BAY VIEW CAPITAL CORP
DEF 14A, 1999-04-27
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: PREMIER BANCSHARES INC /GA, 8-K, 1999-04-27
Next: USA INTERNATIONAL CHEMICAL INC, 10QSB, 1999-04-27





                                  SCHEDULE 14A

                     INFORMATION REQUIRED IN PROXY STATEMENT

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

Filed by the Registrant X

Filed by a Party other than the Registrant

Check the appropriate box:

         Preliminary Proxy Statement

         Confidential, for Use of the Commission Only
         (as permitted by Rule 14a-6(e)(2))
X        Definitive Proxy Statement
         Definitive Additional Materials
         Soliciting Material Pursuant to Section 240.14a-11(c) 
         or Section 240.14a-12

                          BAY VIEW CAPITAL CORPORATION
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

 X       No fee required.
         Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
          and 0-11.

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

         (2)      Aggregate number of securities to which transaction applies:

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

         (4)      Proposed maximum aggregate value of transaction:

         (5)      Total fee paid:

                  Fee paid previously with preliminary materials.

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

         (1)      Amount Previously Paid:
         (2)      Form, Schedule or Registration Statement No.:
         (3)      Filing Party:
         (4)      Date Filed:



<PAGE>


               NOTICE OF 1999 ANNUAL MEETING AND PROXY STATEMENT




                            [BAY VIEW CAPITAL LOGO]









                                                                April 27, 1999




Dear Stockholder:

      On behalf of the Board of  Directors  and  management  of Bay View Capital
Corporation,  I cordially invite you to attend the Company's 1999 Annual Meeting
of  Stockholders.  The meeting will be held at 1:00 p.m., local time, on May 27,
1999 at Bay View's  main  offices,  located at 1840  Gateway  Drive,  San Mateo,
California 94404.

      The meeting is for the purpose of the  election  of two  directors  of the
Company and such other  matters as may  properly  come before the meeting or any
adjournment or postponement thereof.

      I encourage you to attend the meeting in person. Whether or not you do so,
however,  I hope  that  you will  read the  enclosed  Proxy  Statement  and then
complete,  sign and date the  enclosed  proxy card and return it in the  postage
prepaid  envelope  provided.  This  will  save Bay View  additional  expense  in
soliciting proxies and will ensure that your shares are represented. Please note
that you may vote in person at the meeting even if you have previously  returned
the proxy card.

      Thank you for your attention to this important matter.

                                          Sincerely,



                                          JOHN R. MCKEAN
                                          CHAIRMAN OF THE BOARD


<PAGE>



                          BAY VIEW CAPITAL CORPORATION
                               1840 GATEWAY DRIVE
                           SAN MATEO, CALIFORNIA 94404
                                 (650) 312-7200


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 27, 1999

      Notice is hereby  given  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of Bay View Capital  Corporation  (the "Company") will be held at the
Company's  main offices,  located at 1840 Gateway Drive,  San Mateo,  California
94404, on May 27, 1999, at 1:00 p.m., local time.

      A proxy card and a Proxy Statement for the Meeting are enclosed.

      The Meeting is for the purpose of the  election  of two  directors  of the
Company and such other  matters as may  properly  come before the Meeting or any
adjournments or  postponements  thereof.  The Board of Directors is not aware of
any other business to come before the Meeting.

      Any action  may be taken on the  foregoing  matters at the  Meeting on the
date  specified  above,  or on any date or dates to  which  the  Meeting  may be
adjourned or postponed. Stockholders of record at the close of business on March
31,  1999  are  the  stockholders  entitled  to  vote  at the  Meeting  and  any
adjournments or postponements  thereof. A list of stockholders  entitled to vote
at the Meeting will be available  for  examination  by any  stockholder  for any
purpose  germane to the Meeting at the main office of the Company during the ten
days prior to the Meeting, as well as at the Meeting.

      You are requested to complete,  sign and date the enclosed proxy, which is
solicited  on behalf of the Board of  Directors,  and to mail it promptly in the
postage prepaid envelope provided.  The proxy will not be used if you attend and
vote at the Meeting in person.

                                    By Order of the Board of Directors



                                    ROBERT J. FLAX
                                    SECRETARY
San Mateo, California
April 27, 1999



- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING. A PRE- ADDRESSED
ENVELOPE  IS  PROVIDED  FOR YOUR  CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED
WITHIN THE UNITED STATES.
- --------------------------------------------------------------------------------

<PAGE>



                                 PROXY STATEMENT

                          BAY VIEW CAPITAL CORPORATION
                               1840 GATEWAY DRIVE
                           SAN MATEO, CALIFORNIA 94404
                                 (650) 312-7200

                         ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 27, 1999


                                  INTRODUCTION

      This Proxy Statement is furnished in connection  with the  solicitation of
proxies  on behalf of the Board of  Directors  of Bay View  Capital  Corporation
("Bay View" or the "Company") to be used at the Annual  Meeting of  Stockholders
of the Company (the "Meeting") to be held at Bay View's main offices, located at
1840 Gateway Drive, San Mateo,  California,  on May 27, 1999 at 1:00 p.m., local
time, and at all adjournments or postponements of the Meeting.  The accompanying
Notice of Meeting  and form of proxy and this Proxy  Statement  are first  being
mailed to  stockholders  on or about April 27, 1999.  Certain of the information
provided  herein  relates to Bay View Bank,  N.A. (the  "Bank"),  a wholly owned
subsidiary of the Company.

      At the  Meeting,  stockholders  of Bay View are  being  asked to elect two
directors  of the Company and  consider  and act upon such other  matters as may
properly come before the Meeting or any adjournments or postponements thereof.

VOTING RIGHTS AND PROXY INFORMATION

      All shares of Bay View common stock represented at the Meeting by properly
executed proxies received prior to or at the Meeting,  and not revoked,  will be
voted  at the  Meeting  in  accordance  with  the  instructions  thereon.  If no
instructions  are  indicated,  properly  executed  proxies will be voted for the
nominees  named in this proxy  statement.  Bay View does not know of any matters
other than as  described  in the Notice of Meeting  that are to come  before the
Meeting.  If any other matters are properly presented at the Meeting for action,
the Board of Directors,  as proxy for the stockholder,  will have the discretion
to vote on such  matters as directed by a majority of the Board of  Directors in
their best judgment.

      Directors will be elected by a plurality of the votes present in person or
represented  by proxy at the  Meeting and  entitled  to vote on the  election of
directors. Approval of any other matters that come before the Meeting for action
will require the affirmative vote of the holders of a majority of the stock duly
voted on the matter. In the election of directors,  stockholders may either vote
"FOR" all  nominees  for  election  or  withhold  their  votes  from one or more
nominees for election.  Votes that are withheld and shares held by a broker,  as
nominee,  that are not voted (so-called  "broker  non-votes") in the election of
directors will not be included in  determining  the number of votes cast. If any
other matter comes before the Meeting for action,  stockholders  may vote "FOR,"
"AGAINST" or  "ABSTAIN"  with respect to such other  matter.  Proxies  marked to
abstain will have the same effect as votes against such other matter, and broker
non-votes  will have no effect on such other matter.  Unless a proxy is properly
revoked pursuant to the procedures  described below, the Board of Directors,  as
proxy for the stockholder, will have the discretion to vote on such other matter
on behalf of the stockholder as directed by a majority of the Board of Directors
in their best judgment.  A majority of the shares of the Company's common stock,
present  in person  or  represented  by proxy,  shall  constitute  a quorum  for
purposes of the  Meeting.  Proxies  marked to abstain and broker  non-votes  are
counted for purposes of determining a quorum.

      A proxy  given  pursuant to this  solicitation  may be revoked at any time
before it is voted.  Proxies may be revoked by: (i) filing with the Secretary of
Bay View at or before the Meeting a written notice of revocation bearing a later
date than the proxy; (ii) duly executing a subsequent proxy relating to the same
shares and  delivering it to the Secretary of Bay View at or before the Meeting;
or (iii) attending the Meeting and voting in person (although  attendance at the
Meeting will not in and of itself constitute revocation of a proxy). Any written
notice  revoking a proxy should be delivered to Robert J. Flax,  Executive  Vice
President,  General Counsel and Secretary,  Bay View Capital  Corporation,  1840
Gateway Drive, San Mateo, California 94404.




<PAGE>



VOTING SECURITIES AND CERTAIN HOLDERS THEREOF

      Record  holders of common  stock as of the close of  business on March 31,
1999 will be entitled to one vote for each share then held. As of that date, the
Company had 18,808,637 shares of common stock issued and outstanding.

      The following table sets forth, as of March 31, 1999, certain  information
as to (i) those persons who were known by management to be beneficial  owners of
more than 5% of the  Company's  outstanding  shares of  common  stock,  (ii) the
shares of common stock  beneficially owned by the executive officers named below
and  (iii) all  director  nominees,  directors  continuing  in office  after the
Meeting and executive officers as a group.

<TABLE>
<CAPTION>

                                                                        SHARES OF COMMON STOCK
                                                                       BENEFICIALLY OWNED AS OF
                                                                            MARCH 31, 1999
                                                                    ------------------------------
                    BENEFICIAL OWNER                                NO. OF SHARES        PERCENT
- -----------------------------------------------------------         ------------------------------

<S>                                                                  <C>                  <C>
Southeastern Asset Management, Inc...............................    3,682,100(1)         19.58%
6075 Poplar Avenue, Suite 900
Memphis, Tennessee 38119
Edward H. Sondker................................................      280,185(2)          1.47
David A. Heaberlin...............................................      177,179(2)           .93
Michael A. Iachelli..............................................       17,355(2)           .09
Matthew L. Carpenter.............................................       18,001(2)           .09
Ronald L. Reed...................................................        7,001(2)           .04
All director nominees, directors continuing in office and
executive officers as a group (17 persons).......................    1,055,548(2)          5.38
</TABLE>

- --------------------
(1)   As reported by Southeastern  Asset Management,  Inc.  ("Southeastern"),  a
      registered  investment  advisor,  Longleaf Partners Realty Fund ("Longleaf
      Realty"),  Longleaf Partners Small-Cap Fund ("Longleaf Small-Cap") and Mr.
      O. Mason Hawkins, as of December 31, 1998 on Amendment No. 4 to a Schedule
      13G  filed  with the  Securities  and  Exchange  Commission  (the  "SEC").
      Longleaf  Realty and Longleaf  Small-Cap  are series of Longleaf  Partners
      Funds Trust, an open-end management investment company ("Longleaf Trust").
      Southeastern serves as investment advisor for Longleaf Trust. Southeastern
      reported sole voting power as to 332,200 shares, sole dispositive power as
      to 588,000 shares and shared voting and dispositive powers as to 3,094,100
      shares.  Longleaf Realty reported sole voting and dispositive powers as to
      no shares and shared voting and dispositive powers as to 1,088,000 shares.
      Longleaf  Small-Cap  reported sole voting and dispositive  powers as to no
      shares and shared voting and  dispositive  powers as to 2,006,100  shares.
      Mr.  Hawkins,  the  Chairman of the Board and Chief  Executive  Officer of
      Southeastern,  may also be deemed to beneficially own the 3,682,100 shares
      beneficially  owned by  Southeastern.  Mr.  Hawkins  disclaims  beneficial
      ownership of all such shares.

(2)   Includes  shares  held  directly,  held in  retirement  accounts,  held by
      certain members of the named individuals'  families,  or held by trusts of
      which the named  individuals  are trustees or  substantial  beneficiaries,
      with respect to which shares the named  individuals  may be deemed to have
      sole or shared voting or dispositive power. Includes for Messrs.  Sondker,
      Heaberlin,  Iachelli,  Carpenter  and  Reed,  and all  director  nominees,
      directors  continuing  in  office  and  executive  officers  as  a  group,
      respectively,  258,000,  141,000, 15,000, 18,001, 6,001 and 829,002 shares
      which are subject to options  currently  exercisable  or which will become
      exercisable within 60 days of March 31, 1999, granted under one or more of
      the Company's  Amended and Restated  1995 Stock Option and Incentive  Plan
      (the "1995 Stock Option Plan"), Amended and Restated 1986 Stock Option and
      Incentive  Plan (the "1986 Stock  Option  Plan") and Amended and  Restated
      1989  Non-Employee  Director  Stock  Option Plan (the "1989  Stock  Option
      Plan"). Also includes a total of 21,308 Stock Units representing  deferred
      director  fees credited as of December 31, 1998 to the Stock Unit Accounts
      of non-employee  directors  established under the Company's and the Bank's
      Stock In Lieu of Cash  Compensation  Plan for Non-Employee  Directors (the
      "Stock in Lieu of Cash Plan").  For additional  information  regarding the
      Stock in Lieu of Cash Plan, see "Board of Directors  Meetings,  Committees
      and Compensation -- Stock in Lieu of Cash Compensation Plan."

                                      2

<PAGE>




                      PROPOSAL I - ELECTION OF DIRECTORS

      Two directors will be elected at the Meeting.  Approximately  one-third of
the  directors  are elected  annually.  Directors  of the Company are elected to
serve for a three-year  period or until their  respective  successors  have been
elected and qualified.

      The table below sets forth certain information  regarding each nominee for
director and each current  director whose term of office extends beyond the date
of the Meeting. It is intended that the proxies solicited on behalf of the Board
of Directors (other than proxies in which the vote is withheld as to one or more
nominees)  will be  voted  at the  Meeting  for  the  election  of the  nominees
identified  below. If any nominee is unable to serve, the shares  represented by
all such proxies will be voted for the election of such  substitute as the Board
of Directors may  recommend.  At this time,  the Board of Directors  knows of no
reason why any of the nominees might be unable to serve,  if elected.  There are
no arrangements or understandings  between any director or nominee and any other
person pursuant to which such director or nominee was selected.

<TABLE>
<CAPTION>

                                                                                                     Shares of Common Stock
                                                                                                    Beneficially Owned as of
                                                                                    Term                 March 31, 1999
                                                                      Director       to      ---------------------------------------
           Name                Age          Position(s) Held          Since(1)     Expire     No. of Shares(2)(3)       Percent
- ------------------------------------------------------------------------------------------------------------------------------------

                                                             NOMINEES
<S>                            <C>     <C>                              <C>         <C>            <C>                   <C>
George H. Krauss               57      Director                         1998        2002            39,573                .21%
John R. McKean                 68      Chairman of the Board            1984        2002           130,047                .69


                                                  DIRECTORS CONTINUING IN OFFICE

Paula R. Collins               49      Director                         1993        2000            54,905                .29
Thomas M. Foster               56      Director                         1993        2000            61,175                .32
Stephen T. McLin               53      Director                         1998        2000            42,566                .23
Robert M. Greber               61      Director                         1996        2001            23,316                .12
Edward H. Sondker              51      Director, President and          1995        2001           280,185               1.47
                                       Chief Executive Officer
W. Blake Winchell              46      Director                         1996        2001            27,194                .14

</TABLE>
- --------------------------

(1)  Includes  service as a  director  of Bay View Bank,  N.A.,  a wholly  owned
subsidiary of the Company.

(2)  Includes shares held directly, held in retirement accounts, held by certain
     members of the named individuals'  families, or held by trusts of which the
     named individuals are trustees or substantial  beneficiaries,  with respect
     to which shares the named  individuals may be deemed to have sole or shared
     voting  or  dispositive  power.  Includes  for  Directors  Krauss,  McKean,
     Collins, Foster, McLin, Greber and Winchell,  respectively,  7,000, 62,000,
     52,000,  58,000, 7,000, 20,000 and 20,000 shares which are subject to stock
     options currently  exercisable or which will become  exercisable  within 60
     days of March 31, 1999, granted under the 1989 Stock Option Plan.  Includes
     for Director  Sondker  258,000  shares  which are subject to stock  options
     currently  exercisable or which will become  exercisable  within 60 days of
     March 31, 1999, granted under the 1995 Stock Option Plan.

(3)  Of the shares listed for Directors Krauss, McKean, Collins,  Foster, McLin,
     Greber and Winchell,  1,017,  8,047,  2,705, 2,375, 1,154, 3,316, and 2,694
     consist of Stock Units  representing  deferred director fees credited as of
     December 31, 1998 to the  respective  Stock Unit  Account of each  director
     established under the Stock in Lieu of Cash Plan.


                                         3

<PAGE>



      The business  experience  of each of the above  directors for at least the
past five years is as follows:

      Mr.  Krauss is an  attorney  and  serves as of counsel  to Kutak  Rock,  a
national law firm headquartered in Omaha, Nebraska. Mr. Krauss has practiced law
with Kutak Rock since 1972 and served as managing  partner of the firm from 1983
to 1993.  In 1996,  Mr.  Krauss  became an  independent  business  consultant to
America First  Companies.  Mr. Krauss also serves as a director of Gateway 2000,
Inc., a computer  manufacturing firm, and of America First Mortgage Investments,
Inc.

      Mr.  McKean  has  served as  Chairman  of the Board of the  Company  since
January 1994.  Mr. McKean is the President of John R. McKean & Co.  (CPAs),  San
Francisco, California.

      Ms.  Collins  is  a  principal  of  The  WDG  Companies,   San  Francisco,
California,  a real  estate  development  firm she  founded  in 1982,  and Chief
Executive Officer of WDG Ventures, Inc., a subsidiary of The WDG Companies.

      Mr. Foster is an independent  financial  consultant  with over 20 years of
banking and  financial  experience.  Mr.  Foster was the  President  of Aircraft
Technical  Publishers,  Brisbane,  California,  an aircraft  maintenance library
services company, from February 1989 until August 1992.

      Mr. McLin has been President and Chief Executive  Officer of America First
Financial Corporation, San Francisco,  California ("America First"), since 1987.
America First offers  merger and  acquisition  advice to the financial  services
industry. Prior to joining America First, Mr. McLin was Executive Vice President
of BankAmerica Corporation and Bank of America NT&SA. Mr. McLin also serves as a
director of Charles Schwab & Co., Inc.

      Mr.  Greber is  Chairman of the Board and Chief  Executive  Officer of the
Pacific  Exchange.  Mr.  Greber is also a  director  of Sonic  Solutions,  Inc.,
Novato, California.

      Mr.  Sondker has served as President  and Chief  Executive  Officer of the
Company and the Bank since August 1995. Prior thereto he was President and Chief
Executive Officer of Independence One Bank of California from October 1990 until
June 1995.  Mr.  Sondker is a director of Sunstone  Hotel  Investors,  Inc., San
Clemente, California.

      Mr. Winchell is Managing Director of Generation  Ventures,  LLC, a venture
investment  group. In 1996, Mr.  Winchell  served as Chief Executive  Officer of
Kleer-Vu  Industries  and prior thereto he was a General  Partner of the Channel
Investment Group.

BOARD OF DIRECTORS MEETINGS, COMMITTEES AND COMPENSATION

      MEETINGS.  Meetings of the Company's Board of Directors are generally held
monthly.  The Board of  Directors  of the Company  held 11  meetings  during the
fiscal  year ended  December  31,  1998.  No  incumbent  director of the Company
attended  fewer than 75% of the total number of meetings  held by the  Company's
Board of  Directors  and by all  committees  of the  Board of  Directors  of the
Company on which he or she served during the year.

      FEES.  Prior to April 1, 1999,  directors'  fees were paid to non-employee
directors, including the Chairman of the Board, as follows: a retainer of $1,800
per  month;  a fee of $1,000  per Board  meeting  attended  ($500 in the case of
telephonic  meetings  attended);  a fee of $750 per committee  meeting  attended
($500 in the case of telephonic  meetings  attended);  and an additional  fee of
$333 per month for the  Chairman of the Audit  Committee  and $200 per month for
the  Chairman of each other  committee.  In 1998,  the Chairman of the Board was
also paid a Chairman's retainer of $5,000 per month. Only one fee for attendance
at Board meetings of the Bank and the Company was paid when meetings of the Bank
and Company Boards were held on the same day.

      Effective April 1, 1999, the directors' fees for  non-employee  directors,
including the Chairman of the Board, were changed as follows: a monthly retainer
of $2,000 if the person is a director of either the Company or the Bank, but not
both,  and a monthly  retainer of $2,500 if the person is a director of both the
Company and the Bank; a fee of $1,500 per Board meeting  attended ($1,000 in the
case of telephonic meetings attended); and a fee of $1,000 per committee meeting
attended  ($500 in the case of  telephonic  meetings  attended),  plus  $400 per


                                      4

<PAGE>



committee meeting for the Chairman of the Audit Committee and $250 per committee
meeting for the Chairman of each other committee.  No fee is paid for attendance
at any committee  meeting held on the same day as a Board  meeting,  except that
committee  Chairman fees are paid regardless of whether the committee meeting is
held on the same day as a Board meeting. The Chairman of the Board will continue
to be paid a Chairman's  retainer of $5,000 per month.  As was the case prior to
April 1, 1999, only one fee for attendance at Board meetings of the Bank and the
Company is paid when  meetings  of the Bank and  Company  Boards are held on the
same day.

      STOCK  OPTION  AWARDS.  On January 30,  1998,  options to purchase  10,000
shares of the  Company's  common stock at an exercise  price of $29.91 per share
were granted to each of Directors Collins,  Foster,  McKean and Roger K. Easley.
(Mr.  Easley  will not  continue  as a director  of the  Company  following  the
Meeting,  but will  continue  to serve as a director  of the Bank.) The  options
became exercisable in full on July 30, 1998 and will expire on January 30, 2008.

      On February 26, 1998,  options to purchase 7,000 shares of common stock at
an exercise  price of $32.56 per share were granted to each of Directors  Krauss
and McLin.  The options  became  exercisable in full on August 26, 1998 and will
expire on February 26, 2008.

      Information  regarding  stock  options  granted to Director  Sondker,  the
President and Chief Executive Officer of the Company,  is contained elsewhere in
this Proxy Statement in the table captioned "Option Grants in Last Fiscal Year."

      STOCK IN LIEU OF CASH COMPENSATION PLAN. In 1996, the Company and the Bank
adopted the Stock in Lieu of Cash Compensation  Plan for Non-Employee  Directors
(the "Stock in Lieu of Cash Plan").  The Stock in Lieu of Cash Plan provides for
the deferral of director  fees earned by  non-employee  directors of the Bank in
the  form of Stock  Units  ("Stock  Units"),  which  are  credited  to  accounts
maintained for the non-employee directors ("Stock Unit Accounts").  At least 20%
of the fees paid to  non-employee  directors must be converted into Stock Units,
and non-employee directors may elect to have up to 100% of their fees converted.
The number of Stock Units per fee deferral is  determined by dividing the amount
of fees deferred by the fair market value per share of the Company  common stock
on the deferral date.

      Each  non-employee  director has credited to his or her Stock Unit Account
an additional  number of Stock Units to reflect cash dividends paid with respect
to Company common stock.  The number of Stock Units is determined by multiplying
the amount of the  dividend  per share by the number of Stock  Units held in the
non-employee  director's  Stock Unit Account on the dividend  record date.  Each
Stock  Unit  Account  will  be  settled  as soon as  practicable  following  the
non-employee director's termination of service as a director, for any reason, by
delivering  to the  non-employee  director  (or his  beneficiary)  the number of
shares of Company  common  stock  equal to the number of whole  Stock Units then
credited to the  non-employee  director's  Stock Unit Account.  The non-employee
director may elect to have such shares delivered in  substantially  equal annual
installments  over a period not to exceed ten years;  in the  absence of such an
election, all of such shares will be delivered on the settlement date.

      AMENDED OUTSIDE DIRECTORS' RETIREMENT PLAN. The Bank maintains the Amended
Outside  Directors'  Retirement Plan (the  "Retirement  Plan") for  non-employee
directors  who retire  from the Bank's  Board of  Directors  with at least three
years of  service  on the  Board and who were  elected  to the  Bank's  Board of
Directors prior to 1996. Only Directors Easley,  McKean,  Collins and Foster and
former directors Richard J. Quinlan and Robert L. Witt are eligible participants
in the Retirement  Plan.  Pursuant to the Retirement  Plan, the present value of
the  vested  accrued  benefits  as of May  23,  1996 of  each  participant  were
contributed by the Bank in cash to a grantor trust administered by a third-party
trustee.  The cash was then invested by the trustee in shares of Company  common
stock  purchased  on the open  market,  which have been  allocated  to  accounts
maintained by the trustee for the Retirement Plan participants.

      The Retirement  Plan provides that, in general,  upon the termination of a
participant's  service  as a  director  of the  Bank  (and the  Company,  if the
participant  also  serves as a  director  of the  Company)  prior to a change in
control of the Company or the Bank, the shares of Company common stock allocated
to the participant's  account will be distributed in ten installments,  with the
first  installment  being made within 30 days after  termination  of service and
each subsequent  installment being made annually thereafter (the "normal form of
payment"). A participant may elect, within 15 days after termination of service,
to instead have the shares of stock allocated to his account sold by the trustee


                                      5

<PAGE>



and  receive  the  proceeds in cash,  paid in ten  installments,  with the first
installment  being paid  within 30 days after  termination  of service  and each
subsequent  installment  being paid annually  thereafter (the "cash  installment
form of  payment").  The cash  proceeds  not  immediately  distributed  would be
invested  in  permissible  investments  with  the  participant  entitled  to any
earnings  on such  investments  up to a  specified  amount.  If a  participant's
service is  terminated  in  connection  with or after a change in  control,  the
participant  will  automatically  receive the cash  installment form of payment,
unless  the Board of  Directors  of the Bank  determines  prior to the change in
control to require the trustee to make a single,  lump-sum  cash  payment of the
value of each participant's account balance immediately after such a termination
of service.  A participant  whose service  terminates before a change in control
and who begins  receiving  the normal  form of payment  will,  in the event of a
change of control,  thereafter  receive the cash installment form of payment for
the remaining value of his or her account.

      During fiscal 1998, former directors Quinlan and Witt (each of whom ceased
to be a director of the  Company  and the Bank in January  1998) were paid their
first  installments under the Retirement Plan (under the normal form of payment)
of 1,405 and 800 shares of Company common stock, respectively.

      COMMITTEES.   Set  forth  below  is   information   regarding  the  Audit,
Compensation and Benefits and Nominating Committees of the Company. The Board of
Directors of the Company also has a Stock Option Committee, the members of which
are Directors Collins, Greber and McKean.

      The Audit  Committee  reviews  audit and  regulatory  reports  and related
matters  to  ensure  effective  compliance  by the  Company  and the  Bank  with
regulatory and internal policies and procedures.  Directors McKean, Collins, and
Winchell are members of this  Committee.  The Audit  Committee held ten meetings
during 1998.

      The  Compensation  and Benefits  Committee is  responsible  for review and
recommendations  for approval by the Board of senior officers'  salaries,  other
compensation and benefit programs and Board of Directors and committee fees. The
current  members  of the  Compensation  and  Benefits  Committee  are  Directors
Collins, Greber and McKean.  The Committee held five meetings during 1998.

      The  Nominating  Committee of the Company is  responsible  for  nominating
persons to serve on the Board of Directors of the Company and as Chairman of the
Board.  Directors Foster, McKean and Sondker are members of this Committee.  The
Committee  held one meeting  during 1998.  While the  Nominating  Committee will
consider  nominees  recommended by stockholders,  the Committee has not actively
solicited such  nominations.  Pursuant to the Company's  Bylaws,  nominations by
stockholders  must be delivered  in writing to the  Secretary of the Company not
less than 60 nor more than 90 days before the date of the annual meeting, except
that if less than 70 days' notice or prior disclosure of the date of the meeting
is given or made to  stockholders,  nominations  must be delivered no later than
the close of business on the tenth day following the earlier of the day on which
notice of the date of the meeting is mailed or public  disclosure of the date of
the meeting is made.

                                      6

<PAGE>



EXECUTIVE COMPENSATION

      The following table sets forth information concerning the compensation for
services in all capacities to the Company for the years ended December 31, 1998,
1997 and 1996 of the Chief  Executive  Officer of the Company and the four other
most highly  compensated  executive  officers of the Company  during fiscal 1998
(the "named officers").

<TABLE>
<CAPTION>

                                                  SUMMARY COMPENSATION TABLE

                                                      Annual Compensation            Long Term Compensation
                                                      ------------------- ----------------------------------------
                                                                                    Awards               Payouts
                                                                          -------------------------   ------------
            Name and                          Annual Compensation         Restricted     Shares           LTIP        All Other
            Principal                 -----------------------------------   Stock      Underlying        Payouts    Compensation
            Position                  Year         Salary        Bonus     Award(s)    Options (1)          ($)
- ---------------------------------     ----         --------    --------   ----------   -----------       --------   ------------
<S>                                   <C>          <C>         <C>           <C>         <C>             <C>          <C>
 Edward H. Sondker                    1998         $375,000    $100,000      ---         50,000            ---        $10,187(2)
 President and Chief Executive        1997          300,000     150,000      ---         30,000          $702,881      18,339(2)
  Officer                             1996          287,502     143,750      ---         80,000            ---         48,977(2)
- --------------------------------------------------------------------------------------------------------------------------------
 David A. Heaberlin                   1998         $287,500     $75,000      ---         30,000            ---         $6,250(3)
 Executive Vice President and         1997          230,833     117,500      ---         30,000          $372,862      13,277(3)
  Chief Financial Officer             1996          205,002      82,001      ---         80,000            ---          2,719(3)
- --------------------------------------------------------------------------------------------------------------------------------
 Michael A. Iachelli(4)               1998         $196,000    $118,125      --           5,000            ---        $10,045(5)
 President, Bay View Credit           1997          208,922      48,000      ---         10,000            ---          7,704(5)
                                      1996           99,396     147,883      ---         40,000            ---          8,761(5)
- --------------------------------------------------------------------------------------------------------------------------------
 Matthew L. Carpenter(6)              1998         $153,750     $82,688      ---          7,500            ---        $15,257(7)
 President and Chief Executive        1997          118,750      30,000      ---         30,000            ---         10,532(7)
  Officer, Bay View Commercial        1996              ---         ---      ---            ---            ---              ---
  Finance Group
- --------------------------------------------------------------------------------------------------------------------------------
 Ronald L. Reed(8)                    1998         $190,000     $38,000      ---         12,500            ---        $ 2,027(9)
 Executive Vice President,            1997           36,782      25,000      ---         20,000            ---              ---
  Director of MIS and                 1996              ---         ---      ---            ---            ---              ---
  Loan Servicing
================================================================================================================================
</TABLE>

(1)   Options  granted  prior  to  June  2,  1997  have  been  adjusted  for the
      two-for-one  stock split in the form of a 100% stock dividend paid on such
      date.

(2)   1998: matching  contribution to Mr. Sondker's account in the Bank's 401(k)
      Plan, $5,550;  life insurance  premium,  $120; split dollar life insurance
      premium, $1,941;  executive physical,  $2,576; 1997: matching contribution
      to Mr. Sondker's account in the Bank's 401(k) Plan, $4,800; life insurance
      premium, $4,260; split dollar life insurance premium,  $3,440;  allocation
      to Mr.  Sondker's  account in the Company's  Employee Stock Ownership Plan
      ("ESOP"),  $5,839; 1996: matching contribution to Mr. Sondker's account in
      the Bank's 401(k) Plan, $4,500; life insurance premium,  $4,033; executive
      physical,  $880;  closing  costs  related to the sale and  purchase of Mr.
      Sondker's homes, $17,689; reimbursement for miscellaneous moving expenses,
      $21,875.  The value of the  allocation to Mr.  Sondker's  ESOP account for
      1998 is not yet available.

(3)   1998:  matching  contribution  to Mr.  Heaberlin's  account  in the Bank's
      401(k)  Plan,  $4,800;  life  insurance  premium,  $73;  split dollar life
      insurance premium,  $1,377; 1997: matching contribution to Mr. Heaberlin's
      account in the Bank's 401(k) Plan, $4,800;  life insurance  premium,  $73;
      split dollar life insurance premium, $2,565; allocation to Mr. Heaberlin's
      account  in  the  ESOP,  $5,839;   1996:  matching   contribution  to  Mr.
      Heaberlin's  account in the Bank's  401(k) Plan,  $1,050;  life  insurance
      premium,  $73; executive physical,  $1,596. The value of the allocation to
      Mr. Heaberlin's ESOP account for 1998 is not yet available.

(4)   Mr.  Iachelli  joined the Company on June 14, 1996 in connection  with the
      Company's  acquisition  of Bay View Credit  (formerly  known as California
      Thrift and Loan). Mr. Iachelli  resigned from the Company  effective April
      7, 1999.

(5)   1998: matching contribution to Mr. Iachelli's account in the Bank's 401(k)
      Plan, $9,325; life insurance premium, $720; 1997: matching contribution to
      Mr. Iachelli's account in the Bank's 401(k) Plan,  $4,956;  life insurance
      premium,  $240;  allocation to Mr. Iachelli's account in Bay View Credit's
      Employee  Stock  Ownership  Plan  ("BVC  ESOP"),  $2,508;  1996:  matching
      contribution to Mr. Iachelli's  account in the Bank's 401(k) Plan, $4,750;
      life  insurance  premium,  $720;  BVC  ESOP,  $3,291.  The  value  of  the
      allocation to Mr. Iachelli's account  in  the BVC ESOP for 1998 is not yet
      available.

(6)   Mr.  Carpenter joined the Company on March 17, 1997 in connection with the
      Company's acquisition of Bay View Commercial Finance Group (formerly known
      as Concord Growth Corporation).

                                      7

<PAGE>



(7)   1998:  matching  contribution  to Mr.  Carpenter's  account  in the Bank's
      401(k) Plan, $9,225; life insurance premium,  $32;  automobile  allowance,
      $6,000;  1997:  matching  contribution to Mr.  Carpenter's  account in the
      Bank's  401(k) Plan,  $4,500;  life  insurance  premium,  $32;  automobile
      allowance, $6,000.

(8)   Mr. Reed joined the Company on October 23, 1997.

(9)   1998:  matching  contribution  to Mr. Reed's  account in the Bank's 401(k)
      Plan, $763; executive physical, $1,264.


      The following table sets forth certain  information  concerning  grants of
stock  options  pursuant to the 1995 Stock Option Plan to the named  officers in
1998. No stock appreciation rights ("SARs") were granted in 1998.

<TABLE>
<CAPTION>

                                          OPTION GRANTS IN LAST FISCAL YEAR

                                             Individual Grants
                          ---------------------------------------------------------       Potential Realizable
                          Number of       % of Total                                        Value At Assumed
                            Shares          Options                                       Annual Rates of Stock
                          Underlying       Granted to      Per Share                     Price Appreciation for
                           Options       Employees in      Exercise    Expiration              Option Term
                           Granted      in Fiscal Year       Price        Date           -----------------------
                                                                                           5%              10%
- -----------------------------------------------------------------------------------------------------------------
<S>                       <C>                <C>           <C>           <C>            <C>            <C>
Edward H. Sondker         30,000(1)          5.22%         $31.6875      1/22/08        $597,843       $1,515,051
                          20,000(2)          3.48           27.6875      7/30/08         348,250          882,535
- -----------------------------------------------------------------------------------------------------------------
David A. Heaberlin        20,000(1)          3.48           31.6875      1/22/08         398,562        1,010,034
                          10,000(3)          1.74           31.5625      6/25/08         198,495          503,025
- -----------------------------------------------------------------------------------------------------------------
Michael A. Iachelli        5,000(3)          0.87           31.5625      6/25/08          99,247          251,512
- -----------------------------------------------------------------------------------------------------------------
Matthew L. Carpenter       7,500(3)          1.30           31.5625      6/25/08         148,871          377,269
- -----------------------------------------------------------------------------------------------------------------
Ronald L. Reed             7,500(3)          1.30           31.5625      6/25/08         148,871          377,269
                           5,000(4)          0.87           17.9375     10/22/08          56,404          142,939
=================================================================================================================
</TABLE>

(1)   The vesting schedule of the option is as follows: 30% on January 22, 1999,
      30% on January 22, 2000 and 40% on January 22, 2001.

(2)   The vesting  schedule of the option is as follows:  30% on July 30,  1999,
      30% on July 30, 2000 and 40% on July 30, 2001.

(3)   The vesting  schedule of the option is as follows:  30% on June 25,  1999,
      30% on June  25,  2000  and 40% on  June  25,  2001.  As a  result  of his
      resignation  effective April 7, 1999, Mr.  Iachelli's option was forfeited
      to the Company.

(4)   The vesting schedule of the option is as follows: 30% on October 22, 1999,
      30% on October 22, 2000 and 40% on October 22, 2001.


                                      8

<PAGE>



      The  following  table sets forth  certain  information  concerning  option
exercises  during the last fiscal  year and the number and value of  unexercised
stock options at December 31, 1998 held by the named officers. None of the named
officers held any SARs at December 31, 1998 or exercised any SARs during 1998.

<TABLE>
<CAPTION>
                             AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND OPTION VALUES AT
                                                      DECEMBER 31, 1998

                                                                  Number of Shares                      Value of
                                                                     Underlying                       Unexercised
                                                                     Unexercised                      In-the-Money
                                                                     Options at                        Options at
                                                                       FY-End                        FY-End ($) (1)
                                                            ----------------------------    ------------------------------
                                Shares
                               Acquired        Value
            Name             On Exercise      Realized      Exercisable    Unexercisable    Exercisable      Unexercisable
  ----------------------     -----------     ---------      -----------    -------------   -------------     -------------
<S>                            <C>           <C>             <C>              <C>          <C>                 <C>
Edward H. Sondker                 ---             ---        217,000          103,000      $ 1,771,000         $  194,000
  David A. Heaberlin              ---             ---         97,000           83,000          626,000            194,000
  Michael A. Iachelli          12,000        $228,000         15,000           28,000           56,250             75,000
  Matthew L. Carpenter            ---             ---         18,001           19,499              ---                ---
  Ronald L. Reed                  ---             ---          6,001           26,499              ---             18,750
</TABLE>

(1)   The difference  between the aggregate  option  exercise price and the fair
      market value of the underlying shares at December 31, 1998.

      The following table sets forth information  concerning phantom stock units
and  stock  options  which  will  be  awarded  under  the  Company's   1998-2000
Performance Stock Plan (the "Performance  Stock Plan") and Supplemental  Phantom
Stock Unit Plan (the "Supplemental  Plan") if certain  performance  criteria are
met by the Company. For additional information regarding these potential awards,
see  the  footnotes  below  and  "Compensation  Committee  Report  on  Executive
Compensation."



               LONG-TERM INCENTIVE PLAN AWARDS IN LAST FISCAL YEAR

                                                         Performance or Other
                               Number of Shares,             Period Until
           Name              Units or Other Rights       Maturation or Payout
- --------------------------------------------------------------------------------
  Edward H. Sondker                84,000(1)                 1998 - 2000
                                   84,000(2)                 1998 - 2000
  David A. Heaberlin               60,000(3)                 1998 - 2000
                                   60,000(4)                 1998 - 2000
  Michael A. Iachelli              15,000(5)                 1998 - 2000
                                   15,000(6)                 1998 - 2000
  Matthew L. Carpenter             15,000(7)                 1998 - 2000
                                   15,000(8)                 1998 - 2000
  Ronald L. Reed                   15,000(9)                 1998 - 2000
                                  15,000(10)                 1998 - 2000
================================================================================

(1)   Represents up to 84,000  phantom stock units and stock options to purchase
      up to 84,000  shares of Company  common stock which will be awarded to Mr.
      Sondker  under the  Performance  Stock Plan if the Company  meets  certain
      performance criteria.

                                      9

<PAGE>



(2)   Represents  up to 84,000  phantom stock units which will be awarded to Mr.
      Sondker  under  the  Supplemental   Plan  if  the  Company  meets  certain
      performance criteria.

(3)   Represents up to 60,000  phantom stock units and stock options to purchase
      up to 60,000  shares of Company  common stock which will be awarded to Mr.
      Heaberlin  under the  Performance  Stock Plan if the Company meets certain
      performance criteria.

(4)   Represents  up to 60,000  phantom stock units which will be awarded to Mr.
      Heaberlin  under  the  Supplemental  Plan  if the  Company  meets  certain
      performance criteria.

(5)   Represents up to 15,000  phantom stock units and stock options to purchase
      up to 15,000  shares of  Company  common  stock  which  Mr.  Iachelli  was
      eligible  to  receive  under  the  Performance  Stock  Plan  prior  to his
      resignation if the Company met certain performance criteria.
      Upon his resignation, Mr. Iachelli ceased to be eligible for these awards.

(6)   Represents  up to  15,000  phantom  stock  units  which Mr.  Iachelli  was
      eligible to receive under the  Supplemental  Plan prior to his resignation
      if the Company met certain performance criteria. Upon his resignation, Mr.
      Iachelli ceased to be eligible for these awards.

(7)   Represents up to 15,000  phantom stock units and stock options to purchase
      up to 15,000  shares of Company  common stock which will be awarded to Mr.
      Carpenter  under the  Performance  Stock Plan if the Company meets certain
      performance criteria.

(8)   Represents  up to 15,000  phantom stock units which will be awarded to Mr.
      Carpenter  under  the  Supplemental  Plan  if the  Company  meets  certain
      performance criteria.

(9)   Represents up to 15,000  phantom stock units and stock options to purchase
      up to 15,000  shares of Company  common stock which will be awarded to Mr.
      Reed  under  the  Performance  Stock  Plan if the  Company  meets  certain
      performance criteria.

(10)  Represents  up to 15,000  phantom stock units which will be awarded to Mr.
      Reed under the Supplemental Plan if the Company meets certain  performance
      criteria.


EMPLOYMENT CONTRACTS

      The  Company  has  employment  agreements  with each of  Messrs.  Sondker,
Heaberlin,  Iachelli, Carpenter and Reed. Each agreement provides for an initial
term of one year with automatic  renewal for an additional year on each December
31 unless the  Company or the  executive  gives  prior  written  notice that the
agreement is not to be renewed.  The agreements  provide for the payment of base
salary as follows:  Mr. Sondker $350,000 per annum;  Mr. Heaberlin  $275,000 per
annum; Mr. Iachelli  $192,000 per annum;  Mr. Carpenter  $150,000 per annum; and
Mr. Reed $190,000 per annum.  The  agreements  provide for base salary review on
July 1 of each year and further provide that salary increases are not guaranteed
or automatic.  The contracts provide for participation in an equitable manner in
employee benefits applicable to executive personnel.

      In the  event  of  termination  by the  Company  without  cause,  Messers.
Sondker,  Heaberlin  and Reed would be entitled to receive a lump sum  severance
payment of 18 months'  salary,  and  Messrs.  Iachelli  and  Carpenter  would be
entitled to receive a severance  payment of 12 months' salary.  Upon a change in
control of the Company followed within 24 months by the involuntary  termination
of an executive (including the executive's relocation or a reduction in benefits
or  responsibilities)  without cause,  the executive would be entitled to a lump
sum severance payment of 200% of annual salary. As noted elsewhere in this Proxy
Statement, Mr. Iachelli voluntarily terminated his employment effective April 7,
1999.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

      The  Compensation  and Benefits  Committee  of the Board of Directors  has
furnished the following report on executive compensation:

             COMPENSATION PHILOSOPHY REGARDING EXECUTIVE OFFICERS

      The Compensation and Benefits  Committee (the "Committee") of the Board of
Directors is responsible  for  supervising  and approving the  compensation  and
benefits of the executive officers of the Company. The Committee seeks to ensure
that the  compensation  of senior  executives  is  consistent  with the  overall
performance  goals  of the  Company.  In  executing  its  responsibilities,  the
Committee considers the three components of compensation for

                                      10

<PAGE>



executive  officers:  (1) base salary; (2) annual incentives;  and (3) long-term
incentives.  The  underlying  goal  of  corporate  compensation  is to  tie  the
executive's  compensation  to  performance  of the  Company  as a whole,  and to
achievement of individual  objectives.  This goal is implemented by weighing the
two variable compensation  components,  namely, annual and long term incentives,
more heavily than base salary.  Compensation levels for base salary are intended
to be competitive but slightly below the market  average.  Executives can attain
total  compensation  at above market levels by  accomplishing  their  individual
goals at the same time that the Company has achieved stated corporate goals.

      In 1998,  the  Committee  retained the services of Strategic  Compensation
Associates   ("SCA"),   an   independent   compensation   consulting   firm,  to
competitively  assess the  Company's  executive  compensation  programs and make
appropriate    recommendations    in    accordance    with    the    Committee's
pay-for-performance   philosophy.   SCA  compiled  a  composite  group  of  peer
institutions and analyzed peer group  compensation  data from proxy  statements,
financial data, annual reports and published surveys; pay data was appropriately
adjusted to compare with the Company's size. SCA derived market consensus levels
of total  compensation  for each  executive  position  of the  Company  based on
experience, responsibilities and scope of duties, and made recommendations as to
appropriate base salary and target annual and long-term  incentive  compensation
levels.  Based on SCA's  recommendations,  the Committee made certain changes to
existing salary levels for executive  officers of the Company in July 1998, such
that base salaries were  generally  set at levels  approximately  5 to 15% below
market  consensus  for each  position.  The Chairman of the Board of each of the
respective  subsidiaries  made  determinations  for salary  levels for executive
officers of those  subsidiaries,  also based on peer data comparison provided by
SCA. Ranges for target long-term  compensation for each executive  position were
also established by the Committee based on SCA's recommendations.

      Incentive and bonus programs for executive  officers have been utilized by
the Company for many years.  Annual  incentive plans for the executive  officers
measure  performance  based  upon  (1) the  creation  of  shareholder  value  as
reflected in certain financial measurements,  (2) business unit performance; and
(2)  individual  performance,  as measured  against goals and  objectives in the
Company's  business plan. The annual incentive plans for executive officers have
required that certain thresholds of corporate performance and regulatory ratings
be met prior to an executive being entitled to an incentive payment.

      The 1998 Annual Senior Management Incentive Plan (the "1998 Plan") for the
executive officers of the Company and the Bank contained certain corporate goals
which were  required  to be met prior to any  officer  eligibility  for a bonus.
These  thresholds  were net income of the Company  and, for officers of the Bank
only,  regulatory  examination  results,   including  a  satisfactory  Community
Reinvestment Act ("CRA") rating.  The Company's net income threshold  calculated
in accordance  with terms of the 1998 Plan resulted in a maximum  payment of 50%
of target bonus award levels to Company officers.  Production  subsidiary units,
Bay View Credit and Bay View  Commercial  Finance  Group,  were required to meet
performance  targets  based on  production  levels,  asset  quality  and expense
control,  and such goals were  exceeded.  Consequently,  the named officers were
entitled to payments under the 1998 Plan as follows:  Edward Sondker,  $100,000;
David Heaberlin,  $75,000; Ronald Reed, $38,000; Michael Iachelli, $118,125; and
Matthew  Carpenter,  $82,688.  The bonus payments to the named officers for 1998
totaled $413,813.

      In January 1998,  the Committee  approved a new long-term  incentive  plan
(the  "Performance  Stock Plan")  designed by SCA to  complement  the  Company's
existing  stock  option  program  through  which  awards are  contingent  on the
achievement  of specific  performance  measures as set forth in the  Performance
Stock Plan.  The  Performance  Stock Plan was  submitted  to and approved by the
Company's shareholders at the May 1998 annual shareholders' meeting. In December
1998,  the  Committee  approved  a  Supplemental  Phantom  Stock  Unit Plan (the
"Supplemental  Plan"),  which was  ratified  by the Board in  January  1999 (the
Performance Stock Plan and the Supplemental Plan are referred to collectively as
the  "Long-term  Incentive  Plan").  The  Committee  believes that the Long-term
Incentive  Plan's design will focus  participants  on performance  measures that
will  lead to the  creation  of  value  for  the  Company's  shareholders  while
providing the  participants  with the  opportunity to earn rewards  commensurate
with performance and the creation of shareholder  value.  Under the terms of the
Long-term  Incentive  Plan,  awards  are not  earned  unless  and until  certain
corporate performance  measurements have been achieved. The Plan is divided into
three award tranches,  with each tranche requiring the simultaneous  achievement
of a minimum level of performance of net interest  margin,  tangible core return
on equity and transaction account mix. Upon achievement of all criteria for each
tranche, participants earn (1) phantom stock units ("PSUs") from the Performance
Stock  Plan which are  immediately  converted  to cash based on the stock  price
appreciation  from $36.25 (the  market  value of the common  stock on January 1,
1998)

                                      11

<PAGE>



to the market price on the last day of the quarter in which the award is earned,
(2) stock  options  with a grant price  equal to the market  value of the common
stock on the last day of the quarter with a 6 month vesting and 5 year term, and
(3) PSUs from the  Supplemental  Plan which are  immediately  converted  to cash
based on the stock price  appreciation  from  $21.00  (the  market  price of the
common  stock on  December  7, 1998) to the market  price on the last day of the
quarter in which the award is earned but not to exceed $36.25.  The award grants
to each of the named  officers upon  achievement of all criteria in each tranche
is as follows:  Edward Sondker,  28,000 PSUs and 28,000 options per tranche from
the  Performance  Stock Plan and 28,000 PSUs per tranche  from the  Supplemental
Plan;  David  Heaberlin,  20,000 PSUs and 20,000  options  per tranche  from the
Performance  Stock Plan and 20,000 PSUs per tranche from the Supplemental  Plan;
Ronald Reed, 5,000 PSUs and 5,000 options per tranche from the Performance Stock
Plan and 5,000 PSUs per tranche from the Supplemental  Plan;  Michael  Iachelli,
5,000 PSUs and 5,000  options per tranche  from the  Performance  Stock Plan and
5,000 PSUs per tranche from the Supplemental Plan; and Matthew Carpenter,  5,000
PSUs and 5,000  options per tranche  from the  Performance  Stock Plan and 5,000
PSUs per tranche from the Supplemental Plan.

      The Committee  considers the grant of stock options to executive  officers
to be an important  component of  long-term  compensation.  In 1998 options were
granted to the named executive officers as follows: Mr. Sondker,  50,000 shares;
Mr.  Heaberlin,  30,000 shares;  Mr. Reed,  12,500 shares;  Mr. Iachelli,  5,000
shares;  and  Mr.  Carpenter,  7,500  shares.  The  grants  were  based  on  the
Committee's recognition of the exceptional performance of the named individuals,
their leadership  skills and their ability to affect the results of the Company,
and most importantly,  the importance of retaining the named individuals because
of their impact on the future success of the Company.

      During 1997, the Company established  split-dollar life insurance policies
for Messrs.  Sondker and  Heaberlin.  The  policies  were funded by the tax-free
conversion  of the cash  surrender  value of  existing  policies  that no longer
served a valid purpose. The new policies are owned by the executives but provide
for an assignment back to the Company of the amount  contributed by the Company.
The assignment would be terminated upon a change in control of the Company.

                               CEO COMPENSATION

      Edward H. Sondker  commenced  employment  as the  Company's  President and
Chief Executive  Officer on August 1, 1995. Mr. Sondker's base salary was set at
$350,000  effective January 1, 1998, and increased to $400,000 effective July 1,
1998,  as a result of  recommendations  made by SCA and in  accordance  with the
Committee's  philosophy  of setting  base salary at  slightly  below peer market
average for a comparable  position.  Mr.  Sondker's total  compensation  package
includes:  (1) the aforementioned base salary; (2) annual incentive target award
of 50% of  annual  base  salary  based  upon  achievement  of  agreed-upon  1998
performance  goals;  (3)  long-term  compensation  consisting  of an  option  to
purchase 320,000 shares of Bay View common stock (representing cumulative grants
since his date of hire)  vesting  over three  years;  (4) PSUs and  options,  if
earned,  under the Long-term  Incentive Plan (5) the split-dollar life insurance
policy described above;  and (6) a one year employment  contract.  On January 1,
1999, Mr.  Sondker's  employment  agreement  (described  elsewhere in this Proxy
Statement) was renewed for an additional one year term. Mr. Sondker  received an
annual incentive award in the amount of $100,000,  which  represented 25% of his
base salary as of December 31, 1998,  for  achieving  corporate  and  individual
performance  goals in accordance  with the terms of the 1998 Plan. The Committee
is satisfied that Mr.  Sondker's  total  compensation  package is reasonable and
will continue to achieve the  aforementioned  goals of the  Committee  regarding
executive compensation.

                             EMPLOYMENT CONTRACTS

      A more detailed  description  of the  employment  contracts with the named
officers is contained elsewhere in this Proxy Statement.


                                      12

<PAGE>



                    DEDUCTIBILITY OF EXECUTIVE COMPENSATION

      Federal tax laws limit the  deduction a  publicly-held  company is allowed
for  compensation  paid to its chief executive  officer and its four most highly
compensated  executive  officers.  Generally,  amounts  in excess of $1  million
(other than  performance-based  compensation)  paid in any tax year to a covered
executive  cannot be deducted.  The Committee will consider ways to maximize the
deductibility  of executive  compensation,  while  retaining the  discretion the
Committee  deems  necessary  to  compensate   executive  officers  in  a  manner
commensurate  with  performance  and the  competitive  environment for executive
talent.

      The foregoing report is furnished by Ms. Collins (Chairperson) and Messrs.
McKean and Greber.

                                      13

<PAGE>



STOCKHOLDER RETURN PERFORMANCE PRESENTATION

      The line graph below compares the cumulative total  stockholder  return on
the  Company's  common  stock to the  cumulative  total  return of the Dow Jones
Global-U.S.  Index and Dow Jones Savings and Loan Index* for the period December
31, 1993 through  December 31, 1998. The graph assumes that $100 was invested on
December 31, 1993 and that all dividends were reinvested.


                             CUMULATIVE TOTAL RETURN
               BAY VIEW CAPITAL CORPORATION, DOW JONES GLOBAL-U.S.
                   INDEX AND DOW JONES SAVINGS AND LOAN INDEX

[GRAPHIC:  LINE GRAPH PLOTTED AS FOLLOWS:


                    12/31/93  12/31/94  12/31/95  12/31/96  12/31/97  12/31/98
- --------------------------------------------------------------------------------
Bay View             100.00     92.38    142.16    215.31    374.26    226.92
Global-U.S. Index    100.00    100.73    138.69    170.63    228.57    294.05
S&L Index            100.00     86.98    144.39    180.30    313.81    296.19

- ----------

* The Company became a bank holding  company and ceased to be a savings and loan
holding  company  upon the Bank's  conversion  from a federal  savings bank to a
national bank on March 1, 1999.


                                      14

<PAGE>



CERTAIN TRANSACTIONS

      Set forth below is certain information as of December 31, 1998 as to loans
made by the Bank to any director or executive officer of the Company or the Bank
whose  aggregate  indebtedness  to the Bank  exceeded  $60,000 at any time since
January 1, 1998.

<TABLE>
<CAPTION>
                                                              Largest                                  Interest Rate
                                                             Aggregate                                  Immediately
                                                               Amount                                     Prior to
                                                            Outstanding           Loan Balance          Repayment of
               Name                    Date of Loan        Since 01/01/98        as of 12/31/98         Loan Balance
- -----------------------------------    ------------        --------------        --------------         -------------

<S>                                      <C>                   <C>                      <C>                 <C>
Robert J. Flax.....................      08/26/86              $240,534                 $0                  5.86%
 Executive Vice President,               03/15/88                24,704                  0                  6.68
 General Counsel and Secretary
</TABLE>



            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended (the
"Exchange Act"),  requires the Company's directors and executive  officers,  and
persons  who own more than 10% of a  registered  class of the  Company's  equity
securities,  to file with the SEC reports of ownership and reports of changes in
ownership of common stock and other equity securities of the Company.  Officers,
directors and greater than 10%  stockholders  are required by SEC  regulation to
furnish the Company with copies of all Section 16(a) forms they file.

      To the Company's knowledge, based solely on a review of the copies of such
reports  furnished  to the  Company and  written  representations  that no other
reports were  required,  during the fiscal year ended  December  31,  1998,  all
Section  16(a)  filing  requirements   applicable  to  the  Company's  officers,
directors  and  greater  than 10%  beneficial  owners  were met,  except for the
inadvertent  late  reporting on Form 5 by Directors  Krauss and McLin of a stock
option grant to each of them.

                                   AUDITORS

      On April 29, 1998, the Company decided to replace Deloitte & Touche LLP as
its  independent  auditors.  The  decision to replace  Deloitte & Touche LLP was
approved by the Audit Committee of the Company's  Board of Directors.  The audit
reports  of  Deloitte  &  Touche  LLP on the  Company's  consolidated  financial
statements  as of and for the years  ended  December  31,  1997 and 1996 did not
contain an adverse  opinion or a disclaimer of opinion,  nor were they qualified
or  modified  as to  uncertainty,  audit  scope  or  accounting  principles.  In
connection with the audits for the fiscal years ended December 31, 1997 and 1996
and through April 29, 1998, there were no  disagreements  with Deloitte & Touche
LLP on any matter of accounting  principles or  practices,  financial  statement
disclosure,  or  auditing  scope  or  procedures,  which  disagreements,  if not
resolved to their satisfaction,  would have caused them to make reference to the
subject matter of the disagreements in connection with their opinion.

      On May 12, 1998, the Company engaged KPMG LLP as its independent  auditors
for the fiscal year ended December 31, 1998. The decision to engage KPMG LLP was
approved by the Audit Committee of the Company's  Board of Directors.  The Board
of Directors has appointed KPMG LLP to be the Company's  auditors for the fiscal
year ending  December  31,  1999.  Representatives  of KPMG LLP are  expected to
attend the Meeting to respond to  appropriate  questions and make a statement if
they so desire.


                                      15

<PAGE>



                             STOCKHOLDER PROPOSALS

      In order to be eligible for inclusion in the Company's proxy materials for
next year's Annual Meeting of  Stockholders,  any  stockholder  proposal to take
action at such meeting must be received at the main office of the Company,  1840
Gateway Drive, San Mateo, California 94404, no later than December 29, 1999. Any
such  proposals will be subject to the  requirements  of the proxy rules adopted
under the  Exchange Act and, as with any  stockholder  proposal  (regardless  of
whether included in the Company's proxy materials), the Company's Certificate of
Incorporation  and Bylaws and Delaware law. Under the proxy rules,  in the event
the Company receives notice of a stockholder proposal to take action at the next
annual  meeting  that is not  submitted  for  inclusion in the  Company's  proxy
materials,  or is submitted  for  inclusion  but is properly  excluded from such
proxy  materials,  the persons named in the form of proxy sent by the Company to
its stockholders intend to exercise their discretion to vote on such proposal in
accordance with their best judgment if notice of the proposal is not received at
the administrative office of the Company by the Deadline (as defined below). The
Company's Bylaws provide that if notice of a stockholder proposal to take action
at the next annual  meeting is not received at the main office of the Company by
the  Deadline,  such  proposal  will not be  recognized  as a matter  proper for
submission  to  the  Company's   stockholders  and  will  not  be  eligible  for
presentation at the meeting. The "Deadline" means the date that is not less than
60 nor more than 90 days prior to the date of the next annual meeting;  however,
in the event that less than 70 days notice or prior public  disclosure  (such as
the filing of a Current Report on Form 8-K with the SEC) of the date of the next
annual meeting is given or made to stockholders,  the "Deadline" means the close
of business on the tenth day following the earlier of the day on which notice of
the meeting was first mailed or public  announcement  of the date of the meeting
was first made.

                                 OTHER MATTERS

      The cost of  solicitation  of proxies  will be borne by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of common stock.  In addition to solicitation by mail,
directors  and officers of the Company and regular  employees of the Company and
its  subsidiaries  may solicit proxies  personally or by telegraph or telephone,
without   additional   compensation.   The  Company  has  retained   ChaseMellon
Shareholder Services, L.L.C. to assist in the solicitation of proxies, for a fee
estimated to be approximately $5,000 plus reasonable out-of-pocket expenses.


BY ORDER OF THE BOARD OF DIRECTORS



Robert J. Flax
Secretary

San Mateo, California
April 27, 1999

                                      16

<PAGE>

                          BAY VIEW CAPITAL CORPORATION

                  ANNUAL MEETING OF STOCKHOLDERS - MAY 27, 1999


         The  undersigned  hereby  appoints  the Board of  Directors of Bay View
Capital Corporation (the "Company"), with full powers of substitution, to act as
attorney and proxy for the  undersigned  to vote all shares of capital  stock of
the Company which the  undersigned  is entitled to vote at the Annual Meeting of
Stockholders  (the  "Meeting") to be held at Bay View's main offices  located at
1840 Gateway Drive, San Mateo,  California,  on May 27, 1999 at 1:00 p.m., local
time, and at any and all adjournments and postponements thereof, as indicated on
the reverse side.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         This proxy may be revoked at any time before it is voted by: (i) filing
with the  Secretary of the Company at or before the Meeting a written  notice of
revocation  bearing  a later  date  than  this  proxy;  (ii)  duly  executing  a
subsequent  proxy relating to the same shares and delivering it to the Secretary
of the  Company at or before the  Meeting;  or (iii)  attending  the Meeting and
voting in person  (although  attendance at the Meeting will not in and of itself
constitute  revocation  of this  proxy).  If this proxy is  properly  revoked as
described above,  then the power of the Board of Directors to act as attorney or
proxy for the undersigned shall be deemed terminated and of no further force and
effect.

                  (Continued and to be SIGNED on Reverse Side)


<PAGE>

         THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE "FOR" THE  ELECTION  OF THE
NOMINEES LISTED BELOW.


         The  election as  directors of both  nominees  listed below  (except as
marked to the contrary)

            /_/     FOR        /_/   VOTE WITHHELD         /_/   FOR ALL EXCEPT

     INSTRUCTION:  TO VOTE FOR BOTH NOMINEES, MARK THE BOX "FOR" WITH AN "X." TO
WITHHOLD YOUR VOTE FOR BOTH NOMINEES,  MARK THE BOX "VOTE WITHHELD" WITH AN "X."
TO WITHHOLD YOUR VOTE FOR ONE NOMINEE BUT NOT BOTH  NOMINEES,  MARK THE BOX "FOR
ALL EXCEPT" WITH AN "X" AND STRIKE A LINE THROUGH THE NAME OF THE NOMINEE  BELOW
FOR WHOM YOU WISH TO WITHHOLD YOUR VOTE.

           GEORGE H. KRAUSS                               JOHN R. McKEAN


         In  its  discretion,   the  Board  of  Directors,   as  proxy  for  the
undersigned,  is authorized to vote on any other business that may properly come
before the Meeting or any adjournment or postponement thereof.

         THIS  PROXY  WILL BE  VOTED AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE
SPECIFIED,  THIS PROXY WILL BE VOTED FOR BOTH OF THE NOMINEES  LISTED ABOVE.  IF
ANY OTHER  BUSINESS IS  PRESENTED  AT THE  MEETING,  THIS PROXY WILL BE VOTED AS
DIRECTED BY A MAJORITY OF THE BOARD OF DIRECTORS IN THEIR BEST JUDGMENT.  AT THE
PRESENT TIME, THE BOARD OF DIRECTORS  KNOWS OF NO OTHER BUSINESS TO BE PRESENTED
AT THE MEETING.

The undersigned acknowledges receipt from the Company, prior to the execution of
this proxy, of notice of the Meeting,  a Proxy Statement and an Annual Report to
Stockholders.



                               Dated:                           , 1999
                                      --------------------------


                               ---------------------------------------------
                                Signature of Stockholder


                               ---------------------------------------------
                                Signature of Stockholder


                               Please sign exactly as your name(s)  appear(s) to
                               the left.  When  signing as  attorney,  executor,
                               administrator,  trustee or guardian,  please give
                               your full title. If shares are held jointly, each
                               holder should sign.


PLEASE  COMPLETE,  DATE,  SIGN AND MAIL  THIS  PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PAID ENVELOPE





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