HIGH POINT FINANCIAL CORP
DEF 14A, 1997-03-27
STATE COMMERCIAL BANKS
Previous: CASS COMMERCIAL CORP, 10-K405, 1997-03-27
Next: HIGH POINT FINANCIAL CORP, 10-K, 1997-03-27




                                                          March 28, 1997


Dear Shareholder:

         On behalf of the Board of Directors and management,  I cordially invite
you to attend the Annual Meeting of Shareholders of High Point Financial  Corp.,
which is to be held at 4:00 p.m. on  Thursday,  April 24, 1997 at Perona  Farms,
350 Andover-Sparta Road (Route 517),  Andover,  New Jersey. A Notice of Meeting,
Proxy Statement and form of proxy are enclosed.

         At the meeting,  shareholders  are being asked to vote for the election
of three directors.

         I urge you to read the enclosed  material and to complete,  date,  sign
and mail the form of proxy promptly to have your vote counted.

         Our thanks for your continued support of High Point Financial Corp.

                                       Very truly yours,




                                       Michael A. Dickerson
                                       President and Chief Executive Officer



<PAGE>







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

                        This page is intentionally blank.
                          ----------------------------



























<PAGE>


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                                     To be held April 24, 1997


         The Annual Meeting of Shareholders of High Point Financial Corp., a New
Jersey corporation, will be held at Perona Farms, 350 Andover-Sparta Road (Route
517), Andover,  New Jersey, on Thursday,  April 24, 1997 at 4:00 p.m. local time
for the following purposes:

         1.       To elect three directors;

         2.       To transact  such other  business as may properly  come before
                  the meeting and any adjournments thereof.

         Only  shareholders of record at the close of business on March 14, 1997
are entitled to notice of and to vote at the meeting.


                                     By Order of the Board of Directors




                                     Gregory W.A. Meehan
                                     Vice President & Treasurer

Branchville, New Jersey
March 28, 1997




         A proxy statement and proxy are enclosed  herewith.  Whether or not you
expect to attend  the  meeting  in  person,  please  sign,  date and  return the
enclosed proxy card promptly in the enclosed addressed envelope,  which requires
no postage if mailed within the United States.















<PAGE>



                           HIGH POINT FINANCIAL CORP.

                                 PROXY STATEMENT

         This Proxy  Statement  is  furnished  for use at the Annual  Meeting of
Shareholders of High Point  Financial Corp.  ("High Point") to be held at Perona
Farms, 350  Andover-Sparta  Road (Route 517),  Andover,  New Jersey on Thursday,
April  24,  1997 at 4:00  p.m.  and at any  adjournments  thereof  (the  "Annual
Meeting"). The accompanying proxy is solicited by the Board of Directors of High
Point. The principal  executive offices of High Point are located at Branchville
Square, Branchville, New Jersey 07826. This Proxy Statement and the accompanying
form of proxy are first being sent to shareholders on or about March 28, 1997.

         The expense of soliciting proxies will be borne by High Point.  Proxies
may be solicited by mail,  in person or by telephone or facsimile by  directors,
officers or employees of High Point and its  subsidiary.  High Point will,  upon
request, reimburse custodians,  nominees and fiduciaries for reasonable expenses
in forwarding soliciting materials to the proper shareholders.

         A form of proxy is enclosed. Each properly completed and returned proxy
will be voted at the Annual Meeting.  Any shareholder  giving a proxy may revoke
it at any  time  before  it is  exercised  by  giving  written  notice  of  such
revocation to the Secretary of High Point or by submitting a duly executed proxy
bearing a later date.  The  presence at the meeting of any  shareholder  who has
given a proxy does not revoke the proxy  unless the  shareholder  files  written
notice of  revocation  with the  secretary  of the Annual  Meeting  prior to the
voting of the proxy.

         Only  shareholders of record at the close of business on March 14, 1997
are entitled to receive notice of and to vote at the Annual Meeting. As of March
14, 1997 the only class of High Point stock  outstanding  was Common  Stock,  of
which 3,786,480 shares were  outstanding.  Each share is entitled to one vote on
all matters. There are no cumulative voting rights. The presence in person or by
proxy of the  holders of  1,893,241  shares of Common  Stock is  required  for a
quorum.  Votes to which shares are entitled  are not  considered  as having been
cast at the meeting if, for any reason,  the shares are not voted,  including an
abstention,  directions in a written proxy to withhold  votes, or votes withheld
by a broker,  even  though  shares  not voted may be  counted  for  purposes  of
determining  whether a quorum is present at the  meeting  and even  though  such
shares may be considered as shares entitled to vote.

         As of March 14, 1997,  the High Point  Financial  Corp.  and Affiliated
Subsidiaries  Employee Stock  Ownership Plan (the "ESOP") held 194,172 shares of
Common Stock, 185,758 of which were credited to the accounts of the participants
in the  ESOP.  Under  the  terms  of the  Trust  Agreement  for  the  ESOP,  the
participants  furnish  instructions to the trustees to vote the shares of Common
Stock credited to their  respective  accounts.  As of March 14, 1997, there were
8,414  unallocated  shares  held by the ESOP to be voted by the  Trustees of the
ESOP.  Proxies  will be provided to all  participants  in the ESOP in order that
they may vote their credited shares.

                              ELECTION OF DIRECTORS

         The Board of  Directors  has  established  the number of  directors  at
seven,  effective  at  the  conclusion  of  the  Annual  Meeting,  approximately
one-third of whom, under High Point's Restated Certificate of Incorporation, are
to be  elected  each year.  At the Annual  Meeting,  three  directors  are to be
elected to the class whose term will expire in 2000.  All nominees are currently
directors of High Point and were selected by the Board of  Directors,  which has
no nominating  committee.  All directors  elected at the Annual  Meeting and all
directors  continuing  in office are to hold office until the annual  meeting of
shareholders  in the year in which  their  respective  terms  expire  and  until
successors have been elected and qualified.

         The persons named as proxies in the  accompanying  proxy card intend to
vote the shares represented by the proxy cards received by them for the election
of those nominees listed below unless you instruct  otherwise on the proxy card.
In the event that a nominee becomes  unavailable for election for any reason, an
event that management does not anticipate, shares of Common Stock represented by
proxies  will be voted  for a  substitute  nominee  designated  by the  Board of
Directors.  There is no relationship by blood,  marriage or adoption between any
director,  executive officer, or person nominated or chosen to become a director
or executive officer of High Point.

         The  following  table sets forth as of March 14, 1997,  with respect to
each nominee for director and each current director  continuing in office:  age;
principal  occupation during the last five years,  including positions held with
High  Point  or its  direct  subsidiary,  The  National  Bank of  Sussex  County
("NBSC"),  or a former  subsidiary,  The Pocono Bank  ("Pocono"),  if any; other
directorships held, if any; the year of first becoming a director of High Point;
and the year of the annual meeting when each director's term will expire, except
that Harold E. Pellow,  who was a director on March 14, 1997, has since resigned
because of  business  commitments  and is no longer a director  of High Point or
NBSC. All of High Point's directors,  other than Mr. Dolan and Mr. Guptill,  are
also directors of NBSC.  Although  there is a signature  block for Mr. Pellow on
the Annual Report on Form 10-K, he resigned before the Form 10-K was executed by
the directors.


<TABLE>
<CAPTION>



Nominees for Election as           Principal Occupation During the Last Five
Directors for Terms Expiring       years and Other Directorships              High Point Director
in 2000                                                                               Since          Age 


<S>                                <C>                                                  <C>           <C> 


Michael A. Dickerson               President and Chief  Executive  Officer,             1988           60
                                   High Point (since  1988);  Vice Chairman
                                   (from 1991 to 1996) and Chief  Executive
                                   Officer  (since  November  25,  1991),  NBSC;
                                   Director,   President  and  Chief   Executive
                                   Officer  (from 1988 through April 1992 except
                                   from May 9 through  December 26, 1990),  Vice
                                   Chairman  (May 9, 1990  through  April 1992),
                                   Pocono.

Larry R. Condit                    President,     Condit    Ford,     Inc.;             1986           47
                                   President, Condit Auto Lease Corp.

Richard M. Roy                     Vice  Chairman of the Board of Directors             1982           64
                                   of  High   Point   (since   May   1996);
                                   Treasurer,  The Roy Company,  Inc. (farm
                                   equipment sales).



Directors Continuing in Office
with Terms Expiring in 1999


William A. Dolan, II               Attorney,  Kelly,  Gaus and Holub (since             1982           65
                                   January 1,  1994);  Attorney,  Dolan and
                                   Dolan,  P.A. (prior to 1994);  Director,
                                   Selective Insurance Group, Inc.

Charles L. Tice                    Chairman  of  the  Board  of  Directors,             1995           63
                                   High Point  (since  May  1996);  Retired
                                   since 1993,    previously    Senior   Vice
                                   President of Selective  Insurance Group,
                                   Inc.



Directors Continuing in Office
with Terms Expiring in 1998


 George G. Guptill, Jr.            President  (since  1990)  and  Director,             1988           57
                                   and Executive Vice  President  (prior to
                                   1990), Franklin Mutual Insurance Co.

Charles L. Lain                    Chairman  of  NBSC  (since  May,  1996);             1986           66
                                   President,  Pine  Island  Turf  Nursery,
                                   Inc.





</TABLE>


<PAGE>



Security Ownership of Certain Beneficial Owners, Directors and Management

         The following  table sets forth, as of March 14, 1997, the number and
percentage  of shares of Common  Stock held by each  person who is known by High
Point to be the  beneficial  owner of 5% or more of the  outstanding  shares  of
Common Stock, by each nominee and each continuing  director,  and by all of High
Point's executive officers and directors as a group.

<TABLE>

<CAPTION>


Name of Beneficial Owner                      Number of Shares
and Address of Beneficial Owner               of Common Stock             Percent
of 5% or More                                 Beneficially Owned (a)      of Class


<S>                                              <C>                       <C>


Lakeland Bancorp.                                351,152                   9.3%
        250 Oak Ridge Road
        Oak Ridge, NJ 07438
Franklin Mutual Insurance Co.                    250,976                   6.6%
        P.O. Box 400
        Branchville, NJ  07826

High Point Financial Corp and                    194,172                   5.1%
 affiliated Subsidiaries
 Employee Stock Ownership Plan
        P.O. Box 460
        Branchville, NJ  07826

Larry R. Condit                                 35,781(c)                  1.0%

Michael A. Dickerson                            57,339(d)                  1.5%

William A. Dolan, II                            29,230(e)                    *

George H. Guptill, Jr.                         282,674(b)(f)               7.5%
        P.O. Box 400
        Branchville, NJ  07826

Charles L. Lain                                 29,361(g)                    *

Harold E. Pellow                                28,184(h)                    *

Richard M. Roy                                  86,333(i)                  2.3%

Charles L. Tice                                 17,167(b)(j)                 *

Gregory W.A. Meehan                             75,584(b)(k)               2.0%

All executive officers and directors           627,825(l)(m)              16.3%
as a group (11 persons)

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

*Indicates less than 1%.

</TABLE>

<PAGE>



(a)      Unless  otherwise  indicated,  each person  effectively  exercises sole
         voting and dispositive power as to the shares reported.

(b)      Includes  8,414 shares held by the ESOP which are not  allocated to the
         accounts of  employees  of High Point or NBSC and with respect to which
         Messrs.  Guptill,  Meehan and Tice, as trustees, have shared voting and
         investment power.

(c)      Includes  19,798 shares held by Condit Auto Lease Corp.  over which Mr.
         Condit has sole voting and investment  power.  Also includes 495 shares
         held by Mr. Condit's wife as to which Mr. Condit  disclaims  beneficial
         ownership.  Also  includes  3,000  shares  issuable  pursuant  to stock
         options presently exercisable by Mr. Condit.

(d)      Includes  10,308 shares of common stock in Mr.  Dickerson's  account in
         the ESOP as of December 31, 1996,  under which Mr. Dickerson has voting
         power, but not investment  power.  Includes 2,000 shares held by trusts
         of which Mr.  Dickerson  is a  trustee.  Also  includes  25,000  shares
         issuable  pursuant  to  stock  options  presently  exercisable  by  Mr.
         Dickerson.

(e)      Includes  7,270  shares held by Mr.  Dolan's wife as to which Mr. Dolan
         disclaims  beneficial  ownership.  Also  includes  358 shares held by a
         trust of which Mr.  Dolan is a  trustee.  Also  includes  3,000  shares
         issuable pursuant to stock options presently exercisable by Mr. Dolan.

(f)      Includes  250,976  shares held by  Franklin  Mutual  Insurance  Co. All
         voting and investment  decisions made by Franklin Mutual  Insurance Co.
         with respect to such shares are made by a board of directors  committee
         of which  Mr.  Guptill  is not a member.  Also  includes  3,000  shares
         issuable  pursuant  to  stock  options  presently  exercisable  by  Mr.
         Guptill.

(g)      Includes  3,000 shares  issuable  pursuant to stock  options  presently
         exercisable by Mr. Lain.

(h)      Includes 830 shares held by Mr.  Pellow's  wife as to which Mr.  Pellow
         disclaims  beneficial  ownership.  Also includes 3,000 shares  issuable
         pursuant to stock options presently exercisable by Mr. Pellow.

(i)      Includes  330  shares  held by Mr.  Roy's  wife  as to  which  Mr.  Roy
         disclaims  beneficial  ownership.  Also includes 3,000 shares  issuable
         pursuant to stock options presently exercisable by Mr. Roy.

(j)      Includes  1,158  shares held in a trust of which Mr. Tice is a trustee.
         Also includes 3,000 shares issuable pursuant to stock options presently
         exercisable by Mr. Tice.

(k)      Includes 1,323 shares held by Mr.  Meehan's wife as to which Mr. Meehan
         disclaims beneficial  ownership.  Also includes 11,334 shares of common
         stock in Mr.  Meehan's  account in the ESOP as of  December  31,  1996,
         under which Mr. Meehan has voting power, but not investment power. Also
         includes  25,000 shares  issuable  pursuant to stock options  presently
         exercisable by Mr. Meehan.

(l)      See all footnotes above.

(m)      Each of Messrs. Guptill, Meehan and Tice is a beneficial owner of 8,414
         shares in the ESOP.  See note (b) above.  This total only  counts  such
         shares once.




<PAGE>


Committees And Meetings

         High Point has an Audit Committee consisting of three members:  Messrs.
Guptill,  Dolan and Roy. The Audit  Committee met five times in 1996. High Point
has no Nominating  Committee.  High Point and NBSC have a joint Human  Resources
Committee,  whose members during 1996 were Messrs.  Lain,  Pellow, Roy and Tice.
The Human  Resources  Committee  met once in 1996.  The primary  function of the
Human Resource Committee is to administer the High Point Stock Option Plans (See
"Executive  Compensation and Other  Information")  and review  compensation for
senior management of NBSC, which includes executive management of High Point.

         During the year ended  December 31, 1996, the Board of Directors met 12
times.  All directors  attended 75% or more of the meetings of the Board of High
Point and the committees on which they served during 1996.


<PAGE>



Executive Compensation and Other Information

Summary of cash and certain other compensation
         The following  table shows for the years ending December 31, 1996, 1995
and 1994 the aggregate cash compensation paid by High Point and NBSC, as well as
certain  other  compensation  paid or accrued for those  years,  to High Point's
President and Chief  Executive  Officer and to its Vice President and Treasurer.
No other executive  officer of High Point earned aggregate cash  compensation in
excess of $100,000.  High Point does not have employment  agreements with any of
its officers.


<TABLE>


<CAPTION>

                           Summary Compensation Table


                                                     
                                                                                            Long-term
                                                                                            Compensation
                                                       Annual Compensation                  Awards          All Other Compensation*
- --------------------------- ----------- ---------------- ------------- -------------------- ---------------- --------------- -------
Name and Principal                                                     Other Annual
Position                       Year       Salary ($)     Bonus ($)     Compensation($)          Options           Cash       Stock
- --------------------------- ----------- ---------------- ------------- -------------------- ---------------- -----------    --------

<S>                            <C>         <C>                <C>              <C>              <C>             <C>           <C> 

Michael A. Dickerson,          1996        $161,892           --               --                --             $26,532       1,275
President and Chief
Executive Officer

                               1995        $155,204           --               --               25,000          $27,297       1,574

                               1994        $151,859           --               --                 --            $27,440       1,334


Gregory W.A. Meehan,           1996        $112,222           --               --                 --            $17,778         992
Vice President and
Treasurer
                               1995        $107,452           --               --               25,000          $18,476       1,169

                               1994        $104,359           --               --                 --            $12,064         968

</TABLE>



     * "All other compensation"  includes the following:  (i) director fees paid
by NBSC: for Mr. Dickerson,  $8,750,  $8,250 and $8,750 for 1996, 1995 and 1994,
respectively; for Mr. Meehan, $8,500, $8,000 and $4,875 for 1996, 1995 and 1994,
respectively;  (ii) contributions to the Company's 401(k) Plan to match elective
deferral  contributions  (included under salary): for Mr. Dickerson,  $4,050 for
each of the years 1996, 1995 and 1994; for Mr. Meehan, $3,089, $2,380 and $2,314
for 1996, 1995 and 1994, respectively; (iii) a company paid group term insurance
that  does not have to be  weighted  based on age:  for Mr.  Dickerson,  $5,616,
$3,600 and $4,219 for 1996, 1995 and 1994,  respectively;  for Mr. Meehan, $985,
$940 and $1,142  for 1996,  1995 and 1994,  respectively;  (iv) the value of the
annual premium for death benefit in the event the insured dies before retirement
and while the  insured  is still  employed  by High  Point:  for Mr.  Dickerson,
$8,116,  $11,397  and  $10,421 for 1996,  1995 and 1994,  respectively;  for Mr.
Meehan,  $5,654,  $7,156 and $3,733 for 1996, 1995 and 1994,  respectively;  (v)
Common Stock  allocated under the ESOP: for Mr.  Dickerson  1,275 shares,  1,574
shares and 1,334 shares for 1996,  1995 and 1994,  respectively;  for Mr. Meehan
992 shares, 1,169 shares and 968 shares for 1996, 1995 and 1994, respectively.







<PAGE>




Retirement Plan

         Effective  December 31, 1993, High Point's Board of Directors froze its
defined benefit pension plan, the High Point Financial  Corporation & Affiliated
Subsidiaries  Retirement Income Plan (the "Retirement  Plan").  Years of service
and  compensation  earned after December 31, 1993 were not taken into account in
calculating a participant's accrued benefit. Employees hired after that date did
not become  eligible to participate in the  Retirement  Plan.  Effective May 31,
1995,  High Point's  Board of Directors  terminated  the  Retirement  Plan.  All
accrued benefits were  distributed to participants as either deferred  annuities
or immediate lump sum distributions in 1996.

     The amounts  payable under the  Retirement  Plan for Mr.  Dickerson and Mr.
Meehan were  $78,532.16 and $48,440.34,  respectively,  all of which was paid to
them in 1996.

Stock Option Plans

         Employee Stock Option Plans

         High Point maintains stock option and incentive plans pursuant to which
High Point is authorized to grant key employees of High Point or NBSC options to
purchase  Common  Stock.  The purpose of the plans is to promote  the  long-term
success  of High  Point by  providing  incentives  to key  employees  who are in
positions to make significant  contributions to such success. The 1987 Incentive
Stock Option Plan,  the 1990 Employee  Stock Option  Incentive Plan and the 1996
Employee  Incentive  Stock Option Plan  authorize High Point to grant options to
purchase an  aggregate  of 50,054,  50,000 and 135,000  shares of Common  Stock,
respectively.

         In November 1995, the High Point Board of Directors  granted options to
purchase  95,000  shares of stock to key  employees of the Company at a price of
$6.75 per share.  No options were granted to employees under the above mentioned
three plans in 1996. No options were exercised in 1996.


         Director Stock Option Plan

         High Point  maintains a director  stock  option plan  pursuant to which
High Point is authorized to grant non-employee  directors of High Point and NBSC
options to purchase common stock. The purpose of the 1996 non-employee  director
stock  option  plan is to  attract  and  retain  highly  qualified  non-employee
directors  of  High  Point  and  NBSC  by  providing  those  directors  with  an
opportunity to receive equity in High Point.

On February 20, 1996, 13 non-employee directors of High Point and NBSC were each
granted  options to purchase 7,500 shares of stock at an exercise price of $6.75
per share, the market value of High Point stock at the date of the grant.  These
options  will  vest at a rate  of 20% a year  for 5  years;  the  first  two 20%
vestings were on February 20, 1996 and 1997,  respectively.  The options have an
expiration date of ten years from the date of vesting.


Change of Control Agreements

         On  October  1,  1996,  High  Point  entered  into  Change  of  Control
Agreements ("Control  Agreements") with Mr. Dickerson,  Mr. Meehan and one other
officer of High Point.

         The  Control   Agreements  define  a  "change  of  control"  as  (a)  a
reorganization,  merger, consolidation,  sale of all or substantially all of the
assets of High  Point or NBSC,  or a similar  transaction  in which NBSC or High
Point is not the resulting entity;  (b) individuals who constitute the incumbent
board (as defined) of the Bank or High Point cease for any reason to  constitute
a  majority  thereof;  (c) a  person  other  than  High  Point is or  becomes  a
"beneficial owner" directly or indirectly of securities of High Point (excluding
ownership  of benefit  plans  established  by NBSC or High  Point);  (d) a proxy
statement  soliciting  proxies from stockholders of High Point is distributed by
someone  other than the current  management of High Point,  seeking  stockholder
approval of a plan of  reorganization,  merger or consolidation of High Point or
similar  transaction  with one or more  corporations  as a result  of which  the
outstanding  shares  of the  class of  securities  then  subject  to the plan or
transaction  are exchanged or converted  into cash or property or securities not
issued  by the  Company;  or (e) a  tender  offer is made for 25% or more of the
voting securities of High Point and the shareholders  owning  beneficially or of
record 25% or more of the outstanding  securities of High Point have tendered or
offered to sell their  shares  pursuant to such tender  offer and such  tendered
shares have been accepted by the tender offeror.

         Each of the Control Agreements provides for the payment or provision of
certain  compensation  and  other  benefits  to the  Executive  in the event the
Executive's  employment  is  terminated  upon a change of  control.  The Control
Agreements  provide that the  Executive's  employment is deemed to be terminated
upon a change of control if (a) the Executive's employment is terminated without
cause  within the six month  period  prior to, or at any time within the term of
the change of control agreement  subsequent to, a change of control;  or (b) the
Executive  resigns within six months following a change of control after (i) the
Executive  is  reassigned  to a position of lesser rank or status than that held
prior to the Change in Control,  (ii) a reduction in his base salary or if there
is a material  reduction  in his total  benefits  from what they were before the
change in control,  or (iii) the  Executive's  principal  place of employment is
relocated  by more than thirty  miles from its  location  prior to the Change in
Control.

         Each of the  Control  Agreements  provides  that,  after  the  date the
Executive's  employment  with  High  Point  is  terminated  under  circumstances
described in the preceding  paragraph,  High Point shall pay annual compensation
to the Executive,  or in the case of his subsequent  death to his beneficiary or
his estate,  a sum equal to 2.99 times the Executive's  preceding  year's annual
salary including  bonuses and any other cash compensation paid or accrued by the
Executive during such year and the amount of any benefits  received  pursuant to
any employee  benefit plans on behalf of the Executive  maintained by High Point
and NBSC.  The Control  Agreements  provide for payment by High Point of certain
job placement agency fees for an eighteen month period following the termination
date. The Control Agreements obligate High Point to provide to the Executive all
group insurance coverage  (including  health,  life and disability) for a period
beginning  on the  termination  date and ending  three  years from the change of
control date. The Control Agreements provide for personal use of the Executive's
High Point  automobile  for a one year period after his  termination  date.  The
agreements  provide  that the amounts  payable  upon a change of control will be
reduced if they would otherwise be excess parachute  payments under the Internal
Revenue Code.

         Each of the Control Agreements provides that High Point will pay to the
Executive the amount of the  Executive's  attorney's  fees incurred in enforcing
his rights under the Control  Agreement in the event the  Executive  prevails in
any  action  arising in  connection  with the  Control  Agreement.  The  Control
Agreements  further  provide that High Point shall  provide the  executive  with
coverage under a standard directors' and officers' liability insurance policy at
its expense,  or in lieu thereof,  shall  indemnify the Executive to the fullest
extent  permitted  by law  and,  as  provided  in High  Point's  Certificate  of
Incorporation  and  Bylaws,  against all  expenses  and  liabilities  reasonably
incurred  by him in  connection  with  or  arising  out of any  action,  suit or
proceeding  in which he may be  involved by reason of his having been an officer
or director  of High Point  and/or NBSC  (whether  or not he  continues  to be a
director or officer at the time of incurring such expenses or liabilities), such
expenses and  liabilities to include,  but not be limited to,  judgments,  court
costs, attorney's fees and the cost of reasonable settlements.

         The Control Agreement will not apply if the Executive is terminated for
cause (as defined).  The term of the Control Agreement shall continue until five
years from the date of commencement.  The term shall be  automatically  extended
for one additional year on each anniversary date of the commencement date of the
Control  Agreement,  unless 60 days prior to the anniversary date, the Boards of
Directors  of High  Point  and NBSC  pass a  resolution  clearly  stating  their
intention not to extend the term of the Control Agreement.

Salary Continuation Agreement

         During 1996, NBSC entered into a Salary Continuation Agreement with Mr.
Dickerson,  Mr.  Meehan,  and one other  executive.  The  purpose  of the Salary
Continuation  Agreement is to encourage continued employment of NBSC's executive
management by providng  retirement benefits to the Executive after retirement or
other  termination  of  employment  and  by  providing  death  benefits  to  his
beneficiary after death.

         Each  of  the  Salary  Continuation  Agreements  provides  that  if the
Executive  terminates  his  employment  on or after his normal  retirement  date
(defined as age 65 and the completion of 12 years of service), NBSC shall pay to
the  Executive  a  monthly  benefit  consisting  of 72% of  one  twelfth  of the
Executive's  final pay reduced by: a) one half of the monthly  unreduced primary
retirement  benefit  under  the  United  States  Social  Security  Act  that the
Executive would be eligible for if an application for such benefits were made as
of the Executive's  65th birthday;  b) the monthly straight life annuity benefit
the  Executive  would be entitled to receive under High Point's  qualified  ESOP
determined  by the  number  of shares  due to the  Executive  multiplied  by the
average market bid price of the shares during the last ten trading days prior to
the Executive's  termination of employment  assuming a life expectancy  based on
the  Executive's  then current age using the chart  published in the US Treasury
Regulations  and assuming an interest rate of 7.0%; and c) the monthly  straight
life  annuity  benefit the  Executive  would be  entitled to receive  under High
Point's  qualified  401(k)   entitlement   accumulated  as  of  the  Executive's
termination  of  employment  relating to the matching  funds only and assuming a
life  expectancy  based on the  Executive's  then  current  age  using the chart
published in the US Treasury Regulations. Commencing on the first anniversary of
the first benefit  payment and continuing on each  subsequent  anniversary,  the
benefit  shall be increased  by the  percentage  increase in the Consumer  Price
Index for the calendar year ending  immediately  prior to said  anniversary date
for the same period with a minimum  annual  increase of 3% and a maximum  annual
increase of 5%. NBSC shall make these  monthly  payments to the Executive on the
first day of the month  following  the  Executive's  termination  of  employment
continuing  until the later of the  Executive's  death or the date on which NBSC
has made 179 additional monthly payments as provided in the agreement.

         If the Executive terminates  employment after the early retirement date
(defined in the Salary Continuation Agreement as age 62 and the completion of 12
years of service) but before the normal  retirement  date,  or if the  Executive
terminates  employment for disability  prior to the normal  retirement date, the
benefit  payable is the  benefit  calculated  as if the date of the  Executive's
retirement  date were the  Executive's  normal  retirement  date multiplied by a
fraction,  the numerator of which is the Executive's actual years of service and
the  denominator  is the  Executive's  years  of  service  determined  as if the
Executive had  continued to the normal  retirement  date.  NBSC shall make these
monthly  payments to the  Executive on the first day of the month  following the
Executive's  termination  of  employment  continuing  until  the  later  of  the
Executive's  death  or the date on which  NBSC has made 179  additional  monthly
payments as provided in the agreement.

         If the  Executive  is in the  active  service of NBSC,  and  terminates
employment,  voluntarily  or  involuntarily,  other  than on  account  of death,
disability or  retirement  within the six month period  immediately  preceding a
change of control or at any time after a change of control NBSC shall pay to the
Executive a benefit  calculated  as if the date of the  Executive's  termination
date were the Executive's  normal retirement date multiplied by a fraction,  the
numerator  of  which  is  the  Executive's  actual  years  of  service  and  the
denominator is the Executive's  years of service  determined as if the Executive
had continued to the normal retirement date. A change of control and termination
pursuant  to change of control are  further  defined in the  section  "Change of
Control  Agreements"  on page 6 of this Proxy  Statement.  NBSC shall make these
monthly  payments to the  Executive on the first day of the month  following the
Executive's  termination  of  employment  continuing  until  the  later  of  the
Executive's  death  or the date on which  NBSC has made 179  additional  monthly
payments as provided in the agreement.

         If the Executive terminates employment before his Early Retirement Date
for reasons other than death,  disability  or change of control,  NBSC shall pay
the  benefits  as if the  date of the  Executive's  termination  date  were  the
Executive's  normal  retirement date multiplied by a fraction,  the numerator of
which is the  Executive's  actual  years of service and the  denominator  is the
Executive's years of service determined as if the Executive had continued to the
normal  retirement  date.  These  payments  shall  commence  the month after the
Executive  attains  age 65 and  shall  continue  until  179  additional  monthly
payments have been made. If the Executive terminates employment before his early
Retirement  Date for reasons other than disability or Change of Control and dies
prior to attaining age 65, NBSC shall pay the benefit to the  Executive's  named
beneficiary commencing with the month after the Executive's death and continuing
until 179 additional monthly payments have been made.

         If the Executive dies while in the active  service of NBSC,  NBSC shall
pay to the Executive's beneficiary or beneficiaries,  or his estate, as the case
may be, the benefit that would have been paid to the Executive  calculated as if
the  Executive's  death  were the  normal  retirement  date.  NBSC shall pay the
benefit to the  Beneficiary on the first day of each month  commencing  with the
month  following the  Executive's  death and continuing  until NBSC has made 179
additional  monthly  payments.  Benefit  payments shall be increased in the same
manner as Normal Retirement Benefits would be increased.

         NBSC will not pay any benefits under the Salary Continuation  Agreement
if NBSC  terminates  the  Executive's  employment  "for Cause" as defined in the
Salary Continuation  agreement. No benefits are payable if the Executive commits
suicide within two years of this agreement.

         Assuming current salary levels,  anticipated  social security  benefits
and the  current  value of their  respective  401(k) and ESOP  assets,  were Mr.
Dickerson  and Mr.  Meehan to terminate  their  employment  prior to their early
retirement  date,  their annual levels of benefits would be $72,265 and $20,950,
respectively.  Should  they work until their  normal  retirement,  their  annual
benefits payable to them would be determined by the formula described above.


Compensation of Directors

         Directors  of High Point and NBSC each  receive a single  annual fee of
$5,500.  They also receive  fees paid per meeting.  The Chairman of the Board of
High Point receives an additional  $3,000.  In 1986,  certain  directors of High
Point entered into Deferred  Income  Agreements  with High Point with respect to
the fees or a portion  thereof that they were to receive during a period of five
years  commencing in 1986 to defer payment until the earlier of such  director's
attainment of the age of 65 or death. The payments to each such director are, or
will be, paid over a period of ten years  together with interest of 8% per annum
in accordance with the Deferred Income  Agreements.  High Point's  obligation to
make the deferred payments is unfunded and unsecured.

Certain Filings

         High Point is required to identify  any  director or officer who failed
to timely file with the  Securities  and Exchange  Commission a required  report
relating  to  ownership  and  changes  in  ownership  in  High  Point's   equity
securities.  Based on material  provided by High Point, one such report covering
transactions by Gregory Meehan was not filed in the month when the  transactions
occurred. When this oversight was discovered the appropriate report was filed.

Transactions with Directors and Management

         Certain of High Point's directors and officers and certain nominees for
director,  and their respective  associates (including members of their families
and  corporations  or  other  organizations  of  which  they  are or  have  been
directors,  officers or principal security holders), are and have been customers
of,  and are  indebted  to,  NBSC  in the  ordinary  course  of  business.  This
indebtedness  arises  out of loans made to such  persons  by NBSC,  all of which
loans were made on substantially  the same terms,  including  interest rates and
collateral,  as those  prevailing at the time the loans were made for comparable
loans to other persons, were made in the ordinary course of NBSC's business, and
did not  involve  more than a normal  risk of  collectability  or present  other
unfavorable features.

         Mr.  Guptill is President  and a Director of FMI,  Inc., a wholly owned
subsidiary of Franklin Mutual Insurance Co. (the owner of approximately  6.6% of
High Point's outstanding Common Stock). NBSC leases certain properties from FMI,
Inc.  for branch  offices and during 1996 paid  $31,000 per month in rent.  NBSC
anticipates making similar rent payments in 1997.

         During 1996, NBSC purchased two automobiles  from Condit Ford, Inc., of
which Mr. Condit is President.  NBSC accepted bids from area car dealerships for
the purchase of these vehicles. Condit Ford, Inc. was the low bidder.


                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

         For the year  ended  December  31,  1996,  High  Point  engaged  Arthur
Andersen  LLP,  independent   certified  public  accountants,   to  examine  its
consolidated  financial  statements.  It is anticipated that Arthur Andersen LLP
will be engaged to perform similar services in 1997.  Representatives  of Arthur
Andersen  LLP  are  expected  to be  present  at  the  Annual  Meeting  with  an
opportunity  to comment  on their  examination  and to  respond  to  appropriate
questions from shareholders.



                          PROPOSALS BY SECURITY HOLDERS

         Proposals  by security  holders  intended to be  presented  at the 1998
Annual Meeting of  Shareholders  must be received by the Secretary of High Point
by November 28, 1997 for inclusion in High Point's  Proxy  Statement and form of
Proxy  relating to that meeting.  All such  proposals  should be directed to the
attention  of  the  Secretary,   High  Point  Financial  Corp.,  P.O.  Box  460,
Branchville, New Jersey 07826.


                                 OTHER BUSINESS

          Management  knows of no other  business that is intended to be brought
before the meeting by or on behalf of High Point or its management. If, however,
any other  business is properly  brought  before the meeting,  the  accompanying
proxies will be voted in accordance with the recommendation of management.


                               By Order of the Board of Directors,




                              Gregory W. A. Meehan
                              Vice President & Treasurer

March 28, 1997





<PAGE>


                           HIGH POINT FINANCIAL CORP.
                  Proxy Solicited on Behalf of the Board of Directors
                           for Annual Meeting April 24,1997

P        The undersigned  hereby  constitutes and appoints Bruce L. Earlin  and 
         J.  Martin  Couse,  and each of them,  his true and  lawful  agents and
R        proxies  with full power of  substitution  in each,  to  represent  the
         undersigned  at the  Annual  Meeting  of  Stockholders  of  High  Point
O        Financial Corp. to be  held  at Perona Farms,  Route 517, Andover,  New
         Jersey  on  Thursday,   April  24,1997  at  4:00  p.m.,   and  at  any
X        adjournments  thereof,  on all  matters  coming  before  said  meeting,
         including  the election of any person to the  directorship  for which a
Y        nominee  named on the  reverse  side is  unable to  serve.

                         (change  of  address)

                         ================================

                         ================================

                         ================================
                         (if you have written in the above
                         space, please mark the address change
                         box on the reverse side of this card)



                                                             ------------
                                                              SEE REVERSE
                                                                 SIDE
                                                             ------------





<PAGE>



This proxy when properly executed will be voted FOR the election of the nominees
of the Board of Directors:

            Election of                FOR              WITHHELD
         Directors,                 _____               _____
         Nominees for
         Term Expiring              _____               _____
         in 2000:

         Michael A. Dickerson, Larry R. Condit, Richard M. Roy


For, except vote withheld from the following nominee(s):

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


                                   Please mark,  sign, date and return the proxy
                                   card  promptly  using the enclosed  envelope.
                                   Please sign exactly as name  appears  hereon.
                                   Joint owners  should each sign.  When signing
                                   as attorney, executor, administrator, trustee
                                   or guardian, please give full title as such.



                                   ---------------------------------------------
                                                                            1997
                                   Signature(s)                             Date



                                               Will Attend               Address
                                               Annual Meeting            Change


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







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