ABIGAIL ADAMS NATIONAL BANCORP INC
PRE 14A, 1998-04-24
STATE COMMERCIAL BANKS
Previous: VARIABLE INSURANCE PRODUCTS FUND, 485BPOS, 1998-04-24
Next: MASSACHUSETTS MUTUAL VARIABLE ANNUITY SEPARATE ACCOUNT 2, 485BPOS, 1998-04-24




                                  S.E.C. Filing

                      ABIGAIL ADAMS NATIONAL BANCORP, INC.
                                  SCHEDULE 14A

                                 April 24, 1998

                              Filed: April 24, 1998

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

 Proxy (Opposition to Consent Solicitation) Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

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

Check the appropriate box:
Preliminary Proxy Statement [X]
Confidential  for Use of the Commission Only (as permitted by Rule 14a-6 (e)
 (2)[  ]
Definitive  Proxy  Statement  [  ]
Definitive  Additional  Materials  [ ]
Soliciting Material pursuant to Rule 14a-11 (c) or Rule 14a-12 [ ]

ABIGAIL ADAMS NATIONAL BANCORP, INC.
(Name of Registrant as Specified in Its Charter)

Abigail Adams National Bancorp, Inc.
Barbara Davis Blum                          Steve Protulis
Shireen L. Dodson                           Dana Stebbins
Susan Hager                                 Susan Williams
Clarence L. James, Jr.
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]     No Fee Required.
[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i) (4) and 0-11

         (1)     Title of each class of securities to which transaction applies:
         (2)     Aggregate number of securities to which transaction applies:
         (3)     Per  unit  price  or other  underlying  value  of  transaction
                 computed  pursuant  to  Exchange  Act Rule 0-11 (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>



STATEMENT OF THE REGISTRANT AND THE SEVEN DIRECTORS IN RESPONSE TO THE REYNOLDS'
DIRECTORS SCHEDULE 14A

         This statement is being  furnished by and on behalf of the  undersigned
(the "Registrant" and the "Seven Directors") on or about April ___, 1998.

         On March  11,  1998,  three  directors  (Marshall  Reynolds,  Jeanne D.
Hubbard and Robert L. Shell,  or the "Reynolds  directors")  filed a preliminary
Schedule 14A seeking to obtain  shareholder  consents to remove four directors (
Barbara Davis B Blum, Shireen L. Dodson,  Susan Hagar, and Clarence L. James Jr.
(referred to by the Reynolds directors as the "Incumbents")) and to replace them
with four new directors. In response, on March 20, 1998, the seven directors not
included  within  the  Reynolds  directors  ( the  four  Incumbents,  and  Susan
Williams,  Steve  Protulis  and Dana B.  Stebbins,  hereafter  called the "Seven
Directors")  transmitted to  shareholders a letter stating their  response.  The
substance of that letter, revised in certain respects, is as follows:


                                                  March 20, 1998

Dear Shareholder:

We are writing to advise you of certain  recent  events that are likely to bring
about  imminent  changes in both the  control  and  direction  of Abigail  Adams
National Bancorp, Inc. and its subsidiary, Adams National Bank.

Last week, a group led by Marshall T. Reynolds  filed notice with the Securities
and Exchange  Commission that they are proposing a slate of directors to replace
four members of the Board of Directors  of the bank holding  company,  including
its chairwoman and CEO Barbara Davis Blum. Mr.  Reynold's stated goal is to take
control  of AANB so that he can  dismiss  a  lawsuit  that the  Company  brought
against  him,  other  members  of  his  group,  and  Ferris  Baker  Watts,  Inc.
("Ferris"). That lawsuit alleges that Mr. Reynolds and his co-directors breached
their duties to the  shareholders and caused the shareholders to lose a valuable
financial opportunity when they reversed their initial support for the Company's
acquisition  of  Ballston  Bancorp  and its  subsidiary,  the  Bank of  Northern
Virginia.  We believe that the correctness of the Company's  decision to sue Mr.
            --------------------------------------------------------------------
Reynolds  was born out last week when Main  Street Bank  announced  that it paid
- --------------------------------------------------------------------------------
$19.5 million to purchase  Ballston - that is over 33% more than the $14 million
- --------------------------------------------------------------------------------
that AANB had agreed to pay.  Despite  this,  Mr.  Reynolds  and his  colleagues
- ----------------------------
believe that they are better able than current  management  to run AANB.  If the
merger  vote  is  indicative  of  shareholder  sentiment,  he will  probable  be
successful in gaining control of the Company.

Though current management has decided not to engage in a costly proxy fight with
Mr.  Reynolds,  we believe that it is  worthwhile to review with you the reasons
that we sought to acquire  Ballston in the first  place,  and why the  directors
believed it was their  responsibility to sue Mr. Reynolds and his colleagues for
the actions they took in thwarting that transaction.

As you will  recall,  in 1996 the  Company  engaged in a public  offering of its
stock. At the time, the directors - including Mr. Reynolds and his supporters on
the Board - told  prospective  purchasers  that AANB wanted to raise  capital to
pursue  potential  acquisitions  "in  Washington  and the  Maryland and Virginia
suburbs."  After  raising more than $6 million,  the Company began to search for
banks that it might acquire. After conducting a search for months, the directors
- - including  Mr.  Reynolds and his  supporters on the Board - decided on July 5,
1997 to enter into an  agreement  to acquire  Ballston.  The  Board's  unanimous
decision was supported by a careful financial analysis by a reputable investment
banking firm, Baxter, Fentriss.

Despite his  obligation  as a director  to use his best  efforts to see that the
merger was carried out in accordance  with the terms of the  Company's  contract
with  Ballston,  Mr.  Reynolds  announced at a Board meeting on October 21, 1997
that he had decided to oppose the transaction. He informed the Board that he had
come to the  conclusion  that the  purchase  of  Ballston  would be  dilutive to
earnings.  Significantly,  Mr.  Reynolds  never  shared  with  the  Board or the
shareholders any financial analysis that supports this assertion.  Indeed,  when
management reviewed with Mr. Reynolds the economic assumptions that demonstrated
that he was in error on this point,  Mr.  Reynolds  abandoned  his  position but
continued

                                        1
<PAGE>

to oppose the transaction on the previously unstated ground that the purchase of
Ballston  would be dilutive to the  Company's  tangible  book value  because the
purchase price included a component for "goodwill." Of course, any purchase that
has a cash component (the Ballston acquisition was 50% cash and 50% stock) of an
ongoing  business  entity  includes  such a  component;  this  was  known to Mr.
Reynolds and his supporters on the Board at the time they initially  voted to go
forward with the acquisition.  Nothing had changed between that initial approval
and Mr. Reynold's turnabout.

Based on its  contractual  obligation to use its best efforts to consummate  the
merger,  and its perception - based upon numerous  statements  that Mr. Reynolds
made to several directors - that Mr. Reynolds had placed his own interests above
the best interests of the shareholders, the Board decided to sue Mr. Reynolds in
an effort to keep him from  thwarting  the  merger.  As you know,  Mr.  Reynolds
ultimately was successful. He was assisted in his efforts by certain officers of
Ferris,  Baker,  Watts,  who, we believe,  violated SEC proxy rules by sending a
letter  to  certain  shareholders  urging  them to  vote  against  the  Ballston
acquisition  without (1) filing a Schedule 14A in advance of sending that letter
to shareholders;  and (2) not disclosing that firm's longstanding,  ongoing, and
highly remunerative relationship with Marshall Reynolds

Based upon its  conclusion  that Mr.  Reynolds and his  colleagues  had cost the
shareholders  a  significant  financial  opportunity  - not  to  mention  AANB's
expenditure  of $1.2 million  necessitated  by the Board's  obligation to try to
bring the  merger  to  fruition,  a charge  taken  against  1997  earnings  that
prevented a dividend to shareholders - the Board decided to continue the lawsuit
even after the  shareholders  defeated the merger.  As noted,  the wisdom of the
Board's  position has been  demonstrated  by the recent purchase of Ballston for
$5.5 million more that AANB had agreed to pay.

Faced with his  demonstrable  error,  Mr. Reynolds has now decided to attempt to
take  control of AANB in order to avoid any  potential  liability  by seeking to
dismiss the lawsuit.  He claims that under his  direction  the company will make
more money for the shareholders. While we believe that recent events refute that
assertion,  the  Company  does not  believe it is in the best  interests  of the
shareholders  to engage  in a costly  proxy  fight.  If you,  the  shareholders,
possessed  of all the facts,  decide to hand over the  Company to Mr.  Reynolds,
that is a decision by which we must and will, abide.

In closing,  we want to thank you for the  opportunity  to have served.  We have
always  tried to fulfill to the utmost our duties to the  shareholders.  We have
always felt that we could do so while  maintaining  AANB's  unique status an its
special  commitment  to the  customers  we serve and the  community  in which we
reside.  We believe that the  direction  that Mr.  Reynolds  wishes to take this
Company is not in the long-term interest of its shareholders,  its customers, or
the community. The decision is in your hands.

         The letter was signed by the Seven Directors.

         On April 2, 1998, the Reynolds  directors  filed a revised  preliminary
Schedule  14A. In response,  the  Registrant  and the Seven  Directors  state as
follows:

         1. The  Reynolds  Group  claims  that  the  inadequate  performance  by
management  includes the failure to consummate any of the acquisitions  targeted
by it.

     Response:  The  Reynolds  Group  fails to note that  during  1996 and 1997,
management  contacted 14 D.C. area banks to explore the  possibility  of merger.
Only one  acquisition  surfaced  to the  level  of an  agreement:  the  Ballston
acquisition   that  management  and  the  Reynolds  Group  favored.   Therefore,
management, in fact, made every effort to seek out and consummate acquisitions.

         2. The Reynolds Group faults  management for not accurately  predicting
or effectively controlling its expenses associated with the Ballston merger.

     Response:  The Reynolds Group fails to note that a majority of the expenses
associated  with the Ballston merger would have been recouped had the merger not
been  defeated by them. In addition,  the Reynolds  Group's  belated  opposition
caused Adams to incur otherwise unnecessary and unanticipated expenses to comply
with

                                        2

<PAGE>



a merger  agreement that the Reynolds Group directors  supported.  Finally,  the
proxy  statement  fails to point  out that as a result of the  Reynolds  Group's
opposition to the acquisition, Adams lost $5.5 million as measured by the excess
of the purchase price paid for Ballston Bancorp in March 1998 as compared to the
price that Adams had agreed to pay.

         In every single  material  respect,  the three Reynolds Group directors
voted in favor of every  activity  proposed by  management.  The Reynolds  Group
fails to point out that if  management  is to be faulted  at all for  inadequate
performance,  all of the directors voted for the same activities and they should
be faulted  as well.  The  minutes  of the  Company  establish  that  management
proposals were at all times approved by the Reynolds Group directors.

         On April 10,  1998,  the  Reynolds  directors  caused a second  revised
preliminary  Schedule 14A to be filed with the  Commission.  In response to that
filing, the Registrant and the Seven Directors state as follows:

         1. The Reynolds  directors'  assertions  regarding  the expenses of the
Ballston  acquisition are misleading and incomplete.  The initial  "estimate" of
May 1997 was presented to the board by the company's investment advisors, not as
an estimate but as an initial  goal.  The first  estimate was made on August 14,
1997 of $440,000 and that estimate was accurate  until the  Reynolds'  directors
changed their position and mounted an opposition to the Ballston acquisition. In
order to fulfill its  contractual  obligations,  management  was required by the
actions of the Reynolds' directors to increase costs.  Specifically,  additional
legal expenses were incurred by the Company to address the stated  objections of
the Reynolds directors.  During this time, Mr. Reynolds instructed the Company's
counsel to prepare for a closing by December 31, 1997, thus incurring additional
fees. These actions,  coupled with additional  printer's charges,  accounted for
approximately  $180,000 of unplanned  costs. The Company also incurred legal and
other  professional  fees of  approximately  $453,000  in  connection  with  the
litigation  against  the  Reynolds  directors  in an  effort to  consummate  the
Ballston acquisition.  It should also be noted that as early as July 16, 1997 --
a day after the Reynolds directors voted in favor of the Ballston acquisition --
a meeting of  attorneys  and an employee of Mr.  Reynolds  took place,  at which
plans to take over the Company,  using  Advest and Ferris,  Baker,  Watts,  were
extensively discussed.  Had the board been aware of Mr. Reynolds's opposition to
the approved  acquisition at that time, the expense associated with consummating
the acquisition could have been avoided.

         2. The  Reynolds  directors  assertion  that the  "incumbents"  reacted
"counterproductively"  to the decision of the Company's  shareholders  to reject
the  Ballston  acquisition  is  misleading  and  incomplete.  All of  the  Seven
Directors,  not just the four incumbents,  i.e., a strong majority of the board,
supported the actions  taken by management  following the defeat of the Ballston
acquisition.  This support includes  authorization by the Seven Directors of the
continuation of the Company's legal action against the Reynolds  directors,  the
Reynolds  group of  shareholders,  and Ferris  Baker  Watts,  for the damages in
excess of $7 million that, in our opinion, they caused to the Company.

         3.  The  Reynolds  directors  assert  that  they  initially  relied  on
management's projections that earnings dilution would be $.03 per share and that
they  thereafter   received  an  analysis  of  a  different   result.  In  fact,
management's  projection of a $ .03 per share dilution related only to the first
few  months  after  the  acquisition.   Management  projected  that  thereafter,
beginning with the first full year following the acquisition,  earnings would be
accretive,  and this was  demonstrated  to Mr.  Reynolds in November,  1997 when
management showed him the cost savings that would more than offset the impact of
goodwill  amortization.  Since then, Mr. Reynolds has never  furnished  contrary
figures, although continuing to assert without support that management's figures
were incorrect. The Reynolds directors' contention that dilution per share would
be greater than  management  had projected was never  demonstrated  to the Seven
Directors.  Instead,  the  Seven  Directors  recognized  that the  cost  savings
contained in management's  projections  were  conservative and included only the
immediate  hard dollar  savings  that could  quickly be  achieved.  The Reynolds
directors'   analysis  does  not  consider   such  cost  savings.   Management's
conservative projections showed an almost immediately accretive result.

                                        3

<PAGE>



         The Seven Directors maintain that the Reynolds directors' opposition to
the Ballston  transaction arose, after they voted in favor of it, only after the
board of  directors  rejected or  postponed  consideration  of  Reynolds'  other
proposed deals involving  acquisitions of banks outside of the Company's market.
On a number  of  occasions,  Mr.  Reynolds  stated  to one or more of the  Seven
Directors that he would  withdraw his opposition to the Ballston  acquisition if
the board would approve  acquisitions  of two other banks in which Mr.  Reynolds
had personal  financial  interest.  In other words, the Seven Directors maintain
that the Reynolds' directors opposition to the Ballston acquisition was based on
pretextual grounds not supported by sound analysis.

         The Seven Directors  maintain that the Reynolds'  directors decision to
change their  position from support for the Ballston  acquisition to opposition,
done after a  definitive  merger  agreement  was signed,  has caused the Company
substantial  losses.  In  addition  to the  write off of $1.2  million  of costs
incurred in  connection  with this  acquisition,  the Reynolds  directors'  acts
caused  the defeat of a  transaction  that  would  have been  lucrative  for the
Company,  as evidenced by the fact that two months  following the defeat of that
acquisition,  Ballston  was  acquired by another  bank for a price $5.5  million
higher than the price the Company would have paid.

         The Seven  Directors  authorized  the  continuation  of the  litigation
against the Reynolds  directors,  the Reynolds group of shareholders  and Ferris
Baker Watts  because  they  believe that their acts in causing the defeat of the
Ballston  deal  were  wrongful  and in  violation  of law.  In  particular,  the
Registrant and the Seven Directors believe that Mr. Reynolds,  Ms. Hubbard,  and
Mr. Shell breached their fiduciary duties to Adams's shareholders by deciding to
oppose  the  Ballston  acquisition,  which was  demonstrated  to be  financially
beneficial to Adams's  shareholders,  in order to further personal  interests in
the acquisition of other banks in which Mr.  Reynolds had a financial  interest.
The Registrant and the Seven  Directors  further believe that the Reynolds Group
violated  SEC proxy rules by causing  Ferris,  Baker,  Watts to send a letter to
shareholders urging them to vote against the Ballston  acquisition without first
filing a Schedule 14A and without  disclosing  its  longstanding,  ongoing,  and
highly remunerative relationship with Reynolds.

     For these  reasons,  the Registrant  and the Seven  Directors  believe that
there is no basis  for the  effort of the  Reynolds'  directors  to remove  four
directors.

THE REGISTRANT AND THE SEVEN  DIRECTORS  RECOMMEND  THAT  SHAREHOLDERS  WITHHOLD
THEIR CONSENTS SOUGHT BY THE REYNOLDS DIRECTORS.

Persons Making the Solicitation
                  Abigail Adams National Bancorp, Inc.
                  Barbara Davis Blum                          Steve Protulis
                  Shireen L. Dodson                           Dana Stebbins
                  Susan Hager                                 Susan Williams
                  Clarence L. James, Jr.

         No solicitation is being made pursuant to this filing.


Interest of Certain Persons in Matters to be Acted Upon

         Four of the Seven  Directors  would,  upon  completion of the Reynolds'
directors  solicitation of consents,  be removed by the board and therefore have
an interest in that solicitation. They are Barbara Davis Blum, Shireen L.
Dodson, Susan Hager, and Clarence L. James, Jr.


Directors of the Company

         The current directors of the Company are as follows:

Name                   Age   Position with the Company           Director Since
- ----                   ---   -------------------------           --------------
Barbara Davis Blum      57   Chairwoman of the Board, President      1986
                             and Chief Executive Officer


                                        4

<PAGE>



Shireen L. Dodson       46   Director                                1993

Susan Hager             53   Director                                1992

Jeanne D. Hubbard       49   Director                                1995

Clarence L. James, Jr.  63   Director                                1993

Steve Protulis          56   Director                                1996

Marshall T. Reynolds    60   Director                                1995

Robert L. Shell, Jr.    53   Director                                1995

Dana B. Stebbins        51   Director                                1993

Susan J. Williams       57   Director                                1995

         Barbara Davis Blum has served as Chairwoman of the Board of the Company
and the Bank since  March 1986,  President  and Chief  Executive  Officer of the
Company since 1985 and President and Chief  Executive  Officer of the Bank since
1983. She is also a director of the Washington  Area Water and Sewer  Authority.
She serves as  Chairwoman of the Economic  Development  Finance  Corporation,  a
quasi-public  economic  development  corporation  for the benefit of District of
Columbia  businesses;  Chairwoman,  Center for Policy  Alternatives,  a national
nonprofit  organization;  and a Director of Kaiser Permanente Health Care of the
Mid-Atlantic States. She is a director of the Greater Washington Board of Trade;
a Trustee of the Federal City Council; a member of the National Advisory Council
of the U.S. Small  Business  Administration;  Senior  Advisor,  Commercial  Real
Estate  Women;  and a  Director  of the  Institute  of  American  Indian  Art, a
Presidential  appointment  requiring Senate  confirmation.  She was a founder of
Leadership  Washington in 1985 and served as its  Chairwoman  in 1987.  She also
served as 1995 and 1996 Greater  Washington  Area,  United States  Savings Bonds
Chairwoman.   From  1981  to  1983,   she  served  as   President  of  Direction
International,  an  environmental  consulting  firm,  and from  1977 to 1981 she
served as the Deputy Administrator of the U.S.
Environmental Protection Agency.

         Shireen   L.   Dodson  has  served  as  the   Assistant   Director   of
Administration  and  Planning  for the Center for African  American  History and
Culture  (formerly  called the National  African American Museum Project) of the
Smithsonian Institution since 1993. From 1985 to 1992, she served as Comptroller
of the  Smithsonian  Institution.  She  also  served  as a  Commissioner  of the
District of Columbia Minority Business Opportunity Commission from 1989 to 1992.
She has been  President of the  Coalition  of 100 Black Women of D.C.,  Inc. and
currently serves on the Advisory Committee of that  organization.  She is also a
member of the  Women's  Advisory  Board,  Girl  Scout  Council  of the  National
Capital.  She is Treasurer of the  Washington  D.C.  Chamber of Commerce and has
been a Director  of the  Company  since  1993 and a  Director  of the Bank since
February 1992.

         Susan Hager has been the  President  of Hager  Sharp,  Inc.,  an issues
oriented  communications firm, since 1973. She is also a Director of the Greater
Washington  Board  of  Trade,  Chairwoman  of the  Board  of the Lab  School  of
Washington, a member of the National Advisory Council of the U.S. Small Business
Administration  and a  Trustee  of the  Federal  City  Council.  She  served  as
President of National  Small  Business  United,  a national small business trade
association,  and  Chairwoman  of the U.S.  Department of the  Treasury's  Small
Business  Advisory  Council.  She was a founder of the National  Association  of
Women Business  Owners  (NAWBO).  She has been a Director of the Company and the
Bank since June 1992.

         Jeanne D. Hubbard has been  Executive Vice President and Senior Lending
Officer of First Sentry Bank,  Huntington,  West Virginia since 1996. She served
as a consultant to First Guaranty Bank, Hammond, Louisiana since

                                        5

<PAGE>



1993 and previously served as an executive officer of First Guaranty Bank during
1996.  From 1980 to 1993,  Ms.  Hubbard  held a variety  of  officer  positions,
including Vice President and Senior Commercial Lender and Chairwoman of the Loan
Committee and Asset/Liability Committee, with First Bank of Ceredo, Ceredo, West
Virginia.  She served as President of the C-K Rotary Club and  Chairwoman of the
Citizens Advisory Committee of the United Way in Huntington,  West Virginia. She
has been a Director of the Company and the Bank since October 1995.

         Clarence  L.  James,   Jr.  is  recently  retired  from  the  Executive
Leadership Council, an association of the top national African American business
leaders,  where  he  served  as  Executive  Director  from  1996 to 1998  and an
ex-officio  member of the Board since 1994.  From 1995 to 1996, he was a partner
with the law firm of  Manatt,  Phelps &  Phillips,  LLP.  From 1983 to 1995,  he
served as  President  and  Chief  Operating  Officer  of The  Keefe  Company,  a
government  relations and public  affairs  firm.  From 1981 to 1983, he was Vice
President of Domestic  Affairs and General  Counsel of The Keefe Company.  Since
1990, he has also served as Chairman of the Board of Douglas  James  Securities,
Incorporated,   a  registered   broker-dealer  and  a  member  of  the  National
Association  of  Securities  Dealers,  Inc.  From  1977 to 1981,  he  served  as
Commissioner  and Chairman of the Copyright  Royalty  Tribunal,  a  Presidential
appointment. From 1971 to 1977, he was Managing Partner of James, Moore, Douglas
& Co., LPA, a corporate,  tax and land  development law practice.  He has been a
Director of the Company and the Bank since February 1993.

         Steve  Protulis is the  Executive  Director of the National  Council of
Senior Citizens ("NCSC"), a position he has held since August 1995. From 1988 to
1995, he coordinated senior efforts for the AFL-CIO COPE Department, and was the
national  coordinator for various  related support groups.  Mr. Protulis has two
decades  of  experience  working  with  the  United  Auto  Workers  and  various
legislative efforts. He has been an executive board member of NCSC since 1984, a
member of the board of the  Congressional  Hispanic Caucus Institute since 1991,
and an executive  board member of the National  Council on Aging since 1994.  He
has been a director of the Company since October 1996 and a Director of the Bank
since September 1995.

         Marshall T. Reynolds is the Chairman of the Board,  President and Chief
Executive Officer of Champion Industries, Inc., a holding company for commercial
printing and office  products  companies,  a position he has held since 1992. He
became Chairman of the Board of Premier Financial Bancorp, Georgetown,  Kentucky
in the first quarter of 1996 and Chairman of the Board of First  Guaranty  Bank,
Hammond, Louisiana during the second quarter. He became Chairman of the Board of
Broughton  Dairy  during the  fourth  quarter  of 1996.  From 1964 to 1993,  Mr.
Reynolds  was  President  and  Manager of The Harrah  and  Reynolds  Corporation
(predecessor to Champion  Industries,  Inc.). From 1983 to 1993, he was Chairman
of the Board of Banc One,  West  Virginia  Corporation  (formerly  Key Centurion
Bancshares,  Inc.). He has served as Chairman of United Way of the River Cities,
Inc.  and Boys and Girls  Clubs of  Huntington.  He has been a  Director  of the
Company and the Bank since November 1995.

         Robert L. Shell,  Jr., is the Chairman and Chief  Executive  Officer of
Guyan  International,  a privately held holding  company for  manufacturing  and
service  companies,  a position  he has held since 1985.  Mr.  Shell is also the
Chairman of Standard  Leasing Co. and Permco  Hydraulik  AG. He was formerly the
Chairman  of  Carolina  Hose and  Hydraulics.  He has been a  director  of First
Guaranty Bank, Hammond,  Louisiana since 1993 and a director of First State Bank
of Sarasota  since  February  1994. He was formerly the Chairman of the Marshall
Artists  Series,  a member of the  Huntington  Boys and Girls  Club,  the Cabell
Huntington  Hospital Foundation and the West Virginia Foundation for Independent
Colleges. He has been a Director of the Company and the Bank since October 1995.

         Dana B. Stebbins is a partner in Wilkes,  Artis,  Hedrick & Lane, a law
firm located in Washington,  D.C., where she has practiced since 1989. From 1983
to 1989, she was Special Counsel for Klimek,  Kolodney & Casale,  P.C. From 1981
to 1983, she was Special Counsel for the U.S. House of Representatives Committee
on Small Business. From 1980 to 1982, she was Special Assistant to the Associate
Administrator of the U.S. Small Business Administration.  From 1978 to 1980, she
was the  Special  Assistant  and White  House  Liaison  to the  Chairman  of the
Commodity Futures Trading Commission.  From 1977 to 1978, she was Advisor to the
White House  Office of Domestic  and Urban  Policy.  She is the  immediate  Past
President of the Washington,  D.C. Chamber of Commerce, a Trustee of the Federal
City

                                        6

<PAGE>



Council and is on the Board of the Greater  Washington  Boys and Girls Clubs, as
well as the Lab School of Washington. She has been a Director of the Company and
the Bank since March 1993.

         Susan J.  Williams  is the  President  of Bracy  Williams & Company,  a
government  and public  affairs  consulting  firm, a position she has held since
1982. In 1986, she was a  representative  on the Southern  Growth Policies Board
for the State of Virginia.  From 1979 to 1981, Ms.  Williams served as Assistant
Secretary for Governmental  Affairs of the U.S. Department of Transportation and
from 1977 to 1979 she was Deputy Assistant Secretary for Governmental and Public
Affairs for that agency.  She is the Chairwoman of the Greater  Washington Board
of Trade,  having previously served as Secretary.  She is also a Director of the
Henry L. Stimson Center and the American  Institute for Public Service.  She has
been a Director of the  Company  since  October  1995 and a Director of the Bank
since September 1994.


Section 16(a) Beneficial Ownership Reporting Compliance

         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 representations that no other reports were required.


Board Meetings and Committees

         During 1997,  the Board of Directors of the Company met 10 times.  Each
incumbent  member  of the  Board of the  Company  attended  more than 75% of the
combined Board of Directors and Board Committee meetings, except for Clarence L.
James,  Jr. who  attended  54% of the  combined  meetings,  Steve  Protulis  who
attended 71% of the combined meetings and Marshall T. Reynolds, who attended 70%
of the combined  meetings.  The  Personnel  Committee  which  consisted of Susan
Hager,  Shireen  Dodson,  Steve Protulis and Barbara Davis Blum met eleven times
during 1997,  eight of these  meetings  jointly with the Strategic  Planning and
Legal Committees and one meeting jointly with the Strategic Planning  Committee.
All members in attendance,  except for Steve Protulis,  who missed four meetings
and Shireen Dodson and Susan Hager, who each missed two 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 Personnel Committee does not consider  nominations
to the Board of Directors of the Company and Bank  recommended by  stockholders.
The  Audit/Compliance  Committee which consisted of Barbara Davis Blum,  Shireen
Dodson and Clarence L. James, Jr. met five times during 1997 with all members in
attendance,  except for Clarence L. James,  Jr. who missed three  meetings.  The
Audit/Compliance  Committee  monitors  the  safety and  soundness  of the Bank's
assets and the  protection  of  depositors  by  overseeing  the Bank's  internal
accounting  controls,  reviewing  internal  and  independent  audit  reports and
regulatory   examinations  and  ensuring  adequate  management  follow-up.   The
Executive Loan Committee which consisted of Barbara Davis Blum,  Shireen Dodson,
Susan  Hager and  Clarence  L.  James,  Jr. met six times  during  1997 with all
members in  attendance,  except  for  Clarence  L.  James,  Jr. who missed  five
meetings, Shireen Dodson who missed four meetings and Susan Hager who missed one
meeting.  The  Executive  Loan  Committee  oversees  safety and soundness of the
Company's loan portfolio and reviews and approves loans made by the Company. The
Legal Committee which consisted of Shireen Dodson,  Clarence L. James, Jr., Dana
Stebbins  and  Barbara  Davis  Blum met ten times  during  1997,  eight of these
meetings  jointly with the  Personnel  and Strategic  Planning  Committees.  All
members in  attendance  except for  Barbara  Davis Blum who missed one  meeting,
Shireen  Dodson and Dana  Stebbins  who each missed two meetings and Clarence L.
James,  Jr. who  missed  four  meetings.  The Legal  Committee  meets to address
litigation issues which arise. The Strategic  Planning Committee which consisted
of Shireen Dodson, Susan Hager, Steve Protulis, Susan Williams and Barbara Davis
Blum met nine  times  during  1997,  eight of these  meetings  jointly  with the
Personnel  and Legal  Committees  and one  meeting  jointly  with the  Personnel
Committee.  All members in attendance  except for Shireen Dodson and Susan Hager
who each missed two meetings, Steve Protulis who missed three meetings and Susan
Williams who missed four meetings. The Strategic Planning Committee develops the
strategic plan for presentation to the Company's full Board

                                        7

<PAGE>



of Directors and addresses  other strategic  issues as they arise.  The Ballston
Transaction  Special  Committee which consisted of Shireen Dodson,  Susan Hager,
Clarence L. James,  Jr.,  Steve  Protulis,  Dana  Stebbins,  Susan  Williams and
Barbara  Davis Blum met seven times during 1997 with all members in  attendance,
except for Dana  Stebbins and Barbara Davis Blum who each missed one meeting and
Steve  Protulis who missed three  meetings.  The  Ballston  Transaction  Special
Committee was formed to take necessary  actions  relating to the consummation of
the Board approved  acquisition of Ballston  Bancorp,  Inc. and  subsequently to
take all actions  with  respect to the  litigation  against the three  remaining
members of the Board of Directors and certain other  shareholders (the "Reynolds
Group").


Directors' Compensation

         During  1997,  each  director  of the  Company  received  $250 for each
meeting of the Board of Directors, $200 for each Executive Committee meeting and
$100 for all other committee  meetings attended by such director.  Each director
participated  in the  nonqualified  Directors  Stock  Option  Plan  and the 1996
Directors Stock Option Plan based upon their total months of 1995 and 1996 Board
service, respectively. No options were granted to directors during 1997.


Executive Officers

         The Company's executive officers are as follows:
                                                                   Executive
                                                                    Officer
Name                   Age    Position with the Company              Since
- ----                   ---    -------------------------              -----
Barbara Davis Blum      57    Chairwoman of the Board, President      1986
                              and Chief Executive Officer

Kimberly J. Levine      41    Senior Vice President, Treasurer        1988
                              and Chief Financial Officer

Kathleen Walsh Carr     51    Senior Vice President, Lending*         1997

- ----------
* This position is held with the Bank.

         Barbara Davis Blum has served as Chairwoman of the Board of the Company
and the Bank since  March 1986,  President  and Chief  Executive  Officer of the
Company since 1985 and President and Chief  Executive  Officer of the Bank since
1983. She is also a director of the Washington  Area Water and Sewer  Authority.
She serves as  Chairwoman of the Economic  Development  Finance  Corporation,  a
quasi-public  economic  development  corporation  for the benefit of District of
Columbia  businesses;  Chairwoman,  Center for Policy  Alternatives,  a national
nonprofit  organization;  and a Director of Kaiser Permanente Health Care of the
Mid-Atlantic States. She is a director of the Greater Washington Board of Trade;
a Trustee of the Federal City Council; a member of the National Advisory Council
of the U.S. Small  Business  Administration;  Senior  Advisor,  Commercial  Real
Estate  Women;  and a  Director  of the  Institute  of  American  Indian  Art, a
Presidential  appointment  requiring Senate  confirmation.  She was a founder of
Leadership  Washington in 1985 and served as its  Chairwoman  in 1987.  She also
served as 1995 and 1996 Greater  Washington  Area,  United States  Savings Bonds
Chairwoman.   From  1981  to  1983,   she  served  as   President  of  Direction
International,  an  environmental  consulting  firm,  and from  1977 to 1981 she
served as the Deputy Administrator of the U.S.
Environmental Protection Agency.

         Kimberly J. Levine,  CPA, has been Senior Vice  President and Treasurer
of the  Company  and the  Bank  since  1988.  From  1984 to  1987,  she was Vice
President and Controller of First American Bank, N.A. From 1979 to 1984,

                                        8

<PAGE>



she was  Assistant  Vice  President of Suburban Bank in various  accounting  and
reporting positions.  From 1977 to 1979, she was a Senior Accountant with Arthur
Andersen & Co. She formerly  served as a member of the Corporate  Reporting Task
Force,  a combination  public and private  sector task force designed to address
District of Columbia  government  tax issues and has been an instructor  for the
American Institute of Banking.  She also serves as a trustee and a member of the
Finance  Committee of the Levine School of Music,  a nonprofit  community  music
school.  Ms.  Levine  holds a Bachelor of Economics  from the Wharton  School of
Business of the University of Pennsylvania.

         Kathleen  Walsh Carr has been Senior Vice President and Chief Lender of
the Bank since February  1997.  From 1986 to 1997, she was Senior Vice President
of Commercial  Lending and  subsequently  Private Banking and from 1980 to 1986,
she was Vice  President of  Commercial  Lending with  NationsBank.  From 1972 to
1979,  she held various  management  positions with National Bank of Washington.
She serves as a director of Jubilee  Jobs and the Poor Roberts  Foundation.  Ms.
Carr holds a Bachelor of Arts degree from Marquette University.

                         BENEFICIAL OWNERSHIP OF SHARES

         The table on the following  page sets forth  information as of April 1,
1998,  relating  to the  beneficial  ownership  of the Common  Stock by (i) each
person or group  known by the  Company to own  beneficially  more than 5% of the
outstanding  Common Stock; (ii) each of the Company's  directors;  and (iii) all
directors and  executive  officers of the Company as a group.  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.

                                      Beneficial                   Percent of
                                      Ownership                      Class
Name and Address                      of Shares                      Owned
- ----------------                      --------                      -------
Shirley A. Reynolds....................345,525  (1)(2)                20.9%
1130 13th Avenue
Huntington, West Virginia 25701

Barbara W. Beymer.......................39,000  (1)                    2.4%
214 North Boulevard West
Huntington, West Virginia 25701

Deborah P. Wright.......................81,000  (1)(3)                 4.9%
1517 Diederich Boulevard
Flatwoods, Kentucky 41139

Barbara Davis Blum......................37,166  (4)                    2.2%

Kimberly J. Levine.......................2,695  (5)                     *

Shireen L. Dodson..........................931  (6) (7)                 *

Susan Hager . . . . .....................2,197  (6) (7)                 *

Jeanne D. Hubbard........................4,856  (1) (7) (8)             *

Clarence L. James, Jr......................931  (6) (8)                 *

Steve Protulis . . ......................2,902  (7) (9)                 *

Marshall T. Reynolds...................225,820  (1) (2) (7) (10)      13.7%

                                        9

<PAGE>



Robert L. Shell, Jr.................66,356  (1) (7) (8) (11) (12)     4.0%

Dana B. Stebbins.......................931  (6) (7)                    *
 
Susan J. Williams....................2,197  (6) (7)                    *

All directors and executive 
officers as a group(12 persons)....588,012  (13)                     34.8%

- ----------
* Less than 1%

(1)  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 609,114 outstanding shares of the Company. Amendment No. 2
     to Schedule 13D dated March 5, 1996 evidences the disposition of a total of
     45,000  shares  by  Marshall  T.  Reynolds  and  Robert  L.  Shell,  Jr. An
     additional 13,881 shares were acquired by Mr. and Mrs.  Reynolds,  jointly,
     in a tender offer which was completed on September 15, 1995.  Amendment No.
     3 to Schedule 13D dated  December 30, 1997  evidences the  disposition of a
     total of 42,000 shares by Ms. Beymer.

(2)  Marshall T. Reynolds and Shirley A. Reynolds  share voting and  dispositive
     power with respect to 195,495  shares owned jointly.  An additional  30,000
     shares are held by a dependent child.

(3)  Thomas W. Wright and Deborah P. Wright share voting and  dispositive  power
     with respect to 21,000 shares owned jointly.

(4)  Includes  options to purchase  2,268  shares  granted to Ms. Blum under the
     Employee  Incentive  Stock  Option  Plan,  options to  purchase  905 shares
     granted under the 1996  Employee  Incentive  Stock Option Plan,  options to
     purchase  30,000 shares  granted to Ms. Blum under the  Nonqualified  Stock
     Option Agreement  between the Company and the President and Chief Executive
     Officer,  options  to  purchase  367 shares  granted to Ms.  Blum under the
     Directors  Stock Option Plan,  options to purchase 264 shares granted under
     the 1996  Directors  Stock  Option Plan and 506 shares  granted to Ms. Blum
     under the Bank's  Employee  Stock  Ownership  Plan with  401(k)  Provisions
     (including  stock granted in lieu of dividends  paid on previously  granted
     shares and excluding stock granted in lieu of dividends paid on unallocated
     shares).  See  EXECUTIVE  COMPENSATION,   Employment  Agreement,   Employee
     Incentive  Stock Option Plan,  1996 Employee  Incentive  Stock Option Plan,
     Directors  Stock Option Plan, 1996 Directors Stock Option Plan and Employee
     Stock Ownership Plan with 401(k) Provisions.

(5)  Includes  options to purchase  1,212 shares granted to Ms. Levine under the
     Employee  Incentive  Stock  Option  Plan,  options to  purchase  512 shares
     granted under the 1996 Employee  Incentive Stock Option Plan and 371 shares
     granted to Ms. Levine under the Bank's  Employee Stock  Ownership Plan with
     401(k)  Provisions  (including  stock granted in lieu of dividends  paid on
     previously  granted shares and excluding stock granted in lieu of dividends
     paid on unallocated shares). See EXECUTIVE COMPENSATION, Employee Incentive
     Stock Option Plan and Employee Stock Ownership Plan with 401(k) Provisions.

(6)  Includes  options to purchase 367 shares granted to Ms. Dodson,  Ms. Hager,
     Mr. James, Ms. Stebbins,  and Ms. Williams under the Directors Stock Option
     Plan. See EXECUTIVE COMPENSATION, Directors Stock Option Plan.

(7)  Includes  options to purchase 264 shares granted to each director under the
     1996 Directors Stock Option Plan.

(8)  Includes options to purchase 92 shares granted to Ms. Hubbard and Mr. Shell
     under  the  Directors  Stock  Option  Plan.  See  EXECUTIVE   COMPENSATION,
     Directors Stock Option Plan.

                                       10

<PAGE>



(9)  Includes  options to purchase 122 shares granted to Mr.  Protulis under the
     Directors  Stock Option Plan. See EXECUTIVE  COMPENSATION,  Directors Stock
     Option Plan.

(10) Includes  options to purchase 61 shares  granted to Mr.  Reynolds under the
     Directors  Stock Option Plan. See EXECUTIVE  COMPENSATION,  Directors Stock
     Option Plan.

(11) Mr. Shell's shares include 6,000 shares transferred by gift to his wife.

(12) Robert L. Shell,  Jr. shares voting and  dispositive  power with respect to
     20,000 shares owned jointly with his wife, Lena Ji Shell.

(13) Includes  options to purchase  41,106  shares  granted to all directors and
     executive  officers as a group and 877 shares granted under the Bank's ESOP
     to all executive officers as a group.



                             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 and
the Company  during the fiscal years ended  December 31, 1997,  1996 and 1995 to
the Chief Executive  Officer and the Chief Financial  Officer,  who are the only
executive officers of the Company and the Bank whose cash compensation  exceeded
$100,000, for services rendered during the year:


                           Summary Compensation Table
<TABLE>
<CAPTION>

                                                                                Long Term
                                                                              Compensation
                                                 Annual Compensation             Awards             All
                                                                Bonus/        Securities           Other
                                       Year       Salary        Other      Underlying Options  Compensation (1)
                                       ----       ------        -----      ------------------  ----------------
<S>                                    <C>        <C>      <C>                <C>                 <C>      
Barbara Davis Blum,                    1997       $194,413 $        0            --               $   5,994
 Chairwoman of the Board, President    1996        194,413          0         81,694 (2)             11,635
 and Chief Executive Officer of the    1995        185,155          0             --                  5,555
 Company and  the Bank

Kimberly J. Levine,                    1997      $ 118,333 $        0            --               $   4,223
 Senior Vice President and             1996        108,167      5,000          2,749 (3)              7,993
 Chief Financial Officer               1995         98,500          0            --                   2,960
</TABLE>

- ----------
(1)     Represents  the Bank's  matching  contribution  of cash under the 401(k)
        Plan (now Employee Stock Ownership Plan with 401(k)  Provisions) for the
        accounts of Barbara Davis Blum and Kimberly J. Levine.  Other than stock
        granted in lieu of dividends paid on both previously  granted shares and
        unallocated shares, no discretionary contributions of Company stock were
        made under the 401(k)  Plan  during  1997.  Ms.  Blum  received  certain
        perquisites  but the cost of providing such  perquisites  did not exceed
        the lesser of $50,000 or 10% of her salary.


                                       11

<PAGE>



(2)     Represents  options to purchase shares granted under the Directors Stock
        Option  Plans,  the  Employee  Incentive  Stock  Option  Plans  and  the
        Nonqualified  Stock Option  Agreement  between Ms. Blum and the Company.
        See Aggregated  Option Exercises in Last Fiscal Year and Year-End Option
        Values table below.

(3)     Represents  options  to  purchase  shares  granted  under  the  Employee
        Incentive Stock Option Plans.  See Aggregated  Option  Exercises in Last
        Fiscal Year and Year-End Option Values table below.


   Aggregated Option Exercises in Last Fiscal year and Year-End Option Values
<TABLE>
<CAPTION>

                                                              Number of Securities       Value(1) of Unexercised
                                 Shares                      Underlying Unexercised        In-the-Money Options
                              Acquired         Value           Options at Year End             At Year-End
Name                         on Exercise       Realized    Exercisable/Unexercisable    Exercisable/Unexercisable
- ----                         -----------       --------    -------------------------    -------------------------
<S>                             <C>             <C>              <C>          <C>         <C>        <C>
Barbara Davis Blum               --              --              33,804                   $238,469
                                                                              47,890                 $339,173

Kimberly J. Levine               --              --               1,724                    $ 9,026
                                                                               1,025                   $3,341
</TABLE>
- ----------
(1)     Based on December 31, 1997 price of $14.00 per share.


Employment Agreement

         On  February  20,  1996,  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 through  February 20,  1998.  The  agreement
shall  automatically be extended for an additional  two-year period unless,  six
months prior to the expiration  date, the Boards of Directors of the Company and
the Bank determine in a duly adopted resolution that the agreement should not be
extended  and so notify Ms. Blum.  No such notice was given.  Under the terms of
the employment agreement, which was amended on March 29, 1996 and March 5, 1998,
Ms. Blum is entitled to receive a base salary for 1997 of $194,413, all benefits
provided by any plan available by the Bank to its employees,  certain  executive
fringe  benefits  and  annual or other  bonuses  at the sole  discretion  of the
Company's  and the  Bank's  Boards.  As of the  date of this  proxy,  no  annual
increases or bonuses have been granted to Ms. Blum.

         Ms. Blum also was granted a nonqualified stock option (the "Option") to
purchase 75,000 shares of the Company's Common Stock. The Option vests beginning
in 1996 at an annual rate of 20% at the end of each year and is exercisable  for
a period of 10 years from the date of grant at an exercise  price equal to $6.74
per share,  which is 85% of the fair market value of the Company's  Common Stock
on the date of grant.  The Option  shall  become  fully vested in the event of a
"Change in Control" (as defined in the employment agreement) or in the event Ms.
Blum's employment should terminate for any reason,  and remain exercisable for a
period  of two  years.  Ms.  Blum was  granted  certain  registration  rights in
connection with the shares subject to the Option,  including  "piggyback" rights
for  registration  at  the  Company's  expense,   and  one  "demand"  right  for
registration at the Company's expense,  each subject to certain limitations.  On
February 27, 1998, these options were registered.

         The  employment  agreement  provides  that, in the event Ms. Blum shall
resign  with 60 days  notification,  she  shall be  entitled  to  receive a cash
payment  equal to the current  year's  salary then in effect.  In addition,  the
agreement  provides  that  in  the  event  of  Ms.  Blum's  death,   disability,
termination  without just cause or termination  without her written  consent and
for a reason other than just cause, or if she is asked to resign, as a condition
to, in preparation for or otherwise in connection with or within 12 months after
any  Change in  Control,  or upon the  occurrence  of  certain  other  events in
connection  with a Change in  Control,  she shall be  entitled to receive a cash
payment  equal to two times her base  salary (in  semi-monthly  payments  in the
event of disability) and the acceleration of the unvested portion of any

                                       12

<PAGE>



stock options. 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 during the
term of the employment  agreement and for two years  following her disability or
termination without just cause or one year following her voluntary  termination.
The change in control  benefits  are  estimated  to have an  aggregate  value of
approximately $728,000 at April 3, 1998.


Non-Qualified Stock Option Plan

         No options have been granted to date under the Company's  Non-Qualified
Stock Option Plan (the "Plan"). A total of 90,000 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.


Employee Incentive Stock Option Plan

         On January 23, 1996,  the Board of Directors of the Company  approved a
qualified Employee Incentive Stock Option Plan (the "Employee Plan"). A total of
9,987 shares of the Company's Common Stock are authorized for issuance under the
Employee  Plan,  in which key employees of the Company and the Bank are eligible
to  participate.  On January  23,  1996,  all such  options  were  granted at an
exercise  price of 100% of fair  market  value at the date of  grant,  or $7.93.
Options granted under the Employee Plan are  immediately  exercisable and expire
not later than ten years following the date of grant.


1996 Employee Incentive Stock Option Plan

         On November 19, 1996, the Board of Directors of the Company  approved a
qualified 1996 Employee  Incentive Stock Option Plan covering key employees (the
"1996 Employee  Plan").  A total of 14,193 shares of the Company's  Common Stock
are authorized for issuance under the 1996 Employee Plan, in which key employees
of the Company and the Bank are eligible to  participate.  On November 19, 1996,
12,688  options were granted at an exercise  price of 100% of fair market value,
or $10.74.  On January 21, 1997, 1,000 options were granted at an exercise price
of 100% of fair market value, or $11.71.  On February 18, 1997, 505 options were
granted at an exercise  price of 100% of fair market value,  or $11.83.  Options
granted under the 1996  Employee  Plan vest  beginning in 1997 at an annual rate
ranging  from 33.33% to 100% at the end of each year and become  fully vested in
the event of a Change in Control,  as defined in the 1996 Employee Plan. Options
under the 1996  Employee  Plan expire not later than ten years after the date of
grant.


Directors Stock Option Plan

         On January 23, 1996,  the Board of Directors of the Company  approved a
nonqualified  Directors  Stock Option Plan (the  "Directors  Plan").  A total of
6,429 shares of the Company's Common Stock are authorized for issuance under the
Directors  Plan,  in which all directors of the Company and the Bank in 1995 are
eligible to participate  based upon the total months of 1995 Board  service.  On
January 23, 1996,  all such options were granted at an exercise  price of 85% of
fair market  value at the date of grant,  or $6.74.  Options  granted  under the
Directors  Plan vest  beginning  in 1996 at an annual  rate of 20% at the end of
each year and expire at the earlier of ten years  following the date of grant or
two years after leaving the Board. However, in the event of death or disability,
options expire one year after leaving the

                                       13

<PAGE>



Board.  The  options  shall  become  fully  vested in the event of a "Change  in
Control" (as defined in the Directors  Plan) or in the event the director leaves
the Board.


1996 Directors Stock Option Plan

         On November 19, 1996, the Board of Directors of the Company  approved a
nonqualified Directors Stock Option Plan (the "1996 Directors Plan"). A total of
7,920 shares of the Company's Common Stock are authorized for issuance under the
Employee  Plan,  in which all directors of the Company and the Bank are eligible
to  participate  based upon the total months of 1996 Board service . On November
19, 1996,  all such  options  were  granted at an exercise  price of 85% of fair
market  value,  or $9.13.  Options  granted under the 1996  Directors  Plan vest
beginning in 1997 at an annual rate of 33.33% at the end of each year and expire
at the  earlier of ten years  following  the date of grant or  immediately  upon
leaving the Board. However, in the event of death or disability,  options expire
two years after leaving the Board.  The options shall become fully vested in the
event of a "Change in Control" (as defined in the 1996 Directors Plan.


Employee Stock Ownership Plan with 401(k) Provisions

         On April 16, 1996,  the  Company's  and the Bank's  Boards of Directors
adopted an employee stock ownership plan with 401(k)  provisions  ("ESOP").  The
ESOP was  amended  effective  as of  January 1, 1996 to modify  certain  vesting
provisions.  The ESOP replaced the Bank's  former 401(k) Plan.  Employees of the
Bank who are at least 21 years of age and who have completed one year of service
are eligible to  participate.  The Company has submitted an  application  to the
Internal Revenue Service for a letter of  determination as to the  tax-qualified
status of the ESOP. Although no assurances can be given, the Company expects the
ESOP to receive a favorable letter of determination.  The ESOP may be amended or
terminated  at any time by the Bank.  The ESOP is to be funded by  contributions
made by the Bank in cash or shares of the Company's  Common  Stock.  On July 17,
1996,  the ESOP borrowed  $218,750 in funds from the Company which was an amount
sufficient to purchase  25,000  shares of Common Stock.  This loan is secured by
the shares of Common Stock purchased and earnings thereon. Shares purchased with
such loan proceeds  will be held in a suspense  account for  allocation,  as the
loan is  repaid,  among  participants  who are  eligible  to share in the Bank's
contribution  for the year.  Dividends  paid on allocated  shares may be paid to
participants or used to repay the ESOP loan. Dividends on unallocated shares are
expected to be used to repay the ESOP loan.

         Participants  may elect to  contribute  a percentage  of their  salary,
which  amount  may not be less  than 1% nor more  than 15% of the  participant's
annual  salary  up to  $9,500  for  1997.  In  addition,  the  Bank  may  make a
discretionary  matching  contribution equal to one-half of the percentage of the
amount of the salary  reduction  elected by each participant (up to a maximum of
3%),  which  percentage  will  be  determined  each  year  by the  Bank,  and an
additional  discretionary   contribution  determined  each  year  by  the  Bank.
Contributions  by the Bank and shares released from the suspense account will be
allocated  among  participants  on the basis of their  annual  wages  subject to
federal income tax withholding,  plus amounts  withheld under certain  qualified
plans. Each participant is immediately vested in his or her  contributions,  the
Bank's matching contributions and the Bank's initial discretionary  contribution
made during 1996. Each  participant will begin to vest in his or her interest in
the  Bank's  future  discretionary  contributions  to the ESOP after one year of
service  and will be fully  vested upon three  years of  service.  Benefits  are
payable upon a participant's  retirement,  death, disability, or separation from
service,  in a single  lump-sum  payment or in  installments.  Distributions  at
retirement  will be in the form of cash or shares of  Common  Stock or both.  In
addition,  the  participant or  beneficiary  has certain put rights in the event
that the Common Stock distributed cannot be readily sold.

         The Trustee of the ESOP will vote all shares of Common Stock held by it
as a part of the ESOP assets, provided that a participant or beneficiary will be
entitled to direct the Trustee as to the manner in which voting rights are to be
exercised,  with respect to shares of Common Stock allocated to the participant,
in connection with certain corporate transactions as described in the ESOP.

                                       14

<PAGE>



         The Company made matching cash  contributions to the ESOP of $41,000 in
1997. No additional discretionary contributions were made during 1997.


Severance Agreements

         On April 7, 1994, the Board of Directors of the Bank approved severance
arrangements  for  six  key  management   officers.   These   arrangements  were
incorporated into Severance Agreements, dated as of April 7, 1994.
 On January 21, 1997,  the Board of Directors of the Bank approved an additional
severance arrangement for a key management officer (the "Severance  Agreements")
effective  February 10, 1997. Such  arrangements were amended and restated as of
March 5, 1998.

         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 if the  Change  of  Control  has not  been  approved  by a  majority  of the
"Continuing  Directors" then in office (as defined in the Severance  Agreements)
the  Executive  shall  receive a lump sum payment  equal to one year's full base
salary at the rate applicable to the officer in effect  immediately prior to the
Change in Control.  In  addition,  an officer  will be entitled to receive  such
severance  payment in the event the officer is asked to resign or the  officer's
employment  with  the  Bank  is  "Terminated"   (as  defined  in  the  Severance
Agreements)  as a condition  to, in  preparation  for or otherwise in connection
with a Change of Control,  or within the one year  period  following a Change in
Control.   These   benefits  are  estimated  to  have  an  aggregate   value  of
approximately  $590,000 as of April 3, 1998 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 of 1986, as amended.  The Severance
Agreements are binding on the Bank and its successors.


Rabbi Trusts

         The Bank has  established an irrevocable  grantor trust, as of March 5,
1998, in order to fund its  severance  payment  obligations  under the Severance
Agreements  and under  the  Employment  Agreement  with Ms.  Blum.  The Bank has
deposited  $1,023,816  in such  trust.  The  Company  also  has  established  an
irrevocable  grantor trust, as of March 5, 1998, in order to fund the portion of
the severance payment  obligations under the Employment  Agreement with Ms. Blum
which are allocable to the Company.  The Company has deposited  $108,450 in such
trust. The trusts do not increase benefits  available to the officers.  Interest
earned on trust investments  accrues to the Bank and the Company,  respectively.
To the extent that an officer acquires the right to receive severance  benefits,
such right will be no greater  than the right of any  unsecured  creditor of the
Bank or the Company, respectively. The trusts are effective for one year and are
subject to  continuation at the option of the Board of Directors of the Bank and
the Company, respectively.


Material Legal Proceedings

         Although  the Bank,  from time to time,  is involved  in various  legal
proceedings  in the  normal  course of  business,  there are no  material  legal
proceedings to which the Company or the Bank is a party or to which any of their
property is subject, except for the matter discussed below.

         On December 12, 1997,  the Company  commenced an action  against  three
directors,  Marshall Reynolds, Jeanne Hubbard and Robert Shell, Jr., and certain
other shareholders, in United States District Court for the District of Columbia
seeking  relief in various  counts to enjoin the  defendants  from voting  their
shares at the  shareholders  meeting  scheduled  to vote on the  acquisition  of
Ballston Bancorp, Inc., and for other relief. That complaint, in various counts,
alleged that the defendants had violated federal  securities laws by inter alia,
failing  to file a  complete  and  accurate  Schedule  13D,  and  soliciting  of
shareholder  proxies unlawfully by failing to file proxy  solicitation  material
with the

                                       15

<PAGE>



Securities and Exchange Commission. The complaint also alleged that the director
defendants  breached their fiduciary  duties by opposing the  acquisition  after
they had voted for it agreeing to use their best efforts to bring it to fruition
and  caused  the  Company  to enter  into a binding  definitive  agreement  with
Ballston.  On December 16, 1997, the District Court denied the Company's  motion
for a  preliminary  injunction  and, as described  elsewhere,  a majority of the
shareholders voted against the acquisition.  Subsequently,  on January 23, 1998,
the Company filed an amended complaint  against the same defendants,  and joined
Ferris,  Baker,  Watts, Inc., an investment banking firm,  alleging that it also
participated  in an unlawful  solicitation  of  proxies.  That  complaint  seeks
damages of not less than $10  million.  The  defendants  have not  answered  the
complaint. An answer is due on April 6, 1998. It is believed that the defendants
will deny the  allegations.  The defendants  may choose to assert  counterclaims
against the Company and/or its other  directors.  The action was authorized by a
unanimous  vote of a Special  Committee of the Board of Directors  consisting of
the seven directors not named as defendant  directors.  The consent solicitation
filed by directors Reynolds, Hubbard and Shell on March 11, 1998 and referred to
below, discloses that a principal purpose of the solicitation and reorganization
of the  board  is to  cause  the  Company  to  drop  the  lawsuit.  The  consent
solicitation  discloses that the director defendants have a conflict of interest
in taking such action.

         On December 30, 1997,  Mr.  Reynolds and certain  related  stockholders
(the  "Reynolds  Group")  filed an  amendment  to  their  report  of  beneficial
ownership  on  Schedule  13D  originally  filed on May 1, 1995 and  subsequently
amended, which amendment stated, among other things, that the Reynolds Group may
seek to effect a change in the  composition  of the  Board of  Directors  of the
Company.  Subsequently,  on March 11, 1998, Mr. Reynolds, his wife and two other
director/stockholders,  Jeanne D.  Hubbard  and Robert L.  Shell,  Jr.,  filed a
preliminary  consent  solicitation  statement  with the  Securities and Exchange
Commission,  relating to their proposed solicitation of consents for the removal
of four  directors - Barbara  Davis Blum,  Clarence  L. James,  Jr.,  Shireen L.
Dodson and Susan  Hager - and the  election  of four new  directors  to fill the
vacancies created by the removal of the four directors.  The Reynolds Group also
filed  another  amendment  to  Schedule  13D on March 11,  1998  relating to the
efforts to effect the change in the  membership of the Board of Directors of the
Company.  Both the preliminary consent solicitation  statement and the amendment
to Schedule  13D stated that it is the intent of the  Reynolds  Group to dismiss
the  lawsuit  upon a change of  control.  As of April 22,  1998,  to the best of
management's knowledge,  the consent solicitation materials are still undergoing
review by the staff of the Securities and Exchange Commission.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Banking 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,  collateral and payment terms on extensions of credit,
as those prevailing at the same time for comparable transactions with others. In
the opinion of Management these transactions did not in 1997 involve more than a
normal risk of collectibility or present other unfavorable features.

         As of April 3, 1998, the aggregate  principal amount of indebtedness to
the Bank owed by officers and  directors of the Company and their  associates on
that date was approximately  $154,000.  The highest  aggregate  principal amount
owed  during  1997 by all  officers  and  directors  of the  Company  and  their
associates  who were  indebted  to the Bank  during  the year was  approximately
$421,000.


Other Transactions

         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 1995 and 1996,
the Company engaged Hager Sharp, Inc., of

                                       16

<PAGE>


which Susan Hager,  a director of the Company,  is President,  to provide public
relations  services.  For the fiscal year ended  December 31, 1997 and 1996, the
Company paid Hager Sharp, Inc. $0 and $5,000, respectively, for such services.



                                     Abigail Adams National Bancorp, Inc.
                                     Barbara Davis Blum
                                     Shireen L. Dodson
                                     Susan Hager
                                     Clarence L. James, Jr.
                                     Steve Protulis
                                     Dana Stebbins
                                     Susan Williams


April __, 1998


                                       17



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