BELMONT BANCORP
DEF 14A, 1997-03-21
NATIONAL COMMERCIAL BANKS
Previous: FINANCIAL CENTER BANCORP, 10-K405, 1997-03-21
Next: PARKWAY PROPERTIES INC, 8-K, 1997-03-21



                  SCHEDULE 14A INFORMATION
                              
 Proxy Statement Pursuant to Section 14(a) of the Securities
           Exchange Act of 1934 (Amendment No.  )
                              
Filed by the Registrant (X)
Filed by a Party other than the Registrant (   )

Check the appropriate box:

(   )     Preliminary Proxy Statement   (   ) Confidential, for Use of the
                                              Commission Only (as permitted
( X )     Definitive Proxy Statement          by Rule 14a-6(e)(2))
(   )     Definitive Additional Materials
(   )     Soliciting Material Pursuant to Rule 14a-11(c) or
Rule 14a-12

                         BELMONT BANCORP.
_______________________________________________________________________
       (Name of Registrant as Specified In Its Charter

_______________________________________________________________________
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

( X )$125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 
      14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.
(   )$500 per each party to the controversy pursuant to Exchange Act Rule
          14a-6(i)(3).
(   )Fee computed on table below per Exchange Act Rules14a-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 transactions 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:





          NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                      BELMONT BANCORP.
                       April 21, 1997

To the Shareholders of BELMONT BANCORP.:

   The  Annual  Meeting of Shareholders of BELMONT  BANCORP.
will  be  held in the Belmont National Bank conference  room
at  Belmont National Bank, 100 Plaza Drive, St. Clairsville,
Ohio,  on  Monday, April 21, 1997, at 11:00  a.m.   for  the
following purposes:

  1.   To elect five (5) persons as Directors to serve for a
three-year   term   expiring at the   annual shareholders' 
meeting in 2000.

   2.  To  consider and act upon a proposal  to  ratify  the
appointment  of S. R. Snodgrass  A.C.  as independent auditors 
for the year ending December 31, 1997.

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

   Only  shareholders of record at the close of business  on
February 28, 1997, are entitled to notice of and to vote  at
the meeting.

WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE SIGN
AND  DATE  THE ENCLOSED FORM OF PROXY AND RETURN IT  IN  THE
ENCLOSED ENVELOPE.  PROXIES MAY BE REVOKED AT ANY TIME PRIOR
TO  THE  VOTING  THEREOF.  THUS, IF YOU ARE PRESENT  AT  THE
MEETING AND SO REQUEST YOUR PROXY WILL NOT BE USED.

  BY ORDER OF THE BOARD OF DIRECTORS.
  JANE R. MARSH, Secretary
Bridgeport, Ohio
March 21, 1997
  
                       PROXY STATEMENT
                             OF
                      BELMONT BANCORP.
                              
                       325 Main Street
                   Bridgeport, Ohio 43912
                              
               ANNUAL MEETING OF SHAREHOLDERS
                       April 21, 1997

   This Proxy Statement is furnished to the shareholders  of
Belmont Bancorp. in connection with the solicitation by  the
Board  of  Directors of Belmont Bancorp. (the "Corporation")
of  proxies  for the Annual Meeting of Shareholders  of  the
Corporation to be held on April 21, 1997, in the  conference
room  of  Belmont  National  Bank,  100  Plaza  Drive,   St.
Clairsville,  Ohio,  and  any adjournment  thereof.   Shares
represented  by  properly executed proxies received  at  the
time of the meeting that have not been revoked will be voted
at  the meeting in the manner described in the proxies.  Any
proxy may be revoked any time before it is exercised.

   This Proxy Statement and the accompanying Proxy are being
mailed to shareholders on March 21, 1997.

   The Board of Directors has fixed the close of business on
February  28, 1997, as the record date for the determination
of  shareholders entitled to notice of and to  vote  at  the
Annual  Meeting.   On  the record date 2,114,644  shares  of
Common  Stock  of  the  Corporation  were  outstanding   and
entitled  to be voted at the meeting.  Each share of  Common
Stock  is  entitled to one vote except in  the  election  of
Directors where shareholders are entitled to cumulate  their
votes.   Cumulative voting permits each shareholder as  many
votes  as shall equal the number of the shareholders' shares
of  Common Stock multiplied by the number of Directors to be
elected, and the shareholder may cast all of such votes  for
a  single Director, or such votes may be distributed   among
the nominees, as each shareholder may see fit.

  The proxies are solicited by the Board of Directors of the
Corporation,   and  the  cost  thereof  is  borne   by   the
Corporation.  Proxies may be revoked by the shareholders who
execute  them at any time prior to the exercise thereof,  by
written notice to the Corporation or by announcement at  the
Shareholders'  Meeting.   Unless  so  revoked,  the   shares
represented  by  all proxies will be voted  by  the  persons
named in the proxies at the Shareholders' Meeting and at all
adjournments  thereof, in accordance with the specifications
set  forth  therein,  or,  absent  such  specifications,  in
accordance with the judgment of the holders of such proxies.

          PROPOSAL NUMBER 1: ELECTION OF DIRECTORS

  The Board of Directors of the Corporation by resolution at
its meeting on January 20, 1997, set the number of Directors
at fourteen (14) members with five (5) members to be elected
to  the  class which expires at the annual meeting in  2000.
All  nominees are currently Directors of the Corporation and
its  principal subsidiary, Belmont National Bank.   Each  of
the  nominees to be elected has continuously served  in  the
principal occupation shown for the past five years.

<TABLE>
   The following persons have been nominated for election to
the  Board  of  Directors to serve  for  a  three-year  term
expiring at the annual shareholders' meeting in 2000:
<CAPTION>
                                                  Common Stock
Name And                            Year First               % of
Principal Occupation           Age    Elected   Amount       Total
<S>                            <C>    <C>       <C>          <C>
John  A.  Belot                 54     1979     18,706 (1)      *                   President,
  Walden Industries, Inc.

Terrence  A. Lee, CPA           47     1987      1,733 (2)      *
  Chairman, Belmont Bancorp.
  and Belmont National Bank;
  Partner, Lee & Associates

Dana  J.  Lewis                 53     1994     13,370          *
  President, Zanco Enterprises,
  Inc., New Philadelphia, Ohio; 
  Owner/Operator of McDonalds 
  restaurants

W.  Quay  Mull, II              54     1984     12,594 (3)                           *
  Chairman of the Board
  Mull Industries, Inc.

William  Wallace                41     1991      9,867 (4)      *
  Executive Vice President &
  Chief Operating Officer,
  Belmont National Bank;
  Vice President, Belmont Bancorp.
</TABLE>
Footnotes
1.   This amount includes 6,324 shares held jointly by Terry
L.  Belot,  wife of John A. Belot, and Jason Michael  Belot,
son of John A. Belot; 6,324 shares held jointly by Terry  L.
Belot  and  John A. Belot, Jr., son of John A. Belot;  3,575
shares  held  in  the name of Jason Michael Belot;  and  549
shares  held in the name of John A. Belot, Jr.  Mr. John  A.
Belot  has  retained  voting rights with  respect  to  these
shares.  This amount also includes 1,000 shares held in  the
name  of  Terry L. Belot, IRA, to which Mr. Belot  disclaims
any beneficial interest.

2.    This  amount includes 12 shares held in  the  name  of
Terrence  A. Lee, Custodian for Katherine M. Lee, UOTMA;  12
shares  held  in the name of Terrence A. Lee, Custodian  for
Natalie  A.  Lee, UOTMA; and 12 shares held in the  name  of
Terrence A. Lee, Custodian for Tara N. Lee, UOTMA; Mr. Lee's
minor daughters.  This amount does not include 21,194 shares
held in the name of John H. Goodman, II and Terrence A. Lee,
Trustees  for a trust dated February 2, 1991, to  which  Mr.
Lee disclaims any beneficial interest.
                              
3.    This amount includes 8,040 shares held in the name  of
Mull  Machine  Company of which Mr. Mull  is  President  and
holds a substantial ownership interest.

4.  This  amount  includes 2,632 shares  held  jointly  with
Christine  Wallace, Mr. Wallace's wife, in which  he  shares
voting  and investment power; 2,061 shares held in the  name
of  Christine  Wallace, IRA, to which Mr. Wallace  disclaims
any  beneficial  interest; 453 shares held in  the  name  of
William  Wallace as Custodian for Joseph J. Wallace, UWVTMA;
453  shares held in the name of William Wallace as Custodian
for  Lauren C. Wallace, UWVTMA; 421 shares held in the  name
of  William  Wallace as Custodian for Adrienne  C.  Wallace,
UWVTMA;  and 388 shares held in the name of William  Wallace
as  Custodian for William J. Wallace, UWVTMA; Mr.  Wallace's
minor children.

*  Denotes less than a 1% interest.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ELECTION OF THE
ABOVE NOMINEES TO THE BOARD OF DIRECTORS OF BELMONT BANCORP.

   In  addition  to  the foregoing nominees,  the  following
persons  are  presently serving as members of the  Board  of
Directors:
<TABLE>
Directors  Whose Term of Office Will Expire  at  the  Annual
Shareholders' Meeting in 1998
<CAPTION>
                                                Common Stock
Name And                           Year First             % of
Principal Occupation           Age   Elected   Amount     Total
<S>                            <C>   <C>       <C>        <C>
J. Vincent Ciroli, Jr.          51    1984     10,043         *
  President & Chief Executive 
  Officer, Belmont Bancorp. 
  and Belmont National Bank

John  H.  Goodman, II           52    1974     44,886 (5)  2.12
  Realtor, President
  Goodman Group, Inc.

Keith A. Sommer                 56    1995      2,734         *
  Attorney, Partner, Sommer,
  Liberati & Hoffman

James R. Miller                 54    1995        400         *
  President, New Philadelphia
  Fan Company (Jan. 1997 to 
  Present) Vice President & 
  General Manager,
  Joy Technologies Inc.  
  (April 1992-Dec. 1996)
</TABLE>
Footnotes
5.    This amount includes 2,854 shares held in the name  of
Marylouise Goodman IRA, and 133 shares held in the  name  of
Marylouise  Goodman, wife of John H. Goodman, II,  to  which
Mr.  Goodman disclaims any beneficial interest.  This amount
also  includes  21,194 shares held in the name  of  John  H.
Goodman,  II  and Terrence A. Lee, Trustees  under  a  trust
dated  February 2, 1991, to which Mr. Goodman disclaims  any
beneficial interest.  This amount also includes 1,612 shares
held  by John H. Goodman, II and J. Harvey Goodman, Trustees
under a trust dated February 13, 1995 and 4,283 shares  held
by J. Harvey Goodman and John H. Goodman, II, Trustees under
a trust dated April 26, 1995.
<TABLE>
Directors  Whose Term of Office Will Expire  at  the  Annual
Shareholders' Meeting in 1999
<CAPTION>
                                                 Common Stock
Name And                            Year First             % of
Principal Occupation           Age    Elected   Amount     Total
<S>                            <C>    <C>       <C>        <C>
Mary L. Holloway Haning         41     1993      1,565 (6)    *
  Teacher, Mount De Chantal 
  School (Sept. 1996 - 
  Present) Special Projects 
  Coordinator, Plastic Surgery, 
  Inc. (Sept. 1995-Sept. 1996)
  Director of Admissions,
  Wheeling Country Day School 
  (1987-1995)

Charles J. Kaiser, Jr.          47     1979     10,548 (7)    *
  Attorney, Partner, Phillips, 
  Gardill, Kaiser & Altmeyer

Samuel A. Mumley                65     1996        100        *
  Executive Secretary,
  Ohio Valley Athletic 
  Conference

Thomas Olszowy                  50     1993     15,066 (8)    *
  Independent Insurance Agent,
  Tom Olszowy Insurance Agency

Charles  A.  Wilson, Jr.        54     1973     21,816 (9) 1.03                     President,
  Wilson Funeral & Furniture 
  Co.
</TABLE>
Footnotes
6.   This  amount includes 1,024 shares held for the benefit
of  Mary L. Holloway Haning in trust in which Wesbanco  Bank
Wheeling is trustee.

7.   This amount includes 72 shares held in the name of
Deborah P. Kaiser, IRA, wife of Charles J. Kaiser, Jr., to
which Mr. Kaiser disclaims any beneficial interest and 600
shares held in the name of Marchak Investment Co., a
partnership, in which Mr. Kaiser is a general partner and
holds a substantial beneficial interest.

8.   This amount includes 11,982 shares held in the names of
Tom   and   Diana  Olszowy  joint  tenants  with  right   of
survivorship  in  which  Mr.  Olszowy  shares   voting   and
investment power.  This amount also includes 302 shares held
in the name of Tom Olszowy, custodian for Dana Paul Olszowy,
and  802  shares held in the name of Tom Olszowy,  custodian
for  Jonathan T. Olszowy, to which Mr. Olszowy disclaims any
beneficial interest.

9.    This amount includes 3,122 shares held in the name  of
Wilson Funeral and Furniture Company of which Mr. Wilson  is
President, holds a substantial stock interest and has voting
power.

  As of February 28, 1997, the Directors and Officers of the
Corporation as a group beneficially owned 162,428 shares  or
7.68  percent  of  the  outstanding  common  stock  of   the
Corporation.
                             
Transactions with Directors and Officers

    Certain  Directors  and  Executive  Officers  and  their
associates were customers of and had transactions  with  the
Bank  in  the ordinary course of the Bank's business  during
1996.  From time to time the law firms of Phillips, Gardill,
Kaiser  &  Altmeyer, of which Charles J. Kaiser,  Jr.  is  a
partner,  and Sommer, Liberati & Hoffman, of which Keith  A.
Sommer  is  a partner, have rendered legal services  to  the
Corporation  and the Bank.  Messrs. Kaiser  and  Sommer  are
directors  of  both the Corporation and  the  Bank.   It  is
contemplated  that these firms will be retained  to  perform
legal services during the current year.

Meetings  of  the  Board  of Directors  and  Committees  and
Compensation of Members

   The  Board  of Directors of the Corporation met  six  (6)
times  during  the year 1996.  Each member of the  Board  of
Directors  of the Corporation attended seventy-five  percent
(75%)  or more of the total number of meetings of the  Board
and its committees of which they were members.  The Board of
Directors of Belmont National Bank met thirteen (13 )  times
during 1996.  The Directors of the Corporation and the  Bank
are the same.

   The  Board  of  Directors elects an  Executive  Committee
annually.   Messrs.  Ciroli,  Goodman,  Kaiser,  Lee,  Mull,
Olszowy and Wilson are members of the Executive Committee of
both  the  Corporation  and  the  Bank.   Meetings  of   the
Executive  Committee are called to consider  Corporation  or
Bank  business  which may arise between  normally  scheduled
meetings   or  to  consider  in  depth  policies  and   make
recommendations  to  the Board of Directors.  The  Executive
Committee of the Bank met eight (8) times during 1996.

  The Executive Committee of  the Corporation also serves as
a  Nominating Committee.  As such, the Committee  seeks  and
recommends  individuals for nomination  as  directors.   The
Nominating Committee will consider as prospective  directors
persons suggested to them by any shareholder.

  Messrs. Goodman, Kaiser, Lee, Miller, Mull and Olszowy are
members  of  the  Audit  Committee  of  the  Bank  and   the
Corporation.  The Audit Committee reviews the reports of the
Bank's internal auditor, the Bank's compliance officer,  and
the  reports  of  the  Corporation's  independent  Certified
Public  Accountants,  the adequacy of internal controls  and
procedures,  and  reports to the Board of Directors  of  the
Corporation and the Bank.  This Committee met four (4) times
during 1996.

   The  Bank  also has a Trust Committee that met three  (3)
times  in  1996  whose members are Ms.  Haning  and  Messrs.
Belot, Lewis, Mumley, Sommer, Wallace,  Wilson and Logan  B.
Sturgeon.   The  Trust Committee of the  Bank  approves  the
operations of the Trust Department and reports to the  Board
of Directors.

   Directors who are not employees of the Corporation or the
Bank receive an annual retainer fee of Two Thousand Dollars,
payable quarterly in arrears, plus an attendance fee of  Two
Hundred Dollars for each Bank or Committee Meeting attended.
Also,  Directors receive an attendance fee  of  One  Hundred
Dollars  per regularly scheduled quarterly Bancorp. Meeting,
not  to exceed Four Hundred Dollars.    During 1996, a total
of $81,266.67 was paid to Directors.

   In addition to the fees paid to Directors, Mr. Richard G.
Anderson  and  Mr.  Wilbur L. Terhune, each  of  whom  is  a
retired  Chairman  of the Board, received payments  under  a
Deferred Compensation Plan adopted by the Board of Directors
on  December 15, 1983.  Mr. Anderson received $2,423.04  and
Mr.  Terhune received $5,567.04 during 1996 under this plan.
The  Deferred Compensation Plan provided an early retirement
benefit to covered individuals equal to eighty percent (80%)
of  a  factor  corresponding to  the  number  of  years  the
employee's   early  retirement  date  preceded  his   normal
retirement  date,  multiplied  by  the  employee's   average
compensation  as  defined under the Bank's retirement  plan,
minus  the  employee's  monthly accrued  benefit  under  the
Bank's  retirement  plan on a straight life  annuity  basis.
This  amount  is  further reduced by the employee's  primary
social  security benefit.  Mr. Terhune's benefit is  further
reduced by a pension which he receives from a plan unrelated
to the Corporation or the Bank.

                   EXECUTIVE COMPENSATION

  The Executive Committee without the executive officers but
with  the  addition of James R. Miller and Keith  A.  Sommer
serves  as  the Compensation Committee for Belmont  National
Bank.  The officers of the Corporation are currently serving
without  compensation  from  Belmont  Bancorp.   They   are,
however,  compensated by Belmont National Bank for  services
rendered  as  officers  of  the  Bank.   This  Committee  is
responsible   for  setting  compensation  levels   for   the
President  and  CEO, J. Vincent Ciroli, Jr.;  the  Executive
Vice President and COO, William Wallace; and the Senior Vice
President,  Controller  and Cashier,  Jane  R.  Marsh.   The
Committee also consults with senior officers with respect to
the   compensation  and  benefits  of  other  officers   and
employees of the Corporation.

                   Compensation Philosophy

   The Corporation bases different portions of its executive
compensation  program  on differing  measures  of  corporate
performance.   As  a result, the Corporation's  compensation
program currently reflects the following themes:

   --    A material portion of compensation should be
meaningfully related to corporate performance.

   --   Since  the Corporation has chosen a senior  executive
team to manage the operations of the Corporation, bonus 
compensation for these senior executives should be based  
on team effort and performance of the Corporation as a whole.

   --   Bonus compensation should be related to the return on
shareholders' equity and should be payable only if the 
shareholders have received a reasonable return on equity.

   --  Compensation should play a critical role in attracting
and retaining executives whom the Corporation deems most able  
to further its goals and, therefore, should be comparable to 
compensation paid by comparable peer organizations.

                 Summary Compensation Table

   For  the year ended December 31, 1996, J. Vincent Ciroli,
Jr.,  William  Wallace  and Jane  R.  Marsh  were  the  only
officers   compensated  in  excess   of   $100,000.    Their
compensation is summarized in the following table:
<TABLE>
<CAPTION>
Name and                                                      All Other
Principal Position       Year    Salary       Bonus           Compensation
<S>                      <C>     <C>          <C>             <C>
J. Vincent Ciroli, Jr.   1996    $152,000.00   $68,400.00     $16,767.99
President &              1995    $145,000.00  $116,000.00     $14,159.04
Chief Executive          1994    $129,900.06   $88,181.00      $9,439.38              
Officer
Belmont Bancorp. and
Belmont National Bank

William Wallace          1996    $110,000.17   $49,500.00     $15,722.09
Vice President,          1995    $105,000.00   $84,000.00     $11,162.44
Belmont  Bancorp. and    1994     $94,734.91   $64,303.00      $6,685.09
Executive Vice President 
& Chief Operating Officer
Belmont National Bank

Jane R. Marsh            1996     $70,000.01   $31,500.00      $9,915.19
Secretary, Belmont       1995     $58,000.02   $46,400.00      $6,097.44
Bancorp. and Senior      1994     $51,877.20   $35,212.00      $3,665.09
Vice President, 
Controller, and Cashier, 
Belmont National Bank
</TABLE>
                   Pay Mix and Measurement

   The Corporation's executive compensation program is based
on  three components, each of which is intended to serve the
overall compensation philosophy.

Base  Salary is targeted at the competitive median for  peer
banking organizations.  In order to determine these amounts,
the  Committee utilizes the Sheshunoff tables, the Executive
Studies  Group (a division of Ben S. Cole Financial,  Inc.),
and  the Bank Wage-Hour & Personnel Service, and comparisons
with  other  Ohio  and  regional  banking  organizations  of
similar size.  Salaries for the executive officers named  in
the Summary Compensation Table are reviewed by the Committee
on an annual basis and may be increased or decreased at that
time based on the Committee's analysis of how the management
team  and  the  respective  individual  contributes  to  the
Corporation, as well as increases in median competitive  pay
levels.

Annual  Bonus Incentives for executive officers are intended
to   reflect  the  Corporation's  belief  that  management's
contribution to corporate performance comes, in  part,  from
maximizing  the Corporation's return on common shareholders'
equity.   Accordingly,   the Board of Directors  adopted  an
Executive   Incentive Compensation Plan in 1989  to  provide
incentive  compensation based upon the earnings  of  Belmont
National Bank.  Amounts paid under the Plan are included  in
the  "Bonus" column in the Summary Compensation Table above.
The  individuals covered by the Plan are J. Vincent  Ciroli,
Jr.,   William Wallace and Jane R. Marsh.  Since  1990,  the
formula for calculating the Executive Incentive Compensation
Plan  bonus  has been based upon the return on equity  (ROE)
achieved by Belmont National Bank.  Twenty percent (20%)  of
earnings  in  excess  of  a  selected  rate  of  return   on
shareholders'  equity as of the beginning of each  year  has
comprised  the bonus pool.  The selected rate of  return  on
shareholders' equity is established annually by the Board of
Directors.  The bonus pool is allocated  among the executive
officers based upon the ratio of the participant's salary to
total  participants' salaries.  Beginning in 1996, a sliding
cap  was placed on the calculation of the bonus pool so that
no  bonus  would exceed eighty percent (80%) of an executive
officer's  base salary.  For the year 1995, the formula  was
altered  to  correlate the return on equity base  to  ninety
percent  (90%)  of  the  December 31,  1995,  Uniform   Bank
Performance Report's calculation of net income as a  percent
of average total equity for the peer group of which the Bank
is  a  part.  Since the information was not available  until
March  of  the following year, the bonus was calculated  and
paid  based upon the September 1995 peer numbers  and  final
adjustments  made when the final information  was  received.
The  selected  rates  of  return on beginning  shareholders'
equity  was  thirteen percent (13.00%) for  1994.   In  part
based  upon the delay in obtaining peer numbers and in  part
based  upon the variance between the Bank's performance  and
peer  performance, for the year 1996 the  selected  rate  of
return on beginning shareholder's equity was established  at
eighteen  percent (18%).  The Committee believes  that  this
program   provides   an   appropriate   link   between   the
Corporation's  performance and the incentives  paid  to  the
executive   officers.   The  return  on   equity   goal   is
established by the Committee annually.

Other  Compensation  is provided so that  the  Corporation's
overall   benefits   are  comparable  with   other   similar
organizations   so  as  to  attract  and  retain   competent
management.

   The  Bank has a Defined Contribution 401(k) Savings  Plan
which allows employees who work over 1,000 hours per year to
defer  up  to 10% of their pre-tax salary to the Plan.   The
Bank  matches  fifty percent (50%) of the first four percent
(4%)   deferred.    The   Bank  may  also   make   voluntary
contributions  to  the  Plan.   In  1996,  the   Bank   paid
$36,166.74   in   matching  funds  and  made   a   voluntary
contribution of $184,462.57, or nine percent (9%) of  annual
salary.  In 1996, the profit sharing contribution attributed
to   Mr.   Ciroli   was  $13,500.00;   the  matching   funds
contribution was $2,583.99.  The profit sharing contribution
paid  for  Mr.  Wallace was $13,500.00;  the matching  funds
contribution was $1,991.09.  The profit sharing contribution
paid  for  Mrs.  Marsh was $8,389.08 and the matching  funds
contribution   was  $1,400.11.      This   compensation   is
included  in  the  "All Other Compensation"  column  in  the
Summary Compensation Table above.
                              
   The Bank provides reimbursement for club fees, membership
dues  and  entertainment expenses for business  use  by  Mr.
Ciroli  and Mr. Wallace.  The Bank also provides Mr.  Ciroli
and  Mr.  Wallace with the use of a company  car.   Personal
benefits from such expenditures are less than 10% of  salary
and  bonus  and,  therefore, have  been  excluded  from  the
Summary Compensation Table above.

   The Bank maintains a split-dollar life insurance plan for
several of its officers.  Under the plan, the Bank maintains
ownership of all cash value in the insurance policies and  a
portion  of  the  death benefits.  The  participant's  named
beneficiary  is  entitled to three times  the  participant's
annual  salary  at  his  death.  Annually,  the  participant
recognizes taxable income to the extent of the assumed  term
cost of the coverage.  At the death of the participant,  the
Bank's  share  of  the death benefit will be  sufficient  to
recover  all costs associated with the plan.  For 1996,  the
amount  of  income attributable for a split-dollar insurance
plan  was  $684.00, $231.00 and $126.00 for Mr. Ciroli,  Mr.
Wallace  and  Mrs.  Marsh respectively.  These  amounts  are
included  in  the  "All Other Compensation"  column  in  the
Summary Compensation Table above.

  The Corporation adopted a Supplemental Retirement Plan for
the  three executive officers at its meeting on January  18,
1994,  and  subsequently amended the plan  on  December  19,
1995, in order to augment the retirement benefits payable to
these officers and make them more comparable to the benefits
provided under the defined benefit plan which was terminated
in  1990.  The persons covered under the plan are J. Vincent
Ciroli, Jr., President and Chief Executive Officer;  William
Wallace,  Vice  President of the Corporation  and  Executive
Vice President and Chief Operating Officer of the Bank;  and
Jane  R. Marsh, Secretary of the Corporation and Senior Vice
President, Controller and Cashier of the Bank.    Under  the
Plan  the  Corporation  credited the sum of $163,000  during
1995  to  a  book  reserve account for the  benefit  of  Mr.
Ciroli,  the sum of $19,000 for Mr. Wallace and the  sum  of
$3,000  for  Ms.  Marsh.   The balance in the  book  reserve
account  will  be  invested as directed  by  the  Board  and
distributed  to  the  officer over a ten  (10)  year  period
following  retirement.  The officer will bear  the  risk  of
earnings  in the book reserve account.  Under the  Plan  the
maximum amount that can be paid to Mr. Ciroli is $43,000 per
annum;  to  Mr. Wallace $40,000 per annum; and to Ms.  Marsh
$11,250 per annum.  The supplemental retirement benefits may
be forfeited if the employee is terminated for cause.

                         COMPENSATION COMMITTEE
                         John H. Goodman, II         W. Quay Mull, II
                         Charles J. Kaiser, Jr.      Thomas Olszowy
                         Terrence A. Lee             Keith A. Sommer
                         James R. Miller             Charles A. Wilson, Jr.
                            
                Stock Price Performance Graph

   The  following graph compares for each of the  last  five
years ending December 31 the cumulative total return of  the
Corporation's Common Stock, All Nasdaq U.S. Stocks Index and
SNL  Securities' Index of Banks with Assets Size  less  than
$500 million. The cumulative total return of the Corporation's 
Common Stock assumes $100 invested on December 31, 1991 and 
assumes reinvestment of dividends.

          Belmont Bancorp. Stock Price Performance


          PROPOSAL NUMBER 2:  SELECTION OF AUDITORS

  The Board of Directors has retained S.R. Snodgrass A.C. as
independent auditors for both the Corporation and  the  Bank
for  the  year  ending  December 31, 1997.   There  will  be
presented  to  the  shareholders at  the  Annual  Meeting  a
proposal   that   this   selection  be   ratified   by   the
shareholders.  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS
THAT  THIS SELECTION BE SO RATIFIED.  The services  rendered
by  S.R.  Snodgrass  A.C.  during  the  year  1996  involved
auditing services primarily and consisted of the examination
of  the  financial  statements of the  Corporation  and  its
subsidiaries, principally the Bank.  It is expected that   a
representative of the accounting firm will be present at the
shareholders'  meeting.  Such representative will  be  given
the  opportunity to make a statement if he desires to do so,
and  will  be available to respond to appropriate  questions
from the shareholders who are present.

Compliance with Section 16(a) of the Securities Exchange Act
                           of 1934
                              
   Section  16(a)  of the Securities Exchange  Act  of  1934
requires  the  Corporation's directors, executive  officers,
and  persons who own more than 10% of a registered class  of
the   Corporation's  equity  securities  to  file  with  the
Securities  and  Exchange  Commission  initial  reports   of
ownership  and  reports of changes in  ownership  of  Common
Stock  of the Corporation.  Officers, directors and  greater
than  10%  shareholders are required by  SEC  regulation  to
furnish  the Company with copies of all Section 16(a)  forms
they file.  To the Corporation's knowledge, 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 two fiscal  years  ended
December  31,  1996,  all section 16(a) filing  requirements
applicable  to  the Corporation's officers,  directors,  and
greater than 10% beneficial owners were complied with.

                        Other Matters
                              
   As  of  the  date of this Proxy Statement, the  Board  of
Directors  and  Management were unaware of any  matters  not
referred  to  in  this proxy statement  for  action  at  the
meeting.   If  any other business comes before the  meeting,
the  persons  named in the proxy will have the authority  to
vote the shares represented by them in accordance with their
best judgment.

               Method and Cost of Solicitation
                              
   The  solicitation  of proxies will be made  primarily  by
mail.   Proxies  may  also be solicited  personally  and  by
telephone  by  regular  employees  and  Directors   of   the
Corporation and the Bank without any additional remuneration
and  at  minimal cost.  Management intends to request banks,
brokerage  houses, custodians, nominees, and fiduciaries  to
obtain  authorization  for the execution  of  proxies.   The
Corporation will bear the entire cost of soliciting proxies.

    Shareholder Proposals for Next Year's Annual Meeting
                              
   Proposals  which shareholders intend to present  at  next
year's annual meeting, now scheduled to be held on April 20,
1998,  will  be  eligible for inclusion in the Corporation's
proxy material for that meeting if they are submitted to the
Corporation in writing no later than November 21, 1997.   At
the  time of the submission of the proposal, a proponent may
also  submit  a  statement in support of the proposal.   The
proposal  and  its  supporting statement  in  the  aggregate
shall   not  exceed  500  words.   When  submitted  to   the
Corporation, a proposal should be accompanied by  a  written
notice of the proponent's intention to appear personally  at
the  meeting for the purpose of presenting the proposal  for
action.

Bridgeport, Ohio                           BY ORDER  OF  THE
                                          BOARD OF DIRECTORS
March 21, 1997                        J. VINCENT CIROLI, JR., 
                                             PRESIDENT & CEO

APPENDIX A

PROXY

BELMONT BANCORP., BRIDGEPORT, OHIO
ANNUAL MEETING OF SHAREHOLDERS
APRIL 21, 1997

      KNOW  ALL MEN BY THESE PRESENT that I the undersigned Shareholder of
BELMONT BANCORP. do hereby nominate, constitute and appoint David L. Barnes
and Kelley Archer, or either of them, my true and lawful attorney with full
power of substitution, for me and in my name, place and stead to vote all
of the Common Stock of said Corporation standing in my name at the Annual
Meeting of its Shareholders to be held at Belmont National Bank, 100
Plaza Drive, St. Clairsville, Ohio, on April 21, 1997, at 11:00 A.M., or
at any adjournments thereof with all the powers the undersigned would
possess if personally present as follows:

1.    For the election to the Board of Directors, except as otherwise
specified below, of the following nominees, or any one or more of them to
serve a three-year term expiring at the annual shareholders' meeting in
2000:
              John A. Belot             W. Quay Mull, II
              Terrence A. Lee           William Wallace
              Dana J. Lewis


with full authority to cumulate the votes represented by such shares and to
distribute the same among the nominees in such manner and numbers as said
proxies in their discretion may determine.

THE AUTHORITY TO VOTE FOR THE ELECTION OF ANY OF THE NOMINEES LISTED ABOVE
MAY BE WITHHELD BY LINING THROUGH OR OTHERWISE STRIKING OUT THE NAME OF THE
NOMINEE.

 For        2.    To consider and act upon a proposal to ratify the
 Against          appointment of S.R. Snodgrass A.C. as independent auditors
 Abstain          for the year ending December 31, 1997.

 For        3.   In accordance with the judgment of the said proxies to vote
 Against         upon such other matters as may be presented for 
 Abstain         consideration and action.
    
DATED   ___________________         ________________________________________

                                    ________________________________________
                                                                 Signature(s)
                                    When signing in a fiduciary capacity, 
                                    please give full title.
                                    All joint owners should sign.

Please sign, date and return your Proxy promptly in the enclosed envelope
to BELMONT NATIONAL BANK, 154 West Main Street, St. Clairsville, Ohio
43950.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE
CORPORATION.  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR"
ALL OF THE ABOVE ITEMS.





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