HURON NATIONAL BANCORP INC
DEF 14A, 1998-03-27
NATIONAL COMMERCIAL BANKS
Previous: HURON NATIONAL BANCORP INC, 10KSB, 1998-03-27
Next: STERICYCLE INC, S-8, 1998-03-27



Huron National Bancorp, Inc.                             Michael L. Cahoon
200 East Erie                                            President and
Rogers City, MI  49779                                   Chief Executive Officer




April 3, 1998

To our Shareholders:

     You are cordially invited to attend the 1998 Annual Meeting of Shareholders
of Huron  National  Bancorp,  Inc. This year's  meeting will be held at 200 East
Erie Street,  Rogers City,  Michigan on Wednesday,  April 29, 1998 at 10:00 a.m.
The  business  items to be acted on during the Annual  Meeting are listed in the
Notice of Annual Meeting and are described more fully in the Proxy Statement.

     Whether  or not  you  plan to  attend,  you can be  sure  your  shares  are
represented at the meeting by promptly completing, signing, dating and returning
your proxy card in the enclosed postage-paid envelope.

     Along with the other members of the Board of  Directors,  I look forward to
the opportunity of greeting personally those shareholders who are able to attend
the Annual Meeting.

Sincerely,



Michael L. Cahoon
<PAGE>
                NOTICE OF 1998 ANNUAL MEETING OF SHAREHOLDERS OF
                          HURON NATIONAL BANCORP, INC.

10:00 a.m., April 29, 1998
Huron National Bank Meeting Room
200 East Erie Street
Rogers City, MI 49779


April 3, 1998

To our Shareholders:

     The 1998 Annual Meeting of  Shareholders of Huron National  Bankcorp,  Inc.
will be held at Huron National Bank's Meeting Room, 200 East Erie Street, Rogers
City, Michigan on Wednesday, April 29, 1998 at 10:00 a.m.. Shareholders will act
on the following matters:

     (1) Election of three directors to serve for terms of three years;

     (2)  Transaction  of such other  business as may  properly  come before the
     Annual Meeting, or any adjournments.

     Shareholders of record at the close of business March 13, 1998 are entitled
to receive notice of and to vote at the Annual Meeting.

     You are  invited  to attend the Annual  Meeting  in person.  Regardless  of
whether  you  expect to attend  the  Annual  Meeting  in  person,  your Board of
Directors urges you to vote, sign, date and return the  accompanying  proxy card
in the enclosed postage-paid envelope.

By Order of the Board of Directors,


Paulette D. Kierzek
Secretary
<PAGE>
Huron National Bancorp, Inc.

                                PROXY STATEMENT

     The Board of Directors of Huron National Bancorp, Inc., (the "Corporation")
solicits your proxy for use at the Annual Meeting of  Shareholders to be held on
Wednesday,  April 29, 1998 at 10:00 a.m.,  and at any  adjournments.  This Proxy
Statement and a proxy card are scheduled to be mailed to shareholders  beginning
April 3, 1998.

In the following  pages,  you will find  information on your Board of Directors,
both the candidates  proposed for election and continuing  Directors to be voted
upon at the Annual Meeting of  Shareholders  or any adjournment of that meeting.
The  information  in this Proxy  Statement  has been supplied to you to help you
decide how to vote.

     As of March 13, 1998,  the record date for  determination  of  shareholders
entitled  to notice of and to vote at the  Annual  Meeting,  there  were  62,500
outstanding  shares of HNB Common Stock.  Each outstanding  share is entitled to
one vote on all matters, which may come before the Annual Meeting.

     You can  ensure  that  your  shares  are  voted at the  Annual  Meeting  by
completing,  signing,  dating and returning the  accompanying  proxy card in the
enclosed postage-paid  envelope.  Sending in a signed proxy will not affect your
right to attend the Annual Meeting and vote. A shareholder who gives a proxy may
revoke it at any time before it is exercised by notifying  the  Secretary of HNB
in writing  before the proxy is  exercised,  or by delivering to the Secretary a
proxy  bearing a later date,  or by attending  the Annual  Meeting and voting in
person.

PROPOSAL 1 - ELECTION OF DIRECTORS

     The Articles of  Incorporation  of HNB provide that the Board of Directors,
which  consists of nine  members,  be divided  into three  classes,  as equal in
number as possible, with the classes to hold office for staggered terms of three
years each.  The Board has  nominated  incumbent  directors  Michael L.  Cahoon,
Donald A. Hampton and John S. Tierney for reelection as directors for three-year
terms expiring at the 2001 annual meeting.

     The persons named as proxy holders in the accompanying  proxy will vote for
the  above-named  nominees,  unless  directed  otherwise on the Proxy Card. If a
nominee is not  available  for  election as a director at the time of the annual
meeting (a situation  which is not now  anticipated),  the Board may designate a
substitute  nominee,  in which case the accompanying proxy will be voted for the
substituted nominee.

     A vote of the  shareholders  holding a plurality  of the shares  present in
person or represented by proxy is required to elect directors.  Accordingly, the
three  individuals  who receive the greatest number of votes cast at the meeting
will be elected as directors.  For purposes of counting votes on the election of
directors,  abstentions,  broker nonvotes,  and shares  otherwise  withheld from
voting  will not be counted  as shares  voted and will not have a bearing on the
outcome of the election.

     The Board of  Directors  recommends  a vote FOR the election of all persons
nominated by the Board.
<PAGE>
     Information  concerning  the three  nominees and the six  continuing  Board
members is set forth.


   Nominees for Election as Directors for three-year Terms to Expire in 2001

Michael L. Cahoon, 64, Director since 1984

Mr. Cahoon has been President and Chief Executive  Officer since the acquisition
of Huron National Bank as a wholly-owned subsidiary in May of 1990.

Donald A. Hampton, 57, Director since 1982

Mr. Hampton owns and operates Hampton's IGA, Inc. Supermarkets with locations in
Rogers  City,  Harrisville  and  Ossineke.  In  addition,  he is a  partner  and
President of the Buoy, Inc. Restaurant located in Rogers City and Cheboygan.

John S. Tierney, 49, Director since 1997

Mr.  Tierney  owns  Tierney  &  Williams,  Inc.  He is  President  of 211  Bar &
Restaurant,  a partner of Knost Cottages Resort on Black Lake for  approximately
25 years and is a co-founder of Aurora Gas, a public  utility.  Mr.  Tierney has
served as Secretary and Treasurer of Aurora Gas since 1984.


                Continuing Directors Whose Term Expires in 1999

Leon Delekta, 71, Director since 1980

Mr. Delekta is a retired owner and operator of Delekta & Sons, a Potato Farm and
Truck Transportation Company.

Lynwood Lamb, 67, Director since 1981

Mr. Lamb is a retired  President of a  pharmaceutical  company.  He is currently
serving in the capacity of an Investment Advisor.

Louis D. Dehring, 66, Director since 1980

Mr.  Dehring is a retired  Marine  Engineer and currently  owner and operator of
Paull's Investments, a real estate firm.

                Continuing Directors Whose Term Expires in 2000

Ervin Nowak, 66, Director since 1980

Mr. Nowak is currently  President of Builders  Mart,  Inc., a window,  glass and
wood Retail  Company  and  President  of  Nautical  City  Enterprises,  Inc.,  a
commercial real estate rental. Mr. Nowak also serves as Chairman of the Board of
Directors of Huron National Bancorp, Inc. and the Bank.

Marvin Beatty, 63, Director since 1980

Mr. Beatty is a Real Estate Broker and Appraiser and owns and operates StateWide
Realty of Onaway.  Mr.  Beatty also serves as  Vice-Chairman  of Huron  National
Bancorp, Inc. and the Bank.

Eugene McLean, 72, Director since 1980

Mr. McLean is a retired Great Lakes Shipping Captain.
<PAGE>
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 three  meetings in 1997.  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 member of
which are appointed  annually by the Board of Directors:  1) an Audit Committee;
2) an Executive Committee; and 3) 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 two meetings held
in 1997.

The Audit or  Examination  Committee in 1997 was  composed of the entire  Board.
This  Committee  met nine times and  recommends  the  selection of the Company's
independent auditors;  reviews the scope of audit procedures, the results of the
respective audits and audit recommendations to management.

The Compensation  Committee in 1997 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 1997.

The Board of Directors held one  Organizational  Meeting in 1997, at which these
committees  were  established.  The regular Bank Board meetings were held on the
third  Monday of each  month  except in April of 1997 when the  Annual  Meeting,
Organizational  Meeting and monthly  Meeting were held the last Wednesday of the
month.


VOTING SECURITIES AND BENEFICIAL OWNERSHIP OF DIRECTORS AND OFFICERS

At March 13, 1998,  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 13, 1998, the record date fixed by the Board of Directors. The
inspectors  of the meeting,  who are appointed by the  Corporation,  count votes
cast at the meeting and submitted by proxy.

The  information in the following  table sets forth the beneficial  ownership of
the Corporation's  common stock, as of March 13, 1998, owned by each director of
the Corporation  and by all directors and executive  officers of the Corporation
as a group.
<TABLE>
                                              Amount and Nature                 Percent of
Name and Beneficial Owner                   Beneficial Ownership(1)                Class
<S>                                               <C>                             <C>
Marvin Beatty                                      1,990                            3.18%
Michael L. Cahoon                                    604(2)                         0.97%
Louis D. Dehring                                   2,923(3)                         4.68%
Leon Delekta                                         308                            0.49%
Donald A. Hampton                                    923(4)                         1.48%
Lynwood Lamb                                       5,183(5)                         8.29%
Eugene McLean                                      3,829(6)                         6.13%
Ervin Nowak                                        1,472                            2.36%
John S. Tierney                                       50                            0.08%
All directors and executive officers of the
Corporation as a group (eleven persons)           17,353                           27.76%
</TABLE>
<PAGE>
(1) Unless  otherwise  indicated in the  following  footnotes,  each director or
officer has sole voting and  investment  powers or shares voting and  investment
power with his Spouse  under joint  ownership.  
(2) Michael L. Cahoon  Trust with  Michael L. Cahoon as Trustee  owns all of the
shares.
(3) Louis D. Dehring Trust with Louis Dehring as Trustee owns all of the shares.
(4) All of the shares are owned by Donald and Mary Lou Hampton Trust with Donald
Hampton as a Trustee.
(5) 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.
(6) The McLean Trust with Eugene McLean as Trustee owns all of the shares.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

As of March 13, 1998, 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 Nature of          Percent of
Title of Class           Name and Address of Beneficial Owner      Beneficial Ownership             Class
<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)  The McLean Trust and Eugene McLean as Trustee own all of the shares.


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>
                                                       Annual Compensation              All Other
              Name & Principal Position           Year      Salary      Bonus        Compensation(1)
              <S>                                 <C>       <C>         <C>          <C>
              Michael L. Cahoon                   1997      $58,168     $8,845         $8,038
              President and                       1996      $57,028     $6,800         $8,077
              Chief Executive Officer             1995      $55,928     $7,920         $6,200
</TABLE>
(1) Includes Board Fees, and Company  contribution  to the SEP Plan on behalf of
the employee

The aggregate  compensation paid to the three executive officers as a group, was
$178,211,  for the year ended  December 31, 1997.  The other two  executives are
Dale  L.  Bauer  and  Paulette  D.  Kierzek.   Mr.  Bauer,  47,  has  served  as
Vice-President  of Huron National Bank since 1980.  Mrs.  Kierzek,  48, 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.
<PAGE>
OTHER TRANSACTIONS

During 1997, 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 ACCOUNTS

Crowe,  Chizek and Company,  LLP,  independent  public  accountants for the year
ended  December  31,  1997,  have  examined  the  financial  statements  of  the
Corporation.  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. The Board of Directors has  reappointed  LLP Crowe,  Chizek and
Company,  as the  independent  public  accounts  of  the  Corporation  and  it's
subsidiary's  consolidated financial statements for the year ending December 31,
1998.

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 1999 Annual Meeting of  Shareholders  proxy material must be received by the
Corporation no later than December 4, 1998.

EXPENSES OF SOLICITATION

The costs 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.

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  judgement  of the  persons  authorized  therein,  and
discretionary authority to do so is included in the proxy.
<PAGE>
The  Annual  Report of the  Corporation  for 1997 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 3, 1998








FORM 10-K ANNUAL REPORT

The Corporation  will provide  (without  charge) to any  shareholders  solicited
hereby a copy of its 1997 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.


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