ABIGAIL ADAMS NATIONAL BANCORP INC
DEF 14A, 1995-09-28
STATE COMMERCIAL BANKS
Previous: INSITUFORM EAST INC, 10-K, 1995-09-28
Next: FIDELITY MASSACHUSETTS MUNICIPAL TRUST, NSAR-A/A, 1995-09-28






                      ABIGAIL ADAMS NATIONAL BANCORP, INC.
                               1627 K Street, N.W.
                             Washington, D.C. 20006

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON OCTOBER 17, 1995


     The  enclosed  Proxy is being  solicited  by and on  behalf of the Board of
Directors of Abigail Adams National Bancorp,  Inc., a Delaware  corporation (the
"Company"),  for the Annual Meeting of Stockholders of the Company to be held on
Tuesday,  October 17, 1995 at 3:00 p.m., local time, at the principal  executive
offices  of The Adams  National  Bank,  a  national  banking  association  and a
wholly-owned  subsidiary of the Company (the "Bank"),  located at 1627 K Street,
N.W., Washington, D.C., or at any adjournment thereof.

     On July 31, 1994, the Company held its annual meeting of  stockholders  but
failed to obtain a quorum.  The meeting was  adjourned  until a quorum  could be
obtained.  Because of the resolution of the Company's ownership,  it is expected
that a quorum will be present at this  meeting.  See  "Beneficial  Ownership  of
Shares."

     Stockholders  of record at the close of business on September 20, 1995 (the
"Record  Date") will be entitled to notice of, and to vote at, the  meeting.  On
the Record  Date,  the  Company had 284,844  shares of common  stock,  par value
$10.00  per  share  (the  "Shares"),  outstanding  and  entitled  to vote at the
meeting.  Each  Share  is  entitled  to one  vote.  A  majority  of  the  Shares
outstanding  on  the  Record  Date  represented  in  person  or by  Proxy,  will
constitute a quorum for the  transaction of business at the meeting.  A majority
of the votes cast by  stockholders  in person or by proxy at the meeting will be
necessary for approval of the proposals described herein.

     Abstentions and broker  non-votes  (shares which a broker indicates that he
or she  does  not have  authority  to  vote)  are  counted  for the  purpose  of
determining  the presence or absence of a quorum for the transaction of business
at the Annual Meeting.  Abstentions and broker non-votes will have no  effect on
the  outcome  of the  proposals  presented  herein  since  such  actions  do not
represent votes cast by stockholders.

     The cost of  solicitation  of  Proxies  will be borne by the  Company.  The
Company  may  solicit  Proxies  in  person  or  by  telephone,  in  addition  to
solicitation by mail. All such further  solicitation  will be made by directors,
officers or regular  employees  of the  Company or of the Bank,  who will not be
additionally compensated, or by the Company's transfer agent (The First National
Bank of Maryland, Baltimore, Maryland), in which case the costs will be borne by
the Company. Arrangements will be made by the Company for the forwarding, at the
Company's expense, of soliciting materials by brokers, nominees, fiduciaries and
other custodians and their principals.


<PAGE>



     It is anticipated that the Proxy Statement and the accompanying  Proxy will
be mailed to stockholders on or about September 28, 1995. Shares  represented by
Proxies that are properly  executed and received in time for the meeting will be
voted in accordance  with the  stockholders'  specifications.  In the absence of
specific  instructions  to the  contrary,  Proxies  received in response to this
solicitation  will be voted (1) FOR the election of the  nominees for  directors
listed herein;  and (2) FOR  ratification  of the selection of KPMG Peat Marwick
LLP, as independent  certified  public  accountants for the Company for 1994 and
1995.  Should any other  matters  properly come before the Annual  Meeting,  the
persons named as Proxies will,  unless  otherwise  specified in the Proxy,  vote
upon such matters according to their  discretion.  A Proxy may be revoked at any
time prior to its  exercise by written  notice to the  Company,  by  executing a
Proxy bearing a later date, or by attending the meeting and voting in person.


                              ELECTION OF DIRECTORS

     At the meeting, nine directors (constituting the entire Board of Directors)
of the Company are to be elected to hold office until the next Annual Meeting of
Stockholders  or  until  their  respective  successors  have  been  elected  and
qualified.  All of the  nominees,  except for  Jeanne D.  Hubbard,  Marshall  T.
Reynolds,  Robert L. Shell,  Jr. and Susan  Williams  are now  directors  of the
Company. It is not contemplated that any of the nominees will become unavailable
to serve,  but if that should  occur  before the  meeting,  Proxies  that do not
withhold  authority to vote for directors will be voted for another nominee,  or
nominees, selected by the Board of Directors.

Nominees for Director
- ---------------------
     The following  table sets forth for each nominee his or her age,  principal
occupation or employment during the past five years, beneficial ownership of the
Company's  Shares  as of the  Record  Date,  and  the  total  number  of  Shares
beneficially  owned on the Record  Date by all of the  directors  and  executive
officers of the Company as a group:
                                                                Beneficial
                                                                Ownership of
                        Business Experience                     Shares (Percent
Name and Age             and Directorships                      of Class Owned)
- ------------            -------------------                     ---------------
Barbara Davis Blum      Chairwoman of the Board of the               320
Age 54                  Company and the Bank (March                   *
                        1986 to  present);  Director 
                        of the  Company (1984 to present)
                        and the Bank (1983 to present);
                        President and Chief Executive Officer
                        of the Company (1985 to present)
                        and the Bank (1983 to present);



                                       2
<PAGE>



                        Chairwoman, Economic Development
                        Finance Corporation, (1987 to
                        present); Vice Chairwoman, Center for
                        Policy Alternatives (1990 to present);
                        Director of Kaiser Permanente  Health
                        Care of the Mid-Atlantic States 
                        (1990 to present);  Director of the
                        Greater  Washington Board of Trade 
                        (1984 to present) and a Trustee
                        of the Federal City Council (1992 to
                        present); President of Direction 
                        International,  a consulting firm
                        (1981  to  1983); Deputy Administrator
                        of the U.S. Environmental Protection 
                        Agency (1977 to 1981).


Shireen Dodson          Assistant  Director of Administra-           100
Age 44                  tion and  Planning,  the National             *
                        African American  Museum Project of 
                        the Smithsonian Institution (1993 
                        to present); Comptroller of the Office
                        of Accounting and Financial  Services
                        of the Smithsonian Institution  (1985 
                        to 1992);  Commissioner,  District of
                        Columbia Minority Business Opportunity  
                        Commission (1989 to  1992);  President
                        (1979 to 1980)  and  Advisory Committee  
                        member (1985 to present) of the  
                        Coalition of 100 Black Women of D.C.,
                        Inc.;  Director of the Company
                        (1993 to present) and the Bank 
                        (1992 to present).


Susan Hager             President of Hager Sharp, Inc.,              100
Age 51                  an issues oriented communications             *
                        consulting firm (1973 to present);
                        Member of the Board of Directors
                        of the Greater Washington Board of
                        Trade (1990 to present); Director
                        of the Lab School of Washington
                        (1987 to present) and Chairwoman
                        (1995) and a Member of the National



                                       3
<PAGE>



                        Advisory Council, U.S. Small
                        Business Administration; President,
                        National Small Business United
                        (1992); Chairwoman of the U.S.
                        Department of the Treasury's Small
                        Business Advisory Council (1980 to
                        1982); Founder of the National
                        Association of Business Women
                        (1974); Director of the Bank (June
                        1992 to present) and the Company
                        (September 1992 to present).


Jeanne D. Hubbard       Consultant, First Guaranty Bank,           1,500
Age 47                  Hammond, Louisiana (1993 to present);      (0.5%)
                        a variety of officer positions,
                        including Vice President & Senior
                        Commercial Lender and Chairwoman,
                        Loan Committee and Asset/Liability
                        Committee, First Bank of Ceredo,
                        Ceredo, West Virginia (1980 to 1993);
                        President, C-K Rotary Club, Citizens
                        Advisory Committee Chairwoman,
                        United Way; Director of the Bank
                        (1995).

Clarence L. James, Jr.  Partner, Manatt, Phelps & Phillips           100
Age 61                  (1995 to present); President and              *
                        Chief Operating Officer of The Keefe
                        Company, a government relations
                        and public affairs firm (1983 to
                        1995); Vice President of Domestic
                        Affairs and General Counsel of The
                        Keefe Company (1981 to 1983);
                        Commissioner and Chairman of the
                        Copyright Royalty Tribunal, a
                        presidential appointment (1977 to
                        1981); Managing Partner of James,
                        Moore, Douglas & Co., LPA, a
                        corporate, tax and land development
                        law practice (1971 to 1977); Chairman
                        of the Board of Douglas James
                        Securities, Incorporated, a registered
                        broker-dealer company and a member of



                                       4
<PAGE>



                        the National Association of Securities
                        Dealers, Inc. (1990 to present);
                        Director of the Company and the Bank
                        (February 1993 to present).


Marshall T. Reynolds    President, Chief Executive Officer and     85,165 (1)
Age 58                  Chairman of the Board of Directors of      (29.9%)
                        Champion Industries, Inc., a holding
                        company for commercial printing and
                        office products companies, (1992 to
                        present); President and General
                        Manager of The Harrah and Reynolds
                        Corporation,  (predecessor of Champion 
                        Industries, Inc.) (1964 to 1993); Sole 
                        shareholder of Harrah and Reynolds
                        Corporation (1972 to 1993);  Director 
                        (1983 to 1993) and Chairman of the 
                        Board of Directors (1983 to 1993),  
                        Banc One, West Virginia  Corporation  
                        (formerly Key Centurion Bancshares,  
                        Inc.);  Former Chairman,  United Way of 
                        the River Cities, Inc. and Boys  and  
                        Girls  Clubs  of Huntington; Director 
                        of the Bank (1995). 


Robert L. Shell, Jr.    Chairman and Chief Executive Officer       27,000
Age 51                  of Guyan International, a privately         (9.5%)
                        held  holding  company for manufacturing  
                        and  service companies  (1985 to 
                        present);  Chairman of Carolina Hose 
                        and  Hydraulics,  Spartanburg,  South  
                        Carolina (1982 to present);   Chairman,  
                        Standard  Leasing  Co.  (1990  to
                        present);  Chairman  of  Permco  Hydraulik  
                        AG,  a joint venture  European  
                        manufacturer of hydraulic  equipment,
                        (1982  to  present);  former  Chairman  
                        of the  Marshall Artists Series;  Member 
                        of The Huntington Boys and Girls Club, 
                        The Cabell Huntington Hospital Foundation 
                        and The  West Virginia Foundation for




                                       5
<PAGE>



                         Independent Colleges; Director of the
                         Bank (1995).


Dana Stebbins           Partner, Wilkes, Artis, Hedrick &            100
Age 48                  Lane (1989 to present); Special               *
                        Counsel for Klimek, Kolodney & Casale
                        P.C. (1983 to 1987); Special Counsel
                        for the U.S. House of Representatives
                        Committee on Small Business (1981 to
                        1983); Special Assistant to the
                        Associate  Administrator  of  the  U.S.  
                        Small  Business Administration  (1980 to 
                        1982);  Special  Assistant  and White 
                        House  Liaison to the  Chairman  of the  
                        Commodity Futures Trading  Commission  
                        (1978 to 1980);  Advisor to the White  
                        House  Office of  Domestic  and Urban  
                        Policy (1977 to 1978); First Vice 
                        President of the D.C. Chamber of  
                        Commerce;  Trustee of the Federal City  
                        Council and member of the Board of 
                        the Greater  Washington  Boys and Girls  
                        Clubs; Director of the  Company and the  
                        Bank (September 1993 to present).


Susan J. Williams       President, Bracy Williams & Company, a       100
Age 55                  government and public affairs consulting      *
                        firm (1982 to present); Representative on  
                        Southern Growth Policies Board for the State 
                        of Virginia  (1986); Assistant Secretary for 
                        Governmental Affairs of the U.S. Department  
                        of  Transportation  (1979 to  1981);  Deputy
                        Assistant  Secretary for Governmental and 
                        Public Affairs of the U.S. Department of 
                        Transportation (1977 to 1979); Secretary,  
                        Greater  Washington  Board of Trade (1994 to
                        present);  Director of the Henry L.  Stimson   
                        Center and the American  Institute for Public 
                        Service;  Director of the Bank (September 1994 
                        to present).





                                       6
<PAGE>


All directors and                                                  114,685 (2)
executive officers                                                  (40.3%)
of the Company
as a group (twelve
persons)
- ---------------------------------------

*    The number of Shares specified represents less than 0.1% of the outstanding
     Shares.

(1)  Shares are owned jointly with Shirley A. Reynolds.

(2)  Includes  200 shares  owned by Richard W.  Naing,  a current  director  not
     standing for reelection.

     For  additional   information  relating  to  beneficial  ownership  of  the
Company's Shares and related matters, see "Beneficial Ownership of Shares".

     The Company's  directors and executive  officers,  and persons who own more
than 10% of the Company's Common Stock, are required to file with the Securities
and Exchange  Commission  initial reports of ownership and reports of changes in
ownership of any securities of the Company.  To the Company's  knowledge,  based
solely on a review of the copies of such  reports  furnished  to the Company and
written  representations  that  no  other  reports  were  required,  all  of the
Company's  directors,  executive officers and greater than 10% shareholders made
all required  filings during the fiscal year ended  December 31, 1994,  with the
exception of an initial report of ownership of Susan J. Williams which was filed
late following her election as director.

Board Meetings
- --------------
     During 1994,  the Board of  Directors  of the Company met five times.  Each
incumbent  member of the Board of the Company  who is a nominee  for  reelection
attended more than 75% of the combined  Board of Directors  and Board  Committee
meetings,  except for Barbara  Davis Blum who recused  herself  from three Board
meetings.  The  Personnel  Committee  which  consisted of Susan  Hager,  Shireen
Dodson,  Clarence L. James, Jr. and Barbara Davis Blum met two times during 1994
with all members in  attendance,  except for Clarence L. James,  Jr. who did not
attend one of the meetings.  The Personnel Committee  recommends  nominations to
the Board of Directors of the Company and the Bank,  recommends  nominations  to
the Board Committees and reviews personnel and compensation  issues. The Company
does not have an Audit  Committee.  The  Audit  Committee  of the Bank met three
times during 1994.  Directors of the Company who are members of the Bank's Audit
Committee  are Shireen  Dodson and  Clarence L. James,  Jr.  Barbara  Davis Blum
serves  as an  ex-officio  member of the Audit  Committee.  The Audit  Committee
monitors the safety and soundness of the Bank's assets and protection of

                                       7
<PAGE>


depositors by overseeing  the Bank's  internal  accounting  controls,  reviewing
internal and independent audit reports and regulatory  examinations and ensuring
adequate management follow-up.

                         BENEFICIAL OWNERSHIP OF SHARES

     The following table sets forth information, as of the Record Date, relating
to each  person  known by the  Company to own  beneficially  more than 5% of the
Company's  Shares.  Unless otherwise noted below, the persons named in the table
have sole voting and sole  investment  powers with respect to each of the Shares
reported as beneficially owned by such person.

                                  Present             Beneficial
                                  Position With       Ownership of  Percent of
 Name and Address                 the Company         Shares        Class Owned
- ------------------                ------------        ------------   ---------
Marshall T. Reynolds and          Director, Nominee
 Shirley A. Reynolds, jointly     --                  85,165 (1)(4)   29.9%
P.O. Box 2968
Huntington, West Virginia 25728

Shirley A. Reynolds               --                  40,000 (4)      14.0%
1130 13th Avenue
Huntington, West Virginia 25701

Robert L. Shell, Jr.              Director, Nominee   27,000 (4)(5)    9.5%
#5 Nichols Drive
Barboursville, West Virginia 25504

Barbara W. Beymer                 --                  20,000 (4)       7.0%
214 North Boulevard West
Huntington, West Virginia 25701

Robert H. Beymer and              --
  Barbara W. Beymer, jointly      --                   7,000 (2)(4)    2.5%
4341 Route 60 East
Huntington, West Virginia 25705

Deborah P. Wright                 --                  20,000 (4)       7.0%
1517 Diederich Boulevard
Flatwoods, Kentucky 41139




                                       8
<PAGE>


Thomas W. Wright and              --
  Deborah P. Wright, jointly      --                   7,000 (3)(4)    2.5%
P.O. Box 716
Ashland, Kentucky 41105

Jeanne D. Hubbard                 Director, Nominee    1,500 (4)       0.5%
333 West 11th Avenue
Huntington, West Virginia 25701

SAG, Corp. Money Purchase         --                  20,161 (6)        7.1%
  Plan and Trust (Pension),
  Neal R. Gross, Trustee
  Ava S. Gross, Trustee
4218 Lenore Lane, N.W.
Washington, D.C. 20008
- -------------------------

     (1)  Marshall  T.  Reynolds  and  Shirley  A.  Reynolds  share  voting  and
dispositive  power with respect to 85,165  shares owned  jointly.  The number of
shares includes  4,627 shares  acquired by  Marshall T. Reynolds and  Shirley A.
Reynolds, jointly, from shares tendered.

     (2) Robert H.  Beymer and Barbara W. Beymer  share  voting and  dispositive
power with respect to 20,000 shares owned jointly.

     (3) Thomas W.  Wright and Deborah P. Wright  share  voting and  dispositive
power with respect to 20,000 shares owned jointly.

     (4)  Based  upon  Amendment  No. 1 to  Schedule  13D dated  July 21,  1995,
Marshall T.  Reynolds,  Shirley A.  Reynolds,  Robert L. Shell,  Jr.,  Robert H.
Beymer,  Barbara W. Beymer,  Thomas W.  Wright,  Deborah P. Wright and Jeanne D.
Hubbard acquired 203,038 outstanding shares of the Company.

     (5) Based upon  Amendment  No. 1 to Schedule 13D dated July 21, 1995,  upon
any default  under Robert L. Shell,  Jr.'s loan  agreement  with Bank One,  West
Virginia  which  extended  financing  for the  purchase of Mr.  Shell's  shares,
Marshall T.  Reynolds  would be required to purchase the shares of the Company's
Common Stock attributed to Mr. Shell,  increasing the number of shares held with
sole voting and dispositive power by Mr. Reynolds to 27,000 and reducing Mr.
Shell's beneficial ownership to -0-.

     (6) Based upon a Schedule 13D dated  September 18, 1995,  Neal R. Gross and
Ava S. Gross share voting and dispositive power with respect to these shares.

     For  several  years  there has been an issue  regarding  the  ownership  of
203,038 of the Company's  Shares.  Citibank held a security  interest in 203,038
Shares, representing


                                       9
<PAGE>


approximately 71% of the outstanding shares (the "Pledged Shares"). Beginning in
1990 the Company  and its  advisors  participated  in various  discussions  with
Citibank and its advisors  concerning the disposition by Citibank of the Pledged
Shares or a sale of the Company.

     On April 12, 1994, the Company's Board of Directors,  on the recommendation
of the Special  Committee  (a Board  appointed  Committee  of Outside  Directors
comprised of those of the  Company's  directors  who were neither  employees nor
significant  stockholders  of the  Company),  adopted  a Rights  Agreement,  the
purpose of which was to provide the Board of  Directors  with  adequate  time to
respond  effectively  to a takeover  attempt and in a manner that would maximize
the value of the Company for all shareholders.

     On April 14, 1994,  Citibank filed a complaint against the Company and each
of its  directors in the Delaware  Chancery  Court seeking to enjoin the Company
from implementing the Rights Agreement or distributing the Rights. The complaint
alleged, among other things, that the Rights Agreement violated Delaware law and
that in adopting the Rights  Agreement  the  directors  of the Company  violated
their  fiduciary duty to all of the  shareholders  of the Company and tortiously
interfered  with the  consummation  of  Citibank's  proposed sale of the Pledged
Shares to National  Bankshares,  Inc., a group with whom Citibank had negotiated
the sale of the Pledged Shares from 1992 through 1994 ("NBI"). On June 24, 1994,
the Company filed an answer to the complaint  denying the  allegations  and in a
counterclaim  against  Citibank  requested  that  the  court  enter  a  judgment
declaring the Rights  Agreement  valid and lawfully  adopted under  Delaware law
(collectively, the "Delaware Litigation").

     On June 29, 1994, the Special  Committee was advised by Baxter Fentriss and
Company (the Company's  investment advisor) of a proposal received from Marshall
T. Reynolds ("Mr. Reynolds") to purchase the Pledged Shares from Citibank and to
make an offer to purchase up to the 81,806  shares of Common Stock that were not
owned by Citibank  (the  "Minority  Shares").  On April 19,  1995,  the Board of
Directors  of the  Company,  on the  recommendation  of the  Special  Committee,
authorized the entry by the Company into an agreement with Mr. Reynolds pursuant
to which he agreed that if his purchase of the Pledged  Shares from Citibank was
completed,  he would within 20 business days commence a tender offer to purchase
the Minority  Shares at a price of $21.00 per share (the "Reynolds  Agreement").
Under the Reynolds  Agreement,  Mr.  Reynolds  also agreed that until the Tender
Offer was  completed  neither he nor any  assignee of his rights to purchase the
Pledged  Shares  would  vote the  Pledged  Shares,  without  the  consent of the
Company's  Board of Directors,  to change in any respect the  composition of the
Company's Board of Directors. In consideration for the commitment of Reynolds to
undertake the Tender Offer, the Company agreed (i) to amend the Rights Agreement
to prevent  the  purchase by Mr.  Reynolds  of the Pledged  Shares or the Tender
Offer  from  triggering  the  exercisability  of the  Rights,  (ii) to take such
actions as are  necessary  to ensure that  neither  the  purchase of the Pledged
Shares nor the Tender  Offer will  constitute  a "Change in  Control"  under the
Severance  Agreements  and (iii) not to, or not permit the Bank to (A) amend the
Severance  Agreements  (except as  described  above),  (B) amend the  Employment
Agreement  among the  Company,  the Bank and Barbara  Davis Blum (except that an
extension  of the  termination  date  to a date  that is not  more  than 90 days
following the completion of the purchase


                                       10
<PAGE>


of the Pledged Shares would be permitted),  (C) issue any stock, or any options,
warrants or rights to purchase  stock,  or any long-term  debt  securities,  (D)
enter into, or materially  increase the level of contributions  to, any pension,
retirement,  stock option, profit sharing,  deferred compensation,  bonus, group
insurance or similar plan for directors,  officers or employees,  (E) other than
in the ordinary course of business,  mortgage,  pledge or dispose of any assets,
incur any  indebtedness,  increase  the  compensation  or  benefits  payable  to
directors,  officers or employees,  incur any material obligation, or enter into
any material  contract,  or (F) amend the Certificate of Incorporation or Bylaws
of the  Company  or the  Articles  of  Association  or Bylaws  of the Bank.  The
foregoing  restrictions  were subject to the  exception  that the Company or the
Bank was  permitted to adopt a stock option plan for its directors and employees
and during the first year of the plan issue options to purchase shares of Common
Stock not in excess of 2 1/2% of the total numbers of shares outstanding.

     On April 20, 1995, the Company amended the Rights Agreement to provide that
neither  (i) the  entry by Mr.  Reynolds  into an  agreement  with  Citibank  to
purchase  the  Pledged  Shares or the  purchase by Mr.  Reynolds  (or any of his
permitted assignees) of the Pledged Shares nor (ii) the announcement, conduct or
completion of the Tender Offer will trigger the exercisability of the Rights.

     On April 21, 1995,  Citibank and Mr. Reynolds entered into a Stock Purchase
Agreement  pursuant to which Mr.  Reynolds agreed to purchase the Pledged Shares
at a purchase price of $17.00 per share.  The purchase was completed on July 21,
1995. In connection with the closing of the purchase of the Pledged Shares,  the
Company,  the Bank and each  director  of the  Company  (other  than Mr.  Naing)
delivered a release releasing Citibank and its directors,  officers,  employees,
agents and representatives  from any and all claims relating to actions taken by
Citibank with respect to the Pledged Shares. Correspondingly, Citibank delivered
a release  releasing  the Company,  the Bank and each  director  (other than Mr.
Naing  who  declined  to  deliver  a  release  in favor of  Citibank),  officer,
employee,  agent and representative of the Company and the Bank from any and all
claims  relating  to  Citibank's efforts to dispose of the  Pledged  Shares.  In
addition,  the Company,  the Bank and each  director  (other than Mr. Naing) and
executive  officer of the  Company  delivered  a release  releasing  NBI and its
directors,  officers,  employees,  agents and  representatives  from any and all
claims   relating   to  NBI's   efforts  to   purchase   the   Pledged   Shares.
Correspondingly,  NBI delivered a release  releasing  the Company,  the Bank and
each director,  executive  officer,  employee,  agent and  representative of the
Company and the Bank (other than Mr.  Naing who declined to deliver a release in
favor of NBI). On July 21, 1995,  the Delaware  Litigation  was  dismissed  with
prejudice.

     On August 16, 1995, Mr. Reynolds  commenced his Tender Offer to purchase up
to 81,806 shares of Common Stock, consisting of the outstanding shares of Common
Stock that were not then owned by him or his associates at a price of $21.00 per
share net to seller in cash,  upon the terms and subject to the  conditions  set
forth in the Offer to Purchase,  dated August 16, 1995 and the related Letter of
Transmittal (which together constitute the "Tender Offer"). The Tender Offer was
completed  on September  15,  1995.  A total of 4,627  shares were  tendered and
acquired by Marshall T. Reynolds and Shirley A. Reynolds, jointly.


                                       11
<PAGE>



                             EXECUTIVE COMPENSATION

     The executive  officers of the Company receive cash  compensation  from the
Bank in connection with their  positions as executive  officers of the Bank. The
Company generally does not separately compensate its executive officers.

     The following table shows the cash compensation paid by the Bank during the
fiscal  year  ended  December  31,  1994,  1993 and 1992 to the Chief  Executive
Officer,  who is the only  executive  officer of the  Company and the Bank whose
cash compensation exceeded $100,000, for services rendered during the year:

                           Summary Compensation Table

                                       Annual Compensation     All Other
                              Year    Salary   Bonus/Other   Compensation (1)(2)
                             ------  -------- -------------  -------------
Barbara Davis Blum,           1994  $ 185,155    $    0        $  5,183
 Chairwoman of the Board,     1993    173,040         0           4,271
 President, Chief Executive   1992    161,720         0               0
 Officer of the Company and
 the Bank

(1)  Represents  the  Bank's  contribution  to the 401k Plan for the  account of
     Barbara Davis Blum.

(2)  Ms.  Blum  receives  certain  perquisites  but the cost of  providing  such
     perquisites did not exceed the lesser of $50,000 or 10% of her salary.

Directors' Compensation
- -----------------------
     During 1994, directors of the Company who were not salaried officers of the
Company or the Bank  received  $250 for each meeting of the  Company's  Board of
Directors  attended and $200 for each Committee meeting  attended.  Beginning in
January 1995,  salaried  officers who serve on the Board receive  director fees.
Directors  of the Bank  receive  $250 for each  meeting of the  Bank's  Board of
Directors attended,  $200 for each Executive Loan Committee meeting attended and
$100 for all other Bank Committee meetings attended. For the year ended December
31,  1994,  the Company paid a total of $19,500 in  directors  fees. 

Employment Agreement
- -------------------
     On March 31,  1993 the  Company  and the Bank  entered  into an  employment
agreement  with Barbara Davis Blum  providing for the  employment by the Company
and the Bank of Ms. Blum as Chairwoman, President and Chief Executive Officer of
the Company and the Bank.  Under the  agreement,  as amended July 26, 1995,  the
term of the employment  agreement was extended  through December 31, 1995. Under
the terms of the employment agreement, Ms. Blum's salary for 1994 was $185,155.
Her annual salary for the current year is $185,155. The


                                       12
<PAGE>

     employment agreement provides that, in the event Ms. Blum shall resign with
     60 days  notification,  is not elected as  Chairwoman,  President and Chief
     Executive  Officer of the Company and Bank,  or is otherwise  terminated as
     Chairwoman,  President and Chief  Executive  Officer of the Company and the
     Bank,  or  if  Ms.  Blum  is  deprived  in  any  material  respect  of  the
     responsibility  and authority  usual for the chief  executive  officer of a
     national  bank and bank holding  company,  then Ms. Blum,  or any assignee,
     shall be entitled to receive a payment  equal to the current  year's salary
     then in  effect in either a lump sum or in  semi-monthly  payments,  at her
     option. At the expiration of the employment  agreement on December 31, 1995
     and in the event no new  employment  agreement  is entered into between the
     Company,  the Bank and Ms. Blum, then Ms. Blum shall be entitled to receive
     a payment  equal to the  current  year's  salary then in effect in either a
     lump sum or in semi-monthly  salary payments,  at her option.  In addition,
     she shall be included to the full  extent  eligible in all plans  providing
     benefits, including group life insurance,  disability insurance and pension
     programs for executive employees of the Company or the Bank during the term
     of the employment agreement and for one year following its expiration.

Severance Agreements
- --------------------
     On April 7, 1994,  the Board of Directors of The Adams  National  Bank (the
"Bank"), the Company's wholly owned subsidiary,  approved severance arrangements
for seven key management  officials.  These  arrangements were incorporated into
Severance Agreements, dated as of April 7, 1994 (the "Severance Agreements").

     The  Severance  Agreements  provide  that,  in the  event of a  "Change  in
Control" (as defined in the Severance  Agreements) the officers will be entitled
to resign from the Bank within the one year period following a Change in Control
and receive a lump sum payment  equal to one year's full base salary at the rate
applicable  to the officer in effect at that time.  The term "Change in Control"
does not  include  a  transaction  approved  by a  majority  of the  "Continuing
Directors" (as defined in the Severance Agreements) then in office. In addition,
the officers will be entitled to receive such severance payment in the event the
officer's  employment with the Bank is "Terminated" (as defined in the Severance
Agreements)  within the one year period following a Change in Control,  prior to
the  resignation  of the  officer.  These  benefits  are  estimated  to  have an
aggregate value of  approximately  $504,000 based on current salary levels.  Any
severance payment payable under the Severance  Agreements will be reduced to the
extent that any such payment  constitutes an "Excess Parachute  Payment" as such
term is defined in the Internal  Revenue  Code.  The  Severance  Agreements  are
binding on the Bank and its successors.

     On  September  18,  1995,  a majority of the  Continuing  Directors  of the
Company and the Bank approved the election of Ms. Hubbard,  Mr. Reynolds and Mr.
Shell so that their  election to the Boards of the Company and the Bank will not
constitute a change in control under the Severance Agreements.


                                       13
<PAGE>

Nonqualified Stock Option Plan
- ------------------------------
     No options  have been  granted to date  under the  Company's  Non-Qualified
Stock Option Plan (the "Plan"). A total of 30,000 Shares of the Company's common
stock are  authorized  for  issuance  under the Plan,  in which  officers of the
Company and the Bank who have been  employed  for at least one year are eligible
to participate.  The option exercise price of any options granted under the plan
will equal  100% of the book  value of the  Shares as of the date of grant.  Any
options granted under the Plan will become  exercisable on a cumulative basis at
a rate of 25% per  year  during  the  period  of four  years  after  the  grant;
provided,  however,  that the first 25% will not  become  exercisable  until the
expiration of six months after the date of grant.

401(k) Plan
- -----------
     The Company has a 401(k) plan covering all full-time employees. The Company
made contributions to the plan of $40,000 in 1994.

                              CERTAIN TRANSACTIONS

     The Bank has  had,  and it is  expected  that it will  have in the  future,
banking  transactions  in the  ordinary  course of business  with the  Company's
directors,  officers  and their  associates  on  substantially  the same  terms,
including  interest rates and collateral,  as those  prevailing at the same time
for comparable  transactions  with others.  In the opinion of management,  these
transactions did not in 1994 involve more than the normal risk of collectibility
or present other unfavorable features.

     As of September 5, 1995, the aggregate  principal amount of indebtedness to
the Bank owed by officers and directors of the Company and their  associates who
were indebted to the Bank on that date was approximately  $311,000.  The highest
aggregate principal amount owed during 1994 by all of the officers and directors
of the Company  and their  associates  who were  indebted to the Bank during the
year was approximately $1,141,000.

     The Company has engaged in  transactions in the ordinary course of business
with  some  of  its  directors,   officers,  principal  stockholders  and  their
associates.  Management believes that all such transactions are made on the same
terms as those  prevailing  at the time with other  persons.  During  1994,  the
Company  engaged  Hager Sharp,  Inc.,  of which Susan  Hager,  a director of the
Company, is President, to provide public relations services. For the fiscal year
ended  December 31, 1994,  the Company paid Hager Sharp,  Inc.  $32,000 for such
services.  In addition,  Clarence James, Jr. is an attorney with the law firm of
Manatt,  Phelps & Phillips which provides legal services to the Company.  During
the fiscal year ended December 31, 1994, fees paid to Manatt,  Phelps & Phillips
did not exceed 5% of the firm's revenues for that year.

                                       14
<PAGE>

           RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

     It is  proposed  that the  stockholders  ratify  the  Board  of  Directors'
selection of KPMG Peat Marwick LLP as the Company's independent certified public
accountants  for 1994 and 1995.  KPMG Peat  Marwick LLP served as the  Company's
independent  public  accountants in 1994 and has served the Company and the Bank
in that  capacity  since  their  organization.  A majority  of the votes cast is
required  for  ratification.  A  representative  of such firm is  expected to be
present at the Annual Meeting to respond to appropriate  questions and to make a
statement if he or she desires to do so.

     The Board of Directors of the Company recommends that stockholders vote FOR
the ratification of selection of such firm.

                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  other  matters  that may come
before the meeting. If any other business properly comes before the meeting, the
persons designated as proxies will vote upon such matters in their discretion.

                              STOCKHOLDER PROPOSALS

     A  stockholder  who  intends to present a proposal  at the  Company's  next
Annual Meeting of  Stockholders  must submit the written text of the proposal to
the  Company  no later  than  June  20,  1996 in order  for the  proposal  to be
considered for inclusion in the proxy statement for that meeting.

                                  ANNUAL REPORT

     The  Annual  Report to  Stockholders  of the  Company  including  financial
statements  for the  year  ended  December  31,  1994,  accompanies  this  Proxy
Statement.
                                        By Order of the Board of Directors


                                        /s/ Barbara Davis Blum

                                        Barbara Davis Blum
                                        Chairwoman
September 28, 1995


     STOCKHOLDERS  WHO DO NOT EXPECT TO ATTEND THE MEETING ARE REMINDED TO DATE,
     SIGN, AND RETURN THE ENCLOSED PROXY IN THE POSTAGE PAID ENVELOPE PROVIDED.


                                       15
<PAGE>







                                      PROXY


ABIGAIL ADAMS NATIONAL BANCORP, INC.
1627 K Street, N.W.
Washington, D.C.  20006


         PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF ABIGAIL
                          ADAMS NATIONAL BANCORP, INC.
               ANNUAL MEETING OF STOCKHOLDERS ON OCTOBER 17, 1995


     The undersigned hereby appoints Joyce R. Hertz and Alexander  Beltran,  and
each of them, as attorneys and proxies for the undersigned, each with full power
of  substitution,  and  hereby  authorizes  them  to  represent  and to  vote as
designated below, all of the shares of Common Stock, par value $10.00 per share,
of Abigail Adams National Bancorp, Inc., a Delaware corporation (the "Company"),
which the  undersigned is entitled to vote at the Annual Meeting of Stockholders
of the Company to be held on October 17,  1995 at 3:00 p.m.  local time,  and at
any adjournments thereof.

     The undersigned instructs said proxies to vote as follows:

1.   Election of the nominees for Directors. The Board of Directors recommends a
     vote FOR all the nominees listed below.

     -----
     ----- FOR all  nominees  listed  below  (except  as marked to the  contrary
           below).
     -----
     ----- WITHHOLD AUTHORITY to vote for all nominees listed below.

     Nominees:  Barbara  Davis Blum,  Shireen  Dodson,  Susan  Hager,  Jeanne D.
     Hubbard,  Clarence L. James,  Jr.,  Marshall T. Reynolds,  Robert L. Shell,
     Jr., Dana Stebbins and Susan J. Williams

INSTRUCTIONS:  To withhold  authority to vote for an individual  nominee,  write
that nominee's name on the line provided below.

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

                                     (Over)


                                       
<PAGE>

2.   Ratification  of the  selection  of the firm of KPMG  Peat  Marwick  LLP as
     independent certified public accountants for the Company for 1994 and 1995.

               -----              -----                     ----
               ----- FOR          -----   AGAINST           ----  ABSTAIN


     3.   In their  discretion  with respect to such other  business as properly
          may come before the meeting.

     This Proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned stockholder. If no direction is given, this Proxy will
be voted FOR proposals 1 and 2 above.  If any other business is presented at the
Annual  Meeting,  the Proxy will be voted in accordance with the judgment of the
proxies.
                                        Please  sign  your  name  EXACTLY  as it
                                        appears  hereon.   If  shares  are  held
                                        jointly,  each  holder  should  sign.  A
                                        corporation  is  requested  to sign  its
                                        name   by   its   President   or   other
                                        authorized officer, with the office held
                                        designated. A partnership should sign in
                                        the  partnership   name  by  a  partner.
                                        Executors,   trustees,   administrators,
                                        guardians  and  attorneys  are requested
                                        indicate  the capacity in which they are
                                        signing.  Attorneys should submit powers
                                        of attorney.

                                        Dated______________________, 1995

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

                                        -----------------------------------
                                             (Signature of Stockholder)

                                        PLEASE SIGN,  DATE AND RETURN THIS PROXY
                                        PROMPTLY IN THE  ENCLOSED  POSTAGE  PAID
                                        ENVELOPE.

                                       

<PAGE>


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