HANCOCK HOLDING CO
DEF 14A, 1998-01-21
STATE COMMERCIAL BANKS
Previous: CORPORATE PROPERTY ASSOCIATES 6, 8-K, 1998-01-21
Next: USAA REAL ESTATE INCOME INVESTMENTS I LIMITED PARTNERSHIP, 15-12G, 1998-01-21



                            SCHEDULE 14A INFORMATION

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

Check the appropriate box:
[   ]                          Preliminary Proxy Statement
[   ]                          Confidential, for Use of the Commission Only (as
                               permitted by Rule 14-6(e)(2)
[X]                            Definitive Proxy Statement
[   ]                          Definitive Additional Materials
[   ]                          Soliciting Material Pursuant to Sec. 240.14a-11
                               (c) or 240.14a-12

                             Hancock Holding Company

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 pur-
        suant 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 by registration 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:



                                       1
<PAGE>








Hancock Holding Company
P.O. Box 4019
Gulfport, MS   39502
January 20, 1998











Dear Shareholder:

         You are  cordially  invited to attend the Company's  annual  meeting on
February 19, 1998. The meeting will begin promptly at 5:30 p.m. at Hancock Bank,
One Hancock Plaza, Gulfport, MS 39501.

         The official  Notice of Meeting,  proxy statement and form of proxy are
included  with this  letter.  The  matters  listed in the Notice of Meeting  are
described in detail in the proxy statement.

         If you are unable to attend the Company's  annual  meeting in Gulfport,
the Company would like to invite you to attend one of the Regional  Shareholders
Meetings.  All  matters to be voted upon will be voted at the annual  meeting of
shareholders.  No voting will take place at the regional shareholder meetings. A
schedule  of the  Regional  Shareholders  Meetings  is  included  in your  proxy
materials.

         The vote of every  shareholder  is important.  Regardless of whether or
not you plan to attend the annual  meeting in Gulfport,  please  sign,  date and
promptly mail your proxy.  The Board of Directors and management look forward to
greeting those shareholders who are able to attend.


                                   Sincerely,

                                   /s/
                                   Leo W. Seal, Jr.
                                   President & CEO




                                       2
<PAGE>   



                                [GRAPHIC OMITTED]



                             Hancock Holding Company
                                One Hancock Plaza
                                2510 14th Street
                               Gulfport, MS 39501
                                  (228)868-5069

                                January 20, 1998


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS



         The annual meeting of  shareholders  of Hancock Holding Company will be
held at Hancock Bank, One Hancock Plaza, 2510 14th Street,  Gulfport,  MS 39501,
on February 19, 1998, at 5:30 p.m., for the following purposes:

    1.  To  elect  three  (3)  Directors  to hold  office  for a term of  three
        (3)  years  or  until  their  successors  are  elected and qualified.

    2.  To approve the appointment of Deloitte & Touche LLP, as the Independent
        Public Accountants for the Company.

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


         Only those  shareholders of record at the close of business on December
31,  1997,  shall be  entitled  to notice of, and to vote at, the meeting or any
adjournments thereof.

         WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE  MEETING,  PLEASE  DATE,
SIGN AND RETURN PROMPTLY THE  ACCOMPANYING  PROXY. IF YOU DO ATTEND THE MEETING,
YOU MAY REVOKE YOUR PROXY AND VOTE IN PERSON.



                       By Order of the Board of Directors


                       /s/  
                       Leo W. Seal, Jr.
                       President & CEO




                                       3
<PAGE>



                             Hancock Holding Company
                                One Hancock Plaza
                                2510 14th Street
                           Gulfport, Mississippi 39501
                                 Proxy Statement
                                January 20, 1998

         This proxy statement is furnished in connection  with the  solicitation
of proxies on behalf of the Board of Directors of Hancock  Holding  Company (the
"Company"  or  "HHC")  for the  annual  meeting  of  shareholders  to be held on
February 19, 1998,  5:30 p.m.,  local time, at Hancock Bank,  One Hancock Plaza,
2510 14th Street,  Gulfport,  Mississippi.  Only  shareholders  of record at the
close of business on December  31, 1997 are entitled to notice of and to vote at
the meeting.  It is expected the Proxy Materials will be first mailed on January
20, 1998.

         This proxy  solicitation  is made by the Board of Directors of HHC.  
Nominees are advised prior to record date to submit their request  for proxy  
solicitation  materials,  and they are  shipped  same day to  nominees  or their
designated  agent to  process  to non-objecting  beneficial owners (nobo) and 
objecting  beneficial owners (obo) holders.  Corporate  Communications is con-
tracted by the Company to solicit  proxy  requests.  The  contact at  Corporate
Communications  is Mr. Roy Alley,  P. O. Box  101190,  Nashville,  TN   37224.  
He can be reached at telephone  number (615)  254-3376.  All nominees and 
brokers will be reimbursed  the allowable  charges as per S.E.C.  regulations. 
The Company will bear the cost of the  solicitation  of proxy  materials.  All 
requests for payment should be directed to:  Hancock Holding Company, Investor 
Relations, P. O. Box 4019, Gulfport, MS   39502.

         Pursuant  to  Mississippi  Law and the  Company's  Bylaws,  action on a
matter  (other  than the  election of  Directors)  is approved if the votes cast
favoring  the action  exceed  the votes cast  opposing  the  action,  unless the
Company's  Articles of Incorporation or Mississippi Law specifically  requires a
greater number of affirmative votes on a particular matter. Broker non-votes and
shareholder  abstentions are not counted in determining  whether or not a matter
has been approved by shareholders.

         Holders of record of the Company's  Common  Stock,  par value $3.33 per
share (The "Common  Stock"),  as of December  31, 1997 (the  "Record  Date") are
entitled to vote at the meeting or any adjournment thereof. Each share of Common
Stock  entitles the holder  thereof to one (1) vote on each matter  presented at
the Annual Meeting for shareholder  approval.  On December 31, 1997,  there were
10,916,770  shares of Common Stock entitled to vote. Of this total,  1,052,183.2
shares of the  Common  Stock were held in various  trust  accounts  by the Trust
Department  of  the  Company's  wholly-owned  subsidiary,  Hancock  Bank,  in  a
fiduciary  capacity as trustee  under terms that permit the Trust  Department to
vote the shares  (either by itself or jointly with others).  It is expected that
these 1,052,183.2  shares will be voted in favor of the election of the nominees
listed on page 4, and the appointment of Deloitte & Touche LLP.

         Shareholders of the Company do not have  cumulative  voting rights with
respect to the election of directors at the Annual  Meeting.  A shareholder  has
the  right to vote the  number of shares  owned by him in the  election  of each
director. With respect to the election of three (3) directors to hold office for
a term of three (3) years,  the nominees  receiving the most votes,  up to three
(3), will be elected. If the Proxy is marked to vote for the three (3) directors
as a group,  one vote will be cast for each director for each share  entitled to
vote. If any shareholder  wishes to vote for fewer than three (3) directors,  he
may line through or otherwise strike out the name of any nominee.

         Pursuant to  Mississippi  Law and the Company's  Bylaws,  directors are
elected  by a  plurality  of the votes  cast in the  election  of  directors.  A
"plurality"  means that the  individuals  with the largest  number of  favorable
votes are elected as  directors,  up to the maximum  number of  directors  to be
chosen at the meeting.


                                       4
<PAGE>


         The  selection of Deloitte & Touch LLP, as the  Company's  Auditors for
the fiscal year ending December 31, 1998 will be ratified if more votes are cast
at the Annual Meeting favoring the appointment than opposing it.

         Any person giving a Proxy has the right to revoke it at any time before
it is exercised. A shareholder may revoke his Proxy: (1) by personally appearing
at the Annual  Meeting;  (2) by written  notification  to the  Company  which is
received  prior to the  exercise  of the  Proxy;  or (3) by a  subsequent  Proxy
executed by the person  executing  the prior Proxy and  presented  at the Annual
Meeting.  All  properly  executed  Proxies,  if not  revoked,  will be  voted as
directed  on all  matters  proposed  by the  Board  of  Directors,  and,  if the
shareholder does not direct to the contrary, the shares will be voted "FOR" each
of the proposals  described below.  Solicitation of proxies will be primarily by
mail.  Officers,  directors,  and employees of the Company and its subsidiaries,
Hancock  Bank  and  Hancock  Bank  of   Louisiana,   (hereinafter   referred  to
collectively as the "Banks") also may solicit Proxies personally.

         The  presence  at the  Annual  Meeting,  in person  or by  proxy,  of a
majority of the shares of Common  Stock  outstanding  on  December  31, 1997 and
entitled to vote will constitute a quorum.

PROPOSAL NO. 1 -- ELECTION OF DIRECTORS

         The Board of Directors,  by a vote of a majority of the full Board, has
nominated the persons  named below for election to serve as Directors.  The term
of each of the three  (3)  newly-elected  directors  will  expire at the  Annual
Meeting of  Shareholders  in 2001 and when his  successor  has been  elected and
qualified.

         The Company's Articles of Incorporation provide for a Board of at least
nine (9)  directors  classified  into three (3)  classes of  directors.  At each
annual meeting each class of directors whose term has expired will be elected to
hold office until the third succeeding annual meeting and until their successors
has been elected and qualified. These staggered terms of service by directors of
the Company will make it more difficult for the Company's shareholders to effect
a change in the  majority of the  Company's  directors  since  replacement  of a
majority of the Board of Directors will normally require two (2) annual meetings
of shareholders. Accordingly, this provision may have the effect of discouraging
hostile  attempts  to gain  control of the  Company,  but is  applicable  to all
elections of directors.

         It is the intent of the  persons  named in the Proxy to vote such Proxy
"FOR" the election of the nominees listed below,  unless otherwise  specified in
the  Proxy.  In the event that any such  nominee  should be unable to accept the
office of director,  which is not  anticipated,  it is intended that the persons
named in the Proxy  will vote for the  election  of such  person in the place of
such nominee as the Board of Directors may recommend.

         Nominations  for the  election  to the Board of  Directors,  other than
those made by or at the  direction of the Board of  Directors,  may be made by a
shareholder  by delivering  written  notice to the Company's  secretary not less
than fifty  (50) nor more than  ninety  (90) days prior to the  meeting at which
directors  are to be  elected,  provided  that the  Company has mailed the first
notice of the meeting at least sixty (60) days prior to the meeting date. If the
Company has not given such  notice,  shareholder  nominations  must be submitted
within ten (10) days  following  the earlier of: (i) the date that notice of the
date of the meeting was first  mailed to the  shareholders,  or (ii) the date on
which public disclosure of such date was made. The shareholder's notice must set
forth as to each  nominee:  (i) the name,  age,  business  address and residence
address of such  nominee;  (ii) the  principal  occupation or employment of such
nominee;  (iii) the class and  number of shares of the  Company's  Common  Stock
which are  beneficially  owned by such nominee;  and (iv) any other  information
relating to such nominee that may be required under federal  securities  laws to
be disclosed in  solicitations  of proxies for the  election of  Directors.  The
shareholder's  notice must also set forth as to the  shareholder  giving notice:
(i) the name and address of such  shareholder;  and (ii) the class and amount of


                                       5
<PAGE>


such  shareholder's  beneficial  ownership of the Company's Common Stock. If the
information  supplied by the  shareholder is deficient in any material aspect or
if the foregoing  procedure is not followed,  the chairman of the annual meeting
may determine that such  shareholder's  nomination  should not be brought before
the meeting that such nominee  shall not be eligible for election as Director of
the Company.

Nominees For Director

James G. Estabrook, Jr. - currently a Director
         Additional information for James G. Estabrook, Jr. can be found in the
section describing directors of the Company.

Victor Mavar - currently a Director
         Additional  information  for Victor  Mavar can be found in the  section
describing directors of the Company.

Leo W. Seal, Jr. - currently a Director
         Additional information for Leo W. Seal, Jr. can be found in the section
 describing directors of the Company.

PROPOSAL NO. 2 -- APPROVAL OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors has  appointed  Deloitte & Touche LLP, a firm of
independent certified public accountants, as auditors for the fiscal year ending
December 31, 1998, and until their  successors  are selected.  Deloitte & Touche
LLP and its  predecessor,  Touche  Ross & Company,  have been  auditors for the
Company  since it  commenced  business in 1984,  for Hancock Bank since 1981 and
Hancock Bank of Louisiana since 1990.

         The  Company  has been  advised  that  neither  the firm nor any of its
partners  has any direct or any  material  indirect  financial  interest  in the
securities  of the Company or any of its  subsidiaries,  except as auditors  and
consultants  on  accounting  procedures  and tax  matters.  The  Board  does not
anticipate that  representatives  of Deloitte & Touche LLP will be in attendance
at the Annual Meeting, be present to make a statement or be available to respond
to appropriate questions.

         Although not  required to do so, the Board of  Directors  has chosen to
submit  its  appointment  of  Deloitte  &  Touche  LLP for  ratification  by the
Company's shareholders. It is the intention of the persons named in the Proxy to
vote such Proxy FOR the ratification of this appointment.  If this proposal does
not pass, the Board of Directors will  reconsider the matter.  The proposal will
be ratified if the votes cast  favoring  the  appointment  exceed the votes cast
opposing it.

Security Ownership of Certain Beneficial Owners

      The following table sets forth information concerning the number of shares
of  common  stock  of the  Company  held as of  December  13,  1997 by the  only
shareholders  who are known to  management to be the  beneficial  owners of more
than five percent (5%) of the Company's outstanding shares:


                 Name and Address           Amount and
Title of Class   of Beneficial Owner        Nature of                Percent
                                            Beneficial Owner(1)      of Class
- --------------------------------------------------------------------------------
Common Stock     Leo W Seal Jr.              1,272,757.7(2)           11.6%
                 408 North Beach Blvd.
                 Bay St Louis, MS 39520
Common Stock     Hancock Bank Trust Dept     1,076,086.9(3)            9.9%    




                                       6
<PAGE>


(1)  Constitutes sole ownership unless otherwise indicated.
(2) Includes  2,393.9  shares owned by Mr. Seal's wife,  17.8 shares held by Mr.
    Seal's  children,  100,000 shares held in a Charitable  trust,  of which Mr.
    Seal has voting  rights but no  dispositive  powers,  and  excludes  434,823
    shares in three (3) trusts held by the Hancock  Bank Trust  Department  (not
    included in the 1,076,086.9  shares shown above as beneficially owned by the
    Trust Department) as to which Mr. Seal has sole voting rights,  but no power
    of disposition.  Mr. Seal's sister and her children are the beneficiaries of
    these trusts.  It also includes  16,000 options and 4,000  Restricted  stock
    shares which were granted to Mr. Seal in the 1996 Long-Term Incentive Plan.
(3) Consists of shares held and voted by the Hancock  Bank Trust  Department  as
    trustee for 176 different  accounts.  Within these 176  accounts,  the Trust
    Department  has sole voting  rights on  1,076,086.9  shares,  shared  voting
    rights  on zero  shares  and no power to vote  289,527.5  shares.  The Trust
    Department has the sole right to dispose of 1,000,549.9 shares, shared right
    to dispose of zero shares and no authority to dispose of 365,064.5 shares.

Directors of HHC

Joseph F. Boardman, Jr.
         Director  since 1984,  Chairman of the Board since 1987.  Retired  
         Director of Coast  Materials  Company (Ready Mixed Concrete Business),
         Gulfport, Mississippi
         Term of Office: For a three year period to expire in 1999
         Age: 68

James B. Estabrook, Jr.
         Director since 1995.  President of Estabrook Motor Co., Inc.; President
         of Weaver Motor Co., Inc.  (Automobile  Dealerships); President of Auto
         Credit Inc.  (Auto  Finance  Business);  General  Partner,  Estabrook 
         Properties,  LP (Real Estate  business ) ;Vice President,  Falcon 
         Leasing and Rental, Inc., (Daily Rental Automobile Business)  Pasca-
         goula,  Mississippi;  Advisory Director,  Hancock Bank since 1985
         Term of Office: For a three year term to expire in 1998 - Nominee for
         election
         Age: 53

Charles H. Johnson
         Director  since  1987.  President  of  Charles  H.  Johnson,  Inc.  
        (Residential  General  Contracting  Business),   Waveland, Mississippi; 
         President, Universal Warehouse, Inc., (Mini-Storage Business), Wave-
         land, Mississippi.
         Term of Office: For a three year period to expire in 1999
         Age: 64

L. A. Koenenn, Jr.
         Director since 1988.  Public Accountant, Gulfport, Mississippi
         Term of Office: For a three year term to expire in 2000
         Age: 78

Victor Mavar
         Director  since 1993.  President of Mavar,  Inc.  (Real Estate Firm), 
         Biloxi,  Mississippi;  Vice President G & R Radio Inc., Biloxi, Miss-
         issippi
         Term of Office: For a three year term to expire in 1998- Nominee for 
         election
         Age: 71

Thomas W. Milner, Jr.
         Director  since  1984.  Retired  Vice  Chairman  of  the  Board,   
         Hancock  Bank,   Gulfport,   Mississippi  Term  of  Office:
For a three year period to expire in 1999
         Age: 84

Dr. Homer C. Moody, Jr.
         Director since 1984.  Retired Doctor of Veterinary Medicine, Poplar
         ville, MS
         Term of Office: For a three year period to expire in 2000
         Age: 73

                                       7
<PAGE>


George A. Schloegel
         Director of Company since 1984. President, Hancock Bank, Gulfport since
         1990, Vice Chairman of the Board of Hancock Holding Company since 1984
         Director of Hancock  Bank of La,  since 1990.  Director  of  Mississ-
         ippi  Power  Company, Gulfport,  Mississippi . Mr. Schloegel was 
         employed  part-time with Hancock Bank from  1956-1959  and began  full-
         time  employment  in 1962. He served in various capacities until being 
         named President in 1990.
         Term of Office: For a three year term to expire in 2000
         Age: 57

Leo W. Seal, Jr.
         Director of the Company since 1984.  Chief Executive  Officer,  Hancock
         Bank,  Gulfport,  Mississippi since 1977; President and Chief Executive
         Officer, Hancock  Holding  Company,  since  1984;  Advisory  Director,
         Hancock  Bank  of Louisiana  since 1993.  Mr. Seal was  employed by 
         Hancock  Bank in 1947.  He was elected to the Board of Directors of 
         Hancock Bank in 1961 and named President in 1963. In 1977, he was named
         President  and Chief  Executive  Officer of Hancock Bank.
         Term of Office: For a three year period to expire in 1998 - Nominee for
         election
         Age: 73

          George A.  Schloegel  is a  director  of  Mississippi  Power  Company,
Gulfport,  Mississippi. None of the other Directors of the Company are directors
of another company with a class of securities  registered pursuant to Section 12
of the Securities Exchange Act of 1934 or subject to the reporting  requirements
of Section 15(d) of the Act, or  registered  as an investment  company under the
Investment Company act of 1940.

Security Ownership of Management
(As of December 13, 1997)

                                        Amount and
Title of Class  Name of Director        Nature of                 Percent
                                        Beneficial Ownership(1)   of Class
- --------------------------------------------------------------------------------
Common Stock   Joseph F. Boardman, Jr.     10,284.5(2)                0.09%
Common Stock   James B. Estabrook, Jr.      1,583  (3)                0.01%
Common Stock   Charles H. Johnson           7,374  (4)                0.06%
Common Stock   L. A. Koenenn, Jr.           4,080  (5)                0.03%
Common Stock   Victor Mavar                15,950                     0.15%
Common Stock   Thomas W. Milner, Jr.        2,815                     0.02%
Common Stock   Dr. Homer C. Moody, Jr.     11,308  (6)                0.10%
Common Stock   George A. Schloegel        121,582.7(7)                1.11%
Common Stock   Leo W. Seal, Jr.         1,272,739.7(8)               11.60%

               Name of                  Amount and
Title of Class Executive Officer        Nature of                Percent
                                        Beneficial Ownership(1)  of Class
- -------------------------------------------------------------------------------
Common Stock   C Stanley Bailey             5,599  (9)                0.05%
Common Stock   Theresa Johnson              1,600  (10)               0.01%
Common Stock   A. Hartie Spence             6,570.5(11)               0.06%
Common Stock   Charles A. Webb, Jr.        10,251.9(12)               0.09%
Common Stock   Directors & Exec Officers 1,906,561.3(13)             17.46%
               as a group
____________________
(1)  Constitutes sole ownership unless otherwise indicated.
(2)  Includes 467.5 shares owned by Mr. Boardman's wife.
(3)  Includes 883 shares owned by Mr. Estabrook's minor children.
(4)  Includes 683 shares owned by Mr. Johnson's wife and children.
(5)  Represents  4,080 shares held in the L. A. Koenenn,  Jr. and Mae D. Koenenn
Revocable  Trust,  Mr.  Koenenn has the sole power to vote and dispose of these
shares.
(6) Includes 699 shares owned jointly with Dr. Moody's  children;  702 shares 
owned jointly by his wife and children,  and 4,907 shares owned by Dr. Moody's
wife.
(7) Includes 37,679 shares owned jointly by Mr.  Schloegel and his wife;  106.9
shares owned by Mr.  Schloegel's  child;  1158.6 shares held for Mr. Schloegel's
account in the Company's Employee  Stock Purchase Plan; 2755.5 shares held in 
accounts for Mr.  Schloegel's  retirement,  199.5 shares held in a self directed
IRA for his wife,  11,000  options and 3,000 Restricted  Stock  Awards  granted
to Mr.  Schloegel  in the 1996  Long-Term Incentive Plan.
(8)Includes  2,393.9  shares owned by Mr. Seal's wife,  17.8 shares owned by his
children,  100,000  shares held in a  charitable  trust of which Mr. Seal has
voting rights but no dispositive  powers, and excludes 434,823 shares held in
a fiduciary  capacity by Hancock Bank's Trust Department as to which Mr. Seal


                                       8
<PAGE>


has sole voting rights but no power of disposition. Mr. Seal's sister and her
children are  beneficiaries  of these trusts.  Mr. Seal disclaims  beneficial
ownership of these 434,823 shares.  It also includes 16,000 options and 4,000
Restricted  Stock Awards granted to Mr. Seal in the 1996 Long-Term  Incentive
Plan.
(9) Includes  2,097 shares held in Mr.  Bailey's IRA, and 2,800 options and 700
Restricted  Stock Awards  granted to Mr. Bailey in the 1996 Long-Term Incentive
Plan.
(10) Includes  350  Restricted Stock Awards granted to Ms. Johnson in the 1996
Long-Term Incentive Plan.
(11) Includes  466 shares held in an I.R.A.  for Mr. Spence,  5,700 options and
3,330  Restricted  Stock Awards  granted Mr. Spence in the 1996  Long-Term 
Incentive Plan.
(12)  Includes  9,217.9  shares  owned  jointly  with Mr.  Webb's wife and 350 
Restricted  Stock  Awards granted Mr. Webb in the 1996 Long-Term Incentive Plan.
(13) All of the  Directors,  Executive  Officers  and  Nominees  of the  Company
as a group  (consisting  of  thirteen  (13)  persons) beneficially owned, in 
aggregate  1,906,561.3 shares (17.46%) of Common Stock of the Company, including
the shares as to which  beneficial  ownership has been  disclaimed  above and 
stock options  granted  under the 1996  Long-Term Incentive Plan.


Executive Officers of HHC


C. Stanley Bailey
         Executive Vice President and Chief Financial Officer of Hancock Holding
Company since 1995;  Executive Vice President of Hancock Bank since 1995.  Prior
to that he served as Vice  Chairman of the Board of AmSouth  Bancorporation  and
AmSouth Bank of Alabama; and Chairman of the Board of AmSouth Mortgage Co., Inc.
from August 1993 to October  1994;  Senior  Executive  Vice  President and Chief
Financial  Officer of AmSouth  Bancorporation  and AmSouth  Bank of Alabama from
1991 to 1993.  Mr. Bailey has rendered his  resignation  effective  December 31,
1997.  He has left the  Company  to become  Chief  Executive  Officer of another
financial institution in the Midwest.
         Age: 48

Theresa Johnson
         Executive Vice President,  Hancock Bank since 1985,  Advisory Director,
Hancock Bank since 1985; Executive Vice President, Hancock Holding Company since
1992;  Treasurer  Hancock Holding Company since 1995. Ms. Johnson joined Hancock
Bank following the acquisition of Pascagoula Moss Point Bank.
         Age: 70

George A. Schloegel
              Refer to the section describing Directors of the Company.

Leo W. Seal, Jr.
              Refer to the section describing Directors of the Company.

A. Hartie Spence
         Chairman of the Board,  Hancock Bank of Louisiana since 1996; President
of Hancock  Bank of Louisiana  since 1997.  Prior to that Mr.  Spence  served as
President of the Calcasieu Marine National Bank, Calcasieu,  Louisiana from 1987
to 1996.
         Age: 57

Charles A. Webb, Jr.
         Executive Vice President, and Secretary,  Hancock Holding Company since
1992; Director Hancock Bank since 1995;  Executive Vice President,  Hancock Bank
since  1977;  Director,  Hancock  Bank of  Louisiana  since  1990.  Mr. Webb was
employed by Hancock Bank in 1948.  He served as Vice  President and Secretary of
the Company from 1984 until 1992.
         Age: 67

 No family relationship exists among the executive officers of the Company.

                                       9
<PAGE>


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         All  Directors,  Executive  Officers,  and Nominees of the Company have
filed all required insider  reporting forms with the U. S. Securities & Exchange
Commission in a timely  manner,  with the exception of Mr.  Easterly who filed a
Form 4 late,  which  reported the sale of 274 shares held in Trust wherein he is
Trustee in September 1997.
<TABLE>
<CAPTION>

                             EXECUTIVE COMPENSATION
                      SUMMARY MANAGEMENT COMPENSATION TABLE
- --------------------------------------------------------------------------------

                                                         Long-Term Compensation
               Annual Compensation             Awards                    Payouts
- --------------------------------------------------------------------------------
<S>                 <C>       <C>       <C>       <C>     <C>        <C>        <C>
                                                  Other
Name                                              Annual  Restricted Employee   All
and                                               Compen- Stock      Stock      Other
Principal                                         sation  Award(s)   Options    Compensation
Position            Year      Salary($) Bonus($)  ($)     ($)(1)     (#)        ($)(2)
- -----------------------------------------------------------------------------------------------------------------------
Leo W Seal, Jr      1997      100,000             1,083(3) 204,000   8,000      2,312
CEO, Hancock                                     18,000(4)     (7)  
Bank, President &                                    460(5)            
CEO, HHC                                          8,119(6)
                    1996      100,000               984(3)            8,000     2,700
                                                 18,000(4)       
                                                  1,048(5)
                                                  8,332(6)
                    1995       92,500   15,000      981(3)                      2,538
                                                 18,000(4)
                                                  2,174(5)
                                                  8,325(6)
George A. Schloegel 1997      265,500   50,000    1,208(3)  162,000   7,000     6,671
President, Hancock                                3,081(4)      (8)
Bank, Vice                                        1,919(5)
Chairman, HHC                                     2,562(6)
                    1996      247,231   50,000    1,659(3)            4,000     7,019
                                                  3,954(4)
                                                  1,046(5)
                                                  2,700(6)
                    1995      216,915   50,000      947(3)                      8,454
                                                  3,750(4)
                                                  1,295(5)
                                                  2,700(6)
C. Stanley Bailey   1997      183,000   18,000      637(3)  29,400              3,307
Exec. V.P. &                                      2,850(4)     (9)
C.F.O., HHC                                       2,150(5)
                                                    439(6)
                    1996      179,435   18,000      841(3)            2,800     3,857
                                                  3,350(4)
                                                  1,650(5)
                                                    444(6)
Charles A. Webb Jr  1997      150,000   25,000    1,263(3)  19,000              3,410
Exec. VP, CCO &                                   5,000(4)    (10)
Secretary HHC                                     7,173(6)
                    1996      142,269   25,000    1,498(3)                      3,983
                                                     31(4)
                                                  4,969(5)
                                                  7,560(6)
                    1995      133,300   23,000    1,332(3)                      3,425
                                                  5,000(4)
                                                  7,560(6)
Theresa Johnson     1997      130,000   11,000      441(3)  19,000              2,972
Exec. VP &                                        7,757(6)    (11)                                 
Treasurer HHC                           
                    1996      126,308   11,000      495(3)                      3,471
                                                  7,560(6)
                    1995      123,600   10,000      540(3)                      3,110
                                                  7,560(6)            
</TABLE>

- ----------------------
(1) Dividends on the  restricted  stock shares are payable to the grantee at the
same rate as the Company's unrestricted stock . 


                                       10
<PAGE>

(2) Includes stock purchase plan contribution and profit sharing plan contri-
bution.  
(3) Automobile compensation.
(4) Deferred  compensation.  
(5) Executive Supplemental plan. 
(6) Cost of excess life insurance.  
(7) Represents fair market value on the date of grant (1/11/97) of 2,000  
restricted  stock shares which were awarded for the calendar year 1996 and the 
fair market value on the date of grant  (12/11/97)  of 2,000  restricted stock 
shares which were  awarded for the  calendar  year 1997.  On December 31, 1997,
Mr. Seal held 4,000 restricted shares in the aggregate, valued at $242,000
on such date. 
(8) Represents fair market value on the date of grant (1/17/97) of 1,000  res-
tricted stock shares which were awarded for the calendar year 1996 and the fair
market value on the date of the grant  (12/11/97)  of 2,000  restricted stock  
shares which were  awarded for the  calendar  year 1997.  On December 31, 1997,
Mr. Schloegel held 3,000 restricted shares in the aggregate,  valued at $181,500
on such date.  
(9) Represents fair market value on the date of grant(1/17/97) of 700 restricted
stock shares which were awarded for the calendar year 1996. On December 31,1997,
Mr. Bailey held 700  restricted  shares in the aggregate,  valued at $42,350 on
such date. 
(10) Represents fair market value on the date of grant (1/17/97) of 100 
restricted  stock shares which were awarded for the calendar year 1996 and
the fair market value on the date of the grant (12/11/97)of 250 restricted stock
shares which were awarded for the calendar year 1997.  On December 31, 1997, Mr.
Webb held 350 restricted shares in the aggregate, valued at $21,175 on such date
(11) Represents fair market value on the date of grant (1/17/97)of 100 
restricted stock shares which were awarded for the calendar year 1996 and the
fair market value on the date of the grant (12/11/97)of 250  restricted stock
shares which were awarded for the calendar year 1997. On December 31, 1997, Ms.
Johnson held 350 restricted shares in the aggregate, valued at $21,175 on such
date.

Option Grants

         Shown below is information  on grants of stock options  pursuant to the
Company's  incentive plan during 1997 to the named executives.  Restricted Stock
Awards are disclosed under the Executive Compensation Table.

<TABLE>
<CAPTION>
                     Stock Option Grants in Last Fiscal Year

                    Individual Grants                        Potential Realizable Value
                              Percent
                    Options   of Total  Option    Expiration     
Name                Granted   Granted   Price($)  Date           5%        10%
- ----------------------------------------------------------------------------------------
<C>                 <C>      <C>        <C>       <S>            <C>       <C>
George A Schloegel  5,334     8.6%      60.00(1)  12-11-2007     $202,268  $510,059
                    1,666     2.6%      60.00(1)  12-11-2007     $ 62,863  $159,310

Leo W Seal Jr       6,485    10,39%     60.00(1)  12-11-2007     $244,701  $620,124
                    1,515     2.42%     66.00(2)  12-11-2002     $ 62,882  $159,358
</TABLE>
- ---------------
(1) Stock  Options  were issued at the fair  market  value on the date of grant,
12/11/97. 
(2) Stock Options granted were issued at 110% of the fair market value on the 
date of grant, 12/11/97.

Option Exercises

          The  following   Table  sets  forth  certain   information   regarding
individual  exercises  of stock  options  during  1997 and  unexercised  options
granted to each of the named executives and held by them at the end of 1997.


                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES
<TABLE>
<CAPTION>
                                                   Number of                       Value of
                                               Shares Underlying                 Unexercised
                                                   Unexercised                   In-the-money     
                                                 Options  12/31/96             Options 12/31/97
                   Acquired on    Value      Exer-          Not Exer-      Exer-          Not Exer-
Name                 Exercise   Realized     cisable(#)     cisable(#)     cisable($)     cisable($)

- ----------------------------------------------------------------------------------------------------
<S>                      <C>       <C>       <C>            <C>           <C>             <C>
C Stanley Bailey         0         $0.00     2,500(1)       none           51,250         none
                                               300(2)       none            6,150
George A Schloegel       0         $0.00     2,500(1)       1,666(1)       51,250           833
                                             1,500(2)       5,334(2)       30,750         2,667
Leo W Seal Jr            0         $0.00     2,272(1)       1,515(1)       37,488           757
                                   $0.00     5,728(2)       6,485(2)      117,424         3,243
</TABLE>

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


                                       11
<PAGE>


(1)  Stock Options granted are exercisable one year after the date of the grant.
(2)  Exercisable six months after the date of grant.
(3)  Based on closing price on the NASDAQ National System of $60.50 on December
     31, 1997.


                      COMMITTEES OF THE BOARD OF DIRECTORS

         The Company has an Audit Committee  currently  composed of J. F.
Boardman,  Jr., L. A. Koenenn,  Jr., and H. C. Moody, Jr. The Audit Committee 
was formed in October 1991 in connection  with the listing of the Company's 
Common Stock on the NASDAQ National Market System. The Audit Committee oversees
the operation of the Company's Audit Department and makes recommendations to the
Board of Directors concerning the independent accountants for the Company and 
its subsidiaries.  The Audit Committee met six (6) times during 1997.

         The Company has a Loan Review  Committee  which meets monthly and is
currently  composed of the following members:  Joseph F. Boardman, Jr., James B.
Estabrook, Jr., Charles A. Webb, Jr., Leo W. Seal, Jr., Douglass F. Fontaine, 
T.W. Milner, Jr., William R. Powers, and Robert Occhi.  It met twelve (12) times
during 1997.

         The Company has a Compensation  Committee  which  determines the salary
of the executive  officers of the Company.  It met two (2) times during 1997 and
is composed of J. F. Boardman, Jr., James B. Estabrook, Jr., Charles H. Johnson,
L. A. Koenenn, Jr., Victor Mavar, T. W. Milner, Jr., Dr. H. C. Moody, Jr., and
A. F. Dantzler, Jr.


         The Company also has an Executive  Committee composed of the following
members:  A. F. Dantzler,  Jr., Chairman; Leo W. Seal, Jr., George A. Schloegel,
and Joseph F. Boardman, Jr.  The Executive Committee met six (6) times in 1997.

         The Company does not have a Nominating Committee.

         Hancock Bank has, among other committees, an Investment Committee which
meets  monthly,  an  Insurance  Committee  which  meets  annually  and a  Salary
Committee.  The Salary  Committee is composed of 11 members who determine  wages
and  compensation  for the  Bank's  officers  and  other  employees.  George  A.
Schloegel and Leo W. Seal,  Jr., both of whom are Directors of the Company,  are
two of the 11 members.  The Salary  Committee of Hancock Bank met five (5) times
during the year ended December 31, 1997.

         The Board of  Directors of the Company met a total of twelve (12) times
during the year ended December 31, 1997. During 1997, all Directors attended 75%
or more of the  aggregate  of the  total  number  of  meetings  of the  Board of
Directors  and the total  number of  meeting  held by  committees  on which they
served.

Director's Fees

         Directors  of the  Company  who are not  also  full-time  employees  of
Hancock Bank or Hancock Bank of Louisiana  (i.e.  all Directors  except  Messrs.
Seal and  Schloegel)  receive $275 for each regular Board  Meeting  attended and
$200 for each Special Board Meeting  attended.  Directors may elect to defer the
receipt of their director's fees for a specified  period of time.  Directors who
choose such deferral also receive a $20,000 term life insurance  policy.  During
1997,  Messrs.  Milner  and  Johnson  participated  in  this  deferral  program.
Directors  of the Company who are not  full-time  employees  of Hancock  Bank or
Hancock Bank of Louisiana and are also Directors of one of the Banks, receive an
additional  $275 for each  meeting of the Bank's  Board of  Directors  attended,
provided  that such  meetings  are not held on

                                       12
<PAGE>


the same day as  meetings  of the Company.  Directors of the Company who are not
full-time  employees of Hancock Bank or Hancock  Bank of  Louisiana  and are
members of a Bank  Committee,  also receive  $225 for  each  committee  meeting
attended  and  $100  for each  loan committee meeting attended that is held in 
Gulfport, Mississippi.

Pension Plan

         Hancock Bank, along with some of its affiliated companies,  maintains a
noncontributory integrated pension plan and trust agreement (the "Pension Plan")
covering all full-time salaried employees  (including  executive officers of the
Company who are also  employees of the Banks) who have completed one (1) year of
service and have attained 21 years of age. Employees become  participants in the
Pension  Plan  on  January  1 or  July  1  following  the  satisfaction  of  the
eligibility requirements.

         The benefit formula was modified by an amendment and restatement of the
Pension Plan dated December 31, 1992. Under this formula, a participant  accrues
his benefit under the Pension Plan on the basis of his years of service with the
Bank and its affiliated  companies,  his years of  participation  in the Pension
Plan, his average annual compensation (calculated by using his base compensation
for the five consecutive years of service that produce the highest average), and
Social Security laws and amounts. His benefit accrues in increments based on his
years of participation  at any time of determination  and the number of years of
participation  he would have at his normal  retirement age [that is, the date on
which  the  participant  has  attained  age 65 but not  earlier  than the  fifth
anniversary  of the first day of the Pension Plan year (January 1 - December 31)
during which the participant commenced participation in the Pension Plan].

         A  participant's  normal  retirement date is the first day of the month
coincident  with  or  immediately   proceeding  his  normal  retirement  age.  A
participant  is  eligible  to elect  early  retirement  after he has  either (1)
completed  fifteen years of service and attained age 55 or (2) completed  twelve
years of service and attained age 62.

         A participant  becomes vested in his accrued  benefit under the Pension
Plan  upon  the  earlier  of  attainment  of his  normal  retirement  age or the
completion of five years of service. A participant with a vested accrued benefit
will be  entitled  to  receive a  retirement  benefit  upon  termination  of his
employment.  In  some  situations,   distributions  may  be  delayed  until  the
participant  attains his normal or early  retirement  date.  The spouse or other
beneficiary of a vested participant who dies while employed will be eligible for
a survivor benefit.

         The normal  form of benefit  under the Pension  Plan (1) for  unmarried
participants  generally  is a ten year  certain  and life  annuity,  and (2) for
married participants  generally is a joint and 50% survivor annuity which is the
actuarial  equivalent of the unmarried  participant's normal form. A participant
may elect certain specified optional forms of distribution.

         The  Pension  Plan  provides  for the  Banks  and  other  participating
companies to make all contributions to the Pension Plan in amounts sufficient to
fund  benefit   payments  and  to  satisfy  legal  funding   requirements.   All
contributions are held in a trust fund of which Hancock Bank is the trustee.
Pension costs were $1,567,726 for 1997.

         The table set forth below  shows the  estimated  annual  base  payments
payable under the present benefit formula to persons retiring upon attainment of
age 65 in 1997 in the indicated earnings  classifications and with the indicated
number of years of service for purposes of computing retirement benefits.


                                       13
<PAGE>


<TABLE>
<CAPTION>

                         Pension Plan Table (1) (2) (3)
<S>            <C>       <C>       <C>      <C>        <C>            <C>            <C>       
Renumeration($)   15     20        25        30             35             40             45
- -----------------------------------------------------------------------------------------------
 50,000        11,813    16,050    20,288    24,525        28,763         33,000         36,250
100,000        24,413    33,150    41,888    50,625        59,363         68,100         74,600
150,000        37,013    50,250    63,488    76,725        89,963        103,200        112,950
200,000        49,613    67,350    85,088   102,825       120,563     (4)138,300     (4)151,300
250,000        52,651    71,473    90,296   109,118    (4)127,941     (4)146,763     (4)160,547
</TABLE>

(1)  Assuming  continued  employment,  the  years of  service  at age 65 for Mr.
     Schloegel  will  be 46  years;  for  Mr.  Seal  was 42; for Ms. Johnson was
     45; for Mr. Webb was 47.

(2)   Earnings  covered  by  the  Pension  Plan  consist of  base  salary and 
      not  include  bonuses.  The benefit amounts are not subject to reduction 
      for social security benefits, but social security amounts were taken into
      account under the benefit formula.

(3)   This table reflects the normal form of benefit under the Pension Plan
      which is a life only  annuity.

(4)   The  annual amount exceeds the IRC Section 415 limit of $125,000 for a ten
      year certain and life annuity. The Section 415 is  indexed, so that these
      amounts may eventually be paid.

     Compensation  covered by the Pension Plan is found in the salary  column of
the Summary Management Compensation Table for the named executive offices of the
Company. It covers the three years listed in the Table and 1993 and 1994.

     Covered compensation for named executive officers as of the end of the last
calendar year is: Seal $91,000; Schloegel $178,000; Bailey $162,000; Webb
$132,320; and Johnson $122,400.


Executive Supplemental Reimbursement Plan

         Hancock Bank maintains an Executive  Supplemental  Reimbursement  ("ESR
Plan") for members of the Banks' Management Committee.  Currently,  Leo W. Seal,
Jr.,  George A.  Schloegel,  Charles A. Webb, Jr., C. Stanley Bailey and Theresa
Johnson are five (5) of the 12 members of the  Management  Committee.  Under the
ESR Plan, Hancock Bank will pay or reimburse each participating committee member
up to $5,000 of expenses that the committee  members incurs during each calendar
year for life insurance, education,  residential security systems and club dues.
If the amount paid or reimbursed for a committee  member is less than $5,000 for
a  calendar  year,  the  unused  portion  will  be  contributed  to  a  deferred
compensation  account for all members except Leo W. Seal, Jr. An  administrative
committee  of at least three  persons  appointed  by the Board of  Directors  of
Hancock Bank  administers  and  interprets  the plan and has sole  discretion to
award any benefit to committee members.

Stock Purchase Plan

         The Company maintains an Employee Stock Purchase Plan (the "ESPP") that
is designed  to provide  the  employees  of the  Company,  the banks and certain
subsidiaries of Hancock Bank, a convenient  means of purchasing  Common Stock of
the Company.  All employees (except Leo W. Seal, Jr.) of the Company, the Banks,
and other participating subsidiaries,  who have completed one year of continuous
employment with the Company, the Banks, or the participating  subsidiaries,  and
are 21 years of age, are eligible to participate in the ESPP.



                                       14
<PAGE>


         Each employee of the Company, the Banks, or a participating  subsidiary
who qualifies and does participate in the ESPP (a "Participant") is permitted to
authorize payroll deductions,  which may not exceed 5% of the Participant's base
salary  for the pay  period.  At the end of each  plan year  (January  1 through
December 31) the  participating  company  employing a  Participant  who is still
employed at that time,  contributes an amount equal to 25% of such Participant's
payroll deductions for that plan year.

         Employee and Company  contributions  are  forwarded  to Hancock  Bank's
Trust  Department,  which  uses the funds to  purchase  shares of the  Company's
Common Stock through brokers or dealers or directly from individuals  (including
officers,  directors or employees of the Company, the Banks or the participating
subsidiaries)  at the prevailing  market price on the NASDAQ  National Market on
the date of such  purchase.  Brokerage  commissions,  service  charges and other
transactional  costs associated with the purchase of shares by the ESPP, if any,
are paid by the ESPP from its assets (and therefore are borne  indirectly by the
ESPP  Participants).  Administrative  fees and expenses are paid by the Company.
Purchases  are made in the name of the ESPP at such times and in such amounts as
Hancock Bank's Trust Department deems  appropriate,  and shares are allocated to
each  Participant as of June 30 and December 31 of each year. A Participant  may
withdraw the Common  Stock and cash held in his Hancock Bank account  after each
allocation period (but only once in a plan year without penalty).

         For 1997,  Hancock  Bank  contributed  $3,290.00  under the ESPP  Plan
on  behalf  of  George A.  Schloegel.  This is the only executive officer of the
Company who participates in the ESPP.

Compensation Committee Report on Executive Compensation

         This report  reflects the  Company's  compensation  philosophy  for all
executive  offices,  as endorsed by the Board of Directors and the  Compensation
Committee. The Committee,  comprised of the Company Directors, excluding Messrs.
Seal and Schloegel,  named below,  determines annual base salary adjustments and
annual bonus awards.

         In determining the  compensation to be paid to the Company's  executive
officers in 1997, the Compensation  Committee employed the compensation policies
designed to align the compensation with the Company's overall business strategy,
values,  and  management  initiatives.  These  policies  are  intended to reward
executives for long-term strategic management and the enhancement of shareholder
value and support a performance-oriented environment that rewards achievement of
internal goals.

         Additionally,  the Company  subscribes to and participates in the Wyatt
Data  Services/Cole  Survey  for  Financial  Institutions  Compensation  and the
Mississippi  and  Louisiana  Bankers  Associations'  surveys,  which provide the
Committee with comparative compensation data from the Company's market areas and
its peer  groups.  In addition to this,  in 1995 we retained  Towers  Perrin,  a
Consulting Firm, to review Hancock Bank's  Compensation  and Benefits  Programs.
This  information  is used  by the  Committee  to  ensure  that it is  providing
compensation  opportunities  comparable to its peer group,  thereby allowing the
Company to retain  talented  executive  officers who contribute to the Company's
overall and long-term success.

         For personal reasons, as well as a long time philosophy of Mr. Seal and
his father who served before him, Mr. Seal's  compensation  is relatively low in
comparison to other chief  executive  officers of comparable  institutions.  His
compensation  is the  result  of Mr.  Seal's  express  wishes,  and is in no way
reflective of his performance, ability as CEO, or his value to the Company.

         Submitted by the Company's Compensation Committee:

J. F. Boardman, Jr.            Victor Mavar
James B. Estabrook, Jr.        T. W. Milner, Jr.
Charles H. Johnson             Dr. H. C. Moody, Jr.
L. A. Koenenn, Jr.



                                       15
<PAGE>


CERTAIN TRANSACTIONS AND RELATIONSHIPS

         Directors,  Officers,  and  Principal  Shareholders  of the Company and
their  associates  have been  customers  of the  Banks  from time to time in the
ordinary course of business and additional  transactions may be expected to take
place in the future.  All loans to such persons were made on  substantially  the
same terms, including interest rates and collateral,  as those prevailing at the
time for  comparable  transactions  with other  persons and did not involve more
than the normal risk of collectibility or embody other unfavorable  features. At
December 31, 1997,  the aggregate  amount of such loans and extensions of credit
outstanding was approximately $5.2 million.

         Leo W.  Seal,  Jr.  serves as  President  of Hancock  Insurance  Agency
("Hancock Insurance"), for which he receives no fees or other compensation.  For
the year ended December 31, 1997, the Company paid Hancock Insurance $880,083 in
premiums for general insurance products which sum constituted  approximately 34%
of the gross  consolidated  revenues  of  Hancock  Insurance  for the year ended
December 31, 1997.  Some of the directors of the Company may be associated  with
businesses  that from  time to time  engage in  business  transactions  with the
Company.  Management  believes  that  the  terms of the  insurance  transactions
between the Company and Hancock  Insurance  and the  transactions  with director
affiliated  companies  were  no  less  favorable  to  the  Company  than  if the
transactions had been made with nonaffiliates.

                     FIVE YEAR SHAREHOLDER RETURN COMPARISON

         The  Securities  and  Exchange  Commission  requires  that the  Company
include in its Proxy Statement a line graph presentation  comparing  cumulative,
five-year  shareholder returns on an indexed basis with a performance  indicator
of the overall stock market and either a nationally recognized industry standard
or an index of peer  companies  selected by the Company.  The broad market index
used in the graph is the NASDAQ Market Index.  The peer group index is the Media
General  Financial  Services  Industry  Group 045-East South Central Banks and a
list of the Companies included in the index follows the graph.

                  COMPARE 5-YEAR CUMULATIVE TOTAL RETURN AMONG
          HANCOCK HOLDING CO., NASDAQ MARKET INDEX, AND MG GROUP INDEX

- -------------------FISCAL YEAR ENDING----------------------------------------
COMPANY        1992      1993      1994      1995      1996      1997

HANCOCK HLDG   100       116.06    108.90    140.15    178.63    272.56
INDUSTRY INDEX 100       105.70    106.13    142.61    184.25    326.12
BROAD MARKET   100       119.95    125.94    163.35    202.99    248.30



















                      ASSUMES $100 INVESTED ON JAN. 1, 1993
                          ASSUMES DIVIDEND REINVESTMENT
                        FISCAL YEAR ENDING DEC., 31, 1997



                                       16
<PAGE>

<TABLE>
<S>                           <C>                           <C>
Alabama National Bancorp      Compass Bancshares, Inc.      Peoples First Corporation
AmSouth Bancorporation        Deposit Guaranty Corporation  Peoples Holding Company
Area Bancshares Corporation   Eufaula Bancorp, Inc.         Premier Financial Corporation
Banco Central Hispano, S.A.   Farmers Capital Bank Corp.    Regions Financial Corporation
Banco Rio De La Planta S.A.   First American Corp., Tenn.   S. Y. Bancorp, Inc.
Bancorpsouth, Inc.            First M & F Corporation       South Alabama Bancorp
Britton & Koontz Capital Corp First Tennessee National Corp SouthTrust Corporation
CBT Corporation               Hancock Holding Company       Trans Financial Inc.
Colonial Bancgroup Class A    Mid America Bancorp           Trustmark Corporation
Community Financial Group     National Commerce Bancorp.    Union Planters Corporation
Community Trust Bank Corp Inc Peoples Banctrust Company
</TABLE>


                                  OTHER MATTERS
          The Board  does not  anticipate  that  representatives  of  Deloitte &
Touche LLP will be in  attendance  at the Annual  Meeting,  be present to make a
statement, or be available to respond to appropriate questions.

         The Annual Report of the Company for the fiscal year ended December 31,
1997 is enclosed.  The Annual  Report is not to be regarded as proxy  soliciting
material.  Any  shareholder who has not received an Annual Report may obtain one
from the Company. The Company also will provide,  without charge,  copies of its
Annual  Report on Form 10-K for the year ended  December 31, 1997, as filed with
the Securities and Exchange  Commission.  Shareholders wishing to receive a copy
of the Annual  Report on Form 10-K are  directed to write  George A.  Schloegel,
Vice Chairman, at the address of the Company.

                        PROPOSALS FOR 1999 ANNUAL MEETING
               Any shareholder who wishes to present a proposal at the Company's
next  Annual  Meeting  and who  wishes  to have  the  proposal  included  in the
Company's  Proxy  Statement  and form of Proxy for the meeting,  must submit the
proposal  to the  undersigned  at the  address  of the  Company  not later  than
September 20, 1998.

         THE  ACCOMPANYING  PROXY IS SOLICITED BY THE BOARD OF DIRECTORS AND MAY
BE REVOKED PRIOR TO EXERCISE.


                              By Order of the Board of Directors



Dated:  January 20, 1998      /S/
                              Leo W. Seal, Jr.
                              President and C.E.O.




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