FCNB CORP
DEF 14A, 1996-03-15
NATIONAL COMMERCIAL BANKS
Previous: 1ST COMMUNITY BANCORP INC, PRE 14A, 1996-03-15
Next: MUNICIPAL INVT TR FD INSURED SERIES 231 DEFINED ASSET FUNDS, 487, 1996-03-15




<PAGE>

                  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

[X} Definitive Proxy Statement

[ ] Definitive Additional Materials

[ ] Soliciting Material Pursuant to 240.-14a-11(c) or 240.14a-12

                                  FCNB CORP
               (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

                                  FCNB CORP
                  (NAME OF PERSON(S) FILING PROXY STATEMENT)

Payment of Filing Fee (Check the appropriate box):

[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).

[ ] $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:(1)
   
     ---------------------------------------------------------------------------

(4) Proposed maximum aggregate value of transaction:

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

[ ]  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:

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


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

(1)  Set forth the amount on which the filing fee is calculated and state how it
     was determined.

<PAGE>

                                    [LOGO]

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD APRIL 16, 1996

   Notice is hereby given that the Annual Meeting of  Stockholders  of FCNB Corp
(the  "Company") will be held at 7200 FCNB Court,  Frederick,  Maryland 21703 on
Tuesday, April 16, 1996 at 7:00 p.m. for the following purposes:

   1. To elect five directors of the Company to hold office until the expiration
of their terms or until their  respective  successors have been duly elected and
qualified.

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

   February 2, 1996 was fixed by the Board of  Directors  as the record date for
determining stockholders entitled to receive notice of and to vote at the Annual
Meeting.  A  plurality  of  votes  cast  by the  stockholders  of the  Company's
outstanding Common Stock represented in person or by proxy at the Annual Meeting
is necessary to elect the directors.


                                   BY ORDER OF THE BOARD OF DIRECTORS
     
     
                                   /s/Helen G. Hahn
                                   -------------------------------
Frederick, Maryland                Helen G. Hahn
March 21, 1996                     Vice President and Secretary


   You are urged to complete, sign, date and return the enclosed proxy promptly.
If you attend the Annual Meeting and decide that you wish to vote in person, you
may revoke your proxy at any time prior to its use.


<PAGE>
                               PROXY STATEMENT


   This Proxy  Statement is furnished to  stockholders  of FCNB Corp, a Maryland
corporation (the  "Company"),  in connection with the solicitation of proxies by
the Board of  Directors  of the  Company  to be used at the  Annual  Meeting  of
Stockholders to be held on Tuesday,  April 16, 1996 at 7:00 p.m., local time, at
the  Company's  headquarters,  located at 7200 FCNB Court,  Frederick,  Maryland
21703, and at any adjournment or postponement thereof. The Company is a two-bank
holding company for its wholly-owned  bank  subsidiaries  FCNB Bank,  Frederick,
Maryland and Elkridge Bank,  Elkridge,  Maryland,  (collectively,  the "Banks").
This proxy material is being mailed to  stockholders on or about March 21, 1996.
The Company's mailing address is P.O. Box 240, Frederick,  Maryland  21705-0240.


                              PROXIES AND VOTING

   Stockholders  of record  at the close of  business  on  February  2, 1996 are
entitled to notice of and to vote at the Annual Meeting. At that date there were
outstanding  and  entitled to vote  5,390,779  shares of Common Stock which were
held by  approximately  2,629  holders of record.  Each share is entitled to one
vote on all matters.

   The  cost of  solicitation  of  proxies  will be borne  by the  Company.  The
solicitation  of proxies  generally will be by mail and by directors,  officers,
and  employees  of  the  Company  or  its   subsidiaries,   without   additional
compensation to them. In some instances  solicitation  may be made by telephone,
the costs of which will be borne by the Company.  The Company may also reimburse
brokers,   custodians,   nominees,   and  other   fiduciaries   for   reasonable
out-of-pocket  and clerical  expenses for  forwarding  proxy  materials to their
principals.

   All  shares  entitled  to vote and  represented  by a properly  executed  and
unrevoked  proxy  received in time for the Annual  Meeting  will be voted at the
Annual Meeting in accordance with the instructions given thereon. In the absence
of instructions  to the contrary,  such shares will be voted FOR the election of
the designated nominees for directors. Persons appointed as proxies will also be
entitled to vote in their  discretion  on other  matters that may properly  come
before the Annual Meeting and any adjournment or postponement thereof.

   Any proxy  given by a  stockholder  may be  revoked by the holder at any time
before it is voted at the Annual Meeting by (i) attending the Annual Meeting and
voting in person,  (ii) filing a written notice of revocation with the Secretary
of the  Company  prior to the Annual  Meeting,  or (iii) duly  executing a proxy
bearing a later date and  delivering  same to the Secretary of the Company prior
to the exercise of the proxy. Written notices of revocation of a proxy should be
addressed to Helen G. Hahn,  Vice President and Secretary,  FCNB Corp,  P.O. Box
240, Frederick, Maryland 21705-0240.

   The holders of a majority of the outstanding  shares of the Company's  Common
Stock present in person or by proxy will constitute a quorum for the transaction
of business at the Annual Meeting. In the event that less than a majority of the
outstanding  shares are  present at the Annual  Meeting,  either in person or by
proxy,  a majority of the shares so  represented  may vote to adjourn the Annual
Meeting  from  time  to time  without  further  notice.  Directors  receiving  a
plurality  of votes  cast will be  elected  in the order of the  number of votes
received.  The  inspectors of election  appointed for the meeting will determine
the  existence  of a quorum  and will  tabulate  the  votes  cast at the  Annual
Meeting.  Abstentions will be treated as shares that are present and entitled to
vote for  purposes of  determining  the  presence of a quorum but as unvoted for
purposes  of  determining  the  approval of any matter  submitted  for a vote of
stockholders.  If a broker  indicates  on the proxy that he or she does not have
discretionary  authority  to vote on a particular  matter as to certain  shares,
those  shares  will be  counted  for  general  quorum  purposes  but will not be
considered as present and entitled to vote with respect to that matter.

                              VOTING SECURITIES

   All voting rights are vested  exclusively  in the holders of the Common Stock
of the  Company.  Each  stockholder  is  entitled  to one vote for each share of
Common  Stock owned on all matters  brought to a vote of the  stockholders.  The
Company had 5,390,779 shares of Common Stock outstanding on the February 2, 1996
record date selected for the Annual  Meeting.  The Company has no other class of
equity securities outstanding.

                                1


<PAGE>
   Persons and groups  beneficially  owning in excess of 5% of the Common  Stock
are required to file certain reports  disclosing such ownership  pursuant to the
Securities  Exchange Act of 1934, as amended  (hereinafter  called the "Exchange
Act").  The  following  table  sets  forth,  as of  February  2,  1996,  certain
information  as to the  shares of Common  Stock  beneficially  owned by  certain
officers of the  Company  who are not also  directors  of the  Company,  and all
officers and directors of the Company as a group. Management knows of no persons
who beneficially owned more than 5% of the outstanding shares of Common Stock at
February 2, 1996.

<TABLE>
<CAPTION>
                                           AMOUNT AND NATURE
           NAME AND ADDRESS                  OF BENEFICIAL        PERCENTAGE
         OF BENEFICIAL OWNER                  OWNERSHIP(1)         OF CLASS
- -------------------------------------  ------------------------- ------------
<S>                                    <C>                       <C>
Martin S. Lapera ....................   20,563 (2)                0.38%
Mark A. Severson ....................    8,745 (3)                0.16
Charles E. Weller ...................   13,974 (4)                0.26
All Officers and Directors as a
Group (19 persons)...................  629,087 (5)               11.56

<FN>
- ---------------

(1)  Unless  otherwise  indicated,  all shares are owned  directly  by the named
     individuals or by the individuals  indirectly through a trust,  corporation
     or  association,  or by the  individuals  or their spouses as custodians or
     trustees for the shares of minor children.  Except as otherwise  indicated,
     the named  individuals  exercise sole voting and investment power over such
     shares.

(2)  Mr. Lapera is executive vice president of the Company and is executive vice
     president, chief operating officer and chief lending officer for FCNB Bank.
     The shares  attributed to Mr. Lapera  include 15,257 shares as to which Mr.
     Lapera shares voting and investment power with his wife. Also,  included in
     the total  shares  owned are options,  currently  exercisable,  to purchase
     4,989 shares of the Company's  Common Stock.  In addition,  Mr. Lapera will
     also  receive  999 shares of  restricted  stock when the  underlying  stock
     options are exercised, which shares are not reflected in the table.

(3)  Mr.  Severson is senior vice  president and treasurer of the Company and is
     senior vice president and chief financial  officer of FCNB Bank. The shares
     attributed to Mr.  Severson  include 1,774 shares as to which Mr.  Severson
     shares voting and  investment  power with his wife.  Also,  included in the
     total shares owned are options,  currently  exercisable,  to purchase 5,362
     shares of the Company's  Common Stock. In addition,  Mr. Severson will also
     receive 1,072 shares of restricted  stock when the underlying stock options
     are exercised, which shares are not reflected in the table.

(4)  Mr.  Weller is senior vice  president  of the Company and is  president  of
     Elkridge Bank. The shares attributed to Mr. Weller include 432 shares owned
     by  Mr.  Weller's  wife,  as  to  which  Mr.  Weller  disclaims  beneficial
     ownership.  Also, included in the total shares owned are options, currently
     exercisable, to purchase 13,039 shares of the Company's Common Stock.

(5)  Includes an aggregate of 52,410  shares which may  currently be acquired by
     certain of such executive  officers upon the exercise of stock options.  In
     addition,  such  officers will also receive an aggregate of 7,876 shares of
     restricted  stock when the underlying  stock options are  exercised,  which
     shares are not reflected in the table.  The restricted stock to be received
     is based on the  formula  of one (1)  restricted  share for every  five (5)
     shares of Common Stock purchased pursuant to the exercise of stock options.
     The restriction period is for three (3) years from the date of receipt, and
     if the shares purchased  pursuant to the exercise of stock options are sold
     within this time period, a pro rata percentage of the restricted shares are
     forfeited and must be returned to the Company.
</TABLE>

  
                                        2


<PAGE>

                            ELECTION OF DIRECTORS

   The Board of Directors has set the number of directors  that  constitute  the
Board of  Directors at fourteen.  The Articles of  Incorporation  of the Company
provide  that the  directors  shall be  classified  with respect to the time for
which  they  severally  hold  office  into three  classes.  Each year all of the
directors  in one class are  elected  to serve  for a term of three  years.  The
stockholders  will vote at this Annual  Meeting for the election of one director
for a one-year term expiring at the Annual Meeting of  Stockholders  in 1997 and
for four  directors  for a  three-year  term  expiring at the Annual  Meeting of
Stockholders in 1999, or at such time as their  respective  successors have been
elected and qualified.

   Unless otherwise directed in the enclosed form of proxy, the persons named in
such proxy intend to vote FOR the election of the following nominees to serve as
directors for a one-year or a three-year  period, as applicable,  or until their
respective  successors have been duly elected and have  qualified.  In the event
that any nominee is unable to serve,  the  persons  named in the proxy will vote
for such  substitute  nominee or  nominees as the Board of  Directors,  in their
discretion,  shall determine. At this time, the Board knows of no reason why any
nominee  might be  unavailable  to serve.  Messrs.  Hewitt and  Weinberg are new
nominees, while Ms. Remsberg and Messrs. Grove and Rice are currently serving as
directors  of the 1996 class of  directors.  Mr.  Hewitt has been elected to the
Board of Directors,  by action of the Board of Directors, in accordance with the
provisions  of  the  Company's  merger  agreement  with  Laurel  Bancorp,   Inc.
("Laurel"),  which was  consummated on January 26, 1996. In accordance  with the
Company's bylaws, Mr. Hewitt is being submitted for election by the stockholders
at the Annual  Meeting for a term to expire in 1997 (Class 1997).  Ms.  Remsberg
and  Messrs.  Grove,  Rice and  Weinberg  have  been  nominated  by the Board of
Directors to serve for a  three-year  term to expire in 1999 (Class  1999).  Mr.
Weinberg  was  elected  to the  Board of  Directors,  by  action of the Board of
Directors, in January 1996, to fill a vacancy in the Class of 1996.

   The following table sets forth as to each nominee and director  continuing in
office,  his or her name, age, the year he or she first became a director of the
Company and the number of shares of Common Stock  beneficially owned at February
2, 1996.

<TABLE>
<CAPTION>
                                                         SHARES OF
                                                       COMMON STOCK
                                                       BENEFICIALLY
                                YEAR FIRST     YEAR      OWNED AT     PERCENT
                                  ELECTED      TERM     FEBRUARY 2,      OF
         NAME           AGE(1)   DIRECTOR    EXPIRES     1996 (2)      CLASS
- ----------------------  ------ ------------ --------- -------------- ---------
<S>                     <C>    <C>          <C>       <C>            <C>
                                BOARD NOMINEES
Frank L. Hewitt, III .  54     1996 (3)     1997      122,271 (3)    2.27%
Bernard L.Grove, Jr. .  62     1988         1999       10,771 (4)    0.20
Ramona C. Remsberg ...  67     1987         1999       48,000 (5)    0.89
Kenneth W. Rice.......  52     1988         1999        8,781        0.16
Rand D. Weinberg......  39     1996 (6)     1999        1,000        0.02

                        DIRECTORS CONTINUING IN OFFICE
Nevin S. Baker........  73     1986         1997       59,203 (7)    1.10
George B. Callan, Jr..  64     1986         1997       10,159        0.19
Clyde C. Crum.........  60     1986         1997       38,059 (8)    0.71
DeWalt J. Willard, Jr.  64     1986         1997       30,103        0.56
Miles M. Circo........  49     1986         1998          928        0.02
James S. Grimes.......  56     1989         1998        4,906        0.09
Gail T. Guyton........  55     1986         1998       57,001 (9)    1.06
A. Patrick Linton ....  46     1991         1998       59,171(10)    1.09
Jacob R. Ramsburg, Jr.  59     1986         1998       90,681(11)    1.68

<FN>
- -------------

(1)  At February 2, 1996.


                                        3

<PAGE>
(2)  In accordance with Rule 13d-3 under the Exchange Act, a person is deemed to
     be the  beneficial  owner,  for  purposes of this  table,  of any shares of
     Common Stock if he or she has sole or shared voting and/or investment power
     with respect to such security.  The table includes shares owned by spouses,
     other immediate family members in trust, shares held in retirement accounts
     or funds for the  benefit  of the  named  individuals,  and other  forms of
     ownership,  over which shares the persons named in the table possess voting
     and  investment  power.  Except as  otherwise  noted,  each person has sole
     voting and investment power with respect to all shares beneficially owned.

(3)  Mr.  Hewitt was elected to the Board of  Directors as a member of the Class
     of 1997 in connection with the Company's  acquisition of Laurel. The shares
     attributed to Mr. Hewitt include 28,153 shares as to which he shares voting
     and  investment  power with his wife,  13,920 shares owned by Mr.  Hewitt's
     children, as to which he has voting and investment power, 2,000 shares held
     in trust as to which he has shared  voting and  investment  power and 1,000
     shares  owned  by Mr.  Hewitt's  wife  as to  which  Mr.  Hewitt  disclaims
     beneficial ownership.

(4)  The shares  attributed  to Mr. Grove  include  6,459 shares as to which Mr.
     Grove shares voting and investment power with his wife.

(5)  The shares attributed to Ms. Remsberg include 2,100 shares held in trust as
     to which she has shared voting and investment power.

(6)  Mr. Weinberg was elected to the Board of Directors to fill a vacancy in the
     Class of 1999.

(7)  The shares  attributed to Mr. Baker include  37,878 shares held in trust as
     to which he has shared voting and investment power.

(8)  The shares  attributed to Mr. Crum include 4,893 shares owned by Mr. Crum's
     wife, as to which Mr. Crum disclaims beneficial ownership.

(9)  The shares  attributed  to Mr.  Guyton  include  2,364  shares owned by Mr.
     Guyton's wife, as to which Mr. Guyton  disclaims  beneficial  ownership and
     3,645 shares held in trust by a corporation controlled by Mr. Guyton, as to
     which he has shared voting and investment power.

(10) The shares  attributed to Mr. Linton  include  30,307 shares as to which he
     shares voting and investment  power with his wife and 2,302 shares owned by
     Mr. Linton's children,  as to which he has voting and investment power. Mr.
     Linton also has  options to purchase  28,484  shares,  of which  22,187 are
     presently  exercisable  and are included in the total  shares  beneficially
     owned.

(11) The shares  attributed  to Mr.  Ramsburg  include 4,906 shares owned by Mr.
     Ramsburg's wife, and 4,833 shares owned jointly by Mr.  Ramsburg's wife and
     son, as to which Mr. Ramsburg disclaims  beneficial  ownership,  and 22,766
     shares owned by two corporations controlled by Mr. Ramsburg, as to which he
     holds voting and investment power.

</TABLE>

   Set forth  below is certain  information  with  respect to the  nominees  for
director  and  the  continuing  directors  of  the  Company.   Unless  otherwise
indicated, the principal occupation listed for each person below has been his or
her occupation for the past five years. 

   FRANK L. HEWITT,  III is retired  after being  president of Laurel and Laurel
Federal  Savings  Bank until the merger of Laurel  with and into the Company and
the  merger of  Laurel  Federal  Savings  Bank with and into  Elkridge  Bank,  a
wholly-owned subsidiary of the Company, on January 26, 1996.

   BERNARD L. GROVE, JR. is an advisor to Genstar Stone Products, Inc. since
January 1996, after having been president since January 1, 1992, and having
previously served as executive vice president of that company.

   RAMONA C. REMSBERG is the former vice chairman of the board of both the
Bank and of the Company, having retired from the Bank and the Company in
September 1993. Mrs. Remsberg served as president of each entity from
December 1987 to January 1991.

   KENNETH W. RICE is president of Donald B. Rice Tire Co., Inc., a tire
distribution firm.

   RAND D. WEINBERG is a partner with Weinberg & Weinberg, a law firm in
Frederick, Maryland.

   MILES M. CIRCO is general manager of Patapsco Designs, Inc., an electronic
design and manufacturing firm.

   JAMES S. GRIMES has been Mayor of the City of Frederick, Maryland since
1994 and is president of James S. Grimes, Inc., a full service truck
transportation service operation.

                                        4
<PAGE>
   GAIL T. GUYTON, vice chairman of the board of both FCNB Bank, a wholly
owned subsidiary of the Company (the "Bank"), and the Company since January
1995, is president of Morgan-Keller, Inc., a commercial/industrial
construction firm.

   A. PATRICK LINTON has been president and chief executive  officer of the Bank
and the Company  since January  1991.  During 1990, he served as executive  vice
president  of the Company  and  executive  vice  president  and chief  operating
officer of the Bank. Mr. Linton has been an executive  officer of the Bank since
1982 and of the Company since 1986, with principal responsibilities in the areas
of finance and administration.

   JACOB R. RAMSBURG, JR. is president of Frederick Underwriters, Inc., a
general insurance agency.

   NEVIN S.  BAKER  served  as  chairman  of the  board of both the Bank and the
Company  until  January  1995,  having served as chairman of the board and chief
executive officer of each entity from December 1987 to January 1991.

   GEORGE B. CALLAN,  JR. has been  president of  Associates  in  Management,  a
company  that  specializes  in  historic  preservation,  museum  management  and
automotive  sales,  since July 1, 1991.  Prior to that time he was  president of
Callan & Cramer, Inc., an automotive parts distribution firm.

   CLYDE C. CRUM,  chairman of the board of both the Bank and the Company  since
January  1995,  is  president  of Clyde C.  Crum and  Son,  Inc.,  a dairy  farm
operation.

   DEWALT J.  WILLARD,  JR.  is  president  of Ideal  Buick-GMC,  an  automobile
dealership.


BOARD AND COMMITTEE MEETINGS

   The Board of  Directors of the Company has  standing  Audit and  Compensation
committees, but does not have a standing Nominating committee.

   The Audit  Committee,  comprised  of Directors  Circo,  Ramsburg and Willard,
assists  the Boards of  Directors  of the Banks in  exercising  their  fiduciary
responsibilities for oversight of audit and related matters, including corporate
accounting,  internal  controls and regulatory  compliance.  Its duties include:
monitoring  the  Banks'  internal  controls  and  procedures;  meeting  with the
internal  auditors and reviewing  their reports;  recommending  the selection of
independent auditors; reviewing the scope of audits conducted by the independent
auditors,  as well as the  results  of  their  audits;  and  reviewing  policies
relating to compliance with applicable banking and other laws.

   The Compensation  Committee,  comprised of Directors Baker,  Grove, and Rice,
reviews and recommends to the Board of Directors the overall compensation policy
for the  Company.  The Board of  Directors  for each Bank  follows  this  policy
specifically  related to the salaries and other  benefits for senior  management
thereof.

   The Board of Directors of the Company held fifteen  meetings during 1995, and
the  Audit  and  the  Compensation  Committees  held  seven  and  six  meetings,
respectively,  during 1995.  Each of the  directors  of the Company  attended at
least 75% of the meetings of the Board of Directors and all  committees on which
they served during 1995.


COMPENSATION OF DIRECTORS

   During 1995,  the directors of the Company did not receive  compensation  for
attending Board of Directors  meetings of the Company.  All members of the Board
of  Directors of the Company were also members of the Board of Directors of FCNB
Bank and, as such,  each  non-employee  director of FCNB Bank received an annual
retainer of $5,000 and a fee of $200 for each  bi-weekly  Board of Directors and
committee meeting attended.  Any member of the Board of Directors of the Company
who is also on the  Board of  Directors  of  Elkridge  Bank  received  committee
meeting fees ranging from $250.00 to $350.00 for each meeting attended. Elkridge
Bank does not pay an annual retainer fee.

                                        5
<PAGE>
   Beginning in 1996,  the  directors of the Company will also receive an annual
retainer  fee of $2,000.  Also,  any  director of the Company who is not also on
FCNB  Bank's  Board of  directors  will  receive a fee of $200 for each  monthly
meeting attended.

   Directors  who agree to defer  receipt of at least four years of their annual
retainers may participate in an unfunded  deferred  compensation plan maintained
by FCNB Bank. Under this plan, deferred amounts earn interest at the rate of 10%
per annum until the director attains age sixty-five,  dies or becomes  disabled.
Upon any such event, the deferred amount plus credited  interest thereon will be
paid to the  participant  or his  beneficiary  over a period of up to ten years,
with interest  continuing to accrue on the unpaid balance at the rate of 10% per
annum.

   The Company  paid a total of $94,900 in director and  committee  fees for the
fiscal year ended December 31, 1995.

   Clyde C. Crum  received a $25,000  annual fee for his services as Chairman of
the Board of both the Company and FCNB Bank,  along with the bi-weekly  Board of
Directors meeting fees.  However, he did not receive any committee meeting fees.
Effective in January 1996, the annual fee for Mr. Crum was increased to $30,000.










                                6

<PAGE>
          EXECUTIVE OFFICERS' COMPENSATION AND CERTAIN TRANSACTIONS

COMPENSATION -- OVERVIEW

   Set forth below are summarized tables of all compensation  awarded to, earned
by, or paid to  certain  executive  officers.  It  should be noted  that no cash
compensation  was paid to any  executive  officer  of the  Company in his or her
capacity  as  such.  Each of the  executive  officers  of the  Company  received
compensation  from the  Banks  for  services  rendered  in their  capacities  as
executive officers of the Banks.

   The following table sets forth a comprehensive  overview of the  compensation
for the  Company's  Chief  Executive  Officer  and the most  highly  compensated
executive  officers  for the fiscal  year just ended.  Comparative  data is also
provided for the previous two fiscal years, in selected categories.

                          SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                               ANNUAL COMPENSATION                  LONG-TERM COMPENSATION    
                                                                                   ------------------------  
   --------------------------------------------------------------------------------------------------------------------------
                                                                                 RESTRICTED       SECURITIES
              NAME AND              FISCAL                                         STOCK          UNDERLYING    ALL OTHER
         PRINCIPAL POSITION          YEAR      SALARY(1)   BONUS                  AWARDS(3)         OPTIONS   COMPENSATION(5)
- -----------------------------------  -------- ---------- -------------           -----------     -----------  ---------------
<S>                                  <C>      <C>        <C>                       <C>              <C>          <C>
A. Patrick Linton, Director,         1995     $186,352   $66,516 (2)               1,259            6,297        $7,747
 President and Chief Executive       1994      161,321    46,283 (2)               1,154 (4)        5,765 (4)     2,087
 Officer of the Company and FCNB     1993      155,987    55,500                   1,457 (4)        7,284 (4)     2,784
 Bank 

Martin S. Lapera,                    1995     $122,091   $30,513 (2)                 497            2,485        $   --
 Executive Vice President of the     1994       93,723    23,013 (2)                 447 (4)        2,232 (4)        --
 Company and Executive Vice          1993       88,569    24,700                     552 (4)        2,757 (4)       308
 President, Chief Operating
 Officer and Chief Lending
 Officer of FCNB Bank

Charles E. Weller,                   1995     $100,836   $12,909 (2)                 370            1,852        $   --
 Senior Vice President of the
 Company and President of
 Elkridge Bank(6)

Mark A. Severson,                    1995     $ 94,677   $19,620 (2)                 298            1,491        $   --
 Senior Vice President and           1994       83,309    15,568 (2)                 278 (4)        1,389 (4)        --
 Treasurer of the Company and        1993       79,948    16,200                     350 (4)        1,745 (4)     2,000 (7)
 Senior Vice President and Chief
 Financial Officer of FCNB Bank

<FN>
- ---------
(1)  Includes  contributions made by the Banks under their 401(k) Profit Sharing
     Plans.   Contributions   made  by  the  Banks  in  1995,   1994  and  1993,
     respectively, amounted to $8,977, $6,321 and $7,987 for Mr. Linton, $7,091,
     $3,723 and $4,569 for Mr.  Lapera,  and  $4,677,  $3,309 and $3,948 for Mr.
     Severson. Mr. Weller's contribution for 1995 was $3,036.

(2)  During  1994,  FCNB Bank  changed the method of paying the annual  bonuses.
     There were no cash bonuses paid in 1994, however, annual bonuses accrued as
     of  December  31,  1995 and  1994  were  paid in  January  1996  and  1995,
     respectively.  Previously, the annual bonuses were paid in the year earned.
     The annual bonus for Mr. Weller is paid by Elkridge Bank.

(3)  The awards of restricted stock received are based on the formula of a grant
     of one (1)  restricted  share for  every  five (5)  shares of Common  Stock
     purchased pursuant to the exercise of stock options. The restriction period
     is for  three  (3)  years  from  the  date of  receipt,  and if the  shares
     purchased  pursuant to the  exercise of stock  options are sold within this
     time period,  a pro rata percentage of the restricted  shares are forfeited
     and must be returned to the Company.  In 1994, Mr. Lapera exercised options
     resulting in 696  restricted  shares  outstanding  at year end December 31,
     1995.

(4)  The amounts shown have been adjusted to reflect a three-for-two stock split
     effected in the form of a 50% stock dividend declared in April 1995.

(5)  Includes  payments for vacation pay taken in lieu of vacation.  Included in
     the 1995 amount for Mr. Linton are $5,700 of Elkridge Bank directors fees.

(6)  Mr. Weller became an executive officer of the Company on March 24, 1995, as
     a result  of the  merger  of ENB  Financial  Corporation  with and into the
     Company.

(7)  This amount consists of moving expenses paid for Mr. Severson.
</TABLE>

                                7
<PAGE>
   Stock  Option  Plan.  The  following  table  sets  forth as to the  executive
officers  whose  compensation  is  reported in the  SUMMARY  COMPENSATION  TABLE
certain information  relating to options to purchase Common Stock of the Company
granted during fiscal 1995 under the 1992 Employee Stock Option Plan.

                      OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                              POTENTIAL
                                                                              REALIZABLE
                                                                           VALUE AT ASSUMED
                                                                            ANNUAL RATES OF
                                                                              STOCK PRICE
                                                                           APPRECIATION FOR
                          INDIVIDUAL GRANTS                                  OPTION TERM(5)
- -------------------------------------------------------------------- ------=--------------------
                                        % OF TOTAL
                            NUMBER OF     OPTIONS
                            SECURITIES   GRANTED TO    EXERCISE
                            UNDERLYING    EMPLOYEE     OR BASE
                             OPTIONS     IN FISCAL      PRICE     EXPIRATION
       NAME                 GRANTED(#)      YEAR       ($/SHARE)     DATE       5%($)     10%($)
- -----------------          ------------ ------------ ----------  ------------ --------- ---------
<S>                         <C>          <C>          <C>        <C>          <C>       <C>
A. Patrick Linton.........  6,297 (1)    33%          $21.00     12/31/05     $36,534   $80,732
Martin S. Lapera..........  2,485 (2)    13%          $21.00     12/31/05     $14,417   $31,859
Charles E. Weller.........  1,852 (3)    10%          $21.00     12/31/05     $10,745   $23,743
Mark A. Severson..........  1,491 (4)     8%          $21.00     12/31/05     $ 8,650   $19,115

<FN>
- -----------

(1)  The  options  granted  to  Mr.  Linton  to  purchase  6,297  shares  become
     exercisable  on December  31,  1996,  and entitle Mr.  Linton to receive an
     aggregate of 1,259 shares of  restricted  stock when the  underlying  stock
     options are exercised. The awards of restricted stock received are based on
     the formula of one (1) restricted share for every five (5) shares of Common
     Stock purchased pursuant to the exercise of stock options.  The restriction
     period is for three (3) years from the date of  receipt,  and if the shares
     purchased  pursuant to the  exercise of stock  options are sold within this
     time period,  a pro rata percentage of the restricted  shares are forfeited
     and must be returned to the Company.

(2)  The  options  granted  to  Mr.  Lapera  to  purchase  2,485  shares  become
     exercisable  on December  31,  1996,  and entitle Mr.  Lapera to receive an
     aggregate  of 497  shares of  restricted  stock when the  underlying  stock
     options are exercised.

(3)  The  options  granted  to  Mr.  Weller  to  purchase  1,852  shares  become
     exercisable  on December  31,  1996,  and entitle Mr.  Weller to receive an
     aggregate  of 370  shares of  restricted  stock when the  underlying  stock
     options are exercised.

(4)  The  options  granted to Mr.  Severson  to  purchase  1,491  shares  become
     exercisable  on December 31, 1996,  and entitle Mr.  Severson to receive an
     aggregate  of 298  shares of  restricted  stock when the  underlying  stock
     options are exercised.

(5)  The  assumed  annual  rates of  appreciation  in the  table  are  shown for
     illustrative purposes only pursuant to applicable SEC requirements.  Actual
     values realized on stock options are dependent on actual future performance
     of the Company's stock, among other factors. Accordingly, the amounts shown
     may not  necessarily be realized.  Does not include the value of restricted
     stock awards in conjunction with the grant of options.
</TABLE>

   The table set forth below presents the amount and potential  value of options
held by each named executive at the end of fiscal 1995.

               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                           AND FY-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                                      VALUE OF
                                                                                     UNEXERCISED
                                                                                     IN-THE-MONEY
                                                          NUMBER OF SECURITIES          OPTIONS
                                    SHARES               UNDERLYING UNEXERCISED       AT FY-END($)
                                  ACQUIRED      VALUE      OPTIONS AT FY-END(#)       EXERCISABLE/
       NAME                     ON EXERCISE   REALIZED   EXERCISABLE/UNEXERCISABLE  UNEXERCISABLE(1)
- -----------------               ------------- --------   -------------------------  ----------------
<S>                             <C>           <C>         <C>                        <C>
A. Patrick Linton...........    --            --          22,187/6,297               $133,737/--
Martin S. Lapera............    --            --           4,989/2,485               $17,745/--
Charles E. Weller...........    --            --          13,039/1,852               $208,741/--
Mark A. Severson............    --            --           5,362/1,491               $32,403/--
<FN>
- --------------
(1)  Does not include the value of restricted  stock awards in conjunction  with
     the grant of options.
</TABLE>
                                        8
<PAGE>
   Profit  Sharing Plan.  The Company has a Section 401 (k) profit  sharing plan
(the "Plan") covering employees meeting certain  eligibility  requirements as to
minimum age and years of service.  Employees may make voluntary contributions to
the Plan through payroll  deductions on either a pre-tax or after-tax basis. The
Company makes contributions to the Plan in its discretion, based on a percentage
of each Bank's earnings.  The Company's  contributions  are subject to a vesting
period based upon the  completion of five years of service with the Company,  at
which  time they are  fully  vested.  A  participant's  account  under the Plan,
together with investment earnings thereon, is normally distributable,  following
retirement,  death,  disability or other termination of employment,  in a single
lump-sum payment.

   The  Company's  annual  contribution  to the Plan  totaled  $241,000 in 1995,
including an aggregate of $23,781 of  contributions  for the executive  officers
named in the SUMMARY COMPENSATION TABLE.

   Executive  Compensation  Plan. FCNB Bank maintains an Executive  Compensation
Plan which is intended to provide supplemental  retirement benefits to executive
officers  designated  by the  Compensation  Committee  of FCNB  Bank's  Board of
Directors.  Under this plan, an amount  determined by the Committee will be paid
to a  participant  annually  (in twelve  monthly  payments)  for up to ten years
commencing upon the earliest of (a) his or her attaining sixty-five years of age
(or such later date as the participant and the Bank agree), (b) his or her death
or (c) his or her disability.  The payments will be made to a participant or his
or her  beneficiaries  from the  general  funds of the Bank.  Periodically,  the
Compensation  Committee  will approve a change to the amount of annual  benefits
payable  under the  Executive  Compensation  Plan.  Under the plan,  the current
annual  benefits  at  normal  retirement  age  established  by the  Compensation
Committee for Messrs. Linton, and Lapera are $20,000 and $10,000,  respectively.
Messrs. Severson and Weller have no benefits under this plan. 

COMPENSATION COMMITTEE REPORT

   The  Compensation  Committee  of the  Company is  composed  of three  outside
directors,  Messrs.  Nevin S. Baker,  Bernard L. Grove, Jr. and Kenneth W. Rice.
Mr. Baker is a former employee of the Company,  whereas neither of the remaining
committee  members  has  ever  been an  employee  of the  Company  or any of its
subsidiaries. The Committee makes recommendations to the full Board of Directors
regarding the adoption,  extension,  amendment and  termination of the Company's
compensation   plans.   In   conjunction   with  the   Company's   Chairman  and
President/Chief  Executive Officer ("CEO"), it reviews the performance of senior
management,  recommends  annual salary  revisions and  administers the Company's
compensation plans.

   The Committee is guided by the following executive compensation philosophy of
the Company:

      1.  Enable the  Company  to attract  and  retain  superior  management  by
   providing a very competitive total compensation package.

      2. Align the interests of  stockholders  and management by providing stock
   options as a portion of the executive's total compensation package.

      3. Base a portion of the executive's total  compensation  package upon the
   attainment  of  defined   performance  goals  that  support  the  growth  and
   appreciation of the Company's value over time.

      4. Balance  objectives of short-term  performance and long-term growth and
   appreciation  of the Company  through a  combination  of an annual  incentive
   compensation  program  using annual cash  bonuses,  and the stock option plan
   that rewards the executives  through long-term growth and appreciation of the
   Company.

   Executive compensation consists primarily of three components: Base
Salary, Annual Bonus, and Stock Options.

BASE SALARY

   The  Company's  policy is to set base  salaries  for each  executive  officer
position,  including  that of the CEO, in a range  commensurate  for  equivalent
banking  jobs  in  the  Mid-atlantic   region.   The  Company  utilizes  outside
consultants to monitor the Company's  competitive  compensation status. The base
salaries of executive  officers are set by the Board of Directors based upon the
Compensation Committee's recommendations.

                                9

<PAGE>

   Executive  officers,  other  than the CEO,  are  reviewed  annually  by their
superiors  while  the CEO is  reviewed  by the  Compensation  Committee  and the
Executive Committee of the Board of Directors of the Company. Salary adjustments
for  executive  officers  are  determined  by the  quality  of their  individual
performances  and the relationship of their salary to their  established  salary
range.

   Adjustments to the base salary of the CEO are governed by the same factors as
other executive officers,  but also specifically take into account the Company's
current financial performance as measured by earnings, asset growth, and overall
financial  soundness.  The  Committee  also  considers  the CEO's  leadership in
setting high  standards for financial  performance,  motivating  his  management
colleagues, and representing the Company and its values to internal and external
communities.

ANNUAL BONUS

   The Company has an Employee Performance Bonus Plan (the "Bonus Plan").

   Annual  bonuses  are accrued as of the end of the fiscal year and are paid in
January.  The  Company's  Bonus  Plan  has  several  components  related  to the
Company's  performance.  For 1995,  these  components  consisted  of the Company
achieving  pre-determined levels of earnings,  appreciation in stockholder value
and asset  growth.  The CEO's  annual  cash  bonus is  strictly  related  to the
Company's  performance goals. The other named executive officers have divisional
performance goals and/or in addition to the Banks'  performance goals. Goals for
each component of the Bonus Plan are approved by the  Compensation  Committee at
the beginning of each year.  Annual cash bonuses tied to Bank performance  goals
and/or the Company's  performance  goals are  evaluated on a point system.  Each
component is given points for  equalling or exceeding  the  predetermined  base.
Target goals are determined that exceed the threshold  level, as well as maximum
goals. For each specific component,  if the threshold level is not achieved,  no
bonus is awarded for that component.  The maximum  potential  annual bonus award
for the four named executive officers is 25% to 37.5% of base salary,  depending
on the executive's position.

   In 1995, the Company  substantially  exceeded its target  performance  goals.
Based on these results, the CEO was awarded a bonus of $66,516 which constituted
37.5% of his 1995 base  salary.  This  annual  bonus  amount  was  accrued as of
December 31, 1995 and paid in January 1996.  The Committee  also  considered the
performance  of the  Company's  Common Stock and the CEO's role in promoting the
long-term strategic growth of the Company.

   For the other named executive  officers,  divisional bank  performance  goals
were  substantially  met in  addition to  exceeding  the target  corporate  bank
performance goals.

   As of December 31, 1995,  the total  accrued  annual bonus for the four named
executive  officers  in the Bonus Plan was  $129,558,  which was paid in January
1996.

STOCK OPTIONS

   The Company  maintains a 1992 Stock Option Plan  currently  covering  413,438
shares of the Company's Common Stock. This Stock Option Plan provides for grants
by the  Compensation  Committee  of  non-qualified  stock  options,  as  well as
incentive stock options,  thus tying a portion of the  executive's  compensation
directly to the performance of the Company's stock price.  The exercise price of
the  option to  purchase  stock  under the plan may not be less than 100% of the
fair market value of the  Company's  stock on the date of grant.  Stock  options
become  exercisable  one year from the date of the grant and expire five and ten
years from the date of the grant.  Stock  options  for the four named  executive
officers  typically are granted each year for a number of shares,  the aggregate
market value of these shares on the date of grant being in a range of 35% to 75%
of the executive officer's base salary. The Stock Option Plan also provides that
the  Company  will  grant one (1) share of  restricted  stock for every five (5)
shares of Common Stock  purchased  pursuant to the exercise of options under the
plan. The Common Stock  purchased  pursuant to the exercise of such options must
be held for a period of three years before the  restricted  stock granted by the
Company  will  fully  vest  to the  recipient  thereof.  Stock  options  must be
exercised in the sequence in which they were granted. 

                                10

<PAGE>
   In 1995,  the CEO received  options to purchase 6,297 shares with an exercise
price of $21.00  per  share.  The CEO now owns  36,984  shares of the  Company's
Common Stock and holds options to purchase an additional 28,484 shares, of which
22,187  shares are presently  exercisable.  In 1995,  the other named  executive
officers  received  options to  purchase  an  aggregate  of 5,828  shares of the
Company's  Common  Stock  with an  exercise  price  of  $21.00  per  share.  The
Compensation Committee believes that significant equity interests in the Company
held by the  Company's  management  align  the  interests  of  stockholders  and
management.

   Stock options are designed to align the interests of executives with those of
the  stockholders.  This  approach is designed to  incentivize  the  creation of
stockholder  value over the long term since the full benefit of the compensation
package cannot be realized unless stock price appreciation  occurs over a number
of years.

CONCLUSION

   Through the programs  described  above,  a moderate  portion of the Company's
executive   compensation   is  linked   directly  to  individual  and  corporate
performance and stock price appreciation.  In the case of the CEO, approximately
26% of his total 1995  compensation,  including  the accrued  annual bonus as of
December  31,  1995,  consisted  of  performance-based  variable  elements.  The
Compensation  Committee  intends to  continue  the  policy of linking  executive
compensation to corporate  performance and returns to stockholders,  recognizing
that ups and downs of the  business  cycle  from  time to time may  result in an
imbalance for a particular period.

   This report has been prepared by the Compensation Committee of the Bank.

   Nevin S. Baker            Bernard L. Grove, Jr.            Kenneth W. Rice

                                11

<PAGE>
PERFORMANCE GRAPH


   Set forth below is a line graph  comparing  the yearly  percentage  change in
cumulative total  stockholder  return on the Company's Common Stock from January
1,  1991 to  December  31,  1995.  The  Company's  yearly  percentage  change in
cumulative  total  stockholder  return as shown  below is compared to the NASDAQ
Market  Index and the  published  Industry  Peer Group Index  consisting  of 155
middle Atlantic banks published by Media General Financial Services.

                        COMPARISON OF 5YR TOTAL RETURN
                      FCNB, PEER INDEX, AND NASDAQ INDEX

 #############################################################################

                                IMAGE OMITTED
 (SEE NARRATIVE DESCRIPTION BELOW OR IN "APPENDIX FOR GRAPHICS AND IMAGES".)
 PICKUP: "P1"
 =============================================================================
<TABLE>
<CAPTION>

               12/31/90       12/31/91       12/31/92       12/31/93       12/31/94       12/31/95
<S>            <C>             <C>            <C>            <C>            <C>            <C>   
FCNB           $100.00         99.30          104.47         138.65         188.26         199.26
PEER GROUP     $100.00        133.08          166.65         207.03         196.56         298.47
NASDAQ, INC.   $100.00        160.56          186.87         214.51         209.69         296.30
</TABLE>


 =============================================================================
 #############################################################################


Notes: 1. Total return assumes reinvestment of dividends.


       2. Fiscal Year Ending December 31.

       3. Return based on $100 dollars  invested on January 1, 1991 in FCNB Corp
          Common Stock, an index for NASDAQ Stock Market (U.S.  Companies),  and
          Bank peer group.

                                12

<PAGE>
TRANSACTIONS WITH DIRECTORS, EXECUTIVE OFFICERS, AND ASSOCIATES

   During  the past year the Banks have had,  and expect to have in the  future,
banking  transactions  in the ordinary course of business with its directors and
officers as well as with their associates.  These transactions have been made on
substantially  the  same  terms,  including  interest  rates,  collateral,   and
repayment   terms,  as  those   prevailing  at  the  same  time  for  comparable
transactions with unaffiliated parties. The extensions of credit by the Banks to
these persons have not and do not currently involve more than the normal risk of
collectibility  or present  other  unfavorable  features.  At December 31, 1995,
loans to directors and officers and their respective associates, including loans
guaranteed  by  such  persons,   aggregated  $8.8  million,   which  represented
approximately 18.2% of the consolidated stockholders' equity.

   Gail T.  Guyton,  a director of the  Company,  is  president  and a principal
stockholder  of  Morgan-Keller,  Inc., a  construction  firm which is serving as
construction  manager in connection  with the  development  of the Company's new
headquarters project. During 1995, the Company paid Morgan-Keller,  Inc. a total
of $6.8 million in  construction  payments,  which included $6.6 million for the
Company's   headquarter's   project  and  $227,000   related  to  various  other
construction projects.  Morgan-Keller,  Inc. will receive approximately $400,000
in fees for serving as the construction manager for the headquarter's project.

   Jacob R. Ramsburg,  Jr., a director of the Company and the Bank, is president
and a principal stockholder of Frederick Underwriters, Inc., a general insurance
agency which  received  $88,600 in premiums  during 1995 in connection  with the
Bank's purchase of certain types of insurance coverage.

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

   Martin S. Lapera and Jacob R. Ramsburg, Jr. failed to file reports
required by Section 16(a) of the Exchange Act on a timely basis during 1995.
Both of these individuals filed one report late, that included one
transaction each.

                        INDEPENDENT PUBLIC ACCOUNTANTS

   The Board of Directors of the Company has selected Keller Bruner and Company,
L.L.C.,  independent  public  accountants,  to  audit  the  Company's  financial
statements  for the year ending  December 31, 1996. The Company has been advised
by Keller  Bruner and  Company,  L.L.C.  that  neither  that firm nor any of its
associates  has any  relationship  with the Company or the Bank,  other than the
usual  relationship  that exists  between  independent  public  accountants  and
clients.  That  firm  audited  the  Company's  financial  statements  for  1995.
Representatives of Keller Bruner and Company,  L.L.C. are expected to be present
at the Annual  Meeting and will have an  opportunity to make a statement if they
so desire and to respond to appropriate questions.

                                OTHER MATTERS

STOCKHOLDER PROPOSALS

   All stockholder proposals intended to be presented at the 1997 Annual Meeting
of  Stockholders  must be  received by the  Company at the  Company's  principal
office  in  writing  not later  than  November  21,  1996 for  inclusion  in the
Company's proxy  statement and form of proxy relating to that meeting.  Any such
proposals shall be subject to the  requirements of the proxy rules adopted under
the Securities  Exchange Act of 1934. The Company must receive written notice of
any  stockholder  proposal  or  nomination  to be acted upon at the next  annual
meeting, for which inclusion in the Company's proxy materials is not sought, not
less  than 30 days nor more than 60 days  prior to the 1997  Annual  Meeting  of
Stockholders, which will be held on or about April 16, 1997.

                                13


<PAGE>
OTHER BUSINESS

   The Board of Directors of the Company knows of no matters to be presented for
action at the meeting other than those mentioned  above;  however,  if any other
matters properly come before the meeting,  it is intended that the persons named
in the  accompanying  proxy will vote on such other matters in  accordance  with
their best judgment.

FINANCIAL STATEMENTS

   The Company's Annual Report to Stockholders,  including financial statements,
has been  mailed to all  stockholders  of record as of the close of  business on
February 2, 1996.  Any  stockholder  who has not  received a copy of such Annual
Report may obtain a copy by writing to the Secretary of the Company. Such Annual
Report is not to be treated  as part of the proxy  solicitation  material  or as
having been incorporated herein by reference.

FORM 10-K

   Upon receipt of a written request, the Company will deliver,  without charge,
to any  stockholder  of record  entitled to vote at the Annual Meeting or to any
beneficial  owner of Common Stock, a copy of the Company's annual report on Form
10-K for the fiscal year ended  December31,  1995  required to be filed with the
Securities and Exchange Commission under the Exchange Act. Such written requests
should be directed to Mark A.  Severson,  Senior Vice  President and  Treasurer,
FCNB Corp, 7200 FCNB Court, P.O. Box 240, Frederick, Maryland 21705-0240.

                         
                              BY ORDER OF THE BOARD OF DIRECTORS

                              [sig]
                              Helen G. Hahn
                              Vice President and Secretary


Frederick, Maryland
March 21, 1996

                                14


<PAGE>




                                    FCNB CORP
                                  FORM OF PROXY
FRONT

                                    FCNB CORP
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  stockholder of FCNB Corp hereby appoints Kenneth E. Fogle,
Edwin J. Reading and William M. Moore,  and each of them,  the lawful  attorneys
and  proxies of the  undersigned,  with full power of  substitution,  to vote as
designated  below all shares of Common Stock of FCNB Corp which the  undersigned
is entitled to vote at the Annual  Meeting of  Stockholders  to be held on April
16, 1996, and at any and all adjournments thereof:

 (1) ELECTION OF DIRECTORS:

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

     Bernard L. Grove, Jr., Frank L. Hewitt, III, Ramona C. Remsberg, Kenneth W.
Rice, Rand D. Weinberg

     (INSTRUCTION:  To withhold  authority for any  individual  nominee strike a
line through the nominee's name in the list above.)

     (2)  IN THEIR DISCRETION,  THE PROXIES ARE AUTHORIZED TO VOTE ON SUCH OTHER
          MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.

                   (Continued and to be signed on other side)

                                    

<PAGE>


BACK

     Shares  represented by all properly  executed proxies will be voted (or the
vote on such matters will be withheld on specific  matters) in  accordance  with
instructions  appearing on the proxy. In the absence of specific instructions to
the contrary, proxies will be voted FOR the Election of Directors.

             Dated____________________________________________,1996


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

                -------------------------------------------------
                                   (Signature)
(PLEASE SIGN AS NAME(S)  APPEARS AT LEFT.  IF JOINT  ACCOUNT,  BOTH JOINT OWNERS
MUST SIGN.)



    THIS  PROXY IS  SOLICITED  ON BEHALF OF THE  BOARD OF  DIRECTORS  AND MAY BE
REVOKED BY THE PERSON(S) GRANTING IT PRIOR TO ITS EXERCISE.


                               









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