SJNB FINANCIAL CORP
PRE 14A, 1997-04-18
STATE COMMERCIAL BANKS
Previous: SYNBIOTICS CORP, POS AM, 1997-04-18
Next: TOTAL SYSTEM SERVICES INC, S-8, 1997-04-18



                      

     
<PAGE>

                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
                      the Securities Exchange Act of 1934

Filed by the Registrant /x/
Filed by a Party other than Registrant / /

Check Appropriate Box:
/ / Preliminary Proxy Statement
/ / Confidential, for use of the Commission only
/x/ Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to Exchange Act Rule 14a-11(c) or 14a-12

                              SJNB FINANCIAL CORP.
 ...............................................................................
                (Name of Registrant as Specified in its Charter)

                              SJNB FINANCIAL CORP.
 ...............................................................................
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/ / Fee computed on the table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
    1)  Title of each class of securities to which transaction applies:
        .......................................................................
    2)  Aggregate number of securities to which transaction applies:
        .......................................................................
    3)  Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11:
        .......................................................................
    4)  Proposed maximum aggregate value of transaction:
        .......................................................................
    5)  Total fee paid:........................................................

/ /  Fee 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>




                               Proxy Statement of








                              SJNB Financial Corp.




































                    Notice of Annual Meeting of Shareholders

                                  May 28, 1997

<PAGE>














                                 April 22, 1997




Dear Shareholder:

You are cordially  invited to attend the 1997 Annual Meeting of  Shareholders of
SJNB Financial Corp. to be held on May 28, 1997 at 10:00 a.m., in the Board Room
at The San Jose Country Club, 15571 Alum Rock Avenue, San Jose, California.

It is important that your shares be  represented at the meeting.  Whether or not
you plan to attend the meeting,  you are requested to complete,  date,  sign and
return  the  enclosed  proxy  in the  return  envelope  provided.  The  Board of
Directors recommends that you vote "for" each of the proposals on the proxy.

Sincerely yours,




Robert A. Archer                             James R. Kenny
Chairman of the Board                        President & Chief Executive Officer


<PAGE>


                              SJNB FINANCIAL CORP.
                             One North Market Street
                    San Jose, California 95113(408) 947-7562

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           To be Held on May 28, 1997

To the Shareholders of SJNB Financial Corp.:

NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of the  Shareholders  of SJNB
Financial  Corp.  will be held in the Board Room at The San Jose  Country  Club,
15571 Alum Rock Avenue, San Jose,  California on May 28, 1997 at 10:00 a.m., for
the following purposes:

         1.   To elect the following  thirteen  directors of the  Corporation to
              serve  until the next  Annual  Meeting of  Shareholders  and until
              their respective successors shall be elected and qualified:

                Ray S. Akamine                     Arthur K. Lund
                Robert A. Archer                   Louis Oneal
                Albert V. Bruno                    Diane P. Rubino
                Rod Diridon                        Douglas L. Shen
                Jack G. Fischer                    Gary S. Vandeweghe
                F. Jack Gorry                      John W. Weinhardt
                James R. Kenny

          2.   To  ratify  the  appointment  of KPMG  Peat  Marwick,  LLP as the
               Corporation's  independent public accountants for the year ending
               December 31, 1997.

          3.   To consider and transact such other business as may properly come
               before the Annual Meeting.

The close of business on April 14, 1997 is the record date for the determination
of  shareholders  entitled to notice of and to vote at the Annual Meeting or any
adjournments thereof.

Whether  or not  you  plan  to  attend  the  Annual  Meeting,  you  may  vote by
completing,  signing and returning the enclosed proxy promptly.  Any shareholder
present at the Annual Meeting may vote  personally on all matters brought before
the Annual Meeting, in which event your proxy will not be used.

By Order of the Board of Directors,



Robert A. Archer                             James R. Kenny
Chairman of the Board                        President & Chief Executive Officer

April 22, 1997
(Approximate mailing date of proxy materials)




<PAGE>




                                TABLE OF CONTENTS
                                                                        PAGE


GENERAL INFORMATION                                                        1

   Revocability of Proxies                                                 1

   Solicitation of Proxies                                                 1

   Outstanding Securities and Voting Rights                                1

   Proposals of Shareholders                                               2


ELECTION OF DIRECTORS                                                      3

   Nominees to the Board of Directors                                      3

   Nominations for Directors                                               5

   Certain Committees of the Board of Directors                            5

   Compensation Committee Report                                           6
     Stock Performance Chart                                               7
     (2) Source:  SNL Securities                                           7
     Compensation of Directors                                             8

   Meetings of the Board of Directors                                      8

   Executive Officers                                                      8


SECURITY OWNERSHIP OF DIRECTORS AND MANAGEMENT                             9


EXECUTIVE COMPENSATION AND TRANSACTIONS WITH DIRECTORS AND OFFICERS       11
     Summary Compensation Table                                           11
     Stock Option Plans                                                   11
     Employment Agreements                                                12
     Transactions with Directors and Officers                             12
     Section 16(a)                                                        12


INDEPENDENT PUBLIC ACCOUNTANTS                                            13


ANNUAL REPORT ON FORM 10-KSB                                              13



<PAGE>







                                 PROXY STATEMENT
                                       OF
                              SJNB FINANCIAL CORP.

                             One North Market Street
                           San Jose, California 95113
                                 (408) 947-7562


                         Annual Meeting of Shareholders
                                  May 28, 1997

                                  INTRODUCTION

These proxy  materials  are  furnished in connection  with the  solicitation  of
proxies by the Board of Directors of SJNB Financial Corp. (the "Corporation"), a
California corporation, for use at the Annual Meeting of Shareholders to be held
on May 28,  1997 at 10:00 a.m. in the Board Room at The San Jose  Country  Club,
15571  Alum  Rock  Avenue,  San  Jose,  California,  and  any  postponements  or
adjournments  thereof  (the  "Meeting").  These proxy  materials  were mailed to
shareholders on or about April 22, 1997.


                               GENERAL INFORMATION

Revocability of Proxies

A proxy for voting  your  shares at the  Meeting is  enclosed.  Any  shareholder
giving the  enclosed  proxy has the right to revoke it at any time  before it is
exercised by filing with the Corporation's Secretary,  James R. Kenny, a written
notice  of  revocation  or a  duly  executed  proxy  bearing  a  later  date.  A
shareholder  may also revoke a proxy by  attending  the Meeting and advising the
Chairman of his or her election to vote in person.

Solicitation of Proxies

This proxy solicitation is made by the Board of Directors of the Corporation and
the cost of the solicitation is being borne by the Corporation.  Solicitation is
being  made by this Proxy  Statement  and may also be made by  employees  of the
Corporation who may communicate with  shareholders or their  representatives  in
person, by telephone or by additional mailings. The Corporation has retained the
services of Skinner & Company to assist in the solicitation of proxies at a cost
not to exceed $3,500 plus reasonable out-of-pocket expenses.

Outstanding Securities and Voting Rights

The Corporation has one class of securities  issued and outstanding,  consisting
of  2,506,899  shares of common  stock,  no par value.  Such  shares are held by
approximately  1,600  shareholders.  All of the  shares  are  voting  shares and
entitled to vote at the annual meeting.

Only those  shareholders of record of the  Corporation's  common stock as of the
record date, April 14, 1997, will be entitled to notice of and to vote in person
or by proxy at the Meeting or any adjournment thereof,  unless a new record date
is set for an adjourned meeting.

Each share of common stock is entitled to one vote at the  Meeting,  except that
shareholders  may have cumulative  voting rights with respect to the election of
directors.   In  elections  for  directors,   California  law  provides  that  a
shareholder,  or  his or her  proxy,  may  cumulate  his  or  her  votes.  Under
cumulative voting rules, each shareholder is entitled to a number of votes equal
to the  number  of  shares  owned by him or her,  multiplied  by the  number  of
directors  to be  elected.  A  shareholder  may  cast  such  votes  for a single
candidate,  or distribute such votes among as many candidates as he or she deems
appropriate; provided, however, that a shareholder may cumulate votes only as to
one or more candidate each of whose name has been properly  placed in nomination
prior to the voting. See "Nominations for Directors"  herein.  Cumulative voting
may be used only if a shareholder has given notice at the Meeting,  prior to the
voting,  of his or her  intention  to  cumulate  his or her  votes.  If any  one
shareholder has given such notice, all shareholders may cumulate their votes for
the  candidates in  nomination.  The Board of Directors  does not, at this time,
intend to give such notice or to cumulate the votes it may hold  pursuant to the
proxies  solicited  herein unless the required notice by a shareholder is given,
in which event votes  represented  by proxies  delivered  pursuant to this Proxy
Statement may be cumulated in the discretion of the proxy holders, in accordance
with the  recommendations  of the Board of Directors.  Therefore,  discretionary
authority to cumulate votes in such event is solicited in this Proxy Statement.

In the election of directors, the thirteen (13) candidates receiving the highest
number of votes will be elected whether or not votes are cumulated.

If a  shareholder  withholds  authority  to vote for  directors  on the enclosed
proxy,  or attends the  Meeting,  elects to vote in person,  but  abstains  from
voting in the  election  of  directors,  that  shareholder's  shares will not be
counted in determining the candidates receiving the highest number of votes. For
shares present at the Meeting in person or by proxy,  an abstention with respect
to the ratification of the independent  public accountant is treated the same as
a vote against such matter. Broker non-votes (shares as to which brokerage firms
have not received  voting  instructions  from their clients and therefore do not
have the  authority to vote the shares at the Meeting) will not be considered in
determining  if a quorum is present at the  Meeting and will not be voted at the
Meeting.

If the enclosed proxy is completed in the appropriate spaces,  signed, dated and
returned, the proxy will be voted as specified in the proxy. If no specification
is made on an executed  proxy,  it will be voted FOR the  election of  directors
nominated by the Board and FOR the ratification of KPMG Peat Marwick, LLP as the
Corporation's independent public accountants.

The proxy also confers  discretionary  authority to vote the shares  represented
thereby on any matter  that was not known at the time this Proxy  Statement  was
mailed  which may  properly  be  presented  for  action at the  Meeting  and may
include:  approval  of  minutes  of the  prior  annual  meeting  which  will not
constitute  ratification  of the  actions  taken at such  meeting;  action  with
respect to  procedural  matters  pertaining  to the conduct of the Meeting;  and
election  of any  person to any  office  for which a bona fide  nominee is named
herein if such  nominee  is unable to serve or for good  cause  will not  serve.
Management of the  Corporation  is not aware of any other matters to come before
the Meeting.  If, however, any other matters of which the Board is not now aware
are properly  presented  for action,  it is the  intention of the proxy  holders
named in the  enclosed  proxy to vote such proxy on such  matters in  accordance
with their best business judgment.

The Board of Directors recommends that the shareholders vote FOR the election of
the directors  nominated by the Board and FOR the  ratification of the selection
of KPMG Peat Marwick, LLP as the Corporation's independent public accountants.

Proposals of Shareholders

Under certain  circumstances,  shareholders are entitled to present proposals at
shareholder  meetings.  For any such proposal to be considered  for inclusion in
the proxy statement  prepared for next year's Annual Meeting,  the proposal must
be received at the  Corporation's  executive offices at One North Market Street,
San Jose, California 95113 prior to December 23, 1997.


<PAGE>


                              ELECTION OF DIRECTORS

Nominees to the Board of Directors

The  Bylaws of the  Corporation  provide  that the  number of  directors  of the
Corporation  shall be no less  than nine and no more  than  seventeen,  with the
exact number within such range to be fixed by amendment of the Bylaws adopted by
the  shareholders  or by the Board of  Directors.  The  number of  directors  is
presently fixed at thirteen.

The persons names below, all of whom are currently  members of the Corporation's
Board of Directors, have been nominated for election as directors to serve until
the next  Annual  Meeting  and  until  their  successors  are duly  elected  and
qualified.  Votes  will be cast in such a way as to effect the  election  of all
nominees or as many nominees as possible in the event of cumulative  voting.  If
any nominee  should  become  unable or  unwilling  to serve as a  director,  the
proxies will be voted for such substitute  nominee as shall be designated by the
Board of Directors.  The Board of Directors  presently has no knowledge that any
of the  nominees  will be unable or unwilling  to serve.  The thirteen  nominees
receiving the highest number of votes at the Meeting shall be elected.
<TABLE>
<CAPTION>

The following table sets forth certain information with respect to those persons
nominated by the Board of Directors for election as directors, which information
is  based  on  data  furnished  by  each  such  nominee.   Each  member  of  the
Corporation's  Board of Directors also serves as a director of San Jose National
Bank ("SJNB" or the "Bank").

                     First Elected            
           Name       a Director(1)    Age    Principal Business Experience During the Past Five Years
<S>                       <C>           <C>   <C>                                                      
Ray S. Akamine            1994          51    Chief  Financial  Officer of  Consolidated  Factors in
                                              Monterey,  California  since November  1995.  Prior to
                                              that,  he  served as Vice  President  of  Finance  for
                                              Mariani Packing  Company,  a food  processing  company
                                              located in San Jose, from June 1984 to November 1994.

Robert A. Archer          1982          63    Chairman of the Board of Directors of the  Corporation
                                              and  SJNB  since  1993.   President  and  a  principal
                                              stockholder  of Coast  Counties  Truck  and  Equipment
                                              Company,  a heavy duty truck  dealership  and  service
                                              facility in San Jose,  which he has owned and operated
                                              for more than 30 years.

Albert V. Bruno           1994          52    Professor  of  Marketing  at Santa  Clara  University,
                                              where he is also  Associate  Dean of the Leavey School
                                              of  Business.  He has been at Santa  Clara  University
                                              since  1971  and  has  served  as   chairman   of  the
                                              Marketing Department and Acting Dean.

Rod Diridon               1994          56    Executive Director of the International  Institute for
                                              Surface  Transportation  Policy Studies at the College
                                              of Business at San Jose State  University  since 1994.
                                              Prior to that, he served as the  Supervisor of the 4th
                                              District  of the  County of Santa  Clara,  to which he
                                              was elected in 1974.

Jack G. Fischer           1982          69    President of Darling & Fischer,  Inc., with mortuaries
                                              in San  Jose,  Campbell  and Los  Gatos,  which he has
                                              owned and operated since 1955;  President of Los Gatos
                                              Memorial Park.

F. Jack Gorry             1988          63    Private  consultant  since  September 1992  Previously
                                              he was President,  Chief Executive  Officer,  director
                                              and  founder  of  CXR  Corp.,   a   telecommunications
                                              company.

James R. Kenny            1991          52    President,  Chief  Executive  Officer and Secretary of
                                              the Corporation and SJNB since September 1991.

Arthur K. Lund            1982          63    A   practicing   attorney  at  law  and  a  member  of
                                              Rosenblum,  Parish & Isaacs in San Jose.  Mr. Lund was
                                              previously   the   Chairman   of  the   Board  of  the
                                              Corporation from 1983 through 1992.

Louis Oneal               1982          64    A  practicing  attorney at law and a member of The Law
                                              Offices of Louis Oneal in San Jose.

Diane P. Rubino           1987          48    President  of Hill View  Packing  Company  since 1993.
                                              Previously  she was a partner of Valley  View  Packing
                                              since 1977.

Douglas L. Shen           1994          58    A self  employed  dentist  since  1966.  His office is
                                              located in San Jose, California.

Gary S. Vandeweghe        1982          58    A practicing  attorney at law with  Olimpia,  Whalen &
                                              Lively  since April 1996.  Prior to that time,  he was
                                              a  member  of the Law  Offices  of Gary S.  Vandeweghe
                                              since  December  1995.  Prior to that, he was a member
                                              of Rankin, Luckhardt,  Vandeweghe,  Landess & Lahde in
                                              San Jose for over twelve years.

John W. Weinhardt         1986          65    Chairman  of  San  Jose  Water  Company  for  over  18
                                              years.  Also a Director of California  Water  Services
                                              Company.
- -------------------
<FN>

(1)  Includes  service as a director of SJNB prior to the  organization  of SJNB
     Financial Corp.  Directors Akamine,  Bruno, Diridon and Shen were directors
     of Business Bancorp and California Business Bank prior to the merger.


There  is no  family  relationship  among  any  of the  Corporation's  executive
officers, directors or nominees for director.

</FN>
</TABLE>

<PAGE>


Nominations for Directors

The Corporation's  Bylaws provide that nominations for a director may be made by
shareholders,  provided that certain informational  requirements  concerning the
identities of the  nominating  shareholder  and the nominee are complied with in
advance of the meeting.  This provision is intended to provide advance notice to
management  of any attempt to effect an election  contest or a change in control
of the Board of  Directors,  and may have the effect of  precluding  third party
nominations if not followed.  Specifically,  the Bylaws provide that nominations
for  directors,  other than those made by or on behalf of  existing  management,
must be made  in  writing  and  mailed  or  delivered  to the  President  of the
Corporation,  no less  than 14 nor more  than 50 days  prior to any  meeting  of
shareholders  called for the election of directors,  except that if less than 21
days'  notice  of the  meeting  is  given,  such  nomination  must be  mailed or
delivered to the President by the close of business on the seventh day following
the date on which the notice was mailed. The written nomination must include the
following information,  to the extent known by the nominating  shareholder:  (a)
the name and address of each proposed nominee;  (b) the principal  occupation of
each  proposed  nominee;  (c) the total  number of shares of common stock of the
Corporation  that  will be voted  for each  proposed  nominee;  (d) the name and
residence address of the nominating shareholder; and (e) the number of shares of
common stock of the Corporation owned by the nominating shareholder.

The  Bylaws  provide  that  nominations  not made in  accordance  with the above
procedure may, at his discretion,  be disregarded by the Chairman of the Meeting
and, upon his instructions, the inspectors of election shall disregard all votes
cast for each such nominee.


Certain Committees of the Board of Directors

The Board of Directors of the Corporation  and its  subsidiary,  SJNB, each have
standing  Audit,  Compensation  and Loan and  Investment  Committees.  The Audit
Committee  of the  Corporation  and SJNB is chaired  by Diane P.  Rubino and the
members are Ray S. Akamine,  Rod Diridon,  F. Jack Gorry, and John W. Weinhardt.
The Audit  Committee  met four times in 1996 for the  purpose of  reviewing  the
scope of and  planning  for the  annual  audit,  and  reviewing  the  results of
internal  operations  audits of SJNB and SJNB's  compliance  with consumer laws,
regulatory agency reports and securities reports.

The  Compensation  Committee is chaired by John W. Weinhardt and the members are
Robert A. Archer, Jack G. Fischer,  F. Jack Gorry,  Douglas L. Shen, and Gary S.
Vandeweghe.  The Compensation  Committee met three times in 1996 for the purpose
of setting  compensation levels of senior officers and directors,  reviewing and
approving bonus plans and payments, and reviewing and approving employee benefit
plans, including stock option,  insurance and retirement plans. In addition, the
Committee reviews and approves the Corporation's Compensation Policy.

The Loan and  Investment  Committee is chaired by Ray S. Akamine and the members
are Robert A. Archer,  James R. Kenny,  Arthur K. Lund,  Louis Oneal and Gary S.
Vandeweghe.  The Loan and  Investment  Committee met twelve times in 1996. It is
responsible  for  reviewing  the  Corporation's  and SJNB's loan and  investment
policy,  approving  loans which are greater  than $2.8  million,  reviewing  the
allowance for loan losses, and reviewing criticized and nonperforming loans.

The  Corporation  does not have a standing  nominating  committee.  The Board of
Directors  of  the  Corporation   performs  the  functions  of  such  committee.
Nominations by shareholders can be made only by complying with the Corporation's
Bylaws and the notice  provisions  discussed  above.  This  Bylaw  provision  is
designed to give the Board of Directors advance notice of competing nominations,
if any,  and  the  qualifications  of  nominees,  and may  have  the  effect  of
precluding third-party nominations if not followed.



<PAGE>


Compensation Committee Report

The  Company's  compensation  program and policies  applicable  to its executive
officers  are  administered  by  the  Compensation  Committee  of the  Board  of
Directors.  The  Compensation  Committee  is made up  entirely  of  non-employee
directors.  The programs and policies are designed to enhance  stockholder value
by aligning the  financial  interests of the  executive  officers of the Company
with those of its stockholders.

It is the Company's policy generally to qualify  compensation  paid to executive
officers for  deductibility  under section 162(m) of the Internal  Revenue Code.
Section  162(m)  generally  prohibits SJNB from  deducting the  compensation  of
executive  officers that exceeds $1,000,000 unless that compensation is based on
the satisfaction of objective performance goals. At the 1996 Annual Meeting, the
Company  obtained  stockholder  approval  of the 1996 Stock  Option Plan of SJNB
Financial  Corporation  which contains  limitations  necessary to qualify awards
under  such  plan as  performance-based  compensation  and to  maximize  the tax
deductibility  of such awards.  However,  the Company reserves the discretion to
pay compensation to its executive officers that may not be deductible.

There are three primary components of executive compensation: Base Salary, Bonus
and Stock Options.

Base Salary

Base  salaries  for  fiscal  1996  reported   herein  were   determined  by  the
Compensation Committee.  The Compensation Committee reviews salaries recommended
by the Chief  Executive  Officer  for  executive  officers  other than the Chief
Executive Officer.  In conducting its review,  the Compensation  Committee takes
into  consideration  the  overall  performance  of the  Company  and  the  Chief
Executive  Officer's  evaluation of individual  executive  officer  performance.
Final decisions on base salary  adjustments for executives  other than the Chief
Executive Officer are made in conjunction with the Chief Executive Officer.  The
Compensation  Committee  independently  determines the base salary for the Chief
Executive Officer by: (a) examining the Company's performance against its preset
goals, (b) examining the Company's performance within the banking industry,  (c)
evaluating  the  overall  performance  of the Chief  Executive  Officer  and (d)
comparing the base salary of the Chief Executive  Officer to that of other chief
executive officers in the banking industry. Based upon the data and performance,
the Chief Executive officer's base salary remained at $160,000 for 1996.

Bonuses

The Incentive Bonus Plan is a cash-based incentive bonus program. The Bonus Plan
provides for payment of an incentive cash bonus to each named executive  officer
that is related to a percentage of the Company's  pre-tax net earnings  provided
that such net earnings bear a certain  relationship to the Company's assets. The
Chief Executive Officer was awarded a bonus of $125,000 under the Bonus Plan.

Stock Options

The Compensation  Committee  annually grants options under the 1996 Stock Option
Plan with an exercise price equal to or grater than the fair market value on the
date of grant. The grants are intended to retain and motivate key executives and
to provide a direct link with the interests of the  stockholders of the Company.
The  Compensation  Committee,  in making its  determination  as to grant levels,
takes into consideration:  (i) prior award levels, (ii) total awards received to
date by  individual  executive,  (iii) the total  stock award to be made and the
executive's  percentage  participation in the award, (iv) the executive's direct
ownership  of the  Company's  shares,  (v) the  number  of  options  vested  and
nonvested,  and (vi) the options  outstanding  as a  percentage  of total shares
outstanding.  The 1996  Stock  Option  Plan  limits  the total  number of shares
subject to options that may be granted to a participant  in any year to not more
than  100,000  shares.  The  Compensation  Committee  did not  award  the  Chief
Executive Officer any options to purchase shares of stock in 1996.

The foregoing  report has been  furnished by the  Compensation  Committee of the
Board of Directors of SJNB Financial Corp.:

John W. Weinhardt
Robert A. Archer
Jack G. Fischer
F. Jack Gorry
Douglas L. Shen
Gary S. Vandeweghe

Stock Performance Chart

[GRAPHIC OMITTED]



(1)  Assumes $100 invested on December 31,1991 in the Corporations common stock,
     the NASDAQ-Total  U.S. index and the NASDAQ-Banks  index, with reinvestment
     of dividends.
(2)  Source:  SNL Securities
<PAGE>
Compensation of Directors

In 1996, the outside directors of the Corporation,  except Chairman Archer, were
paid an annual  retainer of $12,000.  Mr. Archer was paid an annual  retainer of
$15,000. In addition, each director was paid $250 for attendance at each meeting
of  standing  committees  of the  Corporation  of which  he or she is a  member.
Directors of the  Corporation do not now receive  additional fees for attendance
at the  Corporation's  Board meetings.  In addition,  the 1996 Stock Option Plan
provides for automatic annual option grants of 5,000 options on June 1, 1996 and
March 1 each year thereafter to each non-employee director.

Meetings of the Board of Directors

The  Corporation's  Board  of  Directors  held a total of 11  meetings  in 1996,
including  regular and special  meetings.  The Board of Directors of SJNB held a
total of 11 meetings in 1996, including regular and special meetings. No nominee
for director of the  Corporation,  while serving as a director,  attended  fewer
than 75% of the  total  number of  meetings  of the  Board of  Directors  of the
Corporation  and of the  committees  thereof  of which  he or she was a  member,
except Mr. Lund and Mr. Weinhardt.

Executive Officers
<TABLE>
<CAPTION>

The  executive  officers of the  Corporation  and SJNB  include  James R. Kenny,
President and Chief Executive Officer, about whom information is provided above,
and the following persons:


                                                           
Name and Position(s)                              Age     Principal Occupation During the Past Five Years
<S>                                               <C>     <C>                                           
Eugene E. Blakeslee                               51      Executive  Vice  President  and Chief Financial
Executive Vice President and Chief                        Officer  of  the  Corporation   and  SJNB since 
Financial Officer of the Corporation                      September 1991. 
and SJNB.

Frederic H. Charpiot                              49      Senior  Vice   President  of  SJNB since October
Senior Vice  President and Chief Credit                   1991.  Prior thereto was Vice President of SJNB.
Officer of SJNB                                               

Judith Doering-Nielsen                            51      Senior Vice President and Senior Lending Officer
Senior Vice President and Senior                          of SJNB since October 1991.
Lending Officer of SJNB

Robert T. Remedios                                57       Senior Vice President and Cashier of SJNB since
Senior Vice  President and Cashier of                      September 1991.
SJNB

Margo F. Culcasi                                  49       Senior  Vice  President  of SJNB since February 
Senior Vice President/Liability                            1993.  Prior  thereto was Senior Vice President 
Management of SJNB                                         of Cupertino  National  Bank since 1990.
                                   

</TABLE>

<PAGE>


                 SECURITY OWNERSHIP OF DIRECTORS AND MANAGEMENT

The following table sets forth information as of February 28, 1997 pertaining to
beneficial  ownership of the Corporation's common stock by each current director
of the  Corporation,  each nominee to be elected to the Board of Directors,  the
Chief  Executive  Officer,  the four other  most  highly  compensated  executive
officers and all  directors and  officers(1)  of the  Corporation  and SJNB as a
group. The information contained herein has been obtained from the Corporation's
records,  from information furnished directly by the individual or entity to the
Corporation,  or from  various  filings made by the named  individuals  with the
Securities and Exchange Committee (the "SEC").

The table should be read with the understanding that more than one person may be
the beneficial owner or possess certain attributes of beneficial  ownership with
respect to the same securities.  Therefore, careful attention should be given to
the footnote references set forth in the column "Amount and Nature of Beneficial
Ownership."  In  addition,  shares  issuable  pursuant  to options  which may be
exercised  within  60 days of  April  14,  1997  are  deemed  to be  issued  and
outstanding  and have been treated as outstanding in calculating  the percentage
ownership of those individuals  possessing such interest,  but not for any other
individuals.  Thus, the total number of shares  considered to be outstanding for
the purposes of this table may vary depending upon the  individual's  particular
circumstance.

                                           Amount and Nature        Percent of
   Name and Address of Beneficial           of Beneficial           Outstanding
   Owner(2)                                  Ownership(3)           Common Stock

  Ray S. Akamine                               11,477(4)                 *
  Robert A. Archer                            52,031(4)(5)             2.04%
  Albert V. Bruno                              17,165(4)                 *
  Rod Diridon                                   2,699(4)                 *
  Jack G. Fischer                              21,472(4)                 *
  F. Jack Gorry                                12,000(4)                 *
  James R. Kenny                             142,915(6)(7)             5.61%
  Arthur K. Lund                            66,106(4)(8)(9)            2.59%
  Louis Oneal                                 68,354(4)(8)             2.68%
  Diane P. Rubino                              14,137(4)                 *
  Douglas L. Shen                            65,860(4)(10)             2.58%
  Gary S. Vandeweghe                           35,503(4)               1.39%
  John W. Weinhardt                             7,420(4)                 *
  Eugene E. Blakeslee                        95,962 (6)(11)            3.76%
  Frederic H. Charpiot                         16,703(12)                *
  Margo F. Culcasi                             6,809(13)                 *
  Judith Doering-Nielsen                       21,951(14)                *

  Directors and Executive Officers as         568,709(15)             22.33%
  a group (18 persons)


* Less than 1% of the outstanding common stock.
- ------------------------
(1)  As used throughout this Proxy Statement, the terms "officer" and "executive
     officer" refer to the Corporation and SJNB's  President and Chief Executive
     Officer,  and Executive Vice  President and Chief  Financial  Officer,  and
     SJNB's Chief Credit  Officer,  Senior Lending  Officer,  Cashier and Senior
     Vice President/Liability Management.
(2)  The  address  for all  persons  is c/o the  Corporation,  One North  Market
     Street, San Jose, California 95113.
(3)  Includes shares beneficially owned, directly and indirectly,  together with
     associates. Subject to applicable community property laws and shared voting
     or investment power with a spouse,  the persons listed have sole voting and
     investment power with respect to such shares unless otherwise noted.
(4)  Includes 2,000 shares underlying stock options.
(5)  Includes  4,167 shares owned of record by a trust of which Mr.  Archer is a
     trustee and beneficiary.
(6)  Includes  47,773  shares held in the SJNB Cash or Deferred  Profit  Sharing
     Plan (the  "401(k)") of which Messrs.  Kenny and Blakeslee are trustees and
     beneficiaries  and with regard to which shares Mr. Kenny and Mr.  Blakeslee
     have sole or shared  voting  power.  Mr. Kenny and Mr.  Blakeslee  disclaim
     beneficial ownership of the 401(k) shares, other than such shares allocated
     to their respective personal accounts in the 401(k).
(7)  Includes 10,000 shares underlying stock options
(8)  Includes 51,884 shares owned of record by a trust of which Messrs. Lund and
     Oneal are trustees.
(9)  Includes  3,782  shares owned of record by a trust of which Mr. Lund is the
     trustee and beneficiary.
(10) Includes  30,816  shares  owned of record by a trust of which Dr. Shen is a
     trustee and beneficiary.
(11) Includes 8,000 shares underlying stock options.
(12) Includes 8,560 shares underlying stock options.
(13) Includes 5,000 shares underlying stock options.
(14) Includes 4,000 shares underlying stock options.
(15) Includes 63,560 shares underlying stock options
<PAGE>
Security Ownership of Certain Beneficial Owners

Based solely on a Schedule 13D filed with the SEC on February 7, 1997, Banc Fund
III L.P., Bank Fund III Trust,  Banc Fund IV L.P. and Banc Fund IV Trust, 208 S.
LaSalle  Street,  Chicago  Illinois,  60604,  collectively  reported  beneficial
ownership  of 144,040  shares of the  Corporation's  common  stock,  or 5.66% of
shares  outstanding as of February 28, 1997. Each of such entities reported that
it had sole voting and investment  power with respect to the following shares of
Corporation  common  stock:  Banc Fund III L.P.,  16,405  shares;  Bank Fund III
Trust,  50,286 shares; Banc Fund IV L.P., 17,728 shares; and Banc Fund IV Trust,
59,621 shares.  Other than Banc Funds and Mr. James R. Kenny, whose ownership of
shares is described  in the table under  "Security  Ownership  of Directors  and
Management",  the Corporation  knows of no other person who  beneficially  owned
more than five percent of the Corporation's common stock as of April 1, 1997.


       EXECUTIVE COMPENSATION AND TRANSACTIONS WITH DIRECTORS AND OFFICERS

         Summary Compensation Table
<TABLE>
<CAPTION>

The following  table sets forth the cash  compensation  paid to or allocated for
the Chief  Executive  Officer of the  Corporation and the four other most highly
compensated  executive  officers for services  rendered in all capacities to the
Corporation and SJNB during 1996, 1995 and 1994.

                           Summary Compensation Table

                                                                         Long-Term
                                                                       Compensation-
                                            Annual Compensation          Securities           All Other
Name and Principal Position      Year      Salary(1)      Bonus      Underlying Options    Compensation(2)
<S>                              <C>      <C>           <C>                <C>                 <C>   
James R. Kenny                   1996     $160,000      $125,000             0                 $6,176
President, Chief Executive       1995     $160,000       $90,000           25,000              $6,046
Officer and Secretary of         1994     $150,000       $53,350             0                 $6,046
the Corporation and SJNB                          
         


Eugene E. Blakeslee              1996     $107,000       $90,000             0                 $4,750
Executive Vice President and     1995     $107,000       $70,000           20,000              $4,620
Chief Financial Officer of the   1994     $100,000       $38,000             0                 $4,620
Corporation and SJNB
         


Frederic H. Charpiot             1996      $80,000       $70,000             0                 $4,750
Senior Vice President and Chief  1995      $80,000       $50,000           10,000              $4,166
Credit Officer of SJNB           1994      $72,000       $28,000             0                 $3,670

Judith Doering-Nielsen           1996      $85,000       $70,000             0                 $4,750
Senior Vice President and        1995      $85,000       $40,000           10,000              $4,197
SeniorLending Officer of SJNB    1994      $80,000       $28,000             0                 $4,620
          

Margo F. Culcasi                 1996      $75,000       $62,525             0                 $4,750
Senior Vice President/           1995      $75,000       $27,710           15,000              $4,365
Liability Management of SJNB     1994      $75,000       $34,224             0                 $2,106
<FN>
- ------------------------
(1)  The executive officers received  perquisites in addition to their salaries.
     The value of such  perquisites  did not exceed the lesser of $50,000 or 10%
     of the total  annual  salary  and bonus  reported  for each such  executive
     officer.  Salary amounts include  compensation  deferred at the election of
     the executive in the year earned.
(2)  Consists  of  SJNB's   contributions   to  vested  and   unvested   defined
     contribution  plans.  Mr.  Kenny's  total also  includes  a life  insurance
     premium of $1,426 paid by SJNB each year.
</FN>
</TABLE>
<PAGE>
Stock Option Plans

<TABLE>
<CAPTION>
The  following  table sets  forth the stock  options  exercised  in 1996 and the
December 31, 1996  unexercised  value of both vested and unvested  stock options
for the  Corporation's  Chief  Executive  Officer and the four other most highly
compensated executive officers.

               Aggregated Option Exercises in Last Fiscal Year and
                          Fiscal Year-End Option Values

                                                       Number of Securities        Value of Unexercised
                                                     Underlying Unexercised      In-the-Money Options (1)
                            Shares                         Options at                       at
                          Acquired on    Value              12/31/96                     12/31/96
   Name                    Exercise     Realized    Exercisable  Unexercisable   Exercisable  Unexercisable
                                           ($)
<S>                         <C>         <C>           <C>            <C>           <C>           <C>     
   James R. Kenny           50,000      $700,000      10,000         15,000        $95,625       $143,438
   Eugene E. Blakeslee      25,000      $375,000       8,000         12,000        $76,500       $114,750
   Frederic H. Charpiot       440        $4,180       13,560         6,000         $172,335       $57,375
   Margo F. Culcasi          6,000       $63,375       4,000         10,000        $52,500        $99,188
   Judith                   10,000      $150,000       4,000         6,000         $38,250        $57,375
   Doering-Nielsen
<FN>

 (1)  Fair market value of the Corporation's common stock on December 31, 1996 was $18.875.
</FN>
</TABLE>


Employment Agreements

Mr.  Kenny is employed by the  Corporation  and SJNB  pursuant to an  employment
agreement dated March 27, 1996 which provides an annual salary of $160,000.  The
term of the agreement is three years,  with annual one year extensions each year
thereafter.  In addition,  Mr. Kenny is to receive an incentive bonus of 1.5% of
the Corporation's  pre-tax,  pre-bonus net earnings before  extraordinary items,
provided that SJNB's net earnings before  extraordinary items in any year during
the term of the Agreement is equal to or exceeds 1% of average assets. Mr. Kenny
may also receive  stock  options.  Pursuant to the  Agreement,  the  Corporation
provides an automobile for Mr. Kenny,  as well as public  liability and property
damage  insurance.  Mr.  Kenny also  receives  $250,000  in term life  insurance
coverage.  In the event that Mr. Kenny is  involuntarily  terminated for reasons
other than  dishonesty  or  malfeasance,  he is  entitled  to receive a lump sum
payment equal to twenty-four  months'  salary (plus  incentive or bonus payments
accrued, if any). In the event of a "change in control",  Mr. Kenny will receive
a  lump  sum  payment  in an  amount  equal  to two  times  his  average  annual
compensation  for the five  years  immediately  preceding  the change in control
(plus incentive or bonus payments accrued, if any).

Mr.  Blakeslee is employed by the Corporation and SJNB pursuant to an employment
agreement dated March 27, 1996 which provides an annual salary of $107,000.  The
term  of  the  agreement  is one  year,  with  automatic  extensions  each  year
thereafter.  In  addition,  Mr.  Blakeslee  is  entitled to  participate  in the
Corporation's  bonus  plan,  pool,  stock  option  plan  or  other  arrangements
authorized  and approved by the Board of Directors.  Mr.  Blakeslee's  agreement
also requires that the Corporation  provide an automobile for Mr. Blakeslee,  as
well as public  liability and property damage  insurance.  In the event that Mr.
Blakeslee is  involuntarily  terminated  for reasons  other than  dishonesty  or
malfeasance,  he is  entitled  to  receive  a lump sum  payment  equal to twelve
months' salary (plus incentive or bonus payments accrued,  if any). In the event
of a "change in control",  Mr. Blakeslee will receive severance pay in an amount
equal  to  one  times  his  average  annual  compensation  for  the  five  years
immediately  preceding the change in control (plus  incentive or bonus  payments
accrued, if any).

Transactions with Directors and Officers

SJNB has had in the  ordinary  course of  business,  and  expects to have in the
future,  banking transactions with directors,  officers,  shareholders and their
associates,  including  transactions with corporations of which such persons are
directors, officers or controlling shareholders. In the opinion of management of
SJNB, all loans and commitments to lend included in such  transactions have been
and will be entered into with such  persons 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 of
similar creditworthiness,  and on terms not involving more than a normal risk of
collectibility or presenting other unfavorable features.

Section 16(a)

Section 16 of the  Securities  Exchange Act of 1934,  as amended (the  "Exchange
Act") requires the Corporation's  directors,  executive officers and any persons
beneficially owning ten percent of the Corporation's common stock to timely file
initial  reports of ownership and reports of changes in that  ownership with the
SEC and the Nasdaq national Market.  Such persons are required by SEC regulation
to send copies of such reports to the  Corporation.  Based solely on a review of
the  copies  of  such  reports   furnished  to  the   Corporation   and  written
representations  that no other  reports  were  required,  during the fiscal year
ended December 31, 1996 all such filing requirements applicable to its officers,
directors and ten percent  shareholders were met except with respect to Director
Louis Oneal.

During 1995, Mr. Oneal  inadvertently  filed two incomplete  reports  concerning
changes in  ownership  (each a "Form 4") which did not  disclose  four  separate
sales  transactions  which  occurred  in June and October of 1995 and in 1996 he
inadvertently  filed one  incomplete  Form 4 which did not disclose two separate
sales transactions which occurred in May 1996. Additionally,  in 1996, Mr. Oneal
did not file a report on Form 5  regarding  his four sales  transactions  during
1995.  On February  14,  1997,  Mr.  Oneal filed a report on Form 5 with the SEC
disclosing  all six sales  transaction.  The Company did not  disclose the above
information  concerning Mr. Oneal's sales transactions  during 1995 in its proxy
statement  for the 1996 annual  meeting of  shareholders  because it relied on a
written representation from Mr. Oneal that no Form 5 was required for 1995.

                         INDEPENDENT PUBLIC ACCOUNTANTS

The Board of Directors  has selected  KPMG Peat Marwick to serve as  independent
public  accountants  for the  Corporation and its subsidiary for the year ending
December 31, 1997. KPMG Peat Marwick,  LLP examined the financial  statements of
the  Corporation  and its subsidiary for the year ended December 31, 1996.  KPMG
Peat  Marwick,  LLP has informed the  Corporation  that it has had no connection
during  the past three  years  with the  Corporation  or its  subsidiary  in the
capacity of promoter, underwriter, voting trustee, director or employee.

In recognition of the important role of the independent public accountants,  the
Board of Directors has determined that its selection of the  independent  public
accountants  should be submitted to the shareholders for review and ratification
on an annual basis.

In the event the  appointment is not ratified by the  shareholders,  the adverse
vote will be deemed to be an indication to the Board of Directors that it should
consider selecting other independent public accountants for 1998. Because of the
difficulty and expense of making any  substitution of accounting firms after the
beginning  of the current  year,  it is the  intention of the Board of Directors
that the  appointment  of KPMG Peat  Marwick,  LLP for the year 1997 will  stand
unless  for  other  reasons  the  Board  of  Directors  deems  it  necessary  or
appropriate  to make a change.  The Board of Directors also retains the power to
appoint another independent public accounting firm to replace an accounting firm
ratified by the shareholders in the event the Board of Directors determines that
the interests of the Corporation require such a change.

It is anticipated that representatives of KPMG Peat Marwick, LLP will be present
at the Meeting and will have an  opportunity  to make a statement if they desire
to do so, and will be available to respond to appropriate questions.

The affirmative  vote of a majority of the shares  represented and voting at the
Meeting  is  required  for  ratification  of  KPMG  Peat  Marwick,  LLP  as  the
Corporation's independent public accountants.  The Board of Directors recommends
that the  shareholders  vote FOR the  ratification of the selection of KPMG Peat
Marwick to serve as independent public accountants.


                          ANNUAL REPORT ON FORM 10-KSB


A copy of the  Corporation's  Annual  Report on Form  10-KSB  for the year ended
December  31,  1996  is  included  in  the Corporation's Annual Report to
Shareholders.





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