TRI COUNTY BANCORP INC
DEF 14A, 2000-03-31
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: PERFORMANCE FOOD GROUP CO, DEF 14A, 2000-03-31
Next: LANDRYS SEAFOOD RESTAURANTS INC, 425, 2000-03-31




April 4, 2000





To Our Stockholders:

      On behalf of the Board of Directors and management of Tri-County  Bancorp,
Inc. (the  "Company"),  I cordially  invite you to attend the Annual  Meeting of
Stockholders  to be held at the main office of  Tri-County  Bank located at 2201
Main Street,  Torrington,  Wyoming,  on Wednesday,  April 26, 2000 at 3:00 p.m.,
local time.  The Company is the parent holding  company of Tri-County  Bank. The
attached  Notice of Annual  Meeting  and Proxy  Statement  describe  the  formal
business to be transacted at the Meeting. During the Meeting, I will also report
on the operations of the Company.  Directors and officers of the Company will be
present to respond to any questions stockholders may have.

      WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING, PLEASE SIGN AND DATE
THE ENCLOSED PROXY CARD AND RETURN IT IN THE  ACCOMPANYING  POSTAGE-PAID  RETURN
ENVELOPE AS PROMPTLY AS POSSIBLE.  This will not prevent you from  attending the
Meeting  and voting in person,  but will assure that your vote is counted if you
are unable to attend the meeting.
YOUR VOTE IS VERY IMPORTANT.


Sincerely,

/s/Robert L. Savage
President and Chief Executive Officer


<PAGE>



                           TRI-COUNTY BANCORP, INC.
                               2201 MAIN STREET
                          TORRINGTON, WYOMING  82240
                                (307) 532-2111
- --------------------------------------------------------------------------------
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON April 26, 2000
- --------------------------------------------------------------------------------

      NOTICE IS HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of Tri-County Bancorp, Inc. (the "Company"), will be held at the main
office of Tri-County Bank, 2201 Main Street, Torrington,  Wyoming, on Wednesday,
April 26,  2000,  at 3:00 p.m.,  local  time.  The Meeting is for the purpose of
considering and acting upon the following matters:

      1.    The election of two directors of the Company;
      2.    The  ratification of the appointment of Dalby,  Wendland & Co., P.C.
            as  independent  auditors for the Company for the fiscal year ending
            December 31, 2000; and

      Such  other  matters  as may  properly  come  before  the  Meeting  or any
adjournments  thereof. The Board of Directors is not aware of any other business
to come before the Meeting.

      Any  action  may be taken  on any one of the  foregoing  proposals  at the
Meeting  on the date  specified  above or on any  date or  dates  to  which,  by
original or later  adjournment,  the Meeting may be adjourned.  Stockholders  of
record at the close of business on March 24, 2000, are the stockholders entitled
to vote at the Meeting and any adjournments thereof.

      You are requested to complete and sign the enclosed  form of proxy,  which
is solicited  by the Board of Directors  and to mail it promptly in the enclosed
envelope.  The proxy will not be used if you  attend and vote at the  Meeting in
person.

      EACH STOCKHOLDER, WHETHER OR NOT HE OR SHE PLANS TO ATTEND THE MEETING, IS
REQUESTED TO SIGN,  DATE, AND RETURN THE ENCLOSED FORM OF PROXY WITHOUT DELAY IN
THE ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY PROXY GIVEN BY THE STOCKHOLDER MAY BE
REVOKED BY FILING WITH THE  SECRETARY OF THE COMPANY A WRITTEN  REVOCATION  OR A
DULY EXECUTED PROXY BEARING A LATER DATE. ANY STOCKHOLDER PRESENT AT THE MEETING
MAY REVOKE HIS OR HER PROXY AND VOTE IN PERSON ON EACH MATTER BROUGHT BEFORE THE
MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT REGISTERED IN
YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER TO
VOTE IN PERSON AT THE MEETING.

                                    BY ORDER OF THE BOARD OF DIRECTORS

                                    /s/CARL F. RUPP
                                    SECRETARY


Torrington, Wyoming
April 4, 2000

IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO INSURE A QUORUM.  A SELF  ADDRESSED
ENVELOPE IS ENCLOSED FOR YOUR  CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED IN
THE UNITED STATES.


<PAGE>
                                PROXY STATEMENT OF
                           TRI-COUNTY BANCORP, INC.
                               2201 MAIN STREET
                          TORRINGTON, WYOMING  82240
                              (307) 532-2111
- --------------------------------------------------------------------------------
                             MEETING OF STOCKHOLDERS
                                April 26, 2000

                                    GENERAL

      This Proxy  Statement is furnished to holders of common  stock,  $0.10 par
value per share ("Common Stock"), of Tri-County  Bancorp,  Inc. (the "Company"),
the parent holding  company of Tri-County  Bank (the "Bank").  Proxies are being
solicited  by the Board of  Directors  of the  Company  to be used at the Annual
Meeting of Stockholders of the Company (the "Meeting") which will be held at the
main office of  Tri-County  Bank,  2201 Main  Street,  Torrington,  Wyoming,  on
Wednesday,  April 26, 2000, at 3:00 p.m. The accompanying  Notice of Meeting and
this Proxy Statement are being first mailed to stockholders on or about April 4,
2000.

                       VOTING AND REVOCABILITY OF PROXIES

      Stockholders  who execute  proxies  retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice  delivered  in person or mailed to the  Secretary  of the  Company at the
address of the Company shown above or by the filing of a later-dated proxy prior
to a vote being taken on a particular  proposal at the Meeting. A proxy will not
be voted if a  stockholder  attends  the  Meeting  and votes in person.  Proxies
solicited by the Board of  Directors of the Company will be voted in  accordance
with the directions given therein.  Where no instructions are indicated,  signed
proxies  will be  voted  in  favor of the  proposals  set  forth  in this  Proxy
Statement for consideration at the Meeting or any adjournment thereof.

                VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

      Stockholders  of record as of the close of business on March 24, 2000 (the
"Voting  Record  Date") are  entitled to one vote for each share of Common Stock
then held.  As of the Voting  Record  Date,  the Company  had 869,444  shares of
Common Stock issued and outstanding.

      The  presence  in  person  or by  proxy  of at  least  a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.

      As to the first item to be  considered  at the  meeting,  the  election of
directors,  as set forth under "I -  Information  with  Respect to Nominees  for
Director,  Directors Continuing in Office, and Executive Officers -- Election of
Directors,"  the proxy card being  provided by the Board of Directors  enables a
stockholder to vote for the election of the nominees  proposed by the Board,  or
to withhold  authority to vote for one or more of the nominees  being  proposed.
Directors are elected by a plurality of votes cast, without regard to either (i)
broker non-votes,  or (ii) proxies as to which authority to vote for one or more
of the nominees being proposed is withheld.

      As to the second item to be considered at the meeting, the ratification of
auditors,  as set forth under "II - Ratification of Appointment of Auditors," by
checking the appropriate box, stockholders may (i) vote "FOR" ratification; (ii)
vote "AGAINST"  ratification;  or (iii) "ABSTAIN" with respect to  ratification.
Unless otherwise  required by law, the  recommendation  of independent  auditors
shall be determined by a majority of the votes cast affirmatively or negatively,
without regard to either (a) broker non-votes or (b) proxies marked "ABSTAIN" as
to that matter.  As to the ratification of the appointment of Dalby,  Wendland &
Co., P.C. as  independent  auditors and all other matters that may properly come
before the Meeting, unless otherwise required by law or provided in the articles
of  incorporation  or bylaws of the  Company,  a majority of those votes cast by
shareholders shall be sufficient to pass on a matter.

                                       1
<PAGE>
      The articles of incorporation of the Company (the "Articles") provide that
in no event  shall any record  owner of any  outstanding  Common  Stock which is
beneficially owned, directly or indirectly, by a person who beneficially owns in
excess of 10% of the then  outstanding  shares of Common Stock (the  "Limit") be
entitled or  permitted  to any vote with respect to the shares held in excess of
the Limit and that voting  rights may, in certain  situations,  be reduced below
the  Limit.  Beneficial  ownership  is  determined  pursuant  to the  definition
contained in the Articles, and includes shares beneficially owned by such person
or any of his or her  affiliates  (as defined in the  Articles) and shares which
such person or his or her affiliates have the right to acquire upon the exercise
of  conversion  rights or options  and shares as to which such person and his or
her affiliates have or share  investment or voting power,  but shall not include
shares  beneficially  owned by the Bank's Employee Stock Ownership Plan ("ESOP")
or directors,  officers,  and employees of the Company or its  subsidiaries,  or
shares  that are  subject  to a  revocable  proxy  and  that  are not  otherwise
beneficially  owned, or deemed by the Company to be beneficially  owned, by such
person or his or her affiliates.

      Persons and groups  owning in excess of five  percent of the Common  Stock
are required to file certain reports with the Securities and Exchange Commission
("SEC")  regarding  such ownership  pursuant to the  Securities  Exchange Act of
1934,  as amended  (the "1934  Act").  Based upon such  reports and  information
provided by the  Company's  transfer  agent,  the Company  knows of no person or
entity,  including  any "group" as that term is used in Section  13(d)(3) of the
1934  Act,  other  than  those set  forth  below,  who or which was known to the
Company to be the beneficial owner of more than 5% of the issued and outstanding
Common Stock on the Voting Record Date.

                                                                   Shares of
                                       Amount and Nature of      Common Stock
Name and Address of Beneficial Owner   Beneficial Ownership      Outstanding(1)

Tri-County Federal Savings Bank            117,820(2)                   13.6%
Employee Stock Ownership Plan
2201 Main Street
Torrington, Wyoming 82240

Robert L. Savage                          98,275(3)(4)                  10.9%
112 Linda Vista Road
Torrington, Wyoming  82240

Friedlander & Co., Inc.                   76,200(3)(5)                   8.8%
Theodore Friedlander, III
322 East Michigan Street, Suite 402
Milwaukee, Wisconsin  53202

David C. Kellam                           64,240(3)(6)                   7.3%
P.O. Box 777
Torrington, WY  82240

The Burton Partnership                      64,000(3)                    7.4%
P.O. Box 4643
Jackson, WY  83001

Lance H. Griggs, DDS                      49,712(3)(7)                   5.6%
241 East 21st Avenue
Torrington, WY  82240

- --------------------------------
(1) Based on the number of shares outstanding as of the Voting Record Date.
(2) Includes  allocated and unallocated  shares.

                                       2
<PAGE>

     The ESOP purchased  such shares for the exclusive  benefit of plan employee
participants  with borrowed funds.  These shares are held in a suspense  account
and  will  be  allocated  among  ESOP  participants  annually  on the  basis  of
compensation  as the ESOP debt is repaid.  See "Director  and Executive  Officer
Compensation -- Other  Compensation -- Employee Stock Ownership  Plan." (3)Based
upon Schedules 13Ds or 13Gs and amendments  thereto (if  applicable)  filed with
the  Company  pursuant  to the 1934 Act by the  beneficial  owners.  (4)Includes
31,860 shares of Common Stock subject to options  exercisable  within 60 days of
the Voting Record Date. Includes 5,000 shares of Common Stock held in an IRA for
the benefit of the spouse of Mr.  Savage which he may be deemed to  beneficially
own.  Includes  14,267  shares of Common Stock held by the ESOP but allocated to
the account of Mr. Savage.  (5)Theodore  Friedlander III is a controlling person
of  Friedlander  & Co.,  Inc.  ("Friedlander")  and as  such  may be  deemed  to
beneficially own the shares of Common Stock of the Company beneficially owned by
Friedlander.  Mr. Friedlander  beneficially owns less than 1% of the shares held
by Friedlander  and disclaims  beneficial  ownership of all other shares held by
Friedlander.  (6)Includes  7,475  shares  of Common  Stock  subject  to  options
exercisable  within 60 days of the Voting Record Date.  Excludes  shares held by
the ESOP. See "Director and Officer Compensation - Other Compensation - Employee
Stock Ownership Plan." Includes 23,110 shares of Common Stock held by the spouse
of Mr. Kellam which he may be deemed to  beneficially  own.  (7)Includes  14,950
shares of Common  Stock  subject  to options  exercisable  within 60 days of the
Voting Record Date.  Excludes shares held by the ESOP. See "Director and Officer
Compensation - Other  Compensation - Employee Stock  Ownership  Plan."  Includes
12,656  shares of Common Stock held by the spouse of Dr.  Griggs which he may be
deemed to  beneficially  own.  Includes  1,000  shares of Common Stock held in a
trust of which Dr. Griggs is a trustee.

      Information  concerning  the security  ownership of management is included
under "I Information with Respect to Nominees for Director, Directors Continuing
in Office, and Executive Officers -- Election of Directors."

            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

      The Common Stock of the Company is registered pursuant to Section 12(g) of
the 1934 Act. The officers and directors of the Company and beneficial owners of
greater than 10% of the  Company's  Common Stock ("10%  beneficial  owners") are
required to file reports on Forms 3, 4, and 5 with the SEC disclosing changes in
beneficial  ownership of the Common Stock. Based on the Company's review of such
ownership reports, no officer,  director, or 10% beneficial owner of the Company
failed to file such  ownership  reports on a timely  basis during the period for
the year ending December 31, 1999.

            I - INFORMATION WITH RESPECT TO NOMINEES FOR DIRECTOR,
            DIRECTORS CONTINUING IN OFFICE, AND EXECUTIVE OFFICERS

Election of Directors

      The Company's Board of Directors is presently  composed of six members who
are elected for terms of three years,  approximately one-third of whom are to be
elected  annually in accordance  with the bylaws of the Company (the  "Bylaws").
The Bylaws  require  that  approximately  one-third of the  directors  stand for
election each year. At this Meeting, two directors will stand for election.

      It is intended  that the persons  named in the  proxies  solicited  by the
Board will vote for the election of the named nominees. If any 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  knows of no reason why any  nominee  might be  unavailable  to
serve.

      The  following  table sets forth each  nominee and  continuing  director's
name,  age, the year the director first became a director of the Company,  or of
the Bank (whichever is earlier),  the year in which the director's  current term
will  expire,   and  the  number  and  percentage  of  shares  of  Common  Stock
beneficially  owned as of the voting record date. The following  table also sets
forth,  for  all  executive  officers  and  directors  as a group  and for  each
executive  officer  listed in the Summary  Compensation  Table under the caption
"Director and Executive Officer Compensation -- Executive Officer Compensation,"
the number of shares, and the percentage of Common Stock beneficially owned.

                                       3
<PAGE>

                  BOARD NOMINEES FOR TERMS TO EXPIRE IN 2003


                                   Year First   Term   Common Stock Beneficially
                                    Elected      to       Beneficially Owned(2)
Name                     Age(1)     Director    Expire     Shares    % of Class
- -------------------------------------------------------------------------------
Robert L. Savage          56          1990       2000     98,275(3)      10.9
Larry C. Goddard          55          1982       2000     36,558(4)       4.1

  THE BOARD OF DIRECTORS RECOMMENDS THAT ITS NOMINEE BE ELECTED AS DIRECTORS

                        DIRECTORS CONTINUING IN OFFICE

                                   Year First   Term   Common Stock Beneficially
                                    Elected      to       Beneficially Owned(2)
Name                     Age(1)     Director    Expire     Shares    % of Class
- -------------------------------------------------------------------------------
William J. Rueb           53          1989       2001     10,913(5)       1.3
Lance H. Griggs           42          1989       2001     49,712(5)(6)    5.6
David C. Kellam           77          1978       2002     64,240(5)(7)    7.3
Carl F. Rupp              52          1985       2002     24,734(5)       2.8

All directors and executive officers of the Company as   321,638(8)      33.9
a group (9 persons)
- -----------------------
(1) As of December 31, 1999.
(2)Unless  otherwise  indicated,  includes all shares held directly by the named
   individuals  as well as by  spouses,  minor  children  in  trust,  and  other
   indirect  ownership,  over  which  shares  the named  individual  effectively
   exercises  sole voting and  investment  power with  respect to the  indicated
   shares.
(3)Includes 31,860 shares of Common Stock subject to options  exercisable within
   60 days of the Voting Record Date. Includes 5,000 shares of Common Stock held
   in an IRA for the benefit of the spouse of Mr.  Savage which he may be deemed
   to beneficially  own.  Includes 14,267 shares of Common Stockheld by the ESOP
   but allocated to the account of Mr. Savage.
(4)Includes 14,950 shares of Common Stock subject to options  exercisable within
   60 days of the Voting  Record Date.  Includes 871 shares of Common Stock held
   by the spouse of Mr.
   Goddard which he may be deemed to beneficially own.
(5)Excludes  117,820  shares of Common Stock (13.55%) held by the ESOP for which
   such  individual  serves as a plan trustee and  exercises  shared  voting and
   investment  power.  Shares which are unallocated to  participating  employees
   (presently  44,850 shares) and shares which are allocated  (presently  72,970
   shares) for which no voting  directions  are  received  are voted by the plan
   trustee.   The  individuals  serving  as  plan  trustee  disclaim  beneficial
   ownership of stock held under the ESOP in a fiduciary capacity.
(6)Includes 14,950 shares of Common Stock subject to options  exercisable within
   60 days of the Voting Record Date. Excludes shares held by the ESOP that have
   not been allocated to executive  officers.  Includes  12,656 shares of Common
   Stock held by the spouse of Dr. Griggs which he may be deemed to beneficially
   own.  Includes  1,000  shares  of Common  Stock  held in a trust of which Dr.
   Griggs is a trustee.
(7)Includes 7,475 shares of Common Stock subject to options  exercisable  within
   60 days of the Voting Record Date. Excludes shares held by the ESOP that have
   not been allocated to executive  officers.  Includes  23,110 shares of Common
   Stock held by the spouse of Mr.
   Kellam which he may be deemed to beneficially own.
(8)Includes   80,198  shares  of  Common  Stock  subject  to  options  that  are
   exercisable  within 60 days of the Voting  Record Date held by all  directors
   and executive officers as a group.

      The following  individuals  hold the executive  offices in the Company set
forth opposite their names.

      Name                    Age(1)  Positions Held With the Company
      ----                    ------  -------------------------------
      Robert L. Savage          56    Chief Executive Officer and President
      Joseph P. Guth            38    Executive Vice President
      Earl F. Warren, Jr.       49    Senior Vice President
      Tommy A. Gardner          52    Vice President and Chief Financial Officer

- --------------------------
(1) At December 31, 1999.

                                       4
<PAGE>
      The executive officers of the Company are elected annually and hold office
until their  respective  successors  have been  elected and  qualified  or until
death, resignation, or removal by the Board of Directors.

Biographical Information

      The principal  occupation  of each  director,  nominee for  director,  and
executive officer of the Company is set forth below. Unless otherwise noted, all
persons have held their present occupation for the last five years.

      Lance H. Griggs is a self-employed dentist in Torrington, Wyoming.

      Larry C.  Goddard is a retired  optometrist  and  resides  in  Torrington,
Wyoming.

      David C. Kellam is a retired pharmacist and currently is owner/operator of
the Torrington Turf Farm, Torrington, Wyoming.

      William J. Rueb is a  Torrington,  Wyoming-based  partner and  director of
Southwest Hide Company,  Boise,  Idaho,  a cattle hide  processing and marketing
company.

      Carl F. Rupp is owner/operator of a farm in Torrington, Wyoming.

      Robert L. Savage has served as President  and Chief  Executive  Officer of
the Company  since 1993 and President  and Chief  Executive  Officer of the Bank
since July 1990.  Prior to joining the Bank,  Mr.  Savage was  employed at First
Interstate  Bancorp and First  Interstate Bank of Denver for 18 years at various
positions.

     Joseph  P.  Guth  joined  both the  Company  and the Bank in May of 1999 as
Executive Vice President.  Mr. Guth was previously  employed at Pinnacle Bank in
Torrington, Wyoming for 15 years at various positions.

     Earl F. Warren,  Jr. has been Senior Vice  President  of the Company  since
June 1993.  He has been  employed  by the Bank  since  June 1992 as Senior  Vice
President and Senior Loan Officer.  From September 1991 to June 1992, Mr. Warren
was Senior Vice President at Gallup Federal Savings and Loan Bank,  Gallup,  New
Mexico.  From December 1985 to August 1991, Mr. Warren held various positions at
Westland  Federal  Savings and Loan  Association,  Rawlins,  Wyoming,  including
President and Chief  Executive  Officer from August 1990 to July 1991.  Westland
Federal Savings and Loan  Association  was acquired by Rawlins  National Bank in
July 1991.

      Tommy A. Gardner has been Vice  President and Chief  Financial  Officer of
the  Company  since June 1993.  He has been  employed by the Bank since 1979 and
presently serves as Vice President and Chief Financial Officer.

Nominations for Directors

      Nominations  of candidates for election as directors at any annual meeting
of  stockholders  may be made (a) by, or at the  direction of, a majority of the
Board of  Directors  or (b) by any  stockholder  entitled to vote at such annual
meeting.  Only persons  nominated in accordance with the procedures set forth in
the Articles may be eligible for election as directors at an annual meeting.

                                       5
<PAGE>
      Nominations,  other than those made by or at the direction of the Board of
Directors, must be made pursuant to timely notice in writing to the Secretary of
the Company.  To be timely,  a  stockholder's  notice shall be delivered  to, or
mailed and received at, the principal  executive offices of the Company not less
than 60 days prior to the anniversary  date of the immediately  preceding annual
meeting of  stockholders  of the Company.  Such  stockholder's  notice shall set
forth:  (a) as to each  nominee  and the  stockholder  giving the notice (i) the
name,  age,  business  address and  residence  address of such person,  (ii) the
principal occupation or employment of such person, (iii) the number of shares of
Common Stock that are  beneficially  owned (as defined in the  Articles) by such
person on the date of such stockholder  notice,  and (iv) any other  information
relating to such person that is required to be  disclosed  in  solicitations  of
proxies with respect to nominees for election as directors, pursuant to the 1934
Act,  including,  but not limited to,  information which would be required to be
filed with the SEC; and (b) as to the stockholder giving the notice (i) the name
and address,  as they appear on the Company's books, of such stockholder and any
other  stockholders known by such stockholder to be supporting such nominees and
(ii) the number of shares of Common  Stock that are  beneficially  owned by such
stockholder on the date of such stockholder  notice and, to the extent known, by
any other  stockholders known by such stockholder to be supporting such nominees
on the date of such stockholder notice.

      The Board or the  presiding  officer of the annual  meeting may reject any
nomination by a stockholder not timely made in accordance with the  requirements
of the Articles.  A stockholder may be given the opportunity to correct a notice
not meeting the requirements of the Articles as provided in Article 7.F.

Meetings and Committees of the Board of Directors

      The Company's Board of Directors conducts its business through meetings of
the Board and through  activities of the committees of the Company and the Bank.
During the fiscal year ended  December 31,  1999,  the Board of Directors of the
Company  held 12  regular  meetings  and no  special  meetings  and the Board of
Directors  of the Bank held 12  regular  meetings  and no special  meetings.  No
director attended fewer than 75% of the total meetings of the Board of Directors
of the Company or the Bank or committees  on which such  director  served during
the fiscal year ended December 31, 1999.

      The Audit Committee of the Company consists of Messrs.  Goddard, Rueb, and
Griggs.  The Audit  Committee  reviews the  actions and reports of the  internal
audit department and the independent  auditor.  This standing Committee meets as
needed and met once in 1999 with the entire Board of Directors.

      The Board of  Directors  acted as the  nominating  committee  to  nominate
directors  to serve on the Board.  While the Board of  Directors  will  consider
nominees   recommended   by   stockholders,   it  has  not  actively   solicited
recommendations from the Company's stockholders for nominees nor, subject to the
procedural  requirements set forth in the Articles of Incorporation  and Bylaws,
established  any  procedures  for this purpose.  During  fiscal year 1999,  this
standing Committee met once.

                  DIRECTOR AND EXECUTIVE OFFICER COMPENSATION

Director Compensation

      Currently, directors of the Company are not compensated for their services
as a director of the Company. During 1998, each member of the Board of Directors
of the Bank  received a fee of $800 per  month,  and the  Chairman  of the Board
received an additional fee of $100 per month.  Each outside director received an
additional  $100 per month to serve on the Board Loan  Committee.  Additionally,
directors  previously  received  awards  under  the  Stock  Option  Plan and the
Management  Stock  Bonus  Plans.  See  "--  Other  Compensation."  During  1999,
aggregate fees paid to all directors equaled $64,800.

Executive Officer Compensation

      Generally. The Company has no full time employees,  relying upon employees
of the Bank for the limited services  required by the Company.  All compensation
paid to directors,  officers, and employees is paid by the Bank. The Company and
the Bank have entered into an agreement  whereby the Bank is  reimbursed  by the
Company for the use of Bank employees.

      Summary  Compensation  Table.  The following table sets forth the name and
compensation  of the chief  executive  officer  during  the fiscal  years  ended
December 31, 1999,  1998 and 1997.  No other  executive  officer  received  cash
compensation  in excess of $100,000  during the fiscal years ended  December 31,
1999, 1998 and 1997.

                                       6
<PAGE>
<TABLE>
<CAPTION>
Annual Compensation(1)                                                       Long Term Compensation
- ---------------------------------------------------              --------------------------------------------
                                                                                     Awards

                                                                 Restricted    Securities
Name and                                     Other Annual           Stock      Underlying        All Other
Principal Position   Year  Salary    Bonus   Compensaiton(2)       Award($)  Options/SARs(#)  Compensation(3)
- ------------------   ----  ------   -------  --------------      ----------  ---------------  ---------------
<S>                  <C>   <C>      <C>      <C>                 <C>         <C>              <C>
Robert L. Savage     1999  $91,219     --       $9,600             $    --          --           $25,242
President and CEO    1998  $86,861  $4,331      $8,400             $    --          --           $37,010
                     1997  $82,855  $4,114      $8,400             $    --          --           $37,051
</TABLE>

- -----------------------
(1)All compensation set forth above was paid by the Bank.
(2)Includes  board fees. For fiscal years 1999,  1998,  and 1997,  there were no
   (a)  perquisites  over the lesser of  $50,000  or 10% of any of Mr.  Savage's
   total  salary  and  bonus  for  the  year;   (b)  payments  of   above-market
   preferential earnings on deferred compensation; (c) payments of earnings with
   respect to long-term  incentive plans prior to settlement or maturation;  (d)
   tax payment reimbursements; or (e) preferential discounts on stock.
(3)Includes employer  matching  contributions to the Bank's 401(k) for the years
   ended  December  31,  1999,  1998,  and 1997 of $2,728,  $2,598  and  $2,468,
   respectively.  Includes  allocation of stock under the ESOP of 2,132,  2,458,
   and 2,385 shares for the fiscal years 1999,  1998, and 1997, which had a fair
   market  value of $22,514,  $34,412 and  $34,583,  respectively,  based on the
   average  bid and asked  price of the Common  Stock at the end of each  fiscal
   year.

      Employment  Agreements.   In  January  1998,  the  Bank  entered  into  an
employment agreement with Robert L. Savage, President of the Bank ("Agreement").
The  Agreement  is  for a  term  of  three  years.  Mr.  Savage's  minimum  base
compensation under the Agreement is $93,168.  Under the Agreement,  Mr. Savage's
employment  may be  terminated  by the Bank for "just  cause" as  defined in the
Agreement.  In the event there was an  involuntary  termination of employment in
connection  with  any  change  in  control  of the Bank  during  the term of the
agreement,  Mr.  Savage is entitled to be paid in a lump sum an amount  equal to
1.5 times his base  salary in effect at the time of the change in  control.  The
Bank also entered into employment  agreements  with three executive  officers of
the Bank, with terms of three years and severance  protection upon a termination
of employment following a change in control with such payment equaling one times
the current base  compensation  of such  individuals.  Upon a change in control,
payment to all executive  officers as a group (four  persons) as of December 31,
1999 would have equaled approximately  $336,408 (assuming the agreements were in
effect at that time).

      Compensation Committee Interlocks and Insider Participation

      The entire Board of Directors of the Company,  including Robert L. Savage,
President,  acts as the Compensation  Committee.  This standing  Committee meets
annually to review the performance of the Bank's officers and employees,  and to
determine  compensation  programs  and  salary  actions  for  the  Bank  and its
personnel. Mr. Savage does not participate in committee decisions related to his
salary as President.

Other Compensation

      Stock Option Plan. The Company's Board of Directors adopted the Tri-County
Bancorp,  Inc. 1993 Stock Option Plan (the "Option Plan"),  that was ratified by
stockholders  of  the  Company  at the  January  27,  1994  special  meeting  of
stockholders  (the  "Special  Meeting").  Pursuant to the Option  Plan,  149,500
shares of Common Stock are reserved for issuance  upon exercise of stock options
granted  or to be granted  to  officers,  directors,  and key  employees  of the
Company and its  subsidiaries  from time to time. The purpose of the Option Plan
is to provide  additional  incentive  to  certain  officers,  directors  and key
employees by facilitating their purchase of a stock interest in the Company. The
Option Plan,  which became  effective  upon  completion  of the Bank's mutual to
stock conversion,  provides for a term of eight years for options granted to non
employee  directors and ten years for all other  options,  after which no awards
may be made, unless earlier terminated by the Board of Directors pursuant to the
Option Plan. As of the Voting Record Date,  85,177  options had been granted and
were exercisable within 60 days of such date. During fiscal 1999, 24,186 options
were exercised. No new options were granted.

                                       7
<PAGE>
<TABLE>
<CAPTION>
                            OPTION/SAR EXERCISES AND YEAR END VALUE TABLE

            Aggregated Option/SAR Exercises in Last Fiscal Year, and FY-End Option/SAR Value
            --------------------------------------------------------------------------------

                                                     Number of Securities          Value of Unexercised
                                                    Underlying Unexercised            In-The-Money
                                                        Options/SARs                  Options/SARs
                                                          at FY-End(#)                  at FY-End(1)(2)
                                                    -------------------------  -------------------------
                    Shares Acquied       Value
Name                on Exercise(#)  Realized($)(1)  Exercisable/Unexercisable  Exercisable/Unexercisable
- ----                --------------  --------------  -------------------------  -------------------------
<S>                 <C>             <C>             <C>                        <C>
Robert L. Savage          --              --                 31,860/0                 $177,142/$0
</TABLE>
- -----------------
(1)Based upon the average  bid and asked  price of the stock as of December  31,
   1999, of $10.56 per share and an exercise price of $5.00 per share.
(2)No stock appreciation rights (SARs) are authorized under the Option Plan.

      Employee Stock  Ownership Plan. The Bank has established an employee stock
ownership plan, the ESOP, for the exclusive benefit of participating  employees.
Participating  employees are  employees  who have  completed one year of service
with the Bank or its  subsidiary  and  attained  age 21.  The ESOP is  funded by
contributions made by the Bank in cash or the Common Stock. Benefits may be paid
either in shares of the Common Stock or in cash.  The ESOP  borrowed  funds from
the Company with which to acquire 119,600 shares of the Common Stock.  This loan
is secured by the shares  purchased  and  earnings of ESOP  assets.  The Company
financed the ESOP debt  directly.  Shares  purchased with such loan proceeds are
held in a suspense  account for  allocation  among  participants  as the loan is
repaid.  The Bank expensed $117,372,  $133,524,  and $126,553 fiscal years ended
December 31, 1999, 1998 and 1997, respectively.

      Directors Rueb, Rupp, Griggs, and Kellam serve on the committee (the "ESOP
Committee")  that  administers the ESOP.  These Directors also serve as the ESOP
Trustees (the "ESOP Trustees"). The Board of Directors or the ESOP Committee may
instruct the ESOP Trustees  regarding  investments  of funds  contributed to the
ESOP.  The ESOP  Trustees  must vote all  allocated  shares  held in the ESOP in
accordance with the  instructions of the  participating  employees.  Unallocated
shares and  allocated  shares for which no timely  direction is received will be
voted by the ESOP  Trustees as directed  by the Board of  Directors  or the ESOP
Committee,  subject to the Trustees  fiduciary  duties.  As of the Voting Record
Date 44,850 shares remain unallocated under the ESOP.

                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      The  Company  had no  "interlocking"  relationships  existing  on or after
January 1, 1999 in which (i) any  executive  officer is a member of the Board of
Directors/Trustees  of another  entity,  one of whose  executive  officers  is a
member of the Company's Board of Directors,  or where (ii) any executive officer
is a member  of the  compensation  committee  of  another  entity,  one of whose
executive officers is a member of the Company's Board of Directors.

      The Bank,  like many  financial  institutions,  has  followed  a policy of
granting various types of loans to officers,  directors,  and employees.  Except
for this aspect,  the loans made to such persons:  (a) were made in the ordinary
course of business;  (b) were made on  substantially  the same terms,  including
interest rates and  collateral,  as those  prevailing at the time for comparable
transactions  with other Bank  customers;  and (c) did 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 OTS
regulations  restricting loans and other transactions with affiliated persons of
the Bank. Savings  institutions may make loans to executive  officers,  trustees
and principal  shareholders  ("insiders")  on preferential  terms,  provided the
extension of credit is made pursuant to a benefit or compensation program of the
Bank that is widely  available to employees  of the Bank or its  affiliates  and
does not give  preference  to any insider  over other  employees  of the Bank or
affiliate.  Loans to executive officers and directors of the Company,  and their
affiliates,  amounted  to  approximately  $133,700  or  1.25%  of the  Company's
retained earnings at December 31, 1999.

                                       8
<PAGE>
                 II - RATIFICATION OF APPOINTMENT OF AUDITORS

      Dalby,   Wendland  &  Co.,  P.C.  was  the  Company's  independent  public
accountant for the fiscal year ending  December 31, 1999. The Board of Directors
intends to renew the Company's  arrangement with Dalby,  Wendland & Co., P.C. to
be its  auditors  for the fiscal  year  ending  December  31,  2000,  subject to
ratification by the Company's stockholders.

      In the event the proposed  appointment  of Dalby,  Wendland & Co., P.C. is
not  ratified by  stockholders,  the Board of Directors  will  consider the vote
obtained and determine what course of action to take. A representative of Dalby,
Wendland, & Co., P.C. will not be present at the meeting.

      Ratification  of the proposed  appointment  of the  auditors  requires the
affirmative  vote of a  majority  of the votes cast by the  stockholders  of the
Company at the Meeting. The Board of Directors recommends that stockholders vote
"FOR" the ratification of the appointment of Dalby,  Wendland & Co., P.C. as the
Company's auditors for the fiscal year ending December 31, 2000.

                                ANNUAL REPORTS

      The audited financial  statements of the Company for its fiscal year ended
December 31, 1999,  prepared in conformity  with generally  accepted  accounting
principles,  are included in the Company's Annual Report to Stockholders,  which
accompanies this Proxy Statement. Any stockholder who has not received a copy of
the Annual Report to Stockholders  may obtain a copy by writing to the Secretary
of  the  Company.  The  Annual  Report  is not to be  treated  as a part  of the
Company's proxy solicitation  materials or as having been incorporated herein by
reference.

      Upon  receipt  of a written  request,  the  Company  will  furnish  to any
stockholder  without charge a copy of the Company's Annual Report on Form 10-KSB
for the year ended  December 31, 1999  required to be filed with the  Securities
and Exchange  Commission  under the 1934 Act.  Such written  requests  should be
directed to Carl F. Rupp, Secretary,  P.O. Box 1057, Torrington,  Wyoming 82240.
The Form 10-KSB is not part of the proxy solicitation materials.

                                 OTHER MATTERS

      The Board of  Directors  is not aware of any  business  to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement,
however,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the judgment of the person or persons voting the proxies.

                             STOCKHOLDER PROPOSALS

      In order to be considered for inclusion in the Company's  proxy  materials
for the Annual Meeting of  Stockholders  for the fiscal year ending December 31,
2000, any  stockholder  proposal to take action at such meeting must be received
at the Company's main office at 2201 Main Street,  Torrington,  Wyoming 82240 no
later  than  December  1,  2000.  Any such  proposals  shall be  subject  to the
requirements  of the proxy rules adopted under the 1934 Act. If such proposal is
in compliance  with all of the  requirements of 17 C.F.R.  ss.  240.14a-8 of the
Rules  and  Regulations  under the 1934 Act,  it will be  included  in the proxy
statement and set forth on the form of proxy issued for such annual meeting.  It
is  urged  that  any such  proposals  be sent  certified  mail,  return  receipt
requested.

                                       9
<PAGE>
      In the event the Company receives notice of a stockholder proposal to take
action at next year's annual meeting of  stockholders  that is not submitted for
inclusion in the Company's proxy material,  or is submitted for inclusion but is
properly  excluded from the proxy material,  the persons named in the proxy sent
by the Company to its  stockholders  intend to exercise their discretion to vote
on the stockholder  proposal in accordance with their best judgment if notice of
the  proposal is not  received at the Company  main office by February 26, 2001.
After that date, any proposal received will be considered untimely.

                                  MISCELLANEOUS

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

                                    BY ORDER OF THE BOARD OF DIRECTORS

                                    /s/CARL F. RUPP
                                    SECRETARY

Torrington, Wyoming
April 4, 2000

                                       10
<PAGE>


                           TRI-COUNTY BANCORP, INC.
                               2201 MAIN STREET
                          TORRINGTON, WYOMING  82240
                                (307) 532-2111
- --------------------------------------------------------------------------------
                        ANNUAL MEETING OF STOCKHOLDERS
- --------------------------------------------------------------------------------
                                 April 26, 2000
- --------------------------------------------------------------------------------

      The  undersigned  hereby  appoints the Board of  Directors  of  Tri-County
Bancorp,   Inc.  (the  "Company"),   or  its  designee,   with  full  powers  of
substitution,  to act as attorneys and proxies for the undersigned,  and to vote
all shares of Common  Stock of the Company that the  undersigned  is entitled to
vote at the Annual Meeting of Stockholders  (the  "Meeting"),  to be held at the
main office of  Tri-County  Bank,  2201 Main  Street,  Torrington,  Wyoming,  on
Wednesday, April 26, 2000, at 3:00 p.m. and at any and all adjournments thereof,
as follows:

                                             VOTE FOR        VOTE WITHHELD
1.     The election as a director of all nominees listed below for 3 year terms.

       Robert L. Savage                        |_|                |_|
       Larry C. Goddard                        |_|                |_|

INSTRUCTIONS:  To withhold  your vote for any  individual  nominee,  insert that
nominee's name on the line provided below.



                                         FOR        AGAINST        ABSTAIN

2.     The ratification of the           |_|          |_|            |_|
       appointment of Dalby,
       Wendland & Co., P.C. as
       auditors the Company for the
       fiscal year 2000.

In their  discretion,  such  attorneys and proxies are authorized to vote on any
other  business  that may properly  come before the Meeting or any  adjournments
thereof.  The Board of Directors recommends a vote "FOR" all of the above listed
propositions.


THIS PROXY WILL BE VOTED AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE  SPECIFIED,
SIGNED PROXIES WILL BE VOTED FOR EACH OF THE PROPOSITIONS  STATED.  IF ANY OTHER
BUSINESS IS PRESENTED AT THE MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN
THIS PROXY IN THEIR BEST JUDGMENT.

<PAGE>

               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

       Should the undersigned be present and elect to vote at the Meeting, or at
any adjournments thereof, and after notification to the Secretary of the Company
at the Meeting of the stockholder's  decision to terminate this proxy, the power
of said attorneys and proxies shall be deemed terminated and of no further force
and effect.  The undersigned may also revoke this proxy by filing a subsequently
dated proxy or by notifying  the Secretary of the Company of his or her decision
to terminate this proxy.

       The  undersigned  acknowledges  receipt  from the  Company,  prior to the
execution of this proxy,  of a Notice of the Meeting,  a Proxy  Statement  dated
April 4, 2000,  and an Annual Report to  Stockholders  for the fiscal year ended
December 31, 1999.


                                                    Please check here if you
Dated:__________________, 2000                |_|   plan to attend the Meeting.






- ----------------------------------        --------------------------------------
SIGNATURE OF STOCKHOLDER                  SIGNATURE OF STOCKHOLDER


- ----------------------------------        --------------------------------------
PRINT NAME OF STOCKHOLDER                 PRINT NAME OF STOCKHOLDER


Please sign  exactly as your name  appears on this proxy card.  When  signing as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.


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


<PAGE>



                                 SCHEDULE 14A
                                (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION
          Proxy Statement Pursuant to Section 14(a) of the Securities
                Exchange Act of 1934 (Amendment No.          )


Filed by the registrant [x]
Filed by a party other than the registrant [ ]

Check the appropriate box:
[ ] Preliminary Proxy Statement   [ ]  Confidential, for use of the Commission

[x] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant to Rule 14a-12

                           Tri-County 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] 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:



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