MAGNA BANCORP INC
DEF 14A, 1996-09-30
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: NUVEEN NEW YORK INVESTMENT QUALITY MUNICIPAL FUND INC, DEF 14A, 1996-09-30
Next: FI TEK VI INC, 10SB12B, 1996-09-30



<PAGE>
                            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
                             Magna Bancorp, Inc.
- - - --------------------------------------------------------------------------------
                (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/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (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>

                                          LOGO






                                                             September 30, 1996








Dear Fellow Stockholder:

    On behalf of the Board of Directors and management of Magna Bancorp, 
Inc., I cordially invite you to attend the Annual Meeting of Stockholders of 
the Company to be held at 2:00 p.m. on October 23, 1996, at the Holiday Inn, 
6563 U.S. Highway 49 North, Hattiesburg, Mississippi.  The attached Notice of 
Annual Meeting of Stockholders and Proxy Statement discuss the business to be 
conducted at the Meeting. We have also enclosed a copy of Magna Bancorp, 
Inc.'s Annual Report.  At the Meeting we will also report on the Company's 
operations and the outlook for the year ahead. 

    I encourage you to attend the Meeting in person.  Whether or not you plan 
to attend, however, PLEASE READ THE ENCLOSED PROXY STATEMENT AND THEN 
COMPLETE, SIGN AND DATE THE ENCLOSED PROXY AND MAIL IT IN THE ACCOMPANYING 
POSTPAID RETURN ENVELOPE AS PROMPTLY AS POSSIBLE.  This will save the Company 
additional expense in soliciting proxies and will ensure that your shares are 
represented at the Meeting.

    Thank you for your attention to this important matter.

                                                   Very truly yours,

                                                   /s/ Robert S. Duncan
                                                   ROBERT S. DUNCAN 
                                                   CHAIRMAN OF THE BOARD
                                                   AND CHIEF EXECUTIVE OFFICER

 100 West Front Street/P.O. Box 1858/Hattiesburg, MS 39403-1858/(601) 545-4700

<PAGE>



                                 MAGNA BANCORP, INC.
                                100 WEST FRONT STREET
                           HATTIESBURG, MISSISSIPPI  39401
                                    (601) 545-4722


                      NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD ON OCTOBER 23, 1996


    Notice is hereby given that the Annual Meeting of Stockholders (the 
"Meeting") of Magna Bancorp, Inc. (the "Company") will be held at 2:00 p.m. 
on October 23, 1996 at the Holiday Inn, 6563 U.S. Highway 49 North, 
Hattiesburg, Mississippi. 

    A proxy card and a Proxy Statement for the Meeting are enclosed.  The 
Meeting is for the purpose of considering and acting upon 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 proposals 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 
August 30, 1996 are the stockholders entitled to vote at the Meeting and any 
adjournments or postponements thereof.

    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 
enclosed postpaid return envelope.  The proxy will not be used if you attend 
and vote at the Meeting in person.

                                        By Order of the Board of Directors

                                        /s/ H.A. Moore, III

                                        H. A. Moore, III
                                        SECRETARY




Hattiesburg, Mississippi
September 30, 1996 









- - - -------------------------------------------------------------------------------
 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 ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS 
 REQUIRED IF MAILED WITHIN THE UNITED STATES.
- - - -------------------------------------------------------------------------------
<PAGE>


                                   PROXY STATEMENT




                                 MAGNA BANCORP, INC.
                                100 WEST FRONT STREET
                           HATTIESBURG, MISSISSIPPI  39401
                                    (601) 545-4722
                                           
                            ANNUAL MEETING OF STOCKHOLDERS
                                   OCTOBER 23, 1996
                                           
                                     INTRODUCTION
                                           
    This Proxy Statement is furnished in connection with the solicitation of 
proxies on behalf of the Board of Directors of Magna Bancorp, Inc. (the 
"Company") to be used at the Annual Meeting of Stockholders of the Company 
(the "Meeting"), to be held at the Holiday Inn, 6563 U.S. Highway 49 North, 
Hattiesburg, Mississippi, on October 23, 1996 at 2:00 p.m., and at all 
adjournments or postponements of the Meeting.  The accompanying Notice of 
Meeting and this Proxy Statement are first being mailed to stockholders on or 
about September 27, 1996.  Certain of the information provided herein relates 
to Magnolia Federal Bank for Savings ("Magnolia Federal" or the "Bank"), a 
wholly-owned subsidiary of the Company.

    At the Meeting, the stockholders of the Company are being asked to 
consider and vote upon the proposal to elect two directors of the Company.

VOTING RIGHTS AND PROXY INFORMATION

    All shares of common stock, par value $.01 per share, of the Company (the 
"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 election of the 
nominees for directors named below and for the amendment to the Certificate 
of Incorporation.  The Company 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 
persons named in the enclosed form of proxy will have the discretion to vote 
on such matters in accordance with their best judgment.

    Directors shall 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.  In all other matters, the affirmative vote of the majority of 
shares present in person or represented by proxy at the Meeting and entitled 
to vote on the matter shall be the act of the stockholders.  Proxies marked 
to abstain with respect to a proposal have the same effect as votes against 
the proposal.  Broker non-votes will have no effect.  One-third of the shares 
of the Common Stock, present in person or represented by proxy, shall 
constitute a quorum for purposes of the Meeting.  Abstentions and proxies 
received as 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 the Company 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 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 a proxy).  Any written notice revoking a proxy should be 
delivered to H. A. Moore, III, Esq., Secretary, Magna Bancorp, Inc., P.O. Box 
1858, Hattiesburg, Mississippi  39403-1858.

<PAGE>

VOTING SECURITIES AND CERTAIN HOLDERS THEREOF

    Stockholders of record as of the close of business on August 30, 1996 
will be entitled to one vote for each share then held on the matters brought 
before the Meeting.  As of that date, the Company had 13,741,018 shares of 
Common Stock issued and outstanding. 

    The following table sets forth, as of August 30, 1996, 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 Chief 
Executive Officer and the four other highest paid executive officers who 
earned in excess of $100,000 during fiscal 1996 (the "named officers") and 
(iii) all executive officers and directors of the Company and the Bank as a 
group.

<TABLE>
<CAPTION>

                                                 SHARES OF
                                                COMMON STOCK
                                                BENEFICIALLY      PERCENT OF
BENEFICIAL OWNER (1)                                OWNED            CLASS
- - - --------------------                            -------------   --------------
<S>                                             <C>             <C>
Robert S. Duncan . . . . . . . . . . . . . .      778,562 (2)         5.67%

Lou Ann Poynter  . . . . . . . . . . . . . .      569,616 (3)         4.15

Hershel Parker . . . . . . . . . . . . . . .      197,669 (4)         1.44

Thomas L. Cousins  . . . . . . . . . . . . .       61,390 (5)         0.45

Barbara S. Ellender  . . . . . . . . . . . .       74,644 (6)         0.54

All directors and executive officers 
as a group (24 persons)(7) . . . . . . . . .    4,251,791 (8)        30.94     

</TABLE>

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

  (1) The address of each of the beneficial owners is 100 West Front Street, 
Hattiesburg, Mississippi 39401.

  (2) Mr. Duncan shares voting and investment power over 334,080 shares 
with his wife and shares with the 401(k) Trustee investment power over 566 
shares allocated to his account under the 401(k).  The number of shares 
reported for Mr. Duncan includes 68,000 shares held by the Irrevocable Trust 
for Lou Ann and Louis G. Poynter, a family trust for which he serves as 
Trustee, which, under applicable securities laws, may be deemed to be 
beneficially owned by Mr. Duncan.

  (3) Ms. Poynter shares voting and investment power over 138,936 shares 
with her husband and 960 shares with her daughter.  She shares with the 
401(k) Trustee investment power over 430 shares allocated to her account 
under the 401(k). Ms. Poynter is also deemed to beneficially own 61,976 
shares held in her husband's IRA and 39,998 shares for which she serves as 
custodian for her daughter's trust established under the Mississippi Uniform 
Gift to Minors Act.  The number of shares reported for Ms. Poynter includes 
90,400 shares held by the Irrevocable Trust for Robert S. and Judy W. Duncan, 
a family trust for which she serves as Trustee, which, under applicable 
securities laws, may be deemed to be beneficially owned by Ms. Poynter.

  (4) Mr. Parker shares voting and investment power over 48,480 shares 
with his wife and shares with the 401(k) Trustee investment power over 349 
shares allocated to his account under the 401(k).  Mr. Parker is deemed to 
beneficially own 19,410 shares held in his wife's IRA.

  (5) Mr. Cousins shares with the 401(k) Trustee investment power over 232 
shares allocated to his account under the 401(k).  Mr. Cousins is deemed to 
beneficially own 7,102 shares held in his wife's IRA.

  (6) Ms. Ellender shares voting and investment power over 17,208 shares 
with her husband and shares with the 401(k) Trustee investment power over 276 
shares allocated to her account under the 401(k).  Ms. Ellender is deemed to 
beneficially own 7,080 shares held in her husband's IRA and 1,920 shares held 
collectively by her two children.

  (7) Includes directors and executive officers of the Company and the 
Bank.

                                     2

<PAGE>

  (8) Includes shares held directly, as well as 132,384 shares subject to 
options which are exercisable within 60 days of August 30, 1996 granted under 
the 1990 Stock Option and Incentive Plan ("the Stock Option Plan"), as well 
as shares held in retirement accounts, held by certain members of the named 
individuals' families, or held by trusts of which the named individual is a 
trustee or substantial beneficiary, with respect to which shares the 
respective directors and officers may be deemed to have sole or shared voting 
or investment power.  The number of shares reported includes 675,376 shares 
held by the Defined Benefit Pension Plan for Employees of Magnolia Federal 
Bank for Savings Trust (the "Pension Plan") which, under applicable 
securities laws, may be deemed to be beneficially owned by those officers who 
serve as Trustees for the Trust.

                              I.  ELECTION OF DIRECTORS

GENERAL

    The Company's Board of Directors currently consists of five members.  The 
Board is divided into three classes, each of which contains approximately 
one-third of the Board.  Approximately one-third of the directors are elected 
annually.  Directors of the Company are generally elected to serve for 
three-year terms or until their respective successors are elected and 
qualified.

    The table below sets forth certain information, as of August 30, 1996, 
regarding the composition of the Company's Board of Directors, including 
terms of office.  On July 17, 1996, the Nominating Committee recommended and 
the Board approved the nominees identified below.  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 a nominee) will be voted at the Meeting FOR 
the election of the nominees identified below.  If the nominee is unable to 
serve, the shares represented by all valid 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 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 the nominee was selected.






<TABLE>
<CAPTION>
                                                           SHARES
                                                            OF
                           POSITION(S)                     COMMON
                             HELD                TERM       STOCK       PERCENT
                            IN THE    DIRECTOR    TO     BENEFICIALLY     OF
  NAME                 AGE  COMPANY   SINCE (1)  EXPIRE     OWNED        CLASS
- - - --------------------- ---- ---------- ---------  ------  ------------   -------
                                       NOMINEES
<S>                   <C>  <C>        <C>       <C>     <C>           <C>
Robert S. Duncan       60  Director     1974     1999      778,562      5.67%
                           and 
                           Chairman

Zach T. Hederman, Jr.  48  Director     1983     1999     371,726 (2)   2.71

                            DIRECTORS CONTINUING IN OFFICE

H. A. Moore, III       47  Director     1990     1997     428,884 (3)   3.12
                           and 
                           Secretary

Lou Ann Poynter        50  Director     1990     1998     569,616       4.15
                           and 
                           President

George P. Hopkins, Jr. 70  Director     1981     1998     151,296 (4)   1.10
</TABLE>
- - - --------------------

    (1) Includes service as a director of the Bank.

    (2)  Mr. Hederman shares voting and investment power over 266,648 shares 
         with Trustmark National Bank, custodian for the ZTH Trust for 
         Zach Hederman, Jr.

                                     3


<PAGE>


    (3)  Mr. Moore shares voting and investment power over 11,520 shares with 
one of his sons, and he is deemed to beneficially own 44,672 shares held 
collectively by his three children.  As a partner in the law firm of Moore & 
Jones, Mr. Moore has a beneficial interest in 57,030 shares held by Legg 
Mason Wood Walker, Inc. as fund manager for the Trust for the Moore & Jones 
Profit Sharing Plan, a self-directed plan for which Mr. Moore serves as one 
of three trustees and as designated administrator; he has no ownership 
interest in or investment control or voting power over 92,942 shares held for 
other participants in the plan.  

    (4)  Includes 38,496 shares subject to a presently exercisable option 
granted under the Stock Option Plan.  

    The business experience of each director of the Company is set forth 
below.  All directors have held their present position for at least six years 
unless otherwise indicated.

    ROBERT S. DUNCAN is Chairman of the Board and Chief Executive Officer of 
the Company and Chairman of the Board of Magnolia Federal.  Mr. Duncan joined 
the Bank in 1968 as an Assistant Secretary, became Executive Vice President 
in 1972, and President in 1977.  He was Chief Executive Officer of the Bank 
from 1983 until March 1996, and has served as Chairman of the Board of the 
Bank since 1984.  For eight years prior to joining Magnolia Federal, Mr. 
Duncan served as a manager for the accounting firm of KPMG Peat Marwick LLP.  
Mr. Duncan is a past Director of the FHLB of Dallas, and former State 
Director of the Savings and Loan Foundation and the Institute of Financial 
Education.  He is past President of the Mississippi League of Savings 
Institutions and the Mississippi Financial Managers Society and currently 
serves on the Legislative Committee of the Mississippi Bankers Association.  
He has been active with the America's Community Bankers organization, serving 
several years on the Executive Committee, and as Co-Chairman of the 
Governmental Affairs Committee.  Mr. Duncan has served on the Thrift 
Institutions Advisory Council of the Federal Reserve Board, the SAIF of the 
FDIC and the Federal Reserve Board of Atlanta.  He is a member of the Alabama 
Society of Certified Public Accountants.  Mr. Duncan holds a B.S. degree from 
Auburn University.  He has attended the Graduate School of Savings and Loans 
at Indiana University and the Savings and Loan School for Executive 
Development at the University of Georgia.

    ZACH T. HEDERMAN, JR. is President of Zach T. Hederman, Jr. Properties, 
Inc., which engages in land development and utilities.  He is the General 
Partner of Baycastle Properties, L.P., Annandale Properties, L.P. and Cypress 
Lake Properties, L.P.  He received a Bachelor of Arts degree from the 
University of Mississippi, an  M.B.A. from Mississippi College and a P.M.D. 
(Program for Management Development) from the Harvard University Graduate 
School of Business.

    H. A. MOORE, III is Secretary of the Company and has served as outside 
General Counsel to the Bank since 1976.  Mr. Moore is the managing partner of 
the law firm of Moore and Jones, Hattiesburg, Mississippi, and has practiced 
law with the firm since 1972.  He received his B.A. and J.D. degrees from the 
University of Mississippi in 1970 and 1972, respectively.  He is a member of 
Omicron Delta Kappa honorary fraternity and Phi Alpha Delta legal fraternity. 
 Mr. Moore has actively participated as a member and officer of the South 
Central Mississippi Bar Association and as a member and director of the 
Mississippi Bar Association.  He has served as President of the Young Lawyers 
Division of the Mississippi Bar Association and has served on several 
committees of the Mississippi Bar, including the Ethics Committee. He is a 
member of the Mississippi Bar Foundation and has served as one of its 
directors.  Mr. Moore is also a member of the American College of Mortgage 
Attorneys, the American Judicature Society, the American Bar Association and 
the South Mississippi Estate Planning Association.  Mr. Moore has been an 
active member of the Attorney's Committee of the America's Community Bankers.

    LOU ANN POYNTER is President and Chief Operating Officer of the Company 
and President and Chief Executive Officer of Magnolia Federal. She joined the 
Bank in 1972, became Treasurer in 1975, and Senior Vice President in 1985.  
She became Executive Vice President and Treasurer in 1988 and served in that 
capacity until she became President on July 1, 1993.  Ms. Poynter was 
appointed Chief Executive Officer of the Bank in March, 1996.  She has served 
on the Thrift Industry Accounting Committee and as a National Director of the 
Financial Managers Society, Inc.  She is past President of the Mississippi 
Financial Managers Society and has served on the Mississippi State Board of 
Public Accountancy.  She currently serves as a member of the Accounting 
Committee and the Government Affairs Council of the America's Community 
Bankers.  She serves on the Federal Legislative 

                                     4

<PAGE>

Committee of the Mississippi Bankers Association and is a member of the 
Mississippi Society of Certified Public Accountants and the American 
Institute of Certified Public Accountants.  Ms. Poynter received her B.S. 
degree in Business Administration and M.S. degree in Accounting from the 
University of Southern Mississippi.

    GEORGE P. HOPKINS, JR. is owner and President of George P. Hopkins, Inc. 
Contractors-Engineers, a general contractor.  He holds a B.S. degree in Civil 
Engineering from the University of Mississippi.  He served as a Director of 
Coast Federal Savings and Loan Association from 1961 until 1981, when it was 
merged into Magnolia Federal Bank for Savings.  He is a past Director of the 
New Orleans Branch of the Federal Reserve Bank of Atlanta and has served as a 
Director and Member of the Executive Committee of the former Gulf National 
Bank, Gulfport, Mississippi.  He is currently President and a Director of 
Mississippi Coast Marine, Inc., Gulfport, Mississippi.

    The Board of Directors of the Bank currently consists of 11 directors, 
including four of the directors of the Company. The Board is divided into 
three classes and approximately one-third of the directors are elected 
annually.  Because the Company owns all of the issued and outstanding shares 
of capital stock of the Bank, the Company elects the directors of the Bank.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

    Meetings of the Company's Board of Directors are generally held on a 
monthly basis.  The Board of Directors met 12 times during the fiscal year 
ended June 30, 1996.  During fiscal 1996, no incumbent director of the 
Company attended fewer than 75% of the aggregate of the total number of Board 
meetings and the total number of meetings held by the committees of the Board 
of Directors on which he or she served. Directors of the Company are paid 
$2,000 per month for services as directors of the Company.  

    The Board of Directors of the Company has standing Audit and Nominating 
Committees.  

    The Audit Committee recommends independent auditors to the Board, reviews 
the results of auditors' services, reviews with management and the internal 
auditors the systems of internal control and internal audit reports and 
assures that the books and records of the Company are maintained in 
accordance with applicable accounting principles and standards.  The members 
of the Audit Committee are Zach T. Hederman, Jr. and George P. Hopkins, Jr.  
In fiscal 1996, the Committee met twice.  Members of the Audit Committee are 
paid an annual retainer fee of $18,000 for services on the Committee in 
addition to their monthly fee for services as Board members.

    The Nominating Committee consists of three members, one of whom is the 
Chairman and CEO of the Company.  The current members of the Nominating 
Committee are Robert S. Duncan, Lou Ann Poynter and H. A. Moore, III.  The 
Nominating Committee recommends to the Board nominees for election as Company 
directors.  In fiscal 1996, the Committee met once.  While the Board of 
Directors of the Company will consider nominees recommended by stockholders, 
the Board has not actively solicited such nominations.  Pursuant to the 
Company's By-laws, nominations by stockholders must be delivered in writing 
to the Secretary of the Company at least 30 days before the date of the 
annual meeting.

    The Bank's Board of Directors generally meets monthly.  The Board met 12 
times during the year ended June 30, 1996.  During fiscal 1996, no incumbent 
director of the Bank attended fewer than 75% of the aggregate of the total 
number of Board meetings and the total number of meetings held by the 
committees of the Board of Directors on which he or she served.  All 
Directors of the Bank are paid $1,500 per month for services as Directors of 
the Bank and an annual fee of $6,000 for services on committees is paid to 
Bank directors who are not also officers.

                                     5

<PAGE>


    All compensation and personnel matters are the responsibility of the 
Bank.  The Human Resources Committee for the Bank recommends employee 
compensation, benefits and personnel policies.  The members of this Committee 
are Harry H. Bell, Jr., David M. Thomas and Emmett A. Carlisle, III.  In 
fiscal 1996, the Committee met twice. 

EXECUTIVE COMPENSATION

    The Company's officers did not receive any compensation from the Company 
in fiscal 1996 for services performed in their capacities as officers of the 
Company.

    The following table sets forth information concerning the compensation of 
the named officers for services in all capacities to the Company and Magnolia 
Federal for the years ended June 30, 1996, 1995 and 1994.

                              SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                  ANNUAL COMPENSATION
- - - ------------------------------------------------------------------------------
     NAME AND                                     OTHER ANNUAL     ALL OTHER 
PRINCIPAL POSITIONS     YEAR  SALARY  BONUS (1)  COMPENSATION (2) COMPENSATION
                                                                        (3)
- - - ------------------------------------------------------------------------------

<S>                   <C>  <C>        <C>        <C>              <C>
Robert S. Duncan, 
Chairman of the Board  1996 $199,000  $ 97,000      $  --            $30,197
and Director of the    1995  199,000   130,000       171,542          71,050
Company and the Bank   1994  206,389    95,000       159,155          55,125

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

Lou Ann Poynter 
President and   
Director of the        1996  190,385    90,000         --             29,002
Company and            1995  156,199    80,000        86,251          50,141
the Bank               1994  161,373    60,000        79,982          53,083

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

Hershel Parker 
Executive Vice 
President of the 
Bank and President     1996  130,003    38,000         --              3,360
of Magna Mortgage      1995  124,499    36,000        64,245          27,342
Company                1994  125,404    36,000        59,568          30,710

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

Thomas 
L. Cousins 
Executive Vice         1996  120,000    38,000         --              2,761
President of the       1995  108,499    36,000        21,105          22,422
Bank                   1994  108,692    30,000        19,577          23,494

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

Barbara S. Ellender    1996   81,000    26,000         --              1,615
Senior Vice President  1995   73,000    25,000        21,105          11,769
of the Bank            1994   72,558    25,000        19,577          12,806

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

</TABLE>

- - - --------------
    (1)  Paid pursuant to the Bank's incentive compensation plan.  See "Human 
Resources Committee Report" below.

    (2)  Restricted stock granted to the named executives under the Stock 
Option Plan and RRP vested 20% per year over five years and at June 30, 1996 
all restricted stock granted under both plans was fully vested.  Other Annual 
Compensation for fiscal 1994 and 1995 represents a cash bonus paid to the 
named officers in accordance with the terms of the Stock Option Plan approved 
by the stockholders on November 13, 1991, which provided for a pass-through 
to plan participants of the tax benefit received by the Company as a result 
of the ordinary income recognized and tax paid by the recipients as the 
restricted stock granted under the Plan vested.  All participants elected 
each year to have the cash bonus paid directly to the state and federal 
governments as partial satisfaction of income taxes due and, accordingly, no 
cash was paid directly to the named officers.

    (3)  Amount includes $744, $329, $494, $387 and $235 contributed by 
Magnolia Federal to the ESOP for fiscal 1996 and $3,828, $3,738, $1,740, 
$1,694 and $1,154 contributed to the 401(k) Plan for fiscal 1996 on behalf of 
Mr. Duncan, Ms. Poynter, Mr. Parker, Mr. Cousins and Ms. Ellender, plus the 
imputed value of employee life insurance reported to the IRS as income in the 
amount of $1,125, $435, $1,125, $680 and $226, respectively.  The amount also 
includes director fees paid by the Company and the Bank in the amount of 
$24,500 each to Mr. Duncan and Ms. Poynter.


                                     6

<PAGE>

RETIREMENT PLANS

    DEFINED BENEFIT PENSION PLAN.  The Bank sponsors the Pension Plan, a 
defined benefit pension plan.  Eligible employees participate in the Plan 
after they attain age 21 and following the completion of 12 months of 
service, provided the employee has completed at least 1,000 hours of work 
during such 12-month period.  The Pension Plan is funded solely through 
contributions made by Magnolia Federal.  

<TABLE>
<CAPTION>

                               ANNUAL PENSION BENEFIT BASED ON 
                                      YEARS OF SERVICE
                           ------------------------------------------
       AVERAGE ANNUAL
       COMPENSATION            10         20         30         40     
       ---------------     ---------   --------   --------   --------

       <S>                 <C>         <C>        <C>        <C>
          $100,000          $20,708    $41,415    $46,415    $51,415

           150,000           31,958     63,915     71,415     78,915

           200,000           31,958     63,915     71,415     78,915

           250,000           31,958     63,915     71,415     78,915

           300,000           31,958     63,915     71,415     78,915

           350,000           31,958     63,915     71,415     78,915

</TABLE>


    The preceding table sets forth, as of June 30, 1996, estimated annual 
pension benefits for individuals at age 65 payable in the form of a life 
annuity under the most advantageous plan provisions for various levels of 
compensation and years of service.  The figures in this table are based upon 
the assumption that the Pension Plan continues in its present form and 
reflects offsets for Social Security benefits.  At June 30, 1996, the 
estimated credited years of service of Robert S. Duncan, Lou Ann Poynter, 
Hershel Parker, Thomas L. Cousins and Barbara S. Ellender were 27, 24, 23, 12 
and 10, respectively.

    Compensation covered by the Pension Plan includes base salary and bonus 
paid pursuant to the Bank's incentive compensation plan and excludes the 
value of any restricted stock awards and the related income tax benefit 
pass-through paid as other annual compensation.  Based on the amounts 
reported as salary and bonus in the Summary Compensation Table for each of 
the named officers, the benefits payable at normal retirement at age 65 
determined in accordance with the plan benefit formula applicable to each 
would be as follows:  Robert S. Duncan, $87,547; Lou Ann Poynter, $54,781; 
Hershel Parker, $71,136; Thomas L. Cousins, $43,996; and Barbara S. Ellender, 
$29,287.

    SALARY CONTINUATION PLAN.  The Board of Directors of the Bank adopted a 
Salary Continuation Plan (the "Salary Plan"), a non-qualified, executive 
benefit plan, effective as of July 1, 1994.  The Bank executed a 
non-qualified deferred compensation agreement with each of the 14 executives 
designated by the Board of Directors of the Bank to participate in the Salary 
Plan.  Supplemental retirement benefits payable under the Salary Plan range 
from 40% to 60% of final base salary, less benefits payable to each executive 
under the Pension Plan.  Single-premium universal life insurance policies on 
the covered executives were purchased by the Bank in connection with 
establishing the Salary Plan. The Bank is the owner and beneficiary of the 
policies and carries the cash surrender value of the policies as an asset on 
its books.  The benefit percentage provided in the Salary Plan for Robert S. 
Duncan, Lou Ann Poynter, Hershel Parker, Thomas L. Cousins and Barbara S. 
Ellender is 60% of final base salary.  Applying the benefit percentage to the 
base salary reported in the Summary Compensation Table for each of the named 
officers and subtracting the benefits payable under the Pension Plan, the 
estimated annual benefits payable under the Salary Plan at normal retirement 
at age 65 would be as follows:  Robert S. Duncan, $31,853; Lou Ann Poynter, 
$59,450; Hershel Parker, $6,866; Thomas L. Cousins, $28,004 and Barbara S. 
Ellender, $19,313.


                                     7

<PAGE>


EMPLOYMENT AGREEMENTS

    Employment Agreements (the "Agreements") were entered into between the 
Company and its two senior executives, Robert S. Duncan and Lou Ann Poynter, 
effective December 20, 1995.  The Agreements provide for salaries as 
determined by the Board of Directors, but in no event shall the salaries be 
less than the salaries as of the Agreements' commencement date.  The 
Agreements provide for participation in benefit plans to the same extent as 
executive officers of the Company generally.  In the event of involuntary 
termination, Mr. Duncan and Ms. Poynter would be entitled to receive 
liquidated damages on a monthly basis for the remaining term of the Agreement 
equal to one-twelfth of the average annual amount of salary, bonus and 
incentive compensation earned during the two fiscal years prior to the date 
of termination.  In the event of involuntary termination within 24 months 
following a change in control, Mr. Duncan and Ms. Poynter would be entitled 
to, in addition to any liquidated damages due, (i) a lump sum payment equal 
to 299% of the executive's "base amount" for purposes of Section 280G of the 
Internal Revenue Code of 1986 and (ii) in the event Mr. Duncan or Ms. Poynter 
would receive any "excess parachute payments" for purposes of Section 280G, a 
"gross-up" payment to compensate the executive for the cost of any excise 
taxes and taxes attributable to the gross-up.  In addition, the Agreements 
provide for lifetime life insurance and medical benefits in the event of any 
separation of service from the Company (other than for cause).  The 
Agreements currently have an expiration date of December 19, 1999, and will 
be automatically extended for one year in addition to the Agreements' then 
remaining term at each anniversary unless the Board elects not to extend.

KEY EMPLOYEES SEVERANCE PLAN

    In December 1995, the Company and the Bank adopted a severance plan (the 
"Severance Plan") for selected key employees as designated by the Board from 
time to time.  The amount to be paid in the event of termination in 
conjunction with a 25% or more change in control of the Company is based on a 
formula that includes base salary, years of service and corporate title.  
Other benefits under the Severance Plan include an extension of health and 
welfare benefits for one and a half years after termination.  Mr. Duncan and 
Ms. Poynter are excluded from the Severance Plan.  Termination benefits 
payable to Mr. Parker, Mr. Cousins and Ms. Ellender, based on the calculation 
as of June 30, 1996, would be $136,500, $75,600 and $30,100, respectively.

HUMAN RESOURCES COMMITTEE REPORT

    Executive compensation is recommended by the Human Resources Committee 
("Committee"), which is comprised of three non-employee Directors of the 
Bank:  Messrs. Harry H. Bell, Jr., Chairman, David M. Thomas, and Emmett A. 
Carlisle, III.  The Committee recommendations are subsequently reviewed for 
final approval by the entire Board of Directors of the Bank.  Employee 
directors abstain from consideration of their own compensation.

DETERMINATION OF EXECUTIVE OFFICERS' COMPENSATION

    The Bank's executive compensation policy is designed to attract and 
retain quality management by providing adequate competitive levels of base 
salary and the opportunity to earn bonuses predicated first on the Company's 
level of profitability and, secondly, on individual performance.

    For the purpose of evaluating the total compensation of executive 
officers, the Committee reviews annual compensation studies from comparable 
banks and thrifts prepared by The Wyatt Company (Cole Survey) and the 
America's Community Bankers.  To provide additional benchmarks, the Committee 
periodically engages independent consultants to review and recommend 
executive compensation levels.  The most recent independent study to include 
the senior executives was performed by KPMG Peat Marwick LLP in June 1992.  
An independent study was performed in March 1996 to determine the appropriate 
current compensation level for Chairman Duncan and President Poynter.


                                     8

<PAGE>


    Using the annual comparative compensation data and available independent 
studies, a competitive compensation range is established for each executive.  
Base salary is targeted toward the lower end of the executive's competitive 
compensation range, and through an incentive plan described below, the 
executive is provided an opportunity to qualify for a cash bonus that may 
increase total compensation toward the upper end of the compensation range.  
Actual incentive compensation is subject to the Company's earnings and 
individual performance.  In establishing the 1996 levels of base salaries for 
the Bank's executive officers (excluding the Chief Executive Officer), the 
Committee considered several factors, including the executive's individual 
contribution and performance, as well as the overall salary increase for Bank 
personnel and comparative competitive industry data.  The general salary 
increase for Bank non-executive employees for 1996 was primarily dependent 
upon the Bank's earnings level, the national inflation rate and the 
competitive compensation ranges established.

    Under the incentive compensation plan, annual cash bonuses are paid from 
a corporate bonus pool created when the Company's net earnings before tax 
exceeds a threshold return on beginning assets.  The bonus accrual 
percentages and thresholds are established by the Board of Directors at the 
beginning of the fiscal year.  The corporate bonus pool accrual for fiscal 
1996 was approved as follows:  The Company must earn at least .72% before tax 
on beginning assets to qualify for the Tier I Bonus Pool accrual and 1% 
before tax on beginning assets to qualify for the Tier II Bonus Pool accrual. 
 The accrual percentages of base salary vary from 10% to 35% and are 
established based upon the participating employee's position in the Company.  
If the earnings requirement for a Tier I Bonus Pool accrual is met, the 
applicable accrual percentage is multiplied by the midpoint of the 
participant's salary range; if the earnings requirement for a Tier II Bonus 
Pool accrual is met, the applicable accrual percentage is multiplied by the 
amount at the upper end of the salary range.  The Bonus Pool is awarded to 
participants annually based on a combination of factors including the 
individual's position, responsibility and the Committee's assessment of the 
individual's performance and is paid over a two-year period.  The Company's 
net earnings before tax for fiscal 1996 qualified for the Tier II Bonus Pool 
accrual.

    During fiscal 1996, executive officers did not receive any grants of 
restricted stock or stock options.  Executives participate in the 
tax-qualified Pension Plan and the non-tax-qualified Salary Plan.  Executives 
do not receive any perquisites such as automobiles, vacation homes or 
financial counseling.

    Compensation paid to the executive officers in fiscal year 1996, as shown 
in the foregoing tables, was comprised of the following elements:  Base 
salary, cash bonus, contributions under the ESOP, matching funds to the 
401(k), directors' fees and the imputed value of the life insurance coverage 
as reported to the IRS.

CHIEF EXECUTIVE OFFICER'S COMPENSATION

    In considering the compensation of the Chief Executive Officer, the 
Committee adheres to the same basic methodology and approach described above 
for executive officers generally.  In addition, the Committee considered a 
number of other factors in determining the Chief Executive Officer's 
compensation.  Recognition was given to Mr. Duncan's personal ability and job 
performance, the Company's consistent earnings performance under his 
leadership and anticipated future contributions to the Company's future.  
Special consideration was given to the Company's continued attainment of its 
operating goals and resulting enhancement of stockholder value as reflected 
in the stock performance graph included herein.

    In establishing Mr. Duncan's base salary for fiscal year 1996, the 
Committee reviewed The Wyatt Company Cole Survey data which indicated a 
current comparative compensation range of $336,100 to $421,300.  The 
Committee also took into consideration Mr. Duncan's personal philosophy 
regarding compensation, which is to maintain his salary below competitive 
levels and increase his incentive cash bonus award when the Committee deems 
appropriate based on the Company's earnings and other performance measures.  
Accordingly, the Committee established the Chief Executive Officer's 
compensation range for fiscal year 1996 at $255,000 to $345,000 and, in 
accordance with Mr. Duncan's wishes, recommended no change in base salary of 
$199,000 for the fiscal year.


                                     9
<PAGE>


    In March 1996, Mr. Duncan recommended to the Board of Directors of the 
Bank that Lou Ann Poynter be named as Chief Executive Officer of the Bank and 
assume the responsibilities of that position.  Mr. Duncan continues to serve 
as Chief Executive Officer of the Company and as Chairman of the Board of the 
Bank and the Company.  KPMG Peat Marwick LLP was engaged to perform an 
independent review to determine the appropriate compensation levels for Mr. 
Duncan and Ms. Poynter in their new positions.  Based on the competitive 
analysis performed, Ms. Poynter's salary was established at $225,000 and Mr. 
Duncan's salary was continued at $199,000.  Mr. Duncan and Ms. Poynter were 
awarded incentive cash bonuses of $97,000 and $90,000, respectively, for 
fiscal year 1996, which were paid prior to June 30, 1996.

    The Company believes the Company's executive compensation policy 
adequately reflects its objective to align such compensation with overall 
business strategy, values and management initiative, and to ensure that the 
Company's goals and performance are consistent with the long-term interest of 
its stockholders.

                          HUMAN RESOURCES COMMITTEE
                          -------------------------

                         Harry H. Bell, Jr., Chairman



                 David M. Thomas                Emmett A. Carlisle, III



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 Nasdaq 
Market Index and Media General Savings and Loan Index for the period from 
July 1, 1991 through June 30, 1996.  The presentation assumes that $100 was 
invested on July 1, 1991 and that all dividends were reinvested.


GRAPHIC GRAPH PLOTTED TO POINTS LISTED IN CHART BELOW

<TABLE>
<CAPTION>
                7/01/91  6/30/92  6/30/93  6/30/94  6/30/95  6/30/96
<S>             <C>      <C>      <C>      <C>      <C>      <C>
NASDAQ Index        100      108      132      145      170      214
S&L Index           100      134      170      199      230      292
Magna               100      145      347      398      488      740
</TABLE>

                                     10

<PAGE>


CERTAIN TRANSACTIONS WITH EXECUTIVE OFFICERS OR DIRECTORS

    The Bank has followed a policy of granting to officers, directors and 
employees only loans that are secured by the borrower's personal residence 
and small consumer loans.  Loans to senior officers and directors must be 
approved by the Board of Directors and loans to other employees must be 
approved by the Bank's Chairman of the Board, President or Executive Vice 
President.  All loans to the Bank's officers, directors and employees have 
been in the past and will continue to be made in the future in the ordinary 
course of business and on the same terms and conditions as those of 
comparable transactions prevailing at the time, and do not involve more than 
the normal risk of collectibility or present other unfavorable features.  All 
loans by the Bank to its directors and executive officers are subject to 
regulations of the Office of Thrift Supervision restricting loans and other 
transactions with affiliated persons of the Bank.

    H. A. Moore, III, Secretary and Director of the Company, is also a 
partner in the law firm of Moore and Jones, which is comprised of six 
practicing lawyers.  The firm received total fees of $273,946 for general 
legal services to the Company, the Bank and their affiliates.  In addition, 
the firm also received fees in an amount in excess of 5% of the firm's gross 
revenues for title work, bankruptcies, foreclosures and repossessions that 
pass through the Bank or a subsidiary of the Company and which fees are 
substantially collected from Bank customers.

    David K. Hemeter, Director of the Bank, has performed architectural 
services for the Bank for several years and received $157,235 in 
architectural fees during fiscal 1996.  Payments to Mr. Hemeter were based on 
a percentage of the construction cost at the standard rates suggested by the 
American Institute of Architects.

                                 INDEPENDENT AUDITORS                         


    The Company's independent auditors are KPMG Peat Marwick LLP, independent 
certified public accountants.  Representatives of KPMG Peat Marwick LLP are 
expected to attend the Meeting to respond to appropriate questions and to 
make a statement if they so desire.                                     


                                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 Company's 
executive offices, 100 West Front Street, Hattiesburg, Mississippi 39401, no 
later than June 2, 1997.  Any such proposals shall be subject to the 
requirements of the proxy rules adopted under the Securities Exchange Act of 
1934.

                                    OTHER MATTERS                             


    The Board of Directors is not aware of any business to come before the 
Meeting other than the matters described above in this Proxy Statement.  
However, if any other matters should properly come before the Meeting, it is 
intended that holders of the proxies will act in accordance with their best 
judgment.         

    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 Company Common Stock.  In addition to 
solicitation by mail, directors and officers of the Company and regular 
employees of the Bank may solicit proxies personally or by telegraph or 
telephone, without additional compensation.         

                                    By Order of the Board of Directors

                                    /s/ H.A. Moore, III

                                    H.A. Moore, III
                                    SECRETARY



Hattiesburg, Mississippi
September 30, 1996

                                     11

<PAGE>


                                 MAGNA BANCORP, INC.
                            ANNUAL MEETING OF STOCKHOLDERS
                             to be held October 23, 1996
             THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


    The undersigned hereby appoints the Board of Directors of Magna Bancorp, 
Inc. (the "Company"), with full powers of substitution, to act as attorneys 
and proxies 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 the Holiday Inn, 6563 U.S. Highway 
49 North, Hattiesburg, Mississippi, on October 23, 1996, at 2:00 p.m., and at 
any and all adjournments and postponements thereof.

                     (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)

<PAGE>

A /X/                Please mark your 
                     votes as in this example.

          The Board of Directors recommends a vote "FOR" each of the nominees.



<TABLE>
<S>                        <C>                <C>            <C>        <C>                    <C>
1. Election of directors.  FOR all nominees   VOTE WITHHELD  Nominees:  Robert S. Duncan       In their discretion, the proxies are
                           listed at right                              Zach T. Hederman, Jr.  authorized to vote on any other 
                         (except as marked to                                                  business that may properly come
                             the contrary)                                                     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 EACH OF THE NOMINEES 
                                                                                               LISTED ABOVE.  IF ANY OTHER BUSINESS
                                                                                               IS PRESENTED AT THE MEETING, THIS
INSTRUCTION:  TO WITHHOLD YOUR VOTE FOR ANY INDIVIDUAL                                         PROXY WILL BE VOTED BY THOSE NAMED 
NOMINEE, STRIKE A LINE IN THAT NOMINEE'S NAME IN THE LIST                                      IN THIS PROXY IN THEIR BEST 
AT RIGHT.                                                                                      JUDGMENT.  AT THE PRESENT TIME, THE
                                                                                               BOARD OF DIRECTORS KNOWS OF NO OTHER
                                                                                               BUSINESS TO BE PRESENTED AT THE 
                                                                                               MEETING.

                                                                                                    Should the undersigned be 
                                                                                               present and elect to vote at the 
                                                                                               Meeting or at any adjournments or
                                                                                               postponements thereof, and after 
                                                                                               notification to the Secretary of the
                                                                                               Company at the Meeting of the 
                                                                                               stockholder's decision to terminate 
                                                                                               this proxy, then the power of such
                                                                                               attorneys or proxies shall be deemed
                                                                                               terminated and of no further force 
                                                                                               and effect.  This proxy may also be 
                                                                                               revoked by filing a written notice 
                                                                                               of revocation with the Secretary of 
                                                                                               the Company or by duly executing a 
                                                                                               proxy bearing a later date.

                                                                                                    The undersigned acknowledges 
                                                                                               receipt from this Company, prior to
                                                                                               the execution of this proxy, of 
                                                                                               notice of the Meeting, a Proxy 
                                                                                               Statement dated September 30, 1996
                                                                                               and an Annual Report to Stockholders.

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

                                                                                                                                  
- - - -----------------------------------------------------------------------------------------------------Date:-------------------, 1996
           SIGNATURE OF STOCKHOLDER           SIGNATURE OF STOCKHOLDER

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

</TABLE>


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