FCNB CORP
DEF 14A, 1997-03-05
STATE COMMERCIAL BANKS
Previous: FIDELITY ADVISOR SERIES V, 497J, 1997-03-05
Next: DEFINED ASSET FUNDS MUNICIPAL INVT TR FD MON PYMT SER 506, 485BPOS, 1997-03-05



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION


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

Filed by the Registrant [  ]

Filed by a Party other than the Registrant [X]

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] No fee required

[ ] $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>



                                    FCNB CORP.
                                   ------------
                              POST OFFICE BOX 240
                         FREDERICK, MARYLAND 21705-0240

                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD APRIL 15, 1997

   Notice is hereby given that the Annual Meeting of  Shareholders  of FCNB Corp
(the  "Company") will be held at 7200 FCNB COURT,  FREDERICK,  MARYLAND 21703 on
Tuesday, April 15, 1997 at 7:00 p.m. for the following purposes:

   1. To elect four 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  11, 1997 was fixed by the Board of Directors as the record date for
determining shareholders entitled to receive notice of and to vote at the Annual
Meeting.  A  plurality  of  votes  cast  by the  shareholders  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, 1997                               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  shareholders  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
Shareholders to be held on Tuesday,  April 15, 1997 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 bank
holding  company for its  wholly-owned  bank  subsidiary  FCNB Bank,  Frederick,
Maryland (the "Bank"). This proxy material is being mailed to shareholders on or
about March 21, 1997. The Company's mailing address is P.O. Box 240,  Frederick,
Maryland 21705-0240.

                              PROXIES AND VOTING

   Shareholders  of record at the close of  business  on  February  11, 1997 are
entitled to notice of and to vote at the Annual Meeting. At that date there were
outstanding  and  entitled to vote  5,359,560  shares of Common Stock which were
held by  approximately  3,336  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  shareholder  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 presence,  in person or by proxy, of a majority of the outstanding shares
of the Company's  Common Stock 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 the 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
shareholders.  If a broker indicates that he or she does not have  discretionary
authority to vote on a particular matter as to certain shares, those shares will
be counted as present for general quorum  purposes but will not be considered as
present and entitled to vote with respect to that matter.

 
<PAGE>



                              VOTING SECURITIES

   All voting rights are vested  exclusively  in the holders of the Common Stock
of the  Company.  Each  shareholder  is  entitled  to one vote for each share of
Common  Stock owned on all matters  brought to a vote of the  shareholders.  The
Company had 5,359,560 shares of Common Stock  outstanding on the record date for
the  Annual  Meeting.  The  Company  has no  other  class of  equity  securities
outstanding.

   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  11,  1997,  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 11, 1997.

<TABLE>
<CAPTION>
                                                         AMOUNT AND NATURE
                                                           OF BENEFICIAL         PERCENTAGE
                        NAME                              OWNERSHIP(1)(2)         OF CLASS
- ---------------------------------------------------  ------------------------- -------------
<S>                                                  <C>                       <C>
Martin S. Lapera ..................................   23,121 (3)                0.43%
Mark A. Severson ..................................   10,139 (4)                0.19
Charles E. Weller .................................   12,070 (5)                0.22
All Officers and Directors as a Group (18 persons)   613,943 (6)               11.32
</TABLE>

(1)  Unless  otherwise  indicated,  all shares are owned  directly  by the named
     individual or by the individual indirectly through a trust,  corporation or
     association, or by the individual or his/her spouse as custodian or trustee
     for the shares of minor children.  Except as otherwise indicated, the named
     individual exercises sole voting and investment power over such shares.

(2)  Restricted stock to be received by officers of the Company or Bank 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.

(3)  Mr. Lapera is executive vice president of the Company and is executive vice
     president,  chief operating  officer and chief lending officer of the 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
     7,474 shares of the Company's  Common Stock.  In addition,  Mr. Lapera will
     also receive 1,496 shares of  restricted  stock when the  underlying  stock
     options are exercised, which shares are not reflected in the table.

(4)  Mr.  Severson is senior vice  president and treasurer of the Company and is
     senior vice president and chief  financial  officer of the Bank. The shares
     attributed to Mr.  Severson  include 1,578 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 6,853
     shares of the Company's  Common Stock. In addition,  Mr. Severson will also
     receive 1,370 shares of restricted  stock when the underlying stock options
     are exercised, which shares are not reflected in the table.

(5)  Mr.  Weller is  senior  vice  president  of the  Company  and  senior  vice
     president of the Bank,  having  served as President of Elkridge  Bank.  The
     shares  attributed to Mr. Weller  include 156 shares owned by Mr.  Weller's
     wife, as to which Mr. Weller disclaims  beneficial ownership and 283 shares
     held in joint ownership with Mr. Weller's daughter.  Also,  included in the
     total shares owned are options,  currently exercisable,  to purchase 11,110
     shares of the  Company's  Common Stock.  In addition,  Mr. Weller will also
     receive 370 shares of restricted  stock when the  underlying  stock options
     are exercised, which shares are not reflected in the table.

(6)  Includes an aggregate of 62,478  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 12,496 shares of
     restricted  stock when the underlying  stock options are  exercised,  which
     shares are not reflected in the 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
shareholders will vote at this Annual Meeting for the election of four directors
for a three year term expiring at the Annual Meeting of Shareholders in 2000, 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 each of the following  nominees to
serve as directors for a three year period 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.  Callan,  Crum,  Hewitt and Willard are currently
serving as Directors of the 1997 class of directors  and have been  nominated by
the Board of Directors  for election as directors to serve for a three year term
to expire in 2000 (Class 2000).

   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
11, 1997.


                                  YEAR                 SHARES OF
                                  FIRST      YEAR     COMMON STOCK
                                 ELECTED     TERM     BENEFICIALLY   PERCENT
         NAME           AGE(1)  DIRECTOR   EXPIRES      OWNED(2)      CLASS
- ----------------------  ------ ---------- --------- --------------- ---------
                                BOARD NOMINEES
George B. Callan Jr. .  65     1986       2000       10,159         0.19
Clyde C. Crum.........  61     1986       2000       41,635 (3)     0.78
Frank L. Hewitt, III..  55     1996 (4)   2000      123,657         2.31
DeWalt J. Willard, Jr.  65     1986       2000       43,773         0.82
                        DIRECTORS CONTINUING IN OFFICE
Miles M. Circo........  50     1986       1998        3,022          .06
James S. Grimes.......  57     1989       1998        5,343          .10
Gail T. Guyton........  56     1986       1998       57,300 (5)     1.07
A. Patrick Linton ....  47     1991       1998       66,931 (6)     1.24
Jacob R. Ramsburg, Jr.  60     1986       1998       90,681 (7)     1.69
Bernard L. Grove, Jr..  63     1988       1999       12,771 (8)      .24
Ramona C. Remsberg ...  68     1987       1999       48,000 (9)      .90
Kenneth W. Rice.......  53     1988       1999       11,222          .21
Rand D. Weinberg......  40     1996(10)   1999        3,500(10)      .07

- ----------

(1)  At February 11, 1997.

(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  with  respect  to which he or she has sole or shared  voting
     and/or  investment.  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)  The shares  attributed to Mr. Crum include 6,603 shares owned by Mr. Crum's
     wife, as to which Mr. Crum disclaims beneficial ownership.

                                        3

<PAGE>
(4)  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  Bancorp,
     Inc. ("Laurel").  The shares attributed to Mr. Hewitt include 22,153 shares
     as to which he shares  voting and  investment  power with his wife,  11,114
     shares  owned by Mr.  Hewitt's  children,  as to which  he has  voting  and
     investment  power,  1,531  shares  held in trust as to which he has  shared
     voting and investment power and 2,697 shares owned by Mr. Hewitt's wife.

(5)  The shares  attributed  to Mr.  Guyton  include  2,455  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.

(6)  The shares  attributed to Mr. Linton  include  30,307 shares as to which he
     shares voting and investment power with his wife, 3,236 shares owned by Mr.
     Linton's  children,  as to which he has voting and investment power and 400
     shares owned by Mr.  Linton's wife. Mr. Linton also has options to purchase
     35,435 shares,  of which 28,484 are presently  exercisable and are included
     in the total shares beneficially  owned. In addition,  Mr. Linton will also
     receive 5,697 shares of restricted  stock when the underlying stock options
     are exercised.

(7)  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.

(8)  The shares  attributed to Mr. Grove include 7,699 shares held in his wife's
     revocable, convertible trust.

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

(10) Mr. Weinberg was elected to the Board of Directors to fill a vacancy in the
     Class of 1999. The shares  attributed to Mr. Weinberg  include 1,000 shares
     as to which Mr. Weinberg shares voting and investment  power with his wife,
     and 2,500 shares  invested in a pension trust as to which he has voting and
     investment power.

   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.

   GEORGE B. CALLAN,  JR. is president of  Associates in  Management,  a company
that  specializes  in historic  preservation,  museum  management and automotive
sales.

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

   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 in January
1996.

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

   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.

   GAIL T. GUYTON,  vice  chairman of the board of both 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.

   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.

                                4

<PAGE>

   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.  Ms.  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.

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,  Hewitt,  Ramsburg and
Willard,  assists the Board of Directors of the Bank in exercising its fiduciary
responsibilities for oversight of audit and related matters, including corporate
accounting,  internal  controls and regulatory  compliance.  Its duties include:
monitoring  the  Bank's  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 Callan, Grove, and Rice,
reviews and recommends to the Board of Directors the overall compensation policy
for the  Company.  The  Board of  Directors  of the  Bank  follows  this  policy
specifically  related to the salaries and other  benefits for senior  management
thereof.

   The Board of Directors of the Company held nineteen meetings during 1996, and
the Audit and the Compensation  Committees each held seven meetings during 1996.
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 1996.

COMPENSATION OF DIRECTORS

   During  1996,  the  directors of the Company  received an annual  retainer of
$2,000 for attending Board of Directors meetings of the Company.  Members of the
Board of  Directors of the Company who were members of the Board of Directors of
the Bank received an additional fee of $200 for each meeting  attended.  Members
of the Board of Directors of the Company who also served as members of the Board
of Directors of the Bank received an annual retainer of $5,000 and a fee of $200
for  each  bi-weekly  Board  of  Directors  and  committee  meeting  of the Bank
attended.  Any member of the Board of  Directors  of the Company who was also on
the Board of Directors of Elkridge Bank  received  board meeting fees of $350.00
and committee  meeting fees of $250.00 meeting  attended.  Elkridge Bank did not
pay an annual retainer fee.

   Clyde C. Crum  received a $30,000  annual fee for his services as Chairman of
the Board of both the Company and the Bank,  along with the  bi-weekly  Board of
Directors meeting fees.  However, he did not receive any committee meeting fees.
Effective in January 1997, the annual fee for Mr. Crum was increased to $35,000.

   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 the 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 $121,000 in director and  committee  fees for the
fiscal year ended December 31, 1996.

                                        5

<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 Bank  for  services  rendered  in  their  capacities  as
executive officers of the Bank.

   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 year ended  December 31, 1996.  Comparative  data is
also provided for the previous two fiscal years, in selected categories.  Except
as  disclosed  below,  no other  executive  officer  of the  Company or the Bank
received  salary and bonus in excess of $100,000  during the year ended December
31, 1996.

                          SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                           LONG-TERM
                                             ANNUAL COMPENSATION          COMPENSATION
                                            -------------------- ------------------------------
                                                                                    SECURITIES        ALL
            NAME AND                FISCAL                          RESTRICTED      UNDERLYING       OTHER
       PRINCIPAL POSITION            YEAR    SALARY(1)  BONUS(2)  STOCK AWARDS(3)    OPTIONS    COMPENSATION(4)
- --------------------------------  --------- ---------- --------- ---------------- ------------- ---------------
<S>                               <C>       <C>        <C>       <C>              <C>           <C>
A. Patrick Linton,                 1996   $198,222   $ 46,930         1,390            6,951        $ 10,442 
 Director, President and Chief     1995    186,352     66,516         1,259            6,297           7,747 
 Executive Officer of the          1994    161,321     46,283         1,154            5,765           2,087 
 Company and the Bank                                                                                        
Martin S. Lapera,                  1996   $119,797   $ 23,733           546            2,732        $     --   
 Executive Vice President          1995    122,091     30,513           497            2,485              --   
 of the Company and Executive      1994     93,723     23,013           447            2,232              --   
 Vice President, Chief Operating                                                                             
 Officer and Chief Lending                                                                                   
 Officer of the Bank                                                                                         
Charles E. Weller,                 1996   $112,579   $ 14,925           362            1,810        $  1,427 
 Senior Vice President of the      1995    100,836     12,909           370            1,852              --   
 Company and Senior Vice                                                                                     
 President of the Bank(6)                                                                                    
Mark A. Severson, Senior           1996   $101,194   $ 15,169           326            1,629        $     --   
 Vice President and Treasurer      1995     94,677     19,620           298            1,491              --   
 of the Company and Senior         1994     83,309     15,568           278            1,389              --   
 Vice President and Chief                                                                           
 Financial Officer of the Bank  
</TABLE>

(1)  Includes  contributions  made by the Bank and  Elkridge  Bank  under  their
     401(k) Profit Sharing Plans. Contributions made by the banks in 1996, 1995,
     and 1994,  respectively,  amounted  to  $8,222,  $8,977  and $6,321 for Mr.
     Linton,  $7,797, $7,091 and $3,723 for Mr. Lapera, and $5,794,  $4,677, and
     $3,309 for Mr. Severson.  Mr. Weller's contributions for 1996 and 1995 were
     $6,579 and $3,036, respectively.

(2)  During  1994,  the 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,  1996,  1995 and 1994 were paid in January  1997,  1996 and
     1995,  respectively.  Previously,  the annual bonuses were paid in the year
     earned. The annual bonus for Mr. Weller was 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,  which  are held in  escrow  for the
     benefit of Mr. Lapera, outstanding at year end December 31, 1996.

(4)  Includes  payments for vacation pay taken in lieu of vacation.  Included in
     the  1996  and  1995  amounts  for  Mr.   Linton  are  $8,250  and  $5,700,
     respectively, of Elkridge Bank directors' fees.

(5)  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.  Until the merger of Elkridge Bank into the Bank on March 7, 1997,
     Mr. Weller served as President at Elkridge Bank.

                                6

<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 1996 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    EMPLOYEES    OR BASE
                       OPTIONS      IN FISCAL     PRICE    EXPIRATION
       NAME          GRANTED (#)      YEAR      ($/SHARE)     DATE        5%($)     10%($)
- ------------------  ------------- ------------ ---------- ------------ ---------- ----------
<S>                 <C>           <C>          <C>        <C>          <C>        <C>
A. Patrick
Linton............  6,951 (1)     33%          $20.50     12/31/06     $89,614    $227,100
Martin S. Lapera..  2,732 (2)     13%          $20.50     12/31/06     $35,221    $ 89,259
Charles E. Weller.  1,810 (3)     9%           $20.50     12/31/06     $23,334    $ 59,135
Mark A. Severson..  1,629 (4)     8%           $20.50     12/31/06     $21,001    $ 53,222
</TABLE>
- ----------

(1)  The  options  granted  to  Mr.  Linton  to  purchase  6,951  shares  become
     exercisable  on December  31,  1997,  and entitle Mr.  Linton to receive an
     aggregate of 1,390 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  2,732  shares  become
     exercisable  on December  31,  1997,  and entitle Mr.  Lapera to receive an
     aggregate  of 546  shares of  restricted  stock when the  underlying  stock
     options are exercised.

(3)  The  options  granted  to  Mr.  Weller  to  purchase  1,810  shares  become
     exercisable  on December  31,  1997,  and entitle Mr.  Weller to receive an
     aggregate  of 362  shares of  restricted  stock when the  underlying  stock
     options are exercised.

(4)  The  options  granted to Mr.  Severson  to  purchase  1,629  shares  become
     exercisable  on December 31, 1997,  and entitle Mr.  Severson to receive an
     aggregate  of 326  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.

                                7

<PAGE>
   The table set forth below presents the amount and potential  value of options
held by each named executive at the end of fiscal 1996.

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

<TABLE>
<CAPTION>
                                                     NUMBER OF           VALUE OF
                                               SECURITIES UNDERLYING    UNEXERCISED
                                                UNEXERCISED OPTIONS    IN-THE-MONEY
                                                        AT                OPTIONS
                        SHARES                       FY-END(#)         AT FY-END ($)
                       ACQUIRED       VALUE        EXERCISABLE/        EXERCISABLE/
       NAME           ON EXERCISE   REALIZED       UNEXERCISABLE     UNEXERCISABLE(1)
- ------------------  -------------- ---------- ---------------------- ----------------
<S>                 <C>            <C>        <C>                    <C>
A. Patrick
Linton............    --             --       28,484/6,951          $122,588/--
Martin S. Lapera..    --             --        7,474/2,732            15,250/--
Charles E. Weller.    --             --       11,110/1,810           110,693/--
Mark A. Severson..    --             --        6,853/1,629            29,720/--
</TABLE>
- ----------

(1)  Does not include the value of restricted  stock awards in conjunction  with
     the grant of options.

   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 the Bank's and Elkridge  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  $357,000 in 1996,
including an aggregate of $28,392 of  contributions  for the executive  officers
named in the SUMMARY COMPENSATION TABLE.

   Executive  Compensation  Plan. The Bank  maintains an Executive  Compensation
Plan which is intended to provide supplemental  retirement benefits to executive
officers  designated  by the  Compensation  Committee  of the  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.  George B. Callan, Jr., Bernard L. Grove, Jr. and Kenneth W.
Rice. None of the 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.

                                8

<PAGE>

   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  shareholders  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.

   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 1996,  these  components  consisted  of the Company
achieving  pre-determined  return on average shareholders' equity, asset growth,
stock price  appreciation  and earnings per share growth.  The CEO's annual cash
bonus is strictly related to the Company's  performance  goals,  while the other
named  executive  officers'  annual  cash  bonus was  related  one-third  to the
Company's  performance  goals and  two-thirds to the Bank's  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.  Points are awarded for  equalling or exceeding the  predetermined
base for each  component.  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 22.5% to
37.5% of base salary, depending on the executive's position.

   In 1996, the Company substantially met its target performance goals. Based on
these results, the CEO was awarded a bonus of $46,930 which constituted 24.7% of
his 1996 base  salary.  This annual  bonus amount was accrued as of December 31,
1996 and paid in January 1997. 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. 

                                        9

<PAGE>
   For the other named executive officers,  bank performance goals were exceeded
in  addition to  substantially  meeting the target  corporate  bank  performance
goals. 

   As of December 31, 1996,  the total  accrued  annual bonus for the four named
executive  officers  in the Bonus Plan was  $100,757,  which was paid in January
1997.

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 which  is in a range of 35% to 75% of the  executive  officer's
base salary as of the date of grant.  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.

   In 1996,  the CEO received  options to purchase 6,951 shares with an exercise
price of $20.50  per  share.  The CEO now owns  38,447  shares of the  Company's
Common Stock and holds options to purchase an additional 35,435 shares, of which
28,484  shares are presently  exercisable.  In 1996,  the other named  executive
officers  received  options to  purchase  an  aggregate  of 6,171  shares of the
Company's  Common  Stock  with an  exercise  price  of  $20.50  per  share.  The
Compensation Committee believes that significant equity interests in the Company
held by the  Company's  management  align  the  interests  of  shareholders  and
management.

   Stock options are designed to align the interests of executives with those of
the  shareholders.  This  approach is designed to  incentivize  the  creation of
shareholder  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
19% of his total 1996  compensation,  including  the accrued  annual bonus as of
December  31,  1996,  consisted  of  performance-based  variable  elements.  The
Compensation  Committee  intends to  continue  the  policy of linking  executive
compensation to corporate  performance and returns to shareholders,  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 Company.

George B. Callan, Jr.,         Bernard L. Grove, Jr.,          Kenneth W. Rice.

                                       10

<PAGE>

PERFORMANCE GRAPH

   Set forth below is a line graph  comparing  the yearly  percentage  change in
cumulative total  shareholder  return on the Company's Common Stock from January
1,  1992 to  December  31,  1996.  The  Company's  yearly  percentage  change in
cumulative  total  shareholder  return as shown  below is compared to the NASDAQ
Market  Index and the  published  Industry  Peer Group Index  consisting  of 142
middle Atlantic banks published by Media General Financial Services.

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


                               [GRAPHIC OMITTED]


                                FCNB           Peer Group            NASDAQ
                              --------         -----------          ---------
12/31/91                      $100.00           $100.00             $100.00
12/31/92                       102.50            125.23              100.98
12/31/93                       139.66            155.57              121.13
12/31/94                       189.62            147.70              127.17
12/31/95                       194.87            224.28              164.96
12/31/96                       202.86            317.65              204.98     

- ----------
Notes: 1. Total return assumes reinvestment of dividends.
       2. Fiscal Year Ending December 31.
       3. Return based on $100 dollars  invested on January 1, 1992 in FCNB Corp
          Common Stock, an index for NASDAQ Stock Market (U.S.  Companies),  and
          Bank peer group.

                                       11

<PAGE>



TRANSACTIONS WITH DIRECTORS, EXECUTIVE OFFICERS, AND ASSOCIATES

   During  the past  year the Bank and  Elkridge  Bank  have  had,  and the Bank
expects 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 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, 1996,
loans to directors and officers and their respective associates, including loans
guaranteed  by  such  persons,   aggregated  $8.6  million,   which  represented
approximately 12.4% of consolidated shareholders' equity.

   Gail T. Guyton,  a director of the Company and the Bank,  is president  and a
principal  shareholder  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 1996, the Company paid Morgan-Keller,
Inc. a total of $1.3  million in  construction  payments,  which  included  $1.2
million for the Company's  headquarters  project and $104,000 related to various
other construction projects.  Morgan-Keller, Inc. received approximately $66,000
in fees which are included in the above totals,  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 shareholder of Frederick Underwriters, Inc., a general insurance
agency which received  $104,000 in premiums  during 1996 in connection  with the
Company's purchase of certain types of insurance coverage.

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

   Section 16(a) of the  Securities  Exchange Act of 1934 requires the Company's
directors  and  executive  officers to file reports of ownership  and changes in
ownership on Forms 3, 4 and 5 with the Securities and Exchange  Commission,  and
to provide the Company with copies of all Forms 3, 4, and 5 they file.

   Based  solely upon the  Company's  review of the copies of the forms which it
has  received  and written  representations  from the  Company's  directors  and
executive  officers,  the Company is not aware of any failure to comply with the
requirements of Section 16(a) except that Clyde C. Crum and Kenneth W. Rice each
failed to file reports  required by Section 16(a) on a timely basis during 1996.
Each late report related to 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, 1997. 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 Banks,  other than the
usual  relationship  that exists  between  independent  public  accountants  and
clients.  That  firm  audited  the  Company's  financial  statements  for  1996.
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.

                                       12

<PAGE>



                                OTHER MATTERS

SHAREHOLDER PROPOSALS


   All shareholder proposals intended to be presented at the 1998 Annual Meeting
of  Shareholders  must be  received by the  Company at the  Company's  principal
office  in  writing  not later  than  November  21,  1997 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  shareholder  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 1998  Annual  Meeting  of
Shareholders, which will be held on or about April 14, 1998.

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  Shareholders,  including  audited  financial
statements,  has been  mailed to all  shareholders  of record as of the close of
business on February 11, 1997.  Any  shareholder  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  SHAREHOLDER  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  DECEMBER  31, 1996 AS 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

                                             /s/ Helen G. Hahn

Frederick, Maryland                          Helen G. Hahn                      
March 21, 1997                               Senior Vice President and Secretary
                                             

                                       13


<PAGE>



                                  FCNB CORP
             PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

   The undersigned  shareholder 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  Shareholders  to be held on April
15, 1997, and at any and all adjournments as postponements thereof:

<TABLE>
<CAPTION>
   (1) ELECTION OF DIRECTORS:
<S>                                          <C>                                       <C>
   [  ] FOR all nominees listed below        [ ] WITHHOLD AUTHORITY to                 [ ] ABSTAIN 
(except as marked to the contrary)           vote for all nominees listed below                       
                                             
</TABLE>

   George B. Callan, Jr., Clyde C. Crum, Frank L. Hewitt, III, DeWalt J.
Willard, Jr.

   (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)
================================================================================
   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 ----------------------------------, 1997

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

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

(PLEASE SIGN AS NAME(S)  APPEARS AT RIGHT.  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