NORTH VALLEY BANCORP
DEF 14A, 1997-04-17
STATE COMMERCIAL BANKS
Previous: IGI INC, DEF 14A, 1997-04-17
Next: IBM CREDIT CORP, 424B2, 1997-04-17




                        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)


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


Payment of filing fee (Check the appropriate box):

/X/  No fee required.

/ /  $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 1997 Annual  Meeting of  Shareholders  of North Valley  Bancorp will be
 held at 4:30 p.m. on Monday,  May 19,  1997,  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 19, 1997.

                                                    Cordially,


                                                    Rudy V. Balma
                                                    Chairman of the Board


                                                    Donald V. Carter
                                                    President


<PAGE>


                              NORTH VALLEY BANCORP
                              --------------------

                    Notice of Annual Meeting of Shareholders
                              Monday, May 19, 1997
                                    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 19, 1997, at
4:30 P.M., for the following purposes:

     1. To elect eight (8) Directors of the  Corporation to serve until the 1998
Annual Meeting and until their successors are elected and qualified.

     2. To ratify the appointment of Deloitte & Touche LLP as independent public
accountants for the Corporation for 1997.

     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, 1997 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 18, 1997


     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
POSTAGE-PAID ENVELOPE.



<PAGE>


                                                 First mailed to Shareholders on
                                                         or about April 18, 1997


                              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 19,  1997 and any  adjournment  or  postponement  thereof  (the
"Meeting").  Only  shareholders  of record at the close of  business on April 1,
1997  (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  1,823,688  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 eight  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 1997 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 eight 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, 1996, 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  1996 ANNUAL REPORT ON FORM 10-KSB TO THE  SECURITIES AND EXCHANGE
COMMISSION  MAY ALSO BE OBTAINED  WITHOUT  CHARGE BY WRITING TO MR.  WELLS,  C/O
NORTH VALLEY BANCORP, 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 shall be not less than six (6) nor more
than  eleven  (11).  The number of  directors  of the Board to be elected at the
Meeting to hold  office for the  ensuing  year and until  their  successors  are
elected and qualified is eight (8).

     All  Proxies  will be voted for the  election  of the  following  eight (8)
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            Thomas J. Ludden
     Donald V. Carter         Kelly V. Pierce
     William W. Cox           Douglas M. Treadway
     Dan W. Ghidinelli        J. M. ("Mike") Wells, Jr.

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

     To the best knowledge of the Corporation,  as of the Record Date, no person
or  entity  was the  beneficial  owner of more  than  five  percent  (5%) of the
outstanding shares of the Corporation's  Common Stock, except as described below
and in the  following  tables.  For  the  purpose  of  this  disclosure  and the
disclosure  of ownership of shares by  management,  shares are  considered to be
"beneficially" owned if the person has or shares the power to vote or direct the
voting of the shares,  the power to dispose of or direct the  disposition of the
shares, or the right to acquire  beneficial  ownership (as so defined) within 60
days of the Record Date.

                                      -3-


<PAGE>

<TABLE>
<CAPTION>
                                                       Amount and
                    Name and Address                   Nature of                     Percent
Title of Class      of Beneficial Owner                Beneficial Ownership          of Class
- --------------      -------------------                --------------------          --------
<S>                 <C>                                  <C>                           <C> 
Common Stock        North Valley Bancorp Employee        108,129 (1)                   5.9%
                    Stock Ownership Plan ("ESOP")
                    880 East Cypress Avenue
                    Redding, CA 96002
<FN>

(1)  Directors Balma and Carter have authority to vote these shares on behalf of
     the ESOP.  Mr. Balma and Mr.  Carter  disclaim  beneficial  ownership  with
     respect to all such shares.
</FN>
</TABLE>


     The following table sets forth  information  with respect to each Director,
each person  nominated  for  election as a 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,
1997. 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 (11)
     --------------------                        ------------         ----------
 Rudy V. Balma                                    171,532 (3)(4)         9.4%
 Donald V. Carter                                 162,980 (3)(5)         8.9%
 James F. Cowee, Jr.                               15,822 (6)             *
 William W. Cox                                      0
 Fred A. Drake II                                  12,789                 *
 Dan W. Ghidinelli                                 13,356 (7)             *
 Thomas J. Ludden                                   7,974                 *
 Kelly V. Pierce                                   47,791 (8)            2.6%
 Douglas M. Treadway                                 0
 J. M. ("Mike") Wells, Jr.                         46,316 (9)            2.8%
 All Executive Officers and Directors as
 a group (14 in number)                           382,422(10)           21.0%
 --------------------

 * 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:   10,044  shares  each
     exercisable within 60 days by Directors Carter and Wells; 1,430 shares each
     exercisable  within 60 days by  Directors  Balma and Pierce;  1,970  shares
     exercisable within 60 days by Director Ludden; and 2,700 shares exercisable
     within 60 days by Director Ghidinelli.

(3)  Includes  108,129  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 108,129 shares.

(4)  Includes  49,338 shares held by The Balma Family Trust,  of which Mr. Balma
     is trustee,  and 12,635 shares held by Mr.  Balma's grown daughter and son,
     as to which Mr. Balma disclaims beneficial ownership.

(5)  Includes   1,316   shares  held  by  Mr.   Carter's   son,   daughter   and
     granddaughters, as to which Mr. Carter disclaims beneficial ownership.

                                      -5-

<PAGE>

(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 9,156 shares held by the Balma  Grandchildren  Trust, of which Mr.
     Ghidinelli is a trustee and as to which Mr. Ghidinelli disclaims beneficial
     ownership.

(8)  Includes 42,348 shares held by the Pierce Family Trust, of which Mr. Pierce
     is trustee,  and 4,013 shares owned by Mr. Pierce's grown  children,  as to
     which Mr. Pierce disclaims beneficial ownership.

(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,  and 29,786 shares held by the
     Wells Family Trust, of which Mr. Wells is trustee.

(10) See  footnotes  3 through  9.  Includes  27,618  shares  subject to options
     exercisable within 60 days by the Directors under the Director Plan.

(11) In calculating the percentage of ownership, all shares which the identified
     person or  persons  have the right to acquire by  exercise  of options  are
     deemed to be outstanding for the purpose of computing the percentage of the
     class owned by such person,  but are not deemed to be  outstanding  for the
     purpose of computing the percentage of the class owned by any other person.

     Certain  information  with respect to the Directors,  nominees for Director
and executive  officers of the  Corporation  and its banking  subsidiary,  North
Valley Bank (the "Bank"), is provided below:

     Rudy V.  Balma  (age 68),  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 44) has been Vice President,  Accounting, of the Bank
since December 1990.

     Ted A. Brockman (age 51) has been Vice President of Bank Processing,  Inc.,
a subsidiary of the Corporation, for the past eight years.

     Donald V. Carter (age 57) has been Director,  President and Chief Executive
Officer of the Corporation and its subsidiaries since 1986.

     James F. Cowee, Jr. (age 60), 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.

                                      -6-

<PAGE>

     William W. Cox (age 49), a Director of the Corporation since February 1997,
has been owner and president of Cox Real Estate Consultants,  Inc., since August
1996. From May 1985 to August 1996, he was President and 50% owner of Haedrich &
Cox, Inc., a real estate brokerage company.

     Fred A. Drake II (age 58) has served as Senior Vice  President  and Cashier
of the Bank since joining the Bank in July 1986.

     Dan W. Ghidinelli  (age 49), a Director of the Corporation  since 1993, has
been a Certified  Public  Accountant  and partner with  Nystrom & Company  since
1974.

     Robert G. Jones (age 48) 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 64), 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.

     Faith A. Pfeiffer (age 54) has been Assistant Vice President, Personnel, of
the Bank since 1986.

     Kelly V. Pierce (age 70), a Director of the  Corporation  since 1982,  is a
retired dentist residing in Redding, California.

     Douglas M. Treadway (age 54), a Director of the Corporation  since February
1997, is President of Shasta College and has served in that capacity since 1994.
From 1991 to 1994, he was Chancellor for the North Dakota University System.

     J. M. ("Mike")  Wells,  Jr. (age 56), 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 a 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.  Balma,  Cox,  Ghidinelli,
Ludden, Pierce and Treadway. The Audit Committee met five times during 1996. 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

                                      -7-

<PAGE>

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.

Compensation Committee Interlocks and Insider Participation

     During the fiscal year 1996, Mr. Carter  participated in  deliberations  of
the Corporation's Board of Directors  concerning  executive officer compensation
for all executive officers excluding himself.

Meetings of the Board of Directors

     During  1996,  the  Board of  Directors  held  twelve  regularly  scheduled
meetings and three special  meetings.  In 1996, each Director  attended at least
75% of the  aggregate  of the total number of meetings of the Board of Directors
(held  during the period for which he has been a Director)  and the total number
of meetings  of  Committees  of the Board of  Directors  on which such  Director
served (during the periods that he served).

Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange Act"), requires the Corporation's Directors and executive officers and
persons who own more than 10% of a registered class of the Corporation's  equity
securities  to file with the  Securities  and  Exchange  Commission  (the "SEC")
initial reports of ownership and reports of changes in ownership of Common Stock
and other equity securities of the Corporation.  Officers, Directors and greater
than 10%  shareholders  are required by the SEC to furnish the Corporation  with
copies of all Section 16(a) forms they file.

     To the  Corporation's  knowledge,  based solely on a review of such reports
furnished to the Corporation and written  representations  that no other reports
were required, during the fiscal year ended December 31, 1996, all Section 16(a)
filing requirements  applicable to its officers,  Directors and 10% shareholders
were complied with.

                                      -8-

<PAGE>

                             EXECUTIVE COMPENSATION

     The following Summary Compensation Table sets forth the compensation of the
Corporation's  Chief Executive Officer and the two other most highly compensated
executive  officers for services in all capacities to the Corporation,  the Bank
and other subsidiaries during 1996, 1995 and 1994:

                           SUMMARY COMPENSATION TABLE


                                                                Long-
                                                                Term
                                                               Compen-
                                                                sation
                              Annual Compensation               Awards
                   -----------------------------------------   --------

                                                                Secur-      All
                                                                ities     other
Name and                                          Other Annual  Under-   Compen-
Principal                     Salary              Compensation  lying     sation
Position             Year      (1)       Bonus        (2)      options    (3)(4)
- ---------------    -------- ---------   -------     -------    -------    ------
Donald V.            1996   $151,285    $44,436     $6,145      1,000     $5,618
Carter
President &          1995    144,084     44,436      4,639      1,500      5,899
Chief
Executive            1994    137,220     37,030      3,316      1,500      7,930
Officer

James F.             1996    $98,331    $28,884     $5,550       --       $6,612
Cowee, Jr. 
Executive            1995     93,660     28,884      5,019       --        4,268
Vice
President            1994     89,196     24,070      3,954       --        3,757
of the Bank
& C.F.O.
of the
Corporation

Fred A.              1996    $85,728    $24,444     $1,540       --       $4,076
Drake II
Senior Vice          1995     81,648     24,444      1,334       --        4,037
President &
Cashier of           1994     77,760     20,370      1,079       --        4,604
the Bank

(1)  Base salary includes 401(k) Plan 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 each of
     Messrs. Carter and Cowee.

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

                                      -9-

<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.
<TABLE>
     The following table  describes stock options that were granted  pursuant to
the North Valley Bancorp 1989 Director  Stock Option Plan (the "Director  Plan")
to the  Corporation's  Chief Executive Officer in the fiscal year ended December
31, 1996:
<CAPTION>
                        OPTION GRANTS IN LAST FISCAL YEAR

                                                                                                         Potential Realizable Value
                                                                                                           at Assumed Annual Rates
                                                                                                         of Stock Price Appreciation
                                          Individual Grants                                                   for Option Term(2)
- -----------------------------------------------------------------------------------------------------    ---------------------------
                Number of          Percent of
                Securities        Total Options                         Market
                Underlying        Granted to         Exercise or       Price on
                 Options          Employees in        Base Price        Date of        Expiration
Name             Granted          Fiscal Year           ($/Sh)           Grant             Date                  5%            10%
- ----             -------          -----------           ------           -----             ----                  --            ---
<S>              <C>                  <C>              <C>               <C>          <C>                     <C>            <C>    
Donald V.        1,000(1)             100%             $16.58            $19.50       January 22, 2005        $13,670        $29,400
Carter

- ----------
<FN>

(1)  Mr.  Carter's  options were granted  under the Director  Plan at 85% of the
     fair market value of the  Corporation's  Common Stock on the date of grant.
     See the discussion of the Director Plan below.

(2)  The 5% and 10% assumed rates of  appreciation  are mandated by the rules of
     the  Securities  and  Exchange  Commission  and  are  not  an  estimate  or
     projection of future prices for the Company's Common Stock.
</FN>
</TABLE>

     Mr. Carter did not exercise any options in 1996.

<TABLE>

     The following table sets forth the December 31, 1996  unexercised  value of
both vested and unvested  stock options for the  Corporation's  Chief  Executive
Officer:

<CAPTION>
                          FISCAL YEAR END OPTION VALUES

                       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            8,714              2,630              $126,497       $22,664

- ----------
</TABLE>

                                      -10-

<PAGE>

(1)  Based on the fair market value of the Corporation's  Common Stock of $21.00
     per share at December 31, 1996.


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 1997,  this agreement  provides for cash
compensation  at the rate of $155,823 per annum, a 3% increase over his $151,285
base salary for 1996, 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, 1999, Mr. Carter may  participate in the
various  benefit  plans  available to any 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.

     Supplemental   Executive   Retirement  Plan.  The  Supplemental   Executive
Retirement  Plan  (the  "Executive  Retirement  Plan")  was  established  by the
Corporation effective October 1, 1988, for 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 (Employee Retirement Income Security Act of 1974).

     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

                                      -11-

<PAGE>

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.

     For the period ending  December 31, 1996, the Bank paid insurance  premiums
of  $147,513  in order to fund  obligations  under  the  Supplemental  Executive
Retirement Plan, with a cash residual value of $1,536,000.

     The following table illustrates the approximate  retirement income that may
become  payable to a key employee  credited  with the number of years of service
shown,  assuming that benefits commence at age 65 and are payable in the form of
an annuity for the employee's life or for 10 years (whichever is greater):

                            ANNUAL RETIREMENT INCOME
                            Years of Credited Service
Final Average                                                               10
Compensation         2             4             6             8         or more
- -------------      -----        ------        ------        ------        ------
$ 60,000           5,400        10,800        16,200        21,600        27,000
  80,000           7,200        14,400        21,600        28,800        36,000
 100,000           9,000        18,000        27,000        36,000        45,000
 120,000          10,800        21,600        32,400        43,200        54,000
 140,000          12,600        25,200        37,800        50,400        63,000
 160,000          14,400        28,800        43,200        57,600        72,000
 180,000          16,200        32,400        48,600        64,800        81,000
 200,000          18,000        36,000        54,000        72,000        90,000

Messrs. Carter, Cowee and Drake each have 10 years of credited service.

     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.  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.

                                      -12-

<PAGE>

     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 1996, amounts which
were deferred by the executive officers totaled $25,189 for Mr. Carter,  $19,560
for Mr.  Cowee,  and $7,200 for Mr.  Drake,  which  amounts are  included in the
Summary  Compensation  Table.  For the period ending December 31, 1996, the Bank
paid insurance premiums of $107,150 in order to fund obligations under the EDCP,
with a cash residual value of $1,122,000.

     As of December 31, 1996, the Corporation's accrued pension obligation under
the Directors'  Retirement Plan, the Executive  Retirement Plan and the EDCP was
$1,544,000.

Compensation of Directors

     General.  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  (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 $850 fee for attending
both meetings) with payments per Committee  meeting  attended to remain at $200,
effective  January 1996.  During 1996, cash  compensation  paid to all Directors
totaled $30,420, and payment of additional Director  compensation of $60,950 was
deferred under the EDCP. 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, as amended
(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,  all
members  of the  Board of

                                      -13-

<PAGE>

Directors,  including employees who are Directors,  automatically  receive every
January  1,000  nonstatutory  options to  purchase  shares of the  Corporation's
Common  Stock.  As of April 1, 1997,  180,000  shares were  reserved for awards,
72,000 shares were issued and  outstanding and 108,000 shares were available for
issuance under the Director Plan.

     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  shall  be 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  1,000  shares in January
1996 at an exercise price per share of $16.58,  and 1,000 shares in January 1997
at an exercise price of $18.28.  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 (the  "Directors'  Retirement  Plan") was  established by the
Corporation  as of October 1, 1988 as an unfunded and unsecured  plan to provide
deferred compensation to Directors of the Corporation who are not also employees
of the Corporation or any affiliate ("Outside  Directors").  Its general purpose
is to aid in retaining the services of such Outside 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

                                      -14-

<PAGE>

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, 1996, the Bank paid insurance premiums of $61,105
in order to fund obligations  under the Directors'  Retirement Plan, with a cash
residual value of $756,000.


                      REPORT OF THE COMPENSATION COMMITTEE

     The Board of Directors acts as the Corporation's compensation committee and
reviews  salaries  recommended  by the Chief  Executive  Officer  for  executive
officers other than the Chief  Executive  Officer,  and can, at its  discretion,
grant stock options to key officers of the  Corporation  and its  affiliates who
are primarily  responsible  for the management  and growth of the  Corporation's
business (no such options were  granted in 1996).  In  conducting  its review of
salaries,   the  Board  of  Directors  takes  into   consideration  the  overall
performance  of the  Company and the Chief  Executive  Officer's  evaluation  of
individual  executive officer  performance,  with final decisions on base salary
adjustments made in conjunction with the Chief Executive  Officer.  The Board of
Directors  determines  the base salary for the Chief  Executive  Officer by: (1)
examining the Company's  performance against its preset goals, (2) examining the
Company's  performance  within the banking industry,  (3) evaluating the overall
performance of the Chief Executive Officer, and (4) comparing the base salary of
the Chief  Executive  Officer to that of other chief  executive  officers in the
banking  industry  in the  Corporation's  market  area.  Based upon the data and
performance,  the  Chief  Executive  Officer's  salary  was  increased  by 3% to
$155,823 per annum effective January 1, 1997.

     The  Corporation  does  not  have a  formal  bonus  plan.  However,  at its
discretion,  the  Board  of  Directors  can,  and  has  since  1990,  set  aside
approximately  3% of the after tax profits of North Valley  Bank,  which is then
divided  by  the  Chief  Executive  Officer  among  the  top  four  most  highly
compensated executive officers.  This is not a formal bonus plan and there is no
guarantee that such bonuses will be granted in the future.

     Members  of the  Board  of  Directors,  which  acts  as  the  Corporation's
compensation  committee,  as of April 7, 1997,  are:  Rudy V.  Balma,  Donald V.
Carter,  William W. Cox, Dan W. Ghidinelli,  Thomas J. Ludden,  Kelly V. Pierce,
Douglas M. Treadway and J. M. ("Mike") Wells, Jr.
<TABLE>
<CAPTION>
(The following  descriptive  data is supplied in accordance  with Rule 304(d) of
Regulation S-T)

                            STOCK PERFORMANCE CHART
                                                          PERIOD ENDING
                               ----------------------------------------------------------------

Index                           12/31/91   12/31/92   12/31/93   12/31/94   12/31/95   12/31/96
- -----------------------------------------------------------------------------------------------
<S>                              <C>        <C>        <C>        <C>        <C>        <C>   
North Valley Bancorp             100.00     135.67     165.88     195.31     185.43     213.76

S&P 500                          100.00     107.62     118.47     120.03     165.13     202.89

Northern California Proxy        100.00     101.55     126.11     123.43     187.15     202.67

<FN>

(1)  Assumes  $100  invested on  December  31,1991 in the  Corporation's  Common
     Stock,  the S&P 500  composite  stock  index and SNL  Securities'  Northern
     California Proxy index, with reinvestment of dividends.

(2)  Source: SNL Securities.

</FN>
</TABLE>

                                      -15-

<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Through its banking subsidiary,  the Corporation has had and expects in the
future to have banking  transactions,  including  loans and other  extensions of
credit,  in the ordinary  course of its business with many of the  Corporation's
Directors,   executive  officers,  holders  of  five  percent  or  more  of  the
Corporation's  Common  Stock and members of the  immediate  family of any of the
foregoing persons,  including transactions with corporations or organizations 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 1996 such loan transactions did not involve more than the normal risk of
collectibility or present other unfavorable features.

     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  1996
fiscal year was $3,329,000 on December 31, 1996, or 13.93% of the  Corporation's
equity capital on that date.

     J. M. "Mike" Wells, Jr., the General Counsel of the Corporation,  Secretary
of the Board of Directors and Director, is an attorney and a 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 1996 and expects to provide  professional  legal services to them in
the future.  Wells, Small, Selke & Graham, A Law Corporation,  received from the
Bank in 1996 a total of $13,883 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 1996 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 1997 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 1997 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.

                                      -16-

<PAGE>

     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  1998 Annual Meeting of Shareholders will be held on May
18, 1998.  Shareholder  proposals  must be received by the  Corporation no later
than December 20, 1997, to be  considered  for inclusion in the Proxy  Statement
and Proxy for the 1998 Annual Meeting of Shareholders.

                                  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 18, 1997

                                      -17-

<PAGE>

                                                                      Appendix A

PROXY                                                                      PROXY
                              NORTH VALLEY BANCORP
               Proxy Solicited on Behalf of the Board of Directors
                             of North Valley Bancorp
              for the Annual Meeting of Shareholders, May 19, 1997


     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 18,  1997,  and  revoking  any proxy
heretofore given,  hereby constitutes and appoints Donald V. Carter and James F.
Cowee, Jr., and each of them, each with full power of substitution, as attorneys
and proxies to represent and vote, as designated on the reverse side, all shares
of  Common  Stock  of  North  Valley  Bancorp  (the  "Corporation"),  which  the
undersigned  would be entitled to vote 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 19, 1997, at 4:30 P.M., or
at any  postponement or adjournment  thereof,  upon the matters set forth in the
Notice of Annual Meeting and Proxy Statement and upon such other business as may
properly come before the meeting or any postponement or adjournment thereof. All
properly executed proxies will be voted as indicated.


                  (Continued and to be signed on reverse side.)



<PAGE>


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

Please mark your votes as indicated in this example. [X]


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.

Nominees: Rudy V. Balma       Thomas J. Ludden
          Donald V. Carter    Kelly V. Pierce
          William W. Cox      Douglas M. Treadway
          Dan W. Ghidinelli   J. M. ("Mike") Wells, Jr.

2.  To ratify the  appointment  of Deloitte & Touche LLP as  independent  public
    accountants for the Corporation's 1997 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.

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

- -----------------------
Number of Common Shares


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
1997. 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 1997, AND, IN THE
DISCRETION  OF THE PROXY  HOLDERS,  ON ALL OTHER MATTERS WHICH MAY PROPERLY COME
BEFORE THE MEETING OR ANY POSTPONEMENT OR ADJOURNMENT THEREOF.

Signatures(s)                                      Date 
             --------------------------------------     ------------------------
Please mark, 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 ENCLOSED POSTAGE-PAID ENVELOPE.



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