MID PENINSULA BANCORP
DEF 14A, 1996-07-12
NATIONAL COMMERCIAL BANKS
Previous: INTEGRATED SYSTEMS INC, 10-Q, 1996-07-12
Next: MID PENINSULA BANCORP, 8-K, 1996-07-12



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant / /
    Filed by a Party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12
                            Mid-Peninsula 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), 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  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------


<PAGE>



                             MID-PENINSULA BANCORP
                                ---------------
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            WEDNESDAY, MAY 22, 1996
 
                            ------------------------
 
TO THE SHAREHOLDERS:
 
    The  Annual Meeting of Shareholders of Mid-Peninsula Bancorp will be held at
420 Cowper Street,  Palo Alto, California,  on Wednesday, May  22, 1996 at  5:00
p.m. for the following purposes:
 
    1.  To elect directors.
 
    2.  To transact such other business as may properly come before the Meeting.
 
    The   names  of  the  Board  of  Directors'  nominees  to  be  directors  of
Mid-Peninsula Bancorp  are set  forth in  the accompanying  Proxy Statement  and
incorporated herein by reference.
 
    Article  IV, Section 2  of the Bylaws of  Mid-Peninsula Bancorp provides for
the nomination of directors in the following manner:
 
    "Nomination for election of directors may be made by the Board of  Directors
or  by any holder of  any outstanding class of  capital stock of the corporation
entitled to vote for the election of directors. Notice of intention to make  any
nominations  shall be made  in writing and  shall be delivered  or mailed to the
President of the corporation  not less than twenty-one  (21) days nor more  than
sixty (60) days prior to any meetings of shareholders called for the election of
directors;  provided, however, that if less than twenty-one (21) days' notice of
the meeting is given to shareholders, such notice of intention to nominate shall
be mailed or delivered to  the President of the  corporation not later than  the
close  of business on the tenth (10th) day following the day on which the notice
of meeting was mailed; provided further, that if notice of such meeting is  sent
by  third  class mail  (if permitted  by law),  no notice  of intention  to make
nominations shall be  required. Such  notification shall  contain the  following
information to the extent known to the notifying shareholder:
 
    (a) the name and address of each proposed nominee;
 
    (b) the principal occupation of each proposed nominee;
 
    (c)  the number of shares of capital  stock of the corporation owned by each
       proposed nominee;
 
    (d) the name and residence address of the notifying shareholder; and
 
    (e) the number of shares  of capital stock of  the corporation owned by  the
       notifying shareholder.
 
Nominations  not  made in  accordance  herewith may,  in  the discretion  of the
Chairman of the meeting, be disregarded and upon the Chairman's instructions the
inspectors of election  can disregard all  votes cast for  each such nominee.  A
copy  of this paragraph  shall be set forth  in a notice  to shareholders of any
meeting at which directors are to be elected."
 
    Only shareholders of record at  the close of business  on April 5, 1996  are
entitled  to notice of and  to vote at this Meeting  and at any postponements or
adjournments thereof.
 
                                          By order of the Board of Directors
 
                                          --------------------------------------
                                                    Warren R. Thoits,
                                                        SECRETARY
 
Palo Alto, California
April 22, 1996
 
WHETHER OR NOT  YOU PLAN  TO ATTEND  THIS MEETING,  PLEASE SIGN  AND RETURN  THE
ENCLOSED PROXY AS PROMPTLY AS POSSIBLE IN THE ENCLOSED POSTAGE-PAID ENVELOPE.


<PAGE>
Mailed to Shareholders
on or about April 22, 1996
 
                             MID-PENINSULA BANCORP
                                PROXY STATEMENT
                    INFORMATION CONCERNING THE SOLICITATION
 
    This Proxy Statement is being furnished to the shareholders of Mid-Peninsula
Bancorp,  a California corporation  (the "Corporation"), in  connection with the
solicitation of proxies by the Board of Directors for use at the Annual  Meeting
of  Shareholders to be held at 420 Cowper  Street, Palo Alto, CA on May 22, 1996
(the "Meeting").  Only shareholders  of record  on April  5, 1996  (the  "Record
Date")  will be entitled to notice of the Meeting and to vote at the Meeting. At
the close of business  on the Record Date,  the Corporation had outstanding  and
entitled  to be  voted 1,590,943 shares  of its  no par value  Common Stock (the
"Common Stock").
 
    Shareholders are entitled to one vote  for each share held, except that  for
the  election of directors each shareholder  has cumulative voting rights and is
entitled to as  many votes  as shall  equal the number  of shares  held by  such
shareholder   multiplied  by  the  number  of  directors  to  be  elected.  Each
shareholder may cast all his or her  votes for a single candidate or  distribute
such  votes among any or all of the candidates as he or she chooses. However, no
shareholder shall be entitled  to cumulate votes (in  other words, cast for  any
candidate  a number of votes greater than the  number of shares of stock held by
such shareholder) unless  such candidate's  name has been  placed in  nomination
prior to the voting and the shareholder has given notice at the Meeting prior to
the  voting of the shareholder's intention to  cumulate his or her votes. If any
shareholder has given such notice, all shareholders may cumulate their votes for
candidates in nomination.  Prior to  voting, an  opportunity will  be given  for
shareholders  or their  proxies at  the Meeting  to announce  their intention to
cumulate their votes. The proxy holders are given, under the terms of the proxy,
discretionary authority to cumulate votes on shares for which they hold a proxy.
 
    Any person giving a proxy in the form accompanying this Proxy Statement  has
the  power to revoke that proxy prior to  its exercise. The proxy may be revoked
prior to the Meeting by delivering to the Secretary of the Corporation either  a
written  instrument revoking the proxy or a  duly executed proxy bearing a later
date. The proxy may also be revoked  by the shareholder by attending and  voting
at the Meeting.
 
    Votes  cast by  proxy or  in person at  the Meeting  will be  counted by the
Inspectors of Election for  the Meeting. The  Inspectors will treat  abstentions
and  "broker  non-votes"  (shares  held  by  brokers  or  nominees  as  to which
instructions have  not  been received  from  the beneficial  owners  or  persons
entitled  to vote and the  broker or nominee does  not have discretionary voting
power under applicable  rules of  the stock  exchange or  other self  regulatory
organization  of which  the broker or  nominee is  a member) as  shares that are
present and  entitled to  vote for  purposes of  determining the  presence of  a
quorum.  Abstentions and "broker non-votes" will  not be counted as shares voted
for purposes  of determining  the outcome  of any  matter as  may properly  come
before the Meeting.
 
    Unless  otherwise instructed, each valid proxy returned which is not revoked
will be voted in the  election of directors "FOR" the  nominees of the Board  of
Directors  as  described in  this Proxy  Statement, and,  at the  proxy holders'
discretion, on such  other matters, if  any, which may  come before the  Meeting
(including any proposal to postpone or adjourn the Meeting).
 
    The Corporation will bear the entire cost of preparing, assembling, printing
and mailing proxy materials furnished by the Board of Directors to shareholders.
Copies of proxy materials will be furnished to brokerage houses, fiduciaries and
custodians  to be  forwarded to  the beneficial owners  of the  Common Stock. In
addition to  the  solicitation of  proxies  by use  of  the mail,  some  of  the
officers, directors and regular employees of the Corporation and its subsidiary,
Mid-Peninsula  Bank (the "Bank"), may  (without additional compensation) solicit
proxies by telephone or personal interview, the costs of which will be borne  by
the Corporation.
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
    As  of April 5, 1996, no individual known to the Corporation owned more than
five percent (5%) of the outstanding shares of its Common Stock.
 
SECURITY OWNERSHIP OF MANAGEMENT
 
    The following table sets forth information  as of the Record Date, April  5,
1996  concerning  the  equity  ownership  of  directors/nominees  and  executive
officers named in  the Summary  Compensation Table and  directors and  executive
officers of the Corporation and the Bank as a group. Unless otherwise indicated,
each director and executive officer listed below possesses sole voting power and
sole  investment power. All of the shares shown in the following table are owned
both of record and beneficially except as  indicated in the notes to the  table.
The  Corporation has only  one class of shares  outstanding, Common Stock. There
are no  current arrangements  known to  the Corporation,  that may  result in  a
change in control of the Corporation.
 
<TABLE>
<CAPTION>
                                                    NAME AND ADDRESS(1) OF      AMOUNT AND NATURE OF   PERCENT OF
TITLE OF CLASS                                         BENEFICIAL OWNER         BENEFICIAL OWNERSHIP    CLASS(2)
- ----------------------------------------------  ------------------------------  --------------------  ------------
<S>                                             <C>                             <C>                   <C>
Common Stock
No Par Value                                    Lawrence A. Aufmuth                     7,384               0.46%
Common Stock,
No Par Value                                    John F. Blokker                        25,830(3)            1.62%
Common Stock,
No Par Value                                    Allan F. Brown                         25,830(4)            1.62%
Common Stock,
No Par Value                                    Owen D. Conley                         25,030(5)            1.56%
Common Stock,
No Par Value                                    Murray B. Dey                          19,929(6)            1.25%
Common Stock,
No Par Value                                    Donald L. Hammond                      25,830(7)            1.62%
Common Stock,
No Par Value                                    David L. Kalkbrenner                   31,317(8)            1.95%
Common Stock,
No Par Value                                    R. Hewlett Lee, M.D.                    6,928(9)            0.44%
Common Stock,
No Par Value                                    Helen C. Leong                         25,830(10)           1.62%
Common Stock,
No Par Value                                    George M. Marcus                       31,974(11)           2.01%
Common Stock,
No Par Value                                    Duncan L. Matteson                     40,750(12)           2.56%
Common Stock,
No Par Value                                    Carol H. Rowland                       27,349(13)           1.71%
Common Stock,
No Par Value                                    Donald H. Seiler                       25,830(14)           1.62%
Common Stock,
No Par Value                                    Warren R. Thoits                       28,065(15)           1.76%
Common Stock,
No Par Value                                    Bruce E. Van Alstyne                   21,250(16)           1.33%
Common Stock,
No Par Value                                    Edwin E. van Bronkhorst                26,330(17)           1.65%
All directors and executive officers of the
Corporation as a group (16 persons)                                                   395,456(18)          24.79%
</TABLE>
 
                                               (FOOTNOTES ARE ON FOLLOWING PAGE)
 
                                       2
<PAGE>
- ------------------------------
(1) The address for beneficial owners, all  of whom are incumbent directors and
    executive officers of the  Corporation and the Bank,  is the address of  the
    Corporation, 420 Cowper Street, Palo Alto, California, 94301-1504.
 
(2) Includes shares of common stock subject to stock options exercisable within
    60 days of the Record Date.
 
(3) Includes 12,290  shares of  common stock held  as separate  property by  Mr.
    Blokker's  spouse and 1,250 shares of  common stock subject to stock options
    exercisable within 60 days of the Record Date.
 
(4) Includes 12,290 shares of common stock owned of record by the Vance M. Brown
    & Sons, Inc. Profit Sharing Plan, of which Allan F. Brown is a  beneficiary,
    and  includes  1,250  shares  of  common  stock  subject  to  stock  options
    exercisable within 60 days of the Record Date.
 
(5) Includes 13,780  shares of  common stock held  with Mr.  Conley's spouse  as
    community  property  and  11,250 shares  of  common stock  subject  to stock
    options exercisable within 60 days of the Record Date.
 
(6) Includes 11,256 shares of common stock held jointly with Mr. Dey's spouse as
    trustees of the Murray B.  Dey and Wendy H. Dey  Trust dated April 23,  1982
    and 6,550 shares of common stock subject to stock options exercisable within
    60 days of the Record Date.
 
(7) Includes  24,580 shares  of common  stock held  jointly with  Mr. Hammond's
    spouse and 1,250 shares of common stock subject to stock options exercisable
    within 60 days of the Record Date.
 
(8) Includes 9,963 shares  of common stock held  jointly with Mr.  Kalkbrenner's
    spouse,  9,047 shares of common stock  held in Mr. Kalkbrenner's IRA account
    and 12,307  shares of  common  stock subject  to stock  options  exercisable
    within 60 days of the Record Date.
 
(9) Includes 5,678 shares of common stock held jointly with Dr. Lee's spouse as
    trustees of the R. Hewlett Lee and Elizabeth P. Lee Family Trust dated  July
    26,  1983  and  1,250  shares  of  common  stock  subject  to  stock options
    exercisable within 60 days of the Record Date.
 
(10) Includes  24,580 shares  of common  stock held  jointly with  Mrs.  Leong's
     spouse and 1,250 shares of common stock subject to stock options 
     exercisable within 60 days of the Record Date.
 
(11) Includes 1,250 shares of common stock subject to stock options exercisable
     within 60 days of the Record Date.
 
(12) Includes 30,000  shares of common  stock held jointly  with Mr.  Matteson's
     spouse, 9,000 shares of common stock  held by the Matteson Realty Services,
     Inc. Defined Benefit Employees' Retirement Trust and 1,750 shares of common
     stock subject to  stock options  exercisable within  60 days  of the Record
     Date.
 
(13) Includes 13,608  shares of  common stock  held jointly  with Ms.  Rowland's
     spouse, 7,948 shares of common stock held  in Ms. Rowland's IRA account and
     5,793 shares of common stock subject to stock options exercisable within 60
     days of the Record Date.
 
(14) Includes 1,250 shares of common stock subject to stock options exercisable
     within 60 days of the Record Date.
 
(15) Includes 9,832 shares of common stock held by Mr. Thoits as Trustee of  the
     Warren R. Thoits Trust dated December 30, 1983, 5,836 shares of common 
     stock held  by Thoits Brothers, Inc., 10,647 shares of common stock for 
     which Mr. Thoits is the record  holding  trustee and  1,750  shares of 
     common stock subject to stock options exercisable within 60 days of the 
     Record Date.
 
(16) Includes 11,250 shares of common stock subject to stock options exercisable
     within 60 days of the Record Date.
 
(17) Includes  24,580  shares  of  common  stock  held  jointly  with  Mr.  van
     Bronkhorst's spouse as Trustees of the E. E. van Bronkhorst Trust dated 
     July 12, 1977 and 1,750 shares of common stock  subject to  stock  options
     exercisable within 60 days of the Record Date.
 
(18) Includes 61,150 shares of common stock subject to stock options exercisable
     within 60 days of the Record Date.
 
                                       3
<PAGE>
                                 PROPOSAL NO. 1
                    ELECTION OF DIRECTORS OF THE CORPORATION
 
    The  number of directors authorized for  election at this meeting is fifteen
(15). Management has nominated the fifteen (15) incumbent directors to serve  as
the  Corporation's  directors. Each  director will  hold  office until  the next
Annual Meeting of Shareholders and until his successor is elected and qualified.
 
    All proxies will  be voted  for the election  of the  fifteen (15)  nominees
listed  below (all of whom are incumbent  directors) recommended by the Board of
Directors unless  authority  to  vote  for the  election  of  any  directors  is
withheld.  The nominees receiving the highest number of affirmative votes of the
shares entitled to be voted for them shall be elected as directors.  Abstentions
and  votes cast against nominees have no effect on the election of directors. If
any of  the nominees  should  unexpectedly decline  or be  unable  to act  as  a
director,  their proxies may be voted for  a substitute nominee to be designated
by the Board of Directors. The Board of Directors has no reason to believe  that
any  nominee will be become unavailable and has no present intention to nominate
persons in addition to or in lieu of those named below.
 
    The following table sets  forth certain information as  of the Record  Date,
April 5, 1996, with respect to those persons nominated by the Board of Directors
for  election as directors,  as well as all  executive officers. The Corporation
knows of no arrangements,  including any pledge by  any person of securities  of
the  Corporation, the operation of which may,  at a subsequent date, result in a
change  in  control   of  the   Corporation.  There  are   no  arrangements   or
understandings by which any of the executive officers or directors of either the
Corporation  or the Bank were selected.  There is no family relationship between
any of the directors or executive officers.
 
<TABLE>
<CAPTION>
NAME                                         AGE                                   POSITION
- ---------------------------------------      ---      ------------------------------------------------------------------
<S>                                      <C>          <C>
Lawrence A. Aufmuth                              51   Director of the Corporation and Director of the Bank since August
                                                      16, 1995.
 
John F. Blokker                                  66   Director of the Corporation and Director of the Bank since October
                                                      7, 1994 and October 9, 1987, respectively.
 
Allan F. Brown                                   68   Director of the Corporation and Director of the Bank since October
                                                      7, 1994 and October 9, 1987, respectively.
 
Owen D. Conley                                   72   Director of the Corporation and Director of the Bank since October
                                                      7, 1994.
 
Murray B. Dey                                    53   Executive Vice-President and Director of the Corporation and the
                                                      Bank since October 7, 1994 and October 9, 1987, respectively.
 
Donald L. Hammond                                68   Director of the Corporation and Director of the Bank since October
                                                      7, 1994 and October 9, 1987, respectively.
 
David L. Kalkbrenner                             56   President, Chief Executive Officer and Director of the Corporation
                                                      and the Bank since October 7, 1994 and October 9, 1987,
                                                      respectively.
 
R. Hewlett Lee, M.D.                             69   Director of the Corporation and Director of the Bank since October
                                                      7, 1994 and February 21, 1990, respectively.
 
Helen C. Leong                                   68   Director of the Corporation and Director of the Bank since October
                                                      7, 1994 and October 9, 1987, respectively.
 
George M. Marcus                                 54   Director of the Corporation and Director of the Bank since October
                                                      7, 1994 and October 9, 1987, respectively.
</TABLE>
 
                                       4
<PAGE>
<TABLE>
<CAPTION>
NAME                                         AGE                                   POSITION
- ---------------------------------------      ---      ------------------------------------------------------------------
<S>                                      <C>          <C>
Duncan L. Matteson                               61   Chairman of the Board and Director of the Corporation and Director
                                                      of the Bank since October 7, 1994 and October 9, 1987,
                                                      respectively.
 
Carol H. Rowland                                 59   First Vice-President and Chief Financial Officer (Principal
                                                      Financial and Accounting Officer) of the Corporation and the Bank
                                                      since October 7, 1994 and October 9, 1987, respectively.
 
Donald H. Seiler                                 67   Director of the Corporation and Director of the Bank since October
                                                      7, 1994 and October 9, 1987, respectively.
 
Warren R. Thoits                                 73   Director of the Corporation and Director of the Bank since October
                                                      7, 1994 and October 9, 1987, respectively.
 
Bruce E. Van Alstyne                             69   Director of the Corporation and Director of the Bank since October
                                                      7, 1994.
 
Edwin E. van Bronkhorst                          72   Director of the Corporation and Director of the Bank since October
                                                      7, 1994 and October 9, 1987, respectively.
</TABLE>
 
    The following is a brief account of the business experience during the  past
five years of each director/nominee and each executive officer listed above.
 
BACKGROUND AND BUSINESS EXPERIENCE OF DIRECTORS
 
    LAWRENCE  A. AUFMUTH is  a partner in the  law firm of  Aufmuth, Fox, Weed &
LeBlanc. He is a graduate  of Brown University with  a law degree from  Stanford
University  and is certified as a Specialist in Taxation Law by the State Bar of
California. From 1971 to 1988, Mr. Aufmuth  was with Ware & Freidenrich in  Palo
Alto  where he was  chairman of its Tax  Department. He is  a former director of
University Bank &  Trust Company and  was active in  its Trust and  Compensation
Committees.
 
    JOHN  F. BLOKKER  is the  president and  chief executive  officer of Luxcom,
Inc., a  voice,  video  and  data  communication  company  located  in  Fremont,
California.  He  was formerly  a general  partner of  Hambrecht &  Quist Venture
Partners (1985-1988) and was employed  by the Hewlett-Packard Company from  1957
to  1985. His last position with Hewlett-Packard, from 1981 to 1985, was as vice
president and general manager of the components group. Mr. Blokker is  currently
a  director of Circon, Inc.  and the Whittier Trust Company.  He is a trustee of
the Foundation  for  Hope,  San Jose,  California,  a  member of  the  Board  of
Overseers  of the Hoover Institute,  Palo Alto, California, and  a member of the
Board of Directors of the Cato Institute, Washington D.C.
 
    ALLAN F. BROWN  is the chairman  of Vance Brown,  Inc., a construction  firm
located  in Palo Alto, and is  a managing partner of Park  City Leasing. He is a
native of Palo Alto and a Stanford  University graduate. He was a member of  the
Stanford  athletic board  from 1979  to 1983  and is  currently a  member of the
Stanford University  major gifts  committee, a  director of  the Peninsula  Open
Space  Trust, a  trustee of  Channing House,  and a  trustee of  the Sierra Club
Foundation.
 
    OWEN D. CONLEY was a director and chairman of the board of directors of  San
Mateo County Bancorp and WestCal National Bank from 1985 to October 7, 1994. Mr.
Conley  has been owner, president and  chief executive officer of Liberty Lease,
Inc., Redwood City, an  automobile, truck and  equipment leasing company,  since
1975.
 
    MURRAY B. DEY has over 30 years of banking experience and worked for Crocker
National  Bank from 1964  to 1986 prior  to opening Mid-Peninsula  Bank in 1987.
From 1975 to 1982, he was the  vice president and assistant manager of the  main
office  of Crocker Bank  in Palo Alto. He  became the manager  of that office in
1982 and  held that  position until  1984. From  1984 to  1986 he  was the  area
 
                                       5
<PAGE>
market manager in the Palo Alto/Menlo Park area. He currently serves as a member
of  the board of directors,  Senior Coordinating Council of  Palo Alto, Inc.; is
president and treasurer of the Home  Equity Loan Program for Seniors, Inc.;  and
is  a member of the Community Cabinet  of the Lucile Packard Childrens' Hospital
at Stanford.
 
    DONALD L. HAMMOND was employed  by the Hewlett-Packard Company beginning  in
1959,  and he  held various management  positions within that  company until his
retirement in 1988 as director of HP Laboratories. He is a consultant to several
companies and universities in commercialization of technology, and serves on the
board of directors of four  organizations. He has been  a resident of the  local
area  for more  than 30  years and  served 11  years on  the Palo  Alto Board of
Education, three as president  of the board.  He is a member  and fellow of  the
Institute  of Electrical and  Electronic Engineers and a  member of the National
Academy of Engineering.
 
    DAVID L. KALKBRENNER  has over  30 years of  experience in  banking. He  was
employed  by Crocker  National Bank  from 1963  to 1986.  From 1981  to 1986, he
served as first vice president and regional manager of the mid-peninsula region,
with administrative offices  located in Palo  Alto. He was  responsible for  the
administration  of  14 full-service  branches from  San  Carlos to  Sunnyvale, a
business banking  center in  Palo  Alto and  the  private banking  office,  also
located  in Palo Alto. From  1977 to 1981, he was  vice president and manager of
the main office of  Crocker Bank in Palo  Alto. He is a  member of the board  of
directors of the College of Notre Dame and is a former director of the Palo Alto
Chamber of Commerce and the Community Association for the Retarded.
 
    R.  HEWLETT LEE, M.D. is a trustee of the Palo Alto Medical Foundation and a
director of the Stanford  University Hospital. He was  chairman of the Board  of
Governors of the Palo Alto Medical Foundation and executive director of the Palo
Alto  Medical Clinic 1981-1989, was  a general and cancer  surgeon at the clinic
from 1956 through 1989, and was the clinic's vice director from 1964 to 1981. He
was formerly  a  member  of the  Stanford  Hospital  Board, a  past  trustee  of
California  Blue Shield (1974-1983), and is  a co-founder of "Lifeguard" HMO and
"TakeCare" HMO, both of which are  health plans serving the Northern  California
area. He presently is serving on several health-related nonprofit boards.
 
    HELEN  C. LEONG  was the  chairman and  chief executive  officer of Advanced
Polymer Systems, Inc.,  a health-oriented  company with  technology focusing  on
health care products and pharmaceuticals from 1985 to 1988. She remains a member
of  the  board of  directors of  Advanced  Polymer Systems  and is  a scientific
consultant to the company. She is on the  board of directors and is a member  of
the  compensation and investment committees of Erox Corporation and is a general
partner of  CLW Associates,  involved in  real estate  investments, and  is  the
managing  partner of  Leong Ventures,  a venture  capital group  specializing in
investments in health care and  biotechnology. She is a  member of the board  of
directors of the Peninsula Children's Center and the Career Action Center.
 
    GEORGE  M. MARCUS  is the  founder and  chairman of  The Marcus  & Millichap
Company, the nation's fourth largest  commercial real estate brokerage firm.  He
is  currently an advisor  to the University of  California, Berkeley, Center for
Real Estate and Urban Economics, and serves on the board of trustees of the Fine
Arts Museums of San Francisco. Mr. Marcus is a former founding director of Plaza
Bank of Commerce in San Jose.
 
    DUNCAN L. MATTESON  is president  of The Matteson  Companies, a  diversified
group  of real estate investment and property management corporations located in
Menlo Park. He  has been  actively involved in  the real  estate investment  and
securities  industries in  the Palo  Alto/Menlo Park  Area since  1959. He  is a
member of the Executive Committee of the Stanford Heart Council, and serves as a
trustee of the Palo  Alto Medical Foundation. As  an appointee of the  Governor,
Mr.  Matteson is Vice President of the Board  of Directors of the Cow Palace. He
is the immediate past-chairman of the National Multi-Housing Council, a group of
the leading apartment owners and managers throughout the United States.
 
                                       6
<PAGE>
    CAROL H. ROWLAND has  been chief financial officer  of the Bank since  1987.
She  served as senior  vice president and chief  financial officer of Burlingame
Bank and Trust, Burlingame,  California, from 1985 to  1987. Prior to that,  she
served  for five years as  senior vice president and  chief financial officer of
University National Bank & Trust Company, Palo Alto, California.
 
    DONALD H. SEILER is  the founder and managing  partner of Seiler &  Company,
Certified  Public Accountants, in Redwood City and  San Francisco. He has been a
certified public accountant in San Francisco and the Peninsula area since  1952.
He  is presently a director of Ross  Stores, Inc., serves on the audit committee
of Stanford  Health  Services,  is  a past-president  of  the  Jewish  Community
Federation  of San Francisco, the Peninsula and Marin and Sonoma Counties. He is
on the board of directors of the Peninsula Community Foundation.
 
    WARREN R. THOITS is a partner with  the Palo Alto law firm of Thoits,  Love,
Hershberger  & McLean. He  is a native of  Palo Alto and  a graduate of Stanford
University and its School of Law. Mr.  Thoits has been very active in  community
and  charitable  organizations,  having served  as  president of  the  Palo Alto
Chamber of Commerce, the Palo Alto Rotary Club and as chairman of the Palo  Alto
Area  Chapter, American  Red Cross.  He was  formerly a  member of  the board of
directors of Northern California Savings and Loan Association (now Great Western
Bank).
 
    BRUCE E. VAN ALSTYNE was a director of San Mateo County Bancorp and  WestCal
National Bank from 1985 to October 7, 1994. Mr. Van Alstyne has over 35 years of
experience  in the investment banking industry. In 1985, Mr. Van Alstyne founded
the investment counseling  firm of  Van Alstyne  and Company,  Inc., located  in
Portola  Valley. He is  currently a member of  the Investment Advisory Committee
for the Foundation for the San Mateo County Community College District.
 
    EDWIN E. VAN BRONKHORST retired from the Hewlett-Packard Company in 1984 and
was, prior to his retirement, senior vice president, chief financial officer and
treasurer of  that  company and  served  on its  board  from 1962  to  1984.  He
currently  serves as a member of the  board of directors of the California Water
Service Company and Nellcor  Puritan Bennett and is  a trustee and treasurer  of
the David & Lucile Packard Foundation.
 
    None  of the Corporation's Directors is a director of any other company with
a class  of securities  registered  pursuant to  Section  12 of  the  Securities
Exchange  Act of  1934, as  amended, or subject  to the  requirements of Section
15(d) of such Act or any company  registered as an investment company under  the
Investment  Company Act  of 1940, whose  common stock is  registered pursuant to
Section 12 of the Securities  Exchange Act of 1934,  as amended, except for  the
following:  Director Hammond is a director of Nellcor Puritan Bennett, a medical
equipment manufacturer located in Pleasanton, California and he is a director of
Tridex, Inc., a manufacturer of Ophthalmic Instruments located in Mountain View,
California; Director Leong  is also a  director of Advanced  Polymer Systems,  a
polymeric  delivery systems company  located in Redwood  City, California, and a
director  of  Erox   Corporation,  a  manufacturer   of  fragrances   containing
synthesized  human pheromones located in Fremont, California; Director Marcus is
also a director of Essex Property Trust, a real estate investment trust  company
located  in Palo Alto,  California; Director Seiler  is also a  director of Ross
Stores, Inc.,  a retail  department  store located  in Newark,  California;  and
Director Van Bronkhorst is also a director of Nellcor Puritan Bennett, a medical
equipment  manufacturer located in Pleasanton,  California, and California Water
Service Company, a water service provider located in San Jose, California.
 
                                       7
<PAGE>
                                   DIRECTORS
 
COMMITTEES OF THE BOARD OF DIRECTORS
 
    The Audit Committee, with  the guidance of KPMG  Peat Marwick LLP,  conducts
the Annual Directors Audit. Donald H. Seiler, Donald L. Hammond, R. Hewlett Lee,
M.D., Owen D. Conley and Allan F. Brown serve on this committee, which met three
(3)  times in  1995. The  purpose of  this committee  is to  review the internal
controls and financial reporting for the Corporation and the Bank and to examine
the findings and reports of the outside auditors and bank examiners.
 
    The Board  of  Directors  has not  established  nominating  or  compensation
committees. The Executive Committee performs the functions of the nominating and
compensation   committees.  The  Executive   Committee  has  responsibility  for
considering appropriate candidates for election as directors of the  Corporation
and  establishing and reviewing compensation of  the chief executive officer and
overall compensation of employees. Duncan L. Matteson, Edwin E. van  Bronkhorst,
Warren  R. Thoits and  David L. Kalkbrenner  serve on this  committee, which met
five (5) times in 1995.
 
    The Bank's Loan  Committee has responsibility  for establishing loan  policy
and  approving loans  which exceed  certain dollar  limits. Duncan  L. Matteson,
Edwin E. van Bronkhorst, Allan F. Brown, David L. Kalkbrenner and Murray B.  Dey
serve on this committee, which met fifteen (15) times in 1995.
 
    The   Bank's  Investment  Committee   has  responsibility  for  establishing
investment policy and reviews the investment portfolio. Edwin E. van Bronkhorst,
Helen C. Leong, George M. Marcus, Bruce E. Van Alstyne, David L. Kalkbrenner and
Carol H. Rowland serve on this committee, which met five (5) times in 1995.
 
    All Corporation directors  attended at least  seventy-five percent (75%)  of
the  aggregate of the  total number of  meetings of the  board and committees on
which they  served  during  1995  and  all  Bank  directors  attended  at  least
seventy-five (75%) of the aggregate of the total number of meetings of the board
and committees on which they served during 1995.
 
COMPENSATION OF DIRECTORS
 
    Directors of the Corporation received no fees for their participation in the
Corporation's  meetings.  Directors of  the Bank  received  $200 for  each board
meeting of the Bank attended. Non-employee  directors of the Bank received  $150
for  each  committee meeting  attended in  1995.  Non-employee directors  of the
Bank's Loan Committee received  a $500 per  month retainer as  well as $150  for
each  meeting attended during 1995. The total  fees paid to all directors of the
Corporation in 1995 was $59,550.
 
                                       8
<PAGE>
                             EXECUTIVE COMPENSATION
 
SUMMARY COMPENSATION TABLE
 
    Set forth  below is  the summary  compensation paid  or accrued  during  the
fiscal  years ended December  31, 1993, 1994  and 1995 to  David L. Kalkbrenner,
Murray B.  Dey  and  Carol  H.  Rowland, the  only  executive  officers  of  the
Corporation and the Bank.
 
                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                 LONG TERM COMPENSATION
                                                                         ---------------------------------------
<S>                    <C>        <C>        <C>        <C>              <C>            <C>          <C>          <C>
                                           ANNUAL COMPENSATION              AWARDS                     PAYOUTS
                                  -------------------------------------  -------------               -----------
 
<CAPTION>
         (A)              (B)        (C)        (D)           (E)             (F)           (G)          (I)           (J)
                                                                                        SECURITIES
                                                         OTHER ANNUAL     RESTRICTED    UNDERLYING                  ALL OTHER
      NAME AND                     SALARY      BONUS     COMPENSATION        STOCK       OPTIONS/       LTIP      COMPENSATION
 PRINCIPAL POSITION      YEAR      ($)(1)     ($)(2)          ($)        AWARD(S) ($)   SARS (#)(4)  PAYOUTS ($)     ($)(5)
- ---------------------  ---------  ---------  ---------  ---------------  -------------  -----------  -----------  -------------
<S>                    <C>        <C>        <C>        <C>              <C>            <C>          <C>          <C>
David L. Kalkbrenner,       1995  $ 150,000  $  97,000     $   8,400          --            15,000       --         $  13,233
President and CEO           1994  $ 142,210  $  74,000     $   8,400          --         $   1,062       --         $  13,142
                            1993  $ 139,300  $  73,000     $   8,400          --         $   4,459       --         $  11,996
Murray B. Dey,              1995  $ 120,000  $  67,000     $   6,000          --            --           --         $   8,990
Exec. Vice-President        1994  $ 115,870  $  42,000     $   6,000          --         $   1,062       --         $  10,089
                            1993  $ 113,500  $  45,000     $   6,000          --         $   3,344       --         $   9,401
Carol H. Rowland,           1995  $ 107,740  $  40,000     $   4,800          --             5,000       --         $   8,045
First Vice-President        1994  $ 105,360  $  20,250     $   4,800          --         $   1,062       --         $   8,391
and CFO                     1993  $ 103,200  $  26,000     $   4,800          --         $   2,230       --         $   7,966
</TABLE>
 
- ------------------------
(1) Amounts  shown include cash and non-cash compensation earned and received by
    executive officers as well as amounts earned but deferred at the election of
    those officers under the 401(k) Plan. Amounts deferred under the 401(k) Plan
    were $8,994 in 1993, $9,240 in 1994  and $ 9,240 in 1995, respectively,  for
    each named executive officer.
 
(2) Amounts indicated as bonus payments were earned for performance during 1993,
    1994  and  1995, but  paid in  the first  quarters of  1994, 1995  and 1996,
    respectively.
 
(3) No executive  officer received  perquisites or  other personal  benefits  in
    excess  of the lesser of $50,000 or  10% of each such officer's total annual
    salary and bonus during 1993, 1994 or 1995.
 
(4) The Corporation has a 1994 Stock Option Plan (the "1994 Plan"), under  which
    options may be granted to directors and key, full-time salaried officers and
    employees  of the Corporation and its  subsidiary. Options granted under the
    Plan are either incentive options or non-statutory options. Options  granted
    under  the Plan  become exercisable  in accordance  with a  vesting schedule
    established at the time  of grant. Vesting may  not extend beyond ten  years
    from  the date  of grant.  Options granted  under the  Plan are  adjusted to
    protect  against  dilution  in   the  event  of   certain  changes  in   the
    Corporation's  capitalization, including  stock splits  and stock dividends.
    All options granted  to the  named executive officers  were incentive  stock
    options  and have an  exercise price equal  to the fair  market value of the
    Corporation's Common Stock or the Bank's common stock, as applicable, on the
    date of grant. The amounts shown have been adjusted to give effect to a five
    percent stock dividend in December 1993, and the conversion ratio pertaining
    to the merger transaction whereby WestCal National Bank merged with and into
    Mid-Peninsula  Bank  (the  "Bank")  and  the  Bank  became  a   wholly-owned
    subsidiary  of the Corporation, which transaction was consummated on October
    7, 1994 (the "Merger"). The terms of the 1994 Plan also apply to options  to
    purchase  shares  of the  Corporation's Common  Stock which  were originally
    granted under  the  Bank's  1987  Stock Option  Plan,  and  assumed  by  the
    Corporation upon consummation of the Merger.
 
(5) Amounts  shown for  David L.  Kalkbrenner include  $2,200 in  director fees,
    $3,050 in  term  life  insurance  premiums and  $6,746  in  401(k)  matching
    contributions in 1993, $2,600 in director fees,
 
                                       9
<PAGE>
    $3,612  in  term  life  insurance premiums  and  $6,930  in  401(k) matching
    contributions in  1994 and  $2,400 in  director fees,  $3,903 in  term  life
    insurance  premiums  and $6,930  in 401(k)  matching contributions  in 1995.
    Amounts shown  for Murray  B. Dey  include, $2,655  in term  life  insurance
    premiums and $6,746 in 401(k) matching contributions in 1993, $3,159 in term
    life  insurance premiums and $6,930 in 401(k) matching contributions in 1994
    and $2,060 in  term life insurance  premiums and $6,930  in 401(k)  matching
    contributions  in 1995. Amounts shown for Carol H. Rowland include $1,220 in
    term life insurance premiums and $6,746 in 401(k) matching contributions  in
    1993,  $1,461 in term life insurance  premiums and $6,930 in 401(k) matching
    contributions in 1994 and $1,115 in term life insurance premiums and  $6,930
    in 401(k) matching contributions in 1995.
 
OPTION/SAR GRANTS TABLE
 
    The  following table provides information regarding stock options granted to
the named executive officers during 1995.
 
                     OPTION/SAR GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
                                 INDIVIDUAL GRANTS
- -----------------------------------------------------------------------------------
<S>                         <C>          <C>              <C>            <C>
           (A)                  (B)            (C)             (D)          (E)
 
<CAPTION>
                             NUMBER OF
                            SECURITIES     % OF TOTAL
                            UNDERLYING    OPTIONS/SARS
                             OPTIONS/      GRANTED TO      EXERCISE OR
                               SARS       EMPLOYEES IN     BASE PRICE    EXPIRATION
NAME                        GRANTED (#)    FISCAL YEAR       ($/SH)         DATE
- --------------------------  -----------  ---------------  -------------  ----------
<S>                         <C>          <C>              <C>            <C>
David L. Kalkbrenner            15,000          37.5%           12.75      01/18/05
Murray B. Dey                   --             --              --            --
Carol H. Rowland                 5,000          12.5%           12.75      01/18/05
</TABLE>
 
OPTION/SAR EXERCISES AND YEAR-END VALUE TABLE
 
    The following table  sets forth certain  information concerning  unexercised
options under the 1994 Plan as of April 5, 1996.
 
    AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR, AND FISCAL YEAR-END
                                OPTION/SAR VALUE
<TABLE>
<CAPTION>
           (A)                     (B)              (C)              (D)               (E)
<S>                         <C>                <C>             <C>               <C>
                                                                  NUMBER OF
                                                                  SECURITIES         VALUE OF
                                                                  UNDERLYING       UNEXERCISED
                                                                 UNEXERCISED       IN-THE-MONEY
                                                               OPTIONS/SARS AT   OPTIONS/SARS AT
                                                                  FY-END (#)        FY-END ($)
                                                               ----------------  ----------------
 
<CAPTION>
                                                                 EXERCISABLE/      EXERCISABLE/
                             SHARES ACQUIRED   VALUE REALIZED   UNEXERCISABLE     UNEXERCISABLE
NAME                         ON EXERCISE (#)       ($)(2)            (1)               (2)
- --------------------------  -----------------  --------------  ----------------  ----------------
<S>                         <C>                <C>             <C>               <C>
David L. Kalkbrenner                4,889            14,863     17,224/12,894     96,401/54,601
Murray B. Dey                       1,424             4,329      10,238/1,366      61,143/6,565
Carol H. Rowland                      949             2,885      8,385/4,971      47,000/20,936
</TABLE>
 
- ------------------------
(1) Adjusted  to give  effect to the  conversion ratio pertaining  to the merger
    transaction whereby WestCal National Bank merged with and into the Bank  and
    the Bank became a wholly-owned subsidiary of the Corporation.
 
(2) The  aggregate value has been  determined based upon the  average of the bid
    and asked prices for the Corporation's common stock at exercise or year-end,
    minus the exercise price.
 
                                       10
<PAGE>
EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT AND CHANGE IN CONTROL
ARRANGEMENTS
 
    Effective March  3,  1992,  the  Bank entered  into  a  two-year  employment
agreement  with  David L.  Kalkbrenner, President  and Chief  Executive Officer,
which  provides  for  automatic  one-year  extensions  until  the  agreement  is
terminated  as described below.  The agreement, as  amended, provides for, among
other things:  (a) a  base  salary of  $135,000 per  year,  as adjusted  in  the
discretion  of the  Board of Directors;  (b) a discretionary  annual bonus based
upon the pre-tax net profits of the Bank; (c) payment to Mr. Kalkbrenner of  his
base  salary  (reduced  by the  amount  received  by him  from  state disability
insurance or worker's compensation or  other similar insurance through  policies
provided  by the Bank) for a period of six months if he becomes disabled so that
he is unable to perform his duties; (d) four weeks annual vacation leave; (e)  a
$500,000  life insurance policy; (f) an  automobile allowance of $700 per month;
and (g)  reimbursement  for ordinary  and  necessary expenses  incurred  by  Mr.
Kalkbrenner  in connection with his employment.  The agreement may be terminated
with or without cause, but if the agreement is terminated due to the  occurrence
of  circumstances that make it impossible or impractical for the Bank to conduct
or continue  its  business, the  loss  by the  Bank  of its  legal  capacity  to
contract,  the Bank's  breach of the  terms of  the agreement, or  in the Bank's
discretion by giving not less than 30 days' prior written notice of termination,
Mr. Kalkbrenner will be entitled to  receive severance compensation equal to  24
months'  of Mr. Kalkbrenner's  then existing base  salary. The agreement further
provides that in  the event  of a  "change in  control" as  defined therein  and
within  a period of two years following  consummation of such change in control:
(a) Mr. Kalkbrenner's employment is terminated; or (b) any adverse change occurs
in the nature and scope of Mr. Kalkbrenner's position, responsibilities, duties,
salary, benefits  or location  of  employment; or  (c)  any event  occurs  which
reasonably  constitutes  a  demotion,  significant  diminution  or  constructive
termination of Mr. Kalkbrenner's employment, Mr. Kalkbrenner will be entitled to
receive severance compensation in an amount equal to two and one-half times  his
average  annual compensation for the five years immediately preceding the change
in control (or such shorter time Mr. Kalkbrenner was employed by the Bank).
 
    Recognizing the importance of building and retaining a competent  management
team,  in 1995,  the Board  of Directors  of the  Bank purchased  life insurance
policies on the lives of Mr. Kalkbrenner,  Mr. Dey, Ms. Rowland and three  other
key employees and adopted a conditional non-qualified deferred compensation plan
in  a form proposed by  Bank Compensation Strategies Group,  and endorsed by the
California Bankers Association,  the American  Bankers Association,  as well  as
numerous  other  state  banking  associations  in  order  to  indirectly  offset
anticipated costs for certain  death, disability and  post-employment/retirement
benefits  for such employees. In March 1996,  a fourth key employee was included
in this  plan.  The Bank  is  the sole  owner  and beneficiary  under  the  life
insurance policies. Under the terms of the plan, differing death, disability and
post-employment/retirement  benefits are to  be provided to  such key employees.
The terms for  these agreements are  intended to provide  an incentive for  each
employee to remain with the Corporation and the Bank by defining and increasing,
over  the employee's term of employment,  the amounts each employee will receive
upon the occurrence of certain specified events, including formal retirement  on
or after a specified age. The agreements provide maximum annual benefit payments
of  Eighty-Five Thousand  Dollars ($85,000)  to Mr.  Kalkbrenner, Sixty Thousand
Dollars ($60,000)  to Mr.  Dey,  Forty-Five Thousand  Dollars ($45,000)  to  Ms.
Rowland,  and Thirty-Six Thousand Dollars ($36,000) for each other key employee.
The annual  benefit amount  is  payable in  equal  monthly installments  over  a
fifteen  (15) year  period (ten  years for  Carol Rowland).  In the  event of an
employee's death, all  remaining amounts due  are to be  paid to the  employee's
designated  beneficiary over the remaining payout period. Other events which may
alter when payment of the annual benefit is to begin, or the amount which is  to
be  paid, include:  (i) "disability"  prior to  retirement (a  term specifically
defined in each agreement), in which case  the employee will begin to receive  a
different and lesser annual amount starting shortly after the defined retirement
age;  and (ii)  either termination of  employment without  cause or constructive
termination following a "change of control," in which case the employee will  be
entitled  to receive all  or a portion  of the maximum  annual benefit depending
upon the  employee  involved and  the  employee's  length of  service  prior  to
termination. Generally, in those situations where the employee is terminated for
 
                                       11
<PAGE>
cause,  or where the employee voluntarily terminates his or her employment prior
to retirement or other event triggering a right to payments under the agreement,
the employee will not be entitled to the payment of any benefits. Due to special
circumstances,  however,  and  depending  upon   the  date  her  employment   is
terminated, it is expected that Carol Rowland would be entitled to an amount not
in  excess of Thirty Thousand Dollars ($30,000), plus interest if her employment
is terminated for cause or voluntarily by her prior to retirement.
 
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 ten percent or more shareholders
of the Corporation's equity securities, to file with the Securities and Exchange
Commission  initial reports of ownership and  reports of changes of ownership of
the Corporation's equity securities. Officers, directors and ten percent or more
shareholders are  required by  SEC regulation  to furnish  the Corporation  with
copies  of all  Section 16(a) forms  they file. To  the Corporation's knowledge,
based solely  on  review  of  the  copies  of  such  reports  furnished  to  the
Corporation  and written  representations that  no other  reports were required,
during the fiscal year ended December 31, 1995, except for Director Aufmuth  who
failed  to timely file one report on Form  4 for the month of November, 1995 but
filed the  report on  January 9,  1996, all  Section 16(a)  filing  requirements
applicable  to its  executive officers, directors  and beneficial  owners of ten
percent or more of the Corporation's equity securities appear to have been met.
 
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
TRANSACTIONS WITH MANAGEMENT AND OTHERS
 
    Except as described  below, there have  been no transactions,  or series  of
similar  transactions, during  1995, or  any currently  proposed transaction, or
series of similar transactions, to which the  Corporation or the Bank was or  is
to  be a party, in which the amount involved exceeded or will exceed $60,000 and
in which any director (or nominee for director) of the Corporation or the  Bank,
executive  officer of  the Corporation  or the  Bank, any  shareholder owning of
record or beneficially  5% or  more of the  Corporation's Common  Stock, or  any
member  of the immediate  family of any  of the foregoing  persons, had, or will
have, a direct or indirect material interest.
 
    The Bank leases  its offices  at 420  Cowper Street,  Palo Alto,  California
94301  from  MPB  Associates,  a  tenant-in-common  arrangement  in  which seven
directors of the Bank hold an  approximate 51% interest. The acquisition of  the
Bank's  leased premises by MPB Associates in 1990  did not result in a change in
the terms of the Bank's lease.
 
    The lease, which originally expired in  May 1993, has been extended  through
January  2000. The lease covers a ground floor area of 8,817 net rentable square
feet and a second floor area of 9,217 net rentable square feet. The Bank pays an
annual rental of $560,000  for the entire leased  space. Additionally, the  Bank
pays  real property taxes, utilities, and building insurance, to the extent they
exceed, on an annual basis, $1.40  per rentable square foot, $1.60 per  rentable
square  foot, and  $0.17 per  rentable square  floor, respectively.  The rent is
adjusted every  twelve months  beginning June  1, 1997  in accordance  with  the
change  in the immediately preceding year over  1992 in the Consumer Price Index
for All  Urban Consumers,  San  Francisco/Oakland Metropolitan  Area,  All-Items
(1967  = 100)  as published  by the  U.S. Department  of Labor,  Bureau of Labor
Statistics. The lease  also contains a  provision granting the  Bank a right  of
first  refusal to purchase  the building during  the term of  the lease upon the
same terms and conditions that  the landlord is willing  to accept from a  third
party.
 
CERTAIN BUSINESS RELATIONSHIPS
 
    Director  Warren R.  Thoits is  a member  of the  law firm  of Thoits, Love,
Hershberger & McLean, which  firm performed legal  services for the  Corporation
and/or  the  Bank in  1995 and  is expected  to perform  legal services  for the
Corporation and/or  the  Bank  in 1996.  The  fees  paid to  said  firm  by  the
Corporation  and/or the Bank  in 1995 did  not exceed five  percent (5%) of said
firm's gross revenues for the year.
 
                                       12
<PAGE>
INDEBTEDNESS OF MANAGEMENT
 
    The Corporation, through  the Bank, has  had, and expects  in the future  to
have  banking transactions in the  ordinary course of its  business with many of
the  Corporation's  directors  and  officers  and  their  associates,  including
transactions  with corporations of which such persons are directors, officers or
controlling shareholders, on  substantially the same  terms (including  interest
rates  and  collateral) as  those  prevailing for  comparable  transactions with
others. Management believes that in 1995 such transactions comprising loans  did
not  involve  more  than the  normal  risk  of collectibility  or  present other
unfavorable features. Loans  to executive  officers of the  Corporation and  the
Bank  are subject to limitations as to amount and purposes prescribed in part by
the Federal Reserve Act, as amended.
 
                         INDEPENDENT PUBLIC ACCOUNTANTS
 
    On October  19, 1994,  the  Corporation's Board  of Directors  approved  the
dismissal  of the firm  of Coopers and  Lybrand, which had  been the independent
accountants for the Corporation's predecessor,  San Mateo County Bancorp,  since
1991,  and approved the engagement of KPMG Peat Marwick LLP as the Corporation's
independent accountants. The  dismissal of Coopers  and Lybrand was  recommended
and  approved by the Corporation's  Board of Directors based  solely on the fact
that  KPMG  Peat   Marwick  LLP  represented   the  Corporation's   wholly-owned
subsidiary,  Mid-Peninsula Bank, since 1987, and following the merger of WestCal
National Bank, the wholly-owned subsidiary of San Mateo County Bancorp, with and
into Mid-Peninsula Bank and the  change in name of  San Mateo County Bancorp  to
Mid-Peninsula  Bancorp,  which  merger was  effective  on October  7,  1994, the
Corporation's Board of Directors determined that it was in the best interests of
the Corporation to engage  KPMG Peat Marwick LLP  based on their experience  and
knowledge of the operations and activities of Mid-Peninsula Bank. The reports of
Coopers   and  Lybrand  on   the  financial  statements   of  the  Corporation's
predecessor, San Mateo County  Bancorp, did not contain  any adverse opinion  or
disclaimer of opinion or any qualification as to an uncertainty, audit scope, or
accounting  principle.  There were  no  disagreements between  San  Mateo County
Bancorp or the Corporation and Coopers  and Lybrand on any matter of  accounting
principle  or  practice, financial  statement disclosure,  or auditing  scope or
procedure which, if  not resolved to  the satisfaction of  Coopers and  Lybrand,
would  have  caused  them to  make  a reference  to  the subject  matter  of the
disagreement in their report.  No reportable event as  described in Item 304  of
Regulation S-K occurred during San Mateo County Bancorp's two most recent fiscal
years  and  subsequent  interim  period  or  subsequent  interim  period  of the
Corporation as of the date hereof. The Corporation reported the foregoing change
in its  accountants  on a  Form  8-K dated  October  19, 1994,  filed  with  the
Securities  and Exchange Commission on October 25, 1994. The Form 8-K included a
letter from  Coopers and  Lybrand as  an exhibit  thereto in  which Coopers  and
Lybrand agreed with the above description of the change in accountants.
 
    The  Board of Directors  of the Corporation has  appointed KPMG Peat Marwick
LLP to serve as the Corporation's  public accountants for the 1996 fiscal  year.
KPMG  Peat Marwick LLP has no interest,  financial or otherwise, in the Company.
The services rendered by KPMG Peat Marwick LLP during the 1995 fiscal year  were
audit  services, consultation in connection with various accounting matters, and
preparation of corporation  income tax returns.  The Board of  Directors of  the
Corporation approved each professional service rendered by KPMG Peat Marwick LLP
during the 1995 fiscal year, and the possible effect of each such service on the
independence  of that firm was considered by  the Board of Directors before such
service was rendered.
 
    Representatives of KPMG Peat Marwick LLP  are expected to be present at  the
Meeting  and will have an opportunity to make a statement if they so desire, and
respond to questions.
 
                                 ANNUAL REPORT
 
    The Annual Report of the Corporation containing audited financial statements
for the fiscal  year ended  December 31,  1995 is  included in  this mailing  to
shareholders.
 
                                       13
<PAGE>
                                   FORM 10-K
 
    A  COPY  OF THE  CORPORATION'S ANNUAL  REPORT  ON FORM  10-K FILED  WITH THE
SECURITIES AND EXCHANGE COMMISSION UNDER THE SECURITIES EXCHANGE ACT OF 1934, AS
AMENDED, IS AVAILABLE  TO SHAREHOLDERS  WITHOUT CHARGE UPON  WRITTEN REQUEST  TO
CAROL  H. ROWLAND,  CHIEF FINANCIAL  OFFICER, MID-PENINSULA  BANCORP, 420 COWPER
STREET, PALO ALTO, CALIFORNIA 94301-1504.
 
                            SHAREHOLDER'S PROPOSALS
 
    Next year's Annual Meeting of Shareholders will be held on May 28, 1997. The
deadline for  shareholders  to  submit  proposals for  inclusion  in  the  Proxy
Statement  and form  of Proxy  for the  1997 Annual  Meeting of  Shareholders is
December 27, 1996. All proposals should be submitted by Certified Mail -  Return
Receipt  Requested, to Warren  R. Thoits, Secretary,  Mid-Peninsula Bancorp, 420
Cowper Street, Palo Alto, California 94301-1504.
 
                                 OTHER MATTERS
 
    The Board  of Directors  knows of  no other  matters which  will be  brought
before  the Meeting, but if such matters  are properly presented to the Meeting,
proxies solicited hereby will  be voted in accordance  with the judgment of  the
persons  holding such proxies.  All shares represented  by duly executed proxies
will be voted at the Meeting in accordance with the terms of such proxies.
 
                                          MID-PENINSULA BANCORP
                                          By:        /s/ WARREN R. THOITS
 
                                             -----------------------------------
                                                      Warren R. Thoits,
                                                          SECRETARY
 
Palo Alto, California
April 22, 1996
 
                                       14




<PAGE>

                           MID-PENINSULA BANCORP
    PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 22, 1996

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

   The undersigned holder of Common Stock acknowledges receipt of a copy of 
the Notice of Annual Meeting of Shareholders of Mid-Peninsula Bancorp and the 
accompanying Proxy Statement dated April 22, 1996, and revoking any Proxy 
heretofore given, hereby constitutes and appoints Duncan L. Matteson, Edwin 
E. van Bronkhorst and Warren R. Thoits, and each of them, with full power of 
substitution, as attorneys and proxies to appear and vote all of the shares 
of Common Stock of Mid-Peninsula Bancorp, a California Corporation, standing 
in the name of the undersigned which the undersigned could vote if personally 
present and acting at the Annual Meeting of Shareholders of Mid-Peninsula 
Bancorp, to be held at 420 Cowper Street, Palo Alto, California on Wednesday, 
May 22, 1996, at 5:00 p.m. or at any postponements or adjournments thereof, 
upon the following items as set forth in the Notice of Meeting and Proxy 
Statement and to vote according to their discretion on all other matters 
which may be properly presented for action at the Meeting or any 
postponements or adjournments thereof.  The above-named proxy holders are 
hereby granted discretionary authority to cumulate votes represented by the 
shares covered by this Proxy in the election of directors.

              UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE 
                    VOTED "FOR" THE FOLLOWING ITEMS:

1. To elect as directors the nominees set forth below:

   / / FOR all nominees listed below          / / WITHHOLD AUTHORITY
   (except as marked to the                   to vote for all 
   contrary below).                           nominees listed below.

   INSTRUCTION:  To withhold authority to vote for any individual nominee, 
   strike a line through the nominee's name in the list below:

   Lawrence A. Aufmuth,  John F. Blokker,  Allan F. Brown,  Owen D. Conley,  
   Murray B. Dey,  Donald L. Hammond,  David L. Kalkbrenner,  
   R. Hewlett Lee, M.D., Helen C. Leong,  George M. Marcus,  Duncan L. Matteson,
   Donald H. Seiler,  Warren R. Thoits,  Bruce E. Van Alstyne,  
   Edwin E. van Bronkhorst,

2. To transact such other business as may properly come before the Meeting.
                                                    (CONTINUED ON OTHER SIDE)

<PAGE>
============================================================================

   THIS PROXY IS SOLICITED BY AND ON BEHALF OF THE BOARD OF DIRECTORS AND MAY 
BE REVOKED PRIOR TO ITS EXERCISE.

   THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF DIRECTORS 
NOMINATED BY THE BOARD OF DIRECTORS.  THE PROXY WHEN PROPERLY EXECUTED WILL 
BE VOTED AS DIRECTED.  IF NO DIRECTION IS MADE, IT WILL BE VOTED "FOR" THE 
ELECTION OF DIRECTORS NOMINATED BY THE BOARD OF DIRECTORS.

   Please date and sign exactly as your name(s) appear(s).  When signing as 
attorney, executor, administrator, trustee, or guardian, please give full 
title.  If more than one trustee, all should sign.  All joint owners should 
sign.  WHETHER OR NOT YOU PLAN TO ATTEND THIS MEETING, PLEASE SIGN AND RETURN 
THIS PROXY AS PROMPTLY AS POSSIBLE IN THE ENCLOSED POSTAGE-PAID ENVELOPE.

         No. of Common Shares       
                                         Dated: ___________________ , 1996.

                                         SHAREHOLDER(S)

                                         __________________________________

                                         __________________________________
w
                                         I/We  do / / or do not / / expect
                                         to attend this meeting.



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