MID AMERICA BANCORP/KY/
DEF 14A, 1997-03-19
STATE COMMERCIAL BANKS
Previous: USBANCORP INC /PA/, 8-K, 1997-03-19
Next: COOPER COMPANIES INC, 8-K, 1997-03-19



                     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

                Mid-America 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>





                            MID-AMERICA BANCORP
                             500 West Broadway
                       Louisville, Kentucky 40202
  
                NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                    
  TO THE SHAREHOLDERS:
  
   NOTICE IS HEREBY GIVEN that the Annual Meeting of
  Shareholders of Mid-America Bancorp, a Kentucky corporation
  (the "Company"), will be held in the William Ray Gallery of
  the Kentucky Derby Museum at Churchill Downs, 704 Central
  Avenue, Louisville, Kentucky 40208, on April 17, 1997, at
  10:00 a.m., Eastern Daylight time, for the following purposes:
  
   (1) Election of Directors. To elect six directors in Class
       3 for terms expiring at the 2000 Annual Meeting of
       Shareholders and one director in Class 2 for a term
       expiring at the 1999 Annual Meeting of Shareholders.
  
   (2) Other Matters.  To transact such other business as may
       properly come before the meeting or any adjournment
       thereof.
  
   Information regarding the matters to be acted upon at the
  meeting is contained in the Proxy Statement accompanying this
  Notice.  Only shareholders of record at the close of business
  on February 11, 1997, will be entitled to notice of and to
  vote at the Annual Meeting.
  
  PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY AND RETURN
  IT PROMPTLY IN THE ENCLOSED POSTAGE PAID ENVELOPE.  IF YOU ARE
  ABLE TO ATTEND THE  MEETING AND WISH TO VOTE YOUR SHARES
  PERSONALLY, YOU MAY DO SO BY REVOKING THE PROXY AT ANY TIME
  BEFORE IT IS EXERCISED.
  
                           By Order of the Board of Directors
  Louisville, Kentucky                           Orson Oliver
  March 19, 1997                                    President
  
<PAGE>




                      MID-AMERICA BANCORP
 
                       500 West Broadway
                   Louisville, Kentucky 40202
 
 
 
                        PROXY STATEMENT
                               
                               
                                
                      GENERAL INFORMATION
 
  The proxy accompanying this Proxy Statement is being solicited
 by the Board of Directors of  Mid-America Bancorp, a Kentucky
 corporation (the "Company"), for use in connection with the
 Annual Meeting of Shareholders (the "Annual Meeting") to be held
 in the William Ray Gallery of the Kentucky Derby Museum at
 Churchill Downs, 704 Central Avenue, Louisville, Kentucky 40208,
 at 10:00 a.m., Eastern Daylight time, on Thursday, April 17,
 1997, and at any adjournments thereof.  This Proxy Statement and
 accompanying proxy are first being mailed to shareholders on or
 about March 19, 1997. The Company's Annual Report to Shareholders
 for the year ended December 31, 1996, including consolidated
 financial statements, accompanies this Proxy Statement.
 
  Shares represented by proxies in the accompanying form
 received by the Company properly signed and dated will be voted
 at the Annual Meeting or any adjournments thereof in accordance
 with the instructions specified.  If no instructions are given,
 the shares represented by the proxy will be voted FOR the
 Nominees for director named below in this Proxy Statement and,
 in the discretion of the person(s) named in the accompanying
 proxy or their substitutes, for any other matter that may be
 brought before the Annual Meeting.  Pursuant to the By-Laws of
 the Company, the proxy may be revoked at any time, insofar as the
 authority granted thereby has not been exercised, by filing with
 the Secretary of the Company written notice of such revocation
 or by executing and delivering to the Secretary a proxy bearing
 a later date.
  
  The cost of solicitation of proxies by the Board of Directors
 will be borne by the Company.  The initial solicitation of
 proxies by mail may be supplemented by directors, officers and
 employees of the Company or its major banking subsidiary,
 Mid-America Bank of Louisville and Trust Company (the "Bank"),
 by telephone or other means of communication.  None of the
 directors, officers or employees of the Company or the Bank will
 receive any additional compensation for any such supplemental
 solicitation of proxies.  Proxy materials may also be distributed
 through brokers, custodians and other like parties to the
 beneficial owners of the Company's common stock, without par
 value ("Common Stock"), and the Company will reimburse such
 parties for their reasonable out-of-pocket and clerical expenses
 incurred in connection therewith.
    
  Only shareholders of record at the close of business on
 February 11, 1997 (the "Record Date"), are entitled to vote at
 the Annual Meeting or any adjournments thereof.  As of the Record
 Date, there were 9,452,026 outstanding shares of Common Stock. 
 Other than for the election of directors, each share entitles its
 holder to one vote on all matters to be acted upon at the Annual
 Meeting. Shareholders have cumulative voting rights in the
 election of directors.  In electing directors, each shareholder
 has the number of votes equal to the number of shares held by him
 or her on the Record Date multiplied by the number of directors
 to be elected.  Each shareholder may cumulate his or her votes
 and cast all such votes for one nominee or may distribute such
 votes among as many nominees as he or she chooses. Shares
 represented by proxies in the accompanying form may be voted
 cumulatively, as discussed below under "Election of Directors".
 The seven Nominees receiving the most votes at the Annual Meeting
 will be elected directors.
 
  A majority of the outstanding shares present in person or by
 proxy is required to constitute a quorum to transact business at
 the Annual Meeting. Abstentions and broker non-votes will be
 treated as present for purposes of determining a quorum, but as
 unvoted shares for purposes of determining the approval of any
 matter submitted to the shareholders for a vote. Abstentions and
 broker non-votes will have no effect on matters decided by a
 plurality vote, such as the election of directors.
 
                     PRINCIPAL SHAREHOLDERS
 
  Except as set forth below, the Company knows of no shareholder
 who beneficially owned more than 5% of the Company's outstanding
 Common Stock on the Record Date, February 11, 1997.
 
 
 
 
 Name and Address of                Number of         Percentage
 Beneficial Owner                   Shares (1)        of Class (1)
 
 
Bank of Louisville Employee         496,139              5.3%
Stock Ownership Plan
500 W. Broadway,
Louisville, KY 40201
                               
Bertram W. Klein                  2,005,190(2)          21.2%
6403 Shrader Lane
LaGrange, Kentucky 40031
 

 (1) Based upon information furnished to the Company by Mr. Klein
     and information contained in shareholder records of the
     Company.  Under the rules of the Securities and Exchange
     Commission, a person is deemed to beneficially own shares
     over which the person has or shares voting or investment
     power or of which the person has the right to acquire
     beneficial ownership within 60 days.  Unless otherwise
     indicated, the named person has sole voting and investment
     power with respect to the shares shown for him.  The numbers
     shown include shares which are not currently outstanding but
     of which the named person has the right to acquire beneficial
     ownership within 60 days of the Record Date.  Such shares are
     deemed to be outstanding for the purpose of computing the
     percentage of outstanding shares owned by the named person,
     but are not deemed outstanding for the purpose of computing
     the percentage ownership of any other person.
 (2) Includes the following shares beneficially owned by Mr.
     Klein: 1,081,367 shares held in trusts over which Mr. Klein
     has sole or shared voting and investment power as trustee or
     co-trustee; 209,800 shares held by entities over which Mr.
     Klein has sole voting and investment power; 352,325 shares in
     which Mr. Klein shares voting power pursuant to powers-of-attorney;
     100,000 shares held in a family limited partnership
     in which Mr. Klein shares voting power; 35,815 shares held by
     Mr. Klein under the Company's 401(K) and Employee Stock
     Ownership Plan ("ESOP") at December 31, 1995, the most
     current plan information available; and 32,790 shares which
     Mr. Klein has the right to acquire pursuant to the exercise
     of options exercisable currently or within 60 days after the
     Record Date under the stock option plans of the Company. Also
     includes 70,241 shares held by Mr. Klein's spouse, with
     respect to which Mr. Klein shares voting and investment
     power.
 
                     ELECTION OF DIRECTORS
 
   The Board of Directors of the Corporation is divided into three
 classes -- for convenience denominated Class 1, Class 2, and
 Class 3 -- whose terms of office are staggered so that only one
 class of directors is elected at an annual meeting of
 shareholders. The term of the Directors in Class 3 expires this
 year, and their successors are to be elected at this Annual
 Meeting. The terms of the Directors in the other two classes do
 not expire until 1998 and 1999, and consequently, with one
 exception, their successors are not to be elected at this Annual
 Meeting. Mr. Cain, who was elected a director at the June, 1996,
 meeting of the Board of Directors, is a nominee for director in
 Class 2 with a term expiring in 1999. Pursuant to the Articles
 of Incorporation, the Board of Directors has set the number of
 Directors for 1997 at 18.
 
   The Nominees for Directors in Classes 2 and 3 and the Directors
 belonging to Classes 1 and 2 whose terms of office will extend
 beyond the Annual Meeting, are set forth on the following pages,
 together with information regarding the number of shares of the
 Company's Common Stock owned by each, his or her principal
 occupation during the past five years and certain other
 information. Information relating to the ownership of shares by
 the executive officers named in the Summary Compensation Table,
 and all the directors and executive officers as a group, is also
 included. 
 
   Each of the nominees for election as Director is currently a
 Director of the Company. With the exception of Mr. Cain, each of
 the Nominees was elected a director at the 1994 Annual Meeting
 of Shareholders. Mr. Cain was elected a director at the June,
 1996, meeting of the Board of Directors. Although it is not
 anticipated that any of the Nominees will decline or be unable
 to serve, if that should occur, the persons named in the
 accompanying proxy, or their substitutes, may, in their
 discretion, vote for substitute nominees. In addition, if any
 shareholder(s) shall vote shares cumulatively or otherwise for
 the election of a director or directors other than the Nominees
 named below, or substitute nominees, the persons named in the
 accompanying proxy, or their substitutes, will have the
 discretionary authority to vote cumulatively for some number less
 than all of the Nominees named below or any substitute nominees,
 and for such persons nominated as they may choose. All
 information is presented as of the Record Date unless otherwise
 noted.
                                                           Total Shares 
                                                            & Percent
                                                           of Class (1)
                     NOMINEES FOR CLASS 2:
James E. Cain, 58, Director since 1996                             154
      Mr. Cain serves as Chairman of the
      Board of Trustees and Business Manager
      of Plumbers Local Union 107,
      Louisville, Kentucky. He also serves
      as Secretary/Treasurer of the Kentucky
      Pipe Trades Association.
 
                     NOMINEES for CLASS 3:
Leslie D. Aberson, 60, Director since 1983                  20,078 (2) 
      Mr. Aberson is a partner in the law
      firm of Washer, Kaplan, Rothschild,
      Aberson & Miller in Louisville,
      Kentucky
 
 William C. Ballard, Jr., 56, Director since 1991           13,493 (3)
      Mr. Ballard is of counsel to the law
      firm of Greenebaum Doll & McDonald,
      PLLC, in Louisville, Kentucky. He
      served previously as Executive Vice
      President and Chief Financial Officer
      of Humana, Inc., an integrated health
      care services company.
 
 Peggy Ann Markstein, 46, Director since 1992                8,209 (4)
      Ms. Markstein is the Assistant
      Prosecuting Attorney for the Butler
      County Prosecutor's Office in
      Hamilton, Ohio.
 
 Orson Oliver, 53, Director since 1979                      91,397 (5) 
      Mr. Oliver is the President of the Company.
 
 Benjamin K. Richmond, 53, Director since 1993                     112 
      Mr. Richmond is the President of the
      Louisville Urban League in Louisville,
      Kentucky.
 
 Henry C. Wagner, 54, Director since 1989                          764 
      Mr. Wagner is the President and Chief
      Executive Officer of Jewish Hospital
      Healthcare Services, Inc., a medical
      services corporation in Louisville,
      Kentucky.
 
 
                        CONTINUING DIRECTORS
 DIRECTORS in CLASS 1:
 Robert P. Adelberg, 59, Director since 1975                     6,056 
      Mr. Adelberg is the president of
      Robert Adelberg Insurance Agency, an
      insurance and real estate services
      organization in Louisville, Kentucky.
 
 Stanley L. Atlas (6), 59, Director since 1979       306,357 - 3.2%(6)
      Mr. Atlas is an investor in
      Louisville, Kentucky, and a retired
      Executive Vice President of the
      Company.
 
 Hon. Martha Layne Collins, 60, Director since 1988                193
      Ms. Collins is the President of
      Collins & Associates, an economic
      development consulting firm in
      Lexington, Kentucky. She is also the
      Director of International Business &
      Management Center at the University of
      Kentucky. She was previously the
      President of St. Catherine College.
      Ms. Collins is the former Governor of
      the Commonwealth of Kentucky.
 
 R. K. Guillaume, 53, Director since 1995                   28,870 (7)
      Mr. Guillaume is Chief Executive
      Officer and Vice Chairman of the
      Company. He is the former president of
      BankOne, Kentucky, in Louisville,
      Kentucky.
 
 Bertram W. Klein (8), 66, Director since 1967   2,005,190 - 21.2% (8)
      Mr. Klein is the Chairman of the Board
      of Directors, and until October, 1995,
      Chief Executive Officer, of the
      Company.
 
 Bruce J. Roth, 52, Director since 1994                     60,497 (9) 
      Mr. Roth is a certified public
      accountant and a partner in the firm
      of Louis T. Roth, CPA., in Louisville,
      Kentucky.
 
 DIRECTORS in CLASS 2:
 Donald G. McClinton, 63, Director since 1980              11,175 (10) 
      Mr. McClinton is an investor and the
      owner of Skylight Thoroughbred
      Training Centers, Inc. He is the
      former Chairman of Interlock
      Industries, Inc. a manufacturing and
      transportation services company.
 
 Jerome J. Pakenham, 61, Director since 1995                2,737 (11)
      Mr. Pakenham is the Chief Financial
      Officer for the Archdiocese of
      Louisville.
 
 John S. Palmore, 79, Director since 1983                          391 
      Judge Palmore is a retired Chief
      Justice of the Supreme Court of
      Kentucky. After his retirement and
      until 1995, he practiced law with the
      firm of Jackson & Kelly in Lexington,
      Kentucky.
 
 Woodford R. Porter, Sr., 78, Director since 1981                2,314 
     Mr. Porter is the President and Chief
      Executive Officer of A.D. Porter &
      Sons, a funeral services company in
      Louisville, Kentucky.
 
 Raymond L. Sales, 74, Director since 1986                  5,422 (12)
     Mr. Sales is an attorney and is a
      retired partner at the law firm of
      Segal, Isenberg, Sales, Stewart,
      Cutler & Tillman in Louisville,
      Kentucky.
 
 
 
 NON-DIRECTOR NAMED OFFICERS
 
     Gail Pohn . . . . . . . . . . . . . . . . . . . . . .  34,809(13)
     Steven A. Small . . . . . . . . . . . . . . . . . . .  34,855(13)
     Thomas L. Weber . . . . . . . . . . . . . . . . . . .  90,546(14)
 All Directors and Executive Officers as a group (29
      in number, including the above) . . . . .  2,907,818 - 30.8%(15)

 
 (1) Total Shares are based on the beneficial ownership rules of
     the Securities and Exchange Commission as described in
     footnote 1 to PRINCIPAL SHAREHOLDERS.  Unless otherwise
     indicated, the named persons have sole voting and investment
     power with respect to the shares shown for them. Percentage
     ownership is based on 9,452,026 shares outstanding as of
     February 11, 1997, the Record Date for the Annual Meeting.
     Shares of Common Stock subject to options exercisable within
     60 days of the Record Date are deemed outstanding for
     computing the percentage of class of the person holding such
     options but are not deemed outstanding for computing the
     percentage of class for any other person. Unless otherwise
     indicated, ownership is less that one percent. Holdings do
     not include shares that may be acquired in the future
     pursuant to the provisions of the Non-employee Directors
     Deferred Compensation Plan. As of December 31, 1996, the
     following directors have chosen to participate in this Plan:
     Leslie D. Aberson, Donald G. McClinton, Jerome J. Pakenham,
     Bruce J. Roth, Raymond L. Sales, and Henry C. Wagner.
 (2) Includes 3,832 shares held in trust over which Mr. Aberson
     has voting and investment power.  Also includes 8,807 shares
     held by Mr. Aberson's spouse, as to which shares Mr. Aberson
     shares voting and investment power.
 (3) Includes 12,159 shares held in trusts with respect to which
     Mr. Ballard serves as trustee with the power to vote and
     invest such shares.
 (4) Includes 1,428 shares held by Ms. Markstein as custodian for
     her children and 25 shares held by the spouse of Ms.
     Markstein.
 (5) Includes 22,482 shares held by Mr. Oliver under the Company's
     ESOP at December 31, 1995, the most current plan information
     available.  Also includes 65,594 shares which Mr. Oliver may
     purchase under  options granted under the Company's stock
     option plans and exercisable currently or within 60 days
     after the Record Date.
 (6) Includes 10,393 shares held by Mr. Atlas and his spouse as
     joint tenants, as to which Mr. Atlas shares voting and
     investment power, 109,068 shares held by the spouse of Mr.
     Atlas either directly or as trustee, and 141,464 shares held
     in a family limited partnership. Mr. Atlas' spouse is Bertram
     W. Klein's first cousin.  Mr. Atlas and his spouse have
     granted a proxy to Bank management pursuant to an Agreement
     to vote their shares and have granted a right of first
     refusal to the Bank and its Chairman prior to selling such
     shares to any third party.
 (7) Includes 25,750 shares which Mr. Guillaume may purchase under
     options granted under the Company's stock option plans which
     are exercisable currently or within 60 days after the Record
     Date.
 (8) See footnote 2 to PRINCIPAL SHAREHOLDERS for a description of
     the shares beneficially owned by Mr. Klein. Mr. Klein's sons,
     David N. Klein and Richard B. Klein, are executive officers
     of the Company. Mr. Klein is the first cousin of Mr. Atlas'
     spouse. 
 (9) Includes 1,872 shares held by Mr. Roth's spouse as to which
     Mr. Roth shares voting and investment power and 1,658 shares
     held by a minor child as to which Mr. Roth has voting and
     investment power. Also includes 31,744 shares held in trust
     as to which Mr. Roth shares voting and investment power, and
     18,854 shares held in partnerships as to which Mr. Roth has
     voting and investment power. Also includes 3,977 shares held
     by adult children for which Mr. Roth disclaims beneficial
     ownership.
 (10)Includes 6,075 shares held by Mr. McClinton's spouse, as to
     which Mr. McClinton shares voting and investment power.
 (11)Includes 1,380 shares held by Mr. Pakenham and his spouse as
     joint tenants, as to which Mr. Pakenham shares voting and
     investment power.
 (12)Includes 1,396 shares held by Mr. Sales' spouse as to which
     Mr. Sales shares voting and investment power.
 (13)Represents shares which Messrs. Pohn and Small may purchase
     pursuant to options granted under their employment agreements
     with the Company and under the Company's stock option plans and
     exercisable currently or within 60 days after the Record Date.
     This also includes 2,019 shares held by Mr. Pohn and 1,535 shares
     held by Mr. Small  under the Company's ESOP at December 31, 1995,
     the most current information available. (These numbers include
     shares represented by Company contributions not yet vested.)
 (14)Includes 47,080 shares which Mr. Weber may purchase under
     options granted under the Company's stock option plans which
     are exercisable currently or within 60 days after the Record
     Date. This also includes 9,916 shares held by Mr. Weber under
     the Company's ESOP at December 31, 1995, the most current
     information available, and 1,123 shares held by Mr. Weber's
     spouse, as to which Mr. Weber shares voting and investment
     power.
 (15)Includes 477,591 shares which may be purchased by all
     Executive Officers as a group under options granted pursuant
     to employment contracts and/or the Company's stock option
     plans which are exercisable currently or within 60 days after
     the Record Date.
 
 
 Information Concerning the Board of Directors
 
   Directors' Compensation.  Directors who are not officers of the
 Company are paid a fee of $1,000 for attendance at each meeting
 and $100 for non-attendance.  Directors who are also officers are
 not paid any fee for serving as a director or attending any
 meetings. Under the Company's Non-employee Directors Deferred
 Compensation Plan, non-employee Directors may elect to defer
 director's fees into a participant account that includes a
 deferred stock account (consisting of shares of Common Stock of
 the Company) and/or a deferred cash account (which bears interest
 at the Bank's prime rate). Deferrals into the deferred stock
 account are credited at the rate of 110% of the applicable fee.
 Amounts deferred are payable, in stock or cash, as the case may
 be, upon the earlier of the date selected by the participant, the
 date the participant ceases to be a director or 60 days following
 a "Change in Control" of the Company, as defined in the plan.
 
   Meetings of the Board.  During 1996, the Board of Directors of
 the Company held 11 regularly scheduled meetings and one annual
 organizational meeting. Each director of the Company attended at
 least 75% of the aggregate of:  (1) the total number of meetings
 of the Board of Directors held during the period for which he or
 she has served as a director; and (2) the total number of
 meetings held by all committees of the Board of Directors on
 which the director served in 1996.
 
   Board Committees.  The Board of Directors has an Audit
 Committee, Planning and Management Committee and Nominating
 Committee, each of which is comprised solely of non-employee
 directors.
 
   The Audit Committee consists of William C. Ballard, Jr., Jerome
 Pakenham, Donald G. McClinton, and Henry C. Wagner.  The Audit
 Committee recommends to the Board of Directors the engagement of
 independent auditors for the Company (and the Bank), reviews the
 reports of regulatory examiners and independent auditors, reviews
 reports concerning the internal control structure and other
 similar matters,  and makes recommendations to the Board of
 Directors as may be appropriate.  The Audit Committee held five
 meetings during 1996.
 
   The Planning and Management Committee consists of Raymond L.
 Sales, Leslie D. Aberson, William C. Ballard, Jr., James E. Cain,
 Martha Layne Collins, Bruce J. Roth, and Henry C. Wagner. This
 Committee functions as the compensation committee of the Board 
 to review the compensation of executive officers of the Company
 and to prepare recommendations and periodic reports to the Board
 concerning such matters.  This committee is also responsible for
 administering the Company's  Incentive Stock Option Plan. In
 addition, this Committee works with Company management regarding
 strategic planning issues. The Planning and Management Committee
 met six times during 1996.
   
   The Nominating Committee consists of Robert P. Adelberg, Martha
 Layne Collins,  Judge John Palmore and Benjamin K. Richmond.  The
 duties of the Nominating Committee  include seeking qualified and
 capable individuals to serve on the Company's Board of Directors. 
 The Committee will consider for nomination as directors persons
 recommended by shareholders.  Such recommendations must be in
 writing and delivered to the Nominating Committee, Mid-America
 Bancorp, 500 West Broadway, Louisville, Kentucky 40202.  The
 Nominating Committee met once during 1996.
 
   Directors of the Company hold directorships in other companies
 registered under Section 12 or subject to the requirements of
 Section 15(d) of the Securities Exchange Act of 1934, or
 registered as an investment company under the Investment Company
 Act of 1940, as follows: William C. Ballard, Jr., is a director
 of LG&E Energy Corp., United Healthcare Corp., Atria Corp.,
 American Safety Razor, Healthcare, REIT and Vencor, Incorporated.
 Martha Layne Collins is a director of the Eastman Kodak Company
 and R. R. Donnelly & Sons Company. Donald G. McClinton is a
 director of Caretenders, Inc.
 
 
                     EXECUTIVE COMPENSATION
 
   The following Summary Compensation Table shows compensation
 information for Mr. Bertram W. Klein, Chairman, R. K. Guillaume,
 Chief Executive Officer, and four other Executive Officers, as
 of year-end 1996, who were the most highly compensated in 1996
 (the named executive officers).
 
                   SUMMARY COMPENSATION TABLE
 
 
                                                         Long-Term
                        Annual Compensation             Compensation
                                                    Stock
 Name and Principal                                Options       All Other
 Position             Year    Salary     Bonus(1)  (in Shares) Compensation(2)
 
 Bertram W. Klein     1996   $400,000    $111,600      -0-       $ 28,143
   Chairman of        1995    400,000       -0-      10,300        17,614
    the Board         1994    400,000      44,000      -0-         20,127
 
 R. K. Guillaume      1996   $365,000    $101,835    25,750      $ 10,259
   Chief Executive    1995    *84,231       -0-        -0-           -0-
    Officer           1994       -0-        -0-        -0-           -0-
 
 Orson Oliver         1996   $315,000    $ 87,885      -0-       $ 13,969
   President          1995    267,305       -0-      10,300        16,923
                      1994    253,000      27,830      -0-         13,661

 Steven A. Small      1996   $164,285    $ 45,836      -0-       $ 14,639
  Executive Vice      1995    159,500       -0-      10,300        14,180
   President & Chief  1994    145,000      15,950    10,927         3,563
   Financial Officer

 Thomas L. Weber      1996   $162,982    $ 45,472      -0-       $ 16,774
  Executive Vice      1995    158,235       -0-      10,300        14,482
   President          1994    150,700      16,577      -0-         12,278

 Gail Pohn            1996   $160,603    $ 44,808      -0-       $ 18,796
  Executive Vice      1995    155,925       -0-      10,300        20,390
   President          1994    148,500      16,335      -0-         17,846

                                                             
 * Employed only part of 1995.

 
 (1) The amounts shown in this column represent amounts earned
     under the Company's Management Incentive Compensation Plan,
     pursuant to which Senior Vice Presidents, Executive Vice
     Presidents and other executive officers of the Company and
     the Bank are eligible to receive a cash award based upon
     performance criteria established by the Plan. (See
     Compensation Committee Report on Executive Compensation). The
     bonuses reflected in this chart were paid in 1997 based upon
     1996 performance.
 (2) Amounts in this column include:
     (a)  Contributions by the Company to the Company's 401(K) and
     Employee Stock Ownership Plan, a defined contribution plan
     (ESOP), on behalf of the named executive officers.  All
     employees of the Company who have attained age 20 1/2 and who
     have been credited with 500 hours of service in a six-month
     period with the Company or the Bank are generally eligible to
     participate in the ESOP.  Participants may elect to have 2%
     to 5% of their pre-tax compensation contributed to the ESOP
     with the Company contributing an amount of up to 4 1/2% of the
     participant's compensation.  Also includes Company
     contributions under the Company's Benefit Restoration Plan,
     a defined benefit plan intended to restore benefits
     unavailable to participants as a result of certain Internal
     Revenue Code limits on qualified plan benefits. 
     (b)  Amounts paid to the following named executive officers
     under the Bank's Key-Per Plan during 1996, as follows:  Mr.
     Klein, $5,633, Mr. Oliver, $5,856, and Mr. Weber, $6,981. 
     The Key-Per Plan is an unfunded employee welfare benefit plan
     available to certain employees in the position of Senior Vice
     President or more senior office.  After participants have
     held the office of Senior Vice President or higher with the
     Bank for 10 years, the participant begins to receive equal
     monthly payments from the Key-Per Plan over the next 10
     years, provided the participant remains employed by the Bank
     during such period.  There have been no participants added to
     the Key-Per Plan since 1986.
     (c) A bonus available to all employees based on the earnings
     of the Company.
     (d) For Mr. Pohn, $6,000 pursuant to an employment contract
     and for Mr. Small $5,000 pursuant to an agreement to forego
     a contractual right. 
 
                     OPTION GRANTS IN 1996
 
   The following table sets forth information as to the stock
 options granted to the named executive officers during 1996
 pursuant to the Company's Incentive Stock Option Plan.


 
 
                                                           Potential Realizable
                                                              Value at Assumed
                            Percentage of                       Annual Rates
                           Total Options                      of Stock Price
                             Granted to   Exercise            Appreciation for
                 Options    Employees in   Price  Expiration    Option Term(2)
 Name           Granted(1)  fiscal 1996  ($/Share)   Date        5%      10%
 
Bertram W. Klein     -0-        0%         n.a.      n.a.        n.a.   n.a.
R. K. Guillaume   25,750      100%        17.71    11/18/06  $286,796 $726,798
Orson Oliver         -0-        0%         n.a.      n.a.        n.a.   n.a.
Gail Pohn            -0-        0%         n.a.      n.a.        n.a.   n.a.
Steven A. Small      -0-        0%         n.a.      n.a.        n.a.   n.a.
Thomas L. Weber      -0-        0%         n.a.      n.a.        n.a.   n.a.
 
 
 (1) The options to Mr. Guillaume were granted on November 18,
     1996 and were immediately exercisable. The exercise price of
     each of the options is equal to the closing price of the
     Company's Common Stock in the American Stock Exchange, Inc.
     ("AMEX") reported consolidated trading on the date of grant.
     The number of options and the exercise price shown have been
     adjusted to reflect the effect of a stock dividend in 1996
     after the grant of the options.
 (2) Based on actual option term and annual compounding,
     without regard to the taxes associated with gains upon option
     exercises.  These amounts assume the stated rates of
     appreciation will be realized.  Actual gains, if any, are
     dependent upon the future performance of the Company's Common
     Stock.
 
   
                AGGREGATED OPTION EXERCISES IN 
          LAST FISCAL YEAR AND FISCAL YEAR-END VALUES
 
   The following table provides information about options
 exercised during 1996, and the unexercised options held at
 December 31, 1996 by the Named Officers. None of the named
 executive officers exercised SARs during 1996 or held SARs at the
 fiscal year-end. The value of the unexercised options is
 calculated based on the difference between the exercise price and
 the closing price of Common Stock as of December 31, 1996, as
 reported by the AMEX consolidated transaction reporting system
 ($19.00).

<TABLE>
<CAPTION>
                                              Number of Securities
                                             Underlying Unexercised         Value of Unexercised
                                                 Options Held at         In-the-Money Options/SARs
                                                 Fiscal year-end           at Fiscal year-end($)
                    Shares
                  Acquired on     Value
   Name           Exercise(#)  Realized($)*    Exercisable Unexercisable   Exercisable Unexercisable
<S>               <C>          <C>             <C>         <C>             <C>         <C>
Bertram W. Klein    12,389      $  67,107         32,790       -0-           $  58,358      -0-
R. K. Guillaume       -0-            -0-          25,750       -0-              23,690      -0-
Orson Oliver          -0-            -0-          65,594       -0-             362,766      -0-
Steven A. Small       -0-            -0-          32,790       -0-              84,407      -0-
Thomas L. Weber      5,000         25,539         47,080       -0-             211,738      -0-
Gail Pohn             -0-            -0-          32,790       -0-             108,603      -0-

</TABLE>

 *  Represents the difference between the market value of the
    Common Stock (or the sale price if shares were sold) on the
    day of exercise and the option exercise price.
 
 Retirement Plan
 
   The Company's non-contributory defined benefit Retirement Plan
 (the "Plan") originated on September 1, 1963 (as the Bank's
 Retirement Plan prior to formation of the Company in 1983) and
 has been amended several times to comply with governmental
 regulations and to reflect other changes made since the Plan was
 adopted.  All full time employees of the Company and the Bank who
 have attained age 20 1/2 and who have been credited with 500 hours
 of service in a six month period with the Company or the Bank,
 and part time employees who have completed 1,000 hours of service
 in the previous 12 month period, are generally eligible to
 participate in the Plan.
 
   The table set forth below shows the estimated annual benefits
 payable following retirement at age 65 to persons in specified
 remuneration and years of participation classifications under the
 Plan.  A portion of the benefits shown below will be paid from
 the Company's Benefit Restoration Plan, a defined benefit plan
 intended to restore benefits unavailable to participants as a
 result of certain Internal Revenue Code limits on qualified plan
 benefits.
   
   PENSION PLAN TABLE
    
                              Years of Service
 
Remuneration  15 Years     20 Years     25 Years     30 Years     35 Years

 $125,000      $27,765      $37,020      $46,275      $55,530     $64,785
  150,000       33,390       44,520       55,650       66,780      77,910
  175,000       39,015       52,020       65,025       78,030      91,035
  200,000       44,640       59,520       74,400       89,280     104,160
  225,000       50,265       67,020       83,775      100,530     117,285
  250,000       55,890       74,520       93,150      111,780     130,410
  300,000       67,140       89,520      111,900      134,280     156,660
  400,000       89,640      119,520      149,400      179,280     209,160
  450,000      100,890      134,520      168,150      201,780     235,410
  500,000      112,140      149,520      186,900      224,280     261,660

 
   Covered compensation includes base salary.  If an employee
 retires at the later of age 65 or the employee's fifth
 anniversary of participation, the employee will be entitled to
 a monthly pension payable for life with a minimum of 120
 guaranteed payments equal to the product of:  (1) the sum of 1%
 of the first $400 of the employee's average monthly compensation
 (highest 10 consecutive years) plus 1 1/2% of the employee's average
 monthly compensation in excess of $400, multiplied by (2) the
 employee's years of credited service (up to 35 years).  Employees
 with more than 35 years of credited service are entitled to
 additional monthly payments equal to 1 1/2% of the employee's
 average monthly compensation multiplied by the employee's years
 of credited service in excess of 35 years.  The benefits as
 determined above and as listed in the pension table are not
 subject to any deduction for Social Security or other offset
 amounts.
   
   As of December 31, 1996, the persons named in the Summary
 Compensation Table who participate in the Retirement Plan had the
 following number of complete years of accredited service: Bertram
 W. Klein, 43 years; R. K. Guillaume, 1 year; Orson Oliver, 21
 years; Steven A. Small, 3 years; Thomas L. Weber, 12 years, and
 Gail Pohn, 4 years.
 
 Employment Contracts, Termination and 
 Change in Control Arrangements
 
   The Company and the Bank have employment agreements with R. K.
 Guillaume, Orson Oliver, Steven A. Small and Gail Pohn. These
 agreements were entered into in 1995. Mr. Guillaume was employed
 as Vice Chairman and Chief Executive Officer of the Company and
 the Bank. Pursuant to his agreement, he receives a base annual
 salary of $365,000 and participates in the benefit plans of the
 Company. If he is unable to work because of disability, he will
 receive 50% of base salary, continued coverage in the medical,
 dental, hospitalization and life insurance programs of the
 Company and continued accrual of credited service under the
 Pension Plan of the Company to age 65. Mr. Guillaume will receive
 his base pay and the continuation of certain benefits for 36
 months if he is terminated without cause or is constructively
 terminated without cause. If such termination follows a change
 in control, he will receive such payments in a lump sum without
 discount. The agreement with Mr. Oliver provides for a base
 annual salary of $315,000 and terms otherwise similar to that of
 Mr. Guillaume, plus $125,000 upon the completion of 5 years
 service and $25,000 per year for each of the following three
 years, provided he remains employed. Mr. Pohn and Mr. Small have
 agreements expiring in 2003 and 2008, respectively. If they are
 terminated (or constructively terminated) without cause prior to
 January 1, 2001, they will receive salary payments and health
 insurance coverage for the length of the extension period. If
 they are terminated (or constructively terminated) after December
 31, 2000, they will receive a maximum of three years pay. If the
 termination is after a change in control, they will receive, in
 addition, retirement benefits as if they had 15 years of credited
 service.
 
 
                     COMPENSATION COMMITTEE
                REPORT ON EXECUTIVE COMPENSATION
 
   The Planning and Management Committee of the Board of Directors
 is comprised of the seven non-employee directors named below. 
 The principal duties of the committee are to review the
 compensation of executive officers of the Company and to prepare
 recommendations and periodic reports to the Board concerning such
 matters.  The Planning and Management Committee has furnished the
 following report relating to executive compensation during 1996.
 
   The Company's Compensation Program for its executive officers
 consists of base salary, the opportunity to earn an annual
 performance-based bonus and the ability to receive discretionary
 stock option awards.  Each of these elements of compensation is
 discussed below.  
 
   Base Salary.  Base salary levels are established by this
 Committee and the other forms of compensation are fixed as
 described below.  In general, base salary levels are set at the
 minimum levels believed by this Committee to be sufficient to
 attract and retain qualified executives when considered with the
 components of the Company's compensation structure. The base
 salary of the Chairman and the Vice Chairman and Chief Executive
 Officer were not changed in 1996.
 
   Incentive Compensation.  The Committee believes that a portion
 of an executive officer's cash compensation should be subject to
 specific performance criteria.  To accomplish this objective, the
 Company, in 1996, adopted a Management Incentive Compensation
 Plan  (the "Bonus Plan").  The Bonus Plan is intended to provide
 an immediate recognition of managerial efforts through a cash
 bonus or award tied to the financial performance of the Company. 
 An annual award is based on the annual increase in Earnings Per
 Share for the award period over the previous period. A three-year
 award is based on (i) the three-year average increase in Earnings
 Per Share, (ii) the three-year average Return on Average Assets,
 and (iii) the three-year average Return on Equity. The Bonus Plan
 is open to participation by Executive Vice Presidents and above,
 Senior Vice Presidents and Vice Presidents of the Company and the
 Bank.  The aggregate amount of cash award for a fiscal year is
 calculated for each of the aforementioned groups according to a
 schedule comparing the relevant increases or results for the
 Award Period to a predetermined performance standard. When an
 increase or result is above or below the target performance
 standard, the actual award fund is adjusted upward or downward
 from the target award.   The aggregate amount of the annual award
 is apportioned between corporate performance and individual
 performance for the groups below Executive Vice President. The
 individual performance portion is discretionary with the
 Committee and is 25% of the annual award for Senior Vice
 Presidents and 50% of the annual award for Vice Presidents. 
 
   Stock Option Program.  The Company has adopted the 1995
 Incentive Stock Option Plan.  The Committee believes that by
 providing those officers who have substantial responsibility for
 the management and growth of the Company and the Bank an
 opportunity to increase their ownership of the Company's Common
 Stock, the interests of shareholders and executives will be
 closely aligned. The Committee also believes that stock options
 whether under this plan or otherwise are an important component
 in attracting and keeping quality personnel and in contributing
 to the long term objectives of the Company.  Therefore, persons
 holding the positions of Assistant Vice President or more senior
 offices in the Company and the Bank are eligible to receive stock
 options from time to time, giving them the right to purchase
 shares of the Company's Common Stock at a specified price in the
 future. Options are granted at an exercise price not less than
 the closing price of the Company's Common Stock in the AMEX
 reporting consolidated trading on the date of grant.  In
 addition, in the case of Mr. Klein (and any other participants
 who may own more than 10% of the outstanding voting stock of the
 Company in the future), the option price of the shares is not
 less than 110% of such closing price on the date of grant.
 
   The Committee has discretion in determining whether options
 will be awarded in any given year, which eligible officers will
 receive options and the number of options to be received by such
 officer.  Decisions concerning options for a particular year are
 made in the following year. Thus, in 1996 the Committee decided
 that no award of options would be granted based upon the
 performance of the Company during 1995. 
 
   At its meeting of November 18, 1996, the Committee recommended
 and the Board approved a grant to R. K. Guillaume, Vice Chairman
 and Chief Executive Officer, of options for 25,000 shares of the
 Company at the fair market value of the stock on that date. Mr.
 Guillaume was employed in October, 1995, as Vice Chairman and
 Chief Executive Officer. The options were granted for two primary
 reasons. First, the Committee believes that they align even more
 closely Mr. Guillaume's interests with those of shareholders,
 since no rewards are realized unless the stock value increases.
 Second, they are the most prevalent type of long term incentive
 at peer banks and the issuance of options enables the Company to
 be competitive in that respect.
 
   OBRA Deductibility Limitation.  The Omnibus Budget
 Reconciliation Act of 1993 prohibits the deduction by public
 companies of compensation of certain executive officers in excess
 of $1 million, unless certain criteria are met. The Company has
 determined not to take any action at this time with respect to
 its compensation plans to seek to meet these criteria.
 
 Planning and Management Committee
   
 
 Raymond L. Sales, Chairman                  Leslie D. Aberson
 William C. Ballard, Jr.                     James E. Cain
 Martha Layne Collins                        Bruce J. Roth
 Henry C. Wagner
 
 
    
 
                     COMPENSATION COMMITTEE
              INTERLOCKS AND INSIDER PARTICIPATION
 
   The Planning and Management Committee of the Board of Directors
 is responsible for executive compensation decisions as described
 above.  During 1996, the committee consisted of Raymond L. Sales,
 Leslie D. Aberson, William C. Ballard, Jr., James E. Cain, Martha
 Layne Collins, Bruce J. Roth and Henry C. Wagner.   Mr. Sales was
 a partner in the law firm of Segal, Isenberg, Sales, Stewart,
 Cutler & Tillman, which the Company retained to perform various
 legal services during 1996.
 
                       OTHER TRANSACTIONS
 
   In the ordinary course of its business, the Company, through
 the Bank, has in the past and expects to have in the future,
 banking transactions including lending, with its directors,
 officers, principal shareholders and their associates. Loans made
 to such persons are made in the ordinary course of business, on
 substantially the same terms, including interest rates and
 collateral, as those prevailing at the time for comparable
 transactions with other persons, involving no more than normal
 risk of collection and presenting no unfavorable features.
 
    SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
   Section 16(a) of the Securities Exchange Act of 1934 requires
 the Company's directors and executive officers, and persons who
 own more than ten percent of the Company's stock, to file with
 the Securities Exchange Commission initial reports of stock
 ownership and reports of changes in stock ownership. Reporting
 persons are required by SEC regulation to furnish the Company
 with copies of all Section 16(a) reports they file.  Based solely
 on its review of the copies of such reports received during the
 last fiscal year or written representations, the Company believes
 that all reports required by Section 16(a) during the most recent
 fiscal year or prior fiscal years were filed on a timely basis.
 
     COMPARISON OF FIVE-YEAR CUMULATIVE SHAREHOLDER RETURN
 
   The following graph shows the cumulative return experienced
 by the Company's shareholders during the last five years
 compared to the S&P 500 Composite Stock Index and the NASDAQ
 CRSP Bank Index.  The graph assumes the investment of $100 on
 December 31, 1991 in the Company's Common Stock and each index
 and the reinvestment of all dividends paid during the five-year period.


                    12/31/91  12/31/92  12/31/93  12/31/94  12/31/95  12/31/96

Mid-America Bancorp  100.00    133.91    157.35    160.71    181.88    205.91
S&P 500              100.00    107.62    118.47    120.03    165.13    202.89
Nasdaq - Banks       100.00    145.55    165.99    165.38    246.32    325.60




INDEPENDENT AUDITORS
 
   The selection of  independent auditors to audit the Company's
 consolidated financial statements for the year ended December
 31,1997, has not yet been made. The timing of this selection has
 been extended to allow the Audit Committee of the Board of
 Directors additional time (both for this year and in future
 years) to review the performance of the independent auditors
 during the past year, the complete results of the audit process
 and to make its recommendation to the Board of Directors. The 
 Board of Directors intends to select an independent auditor
 following its receipt of the recommendation of the Audit
 Committee by the end of the second quarter of 1997.  KPMG Peat
 Marwick LLP has acted as the Company's independent auditors since
 1990.  Representatives of KPMG Peat Marwick LLP will be present
 at the Annual Meeting and will be given the opportunity to make
 a statement if they so desire, and will answer appropriate
 questions directed to them relating to their audit of the
 Company's consolidated financial statements.
 
                         OTHER MATTERS
 
   The only matters to be considered at the Annual Meeting or any
 adjournment thereof, so far as known to the Board of Directors,
 are those set forth in the Notice of Meeting and routine matters
 incident to the conduct of the meeting.  However, if any other
 matters should properly come before the meeting or any
 adjournment thereof, it is the intention of the persons named in
 the accompanying form of proxy, or their substitutes, to vote
 such proxy in accordance with their judgments in such matters.
 
         SHAREHOLDER PROPOSALS FOR 1997 ANNUAL MEETING
                                
   Shareholders who desire to present proposals at the 1997 annual
 meeting of shareholders must forward them in writing to the
 President of the Company so that they are received no later than
 November 17, 1997, in order to be considered for inclusion in the
 Company's proxy statement for such meeting.
 
 
 
                             By order of the Board of Directors
 
 
                                                   Orson Oliver
                                                      President
 Louisville, Kentucky
 March 19, 1997             




                          APPENDIX TO PROXY STATEMENT
                                FORM OF PROXY



       THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                               MID-AMERICA BANCORP
                                500 WEST BROADWAY
                            LOUISVILLE, KENTUCKY  40202
                     PROXY - ANNUAL MEETING OF SHAREHOLDERS

             The undersigned, a shareholder of MID-AMERICA BANCORP, a Kentucky
corporation (the "Company"), hereby appoints BERTRAM W. KLEIN, ORSON OLIVER and
ROBERT H. SACHS, and each of them, the true and lawful attorneys and proxies 
with full power of substitution, for and in the name, place and stead of the
undersigned, to vote all of the shares of Common Stock of the Company which the
undersigned would be entitled to vote if personally present at the Annual 
Meeting of Shareholders to be held in the William Ray Gallery of the Kentucky
Derby Museum at Churchill Downs, 704 Central Avenue, Louisville, Kentucky 
40208, on April 17, 1997, at 10:00 a.m., Eastern Daylight time,  and at any 
adjournment thereof.

The undersigned hereby instructs said proxies or their substitutes:

1.  ELECTION OF DIRECTORS.
         Nominees: James E. Cain, Leslie D. Aberson, William C. Ballard, Jr.,
                   Peggy Ann Markstein, Orson Oliver, Benjamin K. Richmond,
                   Henry C. Wagner.

          ___Vote FOR all nominees listed above  ___WITHHOLD AUTHORITY
             (except those listed below)            to vote for all
                                                    nominees listed above

        INSTRUCTION:  To withhold authority to vote for any individual
                      nominee write that nominee's name in the space below.



This Proxy is continued on the reverse side.  Please sign on the reverse side
and return promptly.

<PAGE>

This Proxy, when properly executed, will be voted in accordance with any
directions hereinbefore given.  Unless otherwise specified, this proxy will be
voted FOR the nominees named above with the discretionary authority described in
the accompanying proxy statement.  MANAGEMENT RECOMMENDS A VOTE FOR THE ABOVE.

2.  DISCRETIONARY AUTHORITY. To vote with discretionary authority with respect
    to all other matters which may properly come before the meeting.

                  The undersigned hereby revokes all proxies heretofore
given and ratifies and confirms all that the proxies appointed hereby, or any of
them, or their substitutes, may lawfully do or cause to be done by virtue 
thereof. The undersigned hereby acknowledges receipt of a copy of the Notice 
of Annual Meeting and Proxy Statement, both dated March 19, 1997 and a copy
 of the Company's Annual Report for the period ended December 31, 1996.


                         Please sign exactly as shares are registered.  If
                         shares are held by joint tenants, all parties in the
                         joint tenancy must sign.  When signing as attorney,
                         executor, administrator, trustee or guardian, please
                         indicate the capacity in which signing.  If a corpo-
                         ration, please sign in full corporate name by presi-
                         dent or other authorized officer.  If a partnership,
                         please sign in partnership name by authorized person.

                         ______________________________________________
                         Signature                                Date

                         ______________________________________________
                         Signature, if held jointly               Date

                                                                  Shares


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