JAMES RIVER BANKSHARES INC
DEF 14A, 1997-03-31
STATE COMMERCIAL BANKS
Previous: JAMES RIVER BANKSHARES INC, 10-K, 1997-03-31
Next: P-COM INC, 10-K, 1997-03-31



                            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


                          JAMES RIVER BANKSHARES, 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>

                          JAMES RIVER BANKSHARES, INC.
                          101 E. Washington Street
                          Suffolk, Virginia 23434

              NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD
                            THURSDAY, APRIL 24, 1997


TO THE SHAREHOLDERS:

        NOTICE IS HEREBY GIVEN THAT the Annual Meeting of Shareholders of James
River Bankshares, Inc. will be held at the Holiday Inn Suffolk, 2864 Pruden
Boulevard, Suffolk, Virginia 23434, at 2:00 p.m. Eastern Time, on Thursday,
April 24, 1997, for the following purposes:

        1.     To elect eleven (11) directors to hold office for a term of one
               year and until their successors are elected and qualified;

        2.     To act on a proposal to ratify the appointment of Goodman &
               Company, L.L.P. as independent auditors for the ensuing year; and

        3.     To act upon such other matters as may properly come before the
               meeting or any adjournment thereof.

        Information concerning the matters to be acted upon at the meeting is
set forth in the accompanying Proxy Statement.  The Board of Directors has
established the close of business on March 14, 1997 as the record date for the
determination of shareholders entitled to notice of and to vote at the Annual
Meeting or any adjournments thereof.

                                        By Order of the Board of Directors



                                        ----------------------------------
                                        Harold U. Blythe, President and
                                        Chief Executive Officer

Suffolk, Virginia
March 31, 1997

PLEASE COMPLETE, SIGN AND DATE THE ENCLOSED PROXY CARD AND RETURN IT PROMPTLY IN
THE ENCLOSED ENVELOPE.  IF YOU ATTEND THE MEETING, YOU MAY VOTE EITHER IN PERSON
OR THROUGH YOUR PROXY.

<PAGE>
                                 PROXY STATEMENT


         This  Proxy  Statement  and  the  enclosed  proxy  card  ("Proxy")  are
furnished in connection with the  solicitation of proxies on behalf of the Board
of Directors of James River Bankshares,  Inc. (the "Company") to be voted at the
Annual Meeting of Shareholders  (the "Annual Meeting") to be held at Holiday Inn
Suffolk, 2864 Pruden Boulevard,  Suffolk,  Virginia 23434, at 2:00 p.m., Eastern
Time,  on Thursday,  April 24, 1997,  and at any  adjournment  thereof,  for the
purposes set forth in the accompanying Notice of Meeting.

         Only  shareholders of record at the close of business on March 14, 1997
(the "Record Date") are entitled to notice of and to vote at the Annual Meeting.
This Proxy is being mailed on or about March 31, 1997.

REVOCABILITY OF PROXY

         Execution of the enclosed Proxy will not affect a  shareholder's  right
to attend  the Annual  Meeting  and vote in  person.  If your Proxy is  properly
signed,  received by the Company and not revoked by you,  the shares to which it
pertains  will  be  voted  at  the  Annual  Meeting  in  accordance   with  your
instructions. If a shareholder does not return a signed Proxy, his or her shares
cannot be voted by proxy.

PERSON MAKING THE SOLICITATION

         The  cost of  soliciting  Proxies  will be borne  by the  Company.  The
Company has retained Corporate Investor Communications, Inc., 111 Commerce Road,
Carlstadt, New Jersey 07072-2586,  to assist in the solicitation of Proxies from
brokers  and  nominees  for a fee of  approximately  $2,000  plus  out-of-pocket
expenses.  First Union National Bank, Two First Union Center,  Charlotte,  North
Carolina  28288-1154,  will assist in the  counting  of proxies.  In addition to
solicitation  by mail,  the  Company  will  request  banks,  brokers  and  other
custodians,  nominees and  fiduciaries  to send proxy material to the beneficial
owners and to secure their voting instructions if necessary.  The Company,  upon
request,  will  reimburse  them for their  expenses  in so doing.  Officers  and
regular employees of the Company may solicit Proxies personally, by telephone or
by telegram from some  shareholders  if Proxies are not received  promptly,  for
which no additional compensation will be paid.

VOTING SHARES AND VOTE REQUIRED

         On the Record Date,  the Company had  2,458,292  shares of Common Stock
outstanding.  Each share of Common  Stock is entitled to one vote on each matter
presented at the Annual  Meeting.  Directors are elected by a plurality of votes
cast by shareholders at the Annual Meeting. A majority of votes cast is required
to ratify the  appointment  of  auditors.  Abstentions,  broker  non-votes,  and
withheld  votes  will not be  considered  "votes  cast"  based on the  Company's
understanding  of  state  law   requirements  and  the  Company's   Articles  of
Incorporation and Bylaws.

         All shareholder meeting proxies,  ballots and tabulations that identify
individual  shareholders are kept secret and no such document shall be available
for  examination,  nor  shall the  identity  or the vote of any  shareholder  be
disclosed except as may be necessary to meet legal  requirements and the laws of
Virginia. Votes will be counted and certified by Susan H. Simpkins and Elizabeth
M.  Kessinger,  who are  employees  of the  Company  and will serve as the Proxy
Committee at the Annual Meeting and act as the inspectors of elections.

         Unless  specified  otherwise,  the  Proxy  will  be  voted  (i) FOR the
election of the eleven  nominees to serve as  directors of the Company for a one
year term and until their  successors are duly elected and  qualified,  and (ii)
FOR the  ratification  of the  appointment  of  Goodman  &  Company,  L.L.P.  as
independent  auditors for 1997.  In the  discretion  of the Proxy  holders,  the
Proxies  will also be voted for or against  such other  matters as may  properly
come before the Annual Meeting.  Management is not aware of any other matters to
be presented for action at the Annual Meeting.


<PAGE>


SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

         The  following  table  sets  forth  information  as of March 14,  1997,
relating to the beneficial  ownership of the Company's  Common Stock by (i) each
of the Company's  directors and named  executive  officers who own Common Stock,
and (ii) all of the Company's directors and named executive officers as a group.
The Company is not aware of any person or group of  affiliated  persons who owns
more than 5% of the Common Stock of the Company.  All of the Company's directors
and named executive officers receive mail at the Company's  principal  executive
offices at 101 East Washington Street, Suffolk, Virginia 23434.
<TABLE>
<CAPTION>
                                                         Number of Shares                Percent of
           Name                                        Beneficially Owned            Outstanding Shares
           ----                                        ------------------            ------------------
<S> <C>
Harold U. Blythe                                                19,239(1)                    *
James E. Butler, Jr.                                            38,270(2)                   1.56
Bruce B. Gray                                                   65,331(3)                   2.66
Elmon T. Gray                                                   34,820(4)                   1.42
G. P. Jackson                                                  105,000                      4.27
Ben P. Kanak                                                    50,084(5)                   2.04
Glenn T. McCall                                                  1,785(6)                    *
John A. Ramsey, Jr.                                             34,512(7)                   1.40
Robert E. Spencer, Jr.                                          26,964                      1.10
E. V. Stephenson, Jr                                            44,170                      1.80
James C. Stewart                                                71,849(8)                   2.92
Directors and Executive                                        492,024                     19.85
Officers as a Group
(11 persons)
</TABLE>
- ----------
*        Less than 1% ownership

(1)      Includes  (i) 1,450 shares  owned  jointly by Mr.  Blythe and his wife,
         (ii) 50  shares  owned by Mr.  Blythe's  wife,  for  which  Mr.  Blythe
         disclaims  beneficial  ownership,  and (iii)  1,000  shares  owned by a
         family trust for which Mr. Blythe has voting and investment power.



                                       2
<PAGE>

(2)      Includes 2,990 shares owned by Mr.  Butler's wife, for which Mr. Butler
         disclaims beneficial ownership.
(3)      Includes (i) 29,138  shares owned by a family trust for which Mr. Bruce
         Gray and Mr. Garland Gray, II share voting and investment  power,  (ii)
         196 shares held by Mr. Bruce Gray as custodian  for Elmon T. Gray,  II,
         (iii) 196 shares held by Mr. Bruce Gray as custodian  for Garland Gray,
         III,  (iv) 1,150 shares held by Mr. Bruce Gray as custodian  for Pamela
         G.  Herbert,  (v) 842 shares held by Mr.  Bruce Gray as  custodian  for
         Charles C.  Herbert,  III,  and (vi) 1,076  shares owned by a trust for
         which  Mr.  Bruce  Gray  and Mr.  Garland  Gray,  II share  voting  and
         investment  power.  Does not include any shares  beneficially  owned or
         otherwise  described in this Proxy  Statement by or with respect to Mr.
         Elmon T. Gray or by Mr.  Garland Gray,  II, Mr. Bruce Gray's father and
         brother, respectively. Mr. Bruce Gray disclaims beneficial ownership of
         any shares other than the 65,331 shares listed above.
(4)      Includes (i) 6,297  shares  owned by Mr.  Elmon Gray's wife,  Pamela B.
         Gray,  and (ii) 24,882 shares owned by various  family trusts for which
         Mr. Elmon Gray shares  voting and  investment  power with  NationsBank.
         Does not include (i) 56,481 shares owned collectively by Elizabeth Gray
         Duff,  Mr. Elmon Gray's sister,  and her husband and various  children,
         (ii) 62,600 shares owned  collectively  by Florence Gray Tullidge,  Mr.
         Elmon Gray's sister, and her husband and various children, (iii) 63,935
         shares  owned  collectively  by Mary G.  Stettinius,  Mr.  Elmon Gray's
         sister,  and her husband and various  children,  or (iv) 10,614  shares
         owned collectively by Katharine T. Gray, Mr. Elmon Gray's daughter, and
         her various  children.  Also does not  include any shares  beneficially
         owned or otherwise described in this Proxy Statement by or with respect
         to Mr.  Bruce Gray or Mr.  Garland  Gray,  II, who are both sons of Mr.
         Elmon Gray. Mr. Elmon Gray disclaims beneficial ownership of any shares
         other than the 24,882 shares owned by family trusts as described above.
(5)      Includes  1,714 shares owned by Mr.  Kanak's wife,  for which Mr. Kanak
         disclaims beneficial ownership.
(6)      Includes 595 shares owned jointly by Mr. McCall and his wife.
(7)      Includes 17,928 shares owned jointly by Mr. Ramsey and his wife and 880
         shares owned by Mr.  Ramsey's  wife.  Mr. Ramsey  disclaims  beneficial
         ownership of the 880 shares owned directly by his wife.
(8)      Includes 988 shares owned by Mr.  Stewart's wife, for which Mr. Stewart
         disclaims beneficial ownership. Also includes 16,882 shares held by the
         First Colonial  Bank,  FSB ("FCB") ESOP,  which acquired an interest in
         the Company's Common Stock in connection with the Company's acquisition
         of FCB in February 1996 ("FCB  Acquisition").  Also includes options to
         acquire 18,346 shares of the Company's Common Stock. These options were
         formerly  held by Mr.  Stewart in the form of  options  to acquire  FCB
         stock and were converted  into options to acquire the Company's  Common
         Stock in connection with the FCB Acquisition.


                        PROPOSAL 1. ELECTION OF DIRECTORS

         All  directors  are  elected  for a  one  year  term  and  until  their
successors  are duly executed and qualified.  The Board of Directors  recommends
that the following  eleven  nominees be elected as directors:  Harold U. Blythe,
James E. Butler, Jr., Bruce B. Gray, Elmon T. Gray, G. P. Jackson, Ben P. Kanak,
Glenn T. McCall, John A. Ramsey, Jr., Robert E. Spencer,  Jr., E. V. Stephenson,
Jr., and James C.  Stewart.  Proxies  received will be voted for the election of
such  nominees  unless  marked to the  contrary.  A  shareholder  who desires to
withhold  voting  of the  Proxy  for all or one or more of the  nominees  may so
indicate on the Proxy. All of the nominees are currently members of the Board of
Directors and all have consented to be named and have indicated  their intent to


                                       3
<PAGE>

serve if elected.  If any nominee becomes unable to serve, an event which is not
anticipated,  the Proxy will be voted for a substitute  nominee to be designated
by the Board of Directors, or the number of directors will be reduced.

          The  Company's  Bylaws  provide that the number of directors  shall be
between  seven  and  seventeen.  In two  separate  transactions  that  closed in
February  1996,  the  Company  acquired  First  Colonial  Bank,  FSB  ("FCB") in
Hopewell,  Virginia  ("FCB  Transaction")  and Bank of Isle of Wight  ("BIW") in
Smithfield,  Virginia ("BIW Transaction"),  pursuant to which FCB and BIW became
wholly  owned  banking  subsidiaries  of the  Company.  In  accordance  with the
respective  negotiated terms of the FCB Transaction and BIW Transaction,  Ben P.
Kanak and James C. Stewart, directors of FCB, and John A. Ramsey, Jr. and Robert
E. Spencer,  Jr., directors of BIW, were all appointed to the Company's Board of
Directors  in March 1996.  The  separate  terms of the FCB  Transaction  and BIW
Transaction require that Messrs. Kanak and Stewart, on the one hand, and Messrs.
Ramsey and Spencer, on the other hand, be nominated for election as directors at
the Annual  Meeting to serve a one year term and that they also be nominated for
election as directors at the 1998 annual  meeting of the Company's  shareholders
to serve one year terms.

         The  following  information  relates to the  eleven  director-nominees.
There are no family  relationships  among any of the  director-nominees,  except
that  Mr.  Elmon  Gray  is the  father  of Mr.  Bruce  Gray,  nor is  there  any
arrangement or understanding  between any  director-nominee and any other person
pursuant  to which  the  director-nominee  was  selected,  except  as  otherwise
described above with respect to Messrs. Kanak, Stewart, Ramsey and Spencer.

Director-Nominees

         Harold U.  Blythe,  54, the  Company's  President  and Chief  Executive
Officer,  has been a director of the Company since it was initially organized in
December 1994 and is currently a director, President and Chief Executive Officer
of  Bank  of  Suffolk  ("BOS"),  one  of  the  Company's  wholly  owned  banking
subsidiaries.  Mr.  Blythe has been a director of BOS since 1989 and an employee
of BOS since  1988.  Mr.  Blythe is also  Chairman  of the Board of James  River
Support,  Inc., the Company's  non-banking  operations  subsidiary ("James River
Support").

         James E.  Butler,  Jr.,  71, has been a director of the  Company  since
December  1994 and a director of BOS since 1973.  Mr. Butler is the President of
Butler Paper Company.

         Bruce B. Gray,  43, has been a director of the Company  since  December
1994,  Chairman of the Board of James River Bank  ("JRB"),  one of the Company's
wholly  owned  banking  subsidiaries,  since 1993 and has been a director of JRB
since 1977.  Mr. Bruce Gray was  Vice-President  of Gray Lumber Co. from 1977 to
1992 and has been Vice-President of Gray Land & Timber Co. since 1992. Mr. Bruce
Gray is also a managing partner of Grayland Co.

         Elmon T. Gray,  71, the  Company's  Chairman  of the Board,  has been a
director of the Company since  December  1994.  Mr. Elmon Gray was a director of
JRB from 1949 until  1996,  serving as  Chairman of the Board from 1977 to 1993.
Mr. Elmon Gray was  President of Gray Lumber Co. from 1953 to 1992 and President
of Gray Land & Timber Co. from 1992 until 1993.  Mr. Gray is a managing  partner
of Grayland Co.



                                       4
<PAGE>

         G. P. Jackson, 70, the Company's Vice-Chairman,  has been a director of
the Company since  December  1994. Mr. Jackson also is currently the Chairman of
the Board of BOS and has been a  director  of BOS since  1967.  Mr.  Jackson  is
engaged in real estate rentals and contracting, and serves as President of G. P.
Jackson,  Inc.,  Jackson & Jackson  Bros.,  Inc.,  Holland & Jackson,  Inc.  and
Suffolk Glass, Inc.

         Ben P. Kanak, 74, was appointed to the Board of Directors in March 1996
after  consummation  of the FCB  Transaction  as described  above.  Mr. Kanak is
currently  Chairman  of the Board of  Directors  of FCB, a position  he has held
since 1982.  Mr.  Kanak has been a director of FCB since FCB was formed in 1972.
Mr.  Kanak  also  serves as a member of the Board of  Directors  of Plant  Foods
Products, Inc. Mr. Kanak has been an independent farmer since 1942.

         Glenn T. McCall,  64, the  Company's  Senior  Vice-President  and Chief
Financial Officer, has been a director of the Company since December 1994 and is
currently  a director  of JRB and James  River  Support.  Mr.  McCall has been a
director of JRB since 1987 and was an employee  of JRB from 1983  through  1996,
serving as Executive  Vice President and CEO from 1983 until 1992, and President
and CEO from 1992 through 1996.

         John A.  Ramsey,  Jr.,  67, was  appointed to the Board of Directors in
March 1996 after  consummation  of the BIW Transaction as described  above.  Mr.
Ramsey has been  Chairman of the Board of Directors of BIW since 1991,  and is a
charter director of BIW, having served as a director since 1971. Mr. Ramsey is a
farmer,  and is  President  of  Ramsey  Brothers,  Inc.,  which  farms  numerous
properties in and around Isle of Wight County, Virginia.

         Robert E. Spencer,  Jr., 55, was appointed to the Board of Directors in
March 1996 after consummation of the BIW Transaction.  Mr. Spencer joined BIW in
1986, and has served in the capacity of director, President, and Chief Executive
Officer of BIW since that time. From 1970 until 1986, Mr. Spencer was affiliated
with three other community banks within Virginia.

         E. V.  Stephenson,  Jr.,  76, has been a director of the Company  since
December 1994 and a director of BOS since 1973.  Mr.  Stephenson  also serves as
the Company's Secretary. Mr. Stephenson is now retired. From 1977 until 1996, he
was a general insurance underwriter for Nurney-Stephenson Insurance Corporation.

         James C. Stewart,  58, was appointed to the Board of Directors in March
1996 after the consummation of the FCB  Transaction.  Mr. Stewart is currently a
director,  President and Chief Executive  Officer of FCB, a position he has held
since 1973.  From 1958 until 1973, Mr.  Stewart was employed by other  financial
institutions.

Meetings and Committees of the Board of Directors

         The business of the Company is managed under the direction of the Board
of Directors. The Board of Directors meets on a regularly scheduled basis during
the year to review significant  developments affecting the Company and to act on
matters  requiring  approval by the Board of  Directors.  It also holds  special
meetings  when an  important  matter  requires  action by the Board of Directors


                                       5
<PAGE>

between scheduled meetings. The Board of Directors held 12 meetings during 1996.
In  accordance  with  the  Rules  of the  NASDAQ  National  Market  System,  the
interdealer quotation system on which the Company's Common Stock trades, Messrs.
Butler,  Bruce Gray,  Elmon Gray,  Jackson,  Kanak,  Ramsey and  Stephenson  are
independent  directors.  During  1996,  each  member of the  Board of  Directors
participated  in at least 75% of all meetings of the Board of  Directors  and at
least 75% of all  meetings of the  applicable  committees  during the period for
which he was a director.

         The  Board  of  Directors   has   established   Executive,   Audit  and
Compensation  Committees.  Messrs. Blythe, Bruce Gray, Jackson,  McCall, Spencer
and Stewart serve on the Executive  Committee.  Mr. Spencer and Mr. Stewart were
appointed to the Executive  Committee in accordance with the negotiated terms of
the FCB Transaction and BIW Transaction,  respectively.  Messrs.  Butler,  Elmon
Gray and Jackson serve on the Compensation Committee. Messrs. Butler, Bruce Gray
and Stephenson serve on the Audit Committee.

         The  Executive   Committee  is  delegated   the  power,   with  certain
exceptions,  of the Board of  Directors to act in place of the full Board during
all periods between regular meetings of the Board.  The Executive  Committee met
11 times in 1996. The Audit Committee is empowered by the Board of Directors to,
among  other  things,  recommend  the firm to be  employed by the Company as its
independent  auditor and to consult with such auditor  regarding  audits and the
adequacy of internal accounting  controls.  The Audit Committee met two times in
1996. The Compensation Committee makes recommendations to the Board of Directors
as to, among other things, the compensation of the Chief Executive Officer, each
officer who is also a director of the Company and  designated  other  members of
senior  management,  as  well  as to  new  compensation  and  stock  plans.  The
Compensation Committee met five times in 1996.

         The  Company  does  not  currently  have a  Nominating  Committee.  The
functions  customarily  attributable  to such a committee  are  performed by the
Board of  Directors  as a whole.  The Company  will  consider  director-nominees
recommended   by   shareholders,   although  it  has  not   actively   solicited
recommendations  from  shareholders  for  nominees  nor has it  established  any
procedure for this purpose for the Annual Meeting other than as set forth in the
Company's  Articles of  Incorporation  ("Articles").  Article  IV(c)(iii) of the
Articles  provides  that in the case of a nomination to be made by a shareholder
of the Company at an annual or special  meeting of  shareholders,  except in the
case of a  nomination  by which  proxies are being  solicited  under  applicable
regulations of the Securities and Exchange Commission ("SEC"), written notice of
the shareholders'  intent to make a nomination at a meeting of shareholders must
be filed with the Secretary of the Company not later than ten (10) calendar days
after the notice to shareholders for the meeting is sent to shareholders,  or at
least  twenty-one  (21)  calendar  days prior to the date fixed for  holding the
meeting at which the nomination is intended to be made,  whichever is later. Any
such  notice of an intent to  nominate  must  contain or be  accompanied  by the


                                       6
<PAGE>

following  information:  (i) the name and  residence of the  shareholder  of the
Company  who  intends to make the  nomination;  (ii) a  representation  that the
shareholder  is a holder of record of Common  Stock of the  Company  entitled to
vote and that the  shareholder  intends  to  appear in person or by proxy at the
meeting to nominate the person or persons  specified  in the notice;  (iii) such
information regarding each nominee as would have been required to be included in
a proxy  statement  filed under the  applicable  regulations  of the SEC had the
Board of  Directors  of the Company  nominated  or  intended  to  nominate  such
nominee,  which information must include such nominees' name and address; (iv) a
description  of  all  arrangements  or   understandings   among  the  nominating
shareholder and each nominee and any other person or persons (naming such person
or persons)  pursuant to which the nomination or  nominations  are to be made by
the  shareholder;  and (v) the consent of each nominee to serve as a director of
the Company if so  elected.  If the  Company's  Chairman of the meeting at which
directors are to be elected  determines  that a nomination by a shareholder  was
not made in accordance  with the procedure set forth above,  the nomination will
be declared void.

EXECUTIVE COMPENSATION

Summary Executive Compensation Table

         The following table presents an overview of executive compensation paid
during 1996,  1995 and 1994 to Harold U. Blythe,  President and Chief  Executive
Officer of the Company and BOS, Glenn T. McCall, Senior Vice-President and Chief
Financial Officer,  and James C. Stewart,  President of FCB. Because the Company
did not commence operations until June 1, 1995,  information  presented for 1994
consists of, and  information  for 1995 includes,  compensation  paid to Messrs.
Blythe and McCall by BOS and JRB, respectively, in their capacities as executive
officers of those  institutions.  All of the  compensation  information  for Mr.
Stewart  consists of amounts  paid by FCB,  which was acquired by the Company in
February  1996,  other than director fees paid by the Company to Mr.  Stewart in
1996.  No other  executive  officer  of the  Company or any  banking  subsidiary
received  combined  salary and bonus in excess of $100,000  during the  relevant
periods.
<TABLE>
<CAPTION>
                           Summary Compensation Table

                                                                                  Long Term
                                                       Annual Compensation        Compensation
                                                       -------------------        ------------
                                                                                   Securities
Name and principal position                                                        Underlying        All Other
- ---------------------------                  Year      Salary          Bonus       Options(#)       Compensation
                                             ----      ------          -----       ----------       ------------
<S> <C>
Harold U. Blythe, President and CEO          1996     $132,000(1)     $6,600          25,000(2)          $18,882(3)
  of the Company and BOS                     1995      111,156         1,500                  0            2,314(3)
                                             1994       88,056        15,000                  0            2,186(3)

Glenn T. McCall, Senior Vice-                1996      114,030(4)       4,400         15,000(2)           28,586(5)
  President and Chief Financial Officer      1995       93,252          5,022                 0           12,765(5)
                                             1994       77,668          2,594                 0           13,139(5)

James C. Stewart, President                  1996      126,960(6)            0        15,000(2)           22,191(7)
  of FCB                                     1995      111,175          7,442                 0           20,237(7)
                                             1994      102,287               0                0           18,424(7)
</TABLE>
- -----------------
(1)      Includes $22,800 of director fees paid by the Company and BOS.
(2)      Options granted pursuant to the 1996 Employee Stock Option Plan.
(3)      Consists of premiums paid for life insurance policies and contributions
         to 401(k) Plan. For 1996,  includes life insurance premiums paid by the
         Company to fund Mr. Blythe's  benefits under his Deferred  Compensation
         Agreement, as described below.
(4)      Includes $25,200 of director fees paid by the Company and JRB.


                                       7
<PAGE>

(5)      Consists of premiums paid for life insurance policies and contributions
         to 401(k) Plan.  Also includes life  insurance  premiums paid by JRB to
         fund Mr. McCall's retirement  benefits under his Deferred  Compensation
         Agreement, as described below.
(6)      Includes $23,500 of director fees paid by the Company and FCB.
(7)      Consists of funding of FCB's ESOP and life  insurance  premiums paid by
         FCB to fund Mr. Stewart's  supplemental income plan. For 1996, includes
         contributions to 401(k) Plan.

Option Grants in Last Fiscal Year

         The table below sets forth information regarding stock option grants to
the executive officers listed in the Summary Compensation Table above during the
fiscal year ended December 31, 1996. All of the grants were made pursuant to the
1996 Employee Stock Option Plan.
<TABLE>
<CAPTION>
                     Number of Securities    % of Total Options
                      Underlying Options    Granted to Employees     Exercise                            Grant
       Name                Granted             in Fiscal Year         Price       Expiration Date        Date
       ----                -------             --------------         -----       ---------------        ----
<S>   <C>                                                                                                       Value(1)
Harold U. Blythe            25,000                   20%              $20.33      November 4, 2006     $176,250
Glenn T. McCall             15,000                   12%              $20.33      November 4, 2006     $105,750
James C. Stewart            15,000                   12%              $20.33      November 4, 2006     $105,750
</TABLE>
- ----------
(1)      Value determined using the Black-Scholes  option-pricing model with the
         following weighted average assumptions:  dividend yield of 2%, expected
         volatility of 37%, risk-free interest rate of 6.2% and expected life of
         5 years.  The actual value, if any, that may be realized on the options
         will depend on the excess of the stock price over the exercise price on
         the  date  the  option  is  exercised.  Accordingly,  there  can  be no
         assurance that the value realized on the options will be at or near the
         value estimated by the Black-Scholes model.

Fiscal Year End Options Table

         No stock options were exercised in 1996 by the executive officers whose
compensation  is disclosed in the Summary  Executive  Compensation  Table above,
other than the  exercise by Mr.  Stewart of options to acquire  2,225  shares of
Company Common Stock. The table below sets forth  information  regarding options
exercised by Mr. Stewart in 1996, as well as exercisable and unexercisable stock
options held as of December 31, 1996, by Messrs. Blythe, McCall and Stewart, all
of which were granted  pursuant to the 1996 Employee Stock Option Plan except as
otherwise indicated.





                                       8
<PAGE>



<TABLE>
<CAPTION>
                                                    Number of Securities
                                               Underlying Unexercised Options   Value of Unexercised In-The-Money
                                                   at Fiscal Year-End (#)       Options at Fiscal Year-End ($)(1)
                                                   ----------------------       ---------------------------------
                         Shares
                        Acquired
                          Upon        Value
Name                  Exercise(#) Realized($) Exercisable    Unexercisable      Exercisable     Unexercisable(2)
- ----                  ----------- ----------- -----------    -------------      -----------     ----------------
<S> <C>
Harold U. Blythe             0             0           0         25,000                  0                  0
Glenn T. McCall              0             0           0         15,000                  0                  0
James C. Stewart        2,225(3)   $22,473(4)   18,346(3)        15,000          $176,122(3)                0
</TABLE>
- ----------
(1)      The closing sale price of the  Company's  Common Stock on NASDAQ/NMS on
         December 31, 1996 was $20.25.
(2)      The exercise price of all the unexercisable options is $20.33 per
         share.
(3)      These options were  originally  granted by FCB and were  converted into
         options to buy the Company's Common Stock when the Company acquired FCB
         in  February  1996.  The  exercise  price of the  options is $10.65 per
         share.
(4)      On November 27, 1996,  the date of exercise,  the closing sale price of
         the Company's Common Stock on NASDAQ/NMS was $20.75 per share.

Compensation of Directors

         Directors of the Company who serve on the Executive  Committee are paid
a fee of  $1,500  per  month and  directors  who do not  serve on the  Executive
Committee  are paid a fee of $1,000 per month.  The Chairman of the Board of the
Company,  who  serves on the  Executive  Committee,  is paid a fee of $1,700 per
month.  Directors also receive annual  retainers and monthly fees for serving on
the Boards of the Company's  subsidiary  banks.  The fees are based on the asset
sizes of those banks and are payable in accordance with the following schedule:
<TABLE>
<CAPTION>
ASSETS:                                         $0-50            $51-100          $101-150          $151-200
                                                --------------------------------------------------------------------
                                                                       (dollars in millions)
<S> <C>
FEES:
                                                --------------------------------------------------------------------
Annual retainer payable monthly                 $2,400           $3,000           $3,600            $4,200
Monthly board meeting:                             100              150              200               250
Board chairman per board meeting                   150              200              250               300
Committee meeting                                   50               75              100               125
</TABLE>
         In addition to the fees payable  above,  Mr. Jackson also receives $600
per month from BOS, of which he is Chairman of the Board,  for appraisal  review
services.  Effective  September  1,  1996,  Messrs.  Blythe and McCall no longer
receive  director fees but their salaries have been increased by an amount equal
to the  director  fees they would  otherwise  be paid.  Directors of the Company
currently have the option of receiving  registered shares of Common Stock of the
Company in lieu of receiving cash payments for director fees.

Executive Officer Employment Agreements

         Harold U. Blythe,  a director  and the  President  and Chief  Executive
Officer of both the  Company and BOS, is  currently  compensated  pursuant to an
Employment  Agreement ("Blythe  Employment  Agreement") that was entered into in
June 1995 in connection with the  capitalization and formation of the Company by
BOS  and  JRB.  The  Blythe  Employment  Agreement  has a term of  seven  years,


                                       9
<PAGE>

commencing on July 1, 1995. In 1995, the Compensation  Committee of the Board of
Directors  ("Compensation  Committee")  established  an initial annual salary of
$109,200  under the Blythe  Employment  Agreement  to be adjusted  periodically,
provided  that no  adjustment  can be made that would provide for a salary lower
than the initial annual salary of $109,200.  Mr. Blythe's  current annual salary
under the Blythe  Employment  Agreement  is  $136,224,  which  includes  amounts
formerly payable to Mr. Blythe as director fees that are now paid as salary. The
Blythe Employment Agreement provides that in the event of a change of control of
the  Company  following  which Mr.  Blythe is not given  reasonably  equivalent,
acceptable duties and responsibilities as he had prior to the change of control,
Mr. Blythe may be terminated or resign,  and, in either such case, Mr. Blythe is
entitled to receive 2.99 times his annual base  compensation  then being paid to
him  pursuant  to the  Blythe  Employment  Agreement.  In the event the  Company
terminates Mr. Blythe's  employment  without cause, and provided that Mr. Blythe
does not thereafter  compete with the Company,  the Blythe Employment  Agreement
provides that Mr. Blythe will receive his regular  compensation  for a period of
one year following  termination,  or during the remaining term of the agreement,
whichever is less.

         Effective  May 1, 1996,  the  Company  and Mr.  Blythe  entered  into a
deferred  compensation  agreement  ("Blythe  Deferred  Agreement").  The  Blythe
Deferred  Agreement  provides for the payment of certain  retirement,  death and
disability  benefits  provided  that Mr. Blythe is employed by the Company until
May 1, 1998,  unless  employment  is sooner  terminated  as a result of death or
disability.  The retirement benefit is payable if Mr. Blythe retires at any time
after  the  age of 60.  Thereafter,  the  Company  will  pay Mr.  Blythe  or his
beneficiaries  a base  monthly  benefit of $2,000 per month for 120  consecutive
months. The monthly payment is subject to upward or downward adjustment based on
cost of living increases or decreases.  In the event that Mr. Blythe dies before
his retirement  date, the Company will pay $5,000 per month for 120  consecutive
months  to Mr.  Blythe's  designated  beneficiary.  In the  event  Mr.  Blythe's
employment  with the  Company  terminates  prior to  retirement  as a result  of
disability,  the Company will pay Mr. Blythe a disability  benefit of $3,166 per
month. The disability benefit will continue  throughout the period of disability
or until Mr.  Blythe  reaches  age 60, at which time Mr.  Blythe  will  commence
receiving the retirement  benefit  described  above.  Finally,  in the event Mr.
Blythe  terminates  his  employment  with the Company for any reason  other than
death or  disability  after May 1,  1998,  but prior to  attaining  age 60,  the
Company will pay Mr. Blythe a lump sum  termination  benefit.  Commencing May 1,
1998,  the  termination  benefit is $25,000 and increases by $25,000 on May 1 of
each year  thereafter for a total of a $100,000  termination  benefit should Mr.
Blythe  terminate  employment  under the  conditions  described in the preceding
sentence  between May 1, 2001 and April 30, 2002.  After May 1, 2002, Mr. Blythe
is eligible for full retirement  benefits.  Mr. Blythe's  deferred  compensation
arrangement is funded by a life  insurance  policy on the life of Mr. Blythe for
which the Company pays premiums and is the beneficiary.

         Glenn T. McCall,  a director of the Company and JRB, and the  Company's
Senior Vice-President and Chief Financial Officer, is also currently compensated
pursuant to an employment  agreement  ("McCall  Employment  Agreement") that was
entered into in June 1995 in connection with the capitalization and formation of


                                       10
<PAGE>

the Company.  The terms of the McCall  Employment  Agreement are the same as the
terms of the Blythe  Employment  Agreement,  except  that the McCall  Employment
Agreement  has a five year  term  commencing  July 1, 1995 and the  Compensation
Committee established an initial salary of $83,800, subject to adjustment on the
same general terms under which the Blythe Employment  Agreement can be adjusted.
Mr.  McCall's  current  annual salary under the McCall  Employment  Agreement is
$112,488, which includes amounts formerly payable to Mr. McCall as director fees
that are now paid as salary.

         Mr. McCall and JRB also entered into a deferred compensation  agreement
("McCall Deferred Agreement") in January 1989, pursuant to which he will receive
a benefit of $1,000 per month in each of the ten years following his retirement.
The arrangement is funded by a life insurance  policy on the life of Mr. McCall,
for which JRB pays  premiums  and is the  beneficiary.  Pursuant  to the  McCall
Deferred  Agreement,  a percentage of Mr. McCall's retirement benefit vests each
month.

         As described  in this Proxy  Statement  under the heading  "Proposal 1.
Election of Directors"  above, in February 1996 the Company acquired FCB and BIW
in the  FCB  Transaction  and BIW  Transaction,  respectively.  Pursuant  to the
negotiated  terms of the FCB  Transaction,  James C. Stewart is  compensated  as
President and Chief Executive Officer of FCB under an employment  agreement with
FCB ("Stewart Employment Agreement"). The Stewart Employment Agreement is for an
initial  term of three  years  commencing  March  1,  1996,  renewable  annually
thereafter,  and provides that Mr.  Stewart will receive  compensation  at least
equal to the compensation he received from FCB prior to the FCB Transaction. FCB
is  currently  paying  Mr.  Stewart  a base  salary  of  $103,460.  The  Stewart
Employment  Agreement  also contains a change of control  provision  that is the
same as that  provided  for in the Blythe  Employment  Agreement  and the McCall
Employment  Agreement.  In the event FCB  terminates  Mr.  Stewart's  employment
without cause,  and provided that Mr.  Stewart does not thereafter  compete with
the Company,  the Stewart  Employment  Agreement  provides that Mr. Stewart will
continue  to receive his salary for the later of (i) the  remaining  term of the
Stewart  Employment   Agreement,   or  (ii)  a  period  of  one  year  following
termination.

         Pursuant to the terms of the BIW Transaction, Robert E. Spencer, Jr. is
now  compensated  as  President  and  Chief  Executive  Officer  of BIW under an
employment  agreement  with BIW ("Spencer  Employment  Agreement").  The Spencer
Employment  Agreement has terms  substantially the same as those of Mr. Stewart,
except that the initial term of the Spencer  Employment  Agreement is five years
and Mr.  Stewart would  receive his salary for a period of one year  following a
termination of employment  without cause.  BIW is currently paying Mr. Spencer a
base salary of $80,412.

Compensation Committee Interlocks and Insider Participation

         No member of the  Company's  Compensation  Committee  was an officer or
employee of the Company  during 1996.  During 1996, no executive  officer of the
Company served as a member of the Compensation  Committee of another entity, nor
did any executive  officer of the Company serve as a director of another entity,
one of whose executive officers served on the Company's Compensation  Committee.
Two members of the  Compensation  Committee,  Messrs.  Jackson and Butler,  have
outstanding  loans with certain of the Company's banking  subsidiaries.  Each of
these loans was made in the  ordinary  course of business on  substantially  the
same terms,  including interest rates,  collateral and repayment terms, as those
prevailing at the time for comparable  transactions  with unrelated  parties and
did not involve  more than the normal risk of  collectibility  or present  other
unfavorable  features.  See " - Certain  Relationships and Related Transactions"
below.



                                       11
<PAGE>

Compensation  Committee  Report  Concerning  Compensation  of Certain  Executive
Officers

         This report  describes the  Company's  executive  officer  compensation
strategy, the components of the compensation program and the manner in which the
1996 compensation determinations were made for the Company's President and Chief
Executive Officer,  Harold U. Blythe, and the Company's other executive officers
(collectively "Executive Officers").

         In  addition  to the  information  set  forth  above  under  "Executive
Compensation," the Compensation  Committee is required to provide shareholders a
report explaining the rationale and  considerations  that led to the fundamental
executive  compensation decisions affecting the Company's Executive Officers. In
fulfillment of this requirement, the Compensation Committee, at the direction of
the  Company's  Board of  Directors,  has  prepared  the  following  report  for
inclusion  in this Proxy  Statement.  None of the  members  of the  Compensation
Committee are executive officers or employees of the Company.

Compensation Philosophy

         The  compensation  of the Company's  Executive  Officers is designed to
attract,  retain,  motivate and reward qualified,  dedicated executives,  and to
directly  link  compensation  with  (i) the  Executive  Officer's  previous  and
anticipated  performance,  (ii) the  contributions and  responsibilities  of the
Executive Officer to the Company and (iii) the Company's profitability.  None of
these three factors is given more  relative  consideration  than any other.  The
principal components of an Executive Officer's compensation package in 1996 were
(i) a base salary at a stated annual rate,  together with certain other benefits
as may be provided from time to time, (ii) discretionary cash bonuses, and (iii)
awards of stock  options  pursuant to the Company's  1996 Employee  Stock Option
Plan.  During 1996,  the Company paid  discretionary  cash bonuses of $6,600 and
$4,400 to Mr. Blythe and Mr.
McCall, respectively.

Employment Agreements

         The  Company  has  entered  into  Employment  Agreements  with  certain
Executive Officers as described below. The Compensation  Committee believes that
written  employment  agreements  are  necessary  to attract and retain a quality
management team and are consistent with the Company's compensation philosophy.

         Chief  Executive  Officer  and  Chief  Financial   Officer   Employment
Agreements.  Harold  U.  Blythe,  the  Company's  and BOS'  President  and Chief
Executive Officer and Glenn T. McCall,  the Company's Senior  Vice-President and
Chief Financial  Officer,  are both employed  pursuant to employment  agreements
with the Company. The specific terms of Mr. Blythe's and Mr. McCall's Employment
Agreements are set forth in this Proxy  Statement under the heading "- Executive
Officer Employment Agreements" above. The form of both employment agreements was
negotiated and agreed upon by BOS and JRB in connection with the  capitalization
and formation of the Company in June 1995.  However,  the form of the employment
agreements did not provide a specific salary. For 1996, Mr. Blythe's base annual
salary under his employment  agreement  remained  $109,200 and Mr. McCall's base
annual salary remained $83,000.  However,  effective  September 1, 1996, Messrs.
Blythe and McCall began  receiving as salary  amounts  formerly  paid to them as


                                       12
<PAGE>

director fees. In addition,  the Compensation  Committee awarded Messrs.  Blythe
and McCall a 3.2% increase to base salary for 1997.  After giving effect to this
increase and the allocation of director fees to salary, the base annual salaries
of Messrs.  Blythe and McCall for 1997 are $136,224 and $112,488,  respectively.
The  Compensation  Committee has established the base salaries of Mr. Blythe and
Mr.  McCall  based on  their  employment  duties  and  responsibilities  and the
relative  contributions  they  are  anticipated  to  make  to  the  Company.  In
establishing  the  base  salaries,   the  Compensation  Committee  reviewed  and
considered base salary levels of comparable officers in comparable companies.

         As also described  above in this Proxy  Statement  under the heading "-
Executive Officer  Employment  Agreements," Mr. Blythe and the Company,  and Mr.
McCall  and  JRB,  have  entered  into  deferred  compensation  agreements.  The
Compensation  Committee believes that the deferred compensation  arrangement for
Mr.  Blythe  is  consistent  with the  Company's  compensation  philosophy.  Mr.
McCall's  agreement was entered into in 1989 and therefore was not negotiated by
either the Company's Board of Directors or the Compensation Committee.  However,
the  Compensation  Committee  believes that Mr. McCall's  deferred  compensation
agreement also is consistent with the Company's compensation philosophy.

         Employment  Agreements for Chief Executive  Officers of FCB and BIW. As
described above in "- Executive Officer Employment Agreements," James C. Stewart
is  compensated as president and Chief  Executive  Officer of FCB pursuant to an
employment  agreement  with FCB and Robert E.  Spencer,  Jr. is  compensated  as
President and Chief Executive Officer of BIW pursuant to an employment agreement
with BIW.  The  forms of these  employment  agreements  were  negotiated  by the
Company as part of the FCB Transaction  and BIW  Transaction.  Accordingly,  the
Compensation  Committee  did not  directly  determine  the initial  compensation
arrangements  for Mr. Stewart and Mr. Spencer,  and under current Company policy
the respective boards of FCB and BIW review salaries payable to Messrs.  Stewart
and Spencer  under their  employment  agreements.  For 1997,  BIW  increased Mr.
Spencer's  base annual  salary by 3.2% from $77,914 to $80,412 and FCB increased
Mr.  Stewart's  base  annual  salary  by 1.2% from  $102,225  to  $103,460.  The
Compensation  Committee believes that the compensation  currently payable to Mr.
Stewart  and  Mr.  Spencer  under  their  respective  employment  agreements  is
consistent with the Company's compensation philosophy.

1996 Employee Stock Option Plan

         During  1995,  the Board and the  Compensation  Committee  studied  and
considered  means by which the Company could award and  compensate key employees
of the Company in a manner that would align  closely the  interests  of such key
employees  with the interests of the Company's  shareholders.  In furtherance of
this goal,  the Board  adopted the 1996  Employee  Stock  Option  Plan  ("Option
Plan"),  which was  approved by the  Company's  shareholders  at the 1996 Annual
Meeting.  The purpose of the Option Plan is to support the business goals of the
Company and to attract, retain and motivate management officials of high caliber
by providing  incentives that will,  through the award of options to acquire the
Company's  Common  Stock,  associate  more  closely the  interests  of Executive


                                       13
<PAGE>

Officers and key  employees of the Company with the  interests of the  Company's
shareholders.  Participation  is limited  to  Executive  Officers  and other key
employees of the Company who are in positions in which their decisions,  actions
and efforts significantly contribute to the success of the Company.

         On November 5, 1996, the Compensation  Committee  granted stock options
to Messrs.  Blythe,  McCall, Stewart and Spencer. Mr. Blythe received options to
purchase 25,000 shares of the Company's Common Stock and Messrs. McCall, Stewart
and Spencer each  received  options to purchase  15,000  shares of the Company's
Common  Stock.  The exercise  price of all of these options is $20.33 per share,
which was the fair market  value of the  Company's  Common  Stock on the date of
grant,  as required  under the Option  Plan.  All of these  options vest in five
equal  tranches  commencing  November  5, 1997,  with the last  tranche  vesting
November 5, 2001.  All options  expire if  unexercised  on November 4, 2006.  In
addition to grants to these Executive Officers,  the Compensation Committee also
granted an additional 55,000 options to other eligible employees pursuant to the
Option Plan in 1996,  all of which are on the same  general  terms as  described
above except with respect to the number of options granted and exercise price.

Limitation  on  Deductibility  of Certain  Compensation  for Federal  Income Tax
Purposes

         Section 162(m) of the Internal  Revenue Code  ("162(m)")  precludes the
Company from taking a deduction for compensation in excess of $1 million for the
Chief Executive  Officer or certain of its other highest paid officers.  Certain
performance  based  compensation,  however,  is  specifically  exempt  from  the
deduction  limit.  The  Compensation  Committee  has  considered  162(m) and has
determined  that 162(m)  will not impact the  Company in 1997  because it is not
anticipated  that  compensation  in  excess  of $1  million  will be paid to any
employee of the Company.  However,  in adopting  the Option Plan,  the Board and
Compensation  Committee  duly  considered  Section  162(m) and  structured it to
satisfy the performance based compensation exemptions under 162(m).

                             - James E. Butler, Jr.
                                 - Elmon T. Gray
                                 - G. P. Jackson


         THE PRECEDING "COMPENSATION COMMITTEE REPORT CONCERNING COMPENSATION OF
CERTAIN EXECUTIVE OFFICERS," AND THE STOCK PERFORMANCE GRAPH BELOW, SHALL NOT BE
DEEMED TO BE SOLICITING MATERIAL OR TO BE FILED WITH THE SECURITIES AND EXCHANGE
COMMISSION  UNDER THE  SECURITIES  ACT OF 1933,  AS AMENDED,  OR THE  SECURITIES
EXCHANGE ACT OF 1934, AS AMENDED,  OR INCORPORATED BY REFERENCE IN ANY DOCUMENTS
SO FILED.




                                       14
<PAGE>


Company Stock Price Performance

         The following graph shows a comparison of cumulative total  shareholder
returns for the  Company,  the S & P 500 Stock Index and an industry  peer group
constructed  by the Company from the period June 29, 1995,  the date the Company
became subject to the reporting  requirements of the Securities  Exchange Act of
1934, through December 31, 1996. The industry peer group consists of the Company
and the following  companies:  Main Street Bankgroup,  Inc.,  Premier Bankshares
Corporation,  Inc., Union Bank & Trust Company,  George Mason Bankshares,  Inc.,
F&M National  Corporation and First Patriot  Bankshares  Corporation.  The total
shareholder  return  assumes $100 invested at the beginning of the period in the
Company's  Common Stock,  the S & P 500 Stock Index and in the peer group index.
In developing  the industry peer group index,  the returns of the companies were
weighted  according  to stock  market  capitalization  at the  beginning of each
period for which a return is indicated.

            COMPARISON OF CUMULATIVE TOTAL RETURN AMONG THE COMPANY,
                   S & P 500 STOCK INDEX AND PEER GROUP INDEX*






                                 Base Period          Return           Return
                                June 29, 1995     December 1995    December 1996
                                -------------     -------------    -------------
S & P 500 Index                      100              117.10           143.99
James River Bankshares, Inc.         100              119.03           107.25
Peer Group                           100              122.36           152.07
- --------------------
*$100 invested on 6/29/95 in stock or index, including reinvestment of
  dividends.


                                       15
<PAGE>


Certain Relationships and Related Transactions

         The  directors  and  executive  officers of the Company and its banking
subsidiaries,  and their family members and certain business  organizations  and
individuals  associated  with each of them, have been customers of the Company's
various subsidiary financial  institutions with which they are affiliated,  have
had normal banking transactions, including loans, with them, and are expected to
continue to do so in the future.  As of December 31, 1996, the Company's banking
subsidiaries  had  aggregate  direct and  indirect  loans to the  directors  and
executive  officers  of  the  Company  and  its  banking  subsidiaries  totaling
approximately $8.9 million, which represented approximately 24% of the Company's
shareholders' equity as of that date. Each of these transactions was made in the
ordinary course of business on substantially the same terms,  including interest
rates,  collateral  and  repayment  terms,  as those  prevailing at the time for
comparable transactions with unrelated parties and did not involve more than the
normal risk of collectibility or present other unfavorable features.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires directors, officers and persons who beneficially own more than 10% of a
registered class of equity  securities of the Company to file initial reports of
ownership (Forms 3) and reports of changes in beneficial  ownership (Forms 4 and
5) with the SEC and NASDAQ.  Such persons are also required  under the rules and
regulations  promulgated  by the SEC to furnish the  Company  with copies of all
Section  16(a) forms they file.  Based  solely on a review of the copies of such
forms  furnished  to the  Company,  the  Company  believes  that  all  reporting
requirements  under  Section  16(a) for 1996 were met in a timely  manner by its
directors,  officers  and greater  than 10%  beneficial  owners,  other than the
reporting  by E. V.  Stephenson,  Jr. of a sale of 500 shares of Common Stock in
August 1996, which was reported on a Form 5 in February 1997.

               PROPOSAL 2. RATIFICATION OF APPOINTMENT OF AUDITORS

         The Board of Directors  has  selected  and approved  Goodman & Company,
L.L.P.  ("Goodman  &  Company")  as the  firm of  independent  certified  public
accountants to audit the financial statements of the Company for the fiscal year
ending  December  31,  1997,  and the  Board  of  Directors  desires  that  such
appointment  be ratified by the Company's  shareholders.  Goodman & Company also
audited the Company's  financial  statements  for the fiscal year ended December
31, 1996.

         On December 14, 1995, the Company's  Board of Directors voted to engage
Goodman & Company to replace the firm of Frank Edward Sheffer & Co. ("Sheffer"),
which  declined to stand for  reelection  as the  Company's  independent  public
accountants  after serving in that  capacity for the fiscal year ended  December
31,  1995.  During the fiscal year ended  December  31, 1995 and the  subsequent
interim period, through March 29, 1996, there were no disagreements with Sheffer
on any  matter  of  accounting  principles  or  practices,  financial  statement
disclosure or auditing scope or procedure,  which  disagreements if not resolved
to the  satisfaction of Sheffer would have caused that firm to make reference in
connection  with its audit report to the subject matter of the  disagreement  or
any reportable  events.  Sheffer's report on the Company's combined and restated


                                       16
<PAGE>

financial  statements  contained no adverse opinion or disclaimer of opinion and
was not qualified as to uncertainty,  audit scope or accounting principles.  The
Company has received  from  Sheffer a letter  addressed  to the  Securities  and
Exchange Commission stating that it agrees with the above statements.

         A  representative  of  Goodman & Company  will be present at the Annual
Meeting, will have the opportunity to make a statement if he or she desires, and
will be available to respond to appropriate questions.

OTHER MATTERS

         The  Board  of  Directors  does not know of any  matters  that  will be
presented for action at the Annual Meeting other than those  described  above or
matters  incident to the conduct of the Annual Meeting.  If, however,  any other
matters not presently known to management should come before the Annual Meeting,
it is intended  that the shares  represented  by the Proxy will be voted on such
matters in accordance with the discretion of the holders of such Proxy.

SUBMISSION OF PROPOSALS FOR 1998

         The next Annual Meeting of Shareholders  will be held on or about April
23, 1998. Any shareholder who wishes to submit a proposal for  consideration  at
that  meeting,  and who wishes to have such  proposal  included in the Company's
proxy statement for that meeting,  must submit the proposal in writing to Harold
U. Blythe, President and Chief Executive Officer, at 101 East Washington Street,
Suffolk, Virginia 23434, no later than November 30, 1997.

GENERAL

         The Company's 1996 Annual Report to Shareholders accompanies this Proxy
Statement.  The 1996 Annual Report to Shareholders does not form any part of the
material for the solicitation of proxies. Upon written request, the Company will
provide  shareholders with a copy of its Annual Report on Form 10-K for the year
ended  December 31, 1996 (the "Form  10-K"),  as filed with the  Securities  and
Exchange Commission,  without charge.  Please direct written requests for a copy
of the Form 10-K to: Harold U. Blythe, President and Chief Executive Officer, at
101 East Washington Street, Suffolk, Virginia 23434.


              PLEASE MARK, SIGN, DATE AND RETURN THE PROXY PROMPTLY

                                 By Order of the Board of Directors


                                 March 31, 1997

<PAGE>

                          JAMES RIVER BANKSHARES, INC.
                        Proxy Solicited on Behalf of the
                             Board of Directors for
                         Annual Meeting of Shareholders
                           to be Held April 24, 1997

        The undersigned, having received the Annual Report to Shareholders
and the accompanying Notice of Annual Meeting of Shareholders and Proxy
Statement dated March 31, 1997, hereby appoints Elmon T. Gray and Harold U.
Blythe (each with power to act alone) as proxies, with full power of
substitution, and hereby authorizes them to represent and vote, as directed
below, all the shares of the Common Stock of James River Bankshares, Inc.
held of record by the undersigned on March 14, 1997, at the Annual Meeting of
Shareholders to be held on April 24, 1997, and any adjournment thereof.

                             THE BOARD OF DIRECTORS
                            RECOMMENDS A VOTE "FOR"
                                PROOSALS 1 AND 2

1. ELECTION OF DIRECTORS

   FOR all nominees listed (except as indicated to the contrary)        [ ]

   WITHHOLD AUTHORITY to vote for all nominees listed                   [ ]

        Harold U. Blythe                Glenn T. McCall
        James E. Butler, Jr.            John A. Ramsey, Jr.
        Bruce B. Gray                   Robert E. Spencer
        Elmon T. Gray                   E. V. Stephenson, Jr.
        G. P. Jackson                   James C. Stewart
        Ben P. Kanak

(INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE WRITE
THE NOMINEE'S NAME ON THE LINE PROVIDED BELOW.)

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

2. TO RATIFY the appointment by the Board of Directors of Goodman & Company,
   L.L.P. as the Company's independent auditors for the year ending December
   31, 1997.

                  [ ] FOR        [ ] AGAINST       [ ] ABSTAIN

3. IN THEIR DISCRETION, on such other matters as may properly come before the
   meeting, or, if any nominee listed in Proposal 1 above is unable to serve
   for any reason, to vote or refrain from voting for a substitute nominee or
   nominees.

   This proxy is revocable at any time prior to its exercise. This proxy, when
   properly executed, will be voted as directed. Where no direction is given,
   this proxy will be voted for Proposals 1 and 2.

<PAGE>

        Please sign your name(s) exactly as they appear hereon. If signer is a
corporation, please sign the full corporate name by duly authorized officer.
If any attorney, guardian, administrator, executor, or trustee, please give
full title as such. If a partnership, sign in partnership name by authorized
person.

                        Date: _________________________ , 1997

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

                        --------------------------------------
                        Please complete, date, sign and return
                        this proxy promptly in the accompanying
                        envelope.



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