CASTLE BANCGROUP INC
DEF 14A, 2000-04-24
STATE COMMERCIAL BANKS
Previous: QUANTITATIVE GROUP OF FUNDS, 497, 2000-04-24
Next: PANERA BREAD CO, 10-K/A, 2000-04-24





================================================================================
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C.  20549
                       ----------------------------------
                                  SCHEDULE 14A
                    PROXY STATEMENT PURSUANT TO SECTION 14(A)
                     OF THE SECURITIES EXCHANGE ACT OF 1934
                       ----------------------------------

Filed  by  the  Registrant  [X]
Filed  by  a  Party  other  than  the  Registrant  [ ]
Check  the  appropriate  box:

[ ]    Preliminary  Proxy  Statement

[ ]    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

                             CASTLE BANCGROUP, INC.
                (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>
                             CASTLE  BANCGROUP,  INC.

                                     NOTICE

                                       OF

          ANNUAL  MEETING  OF  STOCKHOLDERS  TO  BE  HELD  MAY  25,  2000



     NOTICE  IS  HEREBY  GIVEN,  that  the  Annual  Meeting of Stockholders (the
"Annual  Meeting")  of  Castle  BancGroup,  Inc.,  a  Delaware  corporation (the
"Corporation"),  will  be  held  in the community room of First National Bank in
DeKalb/Sycamore, 511 West State Street, Sycamore, Illinois, on Thursday, May 25,
2000  at  2:00  p.m.

     The  Annual  Meeting  is  for  the  purpose of considering and acting upon:

     (1)     The  election  of  three  directors  of  the  Corporation;  and

     (2)     Such  other  matters as may properly come before the Annual Meeting
             or  any  adjournments  thereof.

     Stockholders  of  record  at  the  close  of business on April 14, 2000 are
entitled  to  notice  of  and  to vote at the Annual Meeting or any adjournments
thereof.

By  order  of  the  Board  of  Directors,


/s/ David  B.  Castle
- ---------------------
David  B.  Castle
Secretary


DeKalb,  Illinois
April  26,  2000


IMPORTANT!  TO  ASSURE  THAT  YOUR SHARES ARE REPRESENTED AT THE ANNUAL MEETING,
PLEASE  SIGN,  DATE, AND RETURN PROMPTLY THE ENCLOSED PROXY CARD IN THE ENVELOPE
PROVIDED.  NO  POSTAGE  IS REQUIRED IF THE PROXY IS MAILED IN THE UNITED STATES.


<PAGE>
                                 PROXY STATEMENT

                                       OF

                             CASTLE BANCGROUP, INC.
                            121 WEST LINCOLN HIGHWAY
                             DEKALB, ILLINOIS 60115
                                 (815)758-7007

                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 25, 2000



- --------------------------------------------------------------------------------
                               GENERAL INFORMATION
- --------------------------------------------------------------------------------

     This Proxy Statement and the accompanying proxy card are being furnished in
connection  with the solicitation of proxies by the Board of Directors of Castle
BancGroup,  Inc.  (the  "Corporation")  from  holders  of  the  Corporation's
outstanding  shares  of  common  stock,  par  value  $.33 1/3 per share ("Common
Stock"),  for  use  at  the  2000  Annual  Meeting  of Stockholders (the "Annual
Meeting")  to  be  held  on Thursday, May 25, 2000 at 2:00 p.m. in the community
room of First National Bank in DeKalb/Sycamore, 511 West State Street, Sycamore,
Illinois, or at  any  adjournments  thereof,  for  the purposes set forth in the
accompanying Notice  of  Annual  Meeting  and  in  this  Proxy  Statement.

     The  Corporation  will  bear  the  costs  of  soliciting  proxies  from its
stockholders.  In  addition  to  soliciting proxies by mail, directors, officers
and  employees  of  the  Corporation  and  its  subsidiaries,  without receiving
additional compensation therefor, may solicit proxies in person, by telephone or
by  facsimile.  The  Corporation  may also reimburse brokers, nominees and other
fiduciaries  for  their  reasonable  expenses  in  forwarding proxy solicitation
materials to beneficial owners.  The accompanying Notice of Annual Meeting, this
Proxy  Statement  and the Proxy Card are first being mailed to the Corporation's
stockholders  on  or  about  April  26,  2000.


- --------------------------------------------------------------------------------
                          VOTING AT THE ANNUAL MEETING
- --------------------------------------------------------------------------------

     The  close  of business on April 14, 2000 has been fixed as the record date
(the  "Record  Date")  for  the determination of stockholders of the Corporation
entitled to notice of and to vote at the Annual Meeting.  As of the Record Date,
the  Corporation  had  4,375,008  shares of Common Stock issued and outstanding.

     Each  proxy  that is properly signed and received before the Annual Meeting
and  not  subsequently revoked will be voted in accordance with the instructions
on  such  proxy.  IF  NO INSTRUCTIONS ARE INDICATED, PROXIES WILL BE VOTED "FOR"
THE  ELECTION  OF  ALL  NOMINEES NAMED IN THE PROXY AND IN THE DISCRETION OF THE
PERSONS NAMED IN THE PROXY ON SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE
ANNUAL  MEETING.  Any  stockholder  has  the right to revoke a proxy at any time
before  its  exercise at the Annual Meeting.  A proxy may be revoked by properly
executing  and  submitting  to the Corporation a later-dated proxy or by mailing
written  notice  of  revocation  to  Castle  BancGroup,  Inc.,  121 West Lincoln
Highway,  DeKalb,  Illinois  60115,  Attention:  David  B. Castle, Secretary.  A
stockholder  may  also  revoke  a  proxy  by appearing at the Annual Meeting and
voting  in  person.  Proxies are valid only for the meeting specified therein or
any  adjournments  of  such  meeting.

     A quorum of stockholders is necessary to take action at the Annual Meeting.
A  majority  of the outstanding shares of Common Stock, represented in person or
by  proxy,  shall  constitute  a  quorum  for the transaction of business at the


<PAGE>
Annual  Meeting.  Votes cast by proxy or in person at the Annual Meeting will be
tabulated  by  the inspectors of election appointed for the Annual Meeting.  The
inspectors  will  determine  whether  a  quorum  is  present.

     Stockholders  have  the  right  to  cumulative  voting  in  the election of
directors.  Under cumulative voting, each stockholder is entitled to a number of
votes  equal  to  the  number  of  his or her shares multiplied by the number of
directors  to  be  elected.  Each  stockholder may cast all of those votes for a
single nominee or may distribute the votes among as many of the nominees as such
stockholder deems appropriate.  Cumulative votes for which a proxy is given will
be  divided  equally  among  all  director  nominees for whom authority has been
given.  NOTWITHSTANDING  THE  FOREGOING,  THE  PROXY  HOLDERS RESERVE THE RIGHT,
EXERCISABLE  IN  THEIR  SOLE  DISCRETION,  TO VOTE PROXIES CUMULATIVELY SO AS TO
ELECT  ALL  OR  AS MANY AS POSSIBLE OF SUCH DIRECTOR NOMINEES DEPENDING UPON THE
CIRCUMSTANCES  AT  THE  ANNUAL MEETING.  In voting on all other matters that may
properly  come  before  the  Annual Meeting, each stockholder is entitled to one
vote  for  each  share  of  Common  Stock  held.

     Stockholders  who hold their shares in "street name" through a broker, bank
or  other  nominee  will  receive voting instructions from their broker, bank or
nominee  that  must  be followed in order for them to direct how they want their
shares to be voted.  If any stockholder holding shares through a broker, bank or
other  nominee  wants to vote his or her shares in person at the Annual Meeting,
such  stockholder  must obtain a proxy, executed in his or her favor, from their
broker, bank or nominee indicating that the stockholder was the beneficial owner
of  the  shares  on  the  Record  Date.


- --------------------------------------------------------------------------------
                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT
- --------------------------------------------------------------------------------

     The following table sets forth, as of the Record Date, the number of shares
of Common Stock beneficially owned by each person known by the Corporation to be
the  beneficial  owner  of  more  than five percent of the outstanding shares of
Common  Stock,  each  director  nominee  of  the Corporation, each director, the
"named  executive  officers"  (as  defined  below)  and  all  director nominees,
directors  and  executive  officers  of  the  Corporation  as  a  group.

<TABLE>
<CAPTION>
                                        AMOUNT AND NATURE OF    PERCENT OF COMMON
NAME OF BENEFICIAL OWNER               BENEFICIAL OWNERSHIP(1)  STOCK OUTSTANDING
- ------------------------               -----------------------  ------------------
<S>                                    <C>                      <C>

PRINCIPAL STOCKHOLDERS:

John W. Castle                                      511,016(2)          11.52%(12)
  208 Miller Avenue
  DeKalb, Illinois 60115

David B. Castle                                     394,074(3)               9.01%
  2851 Country Club Lane
  DeKalb, Illinois 60115

Amy W. Castle                                       376,008(3)               8.59%
  329 Lower Flat Creek Road
  Alexander, North Carolina 28701

Harry D. Castle                                     376,008(3)               8.59%
  4909 Orchard Ave., Apt. 105
  San Diego, California 92107


                                        2
<PAGE>
John L. Castle                                      376,008(3)               8.59%
  1013 Fisk Road
  Compton, Illinois 61318

James N. McInnes                                    304,268(2)           6.89%(12)
  79 Edgebrook Drive
  Sandwich, Illinois 60548

Ernest A. Basler                                 275,426(2)(4)           6.27%(12)
  515 East 4th Street
  Sandwich, Illinois 60548

Shirley M. Basler                                   224,450(5)               5.13%
  515 East 4th Street
  Sandwich, Illinois 60548

DIRECTOR NOMINEES, DIRECTORS AND
NAMED EXECUTIVE OFFICERS:(6)

Bruce P. Bickner                                     64,532(2)           1.47%(12)

Peter H. Henning                                  34,374(2)(7)                  *

Kathleen L. Halloran                                  1,500(2)                  *

Richard C. McGinity                                   1,500(2)                  *

Dewey R. Yaeger                                   35,308(2)(8)                  *

Robert T. Boey                                    25,281(2)(9)                  *

Donald E. Kieso                                  40,503(2)(10)                  *

Ronald L. Hovermale                                   7,006(2)                  *

Thomas D. Young                                  13,769(2)(11)                  *

All director nominees, directors and                737,414(2)          16.45%(13)
executive officers as a group (11
persons)
____________________________
<FN>
(1)     Unless  otherwise indicated, the nature of beneficial ownership for shares
        shown  in  this  column  is  sole  voting  and  investment  power.

(2)     Includes  the following shares which the beneficial owner has the right to
        acquire  within  60  days  through  exercise of stock options: J. Castle -
        60,000 shares;  J.  McInnes - 40,000 shares; E. Basler - 16,000 shares; B.
        Bickner - 3,000  shares; P. Henning - 3,000  shares;  K.  Halloran - 1,500
        shares; R. McGinity - 1,500 shares; D. Yaeger - 24,000 shares;  R.  Boey -
        3,000 shares; D. Kieso - 3,000 shares; R. Hovermale - 0 shares; T. Young -
        9,250 shares; and all director nominees, directors and executive  officers
        as  a  group  -  108,600  shares.

(3)     Includes  90,000  shares  held  in  the David B. Castle 1992 Trust, 90,000
        shares  held  in  the  Amy W. Castle 1992 Trust, 90,000 shares held in the
        Harry D. Castle 1992 Trust and 90,000 shares held in the  John  L.  Castle
        1992 Trust (360,000 shares  in  the  aggregate).  David  B. Castle, Amy W.
        Castle, Harry D. Castle and John L. Castle act collectively as trustee for
        each of these trusts with shared voting and investment power.  The 360,000
        shares  held  by  the  trusts  are  reported  in  the  table  above in the
        beneficial  ownership totals for each of David B. Castle, Amy  W.  Castle,
        Harry  D.  Castle  and  John  L.  Castle.

(4)     Includes 200,450 shares owned jointly with Shirley M. Basler, Mr. Basler's
        wife, which are also reported as beneficially owned by  Shirley M. Basler.

(5)     Includes  200,450 shares owned jointly with Ernest A. Basler, Ms. Basler's
        husband,  which  are  also  reported  as  beneficially  owned by Ernest A.
        Basler.


                                        3
<PAGE>
(6)     Information  with  respect  to  John  W. Castle, Director, Chairman of the
        Board  and  Chief  Executive  Officer,  is  included above under Principal
        Stockholders.

(7)     Includes  240  shares  owned  jointly  with  Mr.  Henning's  wife.

(8)     Includes  465  shares  owned  by  Mr.  Yaeger's  wife.

(9)     Includes  6,239  shares  owned  jointly  with  Mr.  Boey's  wife.

(10)    Includes  6,000  shares  owned  by Mr. Kieso's wife.  Mr.  Kieso disclaims
        beneficial  ownership  of  these  shares.

(11)    Includes  2,000  shares  owned  jointly  with  Mr.  Young's  wife.

(12)    Percentage  is calculated on a partially diluted basis, assuming only  the
        exercise  of stock options by such individual which are exercisable within
        60 days.

(13)    Percentage  is  calculated on a fully diluted basis, assuming the exercise
        of  all  stock  options  of  directors  and  executive  officers which are
        exercisable within  60  days.

*       Less  than  1%.
</TABLE>

- --------------------------------------------------------------------------------
                     PROPOSAL NO.  1 - ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

     The Corporation's Board of Directors is comprised of eight directors (three
Class  I  directors, two Class II directors and three Class III directors).  The
Corporation's  Certificate  of Incorporation provides that directors are elected
for  terms of three years, approximately one-third of whom are elected annually.
Three  directors will be elected as Class III directors at the Annual Meeting to
serve  for  a  three-year period, or until their respective successors have been
elected  and  qualified.  The  Board  of Directors has nominated for election as
directors  Bruce  P.  Bickner,  John  W.  Castle  and  Peter  H.  Henning.

     Each  of the nominees has agreed to serve as a director if elected, and the
Corporation  has  no reason to believe that any nominee will be unable to serve.
In  the  event  of  the  refusal or inability of any nominee for director of the
Corporation  to serve as director, the persons named in the accompanying form of
proxy  shall  vote  such  proxies  for  such  other  person or persons as may be
nominated  as directors by the Board of Directors of the Corporation, unless the
number  of  directors  shall  have  been  reduced  by  the  Board.  THE BOARD OF
DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT STOCKHOLDERS VOTE "FOR"  THE ELECTION OF
BRUCE  P.  BICKNER,  JOHN  W.  CASTLE  AND  PETER H. HENNING AS DIRECTORS OF THE
CORPORATION.

     The  three  individuals  receiving the highest number of votes cast will be
elected  as  directors  of  the  Corporation.


                                        4
<PAGE>
     The  following  table  sets  forth information with respect to the director
nominees,  continuing  directors  and  executive  officers  of  the Corporation.

<TABLE>
<CAPTION>
                                                       YEAR TERM
                                      DIRECTOR OR    AS A DIRECTOR
NAME                         AGE(1)  OFFICER SINCE      EXPIRES         POSITION WITH THE CORPORATION
- ---------------------------  ------  --------------  -------------  -------------------------------------
<S>                          <C>     <C>             <C>            <C>
DIRECTOR NOMINEES
Bruce P. Bickner                 56           1991            2000  Director
John W. Castle                   66           1984            2000  Director, Chairman and CEO
Peter H. Henning                 52           1988            2000  Director

CONTINUING DIRECTORS
Kathleen L. Halloran             47           1998            2001  Director
Richard C. McGinity              55           1997            2001  Director
Dewey R. Yaeger                  59         2000(2)           2001  Director, President and COO
Robert T. Boey                   60           1992            2002  Director
Donald E. Kieso                  63           1993            2002  Director

OTHER EXECUTIVE OFFICERS(3)
Ronald L. Hovermale              60           1997                  Senior Vice President-Operations,
                                                                    Information Systems and Human
                                                                    Resources
Thomas D. Young                  54           1995                  Senior Vice President-Marketing,
                                                                    Planning and Retail Services Delivery
Micah R. Bartlett                26           1998                  Vice President and Controller
_________________________
<FN>
(1)     At  January  1,  2000.

(2)     Effective  March  1,  2000,  the Board of Directors increased the size of the Board from seven to
        eight and  appointed  Dewey  R.  Yaeger  to  fill  the  vacancy  created  by  such  increase.

(3)     John  W.  Castle, Chairman of the Board and Chief Executive Officer of the Corporation, and Dewey
        R. Yaeger,  President  and  Chief Operating Officer, are listed above under Director Nominees and
        under Continuing Directors,  respectively.
</TABLE>

DIRECTOR  NOMINEES:
- ------------------

     Bruce  P. Bickner is Executive Vice President of the Agricultural Sector of
Pharmacia  Corporation.  From 1986 to the present, Mr. Bickner has served as the
Chairman and Chief Executive Officer of DeKalb Genetics Corporation, a Pharmacia
subsidiary.   He  is  also  a  director  of  Nicor,  Inc.

     John  W. Castle is the Chairman of the Board and Chief Executive Officer of
the  Corporation and has held such offices since 1984.  He is also a director of
Castle  Bank,  N.A.

     Peter  H.  Henning  is  the  Chairman  and Chief Executive Officer of Plano
Molding  Company,  a  manufacturer  of  proprietary and custom plastic injection
molded  products,  and has held such position for more than the past five years.
He  is  also  a  director  of  Castle  Bank,  N.A.


                                        5
<PAGE>
CONTINUING  DIRECTORS:
- ---------------------

     Kathleen L. Halloran is Executive Vice President Finance and Administration
of  Nicor, Inc., a holding company whose principal subsidiary is Nicor Gas which
is  a  local  gas  distribution  utility.  She has held such position or similar
positions  with  Nicor,  Inc.  for  more  than  the  past  five  years.

     Richard  C. McGinity is the President of School Street Capital Group, Inc.,
an  investment  banking  firm  based  in Boston, Massachusetts serving privately
owned  companies  and their owners, and has held such position for more than the
past  five  years.

     Dewey  R.  Yaeger  is  the  President  and  Chief Operating Officer of  the
Corporation.  He is a director of Castle Bank Harvard, N.A., First National Bank
in  DeKalb  and  Castle Bank, N.A.  From 1993 to 1997 he was President and Chief
Executive  Officer  of  Central  National  Bank  of  Mattoon, Mattoon, Illinois.

     Robert  T.  Boey  is the President and co-owner of American Bare Conductor,
Inc.,  a manufacturer of electrical copper wire and cable products, and has held
such  position  since 1985.  Mr. Boey is also a partner and co-owner of Sycamore
Industrial  Park  Associates.  He  is  also a director of First National Bank in
DeKalb.

     Donald  E.  Kieso is the KPMG Emeritus Professor of Accountancy at Northern
Illinois  University  and is also a CPA and a self-employed author of accounting
and  business  textbooks and has held such positions for more than the past five
years.  He  is  also  a  director  of  Castle  Bank,  N.A.

OTHER  EXECUTIVE  OFFICERS:
- --------------------------

     Ronald  L. Hovermale is the Senior Vice President - Operations, Information
Systems and Human Resources of the Corporation.  From 1986 to 1994 he was Senior
Vice  President  of  Human  Resources  and Operations for Bank One, Springfield,
Illinois,  and  from 1991 to 1994 he was Director of Human Resources of Banc One
Illinois  Corporation.

     Thomas  D.  Young  is  the  Senior Vice President - Marketing, Planning and
Retail  Services  Delivery  of  the  Corporation.  From  1992  to  1995 he was a
mortgage  banker for Premier Home Financing, Inc.  From 1989 to 1992 he was Vice
President  and  Regional  Manager  for  First  Nationwide  Bank.

     Micah  R. Bartlett is the Vice President and Controller of the Corporation.
From  1996  to  1997,  Mr.  Bartlett  was  Vice President and Cashier of Central
National  Bank  of Mattoon.  From 1990 to 1996, Mr. Bartlett served as Assistant
Vice  President  of  Finance  and in other capacities for First National Bank of
Raymond.


- --------------------------------------------------------------------------------
                MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS
- --------------------------------------------------------------------------------

     The  Board  of  Directors  of the Corporation conducts its business through
meetings of the full Board and through meetings of committees of the Board.  The
Board  of  Directors  maintains an Audit, Compensation and Nominating Committee.
The Board of Directors held nine meetings during 1999.  During 1999, no director
of the Corporation attended fewer than 75% of the total meetings of the Board or
of  the  committees  on  which  such  Board  member  served.

     The  Audit  Committee  is  comprised  of  Kathleen  L. Halloran, Richard C.
McGinity  and  Donald  E.  Kieso.  Donald E. Kieso is Chairman of the Committee.


                                        6
<PAGE>
The  Audit  Committee's  duties  include  reviewing  the  scope  of internal and
external  accounting controls and audit procedures, the Corporation's accounting
principles,  policies  and practices and financial reporting, and the results of
internal  and  external audits conducted with respect to the Corporation and its
subsidiaries.  The  Committee  also  recommends  to  the  Board of Directors the
selection  of  the  Corporation's independent auditors.  The Audit Committee met
five  times  during  1999.

     The Compensation Committee is comprised of Robert T. Boey, Bruce P. Bickner
and  Peter  H.  Henning.  Bruce  P.  Bickner  is Chairman of the Committee.  The
Compensation  Committee annually reviews all aspects of the compensation for the
Chief  Executive Officer and for the Chief Operating Officer of the Corporation,
including  the  appropriateness  of executive compensation and benefit programs,
and  is  responsible  for  recommending  to  the Board of Directors the specific
individual  annual  goals  and  objectives  of  the Chairman of the Board (Chief
Executive  Officer)  and  the  President  (Chief  Operating  Officer).  The
Compensation Committee also recommends to the subsidiary Boards of Directors the
salary  levels for subsidiary senior management.  The Compensation Committee met
four  times  during  1999.

     The  Nominating  Committee  is  comprised  of Bruce P. Bickner and Peter H.
Henning.  Peter  H.  Henning  is  Chairman of the Committee.  John W. Castle, as
Chairman  of the Board of the Corporation, serves as an ex-officio member of the
Committee.  The  Nominating  Committee reviews the requirements for service as a
director of the Corporation, reviews potential candidates for director, proposes
nominees  for  director  and  recommends  the  successor  to the Chairman when a
vacancy  occurs  in that position.  The Nominating Committee did not meet during
1999.


                                        7
<PAGE>
- --------------------------------------------------------------------------------
                             EXECUTIVE COMPENSATION
- --------------------------------------------------------------------------------

     The following table summarizes compensation for services to the Corporation
and  the  Corporation's subsidiaries for the years ended December 31, 1999, 1998
and 1997 paid to or earned by the Chief Executive Officer of the Corporation and
the  three  other  most highly compensated executive officers of the Corporation
whose  salary  and bonus exceeded $100,000 for the year ended December 31, 1999.
No  other  executive  officer's  salary and bonus exceeded $100,000 for the year
ended  December  31, 1999.  These individuals are sometimes hereinafter referred
to  as the "named executive officers."  All share amounts have been adjusted for
the  two-for-one stock split in the form of a 100% stock distribution, which was
paid  out of authorized but unissued shares to stockholders of record on May 10,
1999.

<TABLE>
<CAPTION>
                                          ANNUAL COMPENSATION(1)  Securities   All Other
         NAME AND                         ----------------------  Underlying    Compen-
     PRINCIPAL POSITION           Year      SALARY       BONUS    Options (#)  sation(2)
- -------------------------------  -------  ----------  ----------  -----------  ----------
<S>                              <C>      <C>         <C>         <C>           <C>
John W. Castle                     1999     $230,000    $     --            --  $  18,872
  Chairman of the Board and        1998     $223,500    $121,808            --  $  35,896
  Chief Executive Officer          1997     $223,500    $ 34,556            --  $  31,706


Dewey R. Yaeger                    1999     $165,000    $ 20,000        16,000  $  14,400
  President and Chief Operating    1998     $150,000    $ 75,000        16,000  $  10,433
  Officer                        1997(3)    $ 87,077    $ 14,175        16,000  $      --


Ronald L. Hovermale                1999     $101,754    $     --            --  $  26,400
  Senior V. P.-Operations,         1998     $101,754    $     --            --  $  24,400
  Information Systems and        1997(4)    $ 15,655    $     --            --  $  18,400
Human Resources


Thomas D. Young                    1999     $110,000    $  2,400            --  $   9,779
  Senior V.P.-Marketing,           1998     $110,000    $ 29,700         3,000  $  15,871
  Planning and Retail Services     1997     $102,500    $  4,100         1,000  $  12,925
  Delivery
<FN>
____________________________

(1)     None  of  the named executive officers received any perquisites or other personal
        benefits, securities, or property  in  an amount exceeding 10% of his salary  and
        bonus  during  1997,  1998  and  1999.

(2)     For  each  of  the  named  executive  officers,  this amount consists entirely of
        contributions  by the Corporation  under its Profit Sharing Plan and Supplemental
        Profit Sharing Plan except that for Mr. Hovermale it only  includes  the purchase
        price  for 1,600 shares of the Corporation's Common Stock purchased in his behalf
        by the  Corporation  in  each  of  1997,  1998  and  1999.

(3)     Dewey  R.  Yaeger joined the Corporation on April 24, 1997.  The 1997 information
        for Mr. Yaeger only reflects the period from April 24, 1997 to December 31, 1997.

(4)     Ronald  L. Hovermale  joined  the  Corporation  on  October  27,  1997.  The 1997
        information for Mr. Hovermale only reflects the period from October 27,  1997  to
        December  31,  1997.
</TABLE>


                                        8
<PAGE>
     The  following  table sets forth information regarding individual grants of
stock  options made during 1999 to Dewey R. Yaeger.  No stock option grants were
made  during  1999  to  the  other  named  executive  officers.

<TABLE>
<CAPTION>
                                                                               POTENTIAL REALIZABLE
                                                                                 VALUE AT ASSUMED
                                                                                 ANNUAL RATES OF
                            NUMBER OF     PERCENT OF                               STOCK PRICE
                           SECURITIES    TOTAL OPTIONS                           APPRECIATION FOR
                           UNDERLYING    GRANTED TO      EXERCISE                  OPTION TERM
                             OPTIONS     EMPLOYEES IN     PRICE     EXPIRATION  -------------------
NAME                       GRANTED (#)   FISCAL YEAR    PER SHARE      DATE       5%         10%
- -------------------------  -----------  --------------  ----------  ----------  ---------  --------
<S>                        <C>          <C>             <C>         <C>         <C>        <C>
Dewey R. Yaeger              16,000(1)            100%  $    16.00     5/01/09   $160,997  $407,998
_________________________
<FN>

(1)     The  options  become  exercisable with respect to 25% of the shares covered thereby on each
        of the first  four  anniversaries  of  the  date  of  grant.
</TABLE>


     The following table sets forth information regarding the year-end values of
unexercised  stock  options  held  by  the  named  executive  officers.

<TABLE>
<CAPTION>
                                                     NUMBER OF SECURITIES   VALUE OF UNEXERCISED
                                                    UNDERLYING UNEXERCISED   IN-THE-MONEY STOCK
                                                   STOCK OPTIONS AT FISCAL     OPTIONS AT
                                                      YEAR END (#)          FISCAL YEAR END(1)
                         SHARES                 --------------------------  --------------------
                        ACQUIRED       VALUE                                 EXER-       UNEXER-
NAME                 ON EXERCISE (#)  REALIZED  EXERCISABLE  UNEXERCISABLE  CISABLE      CISABLE
- -------------------  ---------------  --------  -----------  -------------  --------     -------
<S>                  <C>              <C>       <C>          <C>            <C>          <C>
John W. Castle              --           --          60,000           --    $375,000     $     -
Dewey R. Yaeger             --           --          12,000         36,000  $ 18,000     $18,000
Ronald L. Hovermale         --           --             --            --    $    --      $    --
Thomas D. Young             --           --           9,250          2,750  $ 45,125     $ 1,125
_________________________
<FN>

(1)     This  amount  represents  the difference between the market value of  one share  of  the
        Corporation's  Common  Stock on December 31, 1999 ($13.25) and the option exercise price
        times the total number of shares subject to exercisable or unexercisable  options.
</TABLE>

     Employment  Agreements.  The  Corporation  has  entered  into an employment
agreement  with  Dewey  R.  Yaeger, effective January 1, 1999, providing for Mr.
Yaeger's employment as President and Chief Operating Officer for an initial term
of  two  years.  Mr.  Yaeger  will  receive  an  annual  base salary of $165,000
(subject to future increase) and certain other benefits, including participation
in  the  Corporation's incentive, retirement, medical and other employee benefit
plans.  The  employment  agreement provides for increased benefits to Mr. Yaeger
under  certain  circumstances if Mr. Yaeger's employment with the Corporation is
terminated  other than for "good cause" or if Mr. Yaeger elects to terminate his
employment  for "good reason" or if Mr. Yaeger's employment terminates following
a  "change  of  control"of  the  Corporation.  "Good  cause,"  "good reason" and
"change  of  control"  are terms defined in the employment agreement.  A copy of
this  agreement  is  filed  as an exhibit to the Corporation's Form 10-K for its
1999  fiscal  year.

     In  addition,  the  Corporation  has entered into an agreement for services
with  Ronald  L. Hovermale dated as of September 26, 1997.  The original term of
the  agreement  provided for its expiration on December 31, 1999.  The agreement
was  amended  on  March  12, 1999 to, among other things, extend the term of the
agreement  to  January  15, 2001.  Under the terms of the agreement, as amended,


                                        9
<PAGE>
Mr. Hovermale serves as Senior V. P. - Operations, Information Systems and Human
Resources  of  the Corporation.  A copy of this agreement is filed as an exhibit
to  the  Corporation's  Form  10-K  for  its  1998  fiscal  year.


- --------------------------------------------------------------------------------
                             DIRECTORS' COMPENSATION
- --------------------------------------------------------------------------------

     Each non-employee director of the Corporation received a quarterly retainer
of  $1,500  in  1999.  In addition, each non-employee director received a fee of
$1,000  for  each  Board  meeting  attended and a fee of $300 ($400 if committee
chairman)  for  each  committee meeting attended.  If a non-employee director is
also a director of any subsidiary of the Corporation, such non-employee director
also  receives  fees  in  such  capacities.  Pursuant to the Corporation's Stock
Benefit  Plan,  when  a  non-employee becomes a new director of the Corporation,
such  new  non-employee  director is automatically granted an option to purchase
3,000 shares of Common Stock.  Directors who are employees of the Corporation or
its subsidiaries do not receive additional compensation for serving as directors
of  the  Corporation  or  any  of  its  subsidiaries.


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

     The  members  of  the  Compensation Committee of the Corporation during the
fiscal  year ended December 31, 1999 were Bruce P. Bickner (Chairman), Robert T.
Boey, and Peter H. Henning.  No member of the Compensation Committee is a former
or  current  officer  or employee of the Corporation or any of its subsidiaries.

     The  Compensation  Committee's goal in setting executive compensation is to
attract,  retain, motivate and reward highly qualified management to achieve the
Corporation's  business  objectives.  This  executive  compensation  program  is
integrated  with  the Corporation's annual and long-term business plans in order
to  provide  a  strategic  link  between  corporate  performance  and  executive
compensation.  The  components  of  the  corporate compensation program are base
salary,  performance  incentives  (bonus),  the  Profit  Sharing  Plan,  the
Supplemental  Profit  Sharing  Plan  and  the  Stock  Benefit  Plan.

     The Compensation Committee's approach to setting compensation for executive
officers is to review their compensation relative to the Corporation's financial
results,  including  growth  in  earnings,  increase in share value, the rate of
return  on  assets  and  equity,  and  various  measures  of  productivity  and
efficiency.  Additionally,  the  Committee  reviews  performance  relative  to
attainment  of  specific corporate and individual objectives that are set before
each  year.  The Committee also considers the Corporation's and the subsidiary's
standing in the community it serves, ratings by regulatory authorities and views
of  the  Corporation's  independent  auditors.

     In  determining  the  reasonableness  of  each  executive  officer's  total
compensation,  the  Compensation Committee reviewed information from studies and
reports  including,  among  others,  the  Bank  Administration  Institute's  Key
Executive  Compensation  Survey,  the  Illinois Bankers Association Midwest Bank
Holding  Company  Executive  Compensation  Report,  and SNL Security's Executive
Compensation  Review.  These  reports  compile  total compensation data based on
asset  size  and  geographic  region  including  salary ranges by position.  The
Committee  used  the information found in these reports to set the salary ranges
(minimum,  midpoint  and  maximum)  for  the CEO and COO positions in the salary
administration  program.

     The base salaries and annual incentive objectives for the current year were
established  before  the  beginning  of  the  year.  The  level  of  incentive
compensation  is determined by the Committee after year-end, based upon a review
of  performance  against  predetermined  objectives.  The  1999  incentive


                                       10
<PAGE>
compensation  was  based  upon actual performance compared to both financial and
individual  objectives.  The financial objectives were evaluated against holding
company, subsidiary, and consolidated annual budgets.  The plan requires certain
minimum   financial  objectives  be  met  before  incentives  can  be  paid  for
accomplishment  of  either  financial  or  individual  objectives.

     Mr.  Castle's  base  salary  was increased $6,500 from $223,500 for 1998 to
$230,000 for 1999.  Mr. Yaeger's base salary was increased $15,000 from $150,000
for  1998 to $165,000 for 1999.  These levels were approximately at the midpoint
of  the  salary  range established for the respective positions in the company's
salary  administration  program.  The  Committee  considered  several factors in
setting  base  salaries:  (i)  relative  base salary as compared to others; (ii)
increased  responsibilities of corporate governance; (iii) continued improvement
in  share  value relative to prior years; (iv) favorable perception by the local
community,  regulators  and  professional  consultants;  (v) efficiencies gained
during  1998  from  consolidating  "back  office"  operations;  (vi)  progress
developing company wide marketing strategies; (vii) improved investor relations;
(viii)  improved strategic and annual planning and budgeting processes; and (ix)
consultation  with  other  members  of  the  Board  of  Directors.

     Mr.  Castle  and  Mr.  Yaeger  in  1999 were eligible to receive base bonus
amounts  of $115,000 and $66,000, respectively.  Of the $115,000 eligibility for
Mr.  Castle, $69,000 was related to financial objectives and $46,000 was related
to individual objectives.  Of the $66,00 eligibility for Mr. Yaeger, $39,600 was
related  to  financial  objectives  and  $26,400  was  related  to  individual
objectives.  The  plan  allows  for the actual bonus award to be higher or lower
than  the  base  amount  depending on financial and individual performance.  The
Committee  determined  that  neither  Mr. Castle nor Mr. Yaeger was eligible for
incentive  compensation  (cash  bonus)  under  the  Corporation's  incentive
compensation  plan  since  the  minimum  1999 financial objectives were not met.
However,  the Committee did award Mr. Yaeger $20,000 for performance relating to
the  subsidiary  banks.

     Submitted  by  the  Compensation  Committee  of  the  Board  of  Directors:

                                         Bruce  P.  Bickner,  Chairman
                                         Robert  T.  Boey
                                         Peter  H.  Henning


                                       11
<PAGE>
- --------------------------------------------------------------------------------
                      COMMON STOCK PRICE PERFORMANCE GRAPH
- --------------------------------------------------------------------------------

     The  following  graph compares on a cumulative basis the percentage changes
since  May  6,  1995  (the  date  on which the Common Stock was registered under
Section  12 of the Securities Exchange Act of 1934) in (a) the total stockholder
return on the Common Stock, (b) the total return of U.S. companies in the NASDAQ
Market  Index  ("NASDAQ  U.S."),  and  (c)  the  total  return  of  all  banking
organizations  traded  on  the  NASDAQ Market ("NASDAQ Bank").  The total return
information  presented  assumes  the  reinvestment  of  dividends.



                                 [GRAPH OMITTED]



<TABLE>
<CAPTION>
                        5/31/95  12/31/95  12/31/96  12/31/97  12/31/98  12/31/99
<S>                     <C>      <C>       <C>       <C>       <C>       <C>
NASDAQ U.S.               1.000     1.226     1.508     1.848     2.604     4.733
NASDAQ Bank               1.000     1.285     1.696     2.840     2.821     2.713
Castle BancGroup, Inc.    1.000     1.127     1.493     1.524     2.167     1.869
</TABLE>


                                       12
<PAGE>
- --------------------------------------------------------------------------------
                          TRANSACTIONS WITH MANAGEMENT
- --------------------------------------------------------------------------------

     Several  of  the  Corporation's  directors  and their affiliates, including
corporations and firms of which they are officers or in which they or members of
their  families  have  an  ownership  interest,  are  customers  of  the banking
subsidiaries of the Corporation.  These persons, corporations and firms have had
transactions in the ordinary course of business with the banking subsidiaries of
the  Corporation, including borrowings of material amounts, all of which, in the
opinion  of management, were on substantially the same terms, including interest
rates   and   collateral,  as  those  prevailing  at  the  time  for  comparable
transactions  with unaffiliated persons and did not involve more than the normal
risk  of  collectibility  or  present  other  unfavorable  features.


- --------------------------------------------------------------------------------
                         INDEPENDENT PUBLIC ACCOUNTANTS
- --------------------------------------------------------------------------------

     The  Board of Directors has selected KPMG LLP, independent certified public
accountants,  to  serve  as  the independent auditors of the Corporation and its
subsidiaries for the fiscal year ending December 31, 2000.   KPMG LLP has served
as  the  Corporation's  independent  auditors  since  its  inception in 1984.  A
representative  from  KPMG  LLP is expected to be present at the Annual Meeting,
will  have  the opportunity to make a statement and will be available to respond
to  appropriate  questions.


- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

     In  order to be eligible for inclusion in the Corporation's proxy materials
for next year's Annual Meeting of Stockholders, any stockholder proposal to take
action  at  such  meeting  must  be received at the Corporation's main office no
later  than  December  27,  2000.  Any  such  proposal  shall  be subject to the
requirements  of  the  proxy  rules adopted under the Securities Exchange Act of
1934.


- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

     The  Board  of  Directors of the Corporation does not intend to present any
other  matters  for  action  at  the  Annual Meeting, and the Board has not been
informed  that  other  persons intend to present any other matters for action at
the  Annual  Meeting.  However, if any other matters should properly come before
the  Annual  Meeting, the persons named in the accompanying proxy intend to vote
thereon,  pursuant  to  the  proxy, in accordance with the recommendation of the
Board  of  Directors  of  the  Corporation.


                                       13
<PAGE>
                           CASTLE  BANCGROUP,  INC.

           Proxy  Solicited  on  Behalf  of  the  Board  of  Directors

     For  Annual  Meeting  of  Stockholders  to  be  Held  on  May  25,  2000

     The  undersigned  hereby  appoints Dewey R. Yaeger and Robert T. Boey, each
with  the power to act without the other and with full power of substitution, as
the attorneys and Proxies of the undersigned to represent and vote all shares of
common stock of Castle BancGroup, Inc. (the "Corporation"), standing in the name
of  the  undersigned  at  the close of business on April 14, 2000, at the Annual
Meeting  of  Stockholders of the Corporation to be held in the community room of
First National Bank in DeKalb/Sycamore on May 25, 2000 or at any adjournments or
postponements thereof, with all the powers that the undersigned would possess if
personally  present  on  all  matters  coming  before  said meeting, as follows:

     (Continued,  and  to  be  signed  and  dated,  on  the  reverse  side)


<PAGE>
                         Please date, sign and mail your
                      proxy card back as soon as possible!

                         Annual Meeting of Stockholders
                             CASTLE BANCGROUP, INC.

                                  May 25, 2000



                  Please Detach and Mail in the Envelope Provided

A [X] Please mark your votes as in this example.

1.     ELECTION  AS  DIRECTORS  of all the nominees listed at the right.

            FOR  all  nominees                    WITHHOLD
             listed at right                      AUTHORITY
         (except  as  indicated to          to vote for all nominees
           the contrary  below)                listed at right
                   [  ]                              [  ]

INSTRUCTIONS: To withold authority to vote for any individual nominee, write
that  nominee's  name  on  the  line provided below.

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

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ALL OF THE NOMINEES.

Nominees:     Bruce  P.  Bickner
              John  W.  Castle
              Peter  H.  Henning


2.     In  their  discretion,  on  such other matter that may properly come
       before  the  meeting  and  any  adjournments  thereof.

The  shares  represented  by  this  proxy  will  be voted as directed.  WHERE NO
DIRECTION  IS GIVEN, THE SHARES WILL BE VOTED "FOR" the election of all nominees
listed  hereon.

This  proxy may be revoked before to the exercise of the powers conferred by the
proxy.

Please  sign  below,  date  and  return  promptly.

                       Please  check  box  if  you  plan  to  attend.  [_]


Signature                                                      Dated:      ,2000
          -------------------     ---------------------------        -----
                                   Signature If Held Jointly

IMPORTANT:  Please  sign exactly as name appears hereon.  When signing on behalf
            of  a  corporation,  partnership,  estate,  trust  or  in  other
            representative capacity, please sign name and title.  If executed by
            a  corporation,  the  proxy  should  be  signed by a duly authorized
            officer.   If   executed  by  a  partnership,  please  sign  in  the
            partnership name by an authorized person.


<PAGE>


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