CENTURY BANCSHARES INC
DEF 14A, 1999-04-12
NATIONAL COMMERCIAL BANKS
Previous: TEAMSTAFF INC, 8-K/A, 1999-04-12
Next: BUTLER INTERNATIONAL INC /MD/, DEF 14A, 1999-04-12



                            SCHEDULE 14A INFORMATION
            PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                              EXCHANGE ACT OF 1934

         Filed by the  Registrant [X] Filed by a Party other than 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 Rule  14a-11(c) or Rule
         14a-12


                            Century Bancshares, Inc.
                    ------------------------------------------
                (Name of Registrant as Specified in Its Charter)

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


Payment of Filing Fee (Check the appropriate box):

         [X]      No fee required.

         [ ] Fee computed on table below per Exchange Act Rules  14a-6(i)(1) and
0-11.

         (1)     Title of each class of securities to which transaction applies:
                  ----------------------------------------------------- .
         (2) Aggregate number of securities to which transaction applies:
                  ----------------------------------------------------- .
         (3)      Per  unit  price  or other  underlying  value  of  transaction
                  computed  pursuant  to  Exchange  Act Rule 0-11 (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>


                            CENTURY BANCSHARES, INC.
                         1275 Pennsylvania Avenue, N.W.
                             Washington, D.C. 20004

                 NOTICE OF 1999 ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 21, 1999

TO THE HOLDERS OF COMMON STOCK
  OF CENTURY BANCSHARES, INC.:

         Notice is hereby given that the 1999 Annual Meeting of the Stockholders
("Annual Meeting") of Century Bancshares,  Inc.  ("Company") will be held at the
Willard  Inter-Continental  Hotel, 1401 Pennsylvania Avenue,  N.W.,  Washington,
D.C. 20004 at 11:00 a.m. (local time) on Friday, May 21, 1999, for the following
purposes:

         1.       to elect a Board of seven  directors  to serve  until the 2000
                  Annual Meeting of Stockholders of the Company, and until their
                  respective successors have been elected and qualified; and

         2.       to transact  such other  business as may properly  come before
                  the meeting or any adjournment thereof.

         All holders of common stock of record at the close of business on March
31, 1999 are entitled to vote at the Annual Meeting and any adjournment thereof.
A list of such  stockholders  will be  available  at the time  and  place of the
meeting  and,  during  the ten  days  prior  to the  meeting,  at the  Company's
principal office, at 1275 Pennsylvania Avenue, N.W., Washington, D.C. 20004.

         Stockholders are cordially invited to attend the meeting in person.

                                          By Order of the Board of Directors

                                          -----------------------------
                                            William C. Oldaker
                                                Secretary
Washington, D.C.
April 14, 1999


                                    IMPORTANT

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  IT IS IMPORTANT THAT YOUR SHARES
ARE REPRESENTED; THEREFORE, YOU ARE URGED TO SPECIFY YOUR CHOICES BY MARKING THE
APPROPRIATE  BOXES ON THE ENCLOSED PROXY. IF YOU WISH TO VOTE IN ACCORDANCE WITH
THE BOARD OF DIRECTORS' RECOMMENDATIONS,  MERELY SIGN, DATE AND RETURN THE PROXY
IN THE ENCLOSED ENVELOPE.



<PAGE>


                            CENTURY BANCSHARES, INC.
                         1275 Pennsylvania Avenue, N.W.
                             Washington, D.C. 20004

                                 PROXY STATEMENT
                   FOR THE 1999 ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 21, 1999

                                  INTRODUCTION

         This Proxy Statement is furnished in connection  with the  solicitation
by,  and on behalf  of,  the Board of  Directors  of  Century  Bancshares,  Inc.
("Company") of proxies for use at the 1999 Annual Meeting of Stockholders of the
Company to be held on Friday,  May 21, 1999 at 11:00 a.m.  (local time),  at the
Willard  Inter-Continental  Hotel, 1401 Pennsylvania Avenue,  N.W.,  Washington,
D.C. 20004, and any adjournment thereof ("Annual Meeting"), for the purposes set
forth in this Proxy  Statement and the  accompanying  Notice.  It is anticipated
that this Proxy  Statement,  the Notice,  and the enclosed form of proxy will be
mailed to stockholders on or about April 14, 1999.

Proxies

         For the proxy solicited  hereby to be voted, the enclosed form of proxy
must be signed (as  registered),  dated, and returned to the Company in a timely
manner.  Proxies in the enclosed form that are properly executed and received by
the Company prior to or at the Annual  Meeting and which are not revoked will be
voted in accordance  with the directions  set forth therein.  If no direction is
made, a proxy that is properly executed and received by the Company and which is
not revoked will be voted FOR the  election of all  nominees for director  named
herein  to serve on the Board of  Directors  until the 2000  Annual  Meeting  of
Stockholders  and until their  successors  are duly elected and  qualified.  The
Board of  Directors  knows of no other  matters  to be  presented  at the Annual
Meeting.  If any  other  matter,  not  known  or  determined  at the time of the
solicitation of proxies,  properly comes before the Annual Meeting,  the proxies
will be voted in accordance  with the discretion of the person or persons voting
the proxies.  The proxy also confers on the persons named therein  discretionary
authority to vote with respect to any matter presented at the Annual Meeting for
which advance notice was not received by the Company prior to February 27, 1999.

         Please   ensure   that  your  shares  will  be  voted  by  signing  (as
registered),  dating and  returning  the enclosed  form of proxy in the enclosed
postage-paid envelope. A stockholder may revoke a proxy at any time prior to its
use by  delivering to the Secretary of the Company a signed notice of revocation
or a later dated signed  proxy,  by attending  the Annual  Meeting and voting in
person,  or by giving notice of  revocation of the proxy at the Annual  Meeting.
Attendance at the Annual Meeting will not in itself constitute the revocation of
a proxy.  Prior to the Annual  Meeting,  any  written  notice of  revocation  or
subsequent  proxy  should  be  sent  so as  to be  delivered  to  the  Corporate
Secretary, Century Bancshares, Inc., 1275 Pennsylvania Avenue, N.W., Washington,
D.C. 20004, or hand delivered to the Corporate  Secretary at the  aforementioned
address  (or at the  Meeting)  at or before the taking of the vote at the Annual
Meeting.


<PAGE>



Voting Securities

         The Board of  Directors  of the Company has fixed the close of business
on March 31, 1999 as the record date ("Record  Date") for the  determination  of
stockholders  entitled  to notice of and to vote at the Annual  Meeting.  On the
Record  Date,  the Company had issued and  outstanding  2,583,462  shares of its
common  stock,  $1.00  par  value  ("Common  Stock"),  the only  class of voting
securities outstanding.  Only the record owners of the Common Stock are entitled
to notice of, and to vote at, the Annual Meeting.

Quorum and Other Matters

         The  presence  at the  Annual  Meeting,  in person or by proxy,  of the
holders of a majority of the shares of Common  Stock  outstanding  on the Record
Date is necessary to constitute a quorum at the Annual Meeting. Shares of Common
Stock  represented by a properly  executed and returned proxy will be counted as
present at the Annual  Meeting for  purposes of  determining  a quorum,  without
regard to whether  the proxy is marked as  authorizing  the casting of a vote or
abstaining.  Shares of Common Stock held by nominees  that are voted on at least
one matter coming before the Annual  Meeting will also be counted as present for
purposes of determining a quorum,  even if the beneficial owner's discretion has
been  withheld  (a  "non-vote")  for  voting  on some or all other  matters.  In
deciding all  questions,  each share of Common Stock is entitled to one vote, in
person  or by  proxy.  Votes  at the  Annual  Meeting  will be  tabulated  by an
Inspector of Election appointed by the Company.

         Directors are elected by a plurality of the shares present in person or
by proxy at a meeting  at which a quorum  is  present.  As a  result,  the seven
nominees for director receiving the greatest number of votes of shares of Common
Stock  present in person or  represented  by proxy at the meeting,  although not
necessarily  a majority of such  shares,  will be elected to serve as  directors
until the  Company's  2000 Annual  Meeting of  Stockholders.  An  abstention,  a
non-vote  or a  withholding  of  authority  to vote with  respect to one or more
nominees for director will not have the effect of a vote against such nominee or
nominees. All other matters properly to come before the Annual Meeting for which
the Company's  Certificate of  Incorporation,  as amended,  does not require the
affirmative  vote of the  holders of  two-thirds  of the  outstanding  shares of
common stock of the Company,  require the approval of a majority of  outstanding
shares of Common  Stock of the Company  present,  in person or by proxy,  at the
Annual Meeting.


                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

         The following  table sets forth the name,  address and number of shares
of Common Stock owned  beneficially  at the Record Date by (a) each person known
to the  Company  to be the  beneficial  owner of more than five  percent  of the
outstanding shares of Common Stock; (b) each nominee to serve as director of the
Company;  (c) each of the  Company's  executive  officers  named in the  Summary
Compensation  Table; and (d) all executive officers and directors of the Company
as a group.  No  executive  officer or  director  of the  Company has any family
relationship with any other officer or director. Unless otherwise indicated, all
shares are owned  directly  and the owner has sole voting and  investment  power
with respect thereto.


<PAGE>

<TABLE>
<CAPTION>


         Name of                 Amount and Nature of         Percent
of Beneficial Owner              Beneficial  Ownership        of Class
<S>                              <C>                          <C>          

Joseph S. Bracewell              174,662 (1)                     6.74%

George Contis, M.D.              125,816 (2)                     4.86%

John R. Cope                      37,784 (3)                     1.46%

Bernard J. Cravath                64,742 (4)                     2.50%

Neal R. Gross                    156,555 (5)                     6.03%

Charles V. Joyce III               1,438 (6)                       *

William S. McKee                  75,830 (7)                     2.93%

William C. Oldaker                74,629 (8)                     2.87%

All directors, and executive     711,456                        26.89%
officers as a group (8 persons)

Robert Fleming Inc.              272,385 (9)                    10.54%
320 Park Avenue, 11th Floor
New York, NY  10022

Salem Investment Counselors,Inc. 176,614 (9)                     6.84%
Post Office Box 25427
Winston-Salem, NC  27114-5427

Tontine Group                    162,435 (10)                    6.29%
200 Park Avenue, Suite 3900
New York, NY  10166


</TABLE>

*   Less than one percent.

1     Principal  address is 1275 Pennsylvania  Avenue,  N.W.,  Washington,  D.C.
      Includes  4,064  shares  held by minor  children,  46,209  shares  held as
      Trustee,  50,768  shares  held for the  benefit  of Mr.  Bracewell  in the
      Company's  401(k)  plan,  and 7,095 shares held in  individual  retirement
      accounts.  Also  includes  9,064 shares  issuable upon exercise of options
      which are currently exercisable.

2     Includes 97,438 shares held by Medical Services Corporation  International
      Profit  Sharing Plan and Trust of which Dr.  Contis is Trustee,  and 5,575
      shares issuable upon exercise of currently exercisable options.
3     Includes  14,677  shares held in the John R. Cope Rollover IRA, and 12,980
      shares  issuable  upon  exercise of currently  exercisable  options.  Also
      includes 922 shares held by Mr. Cope's  spouse,  8,048 shares in trust for
      Mr. Cope's minor child for which Mr. Cope is trustee.

4     Includes  1,362 shares held by Mr.  Cravath's  wife,  and 4,000 shares  
      issuable  upon  exercise of currently exercisable options.

5     Principal  address is 1323 Rhode Island  Avenue,  N.W.,  Washington,  D.C.
      20005.   Includes  12,980  shares  issuable  upon  exercise  of  currently
      exercisable options.

6     Includes 938 shares issuable upon exercise of currently exercisable 
      options.

7     Includes 4,000 shares issuable upon exercise of currently exercisable 
      options.

8     Includes  12,980 shares  issuable  upon exercise of currently  exercisable
      options.  Also  includes  17,542  shares  held  in  individual  retirement
      accounts, and 2,434 shares held by Mr. Oldaker's spouse.

9     Based solely on information filed with the Securities and Exchange  
      Commission (the "Commission").

10    A Schedule 13D was jointly  filed with the  Commission in December 1997 by
      the following persons,  who affirmed the existence of a "group" within the
      meaning of Section  13(d) under the  Securities  Exchange Act of 1934,  as
      amended:  Tontine Financial Partners, L.P., a Delaware limited partnership
      ("TFP");  TFP's general partner,  Tontine  Management,  L.L.C., a Delaware
      limited liability  company ("TM");  Tontine Overseas  Associates,  Ltd., a
      Delaware limited liability  company ("TOA") serving as investment  manager
      to TFP Overseas Fund,  Ltd., a Cayman Islands  Company  ("TFPO");  and Mr.
      Jeffrey L.  Gendell,  as the managing  member of TOA. In the Schedule 13D,
      TFP and TM each reported shared beneficial  ownership of 127,700 shares of
      Common  Stock  owned  directly  by TFP,  TOA  reported  shared  beneficial
      ownership of 22,000 shares of Common Stock owned directly by TFPO, and Mr.
      Gendell reported shared  beneficial  ownership of 149,700 shares of Common
      Stock owned directly by each of TFP and TFPO.


                              ELECTION OF DIRECTORS

         Each of the seven  persons  identified  in the table below is a nominee
for  election  as a  director  of the  Company  and is  currently  an  incumbent
director.  The term of office for which the following persons are nominated will
expire at the time of the 2000 Annual Meeting of Stockholders of the Company and
when their respective  successors shall have been elected and qualified.  Should
any nominee for the office of director  named herein  become unable or unwilling
to accept nomination or election, the person or persons acting under the proxies
will vote for the  election  in his stead of such  other  person as the Board of
Directors  may  recommend.  The Board of Directors has no reason to believe that
any of the  nominees  will be unable to serve if elected  to office,  and to the
knowledge of the Board of  Directors,  the  nominees  intend to serve the entire
term for which election is sought.

         Directors  will be elected by a plurality  vote of the shares of Common
Stock  present,  in person  or by proxy,  at the  Annual  Meeting.  The Board of
Directors  recommends a vote FOR each of the nominees  listed and, unless marked
to the  contrary,  proxies  received  from a  stockholder  will be voted for the
election of such nominees.

         The  following  table  sets forth  certain  information  regarding  the
nominees for election to the Board of Directors of the Company.

       Name            Age     Principal Occupation and Business Experience

Joseph S. Bracewell     52  Chairman of the Board, President and Chief Executive
                            Officer of the Company since 1985; Director and 
                            Chief Executive Officer of Century  National Bank 
                            ("the Bank")  since 1982 and  Chairman  thereof
                            since 1985; President of the Bank from 1982 to 1988
                            and since 1996.

George Contis, M.D.     65  Director  of the Company  since 1995;  Director of 
                            the Bank since 1989. Physician and  the President
                            of Medical Services Corporation International, an
                            international contract provider of  medical 
                            services, for more than the past five years.

John R. Cope            56  Director and Vice President  of the Company since 
                            1985; Director of the Bank since 1982;  Vice  
                            Chairman of the Bank since 1985 and General Counsel
                            thereof since 1986. Partner in the law firm of  
                            Bracewell & Patterson, L.L.P., Washington, D.C. for
                            more than the past five years.

Bernard J. Cravath      67  Director of the Company since 1987; Director of the 
                            Bank from 1984 to 1986. President of Reality 
                            Properties, Inc., a real estate investment  
                            corporation,  since 1984.  Attorney in private 
                            practice for more than the past five years.

Neal R. Gross           55  Director of the Company since 1995;  Director of the
                            Bank since 1992. Chairman and Chief Executive  
                            Officer of Neal R.Gross and Co., Inc., a corporation
                            providing court reporting services to attorneys, the
                            federal government, and other private organizations
                            and individuals, for more than the past five years.

William S. McKee        55  Director of the Company since 1992; Director of the
                            Bank from 1986 to 1992.  Partner in the law firm of 
                            King and Spalding, Washington, D.C., for more than 
                            the past five years.

William C. Oldaker      57  Director of the Company since 1985 and Secretary  
                            since 1992; Director of the Bank since 1984. Partner
                            in the law firm of Oldaker, Ryan, Phillips and 
                            Utrecht,  Washington,  D.C.  from 1993 to November
                            1998, and Oldaker & Harris, L.L.P.from November 1998
                             to the present.

 .
         The  Board of  Directors  met 13 times in 1998.  Each of the  directors
attended at least 75% of the  meetings of the Board of  Directors of the Company
except Dr. Contis, who attended 73% of the meetings. Messrs. Bracewell,  Contis,
Cope, Gross, and Oldaker also serve on the Board of Directors of the Bank, which
met ten times during 1998.

         The Company has standing Audit and Executive Compensation committees of
its Board of Directors.  The Audit Committee,  which met four times during 1998,
consists of Company  directors  Cravath (Chair) and Gross, who attended all four
of the meetings,  respectively.  The Executive Compensation Committee, which met
twice during 1998, is composed of directors Oldaker (Chair),  Cope, and Cravath,
with each attending both of the meetings.  Messrs.  Cope,  Cravath,  and Oldaker
serve as the Stock  Option  Committee  designated  by the Board of  Directors to
administer the Company's stock option plan. The Company does not have a standing
nominating  committee or other committee serving a similar function.  Members of
the Board of Directors of the Company also serve on other committees, formal and
informal, with directors and members of senior management of the Bank.


                                  COMPENSATION

Executive Compensation

         The following  table sets forth the  compensation  for each of the last
three years awarded to, earned by, or paid to the Chief Executive Officer of the
Company  and the other  executive  officers of the Company  whose  salaries  and
bonuses exceeded $100,000 for the last completed fiscal year.


<PAGE>

<TABLE>
<CAPTION>

                           Summary Compensation Table

                                                                   Long-Term
                                                                   Compensation
                                                                   Awards
                                                                   Securities
Name and Principal               Annual Compensation               Underlying     All Other
<S>                       <C>       <C>     <C>         <C>        <C>          <C>                      
      Positions           Year      Salary  Bonus(1)    Other (2)  Options (#)  Compensation (3)
- ----------------------    -----     -----   ------      ---------- ----------   ----------------

Joseph S. Bracewell        1998     $199,325 $   -0-    $11,000     4,250       $1,517
Chairman of the Board,     1997      182,300   5,000     10,750     4,000        2,824
President, and CEO of      1996      182,300     -0-     10,750     2,735        1,592
the Company and the
Bank

</TABLE>

1   These payments are listed in the year accrued and earned, but each was paid
    in the following year.

2   Amounts  in  this  column  represent  (a)  matching   contributions  to  the
    executive's  401(k)  plan  account  and (b)  director  fees  deferred by the
    executive  pursuant to the  deferred  compensation  program  for  directors.
    Contributions  to the 401(k) plan on behalf of Mr.  Bracewell  were  $5,000,
    $4,750 and $4,750 during 1998, 1997 and 1996,  respectively.  Mr.  Bracewell
    deferred $6,000 during each of 1998, 1997, and 1996  respectively,  pursuant
    to the deferred compensation program for directors.

3   Includes  the dollar value of  insurance  premiums  paid by the Company with
    respect to the term life insurance portion of split dollar policies in which
    the Company has the full interest in the cash surrender value.  During 1998,
    1997 and 1996,  the Company  held three split dollar  policies  covering Mr.
    Bracewell.  Mr.  Bracewell is provided the use of a Company car, and certain
    club dues are paid by the Company on his behalf.  Since the aggregate  value
    thereof  does not exceed  the  lesser of  $50,000 or 10% of Mr.  Bracewell's
    annual cash compensation, such amounts are not included in the table.

Board Compensation

         Each director of the Company,  and each director of the Bank, may elect
to enter into a Compensation  Agreement in lieu of receiving the annual retainer
in cash.  All directors of the Company,  and all but one of the directors of the
Bank,  have  elected  to  enter  into  Deferred  Compensation   Agreements  (the
"Compensation  Agreements").  The Compensation  Agreements generally provide for
the payment of a fixed monthly  retirement benefit for 180 months payable to the
director or his designated  beneficiary commencing on the first day of the month
following the director's  retirement on his 65th  birthday.  In the event of the
director's death prior to retirement,  a reduced sum is payable to a beneficiary
designated by the director for 144 months. The retirement  benefit  attributable
to each annual deferral vests ratably over a five year period,  and in the event
that a director  does not serve for five years  after any benefit is accrued for
any  reason  other than a change of  control,  the  director  receives a benefit
proportional  to his time of serve.  In the event of a change of  control of the
Company, all benefits are fully vested.

         The Company  previously has administered the program informally and has
satisfied its potential future  obligations  under these agreements by using the
amount of the deferred  payments to purchase life insurance on the participating
directors. During 1998, an aggregate of $20,400 and $26,200 in premiums was paid
on  life  insurance  policies  for  directors  of  the  Company  and  the  Bank,
respectively,  participating in the deferred compensation program.  During 1998,
the Company and the Bank established the Century  Director's Trust (the "Trust")
to  facilitate  the  efficient   payment,   administration  and  record  keeping
requirements  of the  Company  and the Bank under the  program.  The Trust is an
irrevocable  grantor  trust  within the meaning of the  federal  income tax laws
administered  by an  affiliate  of  First  National  Bank  of  Maryland  and two
individual trustees.  The Trust permits contributions of cash and other property
to fund the  obligations  of the  Company  and the Bank  under the  Compensation
Agreements,  and  obligates  the Company and the Bank to fully fund the benefits
due under the agreements  upon demand of the trustees of the Trust.  The Company
and the Bank have transferred to the Trust all life insurance policies purchased
to fund the retirement program, which have a face amount of $1,670,000, and cash
in the amount of $874,000. As of December 31, 1998, the Company and the Bank had
accrued an aggregate  of $674,000 in deferred  compensation  expense  related to
this program.

Executive Compensation Committee Report

To the Board of Directors:

         As members of the Executive Compensation  Committee,  it is our duty to
establish the compensation level of the executive officers,  to award bonuses to
the executive officers and to approve the Company's benefit plan arrangements.

         The base salary level of the executive  officers is  recommended to the
Executive Compensation Committee by the CEO. In assessing the CEO's compensation
relative to the Company's performance, no specific criteria are applied. Factors
considered by the Compensation  Committee are typically subjective,  such as the
committee's  perception of the individual's  performance and any planned changes
in  functional  responsibility,  and also  include  such  factors  as prior year
compensation  levels, such information as is available about the salary level at
comparable   institutions,   and  general   inflationary   considerations.   The
profitability  of the Company and the market  value of its stock are not primary
considerations  in  setting  executive  officer  base   compensation,   although
significant  changes in these items are subjectively  considered.  The Committee
reviewed the base compensation for Mr. Joseph S. Bracewell and increased same to
$205,000 per year effective April 1, 1998.

         The Committee considers bonuses for the executive  officers,  including
Mr. Bracewell,  after subjectively  considering the profitability of the Company
and individual performance. In making such determination, the Committee does not
apply any specific criteria.  The perquisites and other benefits received by Mr.
Bracewell  that are  reported in the  Summary  Compensation  Table are  provided
primarily pursuant to existing employee benefit programs.

         No  member  of the  Executive  Compensation  Committee  is a former  or
current paid officer or employee of the Company or any subsidiary.
                                          Executive Compensation Committee
                                          William C. Oldaker
                                          John R. Cope
                                          Bernard J. Cravath

Stock Option Committee Report on Executive Compensation

         The  following  report by the Stock  Option  Committee  to the Board of
Directors  discusses  the  factors the Stock  Option  Committee  considers  when
determining  the number of shares  which will be made  subject to stock  options
granted to the executive officers of the Company.

To the Board of Directors:

         As members of the Stock Option  Committee it is our duty to  administer
the Company's 1994 Stock Option Plan.  Administering  the plan includes awarding
stock options to the executive officers.

         Stock  options  are a  component  of  compensation  that is intended to
retain   executives   and  to  motivate   executives  to  improve  stock  market
performance.  The  number of  options  granted  to each  executive  officer  was
determined by taking a percentage of salary and dividing that amount by the fair
market value per share of the  Company's  Common Stock on the date of the grant.
The percentages are recommended  annually by the CEO (subject to the approval of
the  Committee).  The  percentage  recommended  and utilized  for Mr.  Joseph S.
Bracewell for 1998 was 20 percent. The option price was the fair market value of
the Company's common stock on the date of the grant.
                                              Stock Option Committee
                                              John R. Cope
                                              Joseph H. Koonz, Jr.
                                              William C. Oldaker

Stock Options Plans

         In 1986,  the Company  adopted an  Incentive  Stock Option Plan for Key
Employees,   a  Nonqualified  Stock  Option  Plan  for  Key  Employees,   and  a
Non-Qualified Stock Option Plan for Directors  (collectively,  the "1986 Plans")
in order to encourage  ownership of Common Stock by key  employees and directors
of the  Company and its  subsidiaries.  The 1986 Plans  expired  during 1992 and
1993;  however,   certain  options  granted  under  the  1986  Plans  are  still
exercisable by the optionees.

         The Company  initially  reserved 150,000 shares of its Common Stock for
the  issuance of  incentive  stock  options and  nonqualified  stock  options to
directors and key employees under the Century Bancshares, Inc. 1994 Stock Option
Plan (the "1994 Plan").  The Board of Directors  approved the 1994 Plan in April
1994,  and it was approved by the Company's  stockholders  in May 1994. The 1994
Plan is administered  by the Company's Stock Option  Committee and provides that
the options  granted under the 1994 Plan may be either  incentive  stock options
pursuant to Section 422A of the Internal  Revenue Code of 1986,  as amended,  or
nonqualified  options.  At its 1998  Annual  Meeting,  stockholders  approved an
amendment to the 1994 Stock Option Plan whereby an additional  200,000 shares of
Common  Stock were  allocated  to the 1994 Plan.  The number of shares of Common
Stock  reserved for issuance  pursuant to options  granted  under the  Company's
plans  also has been  increased  from time to time as a result  of Common  Stock
dividends.

         During  fiscal  1998,  options to purchase  1,500  shares of the Common
Stock were granted to each of the fourteen non-employee directors of the Company
and the Bank under the 1994 Plan at a purchase price of $9.31 per share.

         As of December  31,  1998,  options to purchase an aggregate of 214,911
shares of Common  Stock at  exercise  prices  ranging  from $1.46 to $10.36 were
outstanding  (including  12,364 options issued pursuant to the 1986 Plans),  and
there were 126,771 shares of Common Stock  available for future grants under the
1994 Plan.

         During the fiscal year ended December 31, 1998, the Company granted the
following  options to  purchase  Common  Stock to the  executive  officer of the
Company listed in the Summary Compensation Table.


<PAGE>

<TABLE>
<CAPTION>

                      OPTIONS GRANTED TO EXECUTIVE OFFICERS
                               IN FISCAL YEAR 1998
                                                                         Potential Realizable
                       Number of    % of Total                           Value at Assumed
                       Securities   Options                              Annual Rate of
                       Underlying   Granted to   Per Share               Stock Price
                       Options      Employees    Exercise    Expiration  Appreciation for
      Name             Granted       in 1998     Price       Date        Option Term
- ----------------       ----------   -----------  ---------   --------=   -----------
                                                                            5%       10%
                                                                            --       ---
<S>                     <C>          <C>          <C>         <C>         <C>      <C>

Joseph S. Bracewell     1,000        5.3%         $10.88      4/01/2008   $ 6,842  $ 17,340
                        3,250                       9.31      6/16/2008    19,029    48,223
</TABLE>

         During the fiscal year ended December 31, 1998,  the following  options
were  exercised by the  executive  officer of the Company  listed in the Summary
Compensation Table.

<TABLE>
<CAPTION>
                      OPTIONS EXERCISED IN LAST FISCAL YEAR
                           AND YEAR-END OPTION VALUES
<S>                    <C>             <C>         <C>          <C>           <C>           <C>

                                                   Number of Securities        Value of Unexercised
                        Shares                     Underlying Unexercised      In-the-Money Options
                        Acquired       Value       Options at Year End         at Year End
      Name              On Exercise    Realized    Exercisable  Unexercisable  Exercisable   Unexercisable
- ------------------      ------------   ----------  -----------  -------------  -----------   -------------

Joseph S. Bracewell      4,523         $ 42,800.62   9,064       6,079         $12,118.28      $ 1,410.88
                        14,752          115,256.56
</TABLE>

<TABLE>
<CAPTION>

                             STOCK PERFORMANCE GRAPH

         The following  graph compares the cumulative  total return to  stockholders  for the period from September
23, 1997 (the date  trading in the Common  Stock  commenced  on The NASDAQ Stock
Market's SmallCap Market) through
December 31, 1998,  for a holder of Common Stock  against the  cumulative  total
return of both The NASDAQ Stock Market and the NASDAQ Bank Stock Index.
[OBJECT OMITTED]
- --------------------------------------------------------------------------------------------------------------------
<S>                       <C>             <C>            <C>            <C>            <C>            <C>      
                          Sept. 23, 1997  Dec. 31, 1997  Mar. 31, 1998  Jun. 30, 1998  Sep. 30, 1998  Dec. 31, 1998
                          ------------------------------------------------------------------------------------------
Century Bancshares, Inc.   100.00         126.87         129.85         119.11         106.57          84.63
Nasdaq Stock Market        100.00          92.87         108.67         111.81         101.22         130.55
Nasdaq Bank Stocks         100.00         114.14         120.66         118.36          99.82         113.05
                          ------------------------------------------------------------------------------------------
</TABLE>

Assumes $100 invested at September 23, 1997.  Dividends  reinvested through year
ended December 31, 1998.
- -----------------------------------------------------------------------------


                     CERTAIN RELATIONSHIPS AND TRANSACTIONS

         The Company and Mr.  Bracewell are parties to an  Employment  Agreement
which  will  terminate  on August 31,  1999,  unless  renewed by the  parties on
written notice. Under the Employment Agreement, Mr. Bracewell receives an annual
salary of $205,000, the use of a Company car, the payment by the Company of life
insurance  premiums,  and  certain  membership  dues.  Upon  termination  of Mr.
Bracewell's  employment  during the term of the Employment  Agreement (except by
the reason of his death or upon termination by the Company for cause), or if the
Company elects not to renew the Employment  Agreement,  Mr.  Bracewell  would be
entitled  to  receive a payment in an amount  equal to twice his annual  salary,
maintenance of certain  health care and life insurance  benefits for a period of
one year subject to extension after such time at Mr.  Bracewell's  expense,  and
all his stock options would  automatically vest. If Mr. Bracewell elects not the
renew the Employment  Agreement upon its  expiration,  the Employment  Agreement
provides for a severance payment in the amount of his annual salary.

         In the event of a change of control,  Mr.  Bracewell  may terminate the
Employment Agreement within sixty (60) days after such change of control.  Under
the Employment Agreement, a "change of control" means (i) the acquisition by any
person or group of persons of beneficial  ownership of  securities  representing
more than 50% of the Company or the Bank, (ii) a reorganization  with respect to
which  those  persons  who had been  beneficial  owners do not,  following  such
reorganization,  beneficially  own  shares  representing  more  than  50% of the
combined  voting power of the voting  securities of the  resulting  corporation,
(iii) a sale of  substantially  all the assets of the Company or the Bank,  (iv)
the cessation for any reason of the  individuals  who  constituted  the Board of
Directors of the Company on the date of the Employment Agreement (the "Incumbent
Board") to constitute  at least a majority of the Board of  Directors,  provided
that any person  becoming a director  subsequent  to the date of the  Employment
Agreement  whose  election or whose  nomination  for  election by the  Company's
stockholders  was approved by a majority  vote of the directors  comprising  the
Incumbent Board is, for purposes of the agreement,  considered to be a member of
the Incumbent  Board,  or (v) a change in the Company's  status  requiring prior
notice to the Board of Governors of the Federal Reserve System and/or the Office
of the Comptroller of the Currency pursuant to the Change in Bank Control Act of
1978 and regulations  promulgated  thereunder.  Mr.  Bracewell has agreed not to
compete  with the Company  during the term of  Employment  Agreement  and for 12
months thereafter.

         The  Company  and  each  of  its  directors  are  parties  to  deferred
compensation  agreements  pursuant to which the directors  have  deferred  their
annual  retainer  fees in exchange for a retirement  benefit.  During 1998,  the
Company  established a trust for the  administration  of its  obligations  under
these agreements.  See "Compensation - Board Compensation:  for a description of
the Company's obligations under these arrangements.

         During 1998, the Bank made loans in the ordinary  course of business to
certain of the  directors  and  executive  officers of the Company and the Bank,
their associates, and members of their immediate families. These loans were made
on substantially  the same terms,  including  interest rates and collateral,  as
those prevailing for comparable transactions with others and do not involve more
than normal risk of collectibility or present other unfavorable features.  Loans
to directors,  executives officers and principal stockholders of the Company and
to  directors  and  officers  of its  subsidiaries  are  subject to  limitations
contained  in the  Federal  Reserve  Act,  the  principal  effect of which is to
require that extensions of such credits satisfy the foregoing  standards.  As of
December 31, 1998, loans outstanding to the directors and executive officers and
their immediate families totaled $3,390,254 (net of participations sold to other
banks on a non-recourse  basis),  which represented  approximately 2.9% of total
loans outstanding as of that date.

         With respect to banking  transactions other than loans, during 1998 the
Company and the Bank had such  transactions  in the ordinary  course of business
with many of their directors,  executive  officers,  principal  stockholders and
other affiliates;  however, transactions with such persons were on substantially
the same terms as those that could be obtained from  unaffiliated  third parties
and those prevailing for comparable transactions with others.

         Mr. Cope, a director of the Company and the Bank,  is a member of  
Bracewell & Patterson, L.L.P., a law firm that was retained by the Company and 
its subsidiaries during 1998.


                               EXECUTIVE OFFICERS

         The executive officers of the Company are Joseph S.Bracewell and 
Charles V. Joyce III. See "Election of Directors" for certain  information with
respect to the age,  positions and length of service with the Company, and the 
business experience of Mr. Bracewell. Mr.Joyce is Senior Vice President and 
Chief Financial Officer of the Company and the Bank.  Mr. Joyce joined the  
Company in November 1998, and he is 57 years old with 22 years of financial  
services  industry  experience.  From 1995 until 1997,  Mr.Joyce was Senior Vice
President and Chief Financial Officer for F&M Bank - Allegiance.  The Company's
executive  officers are elected annually and serve at the discretion of the 
Board of Directors  subject, in the case of Mr. Bracewell, to an employment 
contract.  See "Certain Relationships and Transactions."


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a)  of the  Securities  Exchange  Act of 1934,  as  amended
("Exchange Act"), and the rules promulgated  thereunder require every person who
is the  beneficial  owner of more than ten  percent  of any class of any  equity
security  (other  than an exempted  security)  which is  registered  pursuant to
Section 12 of the Exchange Act, or who is a director or executive  officer of an
issuer of such security,  to file with the  Securities  and Exchange  Commission
initial  reports of  ownership  and  reports of  changes  in  ownership  of such
securities.  Officers,  directors and greater than ten percent  stockholders are
required by  regulation  to furnish the Company with copies of all Section 16(a)
forms they file.

         Based solely on a review of the copies of such reports furnished to the
Company  and  certain  written  representations  provided to the Company by such
persons,  the Company believes that during the year ended December 31, 1998, all
Section  16(a)  filing  requirements   applicable  to  the  Company's  officers,
directors and greater than ten percent stockholders were satisfied.


                            EXPENSES OF SOLICITATION

         The cost of soliciting proxies on behalf of the Board of Directors will
be borne by the Company.  Solicitations of proxies are being made by the Company
through the mail and may also be made in person or by  telephone.  Directors and
employees of the Company may be utilized in connection with such  solicitations.
The  Company  also will  request  brokers  and  nominees  to forward  soliciting
materials  to the  beneficial  owners of the Common Stock held of record by such
persons and will  reimburse  them for their  reasonable  forwarding  expenses in
connection therewith.


                   DATE OF SUBMISSION OF STOCKHOLDER PROPOSALS

         In  order  for  proposals  submitted  by  stockholders  of the  Company
pursuant to Rule 14a-8 of the General Rules and  Regulations  under the Exchange
Act to be included in the Company's  proxy  statement and form of proxy relating
to the 2000 Annual Meeting of  Stockholders,  such proposals must be received at
the  Company's  principal  executive  offices no later than December 28, 1999. A
stockholder  choosing not to use the  procedures  established in Rule 14a-8 must
deliver the proposal at the Company's principal executive offices not later than
February 27, 2000.


                              INDEPENDENT AUDITORS

         The  firm  of KPMG  LLP  served  as the  Company's  independent  public
auditors for the year ended  December 31, 1998. A member of the firm of KPMG LLP
is expected to be present at the Annual  Meeting with the  opportunity to make a
statement  if so  desired  and  will be  available  to  respond  to  appropriate
questions.


                                  OTHER MATTERS

         The  Company is not aware of any  business to be acted on at the Annual
Meeting other than that which is explained in this Proxy Statement. In the event
that any other  business  calling  for a vote of the  stockholders  is  properly
presented  at the  meeting,  the proxies  will be voted in  accordance  with the
discretion of the persons named therein.





                       FORM 10-K AVAILABLE WITHOUT CHARGE

         The Company's Annual Report on Form 10-K,  including all exhibits,  has
been filed with the  Securities  and  Exchange  Commission  and a copy  thereof,
excluding  exhibits,  accompanies  this  Proxy  Statement.  Upon  payment of the
Company's reasonable expenses, the Company will furnish a copy of any exhibit to
the Form 10-K to any  stockholder  who makes a written  request  therefor to the
Corporate Secretary,  Century Bancshares,  Inc., 1275 Pennsylvania Avenue, N.W.,
Washington, D.C. 20004.


                                              By Order of the Board of Directors

                                              ----------------------------
                                              William C. Oldaker
                                              Secretary

April 14, 1999




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