MNB BANCSHARES INC
DEF 14A, 1999-04-13
NATIONAL COMMERCIAL BANKS
Previous: DYNACQ INTERNATIONAL INC, 10QSB, 1999-04-13
Next: WILSHIRE TECHNOLOGIES INC, 10QSB, 1999-04-13




<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 Additional Materials

[_] Soliciting Material Pursuant to Section 240.14a-11(c) or 
    Section 240.14a-12

    MNB BANCSHARES, INC.
- ------------------------------------------------------------
(Name of Registrant as Specified In Its Charter)

    Mark Herpich, Vice President, Secretary and Treasurer
- -----------------------------------------------------------
(Name of Person(s) Filing Proxy Statement)

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 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:

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

Notes:
<PAGE>

[LOGO OF MNB BANCSHARES, INC.]

	800 Poyntz Avenue
	Manhattan, Kansas  66505
	(785) 565-2000

	April 16, 1999

Dear Stockholder:

	On behalf of the Board of Directors and 
management of MNB Bancshares, Inc., we 
cordially invite you to attend the Annual 
Meeting of Stockholders of MNB Bancshares, 
Inc., to be held at 2:00 p.m. on Wednesday, 
May 19, 1999, at the Kansas State University 
Student Union, 17th and Anderson Avenue, 
Manhattan, Kansas.  The accompanying Notice 
of Annual Meeting of Stockholders and Proxy 
Statement discuss the business to be 
conducted at the meeting.  At the meeting we 
shall report on Company operations and the 
outlook for the year ahead.

	Your Board of Directors has nominated 
three persons to serve as Class I directors, 
each of whom are incumbent directors.  The 
Company's Board of Directors has selected 
and recommends that you ratify the 
appointment of KPMG LLP to continue as the 
Company's independent public accountants for 
the year ending December 31, 1999.

	We recommend that you vote your shares 
for the director nominees and in favor of 
the proposal.

	We encourage you to attend the meeting 
in person.  Whether or not you plan to 
attend, however, please complete, sign and 
date the enclosed proxy and return it in the 
accompanying postpaid return envelope as 
promptly as possible.  This will ensure that 
your shares are represented at the meeting.

	 We look forward with pleasure to 
seeing and visiting with you at the meeting.

Very truly yours,

MNB BANCSHARES, INC.

/s/Patrick L. Alexander
President and Chief Executive Officer

	800 Poyntz Avenue
	Manhattan, Kansas  66505
	(785) 565-2000

	NOTICE OF
	ANNUAL MEETING OF STOCKHOLDERS
	TO BE HELD MAY 19, 1999

To the stockholders of

MNB BANCSHARES, INC.

	The Annual Meeting of the Stockholders 
of MNB Bancshares, Inc., a Delaware 
corporation (the "Company"), will be held at 
the Kansas State University Student Union, 
17th and Anderson Avenue, Manhattan, Kansas, 
66506, on Wednesday, May 19, 1999, at 2:00 
p.m., local time, for the following 
purposes:

	1.	to elect three (3) Class I 
directors for a term of three years.
	
	2.	to approve the appointment of KPMG 
LLP as independent public accountants for 
the Company for the fiscal year ending 
December 31, 1999.

	3.	to transact such other business as 
may properly be brought before the meeting 
and any adjournments or postponements 
thereof.

	The Board of Directors has fixed the 
close of business on April 2, 1999, as the 
record date for the determination of 
stockholders entitled to notice of, and to 
vote at, the meeting.

By order of the Board of Directors

/s/Patrick L. Alexander
President and Chief
Executive Officer

Manhattan, Kansas
April 16, 1999

	PROXY STATEMENT

	This Proxy Statement is furnished in 
connection with the solicitation by the 
Board of Directors of MNB Bancshares, Inc. 
(the "Company") of proxies to be voted at 
the Annual Meeting of Stockholders to be 
held at the Kansas State University Student 
Union, 17th and Anderson Avenue, Manhattan, 
Kansas, 66506, on Wednesday, May 19, 1999, 
at 2:00 p.m., local time, and at any 
adjournments or postponements thereof.

	The Board of Directors would like to 
have all stockholders represented at the 
meeting.  If you do not expect to be 
present, please sign and return your proxy 
card in the enclosed self-addressed, stamped 
envelope.  You have the power to revoke your 
proxy at any time before it is voted, by 
giving written notice to the Secretary of 
the Company, provided such written notice is 
received by the Secretary prior to the 
annual meeting or any adjournments or 
postponements thereof, by submitting a later 
dated proxy or by attending the annual 
meeting and choosing to vote in person.  The 
giving of a proxy will not affect your right 
to vote in person if you attend the meeting.

	The Company's principal executive 
office is located at 800 Poyntz Avenue, 
Manhattan, Kansas and its mailing address is 
P.O. Box 308, Manhattan, Kansas 66505.  This 
Proxy Statement and the accompanying proxy 
card are being mailed to stockholders on or 
about April 16, 1999.  The 1998 Annual 
Report of the Company, which includes 
consolidated financial statements of the 
Company and its subsidiary, is enclosed.

	The Company is the holding company for 
Security National Bank, Manhattan, Kansas 
(the "Bank").  In addition to its main 
office in Manhattan, the Bank also has 
branch offices in Topeka, Auburn and Osage 
City.  

	Only holders of record of the Company's 
Common Stock at the close of business on 
April 2, 1999, will be entitled to vote at 
the annual meeting or any adjournments or 
postponements of such meeting.  On April 2, 
1999, the Company had 1,367,976 shares of 
Common Stock, par value $0.01 per share, 
issued and outstanding.  In the election of 
directors, and for all other matters to be 
voted upon at the annual meeting, each 
issued and outstanding share is entitled to 
one vote.

	All shares of Common Stock represented 
at the annual meeting by properly executed 
proxies received prior to or at the annual 
meeting, and not revoked, will be voted at 
the annual meeting in accordance with the 
instructions thereon.  If no instructions 
are indicated, properly executed proxies 
will be voted for the nominees and for 
adoption of the proposals set forth in this 
Proxy Statement.

	A majority of the shares of the Common 
Stock, present in person or represented by 
proxy, shall constitute a quorum for 
purposes of the annual meeting.  Abstentions 
and broker non-votes will be counted for 
purposes of determining a quorum.  Directors 
shall be elected by a plurality of the votes 
present in person or represented by proxy at 
the meeting and entitled to vote.  In all 
other matters, the affirmative vote of a 
majority of shares required to constitute a 
quorum and voting on the subject matter 
shall be required to constitute stockholder 
approval.  Abstentions will be counted as 
votes against a proposal and broker non-
votes will have no effect on the vote.

	ELECTION OF DIRECTORS

	At the Annual Meeting of the 
Stockholders to be held on May 19, 1999, the 
stockholders will be entitled to elect three 
(3) Class I directors for a term expiring in 
2002.  The directors of the Company are 
divided into three classes having staggered 
terms of three years.  The nominees for 
election as Class I directors are incumbent 
directors.  The Company has no knowledge 
that any of the nominees will refuse or be 
unable to serve, but if any of the nominees 
becomes unavailable for election, the 
holders of the proxies reserve the right to 
substitute another person of their choice as 
a nominee when voting at the meeting.  Set 
forth below is information concerning the 
nominees for election and for the other 
persons whose terms of office will continue 
after the meeting, including the age, year 
first elected a director and business 
experience during the previous five years as 
of April 2, 1999.  The three nominees, if 
elected at the Annual Meeting of 
Stockholders, will serve as Class I 
directors for three year terms expiring in 
2002.  The Board of Directors unanimously 
recommends that stockholders vote FOR each 
of the nominees for director.


<TABLE>
<CAPTION>

	NOMINEES
<S>                 <C>        <C>                   <C>
Name                Age    Position with the        Director
                           Company and the Bank     Since

CLASS I
(Term Expires 2002)
Patrick L. Alexander 46  President, Chief Executive
                         Officer and Director of the 
                           Company and the Bank      1990

Joseph L. Downey     62  Director of the Company
                         and the Bank                1996

Jerry R. Pettle      60  Director of the Company
                         and the Bank                1978

CLASS II
(Term Expires 2000)
Susan E. Roepke      59  Director of the Company
                         and the Bank                1997

Donald J. Wissman    61  Director of the Company
                         and the Bank	               1994

CLASS III
(Term Expires 2001)
Brent A. Bowman      49  Chairman of the Board
                         of the Company and the Bank	 1987

Charles D. Green     73  Director of the Company
                         and the Bank                 1957

Vernon C. Larson     75  Director of the Company
                         and the Bank                 1974

</TABLE>

	All of the Company's directors will 
hold office for the terms indicated, or 
until their earlier death, resignation, 
removal or disqualification, and until their 
respective successors are duly elected and 
qualified, and all executive officers hold 
office for a term of one year.  There are no 
arrangements or understandings between any 
of the directors, executive officers or any 
other person pursuant to which any of the 
Company's directors or executive officers 
have been selected for their respective 
positions, except that the Company and the 
Bank have entered into an employment 
contract with Mr. Alexander.  No director is 
related to any other director or executive 
officer of the Company or the Bank by blood, 
marriage or adoption.

	The business experience of each nominee 
and continuing director for the past five 
years is as follows: 

	Patrick L. Alexander became President 
and Chief Executive Officer of the Manhattan 
Federal Savings and Loan Association (the 
predecessor-in-interest to the Bank) in 
1990, and became the President and Chief 
Executive Officer of the Company and the 
Bank on August 28, 1992 and January 5, 1993, 
respectively.  From 1986 to 1990, Mr. 
Alexander served as President of the Kansas 
State Bank of Manhattan, Manhattan, Kansas.  
Mr. Alexander serves as a member of the 
Board of Directors of the Big Lakes 
Foundation, Inc.  Mr. Alexander serves on 
the Economic Development Committee of the 
Manhattan Chamber of Commerce.

	Brent A. Bowman has been President of 
Brent Bowman and Associates Architects, 
P.A., an architectural firm in Manhattan, 
Kansas, since 1979.  He serves on the Big 
Lakes Developmental Center Board.

	Joseph L. Downey has been a director of 
Dow Chemical Co. since 1989 and a Dow Senior 
Consultant since 1995 after having served in 
a variety of executive positions with that 
company, including Senior Vice President 
from 1991 to 1994.  

	Charles D. Green is a former partner in 
the Manhattan, Kansas law firm of Arthur-
Green LLP from 1950 to July 1, 1993.  Mr. 
Green formerly served as a director of the 
Commerce Bank, N.A., a wholly-owned 
subsidiary of CBI-Central Kansas, Inc., 
which is a wholly owned subsidiary of 
Commerce Bancshares, Inc., Kansas City, 
Missouri.

	Vernon C. Larson was the Assistant 
Provost and Director of International 
Programs at Kansas State University, 
Manhattan, Kansas from 1962 until his 
retirement in 1991.

	Jerry R. Pettle is a dentist who has 
practiced with Dental Associates of 
Manhattan, P.A., in Manhattan, Kansas, since 
1965.  Dr. Pettle is a member of the 
Manhattan Medical Center Board of Directors 
and is an examiner for the Kansas Dental 
Board.

	Susan E. Roepke is a former Vice 
President of the Company, serving in that 
capacity from its inception in 1992 until 
she retired as an officer of the Company and 
the Bank at the end of 1998.  She also 
served in a number of senior management 
positions with the Bank since 1970, 
including Senior Vice President, Secretary 
and Cashier since 1993.

	Donald J. Wissman is the former 
Chairman of DPRA Incorporated, an 
environmental/economic research and 
consulting firm headquartered in Manhattan, 
Kansas.  He served in that capacity from 
1987 to 1998.  Dr. Wissman began his service 
with the firm in 1965 and service as Vice 
President and Senior Vice President involved 
in economic and environmental regulatory 
consulting assignments.  He was the founder 
and served as President of the Grain 
Industry Alliance from 1996-1998.  He served 
as Chairman and Director of the Manhattan 
Chamber of Commerce and on the Board of 
Directors of the Kansas State University 
Research Foundation.

Board Committees and Meetings

	There presently are two committees of 
the Board of Directors of the Company, a 
Stock Option Committee, which administers 
the Company's Stock Option Plan, and an 
Audit Committee.  The full Board of 
Directors considers nominations to the 
Board, and will consider nominations made by 
stockholders if such nominations are in 
writing and otherwise comply with Section 
3.1 of the Company's bylaws.  The Board of 
Directors of the Bank has an Executive 
Committee and a Directors' Loan Committee.

	The Executive Committee consists of 
Directors Bowman (Chairman), Alexander, 
Roepke, Wissman and Mr. William F. Caton, a 
director of the Bank.  The Executive 
Committee has authority to perform policy 
reviews, oversee and direct compensation and 
personnel functions, monitor marketing and 
CRA activities, review and approve the 
budget and asset/liability position and 
undertake other organizational issues and 
planning discussions as deemed appropriate.  
The committee meets monthly on a regularly 
scheduled basis and more frequently if 
necessary.  During 1998 the committee met 11 
times.

	The Directors' Loan Committee consists 
of Directors Green (Chairman), Alexander, 
Downey, Larson and Pettle.  The Directors' 
Loan Committee is responsible for policy 
review and oversight of the loan and 
investment functions.  It has the authority 
to approve loans in excess of the Officers' 
Loan Committee lending authority up to legal 
lending limits, subject to certain 
exceptions which apply to certain levels of 
unsecured and insider loans which must be 
approved by the entire Board of Directors.  
The committee reviews the loan loss reserve 
for adequacy and reviews in detail lending 
and investment activities.  The committee 
meets monthly on a regularly scheduled basis 
and more frequently if necessary.  During 
1998 the committee met 8 times.

	The Audit Committee consists of 
Directors Pettle (Chairman), Bowman, Larson, 
Wissman and Mr. William F. Caton, a director 
of the Bank.  The Audit Committee is 
responsible for overseeing the internal and 
external audit functions.  It approves 
internal audit staffing, salaries and 
programs.  The Internal Auditor reports 
directly to the committee on audit and 
compliance matters.  The committee also 
reviews and approves the scope of the annual 
external audit and consults with the 
independent auditors regarding the results 
of their auditing procedures.  The committee 
normally meets quarterly.  During 1998 the 
committee met 4 times.  

	The Stock Option Committee consists of 
Directors Bowman (Chairman) Pettle and 
Wissman.  The Stock Option Committee 
administers the Stock Option Plan and has 
the authority, among other things, to select 
the employees to whom options will be 
granted, to determine the terms of each 
option, to interpret the provisions of the 
Stock Option Plan and to make all 
determinations that it may deem necessary or 
advisable for the administration of the 
Stock Option Plan.  During 1998 the 
committee met one time.

	A total of 13 regularly scheduled and 
special meetings were held by the Board of 
Directors of the Company during 1998.  
During 1998, all directors attended at least 
75 percent of the meetings of the Board and 
the committees on which they serve.

	Directors of the Company receive no 
fees for attendance at regularly scheduled 
meetings of the Board of Directors of the 
Company and they receive $100 for attendance 
at special meetings.  Directors of the Bank 
receive fees of $400 per month plus $100 per 
meeting for attendance at regularly 
scheduled meetings of the Board of Directors 
of the Bank and $100 per month for 
attendance at regularly scheduled meetings 
of committees, except that Mr. Alexander 
does not receive additional amounts for 
attendance at committee meetings.    

	EXECUTIVE COMPENSATION

	The following table sets forth 
information concerning the compensation paid 
or granted to the Company's Chief Executive 
Officer for the past three fiscal years.  
None of the remaining executive officers of 
the Company or the Bank had an aggregate 
salary and bonus which exceeded $100,000.

<TABLE>
<CAPTION>

SUMMARY COMPENSATION TABLE

<S>                <C>        <C>      <C>     <C>     <C>
                                       Securities
                                      Underlying   All Other
Name and           Year ended           Options/   Composition
Principal Position 12/31      Salary   Bonus ($)   SAR (#)      ($)(2)

Patrick L. Alexander 1998   $145,315   ---      ---      ---
President and Chief  1997    119,957   32,045   ---     12,975     
Executive Officer    1996    114,993   30,473   ---     13,105     

	(1)	Includes amounts deferred.

	(2)	Represents contributions made to 
the MNB Bancshares, Inc. Employee Stock 
Ownership Plan (the "ESOP"), and also 
includes premium payments for an insurance 
policy purchased to fund a supplemental 
disability and death benefit.  The 
contribution to the ESOP was $11,919 for 
1996, $13,651 for 1997 and is expected to be 
approximately $13,000 for 1998.

</TABLE>

<TABLE>
<CAPTION>

	The following table sets forth certain 
information concerning the number and value 
of stock options at December 31, 1998 held 
by the Chief Executive Officer.

AGGREGATED OPTION/SAR EXERCISES IN LAST 
FISCAL YEAR AND FY-END
OPTION/SAR VALUES

                          Number of
                          Securities           Value of
                          Underlying           Unexercised
                          Unexercised          In-the-Money
                          Options/SARs at      Options/SARs at
                          FY-End (#)           FY-End ($)
<S>            <C>           <C>      <C>       <C>       <C>     <C>
Name          Shares         Value     Exer-    Unexer-  Exer-   Unexer-
              Acquired on    Realized  cisable  cisable  cisable cisable
              Exercise (#)     ($)

Patrick L. Alexander   ---  $---  33,375(1)  ---  $292,695  $---

	(1)	Includes options resulting from 
stock dividends paid by the Company.

</TABLE>

	Employment Agreement  In January, 1993 
the Company and the Bank entered into an 
employment agreement with Patrick L. 
Alexander.  The employment agreement 
initially provided for an initial base 
salary of $94,605, which may be increased 
but not decreased, and an initial term of 
three years, with one year extensions 
thereafter unless the agreement has been 
terminated or the Company or Mr. Alexander 
has provided a notice of non-renewal prior 
thereto.  Notwithstanding any such notice, 
the term of the agreement will be extended 
to three years upon any change in control of 
the Company or the Bank, as defined in the 
agreement.  The employment agreement will 
terminate upon the death or disability of 
Mr. Alexander, in the event of certain 
regulatory actions or upon notice by either 
the Company or Mr. Alexander, with or 
without cause.  The employment agreement 
will be suspended in the event of a 
regulatory suspension of Mr. Alexander's 
employment.  In the event of termination of 
Mr. Alexander's employment due to disability 
or without cause, the Company will be 
obligated to pay or to provide to him, as 
applicable, continued salary and benefits 
until the earlier of the expiration of the 
term of the agreement or his death.  In the 
event Mr. Alexander's employment 
discontinues following a change in control 
of the Company or the Bank, the successor to 
the Company or the Bank is obligated to make 
a lump sum payment to him equal to three 
times his then annual salary and to continue 
benefits until the earlier of three years or 
his death.  For purposes of the employment 
agreement, Mr. Alexander's employment will 
be considered terminated following 
a change in control in the event his right 
to retain his position with the Bank or to 
exercise fully the authority, duties and 
responsibilities of such position is changed 
or terminated.  The employment agreement 
includes a covenant which will limit the 
ability of Mr. Alexander to compete with the 
Bank in an area encompassing a fifty mile 
radius from the Bank's main office for a 
period of one year following the termination 
of his employment with the Bank.  The 
geographic area covered by this provision 
constitutes a portion of the Bank's primary 
service area.

	The Executive Committee has furnished 
the following report on executive 
compensation.  The incorporation by 
reference of this Proxy Statement into any 
document filed with the Securities and 
Exchange Commission by the Company shall not 
be deemed to include the report unless the 
report is specifically stated to be 
incorporated by reference into such 
document.

Executive Committee Report on Executive 
Compensation

	The Executive Committee of the Board of 
Directors of the Bank is composed of five 
directors and is responsible for 
recommendations to the Board of Directors of 
the Company for compensation of executive 
officers of the Bank and the Company.  At 
this time no separate salary is paid to the 
officers of the Company.  In determining 
compensation, the following factors are 
generally taken into consideration:

	1.	The performance of the executive 
officers in achieving the short and long 
term goals of the Company.  
	2.	Payment of compensation 
commensurate with the ability and expertise 
of the executive officers.
	3.	Attempt to structure compensation 
packages so that they are competitive with 
similar companies.

The committee considers the foregoing 
factors, as well as others, in determining 
compensation.  There is no assigned weight 
given to any of these factors.

	Additionally, the Executive Committee 
considers various benefits, such as the ESOP 
and the Stock Option Plan, together with 
perquisites in determining compensation.  
The committee believes that the benefits 
provided through the stock based plans more 
closely tie the compensation of the officers 
to the interests of the stockholders and 
provide significant additional performance 
incentives for the officers which directly 
benefit the stockholders through an increase 
in the stock value.  

	The Executive Committee felt it would 
be beneficial to shareholders to have 
executive officers take a portion of 
incentive pay in the form of shares of MNB 
Bancshares, Inc. stock.  As a result of this 
thought process, in the Spring of 1998 the 
committee authorized Mr. Alexander, Ms. 
Roepke and Mr. Scheopner to receive a 
portion or all of their 1997 after tax 
incentive compensation in stock.  
Additionally, the committee changed the 
incentive program for 1998 and beyond to 
include all executive officers being 
required to take a minimum of 50% of their 
after tax incentive payment in the form of 
Company stock and have the option of taking 
up to 100% of their after tax incentive 
payment in the form of Company stock.

	Annually, the Executive Committee 
evaluates four primary areas of performance 
in determining Mr. Alexander's level of 
compensation.  These areas are:  long-range 
strategic planning and implementation; 
Company financial performance; Company 
compliance with regulatory requirements and 
relations with regulatory agencies; and 
effectiveness of managing relationships with 
stockholders and the Board of Directors.  
When evaluating the financial performance of 
the Company, the committee considers 
profitability, asset growth and risk 
management.  The primary evaluation criteria 
are considered to be essential to the long-
term viability of the Company and are given 
equal weight in the evaluation.  Finally, 
the committee reviews compensation packages 
of peer institutions to ensure that Mr. 
Alexander's compensation is competitive and 
commensurate with his level of performance.

	The 1998 compensation of Mr. Alexander 
was based upon the factors described above 
and his substantial experience and length of 
service with the organization.  During 1998, 
Mr. Alexander successfully headed the 
Company's acquisition program, which 
included planning, analysis, and contacting 
a number of financial institutions.  The 
Executive Committee also considered the 
additional duties required in completing the 
assimilation of the December 31, 1997 
acquisition of Freedom Bancshares, Inc. into 
the Company's corporate and operating 
structure.  Mr. Alexander did not 
participate in any decisions pertaining to 
his compensation.

	Members of the Executive Committee are:

	Brent A. Bowman, Chairman
	Patrick L. Alexander
	Susan E. Roepke
	Donald J. Wissman
	William F. Caton

Performance Graph

	The incorporation by reference of this 
Proxy Statement into any document filed with 
the Securities and Exchange Commission by 
the Company shall not be deemed to include 
the following performance graph and related 
information unless the graph and related 
information are specifically stated to be 
incorporated by reference into the document.

	The following graph shows a five year 
comparison of cumulative total returns for 
the Company, the Nasdaq Stock Market (U.S. 
Companies) and the Nasdaq Bank Stocks index.  
The graph was prepared at the Company's 
request by Research Data Group, Inc.,
San Francisco, California.

<TABLE>
<CAPTION>

COMPARISON OF CUMULATIVE TOTAL RETURN*
ASSUMES $100 INVESTED ON DECEMBER 31, 1993

*Total return assumes reinvestment of 
dividends and reflects the Company's prior 
stock split and stock dividends.

<S>         <C>    <C>        <C>     <C>      <C>    <C>

           12/31/93 12/31/94 12/31/95 12/31/96 12/31/97 12/31/98
MNB Bancshares, Inc.  $100 $127 $154 $187 $223 $207
Nasdaq Market - U.S.  $100  $98 $138 $170 $208 $294
Nasdaq Bank Stocks    $100 $100 $148 $196 $328 $325

</TABLE>

SECURITY OWNERSHIP OF CERTAIN 
BENEFICIAL OWNERS

	The following table sets forth certain 
information regarding the Company's Common 
Stock beneficially owned on April 2, 1999 
with respect to all persons known to the 
Company to be the beneficial owner of more 
than five percent of the Company's Common 
Stock, each director and nominee, each 
executive officer named in the Summary 
Compensation Table and all directors and 
executive officers of the Company as a 
group.

<TABLE>
<CAPTION>

<S>                              <C>                      <C>
Name of Individual and         Amount and Nature of       Percent
Number of Persons in Group     Beneficial Ownership(1)    of Class

5% Stockholders
First Manhattan Co.  
437 Madison Avenue
New York, New York 10022  		98,799(2)            7.22%   

MNB Bancshares, Inc.
Employee Stock Ownership Plan
800 Poyntz Avenue
Manhattan, Kansas  66502   		113,627(3)           8.31% 

Jack Goldstein
555 Poyntz Avenue
Manhattan, Kansas  66502  		94,361(4)            6.89% 

Patrick L. Alexander
2801 Brad Lane
Manhattan, Kansas  66502 		103,465(5)           7.38% 

Rolla Goodyear
4009 Saltburn Drive
Plano, Texas  75093   			115,782(6)           8.46% 

Susan E. Roepke
2600 Sumac Drive
Manhattan, Kansas  66502 		106,232(7)           7.67% 

Directors

Brent A. Bowman    5,211            *
Joseph L. Downey   6,402            *
Charles D. Green   28,185(8)      2.06%
Vernon C. Larson   9,517(9)          *
Jerry R. Pettle    15,418(10)     1.13%
Donald J. Wissman  3,923(11)       *
All directors and executive officers as a 
group (12 persons)   323,523(12)  22.59% 
____________________________________		
	*Less than 1%.

</TABLE>

	(1)	The information contained in this 
column is based upon information furnished 
to the Company by the persons named above 
and the members of the designated group.  
The nature of beneficial ownership for 
shares shown in this column is sole voting 
and investment power, except as set forth in 
the footnotes below.  Inclusion of shares in 
this table shall not be deemed to be an 
admission of beneficial ownership of such 
shares.  Amounts shown include shares issued 
pursuant to a stock dividend paid by the 
Company in August, 1998.  Amounts shown 
reflect the 2 for 1 stock split effected in 
February, 1998.

	(2)	Pursuant to an Amendment dated 
February 11, 1999, to a Schedule 13D filed 
by First Manhattan Co.

	(3)	Includes 74,459 shares which have 
been allocated to participants' accounts 
under the Company's ESOP.

	(4)	Pursuant to a Schedule 13D dated 
May 13, 1998.

	(5)	Includes 4,727 shares held in an 
IRA of which the power to vote such shares 
is shared with the IRA administrator and 
41,728 shares over which voting and 
investment power is shared with his spouse.  
Also includes 33,375 shares presently 
obtainable through the exercise of options 
granted under the Company's Stock Option 
Plan, over which shares Mr. Alexander has no 
voting and sole investment power.

	(6)	Includes 2,234 shares held by Mr. 
Goodyear's spouse, over which shares Mr. 
Goodyear has no voting or investment power.

	(7)	Ms. Roepke is a retired Vice 
President and the Chief Financial Officer of 
the Company.  She currently is a member of 
the Board of Directors.  This includes 
19,859 shares held in an Investment 
Retirement Account ("IRA"), of which the 
power to vote such shares is shared with the 
IRA administrator, 3,084 shares held in her 
spouse's IRA and over which Ms. Roepke has 
shared voting and investment power, 2,549 
shares held in a living trust of which Ms. 
Roepke is a co-trustee and over which Ms. 
Roepke has shared voting and investment 
power, 28,589 shares held in her spouse's 
living trust and over which Ms. Roepke has 
shared voting and investment power, and 
16,974 shares presently obtainable through 
the exercise of options granted under the 
Company's Stock Option Plan, over which 
shares Ms. Roepke has no voting and sole 
investment power.

	(8)	Includes 2,662 shares presently 
obtainable through the exercise of options 
granted under the Company's Stock Option 
Plan, over which shares Mr. Green has no 
voting and sole investment power.

	(9)	Represents 9,517 shares held 
jointly with his spouse and over which Mr. 
Larson has shared voting and investment 
power.

	(10)	Includes 6,338 shares held in 
Dental Association Profit Sharing Plan and 
over which Mr. Pettle has full voting and 
investment power.

	(11)	Includes 1,533 shares held by his 
spouse and over which Mr. Wissman has shared 
voting and investment power.

	(12)	Includes an aggregate of 64,466 
shares presently obtainable through the 
exercise of options granted under the 
Company's Stock Option Plan.

	Section 16(a) of the Securities 
Exchange Act of 1934 requires that the 
Company's executive officers, directors and 
persons who own more than 10% of the 
Company's Common Stock file reports of 
ownership and changes in ownership with the 
Securities and Exchange Commission and with 
the exchange on which the Company's shares 
of Common Stock are traded.  Such persons 
are also required to furnish the Company 
with copies of all Section 16(a) forms they 
file.  Based solely on the Company's review 
of the copies of such forms, the Company is 
not aware that any of its directors, 
executive officers or 10% stockholders 
failed to comply with the filing 
requirements of Section 16(a) during the 
period commencing January 1, 1998 through 
December 31, 1998.
	
	TRANSACTIONS WITH MANAGEMENT

	Directors and officers of the Company 
and the Bank and their associates were 
customers of and had transactions with the 
Company and the Bank during 1998.  
Additional transactions are expected to take 
place in the future.  All outstanding loans, 
commitments to loan, and certificates of 
deposit and depository relationships, in the 
opinion of management, were made in the 
ordinary course of business, on 
substantially the same terms, including 
interest rates and collateral, as those 
prevailing at the time for comparable 
transactions with other persons and did not 
involve more than the normal risk of 
collectibility or present other unfavorable 
features.

	INDEPENDENT PUBLIC ACCOUNTANTS

	Stockholders will be asked to approve 
the appointment of KPMG LLP as the Company's 
independent public accountants for the year 
ending December 31, 1999.  A proposal will 
be presented at the annual meeting to ratify 
the appointment of KPMG LLP.  If the 
appointment of KPMG LLP is not ratified, the 
matter of the appointment of independent 
public accountants will be considered by the 
Board of Directors.  Representatives of KPMG 
LLP are expected to be present at the 
meeting and will be given the opportunity to 
make a statement if they desire to do so and 
will be available to respond to appropriate 
questions.

	The Board of Directors unanimously 
recommends a vote FOR this appointment.

		SUBMISSION OF STOCKHOLDER 
PROPOSALS

	Any proposal which a stockholder of the 
Company wishes to have included in the proxy 
materials of the Company relating to the 
next annual meeting of stockholders of the 
Company, which is scheduled to be held in 
May 2000, must be received at the principal 
executive offices of the Company (MNB 
Bancshares, Inc., 800 Poyntz Avenue, 
Manhattan, Kansas  66505, attention: Mr. 
Patrick L. Alexander, President) no later 
than December 17, 1999, and must otherwise 
comply with the notice and other provisions 
of the Company's Bylaws.

	GENERAL

	Your proxy is solicited by the Board of 
Directors and the cost of solicitation will 
be paid by the Company.  In addition to the 
solicitation of proxies by use of the mails, 
officers, directors and regular employees of 
the Company or the Bank, acting on the 
Company's behalf, may solicit proxies by 
telephone, telegraph or personal interview.  
The Company will, at its expense, upon the 
receipt of a request from brokers and other 
custodians, nominees and fiduciaries, 
forward proxy soliciting material to the 
beneficial owners of shares held of record 
by such persons.

	OTHER BUSINESS

	It is not anticipated that any action 
will be asked of the stockholders other than 
that set forth above, but if other matters 
properly are brought before the meeting, the 
persons named in the proxy will vote in 
accordance with their best judgment.


	FAILURE TO INDICATE CHOICE

	If any stockholder fails to indicate a 
choice in items (1) and (2) on the proxy 
card, the shares of such stockholder shall 
be voted (FOR) in each instance.

	REPORT ON FORM 10-K

THE COMPANY WILL FURNISH WITHOUT CHARGE TO 
EACH PERSON REPRESENTING THAT HE OR SHE WAS 
A BENEFICIAL OWNER OF THE COMPANY'S COMMON 
STOCK AS OF THE RECORD DATE FOR THE MEETING, 
UPON WRITTEN REQUEST, A COPY OF THE 
COMPANY'S ANNUAL REPORT ON FORM 10-K.  SUCH 
WRITTEN REQUEST SHOULD BE SENT TO MR. 
PATRICK L. ALEXANDER, MNB BANCSHARES, INC., 
P.O. BOX 308, MANHATTAN, KANSAS  66505.

By order of the Board of Directors

/s/Patrick L. Alexander
President and Chief
Executive Officer
Manhattan, Kansas
April 16, 1999

	ALL STOCKHOLDERS ARE URGED TO SIGN
	AND MAIL THEIR PROXIES PROMPTLY

	PROXY FOR COMMON SHARES ON BEHALF OF 
BOARD OF DIRECTORS FOR THE ANNUAL MEETING
OF THE STOCKHOLDERS OF	MNB BANCSHARES,
INC. TO BE HELD MAY 19, 1999

	The undersigned hereby appoints Patrick 
L. Alexander and Brent A. Bowman, or either 
of them acting in the absence of the other, 
with power of substitution, attorneys and 
proxies, for and in the name and place of 
the undersigned, to vote the number of 
shares of Common Stock that the undersigned 
would be entitled to vote if then personally 
present at the Annual Meeting of the 
Stockholders of MNB Bancshares, Inc., to be 
held at the Kansas State University Student 
Union, 17th and Anderson Avenue, Manhattan, 
Kansas 66506, on Wednesday, May 19, 1999, at 
2:00 p.m., local time, or any adjournments 
or postponements thereof, upon the matters 
set forth in the Notice of Annual Meeting 
and Proxy Statement, receipt of which is 
hereby acknowledged, as follows:

1.	ELECTION OF DIRECTORS:
FOR all nominees listed below (except as 
marked to the contrary below)

WITHHOLD AUTHORITY
to vote for all nominees listed below

	(INSTRUCTIONS: TO WITHHOLD AUTHORITY TO 
VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A 
LINE THROUGH THE NOMINEE'S NAME IN THE LIST 
BELOW.)

Class I (term expires 2002):  Patrick L. 
Alexander, Joseph L. Downey and Jerry R. 
Pettle

2.	APPROVE THE APPOINTMENT OF KPMG LLP AS 
THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS 
FOR THE YEAR ENDING DECEMBER 31, 1999:

For        Against      Abstain

3.	In accordance with their discretion, 
upon all other matters that may properly 
come before said meeting and any 
adjournments or postponements thereof.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE 
VOTED IN THE MANNER DIRECTED HEREIN BY THE 
UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS 
MADE, THIS PROXY WILL BE VOTED FOR THE 
NOMINEES LISTED UNDER PROPOSAL 1 AND FOR 
PROPOSAL 2.

Dated: ____________, 1999

		Signature(s)                                                 
		
NOTE:  PLEASE DATE PROXY AND SIGN IT EXACTLY 
AS NAME OR NAMES APPEAR ABOVE.  ALL JOINT 
OWNERS OF SHARES SHOULD SIGN.  STATE FULL 
TITLE WHEN SIGNING AS EXECUTOR, 
ADMINISTRATOR, TRUSTEE, GUARDIAN, ETC.  
PLEASE RETURN SIGNED PROXY IN THE ENCLOSED 
ENVELOPE.



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