HURON NATIONAL BANCORP INC
DEF 14A, 1997-04-01
NATIONAL COMMERCIAL BANKS
Previous: SULLIVAN DENTAL PRODUCTS INC, SC 13G/A, 1997-04-01
Next: NUEVO ENERGY CO, 8-A12B, 1997-04-01




                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)
                    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-b(e)(2)
[X] Definitive proxy statement
[ ] Definitive additional materials
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                          HURON NATIONAL BANCORP, INC.
                (Name of registrant as specified in its charter)

                          HURON NATIONAL BANCORP, INC.
    (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)(4) and 0-11
     (1)  Title of each class of securities to which transaction applies:_______
     (2)  Aggregate number of securities to which transaciton 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 previously paid 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>
April 4, 1997



Dear Shareholder:

     Your Board of  Directors  invites you to attend the 1997 Annual  Meeting of
Shareholders.  This year's meeting will be held on Wednesday,  April 30, 1997 at
10:00 a.m.  at the Huron  National  Bank,  200 East Erie  Street,  Rogers  City,
Michigan 49779.

     Please read carefully the  accompanying  Notice of Annual Meeting and Proxy
Statement for  information  pertaining to the matters to be considered and acted
upon at the Annual Meeting.

     It is important that your shares are represented. Whether or not you expect
to attend  the  Annual  Meeting,  your Board of  Directors  recommends  that you
promptly sign, date and mail the enclosed Proxy.

Sincerely,



Michael L. Cahoon
President and
Chief Executive Officer






<PAGE>

                                                                 Proxy Statement
                                                             Dated April 4, 1997

                          HURON NATIONAL BANCORP, INC.
                              200 East Erie Street
                           Rogers City, Michigan 49779
                                 (517) 734-4734

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





                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            To Be Held April 30, 1997



The  Annual  Meeting of  Shareholders  of Huron  National  Bancorp,  Inc.,  (the
"Corporation")  will be held at the Huron  National  Bank, 200 East Erie Street,
Rogers City, Michigan, on Wednesday,  April 30, 1997 at 10:00 a.m. (local time),
for the following purposes:

          1. To elect three persons to the Board of Directors for terms expiring
             in 2000.

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

Shareholders  of record as shown by the transfer books of the Corporation at the
close of business on March 14,  1997,  are  entitled to notice of and to vote at
the meeting or any adjournment thereof.

Your attention is called to the attached Proxy Statement and accompanying Proxy.
Whether or not you plan to be present at the meeting,  you are requested to sign
and return in the enclosed envelope.

                                            By order of the Board of Directors,


                                            Paulette D. Kierzek
                                            Secretary


Dated: April 4, 1997






                                    IMPORTANT

     Even if you  expect to attend  the  Annual  Meeting,  and  irrespective  of
     whether  your  shareholdings  are large or small,  please date and sign the
     enclosed form of proxy and promptly return it in the envelope provided.





<PAGE>




                          HURON NATIONAL BANCORP, INC.
                              200 East Erie Street
                           Rogers City, Michigan 49779
                                 (517) 734-4734

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





                       PROXY STATEMENT FOR ANNUAL MEETING
                           OF SHAREHOLDERS TO BE HELD
                                 April 30, 1997


SOLICITATION OF PROXIES

This Proxy Statement is furnished to the Shareholders of Huron National Bancorp,
Inc., (the  "Corporation")  in connection with the  solicitation by the Board of
Directors of proxies to be used at the Annual Meeting of Shareholders to be held
on Wednesday,  April 30, 1997, at 10:00 a.m. (local time), at the Huron National
Bank, 200 East Erie Street, Rogers City, Michigan.

Execution  and  return  of the  proxy in the form  enclosed  will not in any way
affect a  shareholders'  right to  attend  the  meeting  and vote in  person.  A
shareholder  giving a proxy may revoke it at any time before it is  exercised by
giving notice to the Secretary of the  Corporation in writing or in open meeting
or by submitting  to the  Secretary a duly executed  proxy bearing a later date.
Proxies executed and returned in the form enclosed,  unless previously  revoked,
will be voted at the meeting as set forth herein and in the proxies.


ELECTION OF DIRECTORS

The Articles of  Incorporation  provide for the division of the Board into three
classes  with  staggered  three year terms of office.  Three  persons  have been
nominated  for  election to the Board to serve until the 2000 Annual  Meeting of
Shareholders.  The Board has nominated the following three persons: Ervin Nowak,
Marvin Beatty and Eugene McLean.  Messrs. Nowak, Beatty and McLean are incumbent
directors  previously elected by the Corporation's  shareholders.  The following
page and latter portions of this Proxy Statement  contain more information about
the nominees.

Unless otherwise  directed by a shareholder's  proxy, the persons named as proxy
voters in the accompanying  proxy will vote for the nominees named above. In the
event any of such nominees shall become  unavailable,  which is not anticipated,
the Board of Directors in its discretion may designate substitute  nominees,  in
which  event the  enclosed  proxy will be voted for such  substituted  nominees.
Proxies  cannot be voted for a greater  number  of  persons  than the  number of
nominees named.

A plurality  of the votes cast at the meeting is required to elect the  nominees
as directors of the Corporation.  As such, the three individuals who receive the
largest number of votes cast at the meeting will be elected as directors. Shares
not voted at the meeting, whether by abstention,  broker nonvoter, or otherwise,
will not be  treated  as  votes  cast at the  meeting.  The  Board of  Directors
recommends a vote FOR the election of all persons nominated by the Board.


                                                                            1

<PAGE>



LIST OF DIRECTORS AND NOMINEES FOR ELECTION AS DIRECTORS

Following are summaries of the background,  business experience and descriptions
of the primary occupations of the nominees and current directors:


                                                Director since:
NAME                                         Bank      Corporation
Nominees for terms to expire in 2000:

Ervin Nowak, (age 65)                        1980      1990
Chairman of Board, Director
Marvin Beatty, (age 62)                      1980      1990
Vice-Chairman, Director
Eugene McLean, (age 71)                      1980      1990
Director
Directors continuing in office: 
                                                               Year Present Term
                                                                  Will Expire
Michael L. Cahoon, (age 63)                  1984      1990           1998
President and Chief Executive 
  Officer, Director
Donald A. Hampton, (age 56)                  1982      1990           1998
Director
Leon Delekta, (age 70)                       1980      1990           1999
Director
Lynwood Lamb, (age 61)                       1981      1990           1999
Director
Louis Dehring, (age 65)                      1980      1990           1999
Director


Marvin Beatty ~ Real Estate  Broker and Appraiser.  Mr. Beatty owns and operates
         State Wide Realty of Onaway.

Michael  L. Cahoon ~ President and Chief Executive Officer.  Mr. Cahoon has held
         this  position  since  the  acquisition  of  Huron  National  Bank as a
         wholly-owned  subsidiary in May of 1990 and currently and for more than
         five  years  prior  hereto,  served as  President  and Chief  Executive
         Officer of Huron National Bank.

Louis Dehring ~ Retired  Marine Engineer.  Mr. Dehring is the owner and operator
         of Paull's Investments, a real estate firm.

Leon  Delekta ~ Retired  owner and operator of Delekta & Sons, a Potato Farm and
         Truck Transportation Company.

Donald Hampton ~ President of the Buoy, Inc. Restaurant  and Hampton's IGA, Inc.
         Supermarket.

Lynwood Lamb ~ Retired President of a pharmaceutical company.

Eugene McLean ~ Retired Great Lakes Shipping Captain.

Ervin    Nowak ~ President  of Builders  Mart,  Inc.,  a window,  glass and wood
         retail  company;  and  President of Nautical  City  Enterprises,  Inc.,
         commercial real estate rentals.

For the last five years,  the nominees and  directors  of the  Corporation  have
either  been  engaged  in the  positions  reported  above or in other  executive
positions with their respective  organizations  shown above. There are no family
relationships  between  or among any of the  directors,  nominees  or  executive
officers of the Corporation.

2

<PAGE>



PRINCIPAL HOLDERS OF SECURITIES

As of March 14, 1997, no person was known by Management of the Corporation to be
the beneficial  owner of more than 5 percent of the outstanding  common stock of
the Corporation except as follows:
<TABLE>
                                             Amount and
                    Name and Address         Nature of      Percent of
Title of Class      of Beneficial Owner      Beneficial     Class
                                             Ownership
<S>                 <C>                      <C>            <C>
Common Stock        Lynwood Lamb             5,183(1)       8.29%
                    P.O. Box 777
                    Bay City, MI 49706

Common Stock        Eugene McLean            3,829(2)       6.13%
                    255 S. Third Street
                    Rogers City, MI 49779
</TABLE>

     (1) Mr. Lamb, a director of the Corporation, disclaims beneficial ownership
     of 1,650 shares,  which are held by the Lamb Retirement  Trust of which Mr.
     Lamb is the Trustee.

     (2) All of the shares are owned by the McLean  Trust with Eugene  McLean as
     Trustee.


VOTING SECURITIES AND BENEFICIAL OWNERSHIP OF DIRECTORS AND OFFICERS

At March 14, 1997,  the  Corporation  had  outstanding  62,500  shares of common
stock,  par value  $10.00 per share.  Shareholders  are entitled to one vote for
each  full  share of  common  stock  registered  in their  names at the close of
business on March 14,  1997,  the record  date fixed by the Board of  Directors.
Votes cast at the meeting and  submitted by proxy are counted by the  inspectors
of the meeting, who are appointed by the Corporation.

The  information in the following  table sets forth the beneficial  ownership of
the Corporation's  common stock, as of March 14, 1997, owned by each director of
the Corporation  and by all directors and executive  officers of the Corporation
as a group.
<TABLE>
                                 Amount and
                                 Nature of
                                 Beneficial            Percent of
Name of Beneficial Owner         Ownership(1)          Class
- ------------------------         ------------          -----
<S>                              <C>                   <C>
Marvin Beatty                    1,990                 3.18%
Michael L. Cahoon                  604(2)              0.97%
Louis Dehring                    2,873(3)              4.60%
Leon Delekta                       308                 0.49%
Donald Hampton                     923                 1.48%
Lynwood Lamb                     5,183(4)              8.29%
Eugene McLean                    3,829(5)              6.13%
Ervin Nowak                      1,442                 2.31%
                                 -----                 -----
All directors and executive
 officers of the Corporation
 as a group (ten persons)      17,212                 27.54%
                               ======                 ======
</TABLE>

     (1) Unless otherwise indicated in the following footnotes, each director or
     officer has sole voting and investment  power and owns the shares  directly
     or  shares  voting  and  investment  power  with  his  spouse  under  joint
     ownership.

     (2) All of the shares are owned by Michael L. Cahoon  Trust with Michael L.
     Cahoon as Trustee.

     (3) All of the shares are owned by Louis  Dehring  Trust with Louis Dehring
     as Trustee.

                                                                              3
<PAGE>


     (4) Of the shares owned by Lynwood Lamb,  1,650 shares are held by the Lamb
     Retirement  Trust and 3,533 by the Lamb  Trust,  both of which Mr.  Lamb is
     Trustee and the former of which Mr. Lamb disclaims beneficial ownership.

     (5) All of the shares are owned by the McLean  Trust with Eugene  McLean as
     Trustee.


COMMITTEES OF THE BOARD OF DIRECTORS

The same individuals  serve on the Board of Directors of the Corporation and the
Bank.  The  Corporation's  Board of  Directors  had four  meetings in 1996.  All
directors  attended  at least  75% of all  Board  of  Directors'  and  Committee
Meetings of the Corporation for which they were eligible to attend.

The Board of Directors has established the following committees,  the members of
which are appointed annually by the Board of Directors:  (I) an Audit Committee;
(ii) an Executive Committee; and (iii) Compensation Committee.

The Executive Committee meets on an "as needed" basis and exercises the power of
the board of Directors on such matters as loans and  investment  securities  and
approvals  between  regular Board  Meetings.  All actions of this  Committee are
reviewed and ratified by the full Board of Directors. This Committee consists of
Messrs.  Nowak, McLean,  Beatty,  Hampton and Delekta.  There were five meetings
held in 1996.

The Audit or  Examination  Committee in 1996 was  composed of the entire  Board.
This Committee met eight times and set auditing guidelines and reviewed internal
and external audits.

The Compensation  Committee in 1996 was also composed of the entire Board.  This
Committee meets annually to review  compensation of staff and executive officers
and all employee benefit programs. It met once in 1996.

The Board of Directors held one  Organizational  Meeting in 1996, at which these
committees  were  established.  The regular Bank Board meetings were held on the
third  Monday of each  month  except in April of 1996 when the  Annual  Meeting,
Organizational  Meeting and Monthly  Meeting are held the last  Wednesday of the
month.

SUMMARY COMPENSATION TABLE

The following table sets forth the compensation  received by the named executive
for each of the three  years  ended  December  31, all of which were paid by the
Bank.
<TABLE>
                                                                 All Other
Name &                                                         Annual Compensation 
Principal Position       Year           Salary         Bonus     Compensation(1)
- ------------------       ----           ------         -----     ---------------
<S>                      <C>            <C>            <C>            <C>
Michael L. Cahoon        1996           $57,028        $6,800         $8,077
 President & Chief
 Executive Officer       1995           $55,928        $7,920         $6,200
                         1994           $54,828        $5,920         $5,400
</TABLE>
     (1) Includes Board Fees, and Company contribution to the SEP Plan on behalf
     of the employee



4

<PAGE>

The aggregate  compensation paid to the three executive officers as a group, was
$175,996,  for the year ended  December 31, 1996.  The other two  executives are
Dale  L.  Bauer  and  Paulette  D.  Kierzek.   Mr.  Bauer,  46,  has  served  as
Vice-President  of Huron National Bank since 1980.  Mrs.  Kierzek,  47, is Chief
Financial Officer of Huron National Bancorp,  Inc., and for more than five years
prior hereto, served as Secretary to the Board of Directors and Cashier of Huron
National Bank.

Each  director and officer is paid a monthly  board fee of $400.  No  additional
fees are paid for serving as a director or officer of the Corporation.

OTHER TRANSACTIONS

During 1996, the subsidiary  Bank of the Corporation had outstanding and entered
into credit  relationships  and other  transactions with directors and executive
officers of the  Corporation  and their  associates  in the  ordinary  course of
business. The loans and extensions of credit included in such transactions:  (1)
were  made on  substantially  the  same  terms,  including  interest  rates  and
collateral,  as those  prevailing at the time for comparable  transactions  with
other;  (2) did not  involve  more than the  normal  risk of  collectibility  or
present other unfavorable features;  and (3) were repaid as scheduled or, to the
extent  still  outstanding,   remain  current  in  their  respective   repayment
schedules.

RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

The financial  statements  of the  Corporation  for the year ended  December 31,
1996, have been examined by Crowe, Chizek and Company,  LLP,  independent public
accountants.  Representatives of Crowe, Chizek and Company, LLP are not expected
to be present at the Annual  Meeting  to  respond to  questions,  although  such
representatives  have the opportunity to be present and make a statement if they
desire to do so.  Crowe,  Chizek and Company,  LLP has been  reappointed  by the
Board of Directors as the  independent  public  accounts of the  Corporation and
it's subsidiary's consolidated financial statements for the year ending December
31, 1997.

LITIGATION

The Corporation is not involved in any material legal  proceedings.  The Bank is
involved in routine proceedings in the ordinary course of its business; however,
no such proceedings are expected to result in any material adverse effect on the
operations or earnings of the Bank.

SHAREHOLDER PROPOSALS

Any  shareholder  proposal to be considered by the  Corporation for inclusion in
the 1998 Annual Meeting of  Shareholders  proxy material must be received by the
Corporation no later than December 5, 1997.

EXPENSES OF SOLICITATION

The cost of the  solicitation  of  proxies,  including  the cost of  reimbursing
expenses for forwarding  proxy  statements  and proxies to their  principals and
obtaining their proxies,  will be borne by the  Corporation.  In addition to the
use of the mails,  proxies  may be  solicited  personally,  or by  telephone  or
telegraph,  by a few regular  employees of the  Corporation  without  additional
compensation.



                                                                             5
<PAGE>




FORM 10-K ANNUAL REPORT

The Corporation  will provide  (without  charge) to any  shareholders  solicited
hereby a copy of its 1996 Annual  Report on Form 10-K filed with the  Securities
and Exchange  Commission upon the written request of such shareholder.  Requests
should be directed to the Corporation's  Secretary,  Paulette D. Kierzek, 200 E.
Erie Street, P.O. Box 240, Rogers City, MI. 49779.

OTHER BUSINESS

The Board of Directors is not aware of any matter to be presented  for action at
the  meeting,  other than the matters set forth  herein.  If any other  business
should come before the  meeting,  the proxy will be voted in respect  thereof in
accordance  with  the best  judgment  of the  persons  authorized  therein,  and
discretionary authority to do so is included in the proxy.

The  Annual  Report of the  Corporation  for 1996 is  included  with this  Proxy
Statement.  Copies of the report  will also be  available  for all  shareholders
attending the Annual Meeting.

Shareholders  are urged to sign and return the  enclosed  proxy in the  enclosed
postage paid envelope. A prompt response will be helpful and appreciated.

BY ORDER OF THE BOARD OF DIRECTORS,



Paulette D. Kierzek
Secretary
April 4, 1997






                    Please date and sign your proxy card and
                          return it promptly using the
                            enclosed return envelope.





                          HURON NATIONAL BANCORP, INC.
                           200 East Erie P.O. Box 240
                           Rogers City, Michigan 49779








6
<PAGE>
                          HURON NATIONAL BANCORP, INC.
                PROXY FOR USE AT ANNUAL MEETING OF SHAREHOLDERS

                 Solicited on behalf of the Board of Directors


     The  undersigned  hereby  appoints  Louis  Dehring,  Lynwood  Lamb and Leon
Delekta, jointly and severally, with full power of substitution,  to vote all of
the shares of capital stock of Huron National Bancorp, Inc. that the undersigned
may be entitled to vote at the Meeting of  Shareholders to be held at the Office
of Huron National Bank, 200 East Erie Street,  Rogers City,  Michigan,  on April
30, 1997 or any adjournment thereof (1) as hereinafter specified on the proposal
listed on the reverse  side hereof and as more  particularly  described in Proxy
Statement,  and (2) in their  discretion  on such other  matters as may properly
come before the meeting.

     Unless instructions are given on the reverse side, this Proxy will be voted
FOR the election of  directors,  and in  accordance  with the  discretion of the
Proxies appointed herein on such other matters that may properly come before the
meeting or any adjournment thereof.

                  This Proxy is Continued on the Reverse Side.
       PLEASE MARK, SIGN AND DATE ON THE REVERSE SIDE AND RETURN PROMPTLY
<PAGE>
_________ Number of shares

The Board of Directors recommends a vote FOR:

     Election as Directors of Ervin Nowak, Marvin Beatty and Eugene McLean. Term
     to expire 2000. Authority to vote for any nominee may be withheld by lining
     through the nominee's name.

                    [ ]                                       [ ]

EUGENE MCLEAN   MARVIN BEATTY   ERVIN NOWAK
             FOR ALL NOMINEES                          WITHHELD AS TO ALL
               LISTED ABOVE                          NOMINEES LISTED ABOVE
           (except as lined out)

When signing as attorney, executor, administrator,  trustee, guardian or officer
of a corporation,  please give your full title as such. For joint holdings, each
joint owner should sign.


Date:______________________________, 1997
Signature:_______________________________________
Signature:_______________________________________



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