CITICORP
SC 13D, 1995-08-23
NATIONAL COMMERCIAL BANKS
Previous: CITICORP, SC 13D, 1995-08-23
Next: DELUXE CORP, S-3, 1995-08-23



                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549


                                  SCHEDULE 13D


                   Under the Securities Exchange Act of 1934
                             (Amendment No. 5)


                      Abigail Adams National Bancorp, Inc.
                                (Name of Issuer)


                      Common Stock par value $10 per share
                         (Title of Class of Securities)


                                   003390101
                                 (CUSIP Number)


                        Michael Kadish, Citibank, N.A.,
                425 Park Avenue, New York, NY 10043 212-559-1864
  (Name, Address and Telephone Number of Person Authorized to Receive Notices
                              and Communications)


                                 July 21, 1995
            (Date of Event which Requires Filing of this Statement)


If the filing  person has  previously  filed a statement  on  Schedule  13G to 
report the  acquisition  which is the  subject of this  Schedule  13D,  and is 
filing this schedule  because of Rule  13d-1(b)(3) or (4), check the following 
box  _____. 

Check the following box if a fee is being paid with the statement _____. 




                               Page 1 of 16 Pages

<PAGE>

                                 SCHEDULE 13D 

--------------------------------                   ----------------------------
CUSIP No. 003390101                                Page    2   of   16   Pages 
--------------------------------                   ---------------------------- 

-------------------------------------------------------------------------------
  1   NAME OF REPORTING PERSON 
      S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSON 

      Citibank, N.A.

-------------------------------------------------------------------------------
  2   CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP                (a) _____
                                                                      (b) _____


-------------------------------------------------------------------------------
  3   SEC USE ONLY 


-------------------------------------------------------------------------------
  4   SOURCE OF FUNDS 

      N/A
-------------------------------------------------------------------------------
  5   CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO  
      ITEMS 2(d) or 2(e)                                                 ______

      N/A
-------------------------------------------------------------------------------
  6   CITIZENSHIP OR PLACE OF ORGANIZATION 

      United States
================================================================================
NUMBER OF      7   SOLE VOTING POWER 
                         0
  SHARES       -----------------------------------------------------------------
               8   SHARED VOTING POWER                                          
BENEFICIALLY             0
               ---------------------------------------------------------------- 
OWNED BY       9   SOLE DISPOSITIVE POWER                                      
                         0
EACH REPORTING -----------------------------------------------------------------
               10  SHARED DISPOSITIVE POWER                                     
PERSON WITH              0
================================================================================
 11   AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 

                    0
-------------------------------------------------------------------------------
 12   CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES ___
        
                    N/A

-------------------------------------------------------------------------------
 13   PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11) 

                    71.3%
-------------------------------------------------------------------------------
 14   TYPE OF REPORTING PERSON 

                    BK
------------------------------------------------------------------------------- 

<PAGE>
                                 SCHEDULE 13D 

--------------------------------                   ----------------------------
CUSIP No. 003390101                                Page    3   of   16   Pages 
--------------------------------                   ---------------------------- 

-------------------------------------------------------------------------------
  1   NAME OF REPORTING PERSON 
      S.S. OR I.R.S. IDENTIFICATION NO. OF ABOVE PERSON 

      Citicorp

-------------------------------------------------------------------------------
  2   CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP                (a) _____
                                                                      (b) _____


-------------------------------------------------------------------------------
  3   SEC USE ONLY 


-------------------------------------------------------------------------------
  4   SOURCE OF FUNDS 

      N/A
-------------------------------------------------------------------------------
  5   CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO  
      ITEMS 2(d) or 2(e)                                                 ______

      N/A
-------------------------------------------------------------------------------
  6   CITIZENSHIP OR PLACE OF ORGANIZATION 

      Delaware
================================================================================
NUMBER OF      7   SOLE VOTING POWER 
                         0
  SHARES       -----------------------------------------------------------------
               8   SHARED VOTING POWER                                          
BENEFICIALLY             0
               ---------------------------------------------------------------- 
OWNED BY       9   SOLE DISPOSITIVE POWER                                      
                         0
EACH REPORTING -----------------------------------------------------------------
               10  SHARED DISPOSITIVE POWER                                     
PERSON WITH              0
================================================================================
 11   AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 

                    0
-------------------------------------------------------------------------------
 12   CHECK BOX IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES ___
        
                    N/A

-------------------------------------------------------------------------------
 13   PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11) 

                    71.3%
-------------------------------------------------------------------------------
 14   TYPE OF REPORTING PERSON 

                    HC
------------------------------------------------------------------------------- 

<PAGE>

                                      Note

         This Amendment No. 5 to Schedule 13D (the  "Statement")  is being filed
on behalf of Citibank,  N.A. ("Citibank") and Citicorp ("Citicorp") with respect
to 203,038  shares of the  common  stock,  par value $10 per share (the  "Common
Stock"),  issued by Abigail Adams National  Bancorp,  Inc. (the  "Company"),  an
interest in which was  acquired by  Citibank in  connection  with its efforts to
collect a debt  previously  extended by Citibank to certain  shareholders of the
Company.

         Pursuant to a Term Loan Agreement dated as of August 24, 1988, Citibank
extended  credit to seven  shareholders  (the  "Borrowers")  of the Company and,
pursuant to a Pledge  Agreement  of the same date,  took a security  interest in
203,038  shares (the "Shares") of the Company owned by those  shareholders.  The
Borrowers  retained  the right to vote the Shares in the absence of any event of
default.  At  the  time,  the  Shares  represented  approximately  71.0%  of the
Company's 286,000 shares of Common Stock issued and outstanding.

         Pursuant  to the  terms of the  Pledge  Agreement,  upon  any  event of
default under the Loan Agreement that remained uncured, Citibank became entitled
to  transfer  all or any part of the  Shares  into the name of  Citibank  or its
nominee,  to vote all or any part of the Shares  and/or to  otherwise  act as if
Citibank  were the owner of the  Shares.  On October  31,  1989,  the  Borrowers
defaulted in paying  interest on the loan,  and on November  15, 1989,  Citibank
sent a formal notice of acceleration to the Borrowers.  In December 1989, one of
the Borrowers,  Mark G. Griffin  ("Griffin") became a debtor in possession under
Chapter 11 of the Bankruptcy Code. At the time of his bankruptcy filing, Griffin
owned 42,209 Shares and, as trustee for the benefit of his sister, legally owned
and  controlled  another 44,785  Shares.  In March and June 1990,  respectively,
Richard W. Naing and Maria L. Naing  (together the "Naings")  became  debtors in
possession  under Chapter 11 of the Bankruptcy  Code. At the time of the Chapter
11  filings,  the  Naings  together  owned and  controlled  82,938  Shares.  The
automatic stay provisions of the Bankruptcy Code, among other things,  prevented
Citibank  from  selling  the Shares  owned by the  bankrupt  Borrowers  or their
estates,  and from taking any act to exercise control over property of Griffin's
and the Naings' bankruptcy estates. See 11 U.S.C. Section 362.

         Pursuant to a joint plan of reorganization  confirmed on May 2, 1991 by
the United States  Bankruptcy Court for the District of Columbia with respect to
the Naings, a liquidating  trustee (the "Liquidating  Trustee") was appointed by
the court to sell  shares  belonging  to the  Naings'  bankruptcy  estates.  The
Naings' plan of  reorganization  required the  Liquidating  Trustee to cooperate
with Citibank to sell the Shares  belonging to the Naings'  estates as part of a
block with the remaining  Shares of the other Borrowers but permits  Citibank to
sell such Shares independently of the Liquidating Trustee.

         On May 6, 1992, the United States  Bankruptcy Court for the District of
Maryland confirmed a plan of reorganization  with respect to Griffin.  Griffin's
plan was  substantially  identical  to the  Naings'  plan  with  respect  to the
treatment of the Shares owned by Griffin's estate except that Griffin's plan did
not permit Citibank to sell such Shares independently of the Liquidating Trustee
and further



                               Page 4 of 16 Pages

<PAGE>



order of the Bankruptcy Court until certain conditions failed to occur. Although
Griffin's  plan  provided  for the  appointment  of a  Liquidating  Trustee,  no
Liquidating  Trustee has been  appointed in that case.  Upon the failure of such
conditions on June 30, 1992, pursuant to the terms of the Griffin plan, Citibank
acquired  the right to sell the  Shares  owned by  Griffin's  bankruptcy  estate
without court supervision or the participation or concurrence of any Liquidating
Trustee.

         On April 12, 1994,  Citibank  executed a Stock Purchase  Agreement (the
"NBI  Agreement"),  dated as of April 11, 1994, with National  Bancshares,  Inc.
("NBI")  pursuant to which  Citibank  agreed to sell to NBI a minimum of 191,932
and a maximum of 203,038 Shares. Pursuant to the terms of the NBI Agreement, the
initial closing was scheduled for August 31, 1994,  subject to the  satisfaction
of certain conditions,  including,  without  limitation,  obtaining all required
regulatory  approvals,  and further subject to NBI's right to extend the closing
date for four one-month periods on certain  conditions.  At the initial closing,
Citibank was to sell to NBI the greater of (i) the maximum number of Shares that
Citibank has the full right,  power and  authority to sell at such time and (ii)
191,932 Shares.  During the six-month period  following the initial closing,  to
the extent  Citibank  obtained the full right,  power and  authority to sell any
remaining Shares, such Shares also were to be sold to NBI.

         After executing the Agreement, Citibank and Citicorp were informed that
the Company and The First National Bank of Maryland (the "Rights Agent") entered
into a Rights Agreement dated as of April 12, 1994 (the "Rights Agreement"). The
terms  of the  Rights  Agreement  are  described  in,  and a copy of the  Rights
Agreement  is  attached  to, a Form 8-A dated  April  12,  1994 and filed by the
Company with Securities and Exchange Commission (the "Commission"). Citibank and
Citicorp  also  were  informed  that on or about  April 7,  1994,  the  board of
directors of The Adams  National Bank,  the Company's  wholly owned  subsidiary,
approved severance agreements for seven management  officials.  The terms of the
severance  agreements  are described in, and copies of the severance  agreements
are  attached  to, a Form 8-K dated April 27, 1994 and filed by the Company with
the Commission.

         Citibank and NBI entered into a Stock Purchase  Agreement,  as Amended,
dated June 1, 1994 (the  "Amended  NBI  Agreement").  The Amended NBI  Agreement
modified the NBI Agreement as described in Citibank's and  Citicorp's  Amendment
No. 2 to Schedule  13D,  filed with the  Commission  on or about June 3, 1994. A
copy of the Amended NBI  Agreement  is attached as Exhibit 2 to  Citibank's  and
Citicorp's Amendment No. 2 to Schedule 13D.

         As set forth in Citibank's and  Citicorp's  Amendment No. 3 to Schedule
13D, filed with the Commission on or about August 8, 1994, Citibank was informed
that as of July 29,  1994,  the  Company  and NBI had  failed to enter  into the
Bancorp Agreement.  On July 29, 1994,  Citibank exercised its right to terminate
the Amended NBI Agreement.  Thereafter,  Citibank  commenced  negotiations  with
Marshall T. Reynolds ("Mr. Reynolds") regarding an acquisition of the Shares.

         The contemplated transaction between Citibank and Mr. Reynolds required
the  resolution  of  certain  alleged  claims  that NBI had  asserted.  Citibank
negotiated with NBI toward a resolution of such claims. Citibank asserts that it
reached an oral agreement to settle such claims on or about



                               Page 5 of 16 Pages

<PAGE>



September 2, 1994. NBI  subsequently  denied that an agreement had been reached,
and  Citibank,  on or about  October  14,  1994,  filed suit  against NBI in the
Chancery Court in and for New Castle County,  Delaware (case no. 13810) seeking,
among other things, to enforce the terms of the alleged oral agreement.  NBI and
Citibank have entered into a Standstill and Release  Agreement dated as of March
30, 1995,  which  provides,  among other  things,  for the  resolution  of NBI's
alleged  claims,  contingent on a closing of the sale of the Shares on or before
July 19,  1995,  which is  extended  to  September  19,  1995 in the event  that
Citibank  has entered  into an  agreement  for a sale of the Shares on or before
July 19, 1995.

         As set forth in Citibank's and  Citicorp's  Amendment No. 4 to Schedule
13D  ("Amendment  No. 4"), filed with the Commission on or about April 26, 1995,
Citibank and Mr.  Reynolds  entered into a Stock Purchase  Agreement dated as of
April 21, 1995 (the "Reynolds Agreement"),  which provides,  among other things,
for a sale pursuant to the Uniform Commercial Code of a minimum of 191,932 and a
maximum of  203,038 of the Shares to Mr.  Reynolds  and  certain  other  parties
(defined in the Reynolds  Agreement  as  "Permitted  Assignees").  A copy of the
Reynolds Agreement, including all exhibits thereto, is attached to Amendment No.
4.  Pursuant to the Reynolds  Agreement,  the  purchase  price for the Shares is
$17.00 per Share.

         Citibank is informed  that on April 20, 1995,  Bancorp and Rights Agent
entered into a First  Amendment  of Rights  Agreement  (the "First  Amendment"),
which,  among other things,  permits the sale of the Shares to Mr.  Reynolds and
the  Permitted  Assignees  without  such  persons  being or becoming  "Acquiring
Persons"  or  "Adverse  Persons"  within the  meaning  of the Rights  Agreement.
Citibank is also  informed  that on April 20,  1995,  Bancorp  and Mr.  Reynolds
entered  into an  Agreement  (the  "Bancorp  Agreement"),  pursuant to which Mr.
Reynolds will be required,  among other  things,  to commence a tender offer for
the purchase of all shares in Bancorp for a purchase  price of $21.00  following
the completion of the  acquisition of the Shares pledged to Citibank.  A copy of
the form of the Bancorp Agreement is attached to Amendment No. 4 as Exhibit A to
the Reynolds Agreement.

         On July 21, 1995, Citibank,  Mr. Reynolds and the "Permitted Assignees"
consummated  the  transactions  that were the  subject  matter  of the  Reynolds
Agreement and Citibank delivered to Reynolds and the Permitted Assignees 203,038
of the Shares.  As of the date hereof,  neither  Citicorp nor Citibank  have any
legal or beneficial interest in any Shares of the Company.

Item 1.  Security and Issuer

         This Statement relates to the Common Stock, par value $10 per share, of
Abigail Adams National  Bancorp,  Inc.,  whose principal  executive  offices are
located at 1627 K Street, N.W., Washington, D.C. 20006.




                               Page 6 of 16 Pages

<PAGE>



Item 2.  Identity and Background

         (a) - (c),  (f) This  Statement  is being filed by  Citibank,  N.A.,  a
national banking association organized under the National Bank Act of the United
States of America,  and Citicorp,  a Delaware  corporation.  Citibank,  a wholly
owned  subsidiary of Citicorp,  is  principally  engaged in the general  banking
business.  Citicorp is a multi-bank holding company principally engaged, through
its subsidiaries, in the general financial services business.

         The names, business addresses, principal occupations and citizenship of
the  executive  officers,  directors  and  controlling  persons of Citicorp  and
Citibank,  as well as the addresses of their respective  principal offices,  are
set forth on Appendix 1 attached hereto.

         (d) During the last five years, none of Citibank,  Citicorp,  or any of
their respective officers,  directors or controlling persons, has been convicted
in a criminal proceeding (excluding traffic violations or similar misdemeanors).

         (e) During the last five years, none of Citibank,  Citicorp,  or any of
their respective officers,  directors or controlling persons has been a party to
a  civil  proceeding  of  a  judicial  or   administrative   body  of  competent
jurisdiction and as a result of such proceeding was or is subject to a judgment,
decree  or final  order  enjoining  future  violations  of,  or  prohibiting  or
mandating activities subject to, federal or state securities laws or finding any
violation  with  respect  to such  laws,  except as  follows.  In 1992  Citibank
consented  to  orders  issued  by the  Commission  and  the  Comptroller  of the
Currency, without admitting or denying allegations and findings, with respect to
findings  that  Citibank  violated  certain  securities  laws  in its  role as a
transfer  agent with  respect  to the proper  safeguarding  and  destruction  of
cancelled   securities   certificates.   The  orders,   and  related  facts  and
circumstances,  were  described in Current  Reports on Form 8-K,  dated July 21,
1992, and January 19, 1993, that Citicorp previously filed with the Commission.

Item 3.  Source and Amount of Funds or Other Consideration

         The power to sell and vote the  Shares  was  acquired  by  Citibank  in
connection  with  efforts to recover  payment on a loan made by  Citibank to the
Borrowers  pursuant  to the Loan  Agreement  and  related  documents  (the "Loan
Documents"),  which loan was provided from Citibank's  customary funding sources
for  loans.  Citibank  has  been  advised  that  the  source  of  funds  for the
acquisition of the Shares by Mr. Reynolds and the "Permitted Assignees" (as such
term is defined in the Reynolds  Agreement) are their personal  funds,  lines of
credit and loans.

Item 4.  Purpose of Transaction

         Citibank acquired the power to sell and vote the Shares pursuant to its
rights under the Loan Documents,  in an effort to recover payment on the loan to
the Borrowers. Citibank's purpose in entering into and consummating the Reynolds
Agreement is to realize upon the collateral securing the Loan and to comply with
the Bank Holding Company Act.



                               Page 7 of 16 Pages

<PAGE>




Item 5.  Interest in Securities of the Issuer

         (a), (b) Citibank  controlled  203,038, or 71.3%, of the 284,844 shares
of the Company's issued and outstanding Common Stock.  Following its acquisition
of control of the  Shares,  Citibank  took no action to  exercise  its powers of
control under the provisions of the Pledge Agreement;  i.e., it did not vote the
Shares or direct the  Borrowers  in their  voting of the Shares,  and it took no
action to transfer the Shares into its own name or to otherwise exercise control
over the Shares.  As of the  consummation  on July 21, 1995 of the  transactions
that were the subject  matter of the Reynolds  Agreement,  Citicorp and Citibank
ceased having any legal or beneficial interest in any Shares of the Company.

         To the  knowledge of Citibank and  Citicorp,  none of their  respective
executive  officers or directors  beneficially own any shares of Common Stock of
the Company.

         (c) - (e)  Not applicable.

Item 6.  Contracts,  Arrangements,  Understandings  or  Relationships  with
Respect to Securities of the Issuer

         Prior  to  April   12,   1994,   the  only   contracts,   arrangements,
understandings  or  relationships  that  Citibank  had in effect with respect to
securities  of the Company  were those in  connection  with the Loan  Documents,
which contain default and similar  provisions  customarily  contained in secured
loan documentation, the Naings' and Griffin's bankruptcy plans, and a Settlement
Agreement  dated  as of  November  16,  1993  between  Citibank  and  the  Naing
Children's Trust (formerly known as the Wynmark Trust; the "Trust") and its sole
trustee,   Frederick  P.  Birks,  which,  among  other  things,  reaffirmed  and
reinforced  Citibank's  rights under the Loan  Documents  with respect to 22,000
Shares owned by the Trust.

         On April 12, 1994,  Citibank  executed a Stock Purchase  Agreement (the
"NBI  Agreement")  dated as of April 11, 1994,  with National  Bancshares,  Inc.
("NBI"),  pursuant to which Citibank  agreed to sell to NBI a minimum of 191,932
and a maximum of 203,038  Shares.  The initial  closing was scheduled for August
31, 1994, subject to the satisfaction of certain conditions,  including, without
limitation,  obtaining all required regulatory approvals, and further subject to
NBI's right to extend the  closing  date for four  one-month  periods on certain
conditions.  At the initial closing,  Citibank was to sell to NBI the greater of
(i) the maximum  number of Shares that  Citibank  had the full right,  power and
authority to sell at such time and (ii)  191,932  Shares.  During the  six-month
period following the initial closing,  to the extent Citibank  obtained the full
right,  power and authority to sell any remaining Shares,  such Shares also were
to be sold to NBI.

         Effective  June 1, 1994,  Citibank  and NBI  executed a Stock  Purchase
Agreement, as Amended (the "Amended NBI Agreement"),  modifying the terms of the
NBI Agreement. A copy of the Amended NBI Agreement is attached to Citicorp's and
Citibank's  Amendment  No. 2 to Schedule  13D,  filed with the  Commission on or
about June 3, 1994. The Amended NBI Agreement provided,



                               Page 8 of 16 Pages

<PAGE>



among other things,  that either party could terminate the Amended  Agreement at
any time prior to the execution  and delivery of the "Bancorp  Agreement" by NBI
and the Company. The Company and NBI failed to enter into the Bancorp Agreement.
On July 29,  1994,  Citibank  sent  notice of  termination  of the  Amended  NBI
Agreement to NBI.

         Effective  June 30,  1994,  Citibank  and Barbara  Blum  entered into a
Settlement  Agreement under which Citibank and Ms. Blum settled claims under the
Loan Documents.  The Settlement  Agreement  provides,  among other things, for a
release of Ms. Blum's  obligations  under the Loan Documents.  In addition,  the
Settlement  Agreement provides for a release of Citibank's  security interest in
Ms.  Blum's  Shares  and  other  collateral  upon the  satisfaction  of  certain
conditions, including consummation of a sale of the Shares.

         Citibank and Marshall T. Reynolds ("Mr. Reynolds") entered into a Stock
Purchase Agreement dated as of April 21, 1995 (the "Reynolds Agreement"),  which
provides, among other things, for a sale pursuant to the Uniform Commercial Code
of a minimum of 191,932  and a maximum of 203,038 of the Shares to Mr.  Reynolds
and certain  other  parties  (defined in the Reynolds  Agreement  as  "Permitted
Assignees").  A copy of the Reynolds Agreement,  including all exhibits thereto,
is attached to Amendment No. 4. Pursuant to the Reynolds Agreement, the purchase
price for the Shares was $17.00 per Share.



                               Page 9 of 16 Pages

<PAGE>




Item 7.  Material to be Filed as Exhibits

          1.   Stock  Purchase  Agreement  dated as of April 11,  1994,  between
               Citibank,  N.A. and National  Bancshares,  Inc. (previously filed
               with Amendment No. 1 to Citibank's  and Citicorp's  Schedule 13D,
               filed with the Commission on April 14, 1994).

          2.   Stock  Purchase  Agreement,   as  Amended,  dated  June  1,  1994
               (previously   filed  with  Amendment  No.  2  to  Citibank's  and
               Citicorp's  Schedule  13D,  filed with the  Commission on June 3,
               1994).

          3.   Stock  Purchase  Agreement  dated as of April  21,  1995  between
               Citibank,  N.A.  and Marshall T.  Reynolds,  which is attached to
               Amendment No. 4 to Citibank's and Citicorp's  Schedule 13D, filed
               with the Commission on April 26, 1995.




                               Page 10 of 16 Pages

<PAGE>



                                    SIGNATURE


         After reasonable inquiry and to the best of the undersigned's knowledge
and belief, the information set forth in this Statement is certified to be true,
complete and correct.


Dated:   July 24, 1995                                 CITIBANK, N.A.


                                                       By: /s/ Michael L. Kadish
                                                         Name: Michael L. Kadish
                                                           Title: Vice President





                               Page 11 of 16 Pages

<PAGE>



                                    SIGNATURE


         After reasonable inquiry and to the best of the undersigned's knowledge
and belief, the information set forth in this Statement is certified to be true,
complete and correct.


Dated:   July 24, 1995                                 CITICORP



                                                       By: /s/ Michael L. Kadish
                                                         Name: Michael L. Kadish
                                                      Title: Assistant Secretary






                               Page 12 of 16 Pages

<PAGE>



                                                                      Appendix 1

                                 CITIBANK, N.A.
                                 399 Park Avenue
                            New York, New York 10043

                                    CITICORP
                                 399 Park Avenue
                            New York, New York 10043

         The names of the  directors  and the names and titles of the  executive
officers of Citicorp and Citibank, N.A. and their business addresses and present
principal  occupations are set forth below.  All of the persons listed below are
citizens  of the United  States  unless  otherwise  indicated.  If no address is
given,  the  director's or officer's  business  address is 399 Park Avenue,  New
York, New York 10043.  Unless  otherwise  indicated,  each  occupation set forth
opposite an individual's name refers to such individual's position with Citicorp
and Citibank, N.A.

Name, Business Address
      and Citizens                         Present Principal Occupation
----------------------                     -----------------------------

Roberta J. Arena                           Executive Vice President

Shaukat Aziz                               Executive Vice President
5 Shenton Way
UIC Building #29-00
Singapore 0106, Republic of Singapore
(Citizen of Pakistan)

James L. Bailey                            Executive Vice President

David J. Browning                          Executive Vice President

Ernst W. Brutsche                          Executive Vice President
335 Strand
London, WC2R  1LS
(Citizen of Federal Republic
of Germany)

D. Wayne Calloway*+                        Chairman and
700 Anderson Hill Road                     Chief Executive Officer of
Purchase, New York 10577                   PepsiCo, Inc.





                               Page 13 of 16 Pages

<PAGE>



Colby H. Chandler+                         Former Chairman and CEO,
                                           Eastman Kodak Company

Pei-yuan Chia*+                            Vice Chairman

Paul J. Collins*+                          Vice Chairman

Colin Crook                                Vice President and Senior
(Citizen of the                            Technology Officer
United Kingdom)

Kenneth T. Derr+                           Chairman and
225 Bush Street                            Chief Executive Officer of
San Francisco, CA 94104                    Chevron Corporation

Alvaro A. C. de Souza                      Executive Vice President
(Citizen of Portugal)

David E. Gibson                            Executive Vice President
936 Strand
London WC2R 1HB U.K.

Dennis O. Green                            Chief Auditor

Guenther E.Greiner                         Executive Vice President
(Citizen of the Federal
Republic of Germany)

H. J. Haynes*+                             Senior Counselor
50 Beale Street                            Bechtel Group, Inc.
San Francisco, CA  94105


Michael J. Horgan                          Chairman, Credit Policy Committee


Thomas E. Jones                            Executive Vice President

Charles E. Long                            Executive Vice President, Secretary

Alan S. MacDonald                          Executive Vice President



                               Page 14 of 16 Pages

<PAGE>



Dionisio R. Martin                          Executive Vice President
Av. de Mayo 701
1084 Buenos Aires, Argentina  1004
(Citizen of Argentina)

Robert A. McCormack                        Executive Vice President

Victor J. Menezes                          Executive Vice President
Ave De. Tervureen, 249
B-1150
Brussels, Belgium
(Citizen of India)

Lawrence R. Phillips                       Senior Human Resources Officer

John S. Reed*+                             Chairman

William H. Rhodes*+                        Vice Chairman

Rozanne L. Ridgway*+                       Co-Chair of the Atlantic
1616 H. Street, N.W. 3rd Floor             Counsel of the United States
Washington, D.C.  20006

John J. Roche                              Executive Vice President

H. Onno Ruding+                            Vice Chairman
(Citizen of Netherlands)

Hubertus M. Rukavina                       Executive Vice President
Seestrasse 25
P. O. Box 244
8021 Zurich, Switzerland
(Citizen of Argentina)

Robert B. Shapiro+                         President and Chief Operating
800 N. Lindbergh Boulevard                 Officer, Monsanto Company
St. Louis, Missouri  63167

Frank A. Shrontz*+                         Chairman and Chief Executive
7755 East  Marginal Way South              Officer of The Boeing Company
Seattle, Washington  98108



                               Page 15 of 16 Pages

<PAGE>


Roger B. Smith+                            Former Chairman and CEO,
767 Fifth Avenue, 25th Floor               General Motors Corporation
New York, NY  10153

Christopher J. Steffen                     Vice Chairman

Gurvirendra S. Talwar                      Executive Vice President
UIC Building
5 Shenton Way
Singapore 0106, Republic of Singapore
(Citizen of India)

Franklin A. Thomas*+                       President of the
320 East 43rd Street 10th Floor            Ford Foundation
New York, NY   10017

David S. Van Pelt                          Executive Vice President

Alan J. Weber                              Executive Vice President

Edgar S. Woolard, Jr.+                     Chairman and
1007 Market Street                         Chief  Executive Officer of
Wilmington. DE 19898                       E. I. DuPont de Nemours & Company

Masamoto Yashiro                           Executive Vice President
2-3-14 Higashi-Shinagawa
Shinagawa Ku
Tokyo 140, Japan
(Citizen of Japan)


+    Indicates individual is a Director of Citicorp

*    Indicates individual is a Director of Citibank, N.A.



                               Page 16 of 16 Pages


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