AMERICAN BANCORPORATION /WV/
DEF 14A, 1995-04-27
STATE COMMERCIAL BANKS
Previous: AMCAP FUND INC, NSAR-B, 1995-04-27
Next: AMERICAN ELECTRIC POWER COMPANY INC, 35-CERT, 1995-04-27



                      SCHEDULE 14A 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 Section 240.14a-11(c) or 
    Section 240.14a-12

/ / Confidential for Use of the Commission Only (as permitted by Rule 
    14a-6(e)(2))


                            AMERICAN BANCORPORATION
              (Name of Registrant as Specified In Its Charter)

                            AMERICAN BANCORPORATION
                 (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check appropriate box):       
/x/ $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1) or
    Item 22(a)(2) of Schedule 14A.

/ / $500 per each party to the controversy pursuant to Exchange Act Rule 
    14a-6(i)(3).

/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
    and 0-11.




                        AMERICAN BANCORPORATION
                      1025 Main Street - Suite 800
                      Wheeling, West Virginia 26003


                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         To Be Held May 17, 1995

To The Shareholders of American Bancorporation:

    The Annual Meeting of Shareholders of American Bancorporation, an Ohio 
Corporation (the "Company"), will be held Wednesday, May 17, 1995, at the 
Hawley Building, 1025 Main Street, Suite 800, Wheeling, West Virginia, at 
10:00 A.M. (E.D.S.T.) for the following purposes:

     1.   To fix the number of positions for director at 9, with 2 vacancies 
          that may be filled by the Board of Directors;
    
     2.   To elect Jack O. Cartner, Paul W. Donahie and John J. Malik, Jr. 
          directors for a three year term and Robert C. Mead director for a 
          one year term;
   
     3.    To consider and act upon any other matter which may properly come 
           before the board before the meeting and any postponements or 
           adjournments thereof, including matters which the Board of Directors 
           did not know would be presented at the Annual Meeting a reasonable 
           time before this solicitation.   

  The Board of Directors of the Company has fixed the close of business on April
10, 1995 as the record date for the determination of the shareholders entitled 
to receive notice of and to vote at the Meeting or any adjournment thereof. 
The stock transfer books will not be closed.

  All shareholders are cordially invited and urged to attend the Meeting. 
PLEASE SIGN, DATE AND RETURN THE PROXY EVEN THOUGH YOU PLAN TO ATTEND THE 
MEETING. Upon your arrival your proxy will be returned to you, if you desire 
to revoke it or vote in person. Your attendance in person is encouraged, but 
should anything prevent your attendance in person, your presence by proxy will
still allow your shares to be voted.

By Order of the Board of Directors


Brent E. Richmond, Secretary
April 28, 1995






                     AMERICAN BANCORPORATION PROXY STATEMENT

The Proxy Statement is furnished in connection with the solicitation of the 
accompanying Proxy on behalf of the Board of Directors of American 
Bancorporation (the "Company"), to be used at the Annual Meeting of Shareholders
of the Company and at all adjournments thereof, to be held at the time and place
and for the purposes set forth in the foregoing Notice of the Meeting. A 
shareholder giving a proxy may revoke it at any time before it is exercised by 
delivering to the Secretary of the Company, at the address set forth in the 
Notice of the Meeting, a letter signed by the record holder of the common 
stock indicating the proxy is revoked. All proxies will be voted in accordance 
with instructions thereon. ANY PROXY UPON WHICH NO INSTRUCTION HAS BEEN 
INDICATED WILL BE VOTED "FOR" THE SPECIFIC MATTERS SET FORTH IN THE FOREGOING
NOTICE OF THE MEETING AND, AT THE DISCRETION OF THE PERSONS NAMED IN THE PROXY, 
UPON SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE ANNUAL MEETING. The 
solicitation is being made by use of the mails and the cost thereof will be
borne by the Company. In addition to the solicitation by the use of the mails, 
proxies may be solicited personally by telephone or telegraph by regular 
employees of the Company or its Subsidiaries without extra remuneration. Banks,
brokers, custodians, nominees and fiduciaries may be required to forward
proxies and proxy soliciting material to their principals and in so doing, the 
Company will reimburse them for the expenses.

          VOTING SECURITIES AND PRINCIPAL OWNERS THEREOF

As of the close of business on April 10, 1995, the record date for the 
determination of shareholders entitled to notice of and to vote at the Meeting, 
the Company had outstanding 1,564,837 common shares. Each of such shares 
entitles the holder of record to one vote on each matter submitted to 
shareholders of the Company including the election of directors. However, under
the laws of Ohio applicable to shareholders meetings, notice in writing may be 
given by any shareholder to the President, a Vice President or the Secretary of
the Company, not less than 48 hours before the time fixed for holding a meeting
of shareholders for the purposes of electing directors, that the shareholder 
desires that the voting at such election be cumulative, and provided an 
announcement of the giving of such notice is made upon the convening of the 
meeting by the Chairman or Secretary or by or on behalf of such shareholder, 
then each holder of common shares shall have cumulative voting rights in the 
election of directors. Under cumulative voting, each shareholder is entitled 
to as many votes as are equal to the number of shares such shareholder owns 
multiplied by the number of directors to be elected. The shares thus accumulated
may be voted among any number of nominees instead of being spread ratably among 
as many nominees as there are vacancies to be filled. The shareholders present 
in person or by proxy at any meeting for the election of directors must 
represent at least one third of the outstanding shares of the Company for that 
purpose.



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
    
Listed in the following table are the persons known to own beneficially more 
than 5% of the voting stock of the Company and the number of shares owned by 
directors and executive officers as a group.  Any voting stock owned by 
directors and director nominees are disclosed under Nominees, Directors and 
Executive Officers.

Security Ownership of Certain Beneficial Owners and Management                 
Title            Name and                                        Percent
of               Address of            Amount of   Nature of        of
Class            Beneficial Owner      Ownership   Ownership        Class 

A) DIRECTORS:
   Common        Jeremy C. McCamic      228,713    Direct           14.62
   stock         56 Fourteenth St.      45,649     Indirect (1)      2.92
                 Wheeling, WV  26003
   
   Common        Jolyon W. McCamic      98,927     Direct            6.32
   stock         56 Fourteenth St.       2,804     Indirect (1)      0.18
                 Wheeling, WV  26003

B)  ALL DIRECTORS AND EXECUTIVE OFFICERS AS A GROUP:
    (11 persons, including Jeremy C.   443,973                      28.37%
     McCamic & Jolyon W. McCamic)

(1) Includes, where applicable, shares owned by the spouse, children and 
certain other relatives of the beneficial owner, director, nominee or officer, 
as well as shares held by trusts of which the person is a trustee or in which 
he has a beneficial interest. Unless otherwise indicated, the beneficial owner
has the sole voting and investment power relative to the securities.


            PROPOSAL NO. 1:  TO FIX THE NUMBER OF DIRECTORS AT 9
It is intended that the proxies will be voted for the election of four nominees 
as indicated in Proposal No. 2, for a total of seven directors.  The Company, 
however, believes it is in its best interest to provide for two additional 
vacancies on the Board in order to permit qualified additions to the Board of 
Directors, if the need arises in the future. Under present Company Code of
Regulations, this would only be possible by holding a Special Meeting of 
Shareholders, unless the authority is delegated to the Board of Directors at 
this time.  The Company has no present nominees for the additional 
directorships.  Any vacancy would be filled for a term of office only until the
next Annual or Special Meeting of Shareholders.

The affirmative vote of the holders of a majority of the shares present in 
person or represented by proxy and entitled to vote at the meeting, which must 
represent at least one third of the outstanding shares of the Company, is 
required for the approval of the proposal.

        THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THIS PROPOSAL.



             PROPOSAL NO. 2:  TO ELECT FOUR NOMINEES AS DIRECTORS
It is intended that the proxies will be voted for the election of four nominees
listed in the following tabulation.  Nominees Jack O. Cartner, Paul W. Donahie 
and John J. Malik, Jr.  shall hold office for a three year term ending in 1998.
Nominee Robert C. Mead shall hold office for a one year term ending in 1996.
Incumbent Director John E. Wait holds a term of office expiring in 1996, and
Jeremy C. McCamic and Jolyon W. McCamic hold a term of office expiring in 1997.

Any vacancies occurring in the Board of Directors, regardless of the term, 
shall be filled by the Board of Directors to serve only until the next annual 
or special meeting of shareholders. If any nominee shall be unable to serve, 
the proxy may be voted with discretionary authority for a substitute. The Board 
of Directors has no reason to believe that any nominee will become unavailable 
to serve.

Shareholders may withhold authority to vote for any individual nominee by 
striking through the nominees name on the proxy card. Any proxy which is not 
so marked to withhold authority or struck through shall be deemed to be a vote 
for such nominee. The affirmative vote of the holders of a majority of the 
shares present in person or represented by proxy and entitled to vote at the 
meeting, which must represent at least one third of the outstanding shares of 
the Company, is required for the approval of the proposal.

        THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THIS  PROPOSAL.



                  NOMINEES, DIRECTORS AND EXECUTIVE OFFICERS
Certain information concerning nominees for Director, incumbent Directors, and 
Executive Officers of the Company is set forth in the following table. All 
Directors and Executive Officers have a term of office from one to three years 
and one year, respectively. All directors have been directors for one or more 
years, with the exception of nominee Robert C. Mead. In December, 1994 the 
Board of Directors appointed Robert C. Mead to fill a vacancy, as provided by 
Shareholders at the prior Annual Meeting of Shareholders.  There are no family 
relationships between any of the persons named, except Jeremy C. McCamic and 
Jolyon W. McCamic are brothers. Except as otherwise indicated each of the 
persons has been employed by his current employer for the preceding five 
years.
<TABLE>
A.) NOMINEES FOR A THREE YEAR TERM ENDING IN 1998: 
<CAPTION>
                             Principal Occupation                         Amount of    Nature of    Percent
Name                  Age    Other Directorships                           Ownership   Ownership   of Class

<S>                  <C>     <C>                                            <C>         <C>          <C>
Jack O. Cartner       63     Director of Columbus National Bank             25,640      Direct        1.64
 Director since 1985         (a subsidiary of the Company); President
                             and Chief Executive Officer of Motrim, Inc.,
                             an equipment manufacturing firm in
                             Cambridge, Ohio

Paul W. Donahie       60     President of the Company;                      15,604      Direct        1.00
 Director since 1983         Director, President and Chief Executive            72      Indirect (1)    (2)
                             Officer of Wheeling National Bank 
                             (a subsidiary of the Company); Director of 
                             Columbus National Bank (a subsidiary of 
                             the Company)

John J. Malik, Jr.    67     Director Emeritus of Columbus National         15,753      Direct        1.01
 Director since 1984         Bank (a subsidiary of the Company); Probate       451      Indirect (1)    (2)
                             Court Judge, Belmont County, Ohio (since
                             1991); formerly a partner with Malik, Kigerl,
                             & Vavra Co., a law firm with offices in 
                             St. Clairsville and Bellaire, Ohio

</TABLE>
<TABLE>
B.) NOMINEE FOR A ONE YEAR TERM ENDING IN 1996:
<CAPTION>

<S>                   <C>    <C>                                             <C>        <C>             <C>
Robert C. Mead        56     Chief Operating Officer of the Company;         4,400      Direct          (2)
 Director since 1994         Director, President and Chief Executive         2,800      Indirect (1)    (2)
                             Officer of American Mortgages, Inc. since   
                             1994 (a subsidiary of the Company); formerly
                             President and Chief Executive Officer of the
                             Buckeye Savings Bank, Bellaire, Ohio
</TABLE>
<TABLE>
C.) INCUMBENT DIRECTORS WITH A TERM ENDING IN 1996:
<CAPTION>                                                 

<S>                   <C>    <C>                                               <C>      <C>             <C>
John E. Wait          51     Director, President and Chief Executive           550      Direct          (2)
 Director since 1992         Officer of Columbus National Bank since 1992
                             (a subsidiary of the Company); formerly
                             President and Chief Executive Officer of
                             The Central Trust Co., Newark, Ohio
</TABLE>
<TABLE>
D.) INCUMBENT DIRECTORS WITH A TERM ENDING IN 1997:
<CAPTION>

<S>                    <C>   <C>                                          <C>           <C>          <C>
Jeremy C. McCamic      66    Chairman of the Board and Chief               228,713      Direct       14.62
 Director since 1983         Executive Officer of the Company; Chairman     45,649      Indirect (1)  2.92
                             of the Board of Wheeling National Bank
                             and Columbus National Bank (subsidiaries 
                             of the Company); Senior Partner with McCamic 
                             & McCamic, a law firm with offices in Wheeling, 
                             West Virginia

Jolyon W. McCamic      63    Director and Vice Chairman of the Board        98,927      Direct        6.32
 Director since 1988         of the Company; Vice Chairman of the            2,804      Indirect (1)    (2)
                             Board of Wheeling National Bank and
                             Columbus National Bank (subsidiaries of
                             the Company); partner with McCamic &
                             McCamic, a law firm with offices in Wheeling,
                             West Virginia                                                    
<FN>
<F1>
NOMINEES, DIRECTORS AND EXECUTIVE OFFICERS - CONTINUED
</FN>
</TABLE>

<TABLE>
E.) NON DIRECTOR EXECUTIVE OFFICERS:
<CAPTION>

                             Principal Occupation                         Amount of    Nature of     Percent
Name                  Age    Other Directorships                         Ownership     Ownership      of Class

<S>                    <C>   <C>                                            <C>         <C>             <C>
Brent E. Richmond      32    Executive Vice President, Secretary/            2,500      Direct          (2)
                             Treasurer and Chief Financial
                             Officer of the Company

Gail D. Haun           41    President of American Bancdata                      0
                             Corporation, (a subsidiary of the Company) 

John F. Martin         64    Vice President and Senior Lending                 110      Direct          (2)
                             Officer (since 1993) of Wheeling National
                             Bank,  formerly Vice President/
                             Compliance of  Wheeling National Bank
                             (a subsidiary of the Company)

W. Alex Cook           51    Vice President and Senior Lending                   0
                             Officer (since 1994) of Columbus National Bank,
                             (a subsidiary of the Company),
                             formerly Assistant Vice President and Manager
                             of the Provident Bank
</TABLE>


(1) Includes, where applicable, shares owned by the spouse, children and 
certain other relatives of the beneficial owner, director, nominee or officer, 
as well as shares held by trusts of which the person is a trustee or in which 
he has a beneficial interest.  Unless otherwise indicated, the beneficial 
owner has the sole voting and investment power relative to the securities.

(2) Less than one percent.



                        BOARD OF DIRECTORS AND ITS COMMITTEES 
a)  Nominating
The Board of Directors of American Bancorporation has a standing Nominating 
Committee consisting of Jeremy C. McCamic and Paul W. Donahie. Members of the 
Nominating committee are appointed annually by the Board of Directors.  The 
Nominating Committee of American Bancorporation recommends to the Board of 
Directors, Nominees for election as Directors and considers performance
of incumbent Directors. The Nominating Committee held one meeting during the 
period since the last Annual Meeting. The Nominating Committee will consider 
Nominees recommended by shareholders on written request describing the 
qualifications and business experience, sent to the attention of Brent E.
Richmond, Secretary of the Company.

b)  Audit
The Board of Directors of American Bancorporation has a standing Audit 
Committee consisting of Jack O. Cartner and John J. Malik, Jr. Members of the 
Audit committee are appointed annually.  During 1994, the Committee held one 
meeting. The functions of the Committee include: recommendation to the
Board of Directors as to engagement or discharge of independent auditors, 
directing and supervising investigations into matter relating to audit 
functions, reviewing with independent auditors the plan and results of audit 
engagements, reviewing the scope and results of the Company's internal 
auditing procedures, approving each service performed by independent auditors 
before such services are performed; reviewing the degree of independence of 
the auditors, considering the range of audit and non-audit fees and the 
review of the adequacy of the Company's system of internal accounting controls.

c)  Compensation
The Board of Directors has a standing Compensation Committee consisting of 
Jack O. Cartner, Paul W. Donahie, and Jeremy C. McCamic.  The Committee reviews 
and recommends to the Board of Directors all remuneration arrangements. The 
Committee did not hold a meeting during 1994, as the full Board acted in its 
place.

d)  Full Board
The Board of Directors held 20 meetings during 1994. There were no directors 
whose attendance was less than 75% of the total meeting held, including meeting 
of Committees, during the period for which he had been a director.

The prior Annual Meeting of Shareholders was held May 18, 1994.  Shares 
represented in person and by proxy totalled 1,061,823 or 70.48% of the shares 
then outstanding. The following were elected director:

                               Term                       Withheld
        Nominee               ending         For          Vote for
      Jeremy C. McCamic        1997       1,032,034        29,789
      Jolyon W. McCamic        1997       1,032,034        29,789              


                           EXECUTIVE COMPENSATION
a)  Cash Compensation
The following table sets forth the annual compensation for the Company's 
Chief Executive Officer and executive officers whose total annual salary 
exceeds $100,000, as well as the total compensation paid to each individual 
for the Company's two previous fiscal years:



                                            SUMMARY COMPENSATION TABLE          
                                                
                                                        Other        
                                               Annual   Annual       All Other
Name and                         Salary (1)    Bonus  Compensation  Compensation
Principal Occupation      Year      $            $         $             $      
Jeremy C. McCamic         1994         -           -         -      226,431(2)
 Chairman & CEO           1993         -           -         -      210,241(2)
                          1992         -           -         -      265,763(2)

Paul W. Donahie (4)       1994   130,000      20,000     4,137            -
 President & CEO          1993   125,000       7,500     3,750            -
 Wheeling National Bank   1992   115,565           -         -            -

John E. Wait (4)          1994   104,000      10,000     2,210            -
 President & CEO          1993   100,000       6,000     2,000            -
 Columbus National Bank   1992    22,388 (3)       -         -            -
                                                                              

(1) The Company employed Robert C. Mead during December, 1994 as President and 
CEO of American Mortgages, Inc. and Chief Operating Officer of the Company.  
Mr. Mead will receive a salary at an annual rate of $100,000.

(2)  Includes fees for legal, consulting and administrative services rendered 
by the law firm McCamic & McCamic which totalled $212,731 in 1994, $202,541 in 
1993 and $256,173 in 1992.  Jeremy C. McCamic is senior partner of the law 
firm and Chairman and Chief Executive Officer of the Company.

(3)  Mr. Wait was employed by Columbus National Bank in October, 1992.

(4) See Severance Plan.



Stock Performance Graph
The following graph sets forth the cumulative total shareholder return 
(assuming reinvestment of dividends) to the Company's shareholders during the 
five year period ended December 31, 1994, as well as an overall stock market 
index (Nasdaq Stock Market - U.S. Companies) and the Company's peer group
index (Nasdaq Bank Stocks):

Graph presented in chart form.


               COMPARISON OF FIVE YEAR-CUMULATIVE TOTAL RETURNS

Based on information prepared by the Center for Research in Security Prices

Total Returns 
 Index for:            12/29/89 12/31/90 12/31/91 12/31/92 12/31/93 12/31/94
American Bancorporation  100.0    59.5     96.7     120.4   177.0     147.3
Nasdaq Stock Market
  (U.S. Companies)       100.0    84.9    136.3     158.6   180.9     176.9
Nasdaq Bank Stocks
  SIC 6020-6029, 6710-6719
  US & Foreign           100.0    73.2    120.2     174.9   199.3     198.7

Notes:
     A.  Monthly index levels derived from compounded daily returns that 
         include all dividends.
     B.  The indexes are reweighted daily, using the market capitalization 
         on the previous trading day.
     C.  If the monthly interval, based on the fiscal year-end, is not a
         trading day, the preceding trading day is used.
     D.  The index level for all series was set at $100.0 on 12/26/98




b)  Compensation Pursuant to Plans
Except as stated below, the Company does not presently have annuities, options, 
pension, retirement, incentive, stock purchase, deferred compensation or 
similar plans for its officers, directors or employees.

    Pension Plan and Profit Sharing 401(k) Savings Plan
The Company maintains a defined benefit Pension Plan.  In 1992 the Company 
amended the Plan to freeze all benefit accruals and fully vest all participants 
in the benefits accrued to them as of December 31, 1992.

    The value of benefits under the Pension Plan are determined with reference 
to a ten years certain and life annuity.  Actuarially equivalent methods of 
payment are also available.  At December 31, 1994, the most recent valuation 
date, the actuarial present value of accumulated vested benefits under the 
Pension Plan was $935,656 and the market value of plan assets available for 
the funding of such benefits was $1,173,289.  

    A claim was made against the Pension Plan during 1992 by a former employee 
(the "Claimant"), alleging additional benefits due him under the Pension Plan.  
The Administrator of the Plan denied the claim.  The Claimant filed an appeal 
which was also denied by the Administrator.  Because a dispute existed over 
the computation of benefits, the Plan Administrator commenced a civil action 
in the United States District Court, seeking a declaratory judgment that the 
determination of the Plan Administrator that additional benefits were not due 
under the terms of the Plan was correct.  The Claimant filed a Motion for 
Summary Judgment asserting a claim for additional benefits. The District Court 
granted the Claimant's Motion for Summary Judgment.  The Plan Administrator 
has appealed this decision.  Using the Court's Order as a guide, the Plan 
Administrator has recalculated the benefits for vested Plan participants and
determined that an additional $500,000 should be reserved for the Plan's 
probable additional liability.  This has been charged to earnings in the 
fourth quarter of 1994.

    As of January 1, 1993, the Company initiated a profit sharing 401(k) 
savings plan.  The savings plan permits eligible employees to contribute up to 
twenty percent of their salary to the plan each year.  The plan provides for 
matching contributions of the Company equal to 50% of employee contributions 
up to the first 6% of compensation.  The Company may, at its discretion, make 
profit sharing contributions to the plan.  Plan participants are fully and 
immediately vested in  Company matching contributions and fully vested in 
Company profit sharing contributions after 5 years of service.  Company 
matching contributions totalled $49,382 during 1994.

    Incentive Plan
    In 1993 the Company implemented an incentive compensation plan for senior 
management.  The primary purpose of the plan is to boost the profitability of 
the Company and reward the individuals who are primarily responsible for 
increasing profitability with additional compensation.

    The plan calls for incentive awards to the participants of the plan if 
certain targeted net income values are achieved.  The incentive awards will be 
linked in a formula to the participants total base salary. Awards range from 
a minimum of 3% to a maximum of 30%.  The plan is not a binding contract and 
it may be modified by the Board of Directors at any time.  Incentive 
compensation for services performed during 1994 totalled $45,000.

    Severance Plan
    The Board of Directors of American Bancorporation have provided that in 
the event that either or both banking subsidiaries or American Bancorporation 
itself experiences a change in control due to a merger or acquisition, and the 
President and CEO of either of the two banking subsidiaries are released
from service due to said change in control, or within a one year period from 
the date of said change in control either is not provided an employment 
opportunity with comparable authority and responsibility with the new company 
at a salary level equal to their salary level at the time of said change in 
control and either elects to terminate employment as a result thereof, the 
surviving institution will pay to either or both an amount equal to twelve 
(12) months of their base salary as it existed at the time of said change in
control.

c)  Other Compensation
    The Company paid or distributed certain other personnel benefits to 
Executive Officers during 1994 which in the aggregate did not exceed $25,000 
or 10% of the compensation reported in the Cash Compensation table.

d)  Compensation of Directors
The Company paid a total of $21,100 in directors fees during 1994. 
Nonmanagement directors of the parent company receive $200 for each meeting of 
the Board attended. Bank subsidiaries also compensate directors.

Columbus National Bank paid $39,900 in directors fees during 1994, 
including $14,100 to persons who were directors or executive officers of 
American Bancorporation.  Nonmanagement directors receive fees of $200 per 
meeting of the Board attended.  Additionally, members of the Executive and 
Audit Committees of the Board receive $100 per meeting attended.  The 
Executive and Audit Committees meet monthly.

Wheeling National Bank paid a total of $46,200 in directors fees during 1994, 
including $9,900 to persons who were directors or executive offices of 
American Bancorporation.  Nonmanagement directors receive fees of $200 per 
meeting of the Board attended.  Additionally, members of the Executive and
Audit Committees of the Board receive $100 per meeting attended.  The Executive 
and Audit Committees meet monthly.          

                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS  
                        CERTAIN BUSINESS RELATIONSHIPS  
                          INDEBTEDNESS OF MANAGEMENT

Certain of the Officers and Directors of the Company and certain of their 
associates have been and are customers of one or more of the affiliate banks 
and have had transactions in excess of $60,000 outstanding during the past 
fiscal year. Such transactions were made in the ordinary course of business, 
on substantially the same terms, including interest rates and collateral, as 
those prevailing at the time for comparable transaction with other persons and 
do not involve more than normal risk of collectibility or present other 
unfavorable features.

               PROPOSAL NO. 3:  OTHER BUSINESS OF THE MEETING
The Board of Directors is not aware of any matters to come before the meeting 
other than those stated in the Proxy Statement. In the event that other 
matters properly come before the meeting or any adjournment thereof, it is 
intended that the persons named in the accompanying proxy and acting thereunder 
will vote in accordance with their best judgement.

                           SHAREHOLDERS PROPOSALS
The Company intends to hold its annual meeting approximately the same date next 
year.  Any shareholder proposals for consideration by the Company for inclusion 
in the Company's proxy statement and form of proxy must be made in writing and 
received by the Company on or before February 5, 1996. All proposals must 
comply with the terms of Rule 14a-8(a) of the Securities and Exchange Act of 
1934.

              RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS
The Company employed the firm of KPMG Peat Marwick LLP as independent certified 
public accountants to audit the financial statement of the Company for the past 
fiscal year. The selection of the firm was recommended by the Company's Audit 
Committee. Representatives of KPMG Peat Marwick LLP will be present at the 
Meeting of Shareholders with an opportunity to make a statement, if they desire
to do so, and respond to appropriate questions.  

The Company does not propose at this time to select or recommend to 
shareholders the election, approval or ratification of auditors for the 
current fiscal year. The Company has not selected or recommended auditors at 
this time to permit its Audit Committee the discretion to make recommendation.

                            Annual Report
The Annual Report to Shareholders, including financial statements for the 
Company's fiscal year ended December 31, 1994, has been mailed to all 
shareholders. The Annual Report is not a part of the proxy soliciting 
material. Additional copies of the Annual Report are available upon written 
request to the Company.

                              Form 10-K
THE COMPANY WILL FURNISH, WITHOUT CHARGE, A COPY OF ITS ANNUAL REPORT ON FORM 
10-K FOR THE FISCAL YEAR 1994, INCLUDING FINANCIAL STATEMENTS AND SCHEDULES 
THERETO, REQUIRED TO FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, UPON 
WRITTEN REQUEST TO BRENT E. RICHMOND TREASURER, AMERICAN BANCORPORATION, 1025 
MAIN STREET, SUITE 800, WHEELING, WEST VIRGINIA 26003




PROXY    
AMERICAN BANCORPORATION PROXY FOR THE ANNUAL MEETING           1995
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

Jeremy C. McCamic, Jolyon W. McCamic and John E. Wait are jointly and severally 
authorized, with full power of substitution, to represent and vote all common 
shares of AMERICAN BANCORPORATION at the Annual Meeting of Shareholders to be 
held Wednesday, May 17, 1995, at the Hawley Building, 1025 Main Street, Suite 
800, Wheeling, West Virginia, at 10:00 A.M. (E.D.S.T.) and any adjournment 
thereof as follows:

    1. FOR       AGAINST       ABSTAIN    To fix the number of positions for 
       director at 9, with 2 vacancies that may be filled by the Board of 
       Directors. 
    
    2. FOR   WITHHOLD VOTE FOR  To elect Jack O. Cartner Paul W. Donahie, and 
       John J. Malik, Jr. directors for a three year term and Robert C. Mead 
       director for a one year term.

SHAREHOLDERS MAY WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE BY
STRIKING THROUGH THE NOMINEE'S NAME. ANY PROXY WHICH IS NOT MARKED TO WITHHOLD
AUTHORITY OR STRUCK THROUGH SHALL BE DEEMED TO BE A VOTE FOR SUCH NOMINEE.
       
    3. In their discretion to consider and act upon any other matter which may 
       properly come before the meeting and any postponements or adjournments 
       thereof, including matters which the Board of Directors did not know 
       would be presented at the Annual Meeting a reasonable time before this 
       solicitation.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE PROPOSALS REFERRED TO
AND SHARES WILL BE SO VOTED UNLESS OTHERWISE INDICATED. ALL PROXIES SHALL BE
VOTED IN ACCORDANCE WITH THE INSTRUCTIONS SO INDICATED.

Address Correction Requested  The undersigned hereby acknowledges receipt of 
                              the Notice of the Annual Meeting of Shareholders 
                              and Proxy Statement in connection with the annual 
                              meeting and executes this Proxy.

                              Date          , 1995                        
                                                           (Signature) 
                              Date          , 1995                       
                                                           (Signature)     
                             Please sign exactly as name appears at left 
                             (Executors, Administrators, Trustees, etc. 
                             should so indicate). If shares are held in more 
                             than one name, all registered holders should sign.

PLEASE DATE, SIGN AND MAIL AT ONCE




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