SCOTT & STRINGFELLOW FINANCIAL INC
DEF 14A, 1997-09-22
SECURITY BROKERS, DEALERS & FLOTATION COMPANIES
Previous: NUVEEN TAX EXEMPT UNIT TRUST SERIES 427, 485BPOS, 1997-09-22
Next: SCOTT & STRINGFELLOW FINANCIAL INC, 10-K405, 1997-09-22



                            SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                     Exchange Act of 1934 (Amendment No.  )

Filed by the Registrant (X)
Filed by a Party other than the Registrant ( )

Check the appropriate box:


( )  Preliminary Proxy Statement           (  )  Confidential, for Use of the
                                                 Commission Only (as permitted
                                                 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


                      SCOTT & STRINGFELLOW FINANCIAL, INC.
                (Name of Registrant as Specified in its Charter)


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

Payment of Filing Fee (Check the appropriate box):

(X)  No fee required

( )  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     1)  Title of each class of securities to which transaction applies:

     2)  Aggregate number of securities to which transaction applies:

     3)  Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined):

     4)  Proposed maximum aggregate value of transaction:

     5)  Total fee paid:

( )  Fee paid previously with preliminary materials.

( )  Check box if any part of the fee is offset as provided by Exchange Act
     Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
     paid previously. Identify the previous filing by registration statement
     number, or the Form or Schedule and the date of its filing.

     1)  Amount Previously Paid:

     2)  Form, Schedule, or Registration Statement No.:

     3)  Filing Party:

     4)  Date Filed:
<PAGE>

                      Scott & Stringfellow Financial, Inc.

                              909 East Main Street
                            Richmond, Virginia 23219

                  Notice of 1997 Annual Meeting of Shareholders

TO SHAREHOLDERS OF SCOTT & STRINGFELLOW FINANCIAL, INC.:

         The  1997  Annual  Meeting  of  Shareholders  of  Scott &  Stringfellow
Financial,  Inc. (the "Company") will be held at the Crestar Bank Building,  4th
Floor, 919 East Main Street,  Richmond,  Virginia, on Tuesday, October 21, 1997,
at 4:30 p.m., Eastern Daylight Time, for the following purposes:

         1. To elect four directors for three-year terms.

         2. To  ratify  the  selection  by the Board of  Directors  of KPMG Peat
Marwick LLP as independent  certified public  accountants of the Company for the
fiscal year ending June 26, 1998; and

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

         Only  holders  of record  of  shares  of  Common  Stock at the close of
business on September 12, 1997,  will be entitled to vote at the meeting and any
adjournments  thereof.  Your  attention  is directed to the  accompanying  Proxy
Statement and 1997 Annual Report.

         All Shareholders are cordially  invited to attend the meeting.  Whether
or not you plan to attend  the  meeting,  it is  important  that your  shares be
represented  and voted at the meeting.  Please  promptly vote,  date,  sign, and
return the enclosed proxy card using the envelope provided.
Thank you.

                                   By Order of the Board of Directors,

                                   DAVID PLAGEMAN
                                   Executive Vice President and Secretary


September 23, 1997





<PAGE>



                      Scott & Stringfellow Financial, Inc.

                              909 East Main Street
                            Richmond, Virginia 23219

                                 PROXY STATEMENT

                               GENERAL INFORMATION

      This Proxy  Statement,  mailed to  shareholders  on or about September 23,
1997, is furnished in connection  with the  solicitation by Scott & Stringfellow
Financial,  Inc. (the "Company") of proxies in the accompanying  form for use at
the Annual Meeting of Shareholders  (the "Annual Meeting") to be held on October
21, 1997, and at any  adjournments  thereof.  A copy of the Annual Report of the
Company  for the fiscal  year ended June 27,  1997,  has been mailed to you with
this Proxy Statement.

      In addition to the solicitation of proxies by mail, the Company's officers
and regular employees, without compensation other than regular compensation, may
solicit proxies by telephone, telegraph, and personal interview.
The Company will bear the cost of all solicitation.

      On September 12, 1997, the date for determining  shareholders  entitled to
vote at the meeting,  there were 3,160,349 shares of common stock of the Company
("Common  Stock")  outstanding  and entitled to vote.  Each such share of Common
Stock entitles the holder thereof to one vote.

      Any  shareholder  giving a proxy may  revoke  it at any time  before it is
voted.  A proxy may be  revoked  by filing  with the  Secretary  of the  Company
written  notice of  revocation  bearing a later  date  than the  proxy,  by duly
executing a later dated proxy  relating to the same shares,  or by attending the
Annual Meeting and voting in person. A proxy, if executed and not revoked,  will
be voted for the election of the nominees for director  named herein and for the
ratification  of  KPMG  Peat  Marwick  LLP  as  independent   certified   public
accountants of the Company unless such proxy contains  specific  instructions to
the  contrary,  in  which  event  it will  be  voted  in  accordance  with  such
instructions.

      Except for the  election of  directors,  action on matters  submitted to a
vote of the  shareholders at the meeting will be approved if a quorum is present
and the votes cast in favor of the matter  constitute  a majority  of the shares
represented at the meeting and entitled to vote. With respect to the election of
directors, the four nominees receiving the greatest number of votes cast for the
election  of  directors  will be deemed  elected  even  though not  receiving  a
majority,  assuming a quorum is present at the meeting. Presence in person or by
proxy of a majority of the  outstanding  shares of Common Stock entitled to vote
at the meeting will constitute a quorum. Shares for which the holder has elected
to  abstain  or  withhold  the  proxies'  authority  to vote  (including  broker
non-votes)  on a matter  will count  towards a quorum but will have no effect on
the action taken with respect to such matter.

                              ELECTION OF DIRECTORS

      The  Company's  Articles of  Incorporation  provide  for three  classes of
directors with staggered terms of office and provide that upon the expiration of
the term of office for a class of  directors,  nominees  for that class shall be
elected for a term of three years. At this year's Annual Meeting, Frederic Scott


                                        1

<PAGE>


Bocock,  R. Bruce Campbell,  R.Gordon Smith,  and Steven C. DeLaney are nominees
for re-election for three-year terms as directors.  Proxies may not be voted for
a greater number of persons than the number of nominees named herein.

      Although the Company  anticipates that all of the nominees will be able to
serve,  if at the time of the meeting any  nominees  are unable or  unwilling to
serve,  shares  represented  by properly  executed  proxies will be voted at the
discretion  of the persons named therein for such other person or persons as the
Board of Directors may designate.

      The Company  was formed in 1984 for the  purpose of  becoming  the holding
company of Scott & Stringfellow, Inc. ("Scott & Stringfellow"). Accordingly, all
service by the Company's  officers and directors prior to 1984 refers to service
as an officer or director of Scott & Stringfellow.

      The following  contains  certain  information  concerning the nominees for
election and those  directors whose terms continue beyond the date of the Annual
Meeting.


THE BOARD RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" ALL OF THE
NOMINEES.


                   Nominees for Election for Three-Year Terms

Frederic  Scott Bocock,  age 65, Vice  Chairman of the Board of  Directors,  has
served as a director of the Company  since 1974 and is a member of the Executive
Committee.   He  also  serves  as  Chairman  of  Scott  &  Stringfellow  Capital
Management,  an investment  advisory  subsidiary of the Company.  Mr. Bocock,  a
first cousin of Mr. Scott (see below), joined Scott & Stringfellow in 1957.

R. Bruce Campbell, age 57, joined Scott & Stringfellow in 1971 and has served as
a director of the Company since 1978. Mr.  Campbell is an Investment  Broker and
has was named a Senior Vice  President in 1987.  Mr.  Campbell  serves as Branch
Manager of the Staunton office and Regional Manager for the Blue Ridge Region.

R. Gordon Smith,  age 59, has served as a director of the Company since 1987. He
is a partner in the law firm of  McGuire,  Woods,  Battle & Boothe,  LLP,  which
serves as General Counsel to the Company,  and a director of Trigon  Healthcare,
Inc..

Steven C.  DeLaney,  age 43, has served as a director of the Company since 1995.
Mr. DeLaney  serves as Executive Vice President and Director of Capital  Markets
with overall responsibility for the research, investment banking,  institutional
sales,  and  trading  functions  of the  Company.  Mr.  DeLaney  served as Chief
Financial Officer of the Company from 1992 to 1995. Prior to joining the Company
in  1992,  Mr.  DeLaney  was a  senior  financial  executive  for a  diversified
financial  services  company for fifteen  years.  Mr. DeLaney is a member of the
Executive Committee.





                                        2

<PAGE>




                         Directors Continuing in Office

Directors whose terms expire in 1998

William P. Schubmehl, age 65, joined Scott & Stringfellow in 1978 and has served
as a director of the Company since 1981. Mr.  Schubmehl  served as President and
Chief Executive Officer of the Company from 1992 through 1995. Prior to his term
as President,  Mr. Schubmehl served the Company as Executive Vice President from
1990 until April 1992, and as Senior Vice  President  from 1986 to 1990,  during
which periods he had primary responsibility for branch administration and retail
sales.  Mr.  Schubmehl  is  currently  an  Investment  Broker and serves as Vice
Chairman of Scott & Stringfellow.

Robert L. Hintz,  age 67, has served as a director of the Company since 1989. He
is Chairman of the Board of R. L. Hintz and Associates,  a management consulting
firm. He was an Executive Vice President of CSX  Corporation  from 1984 to 1988,
during which time he held the additional positions of Chief Executive Officer of
CSX Energy and Property  Groups,  1985-1988,  and  Chairman and Chief  Executive
Officer of Sea-Land Corporation,  1987-1988. Mr. Hintz is a director of Reynolds
Metals Company, Chesapeake Corporation, and Ashland Coal, Inc.

David  Plageman,  age 57, has served as a director of the Company since 1976. He
has served as Executive  Vice President and Secretary of the Company since 1984.
Mr. Plageman, an Investment Broker, joined Scott & Stringfellow in 1974.

John  Sherman,  Jr., age 51, has served as a director of the Company  since1995.
Mr. Sherman was elected  President and Chief Executive Officer of the Company in
January  1996.  Prior to that, he served as Executive  Vice  President and Chief
Operating Officer during 1995 , Senior Vice President for Branch  Administration
from 1993 to 1995,  and Branch  Manager of the Kinston,  N.C.  office from 1988,
upon joining the Company, until 1993. Mr.
Sherman is a member of the Executive Committee.

Directors whose terms expire in 1999

Sidney Buford Scott,  age 64, has served as Chairman of the Board of the Company
since 1974. Mr. Scott, a first cousin of Mr. Bocock (see above),  joined Scott &
Stringfellow in 1958. He is a member of the Executive Committee, and serves as a
Director of Ethyl Corporation.

John J.  Muldowney,  age 58, has served as a director of the Company since 1974.
Mr. Muldowney, an Investment Broker and Chairman of the Credit Committee, joined
Scott & Stringfellow in 1970 and was named Senior Vice President in 1980.  Prior
to January  1994,  Mr.  Muldowney  also  served as head of the  Over-the-Counter
Trading Department.

William W. Berry,  age 65, has served as a director of the Company since June of
1993.  He is retired  from the  position  of  Chairman  of the Board of Dominion
Resources,  Inc.,  which he held from May 1990 to  December  1992.  Prior to May
1990, he served as Chairman of the Board and Chief Executive Officer of Dominion
Resources  since July 1986.  Mr.  Berry is a director of Ethyl  Corporation  and
Universal Corporation.


                                        3

<PAGE>



William F.  Calliott,  age 53, has served as a  director  of the  Company  since
October  1993. He has been an Executive  Vice  President and director of Scott &
Stringfellow  since the 1989 acquisition of Investment  Corporation of Virginia,
which he  joined  in 1967.  Mr.  Calliott  is an  Investment  Broker  in Scott &
Stringfellow's Norfolk office.


                       CERTAIN INFORMATION CONCERNING THE
                      BOARD OF DIRECTORS AND ITS COMMITTEES

Committees of the Board and Board Meetings

      The Board of Directors held 12 meetings  during the fiscal year ended June
27, 1997.  All directors  attended at least 75% of the aggregate of the meetings
of the Board and the meetings of all committees thereof on which they serve.

      Messrs.  Scott,  Bocock,  Sherman  and  DeLaney  serve  on  the  Executive
Committee,  which  held  approximately  50  meetings  during  fiscal  1997.  The
Executive  Committee is empowered to exercise all of the  authority of the Board
of  Directors  during  the  interim  between  Board  meetings,  subject  to  the
limitations of the Virginia Stock Corporation Act.

      Messrs.  Plageman,  Sherman,  Berry,  Hintz,  and Smith serve on the Audit
Committee,  which held 3 meetings  during fiscal 1997. The Audit Committee meets
with the Company's internal auditing staff and reports to the Board with respect
to various auditing and accounting matters,  including the selection and fees of
the Company's independent auditors, the scope of audit procedures, the nature of
services  to be  performed  by  the  independent  auditors,  and  the  Company's
accounting practices.

      The Board has established  two standing  committees  which  administer and
monitor certain executive and management compensation programs. These committees
are the Compensation  Committee and the Stock Option Committee,  each consisting
of Messrs. Berry, Hintz, and Smith.

      For additional  information  on these two committees and the  compensation
programs which they administer, see the section of this Proxy Statement entitled
Committee Report on Executive Compensation.

      The Company does not have a standing Nominating Committee.

Compensation of Directors

      Directors who are employees of the Company  receive no fees for serving as
directors or for serving on any committee of the Board.  Any director who is not
an employee of the Company receives an annual  directors' fee of $6,000,  in the
form of Scott & Stringfellow Financial, Inc. Common Stock, and an additional fee
of $500 for each Board of Directors' meeting which they attend.




                                        4

<PAGE>



                 SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL
                                  STOCKHOLDERS

      The  following  table sets forth  information  regarding  shares of Common
Stock  beneficially  owned as of  September  12,  1997 by (I) each person who is
known by the Company to beneficially own more than 5% of the outstanding  shares
of Common Stock; (ii) each director and nominee for director of the Company; and
(iii) the directors and executive  officers as a group.  Unless otherwise noted,
each individual has sole voting power and sole investment  power with respect to
the number of shares set forth  opposite his name. The address of Mr. Bocock and
Mr. Scott is 909 East Main Street, Richmond,  Virginia 23219. The address of Mr.
Kellogg is c/o Spear, Leeds & Kellogg, 120 Broadway, New York, New York 10271.
<TABLE>
<CAPTION>
<S> <C>
                                                                            Percent of
           Name                             Number of Shares (1)       Outstanding Shares
           ----                             ------ -- ------ ---       ----------- ------
Peter R. Kellogg (2)                              375,000                     11.9%
Frederic Scott Bocock (3)                         292,860                     9.2
Sidney Buford Scott (4)                           227,976                     7.2
John J. Muldowney                                 128,916                     4.1
David Plageman (5)                                 65,505                     2.1
William F. Calliott                                58,709                     1.9
John Sherman, Jr. (6)                              42,963                     1.4
R. Bruce Campbell (7)                              42,200                     1.3
Steven C. DeLaney (6)                              20,887                     0.7
William P. Schubmehl                               13,170                     0.4
Robert L. Hintz                                     9,325                     0.3
R. Gordon Smith                                     7,525                     0.2
William W. Berry                                    3,925                     0.1

All directors and executive officers
as a group (20 persons) (6)                       975,075                    30.4
</TABLE>

       (1) Beneficial  ownership  shown for the following  individuals and group
       includes  the  indicated  number of shares  of Common  Stock  that may be
       purchased upon the exercise of stock options which are exercisable within
       the next sixty days: Mr. Bocock (8,460), Mr. Scott (5,760), Mr. Muldowney
       (2,916),  Mr.  Calliott  (8,160),  Mr.  Plageman  (1,680),  Mr.  Campbell
       (5,700),  Mr. Sherman (3,162), Mr. DeLaney (2,730), Mr. Schubmehl (1,080)
       and all directors and executive officers as a group (47,700).

       (2)  Information  concerning  the shares owned by Mr. Kellogg was derived
       from a Form 4 filed with the Securities and Exchange  Commission on March
       7, 1995.  According  to this  filing,  Mr.  Kellogg  owns  90,000  shares
       directly.  He also  indirectly  controls:  142,500  shares  owned  by IAT
       Reinsurance Syndicate Ltd., a Bermuda corporation of which he is the sole
       holder of voting  stock;  90,000  shares  owned by his wife;  and  52,500
       shares  owned by a family  trust of which he is a  trustee.  Mr.  Kellogg
       disclaims  beneficial  ownership of the shares owned by the  corporation,
       his wife, and the trust.

       (3) Includes 219,000 shares owned by Mr. Bocock's children and trusts for
       his  children,  as  to  which  shares  Mr.  Bocock  disclaims  beneficial
       ownership.

                                        5

<PAGE>




       (4) Includes 30,316 shares owned by Mr. Scott's wife and children,  as to
       which shares Mr. Scott disclaims beneficial ownership.

       (5) Includes  3,300 shares owned by Mr.  Plageman's  children as to which
       Mr. Plageman shares voting and/or investment power.

       (6) Includes shares  purchased  pursuant to the Management Stock Purchase
       Loan Plan for the following  individuals:  Mr.  Sherman -- 17,940 shares;
       Mr. DeLaney -- 16,440 shares, and all directors and executive officers as
       a group -- 67,320 shares.

       (7) Includes  19,500  shares owned by Mr.  Campbell's  wife,  as to which
       shares Mr. Campbell disclaims beneficial ownership.


                             EXECUTIVE COMPENSATION

       The following table provides information  concerning the compensation and
       stock option grants received by the Company's Chief Executive Officer and
       each of its four other most highly compensated executive officers for the
       fiscal year ended June 27, 1997, and for each of the two previous  fiscal
       years.
<TABLE>
<CAPTION>
<S> <C>
                                             SUMMARY COMPENSATION TABLE
                                                                                   Long Term
                                             Annual Compensation                  Compensation    All Other
       Name and                                                  Other Annual       Options      Compensation
    Principal Position       Year       Salary     Bonus (1)    Compensation (2)   Granted (#)    (3)(4)(5)
    --------- --------       ----       ------     ---------    ----------------   -----------    ---------

   John Sherman, Jr.         1997      $184,769     $163,731       $3,889                0         $42,453
   President and             1996       149,054       98,678       12,072            2,500          45,866
   Chief Executive Officer   1995       110,000       90,000       13,337            2,500          28,073

   Frederic Scott Bocock     1997        40,000      207,357        2,810                0         285,205
   Vice Chairman             1996        40,000      139,500        1,776                0         249,381
                             1995        40,000       94,195        2,106                0         222,868

   Steven C. DeLaney         1997       139,259      134,640        2,128                0          13,141
   Executive Vice President  1996       107,500      106,500          204            2,500           9,046
                             1995        90,000       73,000        1,581            2,500           7,575

   Charles E. Mintz          1997       128,731      114,695       11,560                0          13,189
   Senior Vice President     1996        94,382       57,849        9,918            2,500          16,050
                             1995        10,833            0       22,855            1,200          89,874

   William F. Gunter (6)     1997       104,769      158,864        2,650                0          16,643
                             1996          -            -            -                 -              -
                             1995          -            -            -                 -              -
</TABLE>

                                                      6

<PAGE>



   (1) The Company pays  discretionary  cash bonuses to executive and management
   personnel based on individual  performance and Company financial results. See
   Committee Report on Executive  Compensation -- Cash Bonuses.  Included in the
   amounts shown as Bonus for 1997 are the following discretionary cash bonuses:
   Mr. Sherman -- $163,731; Mr. Bocock -- $118,321; Mr. DeLaney -- $134,640; and
   Mr. Mintz -- $114,695.  The 1997 Bonus amounts also include  certain  bonuses
   paid to the following officers based on individual  department  results:  Mr.
   Bocock -- $89,036; and Mr. Gunter -- $158,864.

   (2) Included in Other Annual  Compensation for 1997 are amounts  representing
   forgivable  loan expense for Mr.  Sherman in the amount of $1,389 and for Mr.
   Mintz in the  amount of  $8,333.  Also  included  are the  following  amounts
   representing   non-cash  awards  and  other  miscellaneous   perquisites  and
   benefits: Mr. Sherman -- $2,500; Mr. Bocock -- $2,810; Mr. DeLaney -- $2,128;
   Mr. Mintz -- $3,227; and Mr. Gunter -- $2,650.

   (3) Included in All Other Compensation for fiscal 1997, the following amounts
   of commissions and incentives  earned from securities  brokerage  activities:
   Mr. Sherman -- $29,319; Mr. Bocock -- $267,526;  Mr. Mintz -- $4,604; and Mr.
   Gunter -- $2,380.

   (4) The Company has a voluntary  contributory profit sharing plan that covers
   substantially all employees.  See Committee Report on Executive  Compensation
   -- Profit Sharing and Deferred Plans.  Company  contributions to the plan may
   be in the form of either discretionary  matching  contributions or additional
   discretionary  contributions.  Included in All Other  Compensation for fiscal
   year 1997 are the following amounts representing Company contributions to the
   profit sharing plan: Mr. Sherman -- $8,179; Mr. Bocock -- $8,179; Mr. DeLaney
   -- $8,179; Mr. Mintz -- $8,179; and Mr. Gunter -- $8,179.

   (5) The Company has established a non-qualified  deferred  compensation  plan
   for selected highly-compensated  employees. See Committee Report on Executive
   Compensation -- Profit Sharing and Deferral Plans.  Voluntary deferrals under
   the  deferred  compensation  plan  during  fiscal  1997 are  included  in the
   category of  compensation  from which such  deferrals  were elected.  Company
   contributions  under the  deferred  compensation  plan for fiscal 1997 in the
   following  amounts are  included in All Other  Compensation:  Mr.  Sherman --
   $4,955;  Mr. Bocock -- $9,500;  Mr. DeLaney -- $4,962; Mr. Mintz -- $406; and
   Mr. Gunter -- $6,084.

   (6) Prior to March  1997,  Mr.  Gunter  was not an  executive  officer of the
   Company.  Accordingly,  compensation  information  for Mr. Gunter for periods
   prior to fiscal 1997 is not presented.

   There   were  no  stock   options   granted  to  the   Company's   five  most
   highly-compensated  executive  officers during the fiscal year ended June 27,
   1997.

   The  following  table  provides  information  concerning  any  stock  options
   exercised  during the fiscal year ended June 27, 1997 by the  Company's  five
   most highly compensated executive officers and the value of their unexercised
   stock options at June 27, 1997.






                                        7

<PAGE>



                  AGGREGATE OPTION EXERCISES DURING FISCAL 1997
                        AND FISCAL YEAR END OPTION VALUE
<TABLE>
<CAPTION>
<S> <C>
                                                              Number Of               Value Of Unexercised
                                                        Unexercised Options At          In-The-Money Options
                         Shares Acquired       Value        June 27, 1997 (#)         At June 27, 1997 (1)(2)
         Name             On Exercise (#)    Realized   Exercisable  Unexercisable    Exercisable  Unexercisable
         ----             ---------------    --------   -----------  -------------    -----------  -------------
   John Sherman, Jr.            --              --         3,162        9,378           $30,472      $84,477
   Frederic Scott Bocock        --              --         8,460        1,440            96,436       13,875
   Steven C. DeLaney            --              --         2,730        9,270            26,512       83,487
   Charles E. Mintz             --              --           720        5,730             6,945       49,280
   William F. Gunter            --              --         1,590        2,430            15,255       22,270
</TABLE>

   (1) The closing price of the  Company's  Common Stock was $17.50 per share on
   June 27, 1997.

   (2) The value of unexercised  options is determined by the difference between
   the fair  market  value of the  option  shares  ($17.50  per  share)  and the
   exercise prices of the options held at June 27, 1997.


                   COMMITTEE REPORT ON EXECUTIVE COMPENSATION

      The Board of  Directors  of the  Company has  granted  authority  to three
committees to administer  the various  forms of  compensation  paid to executive
officers.  These committees include the Compensation Committee, the Stock Option
Committee,  and the Executive Committee  (collectively,  the "Committees").  The
recommendations  of each of these  Committees  are  reviewed and approved by the
full Board of Directors.

The Committees

      The Compensation  Committee consists of the three outside  directors:  Mr.
Berry,  Mr. Hintz,  and Mr. Smith.  The primary function of this committee is to
recommend  to the Board of  Directors  the  amount of any  discretionary  annual
bonuses  paid to each  executive  officer  under  the  Company's  executive  and
management bonus plan.

      The Stock Option Committee is responsible for the granting of stock option
awards to  executive  officers and other  employees  under the  Company's  Stock
Option Plan. This committee is comprised of the three outside directors: Messrs.
Berry, Hintz and Smith.

      The Executive  Committee has the  responsibility  for determining the base
salary to be paid to each executive  officer except Mr. Scott,  Mr. Bocock,  and
Mr. Sherman, whose salaries are set by the Board of Directors.  In addition, the
Executive  Committee  makes a  recommendation  to the  Board of  Directors  with
respect to the annual discretionary contribution to the Company's profit sharing
plan, and determines  which executive  officers and other employees are eligible
to participate in the deferred compensation plan.





                                        8

<PAGE>



General Objective

      The Company  believes that  maintaining and motivating a highly  qualified
management  team is essential  for the  continued  growth and  prosperity of the
Company, and will inure to the benefit of the shareholders. The objective of the
Company's compensation programs is to provide its executive officers with both a
short-term  incentive for  maintaining  and improving the  profitability  of the
Company,   and  a  long-term   incentive  aligned  with  the  interests  of  the
shareholders.  Accordingly,  the Company's compensation program consists of five
principal   components:   base  salary,   annual  cash  bonus,   profit  sharing
contributions,  non-qualified  deferred  compensation,  and stock option awards.
However,  stock option awards were generally discontinued with the expiration of
the  Company's  Stock Option Plan on October 31, 1996,  with the  exception of a
limited number of  non-qualified  stock options  granted in connection  with the
recruitment of new employees.

Base Salary

      The Company strives to maintain base salaries for full-time  management at
levels which are generally competitive with the marketplace. Annual increases in
base  salary  are  determined  largely  by  individual  performance.  Given  the
relatively cyclical nature of the securities  industry,  the Company attempts to
limit its exposure to fixed salary expense by providing its executives  with the
opportunity  for additional  cash bonus payments when the Company's  performance
dictates.

Annual Cash Bonus

      The Company has traditionally  established a calendar year cash bonus pool
based largely on Company financial performance. Individual awards made from this
bonus  pool  are  determined  by the  Compensation  Committee  with  input  from
executive   management   and  are  based  on  factors  such  as  individual  and
departmental performance and length of service. In the year ended June 27, 1997,
total cash bonus awards of $991,570 were paid to a total of 19 individuals. This
total  bonus  amount  was   equivalent   to  12%  of  operating   income  before
discretionary compensation and income taxes for calendar year 1996.

Profit Sharing and Deferral Plans

      The Company maintains a voluntary  contributory  profit sharing plan which
covers  substantially all of its employees.  At its discretion,  the Company may
make both  matching  contributions  on  employee  contributions  and  additional
contributions based on Company performance. Employee participants may contribute
up to 15% of their earnings to the plan per year,  subject to a maximum Internal
Revenue  Code  limitation.  For the year  ended  June 27,  1997,  the  Company's
contributions  to the profit  sharing plan included  matching  contributions  of
approximately  $351,000,  and  an  additional   discretionary   contribution  of
approximately   $1,479,000.   The  additional  discretionary   contribution  was
equivalent  to  approximately  18%  of  operating  income  before  discretionary
compensation and income taxes for calendar 1996.

      In addition,  the Company has established  the Scott & Stringfellow,  Inc.
Deferral Plan for selected highly compensated employees.  This non-qualified and
unfunded deferred  compensation plan allows  participants to defer  compensation
and to receive  discretionary  profit sharing  contributions beyond the Internal
Revenue Code  limitations  governing the Company's  profit sharing plan. For the
year ended June 27, 1997, the Company's  expense  pursuant to the deferral plan,
which covers 68 employees, was approximately $807,000.

                                        9

<PAGE>



Stock Option Plan

      The Stock Option  Committee  generally  awards  stock option  grants on an
annual basis to those officers and employees of the firm who have contributed to
the growth and  profitability of the Company and who can be expected to continue
to make such contributions in the future. Under the terms of the Company's Stock
Option Plan,  the option price may not be less than the fair market value of the
stock on the date of grant.  Options are generally  granted with ten-year  terms
and are subject to vesting  over a six-year  period.  In the year ended June 27,
1997, options to acquire a total of 206,250 shares of common stock at a weighted
average  exercise  price of  $11.74  per  share  were  granted  to a total of 42
officers and employees.  The Company's  Stock Option Plan expired on October 31,
1996. Accordingly,  no additional grants of stock options under the Stock Option
Plan are expected.

                      SUBMITTED BY THE FOLLOWING COMMITTEES
                      OF THE COMPANY'S BOARD OF DIRECTORS:

                Compensation Committee                 Stock Option Committee
                William W. Berry                       William W. Berry
                Robert L. Hintz                        Robert L. Hintz
                R. Gordon Smith                        R. Gordon Smith

                                 Executive Committee
                                 Sidney Buford Scott
                                 Frederic Scott Bocock
                                 John Sherman, Jr.
                                 Steven C. DeLaney


                             STOCK PERFORMANCE GRAPH

      The following  graph and table compare the  cumulative  total  shareholder
return on the  Company's  Common  Stock for the last five fiscal  years with the
cumulative  total  return of the NASDAQ  Market  Value Index and the  cumulative
total  return of a Peer Group Index  consisting  of eleven  (11)  publicly-held,
regional  investment   companies,   which  management  believes  are  relatively
comparable  to the Company.  The peer group  index,  which is weighted by market
value, consists of the Common Stock of the following companies:

A.G. Edwards, Inc.                        Morgan Keegan, Inc.
Alex. Brown Inc.                          Piper Jaffray Companies
First Albany Companies Inc.               Raymond James Financial, Inc.
Interstate/Johnson Lane, Inc.             Scott and Stringfellow Financial, Inc.
Legg Mason, Inc.                          The Ziegler Company, Inc.
McDonald & Company Investments, Inc.

      The graph and table assume that $100 was invested on June 26, 1992, in the
Company's  Common Stock,  the NASDAQ Market Index and the peer group index,  and
that all dividends were reinvested over the ensuing 5-year period.

                                       10

<PAGE>



<TABLE>
<CAPTION>
<S> <C>
                                                            Fiscal Year Ended June,
                                             1992       1993       1994       1995       1996       1997
                                             ----       ----       ----       ----       ----       ----
   Scott and Stringfellow Financial          $100       $122       $118       $131       $182       $296
   NASDAQ Market Index                       $100       $123       $135       $158       $199       $239
   Selected Peer Group Index                 $100       $135       $133       $187       $226       $392
</TABLE>








                                       11

<PAGE>


                              CERTAIN TRANSACTIONS

      Certain  directors and executive  officers  maintain  margin accounts with
Scott & Stringfellow.  Such extensions of credit are made in the ordinary course
of business,  on the same terms,  including  interest rates and  collateral,  as
those prevailing at the time for comparable transactions with other persons, and
do not involve  more than the normal  risk of  collectability  or present  other
unfavorable features.

      McGuire,  Woods,  Battle & Boothe,  L.L.P.,  of which R. Gordon Smith is a
partner,  serves as General  Counsel to the  Company  and its  subsidiaries.  R.
Gordon Smith is a Director of the Company.

                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

Upon the  recommendation  of the Audit  Committee,  the Board of  Directors  has
designated  KPMG Peat Marwick LLP to serve as the independent  certified  public
accountants  of the Company for its fiscal  year ending June 26,  1998,  and has
directed a vote of  shareholders  to be taken to  ascertain  their  approval  or
disapproval of that designation. In the event the shareholders do not ratify the
appointment  of KPMG  Peat  Marwick  LLP,  the  election  of  other  independent
certified public accountants will be considered by the Board of Directors.

THE BOARD  RECOMMENDS THAT THE  SHAREHOLDERS  VOTE "FOR" THE APPOINTMENT OF KPMG
PEAT MARWICK LLP AS INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE FISCAL YEAR
ENDING JUNE 26, 1998.

A  representative  of KPMG Peat  Marwick  LLP is  expected  to be present at the
Annual Meeting. He will have an opportunity to make a statement if he so desires
and will be available to answer appropriate questions from shareholders.

                 OTHER MATTERS THAT MAY COME BEFORE THE MEETING

If  any  other  matters  should  properly  come  before  the  meeting,  and  any
adjournment   thereof,  it  is  the  intention  of  the  persons  named  in  the
accompanying Proxy to vote such Proxy in the manner they deem best.

                      PROPOSALS FOR THE 1998 ANNUAL MEETING

Any shareholder  desiring to make a proposal to be acted upon at the 1998 Annual
Meeting  of  Shareholders  must  present  such  proposal  to the  Company at its
principal office in Richmond, Virginia, no later than May 26, 1998, in order for
the proposal to be considered for inclusion in the Company's Proxy Statement.


                                    SIDNEY BUFORD SCOTT
                                    Chairman of the Board


                                       12

<PAGE>



                      SCOTT & STRINGFELLOW FINANCIAL, INC.

        PROXY MATERIAL SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR
         ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON OCTOBER 21, 1997

      The undersigned hereby appoints David Plageman and John J. Muldowney (each
with power to act alone and with power of substitution) as Proxies, and hereby
authorizes them to represent and vote, as directed herein, all of the shares of
Common Stock of Scott & Stringfellow Financial, Inc. held of record by the
undersigned on September 12, 1997, at the Annual Meeting of Shareholders to be
held on October 21, 1997, and any adjournment thereof.

      This proxy when properly executed will be voted in the manner described
herein by the undersigned shareholder. If no direction is made, this proxy will
be voted FOR each of the nominees named in proposal 1 and FOR proposal 2.

                   (Continued and to be signed on other side)

                              FOLD AND DETACH HERE

<PAGE>

                      SCOTT & STRINGFELLOW FINANCIAL, INC.

                          EMPLOYEE STOCK PURCHASE PLAN

         ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON OCTOBER 21, 1997

      The undersigned hereby instructs the Trustee to vote all shares of Common
Stock of Scott & Stringfellow Financial, Inc. held of record by the undersigned
on September 12, 1997, and credited to my account under the Employee Stock
Purchase Plan, at the Annual Meeting of Shareholders to be held on October 21,
1997, and any adjournment thereof.

       This proxy when properly executed will be voted as you specify, provided
written instructions are received by the Trustee by October 17, 1997. If no
direction is made, this proxy will be voted FOR each of the nominees named in
proposal 1 and FOR proposal 2.

               YOUR VOTING INSTRUCTIONS WILL BE KEPT CONFIDENTIAL

                   (Continued and to be signed on other side)

                              FOLD AND DETACH HERE

<PAGE>

                                                             Please mark
                                                             your vote as  [ X ]
                                                             indicated in
                                                             this example

1. ELECTION OF DIRECTORS for the terms set forth in the Proxy Statement.
   Frederic Scott Bocock, R. Bruce Campbell, R. Gordon Smith, Steven C. DeLaney

     FOR all           WITHHOLD            (INSTRUCTIONS: to withhold authority
   nominees listed    AUTHORITY             to vote for any individual nominee,
   (except as marked  to vote for all       write that nominee's name on the
   to the contrary)   nominees listed       line provided below.)


      [   ]              [   ]              ------------------------------------

2. To ratify the election of KPMG Peat Marwick LLP as independent certified
   public accountants for the fiscal year ending June 26, 1998.


      FOR      AGAINST     ABSTAIN

      [  ]      [  ]        [   ]

3. In their discretion, the Proxies are authorized to vote upon such other
   business as may properly come before the meeting.

Please sign exactly as name appears to the left. Executors, trustees, etc.
should so indicate when signing. If a corporation, sign in full corporate name
by authorized officer. If a partnership, sign in partnership name by authorized
person.


- - ---------------------------------------------
(Signature)


- - ---------------------------------------------
(Signature)

Dated: _________________________________ 1997

Please date, sign and return this Proxy in the enclose envelope.


                              FOLD AND DETACH HERE



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