminated.

         In the event  that there is a "change in  control"  (as  defined in the
agreement),  and as a result thereof Mr. Lombardi's  employment is terminated or
his duties or authority are  substantially  diminished or he is removed from the
office of Chief Executive Officer of the reorganized employer,  Mr. Lombardi may
terminate his  employment  by giving notice to the company  within sixty days of
the occurrence of the "change in control." Upon such termination, the company is
obligated to pay Mr.  Lombardi the total sum of the  following:  (1) three times
his then annual base salary  which was in effect as of the date of the change in
control;  (2) three times his then annual Board of Director's fee; and (3) three
times the average of his bonuses for the prior three years.

         Subsequent to termination,  Mr. Lombardi shall not accept employment in
any office or branch of any  financial  institution  or subsidiary in Lackawanna
County for a period of three (3) years,  unless such  severance  was made by the
company without "just cause".


Profit Sharing Plan

         In 1969, the bank adopted a Profit Sharing Plan which was  subsequently
amended to comply with the Employee  Retirement  Income Security Act of 1974 and
the Tax  Equity  and  Fiscal  Responsibility  Act of 1982.  Under the plan,  any
employee who has attained the age of twenty-one (21) shall be eligible to become
a plan  participant  on the earlier of the first day of the seventh month or the
first day of the plan year coinciding with or following the date on which he/she
has met the eligibility  requirement.  In no event shall participation  commence
later than six (6)  months  after the date an  employee  satisfies  the  service
requirements.  The  plan  provides  for  progressive  vesting  of an  employee's
interest in the amount accrued to his/her  respective  account calculated by the
percentage  portion of the value of the account  which is  nonforfeitable  based
upon years of service. The vesting schedule is as follows:
<PAGE>

     Years of Service                       Nonforfeitable Percentage
     ----------------                       -------------------------
           less than 3                                0%
     3 but less than 4                               20%
     4 but less than 5                               40%
     5 but less than 6                               60%
     6 but less than 7                               80%
     7 years and at Normal Retirement               100%

         Upon  normal  retirement,  death  prior  to  retirement,  or  permanent
disability, the employee is entitled to one hundred percent (100%) of the amount
credited to his/her account,  except that, in the event of voluntary termination
or  termination  for  cause  prior  to the  end of  three  years  of  continuous
employment,  the amount  credited to the  employee's  account is forfeited.  The
maximum  amount  of the  bank's  annual  contribution  is  fifteen  (15%) of the
aggregate  salaries of all participants  under the plan, or such other amount as
determined by the Board of Directors  considering net profits of the company for
the year. In no event may such contribution  exceed the amount deductible by the
company for federal  income tax  purposes.  During the year ended  December  31,
1998, the bank  contributed  $250,000 under the plan for all  participants.  The
following  amount  was  contributed  on behalf of the  individuals  named in the
summary compensation table: Mr. Lombardi,  $16,471, Mr. Tulaney, $12,538 and Mr.
Champi,  $11,496.  Directors  who are not also officers or employees of the bank
are not eligible to participate in this plan.


                        STOCK PERFORMANCE GRAPH AND TABLE


         The following graph and table compare the cumulative total  shareholder
return on the  company's  common  stock  during the period  December  31,  1993,
through and including December 31, 1998, with (1) the cumulative total return on
all bank stocks traded on the NASDAQ Stock  Market,  (2), the  cumulative  total
return for all United States  stocks traded on the NASDAQ Stock Market,  and (3)
the cumulative total return on the SNL Securities  Corporate  performance  Index
for bank's with assets less than $500 million.  The comparison  assumes $100 was
invested on December 31, 1993, in the company's  common stock and in each of the
below  indices  and assumes  further  the  reinvestment  of  dividends  into the
applicable securities. The shareholder return shown on the graph and table below
is not necessarily indicative of future performance.

<PAGE>












                     First National Community Bancorp, Inc.

                                          Period Ending

INDEX                  12/31/93  12/31/94 12/31/95   12/31/96 12/31/97  12/31/98
- --------------------------------------------------------------------------------
First National
 Community Bancorp Inc.  100.00   104.78   142.17      201.18   256.66    468.50
- --------------------------------------------------------------------------------
NASDAQ-Total US          100.00    97.75   138.26      170.01   208.58    293.21
- --------------------------------------------------------------------------------
NASDAQ Bank Index        100.00    99.64   148.38      195.91   328.02    324.90
- --------------------------------------------------------------------------------
SNL <$500M Bank
 Asset-Size Index        100.00   107.55   147.13      189.37   322.82    294.76
- --------------------------------------------------------------------------------

(1)  SNL  Securities  is a research  and  publishing  firm  specializing  in the
     collection and  dissemination of data on the banking,  thrift and financial
     services industries.
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         There have been no  material  transactions  between  the company or the
bank,  nor any material  transactions  proposed,  with any director or executive
officer of the company or the bank, or any  associate of the foregoing  persons.
The  company  and the bank has  engaged in and  intends to continue to engage in
banking and  financial  transactions  in the  ordinary  course of business  with
directors  and  officers  of the company  and the bank and their  associates  on
comparable  terms and with similar  interest rates as those prevailing from time
to time for other customers of the Bank.  Total loans  outstanding from the bank
at December 31, 1998,  to the  company's  officers and  directors as a group and
members of their immediate families and companies in which they had an ownership
interest of ten percent  (10%) or more were  $10,497,630  or 30.3% of the bank's
total equity capital.  Loans to such persons were made in the ordinary course of
business,  were made on substantially the same terms,  including  interest rates
and collateral, as those prevailing at the time for comparable transactions with
other persons,  and did not involve more than the normal risk of  collectability
or present other unfavorable features.


                        PRINCIPAL OFFICERS OF THE COMPANY

         The following table sets forth selected information about the principal
officers of the company,  each of whom is elected by the Board of Directors  and
each of whom holds office at the discretion of the Board of Directors:
<TABLE>
<CAPTION>

                                                                     Number of
                             Office and                   Bank        Shares       Age as  of
                           Position with                Employee   Beneficially   February 28,
Name                       the Company      Held Since   Since       Owned (1)         1999
- ----                       -----------     -----------   -------    ----------        -----
<S>                        <C>              <C>          <C>        <C>             <C>

Louis A. DeNaples          Chairman of         1998        (2)       174,422           58
                           the Board

J David Lombardi           President and       1998        1981       27,720           50
                           Chief Executive
                           Officer

Michael J. Cestone, Jr.    Secretary           1998         (2)       36,392           67

William S. Lance           Treasurer           1998        1991          684           39



(1)All shares are owned  individually or jointly with a spouse unless  otherwise
indicated.
    For additional  details on the shares  beneficially  owned,  see "Beneficial
Ownership by Directors and Principal Officers" on page 4.

(2)Messrs. DeNaples and Cestone are non-management members of the Board of
   Directors of the Company.
</TABLE>
<PAGE>


                         PRINCIPAL OFFICERS OF THE BANK

         The following table sets forth selected information about the principal
officers of the bank, each of whom is elected by the Board of Directors and each
of whom holds office at the discretion of the Board of Directors:
                                                         
<TABLE>
<CAPTION>
                                                                            Number of 
                            Office and                        Bank             Shares        Age as  of
                           Position with                    Employee       Beneficially     February 28,
Name                         the Bank        Held Since       Since         Owned (1)           1999
- ----                         --------        ----------    ------------      ----------         -----
<S>                        <C>                 <C>          <C>              <C>               <C>
Louis A. DeNaples (1)      Chairman of         1988            (2)            174,422            58
                           the Board

J David Lombardi (1)       President and       1988            1981            27,720            50
                           Chief Executive
                           Officer

Gerard A. Champi           Executive           1998            1991             1,724            38
      (3)(4)               Vice President

Thomas P. Tulaney          Executive           1998            1994             1,210            39
      (5)(6)               Vice President

Stephen J. Kavulich        First Senior        1998            1991             6,636            53
     (7)(8)                Vice President

William S. Lance           Senior Vice         1994            1991               684            39
     (1)(9)                President



(1) All shares are owned  individually or jointly with a spouse unless otherwise
    indicated.
    For additional details on the shares beneficially owned, see "Beneficial
    Ownership by Directors and Principal Officers" on page 4.
(2) Mr. Louis A. DeNaples is a non-management member of the Board of Directors
    of the Bank.
(3) Mr. Champi is the Retail Sales and Operations Division Manager
(4) Includes  1,484  shares held in street name and 240 shares as custodian  for
    his minor children.
(5) Mr. Tulaney is the Commercial Sales Division Manager.
(6) Includes 1,210 shares held in street name.
(7) Mr. Kavulich is the Loan Administration/Compliance and Bank Operations
    Division Manager.
(8) Includes 2,324 shares held individually by his spouse and 1,856 shares held
    as custodian for his minor children.
(9) Mr. Lance is the Finance Control Division Manager
</TABLE>
<PAGE>




                              INDEPENDENT AUDITORS

         Demetrius & Company,  L.L.C.,  Certified Public Accountants,  of Wayne,
New Jersey,  has been appointed as the  independent  auditor for the company for
the fiscal year ending  December  31,  1999.  Services  for 1999 will include an
audit and opinion on the  consolidated  financial  statements  of the company as
well as a review of the  schedules  to be  included in the  company's  Form 10-K
filing with the Securities and Exchange  Commission.  All professional  services
rendered by Demetrius and Company will be furnished at customary rates and terms
after  approval by the Board of  Directors.  Demetrius  & Company  served as the
company's independent auditors for the 1998 fiscal year.

         Robert Rossi & Co. has been  retained as assistant  auditor and as such
will perform all audit  procedures  necessary  for the purpose of assisting  the
lead  auditor  in their  expression  of an opinion  on the  company's  financial
statements.  In addition to performing customary audit services,  Robert Rossi &
Co. will assist the company  with the  preparation  of its federal and state tax
returns,  and will provide  assistance in connection  with  regulatory  matters,
charging the company for such services at its customary  hourly  billing  rates.
Robert  Rossi and Co. was  retained  in the same  capacity  during  1998.  These
non-audit  services  are  approved  by the  company's  and the bank's  Boards of
Directors  after  the  Boards of  Directors  review of the  nature  and  expense
associated  with such services and their  conclusion  that there is no effect on
the independence of the accountants.


                                LEGAL PROCEEDINGS

         The nature of the company's and the bank's business generates a certain
amount  of  litigation  involving  matters  arising  in the  ordinary  course of
business.  However,  in the opinion of  management  of the company and the bank,
there are no proceedings pending to which the company and the bank is a party or
to which their  property is  subject,  which,  if  determined  adversely  to the
company and the bank,  would be material  in relation to the  company's  and the
bank's undivided profits or financial  condition,  nor are there any proceedings
pending other than ordinary routine  litigation  incident to the business of the
company and the bank. In addition,  no material  proceedings  are pending or are
known to be  threatened  or  contemplated  against  the  company and the bank by
government authorities or others.

<PAGE>












                              SHAREHOLDER PROPOSALS

         Any  shareholder  who wishes to submit a proposal for  inclusion in the
company's  proxy  statement  for its 2000 Annual  Meeting of  Shareholders  must
deliver such proposal in writing to William S. Lance, Treasurer,  First National
Community Bancorp, Inc. at the administrative offices of the company at 102 East
Drinker Street, Dunmore, PA 18512, not later than December 23, 1999.


                                  OTHER MATTERS

         The  Board  of  Directors  knows  of no other  business  which  will be
presented for consideration at the meeting other than as stated in the Notice of
Meeting.  However,  if other  matters  properly  come before the  meeting,  such
matters will be voted in  accordance  with the  recommendations  of the Board of
Directors, and authority to do so is included in the Proxy.


                             ADDITIONAL INFORMATION

         A copy of the  company's  Annual  Report  for  its  fiscal  year  ended
December  31,  1998,  was  mailed on March 31,  1999.  A  representative  of the
accounting  firm which  examined the  financial  statements in the Annual Report
will attend the Annual Meeting. This representative will have the opportunity to
make a  statement,  if he or she  desires  to do so,  and will be  available  to
respond to any  appropriate  questions  presented by  shareholders at the Annual
Meeting.



     DATED: April 19, 1999

                                           /s/ J. David Lombardi 
                                           By:  J. DAVID LOMBARDI
                                           President and Chief Executive Officer







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