ABIGAIL ADAMS NATIONAL BANCORP INC
DEF 14A, 2000-05-08
STATE COMMERCIAL BANKS
Previous: PRUDENTIAL EQUITY FUND, 497, 2000-05-08
Next: FLORIDA PROGRESS CORP, 4, 2000-05-08



                            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 19, 2000



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 20, 2000.

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 20, 2000

     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 20, 2000 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;
          2.   The  ratification of Keller Bruner & Co., LLP as auditors for the
               year ending December 31, 2000; 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 25, 2000 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/ Karen E. Schafke

                                           Karen E.  Schafke
                                           Secretary


Washington, D.C.
May 19, 2000

- --------------------------------------------------------------------------------
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 20, 2000
- --------------------------------------------------------------------------------

     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 20, 2000 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 19, 2000.

- --------------------------------------------------------------------------------
                              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,  Karen E. Schafke 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 25,2000 (the "Record
Date") are entitled to one vote for each share then held. As of the Record Date,
the Company had  2,086,753  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.




<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                                        3,542  (4)(10)                      *

     George Cook                                               2,067   (11)                         *

     Jeanne D. Hubbard                                         10,071  (1)(5)(9)(10)                *

     Marshall T. Reynolds                                     283,216  (1)(2)(6)(9)(11)            13.7%

     Robert L. Shell, Jr.                                      83,946  (1)(5)(7)(8)(9)(11)          4.0%

     Marianne Steiner                                             917  (11)                         *

     Joseph L. Williams                                         1,317  (11)                         *

     Bonita A. Wilson                                             417  (11)                         *

     All directors and executive officers
     as a group (8) persons                                   385,493                              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. (10) Includes vested options to purchase
     1,167 shares granted under the 2000 Stock Option Plan. (11) Includes vested
     options to purchase 167 shares granted under the 2000 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                      53          President & Chief Executive Officer         1998
                                                                The Adams National Bank
     George Cook                              66                       Director                       1998
     Jeanne D. Hubbard                        51                 Chairwoman, President                1995
                                                               & Chief Executive Officer
                                                                Abigail Adams National
                                                                     Bancorp, Inc.
     Marshall T. Reynolds                     63                       Director                       1995
     Robert L. Shell, Jr.                     56                       Director                       1995
     Marianne Steiner                         45                       Director                       1998
     Joseph L. Williams                       55                       Director                       1998
     Bonita A. Wilson                         56                       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  been the  President,  Chief  Executive  Officer,
Director of The Adams  National  Bank and  Director  of the Company  since 1998.
Previously she served as Senior Vice President and Chief Lending  Officer of the
Bank from 1997. Ms. Carr has over 25 years of commercial banking experience with
most of her professional career spent in the areas of commercial lending.  Prior
to joining The Adams  National Bank in 1997,  Ms. Carr was Senior Vice President
of  NationsBank.  Ms. Carr is a Member of the Board of Directors of Royco,  Inc.
She is also a member of the Board of  Washington  Trustees of the  Federal  City
Council,  the Greater Washington Board of Trade, the Board of Managers,  and the
Board of Governors for the Washington  Home and Hospice,  and the Advisory Board
of So Others Might Eat, Inc.

     A. George Cook is the Principal of George Cook & Co.,  Distinguished Fellow
of the  Institute  of Public  Policy at George  Mason  University,  and Chairman
Emeritus and retired Chief Executive Officer of Colonial Parking,  Inc. Mr. Cook
is a member of the Urban Land Institute,  Director and past Executive  Committee
member of the Greater  Washington  Research Council and member and past Chairman
of the Board of the National  Parking  Association.  He is a former Chair of the
National Policy Council, Past Board Member of the Girl Scouts of the USA, 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,  former
member of the Board of Visitors  of George  Mason  University  and a former Vice
Chairman of the Virginia State Electoral Board.

     Jeanne  Delaney  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 is the Director of
Risk Management for Premier Financial Bancorp, Inc., Georgetown,  Kentucky and a
member


                                        3

<PAGE>



of its Board of Directors.  She is also a Director of Summit State Bank, Ronhert
Park, California and First Sentry Bank, Huntington,  West Virginia. She has held
executive officer positions at First Sentry Bank, First Guaranty Bank,  Hammond,
Louisiana and First Bank of Ceredo, West Virginia.  She is active with the River
Cities United Way, most recently  serving on the Citizens  Review Panel,  a past
president of the C-K Rotary Club and former volunteer with Junior Achievement at
C-K High  School.  She 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 Bancorp, Inc.
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 of the


                                        4

<PAGE>



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,  1999,  the Board of  Directors  of the  Company  held 11  regular
meetings.  During the year ended  December 31, 1999, 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  Personnel  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, 1999.

     The  Audit/Compliance  Committee  currently  consists of Directors Shannon,
Miller,  Williams and Hecht.  This committee meets on a quarterly basis with the
independent  external and internal auditors 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, 1999.

     During 1999, 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, 1999 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  1999  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, 1999.

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

<S>                                   <C>        <C>              <C>               <C>    <C>        <C>
Jeanne D. Hubbard                     1999       $ 37,937         $      --         $1,279 (1)        $     --
Chairwoman of the Board, President    1998       $ 60,603         $      --         $1,279 (1)        $     --
and Chief Executive Officer of the
Company

Kathleen W. Carr                      1999       $145,589         $      --         $1,250 (2)        $     --
President and Chief Executive Officer 1998       $125,399         $      --         $1,250 (2)        $     --
of the Bank
- ------------------------------
</TABLE>
(1)  Represents  options to purchase  shares  granted under the Directors  Stock
     Option Plan.
(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


                                        5

<PAGE>



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 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 are fully vested.  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
8,036 shares of the Company's Common Stock are authorized for issuance under the
Directors  Plan.  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. 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.

2000 Stock Option Plan

     On February  15, 2000,  the Board of  Directors  of the Company  approved a
non-statutory  stock  option  plan (the  "Stock  Option  Plan") to  non-employee
directors and key  employees.  A total of 20,000 shares of the Company's  Common
Stock are  authorized for issuance under the Stock Option Plan. All such options
were  granted at 90% of fair market  value at the date of grant,  or $7.88.  The
options vest in three equal  installments,  with the first installment  becoming
exercisable on February 15, 2000, and succeeding  installments  on each February
15  thereafter.  Options  expire after ten years from the date of grant or after
two years upon leaving the Company or Board.


                                        6

<PAGE>






<TABLE>
<CAPTION>
                    AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES

==========================================================================================================================
                                                                          Number of Securities
                             Shares Acquired                             Underlying Unexercised   Value of Unexercised In-
         Name                 Upon Exercise         Value Realized(1)       Options at Fiscal      The-Money Options at
                                                                                Year-End            Fiscal Year-End(2)
                                                                         ----------------------   ------------------------
                                                                              Exercisable/             Exercisable/
                                                                              Unexercisable            Unexercisable
- --------------------------------------------------------------------------------------------------------------------------
<S>                                <C>                     <C>                   <C>                     <C>
Jeanne D. Hubbard                  N/A                     N/A                   1,279/--                $2,353/--
Kathleen W. Carr                   N/A                     N/A                   1,250/--                 $831/--
- --------------------------------------------------------------------------------------------------------------------------
</TABLE>
(1)  Equals the difference  between the aggregate  exercise price of the options
     exercised and the aggregate fair market value of the shares of Common Stock
     received  upon  exercise  computed  using the price of the Common  Stock as
     quoted on the Nasdaq Small Cap Market at the time of the exercise.
(2)  Equals the difference  between the aggregate exercise price of such options
     and the  aggregate  fair  market  value of the shares of Common  Stock that
     would be  received  upon  exercise,  assuming  such  exercise  occurred  on
     December 31, 1999,  at which date the closing  price of the Common Stock as
     quoted on the Nasdaq SmallCap Market was $10.125.

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, 1999 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  submitted an application to the Internal  Revenue
Service  for a letter of  determination  as to the  tax-qualified  status of the
ESOP, and received 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 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 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.


                                        7

<PAGE>



     During 1999,  the Company made matching cash  contributions  to the ESOP of
$36,600. No discretionary contributions were made during 1999.

- --------------------------------------------------------------------------------
              PROPOSAL II--RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------

     On September  30, 1999,  the Board of Directors  determined to change their
outside  accounting firm to Keller Bruner & Co., LLP from Arthur Andersen,  LLP.
During each of the past two years,  the opinion of Arthur  Andersen,  LP did not
contain any adverse  opinion or a disclaimer of opinion and was not qualified or
modified as to uncertainty,  audit scope or principles. During the preceding two
years, the Bank had no disagreements with Arthur Andersen,  LLP on any matter of
accounting  principles or practices,  financial statement disclosure or auditing
scope or  procedures.  Keller Bruner & Co., LLP conducted the Bank's 1999 fiscal
year audit.

     The Board of Directors of the Bank has  approved the  engagement  of Keller
Bruner & Co., LLP to be the Bank's auditors for the 2000 fiscal year, subject to
the ratification of the engagement by the Bank's  stockholders.  At the Meeting,
the stockholders will consider and vote on the ratification of the engagement of
Keller Bruner & Co., LLP for the Bank's fiscal year ending  December 31, 2000. A
representative  of Keller  Bruner & Co.,  LLP is expected to attend the Meeting,
will have an opportunity to make a statement and to answer questions.

     In order  to  ratify  the  selection  of  Keller  Bruner & Co.,  LLP as the
auditors for the 2000 fiscal year, the proposal must receive at least a majority
of the votes cast, either in person or by proxy, in favor of such  ratification.
The Board of Directors recommends a vote "FOR" the ratification of Keller Bruner
& Co., LLP as auditors for the 2000 fiscal year.

- --------------------------------------------------------------------------------
                    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, 1999, 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 20, 2001. Any such  proposals  shall be subject to
the requirements of the proxy rules adopted under the Exchange Act.

     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 April 4, 2000. 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 May 15, 2001
and the Proxy Statement is mailed on April 16, 2001,  advance notice of business
to be brought, or nominations must be brought no later than March 2, 2001.




                                        8

<PAGE>


- --------------------------------------------------------------------------------
                                  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, 1999 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/ Karen E. Schafke

                                              Karen E.  Schafke
                                              Secretary



                                        9

<PAGE>




                                 REVOCABLE PROXY

                      ABIGAIL ADAMS NATIONAL BANCORP, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                  June 20, 2000

     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 20, 2000. The official  proxy  committee is authorized to cast all
votes to which the undersigned is entitled as follows:

                                                                          VOTE
                                                              FOR       WITHHELD
                                                              ---       --------
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.


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

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



2.  Ratification of Keller Bruner & Co., LLP as       FOR     AGAINST    ABSTAIN
    independent auditors for the year ended           ---     -------    -------
    December 31, 2000.
                                                      [_]       [_]         [_]

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




<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 19, 2000.


Dated: _________________, 2000                                  |_|
             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