ABIGAIL ADAMS NATIONAL BANCORP INC
DEF 14A, 1999-04-30
STATE COMMERCIAL BANKS
Previous: NATIONWIDE MULTI FLEX VARIABLE ACCOUNT, 485BPOS, 1999-04-30
Next: SAFECO MONEY MARKET TRUSTS, 485BPOS, 1999-04-30



                            SCHEDULE 14-A INFORMATION

Proxy 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 []
Check the appropriate box:
[ ]  Preliminary Proxy Statement
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                      Abigail Adams National Bancorp, Inc.
                (Name of Registrant as Specified In Its Charter)
              Alan Schick, Luse Lehman Gorman Pomerenk & Schick, PC
                   (Name of Person(s) Filling Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
[x]  No fee required
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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:
         .......................................................................
         4) Proposed maximum aggregate value of transaction:
         .......................................................................
         5) Total fee paid:
         .......................................................................
[ ]  Fee previously paid:
[ ] 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>



May 7, 1999



Dear Stockholder:

You are  cordially  invited  to attend the Annual  Meeting  of  Stockholders  of
Abigail Adams National Bancorp, Inc. (the "Company"). The Annual Meeting will be
held at The Adams National Bank, 1627 K Street, N.W., Washington, D.C.
20006 at 3:00 p.m., (local time) on June 15, 1999.

The enclosed  Notice of Annual Meeting and Proxy  Statement  describe the formal
business to be transacted.

The  Annual  Meeting  is  being  held so that  stockholders  will  be  given  an
opportunity to elect the Board of Directors of the Company.

The Board of  Directors  of the  Company  has  determined  that the matter to be
considered at the Annual  Meeting is in the best interest of the Company and its
stockholders.  For the  reasons set forth in the proxy  statement,  the Board of
Directors unanimously recommends a vote "FOR" the election of directors.

On behalf of the Board of  Directors,  we urge you to sign,  date and return the
enclosed proxy card as soon as possible even if you currently plan to attend the
Annual Meeting. Your vote is important,  regardless of the number of shares that
you own.  Voting by proxy will not prevent  you from voting in person,  but will
assure that your vote is counted if you are unable to attend the meeting.


Sincerely,


/s/ Jeanne D. Hubbard
- ------------------
Jeanne D. Hubbard
Chairwoman of the Board
President and Chief Executive Officer



<PAGE>



                      Abigail Adams National Bancorp, Inc.
                               1627 K Street, N.W.
                             Washington, D.C. 20006
                                 (202) 466-4090

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To
                            Be Held On June 15, 1999

         Notice is  hereby  given  that the  Annual  Meeting  of  Abigail  Adams
National Bancorp,  Inc. (the "Company") will be held at The Adams National Bank,
1627 K Street, N.W., Washington, D.C. on June 15, 1999 at 3:00 p.m., local time.

         A Proxy Card and a Proxy Statement for the Annual Meeting are enclosed.

         The Annual Meeting is for the purpose of considering and acting upon:

          1.   The  election  of  Directors  to the  Board of  Directors  of the
               Company; and

such other  matters as may  properly  come  before  the Annual  Meeting,  or any
adjournments  thereof. The Board of Directors is not aware of any other business
to come before the Annual Meeting.

         Any action may be taken on the foregoing proposal at the Annual Meeting
on the date  specified  above,  or on any date or dates to which by  original or
later adjournment the Annual Meeting may be adjourned. Stockholders of record at
the close of business on April 29, 1999 are the stockholders entitled to vote at
the Annual Meeting, and any adjournments thereof.

         EACH STOCKHOLDER, WHETHER HE OR SHE PLANS TO ATTEND THE ANNUAL MEETING,
IS REQUESTED TO SIGN,  DATE AND RETURN THE ENCLOSED  PROXY CARD WITHOUT DELAY IN
THE ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY PROXY GIVEN BY THE STOCKHOLDER MAY BE
REVOKED  AT ANY TIME  BEFORE IT IS  EXERCISED.  A PROXY MAY BE REVOKED BY FILING
WITH THE SECRETARY OF THE COMPANY A WRITTEN  REVOCATION OR A DULY EXECUTED PROXY
BEARING A LATER DATE. ANY  STOCKHOLDER  PRESENT AT THE ANNUAL MEETING MAY REVOKE
HIS OR HER PROXY AND VOTE  PERSONALLY ON EACH MATTER  BROUGHT  BEFORE THE ANNUAL
MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT REGISTERED IN
YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER IN
ORDER TO VOTE PERSONALLY AT THE ANNUAL MEETING.

                                              By Order of the Board of Directors


                                              /s/ Michelle D. Diedrick 
                                              Michelle D. Diedrick
                                              Secretary


Washington, D.C.
May 7, 1999

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

IMPORTANT:  A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO
POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.
- --------------------------------------------------------------------------------




<PAGE>




                                 PROXY STATEMENT
                                       of
                      ABIGAIL ADAMS NATIONAL BANCORP, INC.
                               1627 K Street, N.W.
                             Washington, D.C. 20006
                                 (202) 466-4090


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

                         ANNUAL MEETING OF STOCKHOLDERS
                                  June 15, 1999
- --------------------------------------------------------------------------------


         This Proxy Statement is furnished in connection  with the  solicitation
of  proxies  on behalf of the  Board of  Directors  of  Abigail  Adams  National
Bancorp,  Inc. (the  "Company") to be used at the Annual Meeting of Stockholders
of the Company (the  "Meeting"),  which will be held at The Adams National Bank,
1627 K Street, N.W., Washington, D.C. on June 15, 1999 at 3:00 p.m., local time,
and all  adjournments  thereof.  The  accompanying  Notice of Annual  Meeting of
Stockholders  and this Proxy Statement are first being mailed to stockholders on
or about May 7, 1999.

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

                              REVOCATION OF PROXIES
- --------------------------------------------------------------------------------


         Stockholders  who execute  proxies in the form solicited  hereby retain
the right to revoke them in the manner described below.  Unless so revoked,  the
shares  represented  by  such  proxies  will be  voted  at the  Meeting  and all
adjournments  thereof.  Proxies solicited on behalf of the Board of Directors of
the Company will be voted in accordance with the directions given thereon. Where
no  instructions  are  indicated,  proxies  will be voted "FOR" the proposal set
forth in this Proxy Statement for consideration at the Meeting.

         Proxies may be revoked by sending  written  notice of revocation to the
Secretary  of the  Company,  Michelle D.  Diedrick at the address of the Company
shown  above.  The  presence at the Meeting of any  stockholder  who had given a
proxy shall not revoke such proxy  unless the  stockholder  delivers  his or her
ballot  in  person at the  Meeting  or  delivers  a  written  revocation  to the
Secretary of the Company prior to the voting of such proxy.

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

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------


         Holders of record of the  Company's  common  stock,  par value $.01 per
share (the "Common  Stock"),  as of the close of business on April 29, 1999 (the
"Record  Date") are  entitled  to one vote for each  share then held.  As of the
Record  Date,  the  Company  had  2,087,987  shares of Common  Stock  issued and
outstanding. The presence in person or by proxy of a majority of the outstanding
shares of Common Stock  entitled to vote is necessary to  constitute a quorum at
the Meeting.

         Persons and groups who  beneficially  own in excess of five  percent of
the Common Stock are required to file certain  reports with the  Securities  and
Exchange  Commission ("SEC") regarding such ownership pursuant to the Securities
Exchange Act of 1934 (the "Exchange Act"). The following table sets forth, as of
the  Record  Date,  the  shares  of  Common  Stock  beneficially  owned by named
executive officers individually,  by executive officers and directors as a group
and by each person who was the beneficial owner of more than five percent of the
Company's outstanding shares of Common Stock on the Record Date.


                                        1

<PAGE>
<TABLE>
<CAPTION>



                                                          Amount of Shares
                                                          Owned and Nature                 Percent of Shares
         Name and Address of                                of Beneficial                   of Common Stock
          Beneficial Owner                                    Ownership                       Outstanding       

<S>                                                           <C>                                   <C>  
     Shirley A. Reynolds                                      431,868  (1)(2)                      20.9%
     1130 13th Avenue
     Huntington, WV 25701

     Barbara W. Beymer                                         48,750  (1)                          2.4%
     214 North Boulevard West
     Huntington, WV 25701

     Deborah P. Wright                                        101,250  (3)                          4.9%
     1517 North Boulevard West
     Flatwoods, KY 41139

     Thomas W. Wright                                          26,250  (1), (3)                     1.3%
     1517 North Boulevard West
     Flatwoods, KY  41139

     Kathleen Walsh Carr                                        1,875  (4)                          *

     George Cook                                                1,625                               *

     Jeanne D. Hubbard                                          8,904  (1)(5)(9)                    *

     Marshall T. Reynolds                                     283,049  (1)(2)(6)(9)                13.7%

     Robert L. Shell, Jr.                                      83,779  (1)(5)(7)(8)(9)              4.0%

     Marianne Steiner                                             750                               *

     Joseph L. Williams                                           250                               *

     Bonita A. Wilson                                             250                               *

     All directors and executive officers
     as a group (8) persons                                   380,482                              18.2%

</TABLE>

- ----------------------
*Less than 1%
(1)  Based upon  Amendment No. 4 to Schedule 13D dated March 11, 1998,  Marshall
     T. Reynolds,  Shirley A. Reynolds, Robert L. Shell, Jr., Robert H. Breymer,
     Thomas W. Wright, Deborah P. Wright and Jeanne D. Hubbard
(2)  Marshall T. Reynolds and Shirley A. Reynolds  share voting and  dispositive
     power with respect to 244,368  shares owned jointly.  An additional  37,500
     shares are held by a dependent child.
(3)  Thomas W. Wright and Deborah P. Wright share voting and  dispositive  power
     with respect to 26,250 shares owned jointly.
(4)  Includes options to acquire 1,250 shares of Common Stock.
(5)  Includes  options to  purchase  289 shares  granted to Ms.  Hubbard and Mr.
     Shell   under   the   Directors   Stock   Option   Plan.   See   "Executive
     Compensation--Directors Stock Option Plan."
(6)  Includes  options to purchase 191 shares granted to Mr.  Reynolds under the
     Directors Stock Option Plan. See "Executive  Compensation--Directors  Stock
     Option Plan."
(7)  Mr. Shell's shares include 7,500 shares transferred by gift to his wife.
(8)  Robert L. Shell,  Jr. shares voting and  dispositive  power with respect to
     25,000  shares  owned  jointly with his wife,  Lena Ji Shell.  
(9)  Includes  options to purchase 990 shares granted to each director under the
     1996 Directors Stock Option Plan.
                                        2

<PAGE>



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

                        PROPOSAL I--ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------


         The  Company's  Board  of  Directors  is  currently  composed  of eight
members. The Company's bylaws provide that all Directors are elected annually.

         The  table  below  sets  forth   certain   information   regarding  the
composition  of the Company's  Board of  Directors.  If any nominee is unable to
serve, the shares represented by all such proxies will be voted for the election
of such  substitute as the Board of Directors may  recommend.  At this time, the
Board of Directors knows of no reason why any of the nominees might be unable to
serve,  if elected.  Except as indicated  herein,  there are no  arrangements or
understandings  between any nominee and any other person  pursuant to which such
nominee was selected.

<TABLE>
<CAPTION>

                Name                          Age                    Positions Held                   Since   

                                                     NOMINEES

<S>                                           <C>                       <C>                           <C> 
     Kathleen Walsh Carr                      52          President & Chief Executive Officer         1998
                                                                The Adams National Bank
     George Cook                              65                       Director                       1998
     Jeanne D. Hubbard                        50                 Chairwoman, President                1995
                                                               & Chief Executive Officer
                                                                Abigail Adams National
                                                                     Bancorp, Inc.
     Marshall T. Reynolds                     62                       Director                       1995
     Robert L. Shell, Jr.                     55                       Director                       1995
     Marianne Steiner                         44                       Director                       1998
     Joseph L. Williams                       54                       Director                       1998
     Bonita A. Wilson                         57                       Director                       1998

</TABLE>

         The principal occupation during the past five years of each director of
the Company is set forth below.  All directors and executive  officers have held
their present positions for five years unless otherwise stated.

          Kathleen Walsh Carr has served as President, Chief Executive Officer 
and Director of The Adams National Bank since  1998 and  served  as Senior  Vice
President  and Chief Lending  Officer since 1997.  Ms. Carr has over 25 years of
commercial banking experience with most of her professional  career spent in the
areas of commercial  lending.  Ms. Carr was Senior Vice  President of Commercial
Lending and  subsequently  Private Banking with  NationsBank  from 1986 to 1997,
prior to joining the Bank, and she worked for  NationsBank  since 1980. Ms. Carr
is a Member of the Greater  Washington Board of Trade. Ms. Carr is a graduate of
Marquette University.

         A.  George  Cook  is  the  Principal  of  George  Cook  &  Co.,  and  a
Distinguished  Fellow  of  the  Institute  of  Public  Policy  at  George  Mason
University. Mr. Cook is Chairman Emeritus and retired Chief Executive Officer of
Colonial  Parking,  Inc., a current  Member of the Greater  Washington  Board of
Trade,  and a Member of Urban Land Institute.  Mr. Cook is a former Chair of the
National Policy Council, and a Director and a past Executive Committee Member of
the Greater  Washington  Research  Council.  Mr. Cook is a Board Member and past
Chairman of the Board of Alexandria  Health  Services  Corporation,  and a Board
Member of the Girl Scouts of the USA. Mr. Cook is a Member and past  Chairman of
the Board of the National  Parking  Association.  Mr. Cook is a former Member of
the  City  Council  of the  City of  Alexandria  and a  former  Chairman  of the
Commission of Local Government for the  Commonwealth of Virginia.  Mr. Cook is a
former Member of the Board of Visitors of George Mason  University  and a former
Vice Chairman of the Virginia State Electoral Board.

         Jeanne D. Hubbard has been a Director of the Company and the Bank since
1995,  Chairwoman,  President and Chief  Executive  Officer of the Company since
1998 and Chairwoman of the Bank since 1998. Ms. Hubbard has served as a Director
and Executive  Vice  President of First Sentry Bank,  Huntington,  West Virginia
since 1996 and as a Director of First Southwest Bank, Jennings,  Louisiana since
1997 and a director of Summit State Bank (formerly  Summit Savings FSB,  Ronhett
Park, California) since 1998. Ms. Hubbard served as an Executive Officer in 1996
and


                                        3

<PAGE>



1997 of First Guaranty  Bank,  Hammond,  Louisiana and had previously  served as
their  consultant  from 1993 to 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. Ms. Hubbard served as President of
the C-K Rotary Club and  Chairwoman  of the Citizens  Advisory  Committee of the
United Way in  Huntington,  West  Virginia.  Ms. Hubbard is a graduate of Purdue
University and holds a Masters degree from Marshall University.

     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. Mr.
Reynolds became Chairman of the Board of Premier  Financial  Bancorp in 1996. In
addition,  Mr.  Reynolds  became  Chairman of the Board of First  Guaranty  Bank
during 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.). Mr. Reynolds has served
as Chairman of The United Way of the River Cities, Inc. and Boys and Girls Clubs
of  Huntington.  Mr.  Reynolds  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 has been a Director of
First  Guaranty  Bank,  Hammond,  Louisiana  since 1993;  of First State Bank of
Sarasota  since  February  1994;  and of First  Sentry  Bank,  Huntington,  West
Virginia  since 1996.  Mr.  Shell is a Board Member of the  Huntington  Boys and
Girls Club,  the Cabell  Huntington  Hospital  Foundation  and the West Virginia
Foundation for Independent Colleges.  Mr. Shell was formerly the Chairman of the
Marshall  Artists  Series.  Mr. Shell has been a Director of the Company and the
Bank since October 1995.

     Marianne Steiner is the Principal of Larkspur Marketing,  which she founded
in 1991 after serving MCI  Communications  Corporation as Director of Marketing.
Ms. Steiner holds a joint M.E. and M.S. degree from the Harvard  Business School
and  Graduate  School of Arts and Sciences in  Information  Sciences and Applied
Mathematics,  and a Bachelor  of Science  degree in  Computer  Science  from the
University of Miami. Ms. Steiner serves as a Trustee and Member of the Governing
Board of Beauvoir School.

     Joseph L.  Williams is the  Chairman and Chief  Executive  Officer of Basic
Supply  Company,  Inc.,  which he founded in 1977.  Mr.  Williams was one of the
organizers  and is a Director of First Sentry Bank,  Huntington,  West Virginia.
Mr. Williams is a Director of the Huntington Industrial  Corporation,  unlimited
Futures,  Inc.  (A small  business  incubator),  and the West  Virginia  Capital
Corporation.  Mr. Williams is a Member of the National  Advisory  Council of the
United  States  Small  Business   Administration,   the   Huntington   Municipal
Development  Authority  and is  Treasurer of the  Huntington  Museum of Art. Mr.
Williams is a former Mayor and City  Councilman of the City of  Huntington.  Mr.
Williams  is a graduate  of Marshall  University  and a Member of the  Executive
Committee of its College of Business Advisory Board.

     Bonita  A.  Wilson  owns and  operates  her own  retail  business  and is a
consultant to other businesses. Ms. Wilson was a Retail Management Executive for
over 25 years with Garfinkles,  Bloomingdales and the Hecht Company.  Ms. Wilson
has  served as a  Director  of Dart Group  Corporation,  Trak Auto  Corporation,
Shoppers Food  Warehouse  Corp.  and Crown Books  Corporation  from 1991 through
1997.  Ms. Wilson  attended the State  University of New York at New Paltz.  Ms.
Wilson also served on the Advisory Board of Wedgewood Capital  Management and is
President of the Lower Eastern Shore Heritage Committee.

Ownership Reports by Officers and Directors

     The Common Stock is  registered  pursuant to Section  12(g) of the Exchange
Act. The officers and directors of the Company and beneficial  owners of greater
than 10% of the Company's Common Stock ("10% beneficial owners") are required to
file reports on Forms 3, 4, and 5 with the SEC disclosing  changes in beneficial
ownership of the Common  Stock.  SEC rules  require  disclosure in the Company's
Proxy Statement and Annual Report on Form 10-KSB


                                        4

<PAGE>



of the failure of an officer,  director or 10% beneficial owner of the Company's
Common Stock to file a Form 3, 4 or 5 on a timely basis.  No such  disclosure is
required with respect to the Company's officers and directors.

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

                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
- --------------------------------------------------------------------------------


         The business of the Company's  Board of Directors is conducted  through
meetings and activities of the Board and its  committees.  During the year ended
December  31,  1998,  the Board of  Directors of the Company held 20 regular and
special meetings.  During the year ended December 31, 1998, no director attended
fewer than 75 percent of the total  meetings  of the Board of  Directors  of the
Company and committees on which such director served.

         The Personal  Committee of the Company meets periodically to review the
performance  of officers and employees and determine  compensation  programs and
adjustments,  as well as nominations to the Board of Directors.  It is currently
comprised of Directors  Reynolds,  Shell, and Williams.  The Personnel Committee
met one time during the year ended December 31, 1998.

         The  Audit/Compliance  Committee  currently consists of Directors Cook,
Wilson and Steiner.  This committee meets on a quarterly basis with the internal
auditor and the Company's  compliance  officer to review audit  programs and the
results  of  audits of  specific  areas as well as other  regulatory  compliance
issues. The Audit/Compliance Committee also meets with the Company's independent
auditors.  The  Audit/Compliance  Committee met four times during the year ended
December 31, 1998

         During  1998,  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.

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

                             EXECUTIVE COMPENSATION
- --------------------------------------------------------------------------------


         The following table sets forth the cash  compensation  paid by the Bank
for services  during the year ended  December 31, 1998 to each of the  Company's
and Bank's Chief  Executive  Officer.  Ms. Hubbard and Ms. Carr became the Chief
Executive  Officer  of  the  Company  and  Bank,   respectively,   in  1998  and
consequently  no  compensation  information is provided for the prior two fiscal
years. Other than Ms. Carr, no person made in excess of $100,000 during the year
ended December 31, 1998.

<TABLE>
<CAPTION>
                                            SUMMARY COMPENSATION TABLE
                                                                                    Long Term
                                                                                  Compensation
                                                     Annual Compensation             Awards    
                                                                                   Securities      All Other(1)(2)
                                    Year          Salary          Bonus/Other     Underlying OptionCompensation 

<S>                                 <C>        <C>              <C>               <C>             <C>        
Jeanne D. Hubbard                   1998       $ 60,603         $      --         $1,279 (1)$     --
Chairwoman of the Board, President
and Chief Executive Officer of the
Company

Kathleen W. Carr                    1998       $125,399         $      --         $1,250 (2)$     --
President and Chief Executive Officer
of the Bank
[GRAPHIC OMITTED]
</TABLE>


(1)  Represents  options to purchase  shares  granted  under the Director  Stock
Option Plans.  (2) Represents  options to purchase shares granted under the 1996
Employee Incentive Stock Option Plan.

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 112,500  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 a 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


                                        5

<PAGE>



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 the 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
12,483 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 $6.34.
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 17,740 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,
15,859  options were granted at an exercise  price of 100% of fair market value,
or $8.59.  On January 21, 1997,  1,250 options were granted at an exercise price
of 100% of fair market value,  or $9.37.  On February 18, 1997, 631 options were
granted at an exercise  price of 100% of fair market  value,  or $9.46.  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.  The 1996 Employee Plan is  administered  by the Board of Directors which
may delegate its powers with respect to  administration  of the plan (except its
powers with  respect to  termination  and  amendment of the plan) to a committee
appointed by the Board and comprised of not less than two  non-employees to whom
awards hereunder shall be granted ("Optionee"),  the time or times at which such
awards  shall be  granted;  the form of  awards,  either  incentive  be  granted
("Optionee"),  the time or times at which such awards shall be granted; the form
of awards,  either  incentive  stock options  ("ISO") and/or stock  appreciation
rights ("SAR") which may be granted; the amount of awards which may granted; and
the limitations,  restrictions  and conditions  applicable to any such award. In
making  such  determination,  the Board may take into  account the nature of the
services  rendered by such employees or classes of employees,  their present and
potential  contributions to the Company's  success and such other factors as the
Board in its discretion shall deem relevant.

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
8,036 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 $5.39. However, in the event of death
or disability, options expire after one year.

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
9,900 shares of the Company's Common Stock are authorized for issuance under the
1996  Directors  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 $7.30.  Options  expire after ten years from the date of
grant, or immediately upon leaving the Board.  However, in the event of death or
disability, options expire after two years.



                                        6

<PAGE>



Employee Stock Ownership Plan with 401(k) Provisions

         On April 6,  1996,  the  Company's  and the Bank's  Board of  Directors
adopted an employee stock ownership plan with 401(k)  provisions  ("ESOP").  The
ESOP was  amended  effective  as of  January 1, 1997 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  31,250  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  $10,000  for  1998.  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 or  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 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.

         During 1998, the Company made matching cash  contributions  to the ESOP
of $18,000. No discretionary contributions were made during 1998.

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

                    TRANSACTIONS WITH CERTAIN RELATED PERSONS
- --------------------------------------------------------------------------------


         The  Bank  intends  that  all  transactions  between  the  Bank and its
executive officers, directors, holders of 10% or more of the shares of any class
of its common stock and affiliates thereof, will contain terms no less favorable
to the Bank than could have been  obtained  by it in  arm's-length  negotiations
with  unaffiliated  persons and will be  approved  by a majority of  independent
outside directors of the Bank not having any interest in the transaction. During
the year ended December 31, 1998, the Bank had no loans outstanding to directors
or executive officers which were made on preferential terms.

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

                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------


         In order to be eligible for inclusion in the Company's  proxy materials
for next year's Annual Meeting of Stockholders, any stockholder proposal to take
action at such  meeting  must be received  at the  Company's  executive  office,
Abigail Adams National  Bancorp,  Inc., 1627 K Street,  N.W.,  Washington,  D.C.
20006, no later than January 8, 2000. Any such proposals shall be subject to the
requirements of the proxy rules adopted under the Exchange Act.


                                        7

<PAGE>



         The Bylaws of the  Company do not contain an advance  notice  provision
for  certain  business  to be  brought  before an annual  meeting.  The Board of
Directors  has  determined  that in order for a  stockholder  to properly  bring
business  before the  Annual  Meeting,  or to propose a nominee to the Board,  a
stockholder must provide written notice to the Secretary of the Company no later
than 45 days before the mailing of the Proxy  Statement,  or by March 23,  1999.
The notice must  include the  stockholder's  name,  address and number of shares
owned. The notice must also describe the proposal,  the reasons for bringing the
proposal and any material  interest of the  stockholder in the proposal.  In the
case of nominations to the Board, certain information regarding the nominee must
be provided.  Assuming that the next annual meeting of  stockholders  is held on
June 14, 2000 and the Proxy  Statement is mailed on May 2, 2000,  advance notice
of business to be brought,  or  nominations  must be brought no later than March
22, 2000.

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

                                  MISCELLANEOUS
- --------------------------------------------------------------------------------


         The Board of  Directors is not aware of any business to come before the
Meeting other than the matters described above in the Proxy Statement.  However,
if any matters  should  properly  come before the Meeting,  it is intended  that
holders  of the  proxies  will act as  directed  by a  majority  of the Board of
Directors, except for matters related to the conduct of the Meeting, as to which
they shall act in accordance with their best judgment.

         The cost of solicitation  of proxies will be borne by the Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock. In addition to solicitations by mail,
directors,  officers  and  regular  employees  of the Bank may  solicit  proxies
personally or by telegraph or telephone without additional compensation.

         A copy of the  Company's  Annual  Report on Form  10-KSB for the fiscal
year ended December 31, 1998 will be furnished without charge to stockholders as
of the record date upon  written  request to the  Corporate  Secretary,  Abigail
Adams National Bancorp, Inc., 1627 K Street, N.W., Washington, D.C. 20006.

                                            BY ORDER OF THE BOARD OF DIRECTORS


                                            /s/ Michelle D. Diedrick
                                            Michelle D. Diedrick
                                            Secretary





<PAGE>



                                 REVOCABLE PROXY

                      ABIGAIL ADAMS NATIONAL BANCORP, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                  June 15, 1999

         The undersigned hereby appoints the full Board of Directors,  with full
powers of  substitution  to act as attorneys and proxies for the  undersigned to
vote all shares of Common Stock of the Company which the undersigned is entitled
to vote at a Annual Meeting of Stockholders  ("Meeting") to be held at The Adams
National Bank, 1627 K Street,  N.W.,  Washington,  D.C. 20006 at 3:00 p.m.(local
time) on June 15, 1999. The official  proxy  committee is authorized to cast all
votes to which the undersigned is entitled as follows:




1.


The election as directors of all nominees listed below
(except as marked to the contrary below)

Kathleen Walsh Carr
George Cook
Jeanne D. Hubbard
Marshall T. Reynolds
Robert L. Shell, Jr.
Marianne Steiner
Joseph L. Williams
Bonita A. Wilson


INSTRUCTION:  To withhold your vote for one or
more nominees, write the name of the nominee(s) on
the lines below.


                                                FOR                VOTE
                                                                 WITHHELD

                                                |-|                |-|







The Board of Directors recommends a vote "FOR" the listed proposal.
- --------------------------------------------------------------------------------

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR THE  PROPOSITION  STATED ABOVE. IF ANY OTHER BUSINESS IS
PRESENTED AT SUCH MEETING,  THIS PROXY WILL BE VOTED BY THE ABOVE-NAMED  PROXIES
AT THE DIRECTION OF A MAJORITY OF THE BOARD OF  DIRECTORS.  AT THE PRESENT TIME,
THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING
- --------------------------------------------------------------------------------




<PAGE>


                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


         Should the  undersigned  be present and elect to vote at the Meeting or
at any  adjournment  thereof  and after  notification  to the  Secretary  of the
Company at the Meeting of the  stockholder's  decision to terminate  this proxy,
then the power of said  attorneys and proxies shall be deemed  terminated and of
no further force and effect.  This proxy may also be revoked by sending  written
notice to the Secretary of the Company at the address set forth on the Notice of
Annual  Meeting of  Stockholders,  or by the filing of a later  proxy  statement
prior to a vote being taken on a particular proposal at the Meeting.

         The  undersigned  acknowledges  receipt  from the Company  prior to the
execution of this proxy of a Notice of the Meeting and a proxy  statement  dated
May 7, 1999.


Dated: _________________, 1999                                  |_|
             Check Box if You Plan
             to Attend Meeting


- -------------------------------              -----------------------------------
PRINT NAME OF STOCKHOLDER                    PRINT NAME OF STOCKHOLDER


- -------------------------------              -----------------------------------
SIGNATURE OF STOCKHOLDER                     SIGNATURE OF STOCKHOLDER


Please sign exactly as your name appears on this card. When signing as attorney,
executor,  administrator,  trustee or guardian,  please give your full title. If
shares are held jointly, each holder should sign.




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

            Please   complete  and date this proxy and return it
               promptly  in the  enclosed  postage-prepaid
                                envelope.
- --------------------------------------------------------------------------------








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