REDDING BANCORP
DEF 14A, 1999-03-19
STATE COMMERCIAL BANKS
Previous: PENN SERIES FUNDS INC, PRE 14A, 1999-03-19
Next: WESTBRIDGE CAPITAL CORP, SC 13G, 1999-03-19



<PAGE>   1
                            SCHEDULE 14A INFORMATION
 
                PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                        SECURITIES EXCHANGE ACT OF 1934
                               (AMENDMENT NO.   )
 
Filed by the Registrant [X]
 
Filed by a Party other than the Registrant [ ]
 
Check the appropriate box:
 
[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted by 
     Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                                 REDDING BANCORP
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
[X]  No fee required.
 
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
     (1)  Title of each class of securities to which transaction applies:
 
          --------------------------------------------------------------------- 
 
     (2)  Aggregate number of securities to which transaction applies:
 
          --------------------------------------------------------------------- 
 
     (3)  Per unit price or other underlying value of transaction computed
          pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
          filing fee is calculated and state how it was determined):
 
          --------------------------------------------------------------------- 
 
     (4)  Proposed maximum aggregate value of transaction:
 
          --------------------------------------------------------------------- 
     (5)  Total fee paid:
 
          --------------------------------------------------------------------- 
 
[ ]  Fee paid previously with preliminary materials.
 
[ ]  Check box if any part of the fee is offset as provided by Exchange Act
     Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
     paid previously. Identify the previous filing by registration statement
     number, or the Form or Schedule and the date of its filing.
 
     (1)  Amount Previously Paid:

          --------------------------------------------------------------------- 
     (2)  Form, Schedule or Registration Statement No.:
 
          --------------------------------------------------------------------- 
     (3)  Filing Party:
 
          --------------------------------------------------------------------- 
     (4)  Date Filed:

          --------------------------------------------------------------------- 
<PAGE>   2
                                 REDDING BANCORP
                              1951 CHURN CREEK ROAD
                            REDDING, CALIFORNIA 96002




                                 March 19, 1999




Dear Shareholder:


      The Annual Meeting of Shareholders of Redding Bancorp will be held at 5:00
p.m. on April 20, 1999, in the lobby of Redding Bank of Commerce located at 1951
Churn Creek Road, Redding, California, 96002.

      The formal notice of the Annual Meeting and the Proxy Statement follows. A
copy of the Redding Bancorp 1998 Annual Report to Shareholders is also enclosed.

      The Proxy Statement outlines the business to be conducted at the meeting,
which in addition to the election of directors and the ratification of Deloitte
& Touche LLP as the Company's independent auditors, includes proposals to amend
and restate the Company's Articles of Incorporation. Your Board of Directors has
approved these proposals and we urge you to vote FOR them.

      The full description of the proposals, the reasons for them and their
possible effects are outlined at length in the Proxy Statement. We urge you to
read it carefully. Each proposal to amend and restate the Company's Articles of
Incorporation cannot be completed unless holders of a majority of the
outstanding shares vote in favor of it.

      You are cordially invited to attend this year's meeting in person.
However, a form of proxy and pre-addressed envelope are enclosed for your
convenience in voting by proxy. We urge you to express your views by completing
and returning your proxy whether or not you plan to attend the meeting. This
will ensure the voting of your shares if you are unable to attend. If you do not
indicate how you want to vote, your proxy will be counted as a vote in favor of
the proposals. If you fail to return your proxy, you will in effect vote against
the proposals. If you do attend the meeting, you may withdraw your proxy and
vote in person if you choose.


                                  Sincerely,



                                  Russell L. Duclos
                                  President and
                                  Chief Executive Officer


<PAGE>   3
                                 REDDING BANCORP

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD APRIL 20, 1999

To the Shareholders of Redding Bancorp:

      The Annual Meeting of Shareholders of Redding Bancorp, a California
corporation (the "Company"), will be held at 5:00 p.m. on Tuesday, April 20,
1999, in the lobby of Redding Bank of Commerce located at 1951 Churn Creek Road,
Redding, California, 96002, for the following purposes:

1.    Election of Directors. Election of the following eight persons to the
      Board of Directors to serve until the 2000 Annual Meeting of Shareholders
      and until their successors shall be elected and qualified:

                Robert C. Anderson     Kenneth R. Gifford, Jr.
                Russell L. Duclos      Harry L. Grashoff, Jr.
                Welton L. Carrel       Eugene L. Nichols
                John C. Fitzpatrick    David H. Scott

2.    Amendment of Articles of Incorporation Concerning Authorization of
      Preferred Stock. Approval of the amendment and restatement of the
      Company's Articles of Incorporation to authorize 2,000,000 shares of
      preferred stock.

3.    Amendment of Articles of Incorporation Concerning Supermajority Voting and
      Fair Price Provision. Approval of the amendment and restatement of the
      Company's Articles of Incorporation to provide a supermajority voting and
      fair price provision for certain business combinations.

4.    Amendment of Articles of Incorporation Concerning Action By Written
      Consent of Shareholders. Approval of the amendment and restatement of the
      Company's Articles of Incorporation to provide that shareholders may act
      by written consent in lieu of a meeting only if the Board of Directors has
      previously approved such action.

5.    Amendment of Articles of Incorporation Concerning Limitation of Director
      Liability and Indemnification of Agents. Approval of the amendment and
      restatement of the Company's Articles of Incorporation to (i) limit the
      liability of a director of the Company to the Company and its shareholders
      for monetary damages for breach of the fiduciary duty of care to the
      fullest extent permissible under California law and (ii) permit the
      Company to indemnify its agents to the fullest extent permissible under
      California law.

6.    Ratification of the Appointment of Independent Auditors. Ratification of
      the appointment of Deloitte & Touche LLP as the Company's independent
      auditors for the fiscal year ending December 31, 1999.

7.    Other Business. Transaction of such other business as may properly come
      before the Annual Meeting and any adjournment or postponement thereof.

      Shareholders of record as of the close of business on March 1, 1999, are
entitled to notice of and to vote at the Annual Meeting and any adjournment
thereof. A complete list of shareholders entitled to vote will be available at
1951 Churn Creek Road, Redding, California, for ten days before the meeting.

      WE URGE YOU TO MARK, SIGN AND DATE AND RETURN THE ENCLOSED PROXY AS
PROMPTLY AS POSSIBLE IN THE POSTAGE-PREPAID RETURN ENVELOPE SO THAT, WHETHER YOU
INTEND TO BE PRESENT AT THE ANNUAL MEETING OR NOT, YOUR SHARES CAN BE VOTED.
PROXIES WILL ALSO BE ACCEPTED BY TRANSMISSION OF A TELEGRAM, CABLEGRAM, TELECOPY
OR BY ORAL TELEPHONIC TRANSMISSION PROVIDED SUCH TRANSMISSION CONTAINS
SUFFICIENT INFORMATION FROM WHICH IT CAN BE DETERMINED THAT THE TRANSMISSION WAS
AUTHORIZED BY THE SHAREHOLDER. THE TRANSFER AGENT'S TELECOPY NUMBER IS (415)
989-5241. RETURNING YOUR PROXY WILL NOT LIMIT YOUR RIGHTS TO ATTEND OR VOTE AT
THE ANNUAL MEETING.

                                       By Order of the Board of Directors,

                                       David H. Scott, Secretary

Redding, California
March 19, 1999


<PAGE>   4
                                 REDDING BANCORP

                                 PROXY STATEMENT


                 INFORMATION CONCERNING SOLICITATION AND VOTING

      This Proxy Statement is furnished in connection with the solicitation by
the Board of Directors of Redding Bancorp, a California corporation, of proxies
in the accompanying form to be used at the Annual Meeting of Shareholders to be
held at 5:00 p.m. on Tuesday, April 20, 1999, at 1951 Churn Creek Road, Redding,
California and any adjournment thereof (the "Annual Meeting"). The Company's
principal executive offices are located at 1951 Churn Creek Road, Redding,
California, 96002. Unless otherwise indicated, all references herein to the
"Company" refer to Redding Bancorp, a California corporation, and/or its
subsidiaries.

      The shares represented by the proxies received in response to this
solicitation and not revoked will be voted at the Annual Meeting in accordance
with the instructions contained therein. A proxy may be revoked at any time
before it is exercised by filing with the Secretary of the Company a written
revocation or a duly executed proxy bearing a later date or by voting in person
at the Annual Meeting. If no choice is specified in a returned proxy, the shares
will be voted (i) FOR the election of the nominees for director listed in this
Proxy Statement, (ii) FOR the approval of the proposal to amend and restate the
Company's Articles of Incorporation to authorize 2,000,000 shares of preferred
stock, (iii) FOR the approval of the proposal to amend and restate the Company's
Articles of Incorporation to provide a supermajority voting and fair price
provision for the approval of certain business combinations, (iv) FOR the
approval of the proposal to amend and restate the Company's Articles of
Incorporation to provide that shareholders may act by written consent in lieu of
a meeting only if the Board of Directors has previously approved such action,
(v) FOR the approval of the proposal to amend and restate the Company's Articles
of Incorporation to (A) limit the liability of a director of the Company to the
Company or its shareholders for monetary damages for breach of the fiduciary
duty of care to the fullest extent permissible under California law and (B)
permit the Company to indemnify its agents to the fullest extent permissible
under California law and (vi) FOR the ratification of the appointment of
Deloitte & Touche LLP as the Company's independent auditors for the fiscal year
ending December 31, 1999, as described in the Notice of Annual Meeting and in
this Proxy Statement and, as to any other matter that may be properly brought
before the Annual Meeting, in accordance with the judgment of the proxy holders.


      Shareholders of record at the close of business on March 1, 1999 (the
"Record Date"), are entitled to notice of and to vote at the Annual Meeting. As
of the close of business on the Record Date, the Company had 2,690,103 shares of
Common Stock outstanding and entitled to vote. The presence in person or by
proxy of the holders of a majority of the Company's outstanding shares of Common
Stock ("Common Stock") constitutes a quorum for the transaction of business at
the Annual Meeting.


      Each holder of Common Stock is entitled to one vote for each share held as
of the Record Date, except that in the election of directors, under California
law, each shareholder may be eligible to exercise cumulative voting rights and
may be entitled to as many votes as shall equal the number of shares of Common
Stock held by such shareholder multiplied by the number of directors to be
elected, and such shareholder may cast all of such votes for a single nominee or
may distribute them among two or more nominees. No shareholder, however, shall
be entitled to cumulate votes (in other words, cast for any candidate a number
of votes greater than the number of shares of Common Stock held by such
shareholder multiplied by the number of directors to be elected) unless the
name(s) of the candidate(s) has (have) been placed in nomination prior to the
voting and a shareholder has given notice at the meeting of the shareholder's
intention to cumulate such shareholder's votes. If any one shareholder has given
notice, all shareholders may cumulate their votes for candidates in nomination.
The candidates receiving the highest number of affirmative votes of shares
entitled to be voted for them, up to the number of directors to be elected by
such shares, shall be elected.


                                      -2-
<PAGE>   5
      The expense of printing and mailing proxy materials will be borne by the
Company. In addition to the solicitation of proxies by mail, solicitation may be
made by certain directors, officers and other employees of the Company by
personal interview, telephone or facsimile. No additional compensation will be
paid to such persons for such solicitation. The Company will reimburse brokerage
firms and others for their reasonable expenses in forwarding solicitation
materials to beneficial owners of the Company's Common Stock.

      This Proxy Statement and the accompanying form of proxy are being mailed
to shareholders on or about March 19, 1999.


                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

      At the Annual Meeting it will be proposed to elect eight directors, each
to hold office until the next Annual Meeting and until successors shall be
elected and qualified. It is the intention of the proxy holders named in the
enclosed Proxy to vote such Proxies (except those containing contrary
instructions) for the eight nominees named below.

      The Board does not anticipate that any of the nominees will be unable to
serve as a director, but if that should occur before the Meeting, the proxy
holders reserve the right to substitute as nominee and vote for another person
of their choice in the place and stead of any nominee unable so to serve. The
proxy holders also reserve the right, if a shareholder properly exercises his or
her right to cumulate votes, to cumulate votes for the election of directors and
cast all of such votes for any one or more of the nominees, to the exclusion of
others, and in such order of preference as the proxy holders may determine in
their discretion, based upon the recommendation of the Board of Directors.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF EACH OF THE
EIGHT NOMINEES FOR DIRECTOR.

      Brief summaries of the background and business experience of each of the
nominees covering at least the last five years follow:

      Robert C. Anderson, age 66, has served as Chairman of the Board of the
Company since the Company's incorporation in January 1982 and is a member of the
loan, marketing, executive compensation, asset/liability, audit, long range
planning and executive committees of the Board. Mr. Anderson is the mayor of the
City of Redding and is a member of the Redding City Council.

      Russell L. Duclos, age 59, has served as President, Chief Executive
Officer and a director of the Company since July 1997. From 1982 to July 1997,
he served as Chief Credit Officer of the Company. Mr. Duclos presently serves on
the asset/liability, executive, loan, marketing and long range planning
committees of the Board of Directors.

      Welton L. Carrel, age 61, has served as a director of the Company since
January 1982. Mr. Carrel is retired. From 1961 to 1989, he was President of
Western Business Equipment d.b.a. Carrel's Office Machines. Mr. Carrel is a
member of the audit, loan and marketing committees of the Board of Directors.

      John C. Fitzpatrick, age 63, has been a director of the Company since
January 1982. Mr. Fitzpatrick has served as President and Chief Executive
Officer of Pepsi Cola Bottling Company of Northern California since 1986 and
Chief Executive Officer of Carbonated Industries since its inception in 1986.
From 1962 to 1985, Mr. Fitzpatrick was President and Chief Executive Officer of
McCall's Dairy Milk and Ice Cream. Mr. Fitzpatrick also serves as Secretary of
John Fitzpatrick & Sons, Inc., a company engaged in the real estate investment
business. Mr. Fitzpatrick serves as chairman of the long range planning
committee and is a member of the executive, executive compensation, marketing
and audit committees of the Board of Directors.


                                      -3-
<PAGE>   6
      Kenneth R. Gifford, Jr., age 53, has served as a director of the Company
since January 1998. Mr. Gifford has been a director, President and Chief
Executive Officer of Gifford Construction, Inc. since 1972. Mr. Gifford serves
as chairman of the marketing committee and is a member of the audit, executive
compensation and long range planning committees of the Board of Directors.

      Harry L. Grashoff, Jr., age 63, has served as a director of the Company
since January 1982. Mr. Grashoff is retired. From 1982 to July 1997, Mr.
Grashoff was President and Chief Executive Officer of the Company. Mr. Grashoff
serves as chairman of the loan committee and is a member of the executive, long
range planning, asset/liability and marketing committees of the Board of
Directors.

      Eugene L. Nichols, age 64, has been a director of the Company since
January 1982. He is a General Partner and Chief Executive Officer of Nichols,
Melburg and Rossetto and Associates, an architectural firm, a position he has
held since 1981. Mr. Nichols serves on the audit, long range planning and
marketing committees of the Board of Directors.

      David H. Scott, age 55, has been a director of the Company since April
1997. He is Managing Partner of D. H. Scott & Company, a public accounting firm,
a position he has held since 1986. Mr. Scott serves as chairman of the audit and
asset/liability committees and is a member of the executive compensation and
loan committees of the Board of Directors.

      None of the directors were selected pursuant to arrangements or
understandings other than with the directors and shareholders of the Company
acting within their capacity as such. There are no family relationships between
any of the directors, and none of the directors serve as a director of any other
company which has a class of securities registered under, or subject to periodic
reporting requirements of, the Securities Exchange Act of 1934, as amended, or
any company registered as an investment company under the Investment Company Act
of 1940.

COMMITTEES OF THE BOARD OF DIRECTORS

      The Board of Directors has a standing Loan Committee, Executive Committee,
Asset/Liability Committee, Marketing Committee, Long Range Planning Committee,
Executive Compensation Committee and Audit Committee. The Board has not
appointed a Nominating Committee. The Executive Compensation Committee and Audit
Committee are comprised entirely of independent directors.

      Executive Committee

      The members of the Executive Committee during 1998 were Robert C.
Anderson, Russell L. Duclos, John C. Fitzpatrick, Richard W. Green and Harry L.
Grashoff, Jr. The Executive Committee held 12 meetings during 1998. The
Executive Committee's functions are to review and discuss all current and
pending strategic actions of the Company.

      Loan Committee

      The members of the Loan Committee during 1998 were Robert C. Anderson,
Russell L. Duclos, Harry L. Grashoff, Jr., Richard W. Green, Charles E. Metro
and David H. Scott. The Loan Committee held 52 meetings during 1998. The Loan
Committee's functions are to establish credit policy, monitor portfolio quality,
review and approve credits, establish lending limits and monitor the Company's
reserve allowance.

      Long Range Planning Committee

      The members of the Long Range Planning Committee during 1998 were Robert
C. Anderson, Russell L. Duclos, Welton L. Carrel, John C. Fitzpatrick, Richard
W. Green, Kenneth R. Gifford, Jr., Harry L. Grashoff, Jr., Charles E. Metro and
Eugene L. Nichols. The Long Range Planning Committee held three


                                      -4-
<PAGE>   7
meetings during 1998. The Long Range Planning Committee's functions are to
establish short and long term strategic goals for the Company and approve
operating budgets.

      Asset/Liability Committee

      The members of the Asset/Liability Committee during 1998 were Robert C.
Anderson, Russell L. Duclos, Welton L. Carrel, Harry L. Grashoff, Jr. and David
H. Scott. The Asset/Liability Committee held two meetings during 1998. The
Asset/Liability Committee's functions are to establish investment policy,
monitor mix and maturity of the loan and investment portfolios and monitor
exposure to interest rate risk.

      Executive Compensation Committee

      The members of the Executive Compensation Committee during 1998 were
Robert C. Anderson, John C. Fitzpatrick, Kenneth R. Gifford, Jr., Richard W.
Green and David H. Scott. The Executive Compensation Committee held five
meetings during 1998. The Executive Compensation Committee's functions are to
administer the Company's compensation programs and policies applicable to its
executive officers. The Executive Compensation Committee meets annually to
review and reestablish the salaries of the Company's executive officers, to
propose adjustments to the incentive compensation bonus program. The Executive
Compensation Committee also administers the 1998 Stock Option Plan.

      Marketing Committee

      The members of the Marketing Committee during 1998 were Richard W. Green,
Robert C. Anderson, Russell L. Duclos, Welton L. Carrel, John C. Fitzpatrick,
Kenneth R. Gifford, Jr., Harry L. Grashoff, Jr. and Eugene L. Nichols. The
Marketing Committee held six meetings during 1998. The Marketing Committee's
functions are to develop the Company's marketing plan in accordance with the
Company's strategic plans and to approve the Company's marketing budget.

      Audit Committee

      The members of the Audit Committee during 1998 were Robert C. Anderson,
Welton L. Carrel, John C. Fitzpatrick, Kenneth R. Gifford, Jr., Eugene L.
Nichols and David H. Scott. The Audit Committee held five meetings during 1998.
The Audit Committee's functions are to oversee the Company's relationship with
its independent accounting firm, to review the recommendations of such
accounting firm, to determine whether the recommendations of the accounting firm
are being implemented and to oversee the internal audit function of the Company.

BOARD OF DIRECTORS MEETINGS

      The Board of Directors held 12 meetings during the year ended December 31,
1998. All directors attended at least 95% of the aggregate number of meetings of
the Board of Directors and of the committees on which such directors serve.

DIRECTORS' COMPENSATION

      Each outside director of the Company receives $850 for each Board of
Directors meeting attended, $500 for each meeting not attended, $250 for each
loan committee meeting attended and $200 for each other committee meeting
attended. The Chairman of the Board is paid an additional $700 per month,
regardless of the number of meetings attended. Directors are also eligible to
participate in the 1998 Stock Option Plan, as determined by the Executive
Compensation Committee.

      In April 1998, options to purchase shares of the Company's Common Stock
were granted to each of the Company's directors as follows: Robert C. Anderson:
45,000 shares, Welton L. Carrel: 27,000 shares, John C. Fitzpatrick: 37,500
shares, Kenneth R. Gifford, Jr.: 18,000 shares, Harry L. Grashoff, Jr.: 37,500
shares,


                                      -5-
<PAGE>   8
Richard W. Green: 33,000 shares, Charles E. Metro: 27,000 shares, Eugene L.
Nichols: 25,500 shares and David H. Scott: 19,500 shares. The options were
granted at an exercise price of $9.07, which represented 85% of the fair market
value of the Common Stock on the date of grant as determined by the Board of
Directors. The options vest at the rate of 20% per year commencing on April 22,
1999. Under the terms of the 1998 Stock Option Plan, vesting of the options is
accelerated in the event of a change of control (as defined in the 1998 Stock
Option Plan), termination of employment by reason of death or disability,
termination of employment by the Company without cause or, in the case of an
outside director, mandatory retirement. On March 1, 1999, Richard W. Green will
retire, resulting in the vesting of 100% of his options as of that date.

      See "Employment Agreements" for a description of the compensation
arrangement with Russell L. Duclos, an officer of the Company who is also a
director.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT


      The following table sets forth certain information regarding beneficial
ownership of the Company's Common Stock as of March 1, 1999 by (i) each person
who is known by the Company to beneficially own more than five percent of the
Company's Common Stock, (ii) each of the Company's directors, (iii) each of the
Named Executive Officers (as defined on page 8) and (iv) all directors and
executive officers of the Company as a group.


<TABLE>
<CAPTION>
                                               Number of Shares of
                                                  Common Stock
Name and Address of Beneficial Owner          Beneficially Owned(1)            Percent
- ------------------------------------          ---------------------            -------
<S>                                           <C>                              <C>

Gilbert and Irene Goetz
P. O. Box 493130
Redding, CA  96049........................           150,240                    5.58

Robert C. Anderson(2)
1951 Churn Creek Road
Redding, CA  96002........................           153,600                    5.71

John C. Fitzpatrick(3)
1951 Churn Creek Road
Redding, CA  96002........................           178,170                    6.62

Harry L. Grashoff, Jr.(4)
1951 Churn Creek Road
Redding, CA  96002........................           149,720                    5.57

Welton L. Carrel(5).......................            82,440                    3.06

Russell L. Duclos(6)......................            23,082                     *

Kenneth R. Gifford, Jr.(7)................            28,457                    1.06

Charles E. Metro(8).......................            93,000                    3.46

Eugene L. Nichols(9)......................            43,074                    1.60

David H. Scott(10)........................            14,400                     *

Linda J. Miles(11)........................             4,500                     *

Michael C. Mayer(12)......................             5,500                     *

All directors and executive officers as 
a group (11 persons)......................           775,943                    28.8
</TABLE>

* Less than 1%.

(1)   Beneficial ownership is determined in accordance with the rules of the
      Commission and generally includes voting or investment power with respect
      to securities. Shares of Common Stock subject to options currently
      exercisable or exercisable within 60 days of March 1, 1999, are deemed to
      be beneficially owned by the person holding such option for the purpose of
      computing the percentage ownership of such person but are not treated as
      outstanding for the purposes of computing the percentage ownership of any
      other person. Except as indicated by footnotes and subject to community


                                      -6-
<PAGE>   9
      property laws, where applicable, the persons named above have sole voting
      and investment power with respect to all shares of Common Stock shown as
      beneficially owned by them.

(2)   Includes 144,600 shares held by the Anderson Family Revocable Living
      Trust, of which Mr. Anderson is a co-trustee and shares voting and
      investment power with respect to such shares, and 9,000 shares issuable to
      Mr. Anderson upon the exercise of options exercisable within 60 days of
      March 1, 1999.

(3)   Includes 119,010 shares held by Pepsi Cola Bottling Company of Northern
      California, a California limited partnership ("Pepsi"), 51,660 shares
      owned by the Pepsi Profit Sharing Plan (the "Pepsi Plan") and 7,500 shares
      issuable to Mr. Fitzpatrick upon the exercise of options exercisable
      within 60 days of March 1, 1999. Mr. Fitzpatrick is chief executive
      officer of Carbonated Industries, Inc., the general partner of Pepsi, and
      may be deemed to share voting and investment power with respect to such
      shares. Mr. Fitzpatrick is a participant in the Pepsi Plan. Mr.
      Fitzpatrick disclaims beneficial ownership of such shares except for those
      shares in which he has a pecuniary interest.

(4)   Includes 129,720 shares held jointly with Mr. Grashoff's spouse, 5,640
      shares held separately in his spouse's name and 7,500 shares issuable to
      Mr. Grashoff upon the exercise of options exercisable within 60 days of
      March 1, 1999.

(5)   Includes 76,860 shares held by the Carrel Family Living Trust of which Mr.
      Carrel is a co-trustee and shares voting and investment power with respect
      to such shares, 180 shares held in Mr. Carrel's spouse's name for their
      grandchildren and 5,400 shares issuable to Mr. Carrel upon the exercise of
      options exercisable within 60 days of March 1, 1999.

(6)   Includes 17,082 shares held jointly with Mr. Duclos' spouse and 6,000
      shares issuable to Mr. Duclos upon the exercise of options exercisable
      within 60 days of March 1, 1999.

(7)   Includes 24,857 shares held jointly with Mr. Gifford's spouse and 3,600
      shares issuable to Mr. Gifford upon the exercise of options exercisable
      within 60 days of March 1, 1999.

(8)   Includes 47,250 shares held by the Charles E. Metro Investment Co. Profit
      Sharing Plan, of which Mr. Metro is a trustee and shares voting and
      investment power with respect to such shares, and 27,000 shares issuable
      to Mr. Metro upon the exercise of options exercisable within 60 days of
      March 1, 1999.

(9)   Includes 1,500 shares held jointly with Mr. Nichols' spouse, 1,098 shares
      held separately in his spouse's name and 5,100 shares issuable to Mr.
      Nichols upon the exercise of options exercisable within 60 days of March
      1, 1999.

(10)  Includes 1,645 shares held by the David H. Scott Accountancy Corporation
      401(k) Plan, of which Mr. Scott is a trustee and shares voting and
      investment power with respect to such shares, 8,855 shares held jointly
      with Mr. Scott's spouse and 3,900 shares issuable to Mr. Scott upon the
      exercise of options exercisable within 60 days of March 1, 1999.

(11)  Consists of 4,500 shares issuable to Ms. Miles upon the exercise of
      options exercisable within 60 days of March 1, 1999.

(12)  Includes 4,500 shares issuable to Mr. Mayer upon the exercise of options
      exercisable within 60 days of March 1, 1999.


                                      -7-
<PAGE>   10
                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

      The following table sets forth certain summary information concerning
compensation paid to the Company's Chief Executive Officer and two other
officers who were serving as executive officers on December 31, 1998, and whose
aggregate salary and bonus exceeded $100,000 in fiscal 1998 (the "Named
Executive Officers") and for each of the fiscal years ended December 31, 1997
and 1996.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                                       
                                                                                       Long-Term                  
                                                                                      Compensation                   
                                                      Annual Compensation                Awards  
                                             ------------------------------------     ------------
                                                                                       Securities       All Other
                                                                            Other      Underlying      Compensa-
 Name and Principal Position     Year         Salary($)     Bonus($)       ($)(3)      Options(#)      tion($)(4)
 ---------------------------     ----        ----------     --------       ------     ------------     ----------
<S>                              <C>         <C>            <C>            <C>        <C>              <C>   
Russell L. Duclos                1998        $202,202(1)    $ 47,421       $5,000        30,000          $3,378
President and Chief Executive    1997        $100,000(2)    $ 80,000       $5,000             -          $2,342
Officer                          1996         $  77,500     $ 62,500       $5,000             -          $2,342
                                                                                                        
Linda J. Miles                   1998         $ 166,459     $ 38,942       $5,000        22,500          $3,660
Executive Vice President and     1997         $  80,000     $ 70,000       $5,000             -          $2,342
Chief Financial Officer          1996         $  72,500     $ 62,500       $5,000             -          $2,342

Michael C. Mayer(5)              1998         $ 146,890     $ 38,246       $5,000        22,500          $3,584
Executive Vice President and     1997         $  50,000     $ 26,250       $5,000             -          $1,171
Chief Credit Officer                                                                                 
</TABLE>


- ---------
(1)   Includes $64,265 deferred by Mr. Duclos pursuant to the Company's Deferred
      Compensation Plan.

(2)   Includes $15,400 deferred by Mr. Duclos pursuant to the Company's Deferred
      Compensation Plan.

(3)   Represents an automobile for business use, for which the Company pays all
      expenses, and membership expenses in connection with the use of a private
      club for business purposes, particularly for the purpose of entertaining
      the Bank's customers. The officers may have derived some personal benefit
      from the use of such automobiles and membership. The Company, after
      reasonable inquiry, believes that the value of any personal benefit not
      directly related to job performance which is derived from the personal use
      of such automobile and membership does not exceed $5,000 per year in the
      aggregate for any single executive officer.

(4)   Represents health insurance premiums paid by the Company. (5) Mr. Mayer
      joined the Company in April 1997.

(5)   Mr. Mayer joined the Company in April 1997.



                                      -8-
<PAGE>   11
                                  STOCK OPTIONS

      The following tables summarize option grants to the Named Executive
Officers during fiscal 1998, and the value of the options held by each such
person at the end of fiscal 1998. No options were exercised by the Named
Executive Officers during the fiscal year ended December 31, 1998.

                        OPTION GRANTS IN LAST FISCAL YEAR


<TABLE>
<CAPTION>
                                            Individual Grants                               Potential
                      -----------------------------------------------------------      Realizable Value at
                         Number of     Percentage of                                 Assumed Annual Rates of
                        Securities     Total Options                                Stock Price Appreciation
                        Underlying      Granted to       Exercise                      for Option Term(4)   
                          Options      Employees in      Price        Expiration    ------------------------
Name                   Granted(#)(1)    Fiscal Year      ($/Sh)(2)      Date(3)        5%($)        10%($)  
- ----                   -------------   -------------     ---------   ------------   ----------   -----------
<S>                    <C>             <C>               <C>         <C>            <C>          <C>

Russell L. Duclos.....     30,000            21%         $10.67         04/22/08      $199,200     $508,200

Linda J. Miles........     22,500            16%         $10.67         04/22/08      $149,400     $381,150

Michael C. Mayer......     22,500            16%         $10.67         04/22/08      $149,400     $381,150

</TABLE>

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

(1)   The right to exercise these stock options vests on an annual basis over a
      five-year period. Under the terms of the Company's stock plans, the
      committee designated by the Board of Directors to administer such plans
      retains the discretion, subject to certain limitations, to modify, extend
      or renew outstanding options and to reprice outstanding options. Options
      may be repriced by canceling outstanding options and reissuing new options
      with an exercise price equal to the fair market value on the date of
      reissue, which may be lower than the original exercise price of such
      canceled options.

(2)   The exercise price is equal to 100% of the fair market value on the date
      of grant as determined by the Board of Directors.

(3)   The options have a term of ten years, subject to earlier termination in
      certain events related to termination of employment.

(4)   The five percent and ten percent assumed rates of appreciation are
      suggested by the rules of the Securities and Exchange Commission and do
      not represent the Company's estimate or projection of the future price of
      the Common Stock . No assurance can be given that any of the values
      reflected in the table will be achieved.


                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES


<TABLE>
<CAPTION>
                             Securities Underlying                          Value of
                                   Unexercised                             Unexercised
                                   Options at                       In-the-Money Options at
                              December 31, 1998(#)                  December 31, 1998($)(1)  
                         -------------------------------       --------------------------------
Name                     Exercisable       Unexercisable       Exercisable        Unexercisable
- ----                     -----------       -------------       -----------        -------------
<S>                      <C>               <C>                 <C>                <C>

Russell L. Duclos.....       --                30,000              --                $204,900
                                                              
Linda J. Miles........       --                22,500              --                $153,675
                                                              
Michael C. Mayer......       --                22,500              --                $153,675
</TABLE>

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

(1)   Based on the fair market value of the Company's Common Stock at December
      31, 1998 of $17.50 per share less the applicable exercise price per share.
      The fair market value of the Company's Common Stock at December 31, 1998
      was determined on the basis of the last reported sale of the Company's
      Common Stock in 1998, which occurred on December 1, 1998.


                                      -9-
<PAGE>   12
1998 STOCK OPTION PLAN

      On February 17, 1998, the Board of Directors adopted the 1998 Stock Option
Plan (the "Plan"), which was approved by the Company's shareholders on April 21,
1998. The Plan provides for awards in the form of options (which may constitute
incentive stock options ("Incentive Options") under Section 422(a) of the
Internal Revenue Code of 1986, as amended (the "Code"), or nonstatutory stock
options ("NSOs")) to key personnel of the Company, including the directors of
the Company or any subsidiary. The Plan is not qualified under section 401(a) of
the Code or subject to the provisions of the Employee Retirement Income Security
Act of 1974, as amended. The Plan provides that Incentive Options under the Plan
may not be granted at less than 100% of fair market value of the Company's
Common Stock on the date of the grant, which means the recipient receives no
benefit unless the Company's Common Stock price increases over the option term.
Under the terms of the Plan, NSOs may not be granted at less than 85% of the
fair market value of the Common Stock on the date of the grant. The purpose of
the Plan is to promote the long-term success of the Company and the creation of
shareholder value by (i) encouraging key personnel to focus on critical long
range objectives, (ii) increasing the ability of the Company to attract and
retain key personnel and (iii) linking key personnel directly to shareholder
interests through increased stock ownership. A total of 540,000 shares of the
Company's Common Stock are available for grant under the Plan. If an option
granted under the Plan expires, is canceled, forfeited or terminates without
having been fully exercised, the unpurchased shares which were subject to that
option again become available for the grant of additional options under the
Plan.

      The Plan is administered by the Executive Compensation Committee of the
Board of Directors. Subject to the terms of the Plan, the Executive Compensation
Committee determines the number of options in the award as well as the vesting
and all other conditions. The Plan provides that all options under the Plan
shall vest at a rate of at least 20% per year from the date of the grant.
Vesting may be accelerated in the event of an optionee's death, disability, or
retirement, or in the event of a change in control (as defined in the 1998 Stock
Option Plan). As of March 1, 1999, the Company had outstanding options to
purchase an aggregate of 411,000 shares of the Company's Common Stock at
exercises prices ranging from $9.07 to $10.67 per share or a weighted average
exercise price per share of $9.62.


DIRECTORS DEFERRED COMPENSATION PLAN

      Effective January 1993, the Board of Directors adopted the Directors
Deferred Compensation Plan (the "Deferred Compensation Plan") pursuant to which
each director of the Company may elect to defer all or any part of the
compensation to which such director would be entitled as a director such as
director's fees or committee fees. An election to defer compensation continues
in effect until revoked and deferred compensation, together with interest
thereon, is payable to the director or his or her beneficiary within 30 days
after the date of death or resignation unless the director has designated an
optional installment method of payment over a period of up to ten years.
Pursuant to the Deferred Compensation Plan, each director may designate one or
more beneficiaries to receive amounts due such director upon such director's
death. Interest on amounts deferred is credited on a monthly basis and
compounded at a rate equal to one half percent above the Company's reference
rate in effect on July 1 of each year. If the Company changes the method of
computing its reference rate, then the Deferred Compensation Plan provides that
the Company's reference rate will be replaced by the prime rate published in the
West Coast edition of the Wall Street Journal. The Deferred Compensation Plan
may be terminated by the Company at any time with respect to compensation earned
on or after the termination date.

PENSION AND LONG-TERM INCENTIVE PLANS

      The Board of Directors of the Company adopted an Incentive Profit Sharing
Plan in July 1983, which will remain in effect until terminated by the Board of
Directors. The Incentive Profit Sharing Plan provides that bonuses are computed
on the Company's profits after a 20% return to shareholders, before taxes, less
any gain on investment securities plus any loss on investment securities sold.
The bonus is paid on the first day of each calendar quarter as to 70% of the
bonus earned for the previous calendar quarter. Upon receipt of the audited


                                      -10-
<PAGE>   13
annual statement, the incentive bonus is adjusted and the remainder of the bonus
earned, if any, is paid to the recipients thereof.

      The participants in the Incentive Profit Sharing Plan are the Company's
President and Chief Executive Officer, Russell L. Duclos, as to three and five
hundredths percent of the profits as defined above; Michael C. Mayer, Executive
Vice President and Chief Credit Officer, as to two and forty-five hundredths
percent of such profits; and Linda J. Miles, Executive Vice President and Chief
Financial Officer as to two and fifty-five hundredths percent of such profits.
The remainder of the Company's employees may receive up to 12% of the profits at
the discretion of the President of the Company.

EMPLOYMENT AGREEMENTS

      In June 1997, the Company entered into an employment agreement with
Russell L. Duclos, the President and Chief Executive Officer of the Company. The
agreement may be terminated by either the Company or Mr. Duclos, with or without
cause or notice. Unless sooner terminated, the agreement shall automatically
terminate on June 30, 2000. Pursuant to the agreement, Mr. Duclos' initial base
salary was $100,000 per year and is reviewed and adjusted annually. The
agreement also provides that Mr. Duclos shall be eligible to receive profit
sharing compensation pursuant to the Company's Incentive Profit Sharing Plan.
The Company has further agreed to provide Mr. Duclos with the following
additional benefits: (i) an automobile and payment of all necessary and
customary expenses therefor, (ii) a proprietary membership and monthly dues in
the Riverview Country Club for use by Mr. Duclos for business development and
(iii) an annual paid vacation of four weeks. In the event Mr. Duclos is
terminated by the Company for a reason other than cause, the Company is
obligated to pay Mr. Duclos an amount equal to twice his then annual base
salary, which amount is required to be paid over a period of one year.

INDEMNIFICATION MATTERS

      The Company's bylaws provide for indemnification of the Company's
directors, officers, employees and other agents of the Company to the extent and
under the circumstances permitted by the California General Corporation Law. The
Company's bylaws also provide that the Company shall have the power to purchase
and maintain insurance covering its directors, officers and employees against
any liability asserted against any of them and incurred by any of them, whether
or not the Company would have the power to indemnify them against such liability
under the provisions of applicable law or the provisions of the Company's
bylaws.

      Insofar as indemnification for liabilities arising under the Securities
Act of 1933 may be permitted to directors, officers or persons controlling the
Company pursuant to provisions in the Company's bylaws, the Company has been
informed that, in the opinion of the Securities and Exchange Commission (the
"SEC"), such indemnification is against public policy as expressed in the
Securities Act of 1933, and is therefore unenforceable.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      Section 16(a) of the Securities Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Company's directors and executive officers and
persons who own more than ten percent of a registered class of the Company's
equity securities to file with the SEC initial reports of ownership and reports
of changes of ownership of Common Stock and other equity securities of the
Company. Officers, directors and greater than ten percent shareholders of the
Company became subject to the requirements of Section 16(a) and the SEC
regulations thereunder on February 2, 1999, the effective date of the Company's
Registration Statement on Form 10 under the Exchange Act. Accordingly, no
director, officer or beneficial owner of more than ten percent of the Company's
Common Stock was required to file reports pursuant to Section 16(a) of the
Exchange Act in 1998.


                                      -11-
<PAGE>   14
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

      The Executive Compensation Committee of the Board of Directors consists of
five directors, none of whom is an officer or employee of the Company.

                 REPORT OF THE EXECUTIVE COMPENSATION COMMITTEE
               OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

      The Company's compensation programs and policies applicable to its
executive officers are administered by the Executive Compensation Committee of
the Board of Directors. The Executive Compensation Committee is made up entirely
of nonemployee directors. The members of the Executive Compensation Committee
are Robert C. Anderson, John C. Fitzpatrick, David H. Scott and Kenneth R.
Gifford, Jr. Richard W. Green, a member of the Executive Compensation Committee
in 1998, will retire as a director of the Company effective March 1, 1999.

      Compensation Philosophy and Policies

      The Company's compensation programs and policies are designed to enhance
shareholder value by aligning the financial interests of the executive officers
of the Company with those of the Company's shareholders. The Executive
Compensation Committee meets annually to review the salaries of executive
officers, to reestablish the base salary, to propose adjustments to the
incentive compensation portion and to establish a discretionary bonus plan if
all performance objectives are met. Income arising under the 1998 Stock Option
Plan currently does not qualify as performance-based compensation. The Company
intends to retain the flexibility necessary to provide total cash compensation
in line with competitors' practices, the Company's compensation philosophy and
the Company's best interests, including compensation that may not be deductible.

      Components of Executive Officer Compensation

      There are four primary components of executive compensation: base salary,
incentive bonus, discretionary bonus and options granted under the 1998 Stock
Option Plan.

      Base Salary. The annual base salaries of executive officers are reviewed
by the Executive Compensation Committee, taking into consideration the level of
peer group salaries, the overall performance of the Company, the performance of
the portfolio and department under the executive officer's management control
and the individual executive officer's contribution and performance.

      The base salary for the Chief Executive Officer for 1998 was determined by
(i) examining the Company's performance against its preset goals, (ii) comparing
the Company's performance against its peer group competitors, (iii) evaluating
the effectiveness and performance of the Chief Executive Officer and (iv)
comparing the base salary of the Chief Executive Officer to that of other chief
executive officers in the Company's peer group. The total compensation received
by the Company's Chief Executive Officer is detailed in the Summary Compensation
Table.

      Incentive Bonus Plan. The Company's Incentive Bonus Plan (the "Bonus
Plan") is a cash-based incentive bonus program. The Bonus Plan provides that
bonuses are computed on the Company's profit after a 20% return to shareholders,
before income taxes, less any gain on investments securities sold and plus any
losses on investment securities sold. The cash incentive is paid the first week
of each calendar quarter as to 70% of the incentive earned for the previous
calendar quarter. The Company on its audited annual financial statement makes an
adjustment of the incentive bonuses upon receipt. Upon receipt of the statement,
the incentive bonus is adjusted, and the remainder of the bonus, if any, is paid
to the recipients thereof. The Company's President & Chief Executive Officer
earns three and five hundredths percent of the profits as defined above, the
Company's Executive Vice President and Chief Credit Officer earns two and
forty-five hundredths percent of the profits, and the Company's Executive Vice
President and Chief Financial Officer earns two and fifty-five hundredths
percent of the profits.


                                      -12-
<PAGE>   15
      Discretionary Bonus. Each year the Executive Compensation Committee
establishes a discretionary bonus plan for the Company's three highest ranking
executive officers. The bonus is paid if the Company meets certain preset
financial goals set forth in the Company's strategic plan. For 1998, the
Company's financial goals included a shareholder return of at least 18%, net
income of at least $4,000,000 and a return on assets of at least one and ninety
hundredths percent. Because the goals were met for 1998, Russell L. Duclos was
awarded a discretionary bonus of $25,000, and Linda J. Miles and Michael C.
Mayer each were awarded $20,000.

STOCK OPTIONS. Under the Company's compensation philosophy, ownership of the
Company's Common Stock is a key element of executive compensation. The grant of
a stock option is intended to retain and motivate key executives and to provide
a direct link with the interest of the shareholders of the Company. In general,
stock option grants are determined based on (i) prior award levels, (ii) total
awards received to date by the individual executives, (iii) the total stock
award to be made and the executive's percentage participation in that award,
(iv) the executive's direct ownership of Company Common Stock, (v) the number of
options vested and nonvested and (vi) the options outstanding as a percentage of
total shares outstanding. In April 1998, the Company's executive officers
received stock options in amounts which are set forth in the Summary
Compensation Table.

                                       Respectfully submitted,

                                       Robert C. Anderson
                                       John C. Fitzpatrick
                                       David H. Scott
                                       Kenneth R. Gifford, Jr.

STOCK PRICE PERFORMANCE GRAPH

      The following graph compares the Company's cumulative total return to
shareholders during the past five years with that of the Standard & Poor's 500
Composite Stock Index (the "S&P") and the SNL Securities <$250M Bank Asset-Size
Index (the "SNL Securities Index"). The stock price performance shown on the
following graph is not necessarily indicative of future performance of the
Company's Common Stock.

                                 REDDING BANCORP
                           STOCK PERFORMANCE GRAPH(1)

<TABLE>
<CAPTION>
                                                 PERIOD ENDING
                                 ------------------------------------------------
INDEX                            12/31/94  12/31/95  12/31/96  12/31/97  12/31/98
- ---------------------------------------------------------------------------------
<S>                              <C>       <C>        <C>      <C>       <C>   
Redding Bancorp                   100.00    101.98     103.48   117.86    180.70
S&P 500                           100.00    137.58     169.03   225.44    289.86
SNL <$250M Bank Asset-Size Index  100.00    140.62     177.67   289.92    275.60
</TABLE>


(1) Assumes $100 invested on December 31, 1993, in the Company's Common Stock,
the S&P and the SNL Securities Index. Assumes reinvestment of dividends. Source:
SNL Securities (share prices for the Company's Common Stock were furnished to
SNL Securities by the Company).


                                      -13-
<PAGE>   16
                     INTRODUCTION TO PROPOSALS 2, 3, 4 AND 5

      The Board of Directors has unanimously determined that certain amendments
to the Company's Articles of Incorporation are advisable and voted to recommend
them to the Company's shareholders. The amendments are set forth in the Restated
Articles of Incorporation attached to this Proxy Statement as Annex I (the
"Restated Articles") and are being submitted in the form of four separate
proposals discussed in detail below under the captions "Amendment of Articles of
Incorporation Concerning Authorization of Preferred Stock," "Amendment of
Articles of Incorporation Concerning Supermajority Voting and Fair Price
Provision," "Amendment of Articles of Incorporation Concerning Action By Written
Consent of Shareholders" and "Amendment of Articles of Incorporation Concerning
Limitation of Director Liability and Indemnification of Agents." Each proposal
must be approved by holders of a majority of the outstanding shares of Common
Stock of the Company. Shareholders are urged to read the materials that follow
carefully. The proposed amendments may have potential negative effects. See
"Possible Negative Effects," below.

      In general, the Board of Directors has noted an increase in merger and
acquisition activity in the financial services industry, including regional and
community banks and bank holding companies in the State of California, and the
evolution in recent years of certain tactics in corporate control contests and
other business transactions. These tactics include accumulation of a substantial
block of stock as a prelude to an attempted takeover or proxy fight, or a
partial tender offer followed by a second step business combination involving
less favorable consideration than was offered in the partial tender offer. The
Board of Directors believes such tactics and other tactics such as proxy fights,
hostile tender offers and "greenmail," in takeover situations are highly
disruptive to a corporation and often contrary to the overall best interests of
its shareholders, and can result in dissimilar and unfair treatment of
shareholders. These tactics also could severely curtail the ability of
management and the Board of Directors to weigh carefully and objectively any
takeover proposals which may be received by the Company or any alternative to
help ensure that all shareholders realize the full value of their investment.

      The amendments to the Articles of Incorporation described in proposals 2,
3 and 4 of this Proxy Statement are being submitted for shareholder approval to
strengthen the Company's position against the use of these takeover tactics. The
proposed amendments are designed to help prevent a sudden change in control of
the Company and help assure that any transaction serves the best interests of
all shareholders through arm's-length negotiations with the Company's Board of
Directors. The amendments are intended to encourage persons seeking to acquire
control of the Company to initiate such efforts through negotiations with the
Company's Board of Directors. The Board of Directors believes that the
amendments will help give it the time necessary to evaluate unsolicited offers,
as well as appropriate alternatives, in a manner which assures fair treatment of
the Company's shareholders. The amendments are also intended to increase the
bargaining leverage of the Board of Directors, on behalf of the Company, in any
negotiations concerning a potential change of control of the Company.
Accordingly, the Board of Directors believes that the amendments to the
Company's Articles of Incorporation discussed in proposals 2, 3 and 4 are in the
best interests of the Company's shareholders.

      The submission of the amendments described in proposals 2, 3 and 4 for
shareholder approval is not being made in response to any specific effort of
which the Board of Directors is aware to accumulate the Company's securities or
obtain control of the Company.

      POSSIBLE NEGATIVE EFFECTS


      Proposals 2, 3 and 4 will have the overall effect of making it more
difficult to acquire and exercise control of the Company and may discourage
takeover attempts which are not supported by the Board of Directors. The
amendments will give management more control over the acceptance or rejection of
business combination offers and could protect incumbent directors by making more
difficult or discouraging proxy contests, the assumption of control by a
substantial shareholder or other takeover attempts not supported by the Board of
Directors. If adopted, the amendments could also have the effect of discouraging
a third party from


                                      -14-
<PAGE>   17
making a tender offer or otherwise attempting to obtain control of the Company
even though such attempt might be beneficial to the Company's shareholders. None
of the proposed amendments will impede a takeover that is approved by the
directors of the Company who are unaffiliated with any substantial shareholder
who is involved in the takeover attempt.


      EXISTING DEFENSES


      On February 16, 1999, the Board of Directors approved amendments to the
Company's bylaws to add provisions relating to the establishment of agendas for
annual shareholder meetings and the nomination of candidates for director. New
Section 3A of Article II of the Company's bylaws provides the guidelines for
properly bringing business before any annual meeting of shareholders. The
provision provides that for business to be properly brought before a meeting by
a shareholder, the shareholder must have given timely notice thereof in writing
to the Secretary of the Company. To be timely, a shareholder's notice must be
delivered to the executive offices of the Company not less than 70 or more than
90 days prior to the first anniversary date of the preceding year's annual
meeting unless the date of the annual meeting is advanced by more than 20 days
or delayed by more than 70 days, in which case the notice may be delivered not
earlier than 90 days prior to the meeting and not later than the later of 70
days prior to the meeting or ten days following the date on which public
announcement of the date of such meeting is made. The provision also requires
that the notice contain certain detailed information as to the matter the
shareholder proposes, as described in the new provision.

      New Section 3A of Article III of the Company's bylaws provides that
director nominations, other than those made by the Board of Directors, shall be
made by notification in writing delivered or mailed to the President of the
Company not less than 30 days or more than 60 days prior to any meeting of
shareholders called for election of directors. The provision also requires that
the notice contain certain information about the proposed nominee. A copy of the
new provisions of the bylaws may be obtained upon request of the Corporate
Secretary of the Company at the Company's principal offices.

      The recent bylaw amendments will provide the Company with the necessary
time and information to adequately review and respond to shareholder proposals
and nominees to be presented for consideration at an annual meeting.
Accordingly, the Board of Directors believes the recent amendments to the
Company's bylaws are in the best interests of the Company and its shareholders.
However, the new provisions may be viewed as having the effect of making it more
difficult for another person or entity to present their proposals to other
shareholders for action, including action to obtain control of the Company, or
to replace members of the Company's Board of Directors.

      Other than the recent bylaw amendments discussed above, the Board of
Directors does not believe that the Articles of Incorporation or the bylaws of
the Company currently contain any provisions which should be viewed as
anti-takeover devices. The Board of Directors has no present intention of
soliciting a shareholder vote on any proposals, other than those described in
this Proxy Statement, relating to a possible business combination involving the
Company.

      The amendments to the Articles of Incorporation described in proposal 5 of
this Proxy Statement are being submitted for shareholder approval to strengthen
the Company's ability to recruit and retain qualified persons as directors and
officers of the Company. As such, proposal 5 reflects that the financial
services industry is very competitive and the Company's ability to successfully
compete depends on, among other things, the Company's ability to attract and
retain qualified personnel.

      The amendments described in proposals 2, 3, 4 and 5 are contained in the
Restated Articles set forth in Annex I to this Proxy Statement, in substantially
the form in which they will take effect if approved by the


                                      -15-
<PAGE>   18
shareholders. The following descriptions of the amendments are qualified by
reference to Annex I. In addition, if the amendments are approved by the
shareholders, any necessary conforming amendments will be made to the Company's
bylaws.

                                   PROPOSAL 2
       AMENDMENT OF ARTICLES OF INCORPORATION CONCERNING AUTHORIZATION OF
                                 PREFERRED STOCK

      Proposed Article III of the Restated Articles authorizes 2,000,000 shares
of Preferred Stock. The Board believes that it is in the best interests of the
Company and its shareholders to authorize 2,000,000 shares of Preferred Stock,
which may be issued in one or more classes or series and which shall have such
rights, preferences, privileges and restrictions as determined by the Board of
Directors.

      The Board of Directors recommends adoption of Proposal 2 in order to
provide the Company with additional flexibility in terms of capital structure
and would permit the Board to react without further shareholder approval to the
Company's capital needs or to acquisitions or other strategic opportunities
which may arise in the future. Issuance of shares of preferred stock may
discourage or make more difficult or expensive certain mergers, tender offers or
other purchases of the Company's Common Stock.

      The majority of publicly traded companies has authorized one or more
classes of Preferred Stock. Preferred Stock is generally defined to mean any
class of equity securities which has a dividend and/or liquidation preference
over common stock. Pursuant to the Restated Articles, the rights, preferences,
privileges and restrictions of any Preferred Stock shall be determined by the
Board of Directors. As a result, in the event that the Restated Articles are
adopted by shareholders, the Board of Directors of the Company may establish
classes or series of Preferred Stock that have certain dividend and/or
liquidation preferences over the Company's Common Stock.

      Significant amounts of authorized but unissued shares of Preferred Stock
could discourage potential takeover attempts not approved by the Board of
Directors and could eliminate the possibility that the Company's shareholders
might realize a premium of the kind which may result from actual or rumored
takeover attempts. Issuance by the Company of shares of Preferred Stock in the
future, due to future mergers, acquisitions or public or private offerings
thereof, may also result in the dilution of voting rights of existing
shareholders.

      The Company does not at the present time have any plan or intention to
issue shares of such Preferred Stock.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL 2 TO AMEND AND
RESTATE THE COMPANY'S ARTICLES OF INCORPORATION TO AUTHORIZE 2,000,000 SHARES OF
PREFERRED STOCK.

                                   PROPOSAL 3
     AMENDMENT OF ARTICLES OF INCORPORATION CONCERNING SUPERMAJORITY VOTING
                            AND FAIR PRICE PROVISION

      Proposed Article VI of the Restated Articles contains a "Supermajority
Voting and Fair Price" provision to both encourage potential acquirers to
negotiate with the Company and to protect shareholders from being unfairly
treated in mergers or other business combinations with persons who own a
substantial amount of the Company's stock. The Supermajority Voting and Fair
Price provision applies to mergers and certain other types of business
combinations with persons holding 20% or more of the shares held by voting stock
of the Company (an "Interested Stockholder"). The provision does not apply at
all, however, to the classic bank merger in which the other party is not an
Interested Stockholder and the transaction is brought to and approved by the
Board of Directors at the outset.


                                      -16-
<PAGE>   19
      In general, the Supermajority Voting and Fair Price provision requires, in
a merger or certain other business combinations involving an Interested
Stockholder, (1) that 66 2/3% of the shares held by shareholders who are
independent of the Interested Stockholder be voted for the business combination,
(2) that each shareholder who is independent of the Interested Stockholder
receive at least a specified amount for his or her shares and (3) that certain
other requirements are met. The provision also requires that any amendment or
repeal to the Supermajority Voting and Fair Price provision shall require the
approval of the holders of shares representing at least 66 2/3% of the combined
voting power of the outstanding shares of capital stock of the Company entitled
to vote, voting together as a single class.

      The Supermajority Voting and Fair Price provision is designed to encourage
potential acquirers to negotiate at arm's length with the Board of Directors. In
the absence of such negotiations, this provision seeks to ensure that any
multi-step attempt to take over the Company will be made on terms offering
similar treatment to all shareholders. In the past, there have been takeovers of
publicly held companies accomplished by the purchase of blocks of stock in open
market purchases or otherwise at a price above prevailing market prices,
followed by a second step, merger or other transaction in which the shares
acquired are purchased for less than the value paid in the first step.

      The Supermajority Voting and Fair Price provision will not apply to an
otherwise covered business combination in certain circumstances. First, if the
business combination is approved by 66 2/3% of the "Disinterested Directors,"
the supermajority voting and fair price rules do not apply. For purposes of the
provision, a Disinterested Director is defined to include a member of the Board
of Directors who is not affiliated with the Interested Stockholder and who was a
member of the Board of Directors prior to the time the Interested Stockholder
became an Interested Stockholder and a successor director who is recommended by
a majority of Disinterested Directors. Second, the supermajority voting and fair
price rules do not apply if there is pending against any subsidiary of the
Company any proceeding or other action by the Federal Deposit Insurance
Corporation pursuant to Section 1818(a) or 1823(c) of Title 12 of the United
States Code or there is outstanding against any subsidiary any order of the
Superintendent of Banks pursuant to Financial Code Section 662, Sections
3100-3132 or Sections 3180-3187. Further, the provision does not apply at all to
the classic bank merger in which the other party is not an Interested
Stockholder and the transaction is brought to and approved by the Board of
Directors at the outset. Where the Supermajority Voting and Fair Price provision
does not apply, a simple shareholders' majority is required to approve the
business combination.

      Where the Supermajority Voting and Fair Price rules apply, the
requirements in addition to the 66 2/3% approval of shares held by other than
the Interested Stockholder include: (a) the consideration to be received in the
business combination is in cash or in the same form as the Interested
Stockholder has paid for the largest number of shares acquired by such
Interested Stockholder; (b) the per share consideration to be received by
holders of outstanding stock in the business combination (other than the
Interested Stockholder) is at least equal to the highest of (i) the highest per
share price paid by such Interested Stockholder in acquiring the Company's stock
of the same class in the two years prior to the announcement of the business
combination, or in the transaction in which it became an Interested Stockholder,
if within two years of the date of first public announcement of the proposal,
(ii) the fair market value per share on the announcement date or on the date on
which the Interested Stockholder became an Interested Stockholder if within two
years of the first public announcement of the proposal, or (iii) as to shares
other than common stock, the highest preference per share to which the holder of
such shares is entitled upon a liquidation of the Company; and (c) after
becoming an Interested Stockholder and prior to the consummation of such
business combination (i) such Interested Stockholder must not have become the
beneficial owner of any additional shares of the voting stock of the Company,
except as part of the transaction which results in such shareholder becoming an
Interested Stockholder, within the two year period prior to consummation of the
business combination, (ii) such Interested Stockholder must not have received
the benefit, directly or indirectly (except proportionately as a shareholder),
of any loans, advances, guarantees, pledges or other financial assistance or tax
credits provided by the Company, and (iii) except as approved by a 66 2/3%
majority of the directors who are Disinterested Directors, there shall have been
(A) no failure to declare and pay at the regular date therefore any full
dividends on any preferred stock or (B) no reduction in the annual rate of
dividends paid on Common Stock, and there shall


                                      -17-
<PAGE>   20
have been (C) an increase in the annual rate of dividends necessary to
reflect certain reclassifications and recapitalization.

     The Supermajority Voting and Fair Price provision will not prevent a 
merger or similar transaction following a tender offer in which all 
shareholders receive substantially the same price for their shares where either 
66 2/3% of the shares have been voted for the merger or 66 2/3% of the 
Disinterested Directors have approved and a majority of the shareholders have 
also approved the transaction. Except for the restrictions on the specified 
business combinations, the Supermajority Voting and Fair Price provision will 
not prevent a holder of a controlling interest from exercising control over the 
Company or prevent such a holder from increasing his or her share ownership. 
The existence of the Supermajority Voting and Fair Price provision may, 
however, tend to encourage persons seeking control of the Company to negotiate 
terms of a proposed merger or similar transactions with the Company's Board of 
Directors.

      The Board of Directors recognizes that not all two-tiered tender offers 
or other two-step transactions are intended to pressure shareholders into hasty 
decisions or to discriminate among shareholders. However, taking all factors 
into consideration, the Board believes that it is appropriate to take action to 
reduce the possibility to two-tiered transactions which are unfair.

      While the Board believes the Supermajority Voting and Fair Price 
provision is in the best interest of the Company's shareholders, there are 
several possible negative considerations. The effect of the Supermajority 
Voting and Fair Price provision may be to deter a future takeover attempt which 
the Board has not approved, but which a majority of the shareholders may deem 
to be in their best interests or in which shareholders may receive a premium 
for their shares over the then market value. The adoption of the Supermajority 
Voting and Fair Price provision also may make it more difficult to obtain 
shareholder approval of transactions covered by the provision, such as mergers 
or other business combinations with persons who are Interested Stockholders, 
even if approved by a majority, but less than 66 2/3% of the disinterested 
Directors and favored by a majority of the shareholders.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL 3 TO AMEND AND 
RESTATE THE COMPANY'S ARTICLES OF INCORPORATION TO PROVIDE A SUPERMAJORITY 
VOTING AND FAIR PRICE PROVISION.
                                        
                                   PROPOSAL 4
                     AMENDMENT OF ARTICLES OF INCORPORATION
              CONCERNING ACTION BY WRITTEN CONSENT OF SHAREHOLDERS

     Proposed Article VII of the Restated Articles provides that shareholders 
may not use the written consent procedure to take shareholder action without a 
meeting unless the action has been approved by the Board of Directors.

      Under the California General Corporation Law, unless otherwise provided 
in a corporation's articles of incorporation, any action which may be taken at 
any special meeting of shareholders may be taken without a meeting and without 
prior notice if a written consent setting forth the action so taken is signed 
by the holders of outstanding stock having not less than the minimum number of 
votes that would be necessary to authorize such action at a meeting of the 
shareholders at which all shares entitled to vote thereon were present and 
voted. The Company's Articles of Incorporation do not presently contain any 
provision affecting the ability of shareholders of Company to act by written 
consent. 

      Proposed Article VII would permit shareholders of the Company to act by 
written consent only if the Board of Directors had previously approved the 
action which would prevent any shareholder of the Company from using the 
written consent procedure to take shareholder action without advising or 
consulting with all shareholders. Proposed Article VII also provides that any 
amendment or repeal to proposed Article VII shall require the approval of the 
holders of shares representing at least 66 2/3% of the combined voting power of 
the outstanding shares of capital stock of the Company entitled to vote, voting 
together as a single class.
 
<PAGE>   21
     The Board of Directors recommends adoption of this proposed amendment in 
order to assure that all shareholders of the Company entitled to vote on a 
proposed corporate action have the opportunity to participate in determining if 
such action is appropriate through the normal meeting process, except in cases 
where the Board of Directors has approved such action. The Board of Directors 
believes that it is inappropriate for shareholders to take corporate action 
without notice to all other shareholders, even if a majority of the 
shareholders favors such action. It is felt that the orderly process which is 
normally used when actions are proposed at meetings is preferable to the 
consent procedure, unless the Board of Directors has approved such action. In 
this way, all shareholders are given an opportunity to consider proposals and, 
if appropriate, to inform other shareholders of their views. Additionally, 
management is provided with an opportunity to review and respond to proposed 
actions. the proposed amendment would not limit the existing rights of 
shareholders to call a special meeting of shareholders.

     Proposed Article VII may be viewed as having the effect of discouraging an
attempt by another person or entity to gain control of the Company or take
action which might facilitate gaining control of the Company, after the
acquisition of a substantial percentage of the shares of the Company's
outstanding stock. The effect of the proposed amendment would be to encourage
any person intending such a takeover to negotiate with the Board of Directors
rather than to take unilateral action without notice to the Board of Directors
or other shareholders. The Board of Directors believes that such orderly
procedure is in the best interests of the Company and its shareholders. However,
the proposed amendment could limit shareholders' approval of certain types of
transactions that might be proposed whether or not such transactions were
favored by a majority of the shareholders, and could enhance the ability of
officers and directors to retain their positions by precluding changes in
control through the written consent procedure.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL 4 TO AMEND AND
RESTATE THE COMPANY'S ARTICLES OF INCORPORATION TO PROVIDE THAT SHAREHOLDERS MAY
ACT BY WRITTEN CONSENT IN LIEU OF A MEETING ONLY IF THE BOARD OF DIRECTORS HAS
PREVIOUSLY APPROVED SUCH ACTION.

                                   PROPOSAL 5
        AMENDMENT OF ARTICLES OF INCORPORATION CONCERNING LIMITATION OF
                DIRECTOR LIABILITY AND INDEMNIFICATION OF AGENTS

     Proposed Article IV of the Restated Articles would limit the liability of 
a director of the Company to the Company or its shareholders for monetary 
damages for breach of the fiduciary duty to care to the fullest extent 
permissible under California law. Proposed Article V of the Restated Articles 
would permit the Company to indemnify its agents to the fullest extent 
permissible under California law. Although the Company's bylaws currently 
provide for indemnification of the Company's agents, proposed Article V would 
permit the Company to provide broader indemnification than specifically 
provided under the provisions of the California General Corporation Law (the 
"CGCL").

     A corporation's power to limit the liability of its directors for monetary 
damages is provided in Section 309 of the CGCL. Section 309 provides that a 
director must perform his or her duties in good faith and in a manner that such 
person believes to be in the best interests of the corporation and its 
shareholders and with such care, including reasonable inquiry, as an ordinary 
prudent person in a similar position would use under similar circumstances. 
Section 309 further provides that the liability of a director for monetary 
damages may be eliminated or limited in a corporation's articles of 
incorporation.

     Proposed Article IV would eliminate the liability of a director of the
Company to the Company or its shareholders for monetary damages for breach of a
director's fiduciary duty of care, except in certain cases for which liability
cannot be eliminated under California law. Under California law, a director's
liability cannot be eliminated for (i) acts or omissions that involve
intentional misconduct or a knowing and culpable violation of law, (ii) acts or
omissions that a director believes to be contrary to the best interests of the
corporation or its shareholders or that involve the absence of good faith, (iii)
any transaction from which a director derived an improper personal benefit, (iv)
acts or omissions showing a reckless disregard for the director's duty to the
corporation and its shareholders in which the director was aware of a risk of
serious injury to the corporation,

                                      -19-
<PAGE>   22
(v) acts or omissions that constitute an unexcused pattern of inattention 
amounting to an abdication of the director's duty to the corporation or its 
shareholders, (vi) failure to comply with the director's duty to disclose the 
director's material financial interest in a transaction of the corporation, 
(vii) making an unauthorized distribution or loan to the corporation's 
shareholders and (viii) acts or omissions as an officer notwithstanding that 
the officer is also a director or that the director's negligent actions have 
been ratified by the corporation's directors. Further, proposed Article IV 
would not eliminate the liability of any director for acts that occurred prior 
to the effectiveness of proposed Article IV.

     In recent years, investigations, claims, actions, suits or other 
proceedings (including derivative actions) seeking to impose liability on, or 
involving as witnesses, directors and officers of corporations have become 
increasingly common. Such proceedings are typically extremely expensive 
regardless of the eventual outcome. In view of the costs and uncertainties of 
litigation in general, it is often prudent to settle proceedings in which 
claims against a director or officer are made. Settlement amounts, even if 
immaterial to the corporation involved and minor compared to the enormous 
amounts frequently claimed, often exceed the financial resources of most 
individuals. Even in proceedings in which a director or officer is not named as 
a defendant, such individual may incur substantial expenses or attorneys' fees 
if he or she is called as a witness or becomes involved in the proceeding in 
any other way. As a result, an individual may conclude that potential exposure 
to the costs and risks of proceedings in which he or she may become involved 
may exceed any benefit to him from serving as a director or officer of a 
corporation. This is particularly true for directors who are not also employees.

     In addition, obtaining director and officer liability insurance, which 
protects directors and officers from personal losses resulting from proceedings 
involving them by reason of their service as directors and officers, is 
becoming increasingly difficult and expensive. Coverage under director and 
officer liability insurance is no longer routinely offered by a variety of 
insurers at a reasonable cost and is frequently subject to severely restrictive 
terms.

     Competition in the financial services industry is intense and the 
Company's ability to compete effectively depends, in part, on its ability to 
attract and retain qualified persons for officer and director positions. While 
the Company has not experienced any problems to date in recruiting or retaining 
qualified persons as directors or officers, the Board of Directors believes 
that adoption of proposed Articles IV and V will enable the Company to continue 
to attract and retain qualified persons for director and officer positions. 
Moreover, current management may feel more confident relying on indemnity based 
on an indemnity agreement, as would be permissible under proposed Article V, 
rather than merely relying on a bylaw provision providing for the Company's 
ability to indemnify its agents. Accordingly, the Board of Directors has 
determined that the proposed amendments are in the best interests of the 
Company and its shareholders.

     The Company is not aware of any pending or threatened claims against any 
director or officer for breach of such person's fiduciary duties, and there 
have been no such claims in the history of the Company. However, if for any 
reason director and officer liability insurance coverage is not obtained or 
available, the provision permitting broader indemnification could require the 
Company in the future to pay the costs of legal defense and judgments arising 
out of injuries to third parties caused by the acts of its officers or 
directors. Further, the provision limiting director liability for monetary 
damages will preclude the Company and its shareholders from recovering monetary 
damages against directors for negligence and other acts not specifically 
excluded under Section 204 of the CGCL.

     A corporation's power to indemnify its agents (including directors, 
officers and employees) is established by Section 317 of the CGCL. California 
law permits indemnification of expenses incurred in derivative or third-party 
actions, except that with respect to derivative actions (i) no indemnification 
may be made without court approval when a person is adjudged liable to the 
corporation in the performance of that person's duty to the corporation and its 
shareholders, unless a court determines such person is fairly and reasonably 
entitled to indemnity for expenses, and then such indemnification may be made 
only to the extent that such court shall determine and (ii) no indemnification 
may be made without court approval in respect of amounts paid or expenses 
incurred in settling or otherwise disposing of a threatened or pending action 
or amounts incurred in

                                      -20-
<PAGE>   23
defending a pending action which is settled or otherwise disposed of without
court approval. The indemnification permitted by Section 317 is only applicable
to acts of agents taken in good faith and believed to be in the best interests
of the corporation and its shareholders, as determined by a majority vote of a
disinterested quorum of the directors, independent legal counsel (if a quorum of
independent directors is not obtainable), a majority vote of a quorum of the
shareholders (excluding shares owned by the indemnified party), or the court
handling the action. California law requires indemnification when the individual
has successfully defended the action on the merits.

      Section 204 of the CGCL provides that a corporation may include in its
articles of incorporation provisions which extend the scope of indemnification
expressly permitted by Section 317, subject to certain limitations. The most
significant effect of a corporation's articles of incorporation permitting
indemnification in excess of the express limits set by Section 317 for breach of
duty to the corporation or its shareholders is to authorize a corporation to
enter into indemnity agreements with its agents, including officers and
directors.

      Proposed Article V would permit the Company to indemnify its agents in
excess of that expressly provided under Section 317 of the CGCL. However,
Article V would not permit the Company to indemnify any agent for any acts,
omissions or transactions from which a director may not be relieved of liability
as discussed above under "Limitation of Personal Liability of Directors," as to
circumstances under which indemnification is expressly prohibited by Section 317
as discussed above.

      The Board of Directors recommends adoption of proposal 5 in order to
enable the Company to continue to recruit and retain qualified persons for
director and officer positions. However, if for any reason director and officer
liability insurance coverage is not obtained or available, proposed Articles IV
and V permitting the limitation of director liability and broader
indemnification, respectively, could require the Company in the future to pay
the costs of legal defense and judgments arising out of injuries to third
parties caused by the acts of its directors.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THIS PROPOSAL 5 TO AMEND AND
RESTATE THE COMPANY'S ARTICLES OF INCORPORATION (i) TO LIMIT THE LIABILITY OF A
DIRECTOR OF THE COMPANY TO THE COMPANY AND ITS SHAREHOLDERS FOR MONETARY DAMAGES
FOR BREACH OF A DIRECTOR'S FIDUCIARY DUTY OF CARE TO THE FULLEST EXTENT
PERMISSIBLE UNDER CALIFORNIA LAW AND (ii) TO PROVIDE FOR THE ABILITY OF THE
COMPANY TO INDEMNIFY ITS AGENTS TO THE FULLEST EXTENT PERMISSIBLE UNDER
CALIFORNIA LAW.

                                   PROPOSAL 6
            RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS

      Upon the recommendation of the Audit Committee, the Board of Directors has
appointed the firm of Deloitte & Touche LLP as the Company's independent
auditors for the fiscal year ending December 31, 1999, subject to ratification
by the shareholders. Representatives of Deloitte & Touche LLP are not expected
to be present at the Company's Annual Meeting.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF DELOITTE
& TOUCHE LLP AS THE COMPANY'S INDEPENDENT AUDITORS.

        REQUIREMENTS, INCLUDING DEADLINES, FOR SUBMISSION OF PROPOSALS,
             NOMINATION OF DIRECTORS AND OTHER SHAREHOLDER BUSINESS

      Under the Rules of the SEC, if a shareholder wants to include a proposal
in the Company's Proxy Statement and form of proxy for presentation at the
Company's 2000 Annual Meeting of Shareholders, the proposal must be received by
the Company at its principal executive offices by November 21, 1999.

      Under the Company's bylaws, as permitted by the SEC, certain procedures
are provided which a shareholder must follow to nominate persons for election as
directors or to introduce an item of business at an annual meeting of
shareholders.

                                      -21-
<PAGE>   24

        Nomination of directors must be made by notification in writing 
delivered or mailed to the President of the Company at the Company's principal 
executive offices not less than 30 days or more than 60 days prior to any 
meeting of shareholders called for election of directors. The Company's annual 
meeting of shareholders is generally held on the third Tuesday of April. If the 
Company's 2000 Annual Meeting of Shareholders is held on schedule, the Company 
must receive notice of any nomination no earlier than February 18, 2000, and no 
later than March 19, 2000. The Chairman of the meeting may refuse to 
acknowledge the nomination of any person not made in compliance with the 
foregoing procedures. If the Chairman of the meeting acknowledges the 
nomination of a person not made in compliance with the foregoing procedures, 
the persons named as proxies in the proxy materials relating to that meeting 
will use their discretion in voting the proxies when the nomination is made at 
the meeting.

        Notice of any business item proposed to be brought before an annual 
meeting by a shareholder must be received by the Secretary of the Company not 
less than 70 days or more than 90 days prior to the annual meeting. If the 
Company's 2000 Annual Meeting of Shareholders is held on schedule, the Company 
must receive notice of any proposed business item no earlier than January 19, 
2000, and no later than February 8, 2000. If the Company does not receive 
timely notice, the Company's bylaws preclude consideration of the business item 
at the annual meeting.

        The Company's bylaws also provide that notices regarding nomination of 
directors must contain certain information about the director nominee. With 
respect to notice of a proposed item of business, the bylaws provide that the 
notice must include a brief description of the business desired to be brought 
before the meeting, the reasons for conducting such business at the meeting and 
certain information regarding the shareholder giving the notice. Shareholders 
may obtain a copy of the Company's bylaws by sending a written request to the 
Secretary of the Company at the Company's principal executive offices.

                                 OTHER BUSINESS

        The Company knows of no other business that will be presented at the 
Annual Meeting. If any other business is properly brought before the Annual 
Meeting, it is intended that proxies in the enclosed form will be voted in 
accordance with the judgment of the persons voting the proxies.

        Whether or not you intend to be present at the Annual Meeting, we 
request you to return your signed proxy promptly.

                                       By Order of the Board of Directors,




                                       David H. Scott, Secretary


Redding, California
March 19, 1999


                                      -22-
<PAGE>   25

                                REDDING BANCORP

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

        The undersigned acknowledges receipt of a copy of the Notice of Annual
Meeting of Shareholders of Redding Bancorp and the accompanying Proxy Statement
dated March 19, 1999, and revoking any proxy heretofore given, hereby
constitute(s) and appoint(s) Robert C. Anderson and Russell L. Duclos, and each
of them each with full power of substitution, as attorney and proxy of the
undersigned, to attend the 1999 Annual Meeting of the Shareholders of Redding
Bancorp to be held at 5:00 p.m. on April 20, 1999, in the lobby of Redding Bank
of Commerce located at 1951 Churn Creek Road Redding, California, and any
adjournment or postponement thereof, and to vote the number of shares the
undersigned would be entitled to vote if personally present as indicated on the
reverse.

       (CONTINUED, AND TO BE MARKED, DATED AND SIGNED, ON THE OTHER SIDE)

- --------------------------------------------------------------------------------
                              FOLD AND DETACH HERE
<PAGE>   26
<TABLE>
<S>                                                                                                      <C>           <C>
This proxy when properly executed will be voted in the manner directed by the undersigned shareholder.   Please mark
If no direction is made, this proxy will be voted for all nominees listed under Item 1 and in favor of   your vote as
Items 2, 3, 4, 5 and 6.                                                                                  indicated in  [X]
                                                                                                        this example.
                                THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1 THROUGH 6 BELOW.
</TABLE>

<TABLE>
<S>                                                                    <C>                           <C>    
1. ELECTION OF DIRECTORS                                                FOR all nominees               WITHHOLD
                                                                       listed to the left              AUTHORITY
Nominees: 01 Robert C. Anderson, 02 Kenneth R. Gifford, Jr.,          (except as indicated          to vote for all
03 Russell L. Duclos, 04 Harry L. Grashoff, Jr., 06 Welton L. Carrel,   to the contrary)            nominees listed
06 Eugene L. Nichols, 07 John C. Fitzpatrick, and 08 David H. Scott                                   to the left

(INSTRUCTION: To withhold authority to vote for any individual                [ ]                          [ ]
nominee, cross out that nominee's name listed above.)
</TABLE>
<TABLE>
<S>                                                                             <C>

2.  AMENDMENT OF ARTICLES OF INCORPORATION TO                                   3.  AMENDMENT OF ARTICLES OF INCORPORATION TO
    AUTHORIZE PREFERRED STOCK                                                       INCLUDE SUPERMAJORITY AND FAIR PRICE PROVISION

           FOR       AGAINST        ABSTAIN                                                  FOR       AGAINST        ABSTAIN
           [ ]         [ ]            [ ]                                                    [ ]         [ ]            [ ]

4.  AMENDMENT OF ARTICLES OF INCORPORATION CONCERNING ACTION BY WRITTEN                      FOR       AGAINST        ABSTAIN
    CONSENT OF SHAREHOLDERS                                                                  [ ]         [ ]            [ ]

5.  AMENDMENT OF ARTICLES OF INCORPORATION CONCERNING LIMITATION OF                          FOR       AGAINST        ABSTAIN
    DIRECTOR LIABILITY AND INDEMNIFICATION OF AGENTS                                         [ ]         [ ]            [ ]

6.  RATIFICATION OF THE APPOINTMENT OF DELOITTE & TOUCHE LLP AS THE                          FOR       AGAINST        ABSTAIN
    COMPANY'S INDEPENDENT AUDITORS                                                           [ ]         [ ]            [ ]

7.  In their discretion, the proxies are authorized to vote upon such other
    business as may properly come before the meeting and any adjournment or     
    postponement thereof.

</TABLE>

<TABLE>
<S>                                                                   <C>
                                                                      PLEASE SIGN EXACTLY AS NAME APPEARS HEREIN. WHEN SHARES ARE
                                                                      HELD BY JOINT TENANTS, BOTH SHOULD SIGN. WHEN SIGNING AS
                                                                      ATTORNEY, EXECUTOR, ADMINISTRATOR, TRUSTEE OR GUARDIAN,
                                                                      PLEASE GIVE FULL TITLE AS SUCH.  IF A CORPORATION, PLEASE SIGN
                                                                      IN FULL CORPORATE NAME BY PRESIDENT OR OTHER AUTHORIZED
                                                                      OFFICER. IF A PARTNERSHIP, PLEASE SIGN IN PARTNERSHIP NAME BY
                                                                      AUTHORIZED PERSON.


                                                                      _____________________________________________________________
                                                                      Signature

______________________________________________                        _____________________________________________________________
                                                                      Signature
 PLEASE MARK, SIGN, DATE AND RETURN THE PROXY
    PROMPTLY USING THE ENCLOSED ENVELOPE.                             Date __________________________________________________, 1999
______________________________________________                 
</TABLE>
                                        
                 FOLD AND DETACH HERE AND READ THE REVERSE SIDE
                                        
                               VOTE BY TELEPHONE
                          QUICK *** EASY *** IMMEDIATE
                                        
           YOUR VOTE IS IMPORTANT -- YOU CAN VOTE IN ONE OF TWO WAYS:
                                        
  1. TO VOTE BY PHONE: CALL TOLL-FREE 1-800-840-1208 ON A TOUCH-TONE TELEPHONE
                        24 HOURS A DAY -- 7 DAYS A WEEK
     THERE IS NO CHARGE TO YOU FOR THIS CALL. HAVE YOUR PROXY CARD IN HAND.
    YOU WILL BE ASKED TO ENTER A CONTROL NUMBER, WHICH IS LOCATED IN THE BOX
                  IN THE LOWER RIGHT HAND CORNER OF THIS FORM.
________________________________________________________________________________
OPTION 1  To vote as the Board of Directors recommends on all Proposals, press 1
________________________________________________________________________________

                   WHEN ASKED, PLEASE CONFIRM BY PRESSING 1.
________________________________________________________________________________
OPTION 2  If you choose to vote on each proposal separately, press O. You will 
          hear these instructions:
________________________________________________________________________________
                                        
Proposal 1 -- To vote FOR ALL nominees, press 1; to WITHHOLD FOR ALL nominees,
                                    press 9
 To WITHHOLD FOR AN INDIVIDUAL nominee, Press 0 and listen to the instructions

    Proposal 2 -- To vote FOR, press 1; AGAINST, press 9; ABSTAIN, press 0.

                   WHEN ASKED, PLEASE CONFIRM BY PRESSING 1.

           The instructions are the same for all remaining proposals.

                                       or

2.  VOTE BY PROXY:  Mark, sign and date your proxy card and return promptly in
    the enclosed envelope.

NOTE:  IF YOU VOTE BY TELEPHONE, THERE IS NO NEED TO MAIL BACK YOUR PROXY CARD.

                             THANK YOU FOR VOTING.        


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