NORTH VALLEY BANCORP
DEF 14A, 1996-04-26
STATE COMMERCIAL BANKS
Previous: QUEST MEDICAL INC, PRE 14A, 1996-04-26
Next: IDS LIFE MONEYSHARE FUND INC, NSAR-A, 1996-04-26





                        SCHEDULE 14A INFORMATION
            PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                    SECURITIES EXCHANGE ACT OF 1934
                     (Amendment No. ______________)


Filed by the Registrant    /X/
Filed by a party other than the Registrant   / /

Check the appropriate box:
/ /  Preliminary proxy statement
/ /  Confidential, for use of the Commission only (as permitted by
     Rule 14a-6(e)(2))
/X/  Definitive proxy statement
/ /  Definitive additional materials
/ /  Soliciting material pursuant to Sec. 240.14a-11(c) or Sec. 240.14a-12

                              North Valley Bancorp
            ------------------------------------------------
            (Name of Registrant as Specified in Its Charter)

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


Payment of filing fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2)
     or Item 22(a)(2) or Schedule 14A

/    / $500 per each party to the  controversy  pursuant  to  Exchange  Act Rule
     14a-6(i)(3).

/ / 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 transactions applies:

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

(2)  Aggregate number of securities to which transactions 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>



                              NORTH VALLEY BANCORP
                             880 East Cypress Avenue
                            Redding, California 96002



Dear Shareholders:

         The 1996 Annual Meeting of Shareholders of North Valley Bancorp will be
held at 4:30 p.m. on Monday, May 20, 1996, in Administration, North Valley Bank,
880 East Cypress  Avenue,  Redding,  California.  In connection  with the Annual
Meeting, we are enclosing the following:

         1. Notice of Annual Meeting of Shareholders.

         2. Proxy Statement.

         3. Proxy.

         We encourage  you to read all of the enclosed  materials  carefully and
invite you to attend the Annual  Meeting.  Whether or not you plan to attend the
Annual  Meeting in person,  please  return the  Proxy,  properly  completed  and
executed,  as promptly as possible so that your shares may be represented at the
Annual Meeting.

         We appreciate your support and look forward to seeing you at the Annual
Meeting on Monday, May 20, 1996.

                                            Cordially,



                                            Rudy V. Balma
                                            Chairman of the Board



                                            Donald V. Carter
                                            President

<PAGE>

                              NORTH VALLEY BANCORP

                    Notice of Annual Meeting of Shareholders
                              Monday, May 20, 1996
                                    4:30 P.M.


TO THE SHAREHOLDERS:

         The  Annual  Meeting  of  Shareholders  of  North  Valley  Bancorp,   a
California  corporation  (the  "Corporation"),  will be held in  Administration,
North Valley Bank, 880 East Cypress Avenue, Redding,  California, on Monday, May
20, 1996, at 4:30 P.M., for the following purposes:

         1. To elect seven (7) Directors of the  Corporation  to serve until the
1997 Annual Meeting.

         2. To ratify the  appointment  of Deloitte & Touche LLP as  independent
public accountants for the Corporation.

         3. To  consider  such other  business as may  properly  come before the
Annual Meeting and any adjournment or postponement thereof.

         Section  15  of  the  By-laws  of  the  Corporation  provides  for  the
nomination of Directors, as follows:

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

         Only  shareholders  of record at the close of business on April 1, 1996
are entitled to notice of and to vote at the Annual  Meeting or any  adjournment
thereof.

<PAGE>

                                       By Order of the Board of Directors,



                                       J. M. ("Mike") Wells, Jr.
                                       Secretary

Redding, California
April 26, 1996


         WHETHER OR NOT YOU PLAN TO ATTEND THIS MEETING, PLEASE COMPLETE,  SIGN,
DATE AND RETURN THE  ENCLOSED  PROXY AS PROMPTLY  AS  POSSIBLE  IN THE  ENCLOSED
POSTPAID ENVELOPE.




<PAGE>



                                                 First mailed to Shareholders on
                                                         or about April 26, 1996


                              NORTH VALLEY BANCORP
                             880 East Cypress Avenue
                            Redding, California 96002
                                 (916) 221-8400

                                 PROXY STATEMENT

Information Concerning the Solicitation

         The enclosed proxy (the "Proxy") is solicited on behalf of the Board of
Directors of North Valley Bancorp, a California corporation (the "Corporation"),
for use at the Annual  Meeting  of  Shareholders  to be held in  Administration,
North Valley Bank, 880 East Cypress Avenue, Redding,  California,  at 4:30 P.M.,
on  Monday,  May 20,  1996 and any  adjournment  or  postponement  thereof  (the
"Meeting").  Only  shareholders  of record at the close of  business on April 1,
1996  (the  "Record  Date"),  will be  entitled  to notice of and to vote at the
Meeting.  At the close of  business  on the Record  Date,  the  Corporation  had
outstanding  1,842,558  shares of its no par value  common  stock  (the  "Common
Stock").

         Shareholders  of Common  Stock are  entitled to one vote for each share
held,  except that in the election of Directors each shareholder may be eligible
to  exercise  cumulative  voting  rights and may be entitled to as many votes as
shall  equal the number of shares  held by such  shareholder  multiplied  by the
number of Directors to be elected,  and such  shareholder may cast all of his or
her votes for a single  candidate or  distribute  such votes among any or all of
the candidates he or she chooses. No shareholder,  however, shall be entitled to
cumulate votes (in other words, cast for any candidate a number of votes greater
than the number of shares of stock held by such  shareholder  multiplied  by the
number of Directors to be elected)  unless the name(s) of the  candidate(s)  has
(have) been placed in nomination prior to the voting and a shareholder has given
notice of an intention to cumulate  votes prior to the voting.  Any  shareholder
who desires to announce  his or her  intention to cumulate his or her votes will
be given an  opportunity  to do so at the Meeting  prior to the  voting.  If any
shareholder has given such notice, all shareholders may cumulate their votes for
candidates in nomination,  in which event votes represented by Proxies delivered
pursuant to this Proxy  Statement  may be  cumulated,  in the  discretion of the
proxy holders, in accordance with the recommendations of the Board of Directors.
Discretionary authority to cumulate votes in such event is, therefore, solicited
in this Proxy Statement.

         Any  person  submitting  a Proxy in the form  accompanying  this  Proxy
Statement has the power to revoke or suspend such Proxy prior to its exercise. A
Proxy  is  revocable  prior  to  the  Meeting  by a  written  directive  to  the
Corporation,  or by a duly executed Proxy bearing a later date, delivered to the
Secretary of the Corporation.  A Proxy may also be revoked if the shareholder is
present and elects to vote in person at the Meeting.


                                       -1-
<PAGE>

         The  Corporation  will bear the entire cost of  preparing,  assembling,
printing  and mailing  proxy  materials  furnished  by the Board of Directors to
shareholders.  Copies of proxy materials will be furnished to brokerage  houses,
fiduciaries  and  custodians  to be  forwarded to the  beneficial  owners of the
Common Stock.  The Corporation  will reimburse  brokerage  houses,  fiduciaries,
custodians  and others  holding  stock in their  names or names of  nominees  or
otherwise for reasonable  out-of-pocket expenses incurred in sending proxies and
proxy  materials  to the  beneficial  owners of such  stock.  In addition to the
solicitation of Proxies by use of the mail, some of the officers,  directors and
employees of the  Corporation  may  (without  additional  compensation)  solicit
Proxies by telephone or personal  interview,  the costs of which the Corporation
will bear.

         Each Proxy will be voted as directed by the shareholder  submitting the
Proxy,  and, if no  instructions  are given on the Proxy, it will be voted "FOR"
the  election of the seven  nominees for  Director  recommended  by the Board of
Directors and "FOR" the ratification of the appointment of Deloitte & Touche LLP
as independent  public accountants for the Corporation for the 1996 fiscal year,
all as described in the Proxy Statement;  and, at the proxy holders' discretion,
on such other  matters,  if any,  which may  properly  come  before the  Meeting
(including  any proposal to adjourn the Meeting).  In the election of Directors,
the seven  candidates  receiving the highest number of votes will be elected and
approval  of the  ratification  of the  appointment  of the  independent  public
accountants  will  require  the  affirmative  vote of a  majority  of the shares
represented and voted at the Meeting. A majority of the shares entitled to vote,
represented  either in person or by a properly executed Proxy, will constitute a
quorum at the Meeting. Abstentions and broker non-votes are each included in the
determination  of the  number of shares  present  and  voting  for  purposes  of
determining  the  presence  of  a  quorum.   Abstentions  will  be  included  in
tabulations  of the votes cast on proposals  presented to the  shareholders  and
therefore will have the effect of a negative vote.  Broker non-votes will not be
counted for purposes of determining the number of votes cast for a proposal.

         A copy of the Annual  Report of the  Corporation  for the  fiscal  year
ended December 31, 1995,  including  audited  financial  statements (the "Annual
Report"), is enclosed. Additional copies of the Annual Report are available upon
request to J. M. ("Mike") Wells,  Jr.,  Secretary of the Corporation.  A COPY OF
THE CORPORATION'S  1995 ANNUAL REPORT TO THE SECURITIES AND EXCHANGE  COMMISSION
ON FORM 10-KSB MAY ALSO BE OBTAINED  WITHOUT CHARGE BY WRITING TO MR. WELLS, C/O
NORTH VALLEY BANCORP, AT 880 EAST CYPRESS AVENUE, REDDING, CALIFORNIA 96002.

                                       -2-

<PAGE>

                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

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

         The authorized number of Directors,  in accordance with an amendment to
Section  15 of the  By-laws of the  Corporation  approved  by a majority  of the
shares of the Corporation's  outstanding  Common Stock represented and voting at
the duly held 1995 Annual Meeting at which a quorum of shareholders was present,
shall be not less than six (6) nor more than eleven  (11).  The exact  number of
directors  within  said  range  is  presently  fixed  at  eight  (8).  With  the
resignation  of  Director  Alan T.  Hill on  December  3,  1995,  the  Board  of
Directors,  at its meeting held April 4, 1996, voted on and unanimously passed a
resolution to fix the number of Directors at seven (7) pursuant to Section 15 of
the By-laws of the  Corporation.  Each  Director will hold office until the next
Annual Meeting of Shareholders or until his successor is elected and qualified.

         All Proxies will be voted for the election of the  following  seven (7)
nominees  recommended  by the  Board of  Directors,  all of whom  are  incumbent
Directors,  unless authority to vote for the election of any or all Directors is
withheld:

         Rudy V. Balma         Bill G. Minton
         Donald V. Carter      Kelly V. Pierce
         Dan W. Ghidinelli     J. M. ("Mike") Wells, Jr.
         Thomas J. Ludden

If any of the  nominees  should  unexpectedly  decline  or be unable to act as a
Director,  the Proxies may be voted for a substitute nominee to be designated by
the Board of Directors. The Board of Directors has no reason to believe that any
nominee will become unavailable and has no present intention to nominate persons
in  addition  to or in lieu  of  those  named  above.  The  Board  of  Directors
recommends a vote "FOR" each of the nominees listed above.


Security Ownership of Certain Beneficial Owners and Management
- --------------------------------------------------------------

         As of the  Record  Date,  no  individual  or  group  was  known  to the
Corporation to own  beneficially  more than five percent (5%) of the outstanding
shares of the Corporation's  Common Stock,  except as described below and in the
following tables:


                                       -3-
<PAGE>


                                                 Amount and
                       Name and Address          Nature of              Percent
Title of Class         Of Beneficial Owner       Beneficial Ownership   of Class
- --------------         -------------------       --------------------   --------

Common Stock      North Valley Bancorp Employee     111,343 (1)           6.0%
                  Stock Ownership Plan ("ESOP")
                  880 East Cypress
                  Redding, CA 96002

(1)     Directors Balma and Carter have authority to vote these shares on behalf
        of the ESOP.





         The following table sets forth  information with respect to each person
nominated for election as a Director (each of whom is an incumbent Director) and
each executive officer named in the Summary Compensation Table elsewhere herein,
as well as for all  Directors  and  executive  officers  as a group.  All of the
shares of Common Stock of the Corporation shown in the following table are owned
both of record and beneficially,  except as indicated in the notes to the table,
as of April 1, 1996. The table should be read with the  understanding  that more
than one person may be the  beneficial  owner or possess  certain  attributes of
beneficial  ownership with respect to the same  securities.  Therefore,  careful
attention  should be given to the  footnote  references  set forth in the column
"Amount and Nature of Beneficial Ownership."

         There are no  arrangements or  understandings  pursuant to which any of
the Directors was or is to be selected as a Director or nominee.



                                       -4-

<PAGE>

                                                    Amount and Nature
         Name and Address of                          Of Beneficial   Percent of
         Beneficial Owner (1)                          Ownership(2)     Class
         --------------------                        ---------------- ----------
Rudy V. Balma                                            166,368(3)(4)   9.0%
Donald V. Carter                                         165,104(3)(5)   9.0%
James F. Cowee                                            16,772(6)       *
Fred A. Drake                                             12,789          *
Dan W. Ghidinelli                                          8,719(7)       *
Thomas J. Ludden                                           6,604          *
Bill G. Minton                                            38,797         2.1%
Kelly V. Pierce                                           45,650(8)      2.5%
J. M. ("Mike") Wells, Jr                                  48,986(9)      2.7%
All Executive Officers and Directors as a group
 (13 in number)                                          410,437(10)    22.3%

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

* Indicates less than 1%

(1)      The address for all persons  listed is c/o North  Valley  Bancorp,  880
         East Cypress Avenue, Redding, California 96002.

(2)      Includes shares beneficially owned,  directly and indirectly,  together
         with  associates.  Subject to  applicable  community  property laws and
         shared voting and investment  power with a spouse,  sole investment and
         voting power is held by the beneficial owner of all shares unless noted
         otherwise.  Includes stock options granted pursuant to the North Valley
         Bancorp 1989  Director  Stock Option Plan (the  "Director  Plan") with:
         8,714 shares each  exercisable  within 60 days by Directors  Carter and
         Wells;  1,510  shares  each  exercisable  within  60 days by  Directors
         Minton,  Pierce and Ludden; and 1,700 shares exercisable within 60 days
         by Director Ghidinelli.

(3)      Includes  111,343 shares which Messrs.  Balma and Carter have authority
         to vote on behalf  of the  ESOP.  Mr.  Balma  and Mr.  Carter  disclaim
         beneficial ownership with respect to all 111,343 shares.

(4)      Includes  55,025  shares held by The Balma Family  Trust,  of which Mr.
         Balma is trustee.

(5)      Includes  1,086  shares  held  by  Mr.   Carter's  son,   daughter  and
         granddaughters, as to which Mr. Carter disclaims beneficial ownership.

(6)      Includes  1,224 shares held by Mr.  Cowee's sons, as to which Mr. Cowee
         disclaims beneficial  ownership,  and 4,381 shares held by the James F.
         Cowee, Sr., Testamentary Trust, of which Mr. Cowee is trustee.

(7)      Includes 5,519 shares held by the Balma  Grandchildren  Trust, of which
         Mr.  Ghidinelli is a trustee and as to which Mr.  Ghidinelli  disclaims
         beneficial ownership.

                                       -5-

<PAGE>

(8)      Includes  44,140 shares held by the Pierce  Family Trust,  of which Mr.
         Pierce is trustee.

(9)      Includes 2,151 shares owned by Mr. Wells' daughter,  2,151 shares owned
         by Mr. Wells' son, and 2,184 shares owned by Mr. Wells'  mother,  as to
         which Mr. Wells disclaims beneficial ownership.  Includes 33,786 shares
         held by the Wells Family Trust, of which Mr. Wells is trustee.

(10)     See  footnotes 3 through 9. Includes  23,658 shares  subject to options
         exercisable within 60 days by the Directors under the Director Plan.

         The principal  occupations  of the Directors and executive  officers of
the Corporation and its banking subsidiary,  North Valley Bank (the "Bank"), for
the last five years are as follows:

         Rudy V. Balma (age 67), the  Chairman of the Board of  Directors  and a
Director of the Corporation  since 1982, is a retired  licensed funeral director
and President of Redding  Memorial Park,  doing business as Redding Cemetery and
McDonald's Chapel.

         Sharon L. Benson (age 43) has been Vice President,  Accounting,  of the
Bank since  December  1990.  From May 1987 to December  1990, she was the Bank's
Assistant Vice President, Accounting.

         Ted A. Brockman (age 50) is Vice President of Bank Processing,  Inc., a
subsidiary of the Corporation, and has been for the past seven years.

         Donald  V.  Carter  (age 56) has been  Director,  President  and  Chief
Executive Officer of the Corporation and its subsidiaries since 1986.

         James F. Cowee,  Jr. (age 59), has been Executive Vice President of the
Bank and Chief  Financial  Officer of the  Corporation  since 1986. He is also a
Director and the Chief Financial Officer of Bank Processing, Inc.

         Fred A.  Drake II (age 57) has  served as  Senior  Vice  President  and
Cashier of the Bank since joining the Bank in July 1986.

         Dan W. Ghidinelli  (age 48), a Director of the Corporation  since 1993,
has been a Certified Public  Accountant and partner with Nystrom & Company since
1974.

         Robert  G.  Jones  (age  47)  is  Senior   Vice   President   and  Loan
Administrator of the Bank,  serving in this capacity since he joined the Bank in
June 1986.

         Thomas J. Ludden (age 63), a Director  of the  Corporation  since 1991,
has been an  educator in the  Weaverville  School  District  in Trinity  County,
California,  for over 30 years,  owner of the Tri-L  Ranch,  a tree farm,  since
1956,  and  President of Ludden & Co.,  Inc., a dry goods and clothing  business
located in Weaverville, California, since 1975.

                                       -6-
<PAGE>

         Bill G. Minton (age 71), a Director of the  Corporation  since 1982, is
the retired Executive Officer of Shasta County, California.

         Faith  A.  Pfeiffer  (age  53)  has  been  Assistant  Vice   President,
Personnel, of the Bank since 1986.

         Kelly V. Pierce (age 69), a Director of the Corporation  since 1982, is
a retired dentist residing in Redding, California.

         J. M. ("Mike")  Wells,  Jr. (age 55), the General Counsel and Secretary
of the  Board of  Directors  of the  Corporation  and a member  of the  Board of
Directors since 1982, is an attorney and founding partner of Wells, Small, Selke
& Graham,  a Law  Corporation,  located in Redding,  California.  Mr.  Wells has
practiced law with that firm since 1972.

         None  of  the  Corporation's  Directors  is a  director  of  any  other
reporting  company.  There  are  no  family  relationships  between  any  of the
Directors and executive officers of the Corporation.

Committees of the Board of Directors
- ------------------------------------

         The  Board  of  Directors  of the  Corporation  and of  the  Bank  have
established  an Audit  Committee,  the members of which are Messrs.  Minton,  as
Chairman,  Balma,  Ghidinelli,  Ludden and Pierce.  The Audit Committee met four
times during 1995.  The  functions of the Audit  Committee  are to recommend the
appointment of and to oversee a firm of  independent  public  accountants  whose
duty is to audit the books and  records of the  Corporation  for the fiscal year
for  which  they are  appointed,  to  review  and  analyze  the  reports  of the
Corporation's independent public accountants, to analyze the results of internal
and regulatory  examinations,  to monitor the effectiveness of the Corporation's
accounting   system  and  financial   reporting   and  to  interface   with  the
Corporation's  independent public  accountants  concerning  additional  specific
engagements requested by the Corporation.

         The  Corporation  does not have a  nominating  committee.  The Board of
Directors of the  Corporation  performs the function of a nominating  committee,
which  function is to recommend and nominate  qualified  individuals to serve on
the Corporation's Board of Directors.

         The Corporation  does not have a compensation  committee.  The Board of
Directors of the Corporation performs the function of a compensation  committee,
which function is to determine annual compensation for executive officers of the
Corporation and its subsidiaries.

         The Board of Directors met twelve times during 1995.  During 1995, each
Director  attended at least 75% of the aggregate of the total number of meetings
of the Board of Directors  and the total number of meetings of Committees of the
Board of Directors on which such Director served.

                                       -7-

<PAGE>

Compliance With Section 16(a) of the Securities Exchange Act of 1934 ("Act")
- ----------------------------------------------------------------------------

         The Company has no  knowledge of any failure to file or failure to file
on a timely basis reports  required to be filed pursuant to Section 16(a) of the
Act.
<TABLE>


                             EXECUTIVE COMPENSATION

                           SUMMARY COMPENSATION TABLE
<CAPTION>
                                                                                                      Long-
                                                                                                      Term
                                                                                                      Compen-
                                                                                                      sation
                                                         Annual Compensation                          Awards
                                     ---------------------------------------------------------   ---------------

                                                                                                      Secur-
                                                                                                      ities           All
                                                                                                      Under-         Other
Name and                                                                      Other Annual            lying          Compen-
Principal                                 Salary                              Compensation            Options        sation
Position                   Year             (1)              Bonus                (2)                  /SARS          (3)(4)
- ---------------------   ----------   ----------------   ---------------  ----------------------   ---------------   ----------

<S>                        <C>           <C>                <C>                    <C>                  <C>           <C>   
Donald V.                  1995          $144,084           $44,436                $4,639               1,500         $5,899
Carter
President &                1994           137,220            37,030                 3,316               1,500          7,930
Chief
Executive                  1993           127,056            37,030                 2,194               1,650          6,241
Officer

James F.                   1995            93,660            28,884                $5,019                  --         $4,268
Cowee
Executive                  1994            89,196            24,070                 3,954                  --          3,757
Vice
President                  1993            82,584            24,070                 2,840                  --          3,483
of the Bank
& C.F.O.
of the
Corporation


Fred A.                    1995            81,648             24,444                $1,334                 --         $4,037
Drake
Senior Vice                1994            77,760             20,370                 1,079                 --          4,604
President &
Cashier of                 1993            75,480             20,370                   626                 --          3,580
the Bank
<FN>

(1)      Base salary includes 401(k) and Executive  Deferred  Compensation  Plan
         ("EDCP") contributions.

(2)      Represents the  above-market  portion of interest earned under the EDCP
         for Messrs.  Carter, Cowee and Drake; and the cost of a company car for
         Messrs. Carter and Cowee.

(3)      Represents matching  contributions under the Corporation's  401(k) Plan
         and EDCP.

                                     -8-
<PAGE>

(4)      Includes a yearly allocation of common stock under the ESOP,  excluding
         shares  allocated as a result of stock dividends issued in 1993 and the
         three-for-two stock split effected as a 50% stock dividend in 1995.
</FN>
</TABLE>

<TABLE>


                        OPTION GRANTS IN LAST FISCAL YEAR

                                Individual Grants
<CAPTION>
                                                  Percent of
                                  Number of         Total
                                 Securities        Options                                    Market
                                 Underlying       Granted to               Exercise or       Price on       
                                   Options       Employees in              Base Price        Date of        Expiration   
           Name                   Granted          Fiscal Year                ($/Sh)          Grant            Date      
- ---------------------------   ----------------  -------------------    ------------------   ------------   ------------
<S>                               <C>                 <C>                     <C>             <C>          <C>
Donald V. Carter                  1,500(1)            100%                    $12.19          $14.33       January 23,
                                                                                                               2004

<FN>

(1)      Mr.  Carter's  options were granted under the North Valley Bancorp 1989
         Director Stock Option Plan (the "Director  Plan").  Options are granted
         at a price  which may in no event be less  than 85% of the fair  market
         value of the  Corporation's  Common  Stock on the date of grant.  Share
         totals and prices have been adjusted to reflect the three-for-two stock
         split effected in the form of a 50% stock dividend on November 1, 1995.
         See the discussion of the Director Plan below.

         Mr. Carter did not exercise any options in 1995.
</FN>
</TABLE>

<TABLE>

                    FISCAL YEAR END OPTION VALUES
<CAPTION>

                                Number of Securities Underlying        Value of Unexercised In-The-Money
                           Unexercised Options at Fiscal Year End       Options at Fiscal Year End (1)
                           --------------------------------------      ----------------------------------
Name                       Exercisable              Unexercisable        Exercisable      Unexercisable
- ----                       -----------              -------------        -----------      -------------
<S>                          <C>                        <C>                <C>               <C>     
Donald V. Carter             8,514                      1,830              $109,691          $ 15,706

<FN>

(1) Based on the fair market value of the  Corporation's  common stock of $19.13
at December 31, 1995.
</FN>
</TABLE>


Employment  Contracts  and  Termination  of  Employment  and  Change in  Control
- --------------------------------------------------------------------------------
Arrangements
- ------------

         Mr. Carter entered into an employment agreement with the Corporation on
February 1, 1986. As amended in January 1996,  this agreement  provides for cash
compensation  at the rate of $151,284  per annum and bonus  compensation  and/or
salary  increases at the sole  discretion of the Board of  Directors.  Under the
terms of the employment  agreement,  which expires December 31, 1998, Mr. Carter
may participate in the various benefit plans available to any

                                       -9-

<PAGE>

employee of the Corporation and in a death benefit which provides for payment of
$250,000 to Mr.  Carter's  widow in the event of his death during his employment
with the Corporation.

Compensation of Directors
- -------------------------

         General.  Effective January 1995,  Directors of the Corporation and the
Bank were paid $750 per Board Meeting  attended and $200 per  Committee  meeting
attended,  except that if the Director was a member of the Board of Directors of
both the  Corporation  and the Bank,  and both  Boards met on the same day,  the
Director  only received a single $750 fee for attending  both  meetings.  During
1995, cash compensation  paid to all Directors  totaled $37,070,  and payment of
additional Director  compensation of $55,200 was deferred under the EDCP. At its
meeting  on  January  22,  1996,  the  Board  of  Directors  of the  Corporation
recommended  and approved an increase in Directors'  fees from $750 to $850 paid
per Board Meeting  attended,  with payments per  Committee  meeting  attended to
remain at $200,  effective January 1996. Mr. Carter does not receive  Director's
fees.  Directors  electing  coverage  under  the  group  health  insurance  plan
available  to  employees of the  Corporation  have been  required to pay 100% of
their premiums since January 1989.

         North Valley Bancorp 1989 Director Stock Option Plan.
         -----------------------------------------------------

         Under the North  Valley  Bancorp 1989  Director  Stock Option Plan (the
"Director  Plan"),  which was adopted by the Board of Directors in December 1989
and by the  shareholders of the Corporation at the 1990 Annual Meeting,  members
of the Board of Directors may be granted nonstatutory options to purchase shares
of the  Corporation's  Common Stock.  As of April 1, 1996,  170,775  shares were
reserved  for awards,  107,425  shares were  issued and  outstanding  and 63,350
shares were  available for issuance  under the Director Plan (share amounts have
been adjusted to reflect the 15% stock  dividend paid February 12, 1993, the 10%
stock dividend paid November 1, 1993, and the three-for-two stock split effected
in the form of a 50% stock dividend on November 1, 1995.)

         Options  granted  under the Director Plan vest  immediately  as to 20%,
with an  additional  20%  vesting  on each of the first four  anniversary  dates
following  the date of grant.  Such options are  exercisable  for a period of 10
years  from the date of grant at a price  which may in no event be less than 85%
of the fair market value of the Corporation's Common Stock on the date of grant.
The exercise price can be paid by cash, certified check,  official bank check or
the equivalent thereof  acceptable to the Corporation.  Options granted pursuant
to the Director  Plan  automatically  expire three months after  termination  of
service as a Director for any reason other than cause,  death or disability.  In
the case of  termination  of service due to death or  disability,  such  options
terminate one year from the date of such  termination  of service.  In the event
that service as a Director is terminated for cause, the options granted pursuant
to the Director Plan expire 30 days after such termination.

         Each  Director  was granted an option to purchase  1,898  shares of the
Corporation's  Common  Stock in January  1990 at an exercise  price of $4.93 per
share,  1,898  shares in January  1991 at an exercise  price per share of $4.37,
1,898  shares in January  1992 at an  exercise  price per share of $5.37,  1,650
shares in January 1993 at an exercise price per share of $6.70, 1,500

                                      -10-

<PAGE>

shares in January 1994 at an exercise price per share of $10.20, 1,500 shares in
January  1995 at an  exercise  price per share of  $12.19,  and 1,000  shares in
January 1996 at an exercise price per share of $16.58. Shares granted and prices
per share for options granted in 1990, 1991, 1992, 1993, 1994 and 1995 have been
adjusted to reflect the 15% stock dividend paid February 12, 1993, the 10% stock
dividend paid November 1, 1993, and the 3-for-2 stock split effected in the form
of a 50% stock  dividend in November  1995. It is  anticipated  that  additional
options to purchase  1,000 shares will be granted to each  Director each year at
the regular January meeting of the Board of Directors.

         The Director Plan is presently  administered by the Board of Directors,
which has the  authority to delegate some or all of its duties to a committee of
the Board of Directors  appointed  for this  purpose,  which  committee  must be
composed  of not  less  than  three  members  of the  Board of  Directors.  This
committee  is  generally  authorized  to  administer  the  Director  Plan in all
respects, subject to the express terms of the Director Plan.

         The Director Plan provides for  adjustment of and changes in the shares
of Common Stock  reserved for issuance in the event certain  changes occur or in
the event of the sale,  dissolution  or  liquidation  of the  Corporation or any
reorganization, merger or consolidation of the Corporation.

         The Board of  Directors  may amend or terminate  the  Director  Plan as
provided therein. No amendment or termination may adversely affect the rights of
an optionee under a previously  granted option without that optionee's  consent.
The Director Plan terminates in 1999.

         Supplemental Retirement Plan for Directors. The Supplemental Retirement
Plan  for  Directors  ("Directors'  Retirement  Plan")  was  established  by the
Corporation  as of October 1, 1988 as an unfunded and unsecured  plan to provide
deferred  compensation  to outside  Directors  of the  Corporation.  Its general
purpose is to aid in retaining the services of such Directors. Outside Directors
with 10 years of  service  to the  Corporation  or any of its  subsidiaries  are
eligible  to  receive  benefits  under the  Directors'  Retirement  Plan,  which
benefits  consist of the  payment  (commencing  upon the earlier of death or the
72nd  birthday of the Director) of $5,000 per year for 10 years to the Director,
his  designated  beneficiaries  or (in the  absence of such a  designation)  his
surviving spouse, children or estate (in that order).

         The obligation to pay benefits under the Directors'  Retirement Plan is
the  responsibility  of the  Bank.  The  Bank is  authorized  to  purchase  life
insurance  policies and/or annuity  contracts in order to provide for payment of
its obligations under the Directors'  Retirement Plan, but such obligations have
only the  legal  status  of  unfunded,  unsecured  promises  to pay money in the
future, and no one entitled to receive benefits under the Directors'  Retirement
Plan has,  as a  result,  any  rights to such  policies  or  contracts  or other
specific  property or assets of the Bank unless an express trust is  established
for such  purpose.  For the  period  ending  December  31,  1995,  the Bank paid
insurance premiums of $126,961 in order to fund obligations under the Directors'
Retirement Plan, with a cash residual value of $639,104.

         Supplemental  Executive  Retirement  Plan. The  Supplemental  Executive
Retirement Plan ("Executive Retirement Plan") was established by the Corporation
effective October 1, 1988,  for

                                      -11-

<PAGE>

the purpose of providing  supplemental  retirement  benefits to key employees of
the Corporation and its subsidiaries  designated by the Board of Directors.  The
Executive  Retirement  Plan is  administered  by a  committee  of three  persons
appointed by the Chairman of the Board, and is an unfunded and unsecured plan as
defined in sections 201, 301 and 401 of ERISA.

         The  Executive  Retirement  Plan  provides  for two general  classes of
         benefits:

         (1) Retirement benefits commencing at age 65 or upon termination within
         two years after a change in control of the Corporation, payable monthly
         for not less  than ten years in an  amount,  depending  upon  length of
         service,  equal to up to 45% of the executive's highest average monthly
         compensation for any 36 consecutive months during his last 60 months of
         service.  "Compensation"  includes  base salary and  bonuses.  An early
         retirement  benefit is also  available if the  executive  retires early
         between the ages of 55 and 65 after not less than ten years of service.
         If commencement of payment of the early retirement  benefit is deferred
         until  the  executive  attains  age  65,  it is  equal  to  the  normal
         retirement  benefit;  if payment commences prior to age 65, the monthly
         benefit is reduced  according  to a formula set forth in the  Executive
         Retirement  Plan.   Optional  benefit  forms,  such  as  joint/survivor
         annuities, are also available.

         (2)  Survivor  benefits  payable  after death  occurring  either  while
         employed  or  after  employment  but  before   commencement  of  normal
         retirement  benefits.  The survivor  benefit is generally  equal to the
         greater of the normal retirement  benefit which would have been payable
         to the executive or 36 times his highest average  monthly  compensation
         and is payable in ten equal annual installments.

         Vesting of  benefits  under the  Executive  Retirement  Plan is 100% if
termination  occurs within 24 months after change in control of the  Corporation
or as a result of disability, retirement on or after the age of 65 or death. For
any other  reason,  vesting  occurs at the rate of 25% for each year of credited
service.  Benefits  are  reduced by an amount  equal to 50% of the amount of any
monthly primary Social Security  benefit  (determined at age 65) or, in the case
of commencement of payment of early retirement  benefits prior to age 65, by 50%
of the monthly primary Social Security  benefit that would become payable at age
65,  determined under the terms of the Social Security Act in effect at the time
early retirement benefits commence.

         As in the case of the Directors'  Retirement  Plan, the Corporation (or
the  subsidiary  responsible  for payment of benefits)  may  purchase  insurance
policies or annuity  contracts  to provide  for  payment of  benefits  under the
Executive  Retirement  Plan,  but persons  entitled to benefits have no right to
such  policies  or  contracts  or other  specific  assets or  properties  of the
Corporation or subsidiary unless express trusts of any such assets or properties
have been established for the purpose of payment of benefits.

         Executive  Deferred  Compensation Plan. The EDCP was established by the
Corporation  effective January 1, 1989, in order to provide current tax planning
opportunities  and  supplemental  retirement or death  benefits to Directors and
selected key employees or their designated  beneficiaries or surviving  spouses,
children or estates.  It is  administered  by a committee of not less than three
persons appointed by the Chairman of the Board of Directors.

                                      -12-
<PAGE>

Although the EDCP is intended to be an unfunded and unsecured plan as defined in
sections  201,  301  and  401 of  ERISA,  the  employer  (the  Corporation  or a
subsidiary  thereof)  responsible for payment of benefits may establish  trusts,
which  may  be  irrevocable   but  which  are  subject  to  the  claims  of  the
Corporation's creditors, to provide for payment thereof.

         Participants  may  elect to defer to their  account  under the EDCP not
less than  $2,400 in  amount,  up to 100%,  of their  annual  compensation.  The
employer is required to make matching  contributions in the amount of 25% of the
amount deferred up to a maximum of 5% of compensation before deferrals,  and may
also make discretionary contributions in any amounts.

         EDCP benefits are payable from participants'  individual  accounts upon
termination within 24 months of a change of control of the Corporation or as the
result of normal  or early  retirement,  disability  or  death,  or under  other
limited circumstances.  Benefits are payable usually over a period of five years
in the  case of  directors  and 10 years  in the  case of  executives,  in equal
monthly  installments  commencing on a date chosen by the  participant not later
than 60 days after the end of the month in which  termination of service occurs.
Other  payment  alternatives  which  may be  elected  at the  discretion  of the
administrative  committee of the EDCP include  payment in a single sum or over a
period of 15 years,  and early  withdrawals  in  limited  amounts  and  hardship
distributions  are permitted.  All amounts  deferred are  immediately  vested at
100%; discretionary  contributions are vested as set forth by agreement with the
participant at the time of the related deferral,  and matching contributions are
vested according to the schedule set forth for matching  contributions under the
Corporation's Deferred Salary Profit-Sharing Thrift Plan. In 1995, amounts which
were deferred by the executive officers totaled $24,000 for Mr. Carter,  $18,768
for Mr.  Cowee,  and $7,200 for Mr.  Drake,  which  amounts are  included in the
Summary  Compensation  Table.  For the period ending December 31, 1995, the Bank
paid insurance premiums of $146,060 in order to fund obligations under the EDCP,
with a cash residual value of $967,597.

         As of December 31, 1995, the Corporation's  accrued pension  obligation
under the Directors' Retirement Plan, the Executive Retirement Plan and the EDCP
was $1,509,000.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         Through its banking subsidiary,  the Corporation has had and expects in
the future to have banking  transactions  in the ordinary course of its business
with many of the Corporation's  Directors,  executive officers,  holders of five
percent of the Corporation's Common Stock and members of the immediate family of
the foregoing  persons,  including  transactions with corporations of which such
persons are directors,  officers or controlling  shareholders,  on substantially
the same terms (including  interest rates and collateral) as those prevailing at
the time for  comparable  transactions  with others,  except that all  employees
(other  than  executive   officers  or  Directors  of  the  Corporation  or  its
subsidiaries)  are granted rate  concessions  on  installment  loans and are not
charged  origination fees on residential real estate loans.  Management believes
that in 1995 such loan transactions did not involve more than the normal risk of
collectibility or present other unfavorable features.

                                      -13-
<PAGE>

         The largest  aggregate  extension of credit by the  Corporation  to all
directors,  principal  shareholders and executive  officers and their respective
associates as a group at any time since the beginning of the Corporation's  1995
fiscal year was $3,846,000 on December 31, 1995, or 18.34% of the  Corporation's
equity capital on that date.

         J. M. "Mike" Wells,  Jr.,  Secretary of the Board and  Director,  is an
attorney and founding partner in the law firm of Wells, Small, Selke & Graham, A
Law Corporation,  which contracted to provide professional legal services to the
Corporation and the Bank during 1995 and expects to provide  professional  legal
services to them in the future. Wells, Small, Selke & Graham, A Law Corporation,
received  from the  Bank in 1995 a total of  $14,714  in  legal  fees and  costs
reimbursed.


                                 PROPOSAL NO. 2
          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

         The firm of  Deloitte & Touche LLP,  which  served the  Corporation  as
independent  public  accountants  for the 1995 fiscal year, has been selected by
the  Audit  Committee  of the  Board  of  Directors  of the  Corporation  as the
Corporation's  independent public accountants for the 1996 fiscal year. Deloitte
& Touche LLP has no interest,  financial or otherwise,  in the Corporation.  All
Proxies will be voted for  ratification  of the appointment of Deloitte & Touche
LLP, unless authority to vote for the ratification of such selection is withheld
or an  abstention  is noted.  If  Deloitte  & Touche  LLP  should for any reason
decline or be unable to act as independent public accountants,  the Proxies will
be voted for a substitute independent public accounting firm to be designated by
the Audit Committee.

         The  ratification  of the  appointment  of Deloitte & Touche LLP as the
Corporation's  independent  public  accountant for the 1996 fiscal year requires
approval of the holders of a majority of the shares  present or  represented  by
Proxy and voting at the Meeting.  The Board of Directors recommends a vote "FOR"
ratification of the appointment of Deloitte & Touche LLP.

         A  representative  of  Deloitte & Touche LLP is  expected to attend the
Meeting with the  opportunity  to make a statement if he or she desires to do so
and respond to appropriate questions from shareholders present at the Meeting.

                              SHAREHOLDER PROPOSALS

         The  Corporation's  1997 Annual Meeting of Shareholders will be held on
May 19, 1997. Shareholder proposals must be received by the Corporation no later
than December 27, 1996, to be  considered  for inclusion in the Proxy  Statement
and Proxy for the 1997 Annual Meeting of Shareholders.

                                      -14-
<PAGE>

                                  OTHER MATTERS

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

                                   By Order of the Board of Directors,

                                   J. M. ("Mike") Wells, Jr., Secretary


Redding, California
April 26, 1996



                                      -15-

<PAGE>
                                                                      APPENDIX A


REVOCABLE                                                              REVOCABLE
PROXY                      NORTH VALLEY BANCORP                           PROXY
                  Solicited on Behalf of the Board of Directors
                         of North Valley Bancorp for the
                  Annual Meeting of Shareholders, May 20, 1996


         The undersigned holder of common stock  acknowledges  receipt of a copy
of the Notice of Annual Meeting of  Shareholders of North Valley Bancorp and the
accompanying  Proxy  Statement  dated April 26,  1996,  and  revoking  any proxy
heretofore given,  hereby constitutes and appoints Donald V. Carter and James F.
Cowee, Jr., and each of them, with full power of substitution,  as attorneys and
proxies  to appear and vote all of the  shares of common  stock of North  Valley
Bancorp, a California  corporation (the "Corporation"),  standing in the name of
the  undersigned  which the  undersigned  could vote if  personally  present and
acting at the Annual Meeting of Shareholders of the  Corporation,  to be held in
Administration, North Valley Bank, 880 East Cypress Avenue, Redding, California,
on Monday, May 20, 1996, at 4:30 P.M., or at any adjournment  thereof,  upon the
following items as set forth in the Notice of Meeting and Proxy Statement and to
vote  according to their  discretion  on all other matters which may be properly
presented for action at the meeting or any  adjournments  thereof.  All properly
executed proxies will be voted as indicated.  The above-named  proxy holders are
hereby  granted  discretionary  authority to cumulate  votes  represented by the
shares covered by this proxy in the election of directors.

1.  To elect as Directors the nominees set forth below.
         {} FOR ALL nominees listed below (except as marked to the
              contrary below).

         {} WITHHOLD AUTHORITY to vote for all nominees listed below.

INSTRUCTION:  To withhold authority to vote for any individual nominee, strike a
line  through the  nominee's  name in the list  below.  Any proxy which does not
withhold  authority to vote for the  election of any nominee  shall be deemed to
grant such authority.

Rudy V. Balma,  Donald V. Carter, Dan W. Ghidinelli,  Thomas J. Ludden,  Bill G.
Minton, Kelly V. Pierce, J. M.("Mike") Wells, Jr.

2.  To ratify the  appointment  of Deloitte & Touche LLP as  independent  public
    accountants for the Corporation's 1996 fiscal year.
         {} FOR                      {} AGAINST                    {} ABSTAIN


3.  In their  discretion,  the proxy  holders are  authorized  to vote upon such
    other business as may properly come before the meeting.

<PAGE>

THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE  "FOR"  THE  ELECTION  OF  DIRECTORS
NOMINATED BY THE BOARD OF DIRECTORS AND "FOR" RATIFICATION OF THE APPOINTMENT OF
DELOITTE & TOUCHE LLP AS INDEPENDENT  PUBLIC  ACCOUNTANTS OF THE CORPORATION FOR
1996. WHEN THE PROXY IS PROPERLY EXECUTED,  SHARES REPRESENTED BY THE PROXY WILL
BE VOTED AS DIRECTED.  IF NO DIRECTION IS GIVEN IN THE PROXY, SHARES REPRESENTED
BY THE PROXY WILL BE VOTED "FOR" THE  ELECTION  OF  DIRECTORS  NOMINATED  BY THE
BOARD OF DIRECTORS,  "FOR"  RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE
LLP AS INDEPENDENT  PUBLIC  ACCOUNTANTS OF THE CORPORATION FOR 1996, AND, IN THE
DISCRETION  OF THE PROXY  HOLDERS,  ON ALL OTHER MATTERS WHICH MAY PROPERLY COME
BEFORE THE MEETING OR ANY ADJOURNMENTS THEREOF.


                                           ------------------------------------
                                                 NUMBER OF COMMON SHARES


                                            ------------------------------------
                                                SIGNATURE OF SHAREHOLDER(S)


                                            ------------------------------------
                                                SIGNATURE OF SHAREHOLDER(S)


                                            ------------------------------------
                                                           DATE

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

 (I/we do    or do not    expect to attend this meeting.)
         ----         ----
THIS PROXY IS  SOLICITED  BY, AND ON BEHALF  OF, THE BOARD OF  DIRECTORS  OF THE
CORPORATION AND MAY BE REVOKED PRIOR TO ITS EXERCISE.



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