SHORE FINANCIAL CORP
DEF 14A, 1998-04-29
STATE COMMERCIAL BANKS
Previous: EVERGREEN SELECT EQUITY TRUST, NSAR-B, 1998-04-29
Next: EVERGREEN EQUITY TRUST /DE/, NSAR-A, 1998-04-29




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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement
[ ] Confidential of Use of the Commission Only (as permitted by
    Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to ss.  240.14a-11(c) or ss.  240.14a-12

                           SHORE FINANCIAL CORPORATION
                (Name of Registrant as Specified in Its Charter)

                           SHORE FINANCIAL CORPORATION
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

    1) Title of each class of securities to which transaction applies:

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

    2) Aggregate number of securities to which transaction applies


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

    3)  Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant to Exchange Act Rule 0-11:*

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

    4) Proposed maximum aggregate value of transaction:

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

    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>





                           SHORE FINANCIAL CORPORATION

                             25253 LANKFORD HIGHWAY
                              ONLEY, VIRGINIA 23418



                                 April 29, 1998



Dear Shareholder:

         You are  cordially  invited  to attend  the  first  Annual  Meeting  of
Shareholders  of  Shore  Financial  Corporation.  The  meeting  will  be held on
Thursday,  May 28, 1998 at 1:00 p.m. at The  Eastern  Shore  Chamber of Commerce
located on U.S. Route 13, Melfa, Virginia.

         The primary  business of the meeting  will be the election of directors
to serve for a three-year term and the ratification of the Company's independent
auditors for the fiscal year 1998.  We also will report to you on the  condition
and performance of the Company and its subsidiary, Shore Bank, and you will have
ample opportunity to question management on matters that affect the interests of
all shareholders.

         We hope you will be with us on May 28th for the  meeting.  Whether  you
plan to attend or not, please complete, sign, date and return the enclosed proxy
as soon as possible in the postage-paid envelope provided.

         We sincerely  appreciate your support and look forward to seeing you at
the Annual Meeting.


                                           Sincerely,

                                           /s/ Scott C. Harvard
                                           ----------------------------------
                                           Scott C. Harvard
                                           President and Chief Executive Officer




<PAGE>

                           Shore Financial Corporation


- --------------------------------------------------------------------------------
                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
- --------------------------------------------------------------------------------

                           To be Held on May 28, 1998


         The Annual Meeting of Shareholders of Shore Financial  Corporation will
be held on May 28, 1998 at 1:00 p.m. at The  Eastern  Shore  Chamber of Commerce
located on U.S. Route 13, Melfa, Virginia, for the following purposes:

         1.       To elect three (3) directors to serve for a three-year term;

         2.       To ratify the selection by the Board of Directors of Goodman &
                  Company, L.L.P., independent certified public accountants,  as
                  auditors of the Company for fiscal 1998; and

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

         The Board of Directors has fixed April 14, 1998, as the record date for
determination  of  shareholders  entitled to notice of and to vote at the Annual
Meeting and any adjournments thereof.


                                              By Order of the Board of Directors

                                              /s/ Steven M. Belote
                                              -------------------------------
                                              Steven M. Belote
                                              Corporate Secretary


Onley, Virginia
April 29, 1998


         Please  promptly  complete,  sign,  date and return the enclosed  proxy
whether or not you plan to attend the Annual Meeting.  If you attend the meeting
in person, you may, if you desire, withdraw your proxy and vote your own shares.

                  25253 Lankford Highway, Onley, Virginia 23418


<PAGE>


                           SHORE FINANCIAL CORPORATION
                                 --------------

                                 PROXY STATEMENT
                                 --------------

                         ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 28, 1998


                                     GENERAL

         The  enclosed  proxy is  solicited  by the Board of  Directors of Shore
Financial   Corporation   (the  "Company")  for  the  first  Annual  Meeting  of
Shareholders (the "Annual  Meeting") of the Company to be held on Thursday,  May
28,  1998,  at the  time  and  place  and  for the  purposes  set  forth  in the
accompanying  Notice of Annual Meeting of Shareholders.  The approximate mailing
date of this Proxy Statement and accompanying proxy is April 29, 1998.

Revocation and Voting of Proxies

         Execution  of a proxy will not affect a  shareholder's  right to attend
the Annual Meeting and to vote in person.  Any  shareholder who has executed and
returned a proxy may revoke it by attending the Annual Meeting and requesting to
vote in person. A shareholder may also revoke his proxy at any time before it is
exercised by filing a written  notice with the Company or by  submitting a proxy
bearing  a later  date.  Proxies  will  extend  to,  and will be voted  at,  any
adjourned session of the Annual Meeting.

Voting Rights of Shareholders

         Only  shareholders of record at the close of business on April 14, 1998
(the "Record Date"), are entitled to notice of and to vote at the Annual Meeting
or any  adjournment  thereof.  As of the close of business  on the Record  Date,
1,810,812  shares of the  Company's  common  stock,  par  value  $0.33 per share
("Common  Stock"),  were outstanding and entitled to vote at the Annual Meeting.
The  Company has no other  class of stock  outstanding.  A majority of the votes
entitled to be cast, represented in person or by proxy, will constitute a quorum
for the transaction of business.

         Each share of Common Stock  entitles the record  holder  thereof to one
vote upon each matter to be voted upon at the Annual  Meeting.  Shares for which
the holder has elected to abstain or to withhold the proxies'  authority to vote
(including  broker  non-votes) on a matter will count toward a quorum,  but will
not be included  in  determining  the number of votes cast with  respect to such
matter.

Solicitation of Proxies

         The cost of  solicitation  of  proxies  will be  borne by the  Company.
Solicitation  is being made by mail, and if necessary,  may be made in person or
by telephone,  or special letter by officers and employees of the Company or its
wholly owned subsidiary,  Shore Bank (the "Bank"),  acting without  compensation
other than regular compensation.



<PAGE>


                              ELECTION OF DIRECTORS
                                 (Proposal One)

Directors

         The Articles of  Incorporation of the Company provide that the Board of
Directors  shall be  divided  into  three  classes  (I, II and III) which are as
nearly  equal in number as  possible.  The term of office for Class I  directors
will expire at the Annual Meeting.  The three persons named  immediately  below,
each of whom currently serves as a director of the Company, will be nominated to
serve as Class I directors.  If elected, the three nominees will serve until the
Annual Meeting of Shareholders held in 2001. The persons named in the proxy will
vote for the election of the nominees named below unless  authority is withheld.
If for any reason any of the  persons  named as  nominees  below  should  become
unavailable to serve, an event which  management  does not  anticipate,  proxies
will be voted for the remaining nominees and such other person or persons as the
Board of Directors may designate.

         There are no family  relationships  among any of the directors or among
any directors and any officer. None of the directors serve as directors of other
publicly-held companies.

         The tables  below  present  information  concerning  the  nominees  for
director of the Company and each director whose term continues,  including their
tenure as a director of the Bank.

         The Board of Directors  recommends that shareholders vote FOR the three
nominees set forth below.  The three nominees  receiving the greatest  number of
affirmative  votes cast at the Annual  Meeting will be elected  directors of the
Company.

<TABLE>
<CAPTION>

                                    Served as                         Principal Occupation
    Name (Age)                 Director Since (1)                    During Past Five Years
    ----------                 ------------------                    ----------------------
<S> <C>
Class I (Nominees):

Terrell E. Boothe (54)                1985                President, Terrell E. Boothe, Inc.,  an insurance
                                                          agency located in Chincoteague, Virginia.

D. Page Elmore (58)                   1995                President and Chief Operating Officer, Shore Disposal, Inc.,  
                                                          a waste  management  company  based  in  Painter,  Virginia;  
                                                          President and Chief  Operating  Officer,  James H. Hartman &  
                                                          Sons,  Inc., a trucking  company  headquartered in Pocomoke,  
                                                          Maryland.                                                     

A. Jackson Mason (64)                 1968                President, Mason-Davis Co., Inc., a diversified real
                                                          estate corporation based in Accomac, Virginia.



<PAGE>


Class II (Directors Serving Until the 1999 Annual Meeting):

Dr. Lloyd J. Kellam, III (43)         1992                Physician, Eastern Shore Physicians and Surgeons,
                                                          Nassawadox, Virginia.

Henry P. Custis, Jr. (52)             1987                Chairman of the Board of the Company and the Bank;
                                                          Partner, Custis, Lewis & Dix, a law firm located in
                                                          Accomac, Virginia.

L. Dixon Leatherbury (48)             1981                President and General Manager, Leatherbury Equipment
                                                          Co., Cheriton, Virginia; President, Wakefield
                                                          Equipment Co., Wakefield, Virginia.

Class III (Directors Serving Until the 2000 Annual Meeting):

Richard F. Hall, III (45)             1997                Owner, Loblolly Farms, Accomac, Virginia; Owner,
                                                          Seaside Produce, Accomac, Virginia.

Scott C. Harvard (43)                 1985                President and Chief Executive Officer of the Company
                                                          and the Bank.
</TABLE>

- ------------------
(1)      Includes service as a director of the Bank.

Board of Directors and Committees

         In 1997,  the Board of Directors of the Company held an  organizational
meeting in connection with the holding company  reorganization  of the Bank. The
Board of  Directors  of the Bank met 12  times in 1997.  No  incumbent  director
attended less than 75% of the aggregate total number of meetings of the Board of
Directors and its committees on which he served in 1997.

         The Board of Directors of the Bank has established  various committees,
including Loan,  Investment,  Audit/Expense and Compensation.  The full Board of
Directors of the Company  serves as the  Nominating  Committee and the directors
who serve on the  Audit/Expense  Committee of the Bank also serve the Company in
such capacity.

         Loan  Committee.  The Loan  Committee  considers new loan  applications
which are in excess of individual  officer limits and monitors (with management)
the Bank's loan portfolio.  The Loan Committee consists of the President and one
additional director, with the directors rotating their service on this committee
on a monthly basis. The Loan Committee met weekly in 1997.

         Investment Committee.  The Investment Committee sets guidelines for the
Bank's investment  policies and reviews and decides all investment  decisions of
the Bank in excess of $1.0 million. The Investment Committee, which is comprised
of Messrs. Custis, Harvard, Belote and Mason, met twice during 1997.

         Audit/Expense Committee. The Audit/Expense Committee is responsible for
receiving audit and examination  reports of the internal accounting staff of the
Company  and the  Bank,  the  independent  public  accountants  and the  banking
examiners. The Audit/Expense Committee met twice in 1997. The present members of
the Audit/Expense Committee are Messrs. Hall, Harvard, Custis and Boothe.

<PAGE>

         Compensation  Committee.  The  Compensation  Committee  reviews  senior
management's performance and compensation,  and also reviews and sets guidelines
for  compensation  of  all  employees.  The  Compensation  Committee,  which  is
comprised of Messrs. Kellam, Harvard, Custis and Boothe, met twice during 1997.

Security Ownership of Certain Beneficial Owners and Management

         The  following  table  sets  forth,  as  of  April  14,  1998,  certain
information as to the Common Stock beneficially owned by (i) the only persons or
entities,  including any "group" as that term is used in Section 13(d)(3) of the
Securities  Exchange Act of 1934, as amended (the "Exchange  Act"), who or which
was  known to the  Company  to be the  beneficial  owner of more  than 5% of the
issued  and  outstanding  shares  of Common  Stock,  (ii) the  directors  of the
Company,  and (iii) all  directors  and  executive  officers of the Company as a
group.



                                                       Amount and
                                                       Nature of
                                                       Beneficial       Percent
  Name of Beneficial Owner                            Ownership (1)     of Class
  ------------------------                            -------------     --------

     Richard F. Hall, Jr.
     P. O. Box 6                                      165,000   (2)        8.9%
     Accomac, Virginia 23301

  Directors:

     Terrell E. Boothe.............................     15,600              (3)
     Henry P. Custis, Jr...........................    128,059             6.9%
     D. Page Elmore................................      1,877              (3)
     Richard F. Hall, III..........................     55,258  (2)        3.0%
     Scott C. Harvard..............................     62,279  (2)(4)     3.4%
     Dr. Lloyd J. Kellam, III......................      4,587  (2)         (3)
     L. Dixon Leatherbury..........................     32,950             1.8%
     A. Jackson Mason..............................     48,000  (2)        2.6%

     All directors and executive officers
        as a group (9 persons).....................    352,947  (4)       19.1%
- -----------------
(1)  For purposes of this table,  beneficial  ownership  has been  determined in
     accordance  with the  provisions  of Rule 13d-3 of the  Exchange  Act under
     which,  in  general,  a person is deemed  to be the  beneficial  owner of a
     security  if he has or shares the power to vote or direct the voting of the
     security  or the power to  dispose  of or  direct  the  disposition  of the
     security,  or if he has the right to acquire  beneficial  ownership  of the
     security within sixty days.

(2)  Includes shares held by affiliated corporations,  close relatives and minor
     children,  and  shares  held  jointly  with  spouses  or as  custodians  or
     trustees,  as follows:  Mr. Hall, Jr., 48,000 shares,  Mr. Hall III, 25,767
     shares,  Mr. Mason,  4,500 shares,  Dr. Kellam, 60 shares, and Mr. Harvard,
     6,508 shares.

(3) Represents less than 1% of Company Common Stock.

<PAGE>

(4)  Includes  29,000  shares  that may be acquired  by Mr.  Harvard,  and 2,000
     shares that may be acquired by Steven M. Belote,  Vice  President and Chief
     Financial Officer of the Company, pursuant to currently exercisable options
     granted under the Bank's Stock Option Plan.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Pursuant to Section 16(a) of the Exchange Act,  directors and executive
officers  of the  Company  are  required  to file  reports  with the  Securities
Exchange Commission ("SEC") indicating their holdings of and transactions in the
Company's  equity  securities.  To the  Company's  knowledge,  based solely on a
review of the  copies of such  reports  furnished  to the  Company  and  written
representations  that no other  reports were  required,  insiders of the Company
complied with all filing  requirements during the fiscal year ended December 31,
1997.  As the  reorganization  of the Bank  into  the  holding  company  form of
organization  did not take place until March 1998,  all such  filings  were made
with the Bank's primary federal regulator, the Office of Thrift Supervision.


                             MANAGEMENT COMPENSATION

         During  1997,  the only  executive  officer of the Company who received
annual  compensation  in excess of $100,000 was Scott C. Harvard,  the President
and Chief Executive Officer.  The following table sets forth certain information
on the  compensation  awarded or paid to Mr.  Harvard  from the Bank  during the
years indicated.

                           Summary Compensation Table

<TABLE>
<CAPTION>
                                                                             Long-term
                                                                            Compensation
                                                                            ------------
                                          Annual Compensation(1)             Securities
         Name and                       --------------------------           Underlying            All Other
    Principal Position        Year        Salary            Bonus            Options(2)         Compensation(3)
    ------------------        ----        ------            -----            ----------         ---------------
<S> <C>
Scott C. Harvard              1997      $ 110,000         $ 25,000               5,000              $11,700
  President and Chief         1996        100,000           20,000               ---                 10,800
   Executive Officer          1995         92,500           10,000              12,000                9,100
</TABLE>

- ------------------
(1)      Does not include certain  perquisites and other personal benefits,  the
         amounts of which are not shown  because  the  aggregate  amount of such
         compensation  during  the year did not  exceed the lesser of $50,000 or
         10% of total salary and bonus reported for such executive officer.

(2)      Consists of awards  granted  pursuant  to the Bank's 1992 Stock  Option
         Plan  during the years  indicated,  as adjusted  for the  three-for-one
         stock split effected on June 10, 1997, and the two-for-one  stock split
         effected in the form of a stock dividend on October 15, 1996. This plan
         does  not  permit  grants  of  restricted  stock,  and it is  the  only
         stock-based long term compensation plan currently in effect.

(3)      Represents  contribution  to the Bank's 401(k) profit sharing plan for
         the named executive officer.


<PAGE>


Stock Option Grants in 1997

         The following  table sets forth certain  information  concerning  stock
options  granted  pursuant to the Bank's 1992 Stock Option Plan to the President
and Chief Executive Officer of the Company during 1997.

                              Option Grants in 1997

<TABLE>
<CAPTION>
                                                    Percent of
                              Number of               Total
                                Shares               Options
                              Underlying           Granted to              Exercise
                               Options              Employees              Price per           Expiration
         Name                  Granted               in 1997                Share(1)              Date
         ----                  -------               -------                --------              ----
<S> <C>
   Scott C. Harvard            5,000                  50.0%                 $8.25               8/15/2007
</TABLE>
- ---------------------
(1) The  exercise  price is based on the market value of a share of Common Stock
at the time the option was granted.

Stock Option Exercises in 1997 and Year-end Option Values

         The  following  table shows  certain  information  with  respect to the
number and value of  unexercised  options at  year-end.  No stock  options  were
exercised during 1997 by Mr. Harvard.

<TABLE>
<CAPTION>
                                                                 Number of                     Value of
                                                               Shares Underlying              Unexercised
                            Number of                             Unexercised                 In-the-Money
                         Shares Acquired       Value              Options at                   Options at
        Name               on Exercise        Realized        December 31, 1997           December 31, 1997 (1)
        ----               -----------        --------        -----------------           ---------------------
<S> <C>
Scott C. Harvard               ---                 ---               35,000                     $352,200
</TABLE>

- ------------------------
1) Calculated by  subtracting  the exercise  price from the fair market value of
the stock at December 31, 1997.

Compensation of Directors

         The members of the Board of Directors of the  Company,  and  committees
thereof, receive no fees for their services.

         During 1997, each member of the Board of Directors of the Bank was paid
a monthly fee of $400  regardless of whether he attended  meetings of the Board,
except for Richard F. Hall,  Jr., who received a monthly fee of $800 as Chairman
of the  Board of the  Bank,  and Mr.  Harvard,  who is not  compensated  for his
service as  director.  Each  director  was paid $50 for each  committee  meeting
attended,  except for Mr.  Harvard.  Effective  October 1, 1997, each director's
monthly fee was increased to $500,  the  Chairman's fee was increased to $1,000,
and committee member fees were increased to $100 per meeting.


<PAGE>


Employment Agreement

         On  December  1,  1992,  the  Bank  and  Mr.  Harvard  entered  into an
employment   agreement  regarding  Mr.  Harvard's  services  to  the  Bank  (the
"Agreement").  The  Agreement  was  initially in effect for a three-year  period
which expired in 1995. The Bank has extended such agreement for one-year periods
since such expiration under terms  substantially  the same as those set forth in
the  Agreement.  The Agreement  provides for an annual base salary to be paid to
Mr. Harvard, which the Board may increase upon its renewal thereof.  Pursuant to
the Agreement,  the Bank may terminate Mr. Harvard's employment at any time, but
any termination by the Bank other than  "termination  for cause" as such term is
defined  in the  Agreement,  will not  effect  Mr.  Harvard's  right to  receive
compensation and other benefits  pursuant to the terms of the Agreement.  If Mr.
Harvard was terminated for cause during the term of Agreement,  he would have no
right to  receive  compensation  or other  benefits  for any  period  after such
termination. In the event that Mr. Harvard is terminated without cause, he shall
receive his salary and certain  benefits for a period of twelve  months from the
date of such termination. The definition of "termination without cause" includes
termination  of employment  following the sale,  liquidation or cessation of the
business of the Bank.

Benefits

         401(k) Profit  Sharing Plan. The Bank maintains a 401(k) profit sharing
plan (the  "401(k)  Plan").  The 401(k)  Plan is  designed to promote the future
economic welfare of the employees of the Bank and to encourage employee savings.
Employee  deferrals of salary and employer  contributions  made under the 401(k)
Plan,  together with the income thereon,  are accumulated in individual accounts
maintained  in  trust  on  behalf  of the  employee  participants,  and is  made
available to the employee  participants  upon retirement and under certain other
circumstances  as provided in the Plan.  Since employee  deferrals of salary and
employer  contributions  made under the 401(k)  Plan are made on a tax  deferred
basis, employee participants are able to enjoy significant income tax savings by
participating in the 401(k) Plan.

         An employee of the Bank becomes  eligible to  participate in the 401(k)
Plan  on the  entry  date  (January  1 or  July 1)  nearest  the  date he or she
completes a year of service  (provided  he or she is at least age 21). A year of
service is a 12  consecutive  month period in which the employee  works at least
1,000 hours for the Bank.  Participants may elect to defer amounts between 2-10%
of their  annual  compensation  to the 401(k)  Plan,  subject to certain  limits
imposed by law. The Bank makes matching contributions equal to 100% of the first
3% of  compensation  deferred,  50% of the  next  3%,  and may  make  additional
discretionary  matching  contributions.  The Bank may  also  make  discretionary
profit sharing  contributions,  allocated to eligible  employees on the basis of
relative compensation, or "qualified nonelective contributions" allocated on the
basis of  relative  compensation  but only to  eligible  non-highly  compensated
employees. During 1997, the Bank contributed $67,400 to the 401(k) Plan, $11,700
of which was for the benefit of Mr. Harvard.

         Stock Option Plan. On December 21, 1992, the Board of Directors adopted
the Shore Savings Bank, F.S.B. 1992 Stock Option Plan (the "Stock Option Plan").
The Stock Option Plan is designed to attract and retain  qualified  personnel in
key positions,  provide employees with a proprietary  interest in the Bank as an
incentive  to  contribute  to the success of the Bank and reward  employees  for
outstanding  performance and the attainment of targeted goals.  The Stock Option
Plan provides for the grant of incentive  stock options  intended to comply with
the requirements of Section 422 of the Internal Revenue Code of 1986, as amended
("incentive stock options"), and non-qualified stock options.

<PAGE>

         The Stock Option Plan is administered and interpreted by a committee of
the  Board of  Directors  ("Committee")  which is  "disinterested"  pursuant  to
applicable   regulations  under  the  Federal  securities  laws.  Unless  sooner
terminated,  the Stock  Option  Plan is in effect for a period of ten years from
the date of adoption by the Board of Directors.

         Under the Stock Option Plan, the Committee  determines  which employees
will be granted options, whether such options will be incentive or non-qualified
options,  the number of shares subject to each option,  whether such options may
be  exercised by  delivering  other shares of Common Stock and when such options
become  exercisable.  In general,  the per share  exercise price of an incentive
stock  option  shall be at least  equal to the fair  market  value of a share of
Common Stock on the date the option is granted.  The per share exercise price of
a non-qualified stock option shall be not less than 50% of the fair market value
of a share of Common Stock on the date the option is granted.

         Stock  options  shall  become  vested  and  exercisable  in the  manner
specified by the  Committee.  In general,  each stock option or portion  thereof
shall be exercisable  at any time on or after it vests and is exercisable  until
ten years after its date of grant. Stock options are  nontransferable  except by
will or the laws of descent and distribution.


                              CERTAIN TRANSACTIONS

         Certain  directors and executive  officers of the Company and the Bank,
members of their immediate  families,  and corporations,  partnerships and other
entities with which such persons are  associated,  are customers of the Bank. In
the ordinary course of business,  the Bank makes loans available to such parties
which are made on  substantially  the same terms,  including  interest rates and
collateral,  as those  prevailing at the time for comparable  transactions  with
other  borrowers,  except  that  the  Bank  reduces  the  interest  rate  by one
percentage  point  on  primary  residential  mortgage  loans  made to  full-time
employees.  It is the belief of management that these loans neither involve more
than the normal risk of collectibility nor present other unfavorable features.

         The Bank has a lease  agreement  with Richard F. Hall,  Jr., the former
Chairman of the Bank and the father of Richard F. Hall,  III, a  director,  with
respect to the real  property  on which its main  office is  located.  The lease
payment  is $1,200  per month for 12 years with four  five-year  renewals.  Each
renewal  will be at the option of the Bank and the renewal  leases will be based
on the  previous  lease rate after being  adjusted  for changes in the  consumer
price index.

         In August 1997,  the Bank  entered  into an  agreement  with a Maryland
general partnership,  of which D. Page Elmore, a director, is a general partner,
to lease the building  which houses the Bank's new  Salisbury,  Maryland  branch
location.  The lease term began on September 1, 1997 and expires in August 2002.
The agreement provides for three five-year renewal periods at the Bank's option.
Monthly  lease  payments  during the term of the lease are $2,250 and range from
$2,643 to $3,650 monthly during the renewal periods.

<PAGE>

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
                                 (Proposal Two)

         The Board of  Directors,  upon  recommendation  of the  Audit/Personnel
Committee, has appointed Goodman & Company, L.L.P., as the Company's independent
public  accountants  for the year  ending  December  31,  1998,  and has further
directed that management submit the selection of independent  public accountants
for ratification by the shareholders at the Annual Meeting.

         The engagement of BDO Seidman,  LLP as the Bank's independent  auditors
was terminated in March 1997, and Goodman & Company, L.L.P. was engaged in March
1997, and remains as the  independent  auditors of the Company and the Bank. The
decision to change auditors was approved by the Board of Directors of the Bank.

         During 1995 and 1996, the independent  auditor's report with respect to
the Company's  financial  statements  neither  contained an adverse opinion or a
disclaimer  of  opinion,  nor were such  reports  qualified  or  modified  as to
uncertainty,  audit-scope or accounting principles. During 1995 and 1996, and up
to the date of the  discontinuation of services of BDO Seidman,  LLP, there were
no disagreements with BDO Seidman, LLP on any matter of accounting principles or
practices,  financial statement disclosure or auditing scope or procedure which,
if not resolved to the satisfaction of BDO Seidman, LLP, would have caused it to
make a reference to the subject matter of the  disagreement  in connection  with
its report. During that period, the Bank did not consult with Goodman & Company,
L.L.P.  regarding  either (i) the  application  of  accounting  principles  to a
specific transaction, either completed or proposed, or the type of audit opinion
that might be rendered on the Company's  financial  statements or (ii) any other
matter that would be required to be reported herein.

         Goodman & Company, L.L.P. has advised the Company that neither the firm
nor any member of the firm now has, or has held since the Company's inception in
September  1997,  any direct or  indirect  financial  interest  in the  Company.
Representatives of the firm are expected to be present at the Annual Meeting and
will be given an  opportunity  to make a  statement  if they desire to do so and
will be available to respond to appropriate questions.

         The Board of Directors recommends that you vote FOR the ratification of
the  appointment of Goodman & Company,  L.L.P.  as independent  auditors for the
fiscal year ending December 31, 1998.


                              SHAREHOLDER PROPOSALS

         Any proposal  which a shareholder  wishes to have included in the proxy
materials of the Company  relating to the next annual meeting of shareholders of
the Company,  which is  scheduled to be held in April 1999,  must be received by
the  Company's   Corporate   Secretary,   Steven  M.  Belote,   Shore  Financial
Corporation,  25253  Lankford  Highway,  Onley,  Virginia  23418,  on or  before
December 29,  1998.  If  such  proposal  is  in  compliance  with  all  of  the
requirements  of Rule 14a-8 under the  Exchange  Act, it will be included in the
proxy  statement  and set  forth  on the form of proxy  issued  for such  annual
meeting  of  shareholders.  It is  urged  that  any  such  proposals  be sent by
certified mail, return receipt requested.

         Shareholder  proposals  which are not  submitted  for  inclusion in the
Company's proxy  materials  pursuant to Rule 14a-8 under the Exchange Act may be
brought  before  an annual  meeting  pursuant  to  Article  I,  Section 8 of the
Company's  Bylaws,  which  provides  that  business  at  an  annual  meeting  of
shareholders  must be (a) specified in the notice of meeting (or any  supplement
thereto)  given by or at the direction of the Board of Directors,  (b) otherwise
properly  brought  before  the  meeting by or at the  direction  of the Board of
Directors,   or  (c)  otherwise   properly  brought  before  the  meeting  by  a
shareholder.  For business to be properly  brought before an annual meeting by a
shareholder, the shareholder must have given timely notice thereof in writing to
the  Secretary  of the Company.  To be timely,  a  shareholder's  notice must be
delivered  to or mailed and  received by the  Secretary of the Company not later
than 90 days in advance of the annual  meeting.  A  shareholder's  notice to the
Secretary  shall set forth as to each matter the  shareholder  proposes to bring
before the annual meeting: (a) a brief description of the business desired to be

<PAGE>

brought  before  the annual  meeting  (including  the  specific  proposal  to be
presented) and the reasons for conducting  such business at the annual  meeting,
(b) the name and record address of the shareholder proposing such business,  (c)
the class and number of shares of the Company  which are  beneficially  owned by
the  shareholder,  and (d) any  material  interest  of the  shareholder  in such
business.


                                  ANNUAL REPORT

         A copy  of the  Company's  Annual  Report  on  Form  10-KSB  for  1997,
excluding exhibits, (reflecting the transitional six month period ended December
31, 1997) filed with the Securities  and Exchange  Commission on March 31, 1998,
can be obtained  without charge by writing to Steven M. Belote,  Vice President,
Corporate Secretary and Chief Financial Officer, 25253 Lankford Highway 23418.


<PAGE>




PROXY

                           SHORE FINANCIAL CORPORATION

           This Proxy is solicited on behalf of the Board of Directors

         The undersigned hereby appoints Henry P. Custis, Jr., Scott C. Harvard,
and Dr. Lloyd J. Kellam, III, jointly and severally, proxies, with full power to
act alone and with full power of substitution,  to represent the undersigned and
vote all shares of the Company  standing in the name of the  undersigned  at the
Annual  Meeting of  Shareholders  of Shore  Financial  Corporation to be held on
Thursday,  May 28, 1998 at 1:00 p.m. at The Eastern  Shore  Chamber of Commerce,
Melfa, Virginia, or any adjournment thereof, on each of the following matters:

1.   To elect  three  Class I  directors  to serve  until the Annual  Meeting of
     Shareholders in 2001.

   [ ] FOR all Nominees listed below [ ] WITHHOLD AUTHORITY TO VOTE FOR THOSE
                                            INDICATED BELOW

         Terrell E. Boothe          D. Page Elmore            A. Jackson Mason

       NOTE: You may line  through the name of any  individual  nominee for whom
             you wish to withhold your vote.

2.   To ratify the  selection  by the Board of  Directors  of Goodman & Company,
     L.L.P.,  independent  certified  public  accountants,  as  auditors  of the
     Company for 1998.

        [ ] FOR              [ ] AGAINST          [ ]  ABSTAIN


3.   The  transaction  of any other  business which may properly come before the
     Meeting.  Management at present knows of no other  business to be presented
     at the Meeting.

         This  proxy,  when  properly  executed,  will be  voted  in the  manner
directed by the  undersigned  shareholder.  If no direction is made,  this proxy
will be voted FOR each proposal.

         When signing as attorney, executor, administrator, trustee or guardian,
please give full title.  If more than one fiduciary,  all should sign. All joint
owners MUST sign.


Date: ___________________, 1998           _____________________________________
                                          Signature


                                          _____________________________________
                                          Signature if held jointly






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