EAGLE FINANCIAL SERVICES INC
DEF 14A, 1998-04-02
STATE COMMERCIAL BANKS
Previous: FISHER SCIENTIFIC INTERNATIONAL INC, PRE 14A, 1998-04-02
Next: GENTA INCORPORATED /DE/, 8-K, 1998-04-02




                            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


                         EAGLE FINANCIAL SERVICES, INC.
                (Name of Registrant as Specified in its Charter)


      (Name of Person(s) Filing Proxy Statement, if other than 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 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>
                         EAGLE FINANCIAL SERVICES, INC.
                                  P. O. Box 391
                              Berryville, VA 22611

                    Notice of Annual Meeting of Stockholders

      The Annual Meeting of Shareholders of Eagle Financial Services, Inc., (the
"Corporation") will be held on Wednesday, April 15, 1998, at Noon at the John H.
Enders  Fire  Company  Social  Hall,  Berryville,  Virginia.  The purpose of the
meeting shall be as follows:

     1.  To elect four (4) directors for terms of three (3) years.

     2. To transact such other business as shall properly come before the Annual
Meeting or any adjournment thereof.

     The Board of  Directors  has fixed the close of business on March 20, 1998,
as the record date for determining the shareholders of the Corporation  entitled
to notice of and to vote at the Annual Meeting and any adjournments thereof.


                               By order of the Board of Directors,


                               /s/ JOHN R. MILLESON
                               --------------------
                               John R. Milleson
                               Executive Vice President and Secretary/Treasurer

Berryville, Virginia
April 1, 1998

     IT IS IMPORTANT  THAT YOUR SHARES BE  REPRESENTED  AT THE  MEETING.  PLEASE
SIGN,  DATE,  AND RETURN THE  ENCLOSED  PROXY IN THE  ACCOMPANYING  POSTAGE-PAID
ENVELOPE SO THAT YOUR SHARES WILL BE  REPRESENTED  AT THE MEETING.  SHAREHOLDERS
ATTENDING THE MEETING MAY PERSONALLY  VOTE ON ALL MATTERS THEN  CONSIDERED,  AND
ANY PROXIES PREVIOUSLY SUBMITTED BY THEM WILL BE REVOKED.

<PAGE>

                                 PROXY STATEMENT

                                       OF

                         EAGLE FINANCIAL SERVICES, INC.

                               GENERAL INFORMATION

     This  Proxy  Statement  is being  furnished  to the  shareholders  of Eagle
Financial Services, Inc. (the "Corporation") in connection with the solicitation
of  proxies  by the Board of  Directors  of the  Corporation  to be voted at the
Annual Meeting of Shareholders to be held on April 15, 1998, at Noon at the John
H. Enders Fire Company Social Hall, Berryville, Virginia, and at any adjournment
thereof.

     The cost of solicitation of proxies and preparation of proxy materials will
be borne by the Corporation. Solicitations of proxies will be made by use of the
United  States mail and may be made by direct or telephone  contact by employees
of the  Corporation.  Brokerage houses and nominees will be requested to forward
the proxy  materials to the  beneficial  holders of the shares held of record by
these persons,  and the  Corporation  will  reimburse them for their  reasonable
charges in this connection.  Shares  represented by duly executed proxies in the
accompanying  form  received  by the  Corporation  prior to the  meeting and not
subsequently revoked will be voted at the meeting. The approximate date on which
this  proxy  statement,  the  accompanying  proxy  card  and  Annual  Report  to
Shareholders (which is not part of the Corporation's  soliciting  materials) are
being mailed to the Corporation's shareholders is April 1, 1998.

     The  purposes  of the meeting  are to elect  directors  and to vote on such
other  business,  if any,  that may  properly  come  before  the  meeting or any
adjournment. The Corporation does not know of any other matters that are to come
before the meeting.  If any other matters are properly presented for action, the
persons  named  in the  accompanying  form of  proxy  will  vote  the  proxy  in
accordance with their best judgment. Each outstanding share of the Corporation's
Common Stock is entitled to one vote on all matters submitted to shareholders at
the meeting. There are no cumulative voting rights.

     Where a  shareholder  directs  in the proxy a choice  with  respect  to any
matter that is to be voted on, that direction will be followed.  If no direction
is made,  proxies will be voted in favor of the election of the directors and in
the best  judgment  of  Messrs.  Milleson,  Vinson  and Dr.  Beck on such  other
business,  if any, that may properly come before the meeting or any adjournment.
Any  person  who has  returned  a proxy  has the  power to revoke it at any time
before it is  exercised  by  submitting a  subsequently  dated proxy,  by giving
notice in writing to the Secretary of the Corporation, or by voting in person at
the meeting.

     The close of business on March 20, 1998,  has been fixed as the record date
for the meeting and any adjournment.  As of that date, there were  approximately
1,410,432 shares of Common Stock outstanding.  As of the record date, and on the
date hereof,  no person was known by the  Corporation to own  beneficially  more
than  5% of the  outstanding  shares  of the  Corporation's  Common  Stock.  The
directors  and executive  officers of the  Corporation  beneficially  own in the
aggregate  138,936.3997 shares of the Corporation's  Common Stock,  representing
9.85% of the amount outstanding on the date hereof.

                              ELECTION OF DIRECTORS

          The Board of Directors of the  Corporation  is  structured  into three
classes  with one  class  elected  each  year to serve a  three-year  term.  All
nominees are currently  members of the Board. All have consented to be named and
have indicated  their intent to serve if elected.  Those nominees  receiving the
greatest  number  of votes  shall be deemed  elected  even  though  they may not
receive a majority.  Abstentions  and broker  non-votes will not be considered a
vote for, or a vote against, a director. The directors who are nominated at this
year's meeting are Messrs. J. Fred Jones, A. Douglas McIntire, Thomas T.
Gilpin and Robert W. Smalley, Jr.


                                         1
<PAGE>

Information Concerning Directors, Nominees and Executive Officers

          The  following  table sets forth,  as of February  28,  1998,  certain
information with respect to the directors, nominees for directors, and executive
officers of the Corporation.

<TABLE>
<CAPTION>

    Name, Age and Year
 First Became Director or                                    Shares of
Officer of the Corporation    *Principal                    Common Stock        Percent
   or previously the         Occupation For                 Beneficially          of
 Bank of Clarke County      Past Five Years                    Owned             Class
- ----------------------      ---------------                   --------          -------
<S><C>
Lewis M. Ewing            President and CEO of the
Age 63                    Corporation; President and CEO,
Director since 1984       Bank of Clarke County               13,104.739 (1)(2)    .93

John D. Hardesty          Partner/Manager, John O.
Age 66                    Hardesty & Son, a dairy farming
Director since 1963       operation; Chairman of the
                          Board of the Corporation,
                          Chairman of the Board,
                          Bank of Clarke County                   10,640 (1)       .75

Marilyn C. Beck           President, Lord Fairfax
Age 58                    Community College
Director since 1995                                                1,120 (1)       .08

Thomas T. Byrd            President and Publisher
Age 51                    Winchester Evening Star, Inc.
Director since 1995                                                4,300 (3)       .30

Thomas T. Gilpin          President, Lenoir City Real
Age 44                    Estate Investment
Director since 1986                                          44,243.4631 (1)      3.14

J. Fred Jones             Retired Insurance Executive
Age 72
Director since 1969                                               13,092 (1)       .93

A. Douglas McIntire       Vice President, P. T. McIntire
Age 51                    & Sons, Inc., a beef farming
Director since 1982       operation                                9,005 (1)       .64

John F. Milleson, Jr.     Chairman of the Board,
Age 69                    Loudoun Mutual Insurance Co.
Director since 1979                                               15,410 (1)      1.09

Robert W. Smalley, Jr.    President and CEO, Smalley
Age 46                    Package Co., Inc.
Director since 1989                                           5,868.0628 (1)       .42

Randall G. Vinson         Pharmacist, Owner Berryville
Age 51                    Pharmacy
Director since 1985                                          10,405.4747 (1)       .74
</TABLE>

                                         2
<PAGE>

<TABLE>
<CAPTION>

  Name, Age and Year
First Became Director or                                     Shares of
Officer of the Corporation        *Principal                Common Stock       Percent
   or previously the            Occupation For              Beneficially         of
 Bank of Clarke County          Past Five Years                Owned            Class
- -----------------------        ------------------             --------          ------
<S><C>
John R. Milleson        Executive Vice President, Treasurer
Age 41                  and Secretary of the Corporation;
Officer since 1985      Executive Vice President and
                        Chief Administrative Officer,
                        Bank of Clarke County               8,776.8063 (1)(2)     .62

Daisy W. McDonald       Vice President of the
Age 55                  Corporation; Vice President,
Officer since 1985      Bank of Clarke County               2,402.1424 (2)        .17

James W. McCarty, Jr.   Vice President and Chief
Age 28                  Financial Officer of the Corporation;
Officer since 1995      Vice President and Chief Financial
                        Officer, Bank of Clarke County        568.7114 (1)(2)     .04

Directors and executive
Officers as a group (13)                                  138,936.3997           9.85
</TABLE>

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

(1)  Includes  shares held jointly  with spouse  and/or as  custodian  under the
Virginia  Uniform  Gifts to  Minors  Act  and/or as  trustee  under the terms of
certain trusts.

(2) Amounts  include  shares of the  Corporation's  Common  Stock  allocated  to
participants  and held in trust under the Bank of Clarke County  Employee  Stock
Ownership  Plan (the "ESOP Plan") as of December 31, 1997. As of such date,  the
ESOP Plan held 62,475  shares of Common  Stock,  or 4.43% of the total number of
such shares  outstanding.  Of the shares of Common  Stock held in the ESOP Plan,
13,303.0426  shares  were held for the  accounts  of  executive  officers.  Each
participant  in the ESOP Plan has the right to instruct the trustees of the ESOP
Plan with respect to the voting of shares  allocated to his or her account.  The
trustees,  however, may use their discretion in voting any shares for which they
received no instruction.

(3) Includes shares held by Winchester Evening Star, Inc., where the director is
an executive officer of that corporation.

        On December  31,  1997,  there were 13  individuals  in the director and
executive officer category,  which includes ten directors and four officers, one
of whom (the President) is also a director and three who are not directors.

        John F. Milleson,  Jr., a director of the Corporation,  is the father of
John R.  Milleson,  Executive  Vice  President,  Treasurer  and Secretary of the
Corporation,  and  first  cousin of Daisy W.  McDonald,  Vice  President  of the
Corporation.

Board and Committee Meetings of the Corporation

        During  1997,  the  Board of  Directors  of the  Corporation  held  five
meetings. The Corporation has no standing Committees.

        The  directors  of  the  Corporation  also  serve  as  directors  of the
wholly-owned  subsidiary,  the Bank of Clarke  County (the  "Bank").  The Bank's
Board held twelve  meetings in 1997, plus one planning  conference.  During 1997
each director  attended  greater than 75% of the aggregate number of meetings of
both Board of Directors and the Bank's Board committees of which he or she was a
member, with the exception of Mr. McIntire. The Bank's Board has established the
following committees:  Loan, Audit, Personnel,  Marketing and Trust. There is no
nominating committee of the Board of Directors.


                                         3
<PAGE>

         The Loan  Committee met  twenty-six  times to review the Bank's lending
practices. The committee consists of Messrs. Jones, Byrd, Smalley and Ewing.

         The  Personnel  Committee  consists of Messrs.  Smalley,  Ewing and Dr.
Beck. This committee met once in 1997 to review and monitor personnel activities
in the Bank, including compensation.

        The Audit  Committee  met three  times in 1997 to review the work of the
Audit Department and to follow up on the examinations  performed by the external
auditors and the regulatory authorities. This committee consisted of Messrs.
McIntire, Jones, Smalley and Byrd.

         The Trust Committee met eleven times in 1997. The committee is composed
of  Messrs.  Gilpin,  Vinson,  Ewing  and Dr.  Beck.  The  purpose  of the Trust
Committee is to monitor the activities of the Trust Department of the Bank.

        The  Marketing  Committee  met three  times in 1997.  The  committee  is
composed of Messrs. Milleson, McIntire, Vinson and Ewing. The committee meets to
review the activities of the Marketing Department of the Bank.

Cash Compensation

        The  Corporation  did not pay any  cash  compensation  to the  executive
officers of the Corporation in 1997.

        The  following  table  shows  the  aggregate  cash and  cash  equivalent
compensation  paid by the Bank for the years ended  December 31, 1997,  1996 and
1995 to the Chief Executive Officer.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                         Annual Compensation
                                        ---------------------
                                                                (e)
       (a)                                                 Other Annual
    Name and            (b)         (c)           (d)      Compensation
 Principal Position    Year       Salary($)    Bonus($)(1)    ($)(2)
 ------------------    ----       --------     ----------     ------
<S><C>
Lewis M. Ewing,        1997       112,000         --             --
 President and CEO     1996       105,300         --             --
                       1995       102,611         --             --


<CAPTION>
                                      Long-Term Compensation
                                      ----------------------
                                         Awards            Payouts
                                         ------            -------
                                    (f)          (g)
                                 Restricted   Securities     (h)           (i)
        (a)                         Stock     Underlying     LTIP       All Other
     Name and           (b)       Awards(s)    Options/     Payouts    Compensation
 Principal Position    Year          ($)        SARs(#)       ($)          ($)
 ------------------    ----          ---        -------       ---          ---

Lewis M. Ewing,        1997           --           --         --          21,786 (3)
President and CEO      1996           --           --         --          21,578
                       1995           --           --         --          21,459

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

(1) The Company does not maintain a bonus plan.

(2) The aggregate of this  compensation does not exceed the lesser of $50,000 or
10% of the total salary and bonus for the named executive.

(3) Includes contributions of $840 to the 401(k) Savings Plan and $20,946 to the
Executive Supplemental Income Plan.

              Directors  in  1997  each  received  $5,000  as  compensation  for
services as director  plus a per meeting fee of $50 for each  committee  meeting
attended.

Option Grants

          The Corporation does not grant options to its executive officers.


                                         4
<PAGE>

Compensation Pursuant to Plans

     The Bank maintains certain plans that provide,  or may provide,  additional
compensation to current executive officers, directors and other employees of the
Bank. These plans include the Employee  Retirement Plan, the ESOP Plan,  401-(k)
Savings Plan and the Executive  Supplemental  Income Plan. The Corporation  does
not have any such plans for its officers, directors and employees.

Employee Retirement Plan

     Effective March 1, 1953, the Bank adopted a non-contributory, tax qualified
employee  retirement plan (the "Retirement  Plan") for employees of the Bank who
have been employed for six months prior to any January 1 and who are at least 20
1/2 years old. The Retirement Plan was substantially  amended effective March 1,
1987.  Under its existing  terms,  benefits are based on an  employee's  average
compensation during his or her employment.  The Retirement Plan provides for 20%
vesting upon  completion  of three years of service and 20% for each  additional
year of  service  up to 100%,  for  early  retirement  at age 55 and 10 years of
vested service and for the payment of certain annuity  benefits to the surviving
spouse of an employee.  Because the  Retirement  Plan is a defined  benefit plan
under which  benefits vary with years of service,  average annual salary and age
at  retirement,  the costs under the plan are not included in the foregoing cash
compensation  table. The 1997 cost to the Bank under the plan represented  3.77%
of total compensation,  including overtime and bonuses.  Assuming that Mr. Ewing
retires  at the normal  retirement  age of 65, it is  estimated  that his annual
retirement benefit will be $21,984 based on current compensation.

Employee Stock Ownership Plan

     In  1987,  the  Bank  established  the  ESOP  Plan  to  provide  additional
retirement benefits to substantially all employees. Contributions under the ESOP
Plan  are  at the  Bank's  discretion,  and  are  allocated  according  to  each
participant's  compensation relative to total compensation.  Vesting is the same
as for the  Retirement  Plan. The  contributions  are made to the Bank of Clarke
County Employee Retirement Trust to be used to purchase the Corporation's Common
Stock.  The plan was leveraged to the extent that money was borrowed during 1995
to purchase available stock. The debt is guaranteed by the Bank.

401(k) Savings Plan

     The  Corporation  sponsors  a 401(k)  savings  plan  under  which  eligible
employees  may  choose  to save up to 15% of their  salary  on a  pretax  basis,
subject to certain  IRS  limits.  The  Corporation  matches 25% (up to 6% of the
employee's  salary) of  employee  contributions  with the  Corporation's  Common
Stock. The shares for this purpose are provided principally by the Corporation's
employee stock ownership plan (ESOP),  supplemented,  as needed, by newly issued
shares.  Contributions  amounted to $8,160 in 1997, $8,160 in 1996 and $7,924 in
1995, including $840 in 1997, $632 in 1996 and $515 in 1995 for Mr. Ewing.

Executive Supplemental Income Plan

     During  1994,  the  Executive  Supplemental  Plan was amended from the 1987
plan.  Certain key  employees,  including Mr. Ewing,  will have benefits paid in
monthly  installments  for 15 years  following  retirement  or death  while some
employees will be paid a lump sum of $4,000 upon  retirement.  The Plan provides
that if  employment  is  terminated  for reasons  other than death or disability
prior to age 65, the amount of benefits  would be reduced or forfeited.  For Mr.
Ewing  the age when the  benefit  begins is age 65 and his  annual  supplemental
salary will be $26,820.  The executive  supplemental  income benefit expense was
$47,590 in 1997, $38,499 in 1996 and $34,899 in 1995, based on the present value
of the  retirement  benefits,  including  $20,946  for Mr.  Ewing.  The  Plan is
unfunded.  However,  life  insurance  has been  acquired  on the  lives of these
employees in amounts sufficient to discharge the obligations thereunder.


                                         5
<PAGE>

Transactions with Management

     The officers,  directors, their immediate families and affiliated companies
in  which  they  are  shareholders   maintain  normal   relationships  with  the
Corporation and the Bank. Loans made by the Bank are made in the ordinary course
of business on the same terms, including interest rate and collateral,  as those
prevailing  at the time for  comparable  transactions  with  others,  and do not
involve more than normal risks of  collectability  or present other  unfavorable
features.  At December 31, 1997,  these  persons and firms were  indebted to the
Bank for loans totalling $719,373.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT THE  SHAREHOLDERS  VOTE FOR THE
NOMINEES SET FORTH ABOVE.

Section 16(a) Beneficial Ownership Reporting Compliance

     Under  Section  16(a) of the  Securities  Exchange Act of 1934, as amended,
directors and executive  officers of the  Corporation  and beneficial  owners of
more than 10% of the  Corporation's  Common  Stock are  required to file reports
with  the  Securities  and  Exchange  Commission  and the  Corporation  of their
beneficial ownership and changes in ownership of Common Stock.

     Based  solely  on a review of the forms  that  were  filed and any  written
representations  from  reporting  persons,  the  Corporation  believes  that all
required forms were complied  with,  except that Mr. Jones  inadvertently  filed
late a report on Form 4 on January 23, 1998  covering the sale of 500 shares and
Mr.  Byrd  inadvertently  filed  late a report  on Form 4 on  January  23,  1998
covering the purchase of 500 shares of the Corporation's Common Stock.

                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

     The firm of Yount,  Hyde & Barbour,  P.C. has been selected by the Board of
Directors as the independent accountants for the Corporation for the year 1998.

     The firm of Yount, Hyde & Barbour, P.C. has served the Corporation, and the
Bank of Clarke County prior to the establishment of the Corporation, since 1979.
The independent accountants have no direct or indirect financial interest in the
Corporation.  Representatives  of the firm of Yount,  Hyde & Barbour,  P.C.  are
expected to be present at the Annual Meeting,  will have the opportunity to make
a  statement,  if they  desire to do so, and are  expected  to be  available  to
respond to appropriate questions from the shareholders.


                                         6
<PAGE>

                  SHAREHOLDER PROPOSALS FOR 1999 ANNUAL MEETING

     Shareholder  proposals for  presentation  at the 1999 Annual Meeting of the
shareholders  must be received by the Secretary of the Corporation no later than
December 2, 1998. If such proposal complies with all of the requirements of Rule
14a-8 of the Exchange  Act, it will be included in the proxy  statement  and set
forth in the form of proxy issued for the 1999 Annual Meeting.

                                  OTHER MATTERS

     Management  is not aware of any matters to be  presented  for action at the
meeting  other than as set forth  herein.  If any other  matters  properly  come
before the meeting, or any adjournment thereof, the person or persons voting the
proxies will vote them in accordance with their best judgment.


                             By Order of the Board of Directors
                             John R. Milleson
                             Executive Vice President, Secretary and Treasurer

April 1, 1998


                                         7
<PAGE>

                           EAGLE FINANCIAL SERVICES, INC.
           Proxy for 1997 Annual Meeting of Shareholders Solicited on behalf
                            of the Board of Directors

     The undersigned hereby  constitutes and appoints Messrs.  John F. Milleson,
Jr.,  Randall G. Vinson and Dr.  Marilyn C. Beck, or any one of them,  attorneys
and proxies,  with the power of substitution in each, to act for the undersigned
with respect to all of the Corporation's  Common Stock of the undersigned at the
Annual  Meeting of  Shareholders  to be held at the John F. Enders Fire  Company
Social Hall on Wednesday, April 15, 1998, at noon.

<TABLE>
<S><C>
1.  Election  of  Directors  [ ] For all  nominees  listed  below  [ ]  Withhold authority  to 
    for a three (3) year         (except as marked to the               vote for all nominees 
    term                         contrary).

  J. Fred Jones, A. Douglas McIntire, Thomas T. Gilpin, Robert W. Smalley, Jr.
</TABLE>

(INSTRUCTION: To withhold authority to vote for any individual nominee, strike a
line through the nominee's name in the list above.)

2.  To vote in accordance  with their best judgment on such other  business,  if
    any, that may properly come before the meeting.

    This  proxy when  properly  executed  will be voted in the  manner  directed
    herein by the shareholder. If no direction is made, this proxy will be voted
    for the nominees for election of directors listed in item l.

                        Please sign and date on the back.


Please sign your name(s) exactly as registered.


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


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

                                                                          , 1998
                              --------------------------------------------      
                              Please date when you sign



           PLEASE RETURN PROMPTLY IN THE ENCLOSED POSTAGE PAID ENVELOPE




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