FORM 10-Q--QUARTERLY REPORT UNDER SECTION 13 OR
15(d) OF THE SECURITIES EXCHANGE ACT OF 1934
United States Securities and Exchange Commission
Washington, D.C. 20549
FORM 10-Q/A
(Mark One)
X QUARTERLY REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT
- ----- OF 1934
For the quarterly period ended March 31, 1998
TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT
- ----- OF 1934
For the transition period from ________________ to ______________
Commission file number 0-24302
COLUMBIA BANCORP
(exact name of registrant as specified in its charter)
Maryland 52-1545782
- ------------------------------------ --------------------------------------
(State or other jurisdiction of (I.R.S. Employer Identification No.)
incorporation or organization)
10480 Little Patuxent Parkway, Columbia, Maryland 21044
- --------------------------------------------------------------------------------
(Address of principal executive offices)
(410) 465-4800
- --------------------------------------------------------------------------------
(Registrant's telephone number, including area code)
- --------------------------------------------------------------------------------
(Former name, former address and former fiscal year,
if changed since last report)
Indicate by check mark whether the registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of
1934 during the preceding 12 months (or for such shorter period that the
registrant was required to file such reports), and (2) has been subject to such
filing requirements for the past 90 days.
Yes X No
--- ---
APPLICABLE ONLY TO CORPORATE ISSUERS
State the number of shares outstanding of each of the issuer's classes
of common stock, as of the latest practicable date: 2,285,131 shares as of
May 12, 1998.
(1)
<PAGE>
ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS
At the Company's Annual Meeting of Stockholders held April 27, 1998,
the following directors were elected based upon the identified voting
statistics to serve a three-year term expiring upon the date of the Company's
2001 Annual Meeting or until their respective successors are duly elected and
qualified.
Votes Cast
--------------------------------------
For Withheld Total
--- -------- -----
Hugh F.Z. Cole, Jr. 1,602,550 2,000 1,604,550
G. William Floyd 1,602,550 2,000 1,604,550
Herschel L. Langenthal 1,602,550 2,000 1,604,550
Richard E. McCready 1,602,550 2,000 1,604,550
James R. Moxley, Jr. 1,602,550 2,000 1,604,550
The following are those directors of the Company who will continue to
serve as directors until the expiration of their terms upon the date of the
Company's annual meeting in their respective class years or until their
respective successors are duly elected and qualified.
Class of 1999 Class of 2000
------------- -------------
John M. Bond, Jr. Anand S. Bhasin
William L. Hermann Garnett Y. Clark, Jr.
Harry L. Lundy, Jr. Robert J. Gaw
Mary S. Scrivener Maurice M. Simpkins
Theodore G. Venetoulis Robert N. Smelkinson
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the
registrant has duly caused this report to be signed on its behalf by the
undersigned thereunto duly authorized.
COLUMBIA BANCORP
PRINCIPAL EXECUTIVE OFFICER:
May 13, 1998 John M. Bond, Jr.
__________________ __________________________________
Date President and
Chief Executive Officer
PRINCIPAL FINANCIAL AND
ACCOUNTING OFFICER:
May 13, 1998 John A. Scaldara, Jr.
__________________ __________________________________
Date Executive Vice President,
Corporate Secretary and
Chief Financial Officer
(17)