ABIGAIL ADAMS NATIONAL BANCORP INC
PRE 14A, 1998-04-15
STATE COMMERCIAL BANKS
Previous: NEXT GENERATION MEDIA CORP, 10-K405, 1998-04-15
Next: LA TEKO RESOURCES LTD, 8-K, 1998-04-15



                                  S.E.C. Filing

                      ABIGIAL ADAMS NATIONAL BANCORP, INC.
                                  SCHEDULE 14A

                                 April 14, 1998

                              Filed: April 14, 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

         Subsequent to the letter to shareholders  dated March 20, 1998 of seven
directors (Barbara Davis Blum, Shireen Dodson,  Susan Hager,  Clarence L. James,
Jr.,  Steve  Protulis,  Dana  Stebbins and Susan  Williams) of the Company,  the
Securities  and Exchange  Commission  advised the Company of their position that
such letter  technically  constituted a "solicitation."  Therefore,  in order to
assure  compliance with the Commission's  position and to correct the continuing
misstatements made by three directors (Marshall Reynolds,  Jeanne D. Hubbard and
Robert L. Shell, or the "Reynolds directors") in their supplemental  preliminary
filings with the Commission, we are filing this Schedule 14A.

         On March  11,  1998,  three  directors  (Marshall  Reynolds,  Jeanne D.
Hubbard and Robert L. Shell,  or the "Reynolds  directors")  filed a preliminary
Schedule  14A with the  Securities  and  Exchange  Commission  seeking to obtain
shareholder  consents to remove four directors ( Barbara Davis B lum, 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 Protulius
and Dana B. Stebbins,  hereafter  called the "Seven  Directors")  transmitted to
shareholders a letter stating their response. That letter stated as follows:


                    NOT A SOLICITATION FOR A PROXY OR CONSENT

                                 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.


                                        1

<PAGE>



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 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, in clear violation of SEC rules,  communicated their
opposition to the merger without ever  disclosing that firm's  longstanding  and
ongoing close and highly remunerative financial relationship with Mr. 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.  A 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.

                             Sincerely,
                             /s/ Barbara Davis Blum
                             ----------------------
                             Barbara Davis Blum
                             Chairwoman and CEO
                             For: Shireen Dodson
                                  Susan Hager
                                  Clarence L. James, Jr., Esquire
                                  Steve Protulis
                                  Dana B. Stebbins, Esquire
                                  Susan Williams
                                  Directors

                    NOT A SOLICITATION FOR A PROXY OR CONSENT

                                        2

<PAGE>



         On April 2, 1998, the Reynolds  directors  filed a revised  preliminary
Schedule 14A. In response,  the seven directors caused counsel to furnish to the
Securities and Exchange Commission the following comments to the April 2 revised
filing:

Pam Carmody, Esq.
Division of Corporation Finance
Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C.  20549

Dear Ms. Carmody:

         On behalf of seven  directors  of the Abigail  Adams  National  Bancorp
("Adams"),  we are submitting the following  additional comments to the April 2,
1998  revised  proxy  statement  filed by Marshall  Reynolds  et al.  ("Reynolds
Group").   At  page  3  of  their  proxy  statement  the  Reynolds  Group  makes
representations  concerning  the  supposedly  inadequate  performance by current
management.  At best, these  characterizations  of management's  performance are
inadequate.  In many  respects they  incorrectly  describe  management's  actual
performance.

         1. The  Reynolds  Group  claims  that  the  inadequate  performance  by
management  includes the failure to consummate any of the acquisitions  targeted
by it. The  Reynolds  Group fails to note,  however,  that during 1996 and 1997,
management  contacted 14 D.C. area banks to explore the  possibility  of merger.
Because of the intense  marketplace  in bank  acquisitions  and the  competitive
nature of seeking good acquisitions,  only one acquisition surfaced to the level
of an agreement: the Ballston acquisition that management and the Reynolds Group
favored. Therefore, the failure to disclose that management, in fact, made every
effort to seek out and consummate acquisitions is false and deceptive.

         2. The Reynolds Group says that management's  performance is inadequate
for failure to increase net income or grow capital at levels consistent with the
marketplace  and peers.  This statement is false.  In 1996, the tier one capital
for Adams National Bank ("ANB"), Adams's wholly-owned subsidiary, grew at a rate
of 12.88%,  compared  with a rate of 10.26% for its peer group.  In 1995,  ANB's
tier  one  capital  grew at a rate  of  11.1%,  versus  10.12%  for  its  peers.
Furthermore,   for  the  past  3  years,  ANB's  tier  one  capital  growth  has
consistently  out-performed all United States  metropolitan area banks that have
between  $100 million and $300 million of total  assets.  Clearly,  the Reynolds
Group's attack is grossly deceptive.

         3. The Reynolds Group faults  management for not accurately  predicting
or effectively controlling its expenses associated with the Ballston merger. The
Reynolds Group fails to note,  however,  that a majority of these expenses would
have been  recouped had the merger not been  defeated by him. In  addition,  his
belated opposition caused Adams to incur otherwise unnecessary and unanticipated
expenses to comply with 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.

         We note that 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.  We request that you require the Reynolds  Group
to disclose all of their votes on material  activities during the past two years
in order to accurately inform  shareholders that they supported and approved the
activities  of  management  in all  material  respects.  We  would  be  glad  to
supplement  this letter by showing  you the minutes of the company to  establish
that  management  proposals  were at all times  approved by the  Reynolds  Group
directors.



                                        3

<PAGE>



         In sum, the proposed proxy statement is deceptive to shareholders.  The
Commission  should require  further  modifications  before the Reynolds Group is
permitted to use it to solicit shareholder consents.

                                    Very truly yours,

                                    TIGHE, PATTON, TABACKMAN & BABBIN
                                    By: /s/ Steven C. Tabackman
                                    ---------------------------
                                    Steven C. Tabackman
                                    Thomas Earl Patton

         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:

         The  characterizations  by the Reynolds directors of the performance of
management are materially  false and misleading.  In particular,  in addition to
their responses to the first two  preliminary  Schedule 14 A's , as set forth in
the letters above, the Registrant and the Seven Directors state as follows:

         (1) The Reynolds  directors  allege a failure of management to increase
net  income or grow  capital at levels  consistent  with  marketplace  peers "as
reported  by a third  party  comparison  of  peer  institutions."  The  Reynolds
directors  do not identify any third party  comparison  . To the  contrary,  the
December 31 1997 Uniform Bank  Performance  Report,  which  includes all insured
commercial  banks having assets  between $100 million and $300 million with 3 or
more banking  offices and located in a  metropolitan  area,  reports that Adams'
growth  rates are  superior  to it  peers.  (See  also  April 8 letter,  above.)
Contrary to the Reynolds directors accusation that management failed to increase
net income in a time of prosperity,  net income  (excluding the write-off of the
Ballston  costs caused by the  Reynolds'  directors and the reversal of the loan
loss  provision  recorded in 1996),  increased  each and every year from 1994 to
1997,  despite  the  expenses  of  opening  new  branches  in 1996  and 1997 and
installing a local area network for PC banking.

         (2) The Reynolds' directors  assertions that management's  estimates of
the expenses of the Ballston acquisition  increased from $250,000 to $750,000 to
$1.2 million 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  printers  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
favorable Ballston acquisition.

         (3)  The  Reynolds  directors  assert  that  the  "incumbents"  reacted
"counterproductively"  to the decision of the Company's  shareholders  to reject
the Ballston  acquisition.  That assertion is misleading and incomplete  because
all of the Seven Directors, not just the four incumbents,  supported the actions
taken by  management---i.e.  a  strong  majority  of the  board.  The  Reynolds'
assertion   falsely  implies  that  only  a  minority  of  the  board  supported
management's actions. 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 they caused to the Company.

         (4) 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

                                        4

<PAGE>



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 suggest that management's  projections showed
dilution for up to five years,  whereas  management's  conservative  projections
showed an almost immediately accretive result.

         (5) The record date asserted by the Reynolds directors is not March 31,
but April 1, 1998.

         Most  significantly,  the Seven Directors continue to 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.  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.

         Finally,  the  Seven  directors  authorized  the  continuation  of  the
litigation  against the Reynolds  directors,  the Reynolds group of shareholders
and Ferris Baker Watts because they are convinced that the  defendants'  acts in
causing the defeat of the Ballston  deal were  wrongful and in violation of law.
In particular, the acts constituted breaches of fiduciary duty and violations of
the federal proxy rules.

         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.


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      58     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.


                                        5

<PAGE>

         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, 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


                                        6

<PAGE>




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%

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

                                        7

<PAGE>



     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.

(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.



                                        8

<PAGE>



         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:
<TABLE>
<CAPTION>

                           Summary Compensation Table
                                                                              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.

(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
- ----------
(1)     Based on December 31, 1997 price of $14.00 per share.
</TABLE>

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

                                        9

<PAGE>



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 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.  Ms. Blum has agreed not to engage in
the  banking  business  elsewhere  in  the  Washington  or  Baltimore,  Maryland
metropolitan  areas or to solicit the Bank's customers or employees for a period
of one year following the voluntary termination of her employment.

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.


                                       10

<PAGE>



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 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

                                       11

<PAGE>



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.

         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,

                                       12

<PAGE>


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.


                 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  $179,000.  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
$440,000.

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 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


                                       13



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