PORTLAND BREWING CO /OR/
DEF 14A, 2000-08-10
MALT BEVERAGES
Previous: WESTINGHOUSE AIR BRAKE TECHNOLOGIES CORP, 10-Q, EX-27, 2000-08-10
Next: PORTLAND BREWING CO /OR/, 10QSB, 2000-08-10



                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC 20549

                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934


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 toss.240.14a-11(c) orss.240.14a-12



                            PORTLAND BREWING COMPANY
                (Name of Registrant as Specified in its Charter)



Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ] Fee computed per Exchange Act Rules 14a-6(i)(4) and 0-11.

[ ] 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.



<PAGE>

                            PORTLAND BREWING COMPANY
                               2730 NW 31st Avenue
                             Portland, Oregon 97210


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                   ------------------------------------------



NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Shareholders  (the  "Annual
Meeting") of Portland  Brewing Company,  an Oregon  corporation (the "Company"),
will be held on Saturday,  September 16, 2000, at 10:30 a.m., local time, at the
Company's  offices,  2730 NW  31st  Avenue,  Portland,  Oregon,  97210,  for the
following purposes:

1.   To  elect  eight  Directors  to serve  until  the next  Annual  Meeting  of
     Shareholders  and until their  successors  are duly  elected and  qualified
     (Proposal No. 1);

2.   To ratify the appointment of Arthur Andersen LLP as independent accountants
     for the Company for the fiscal year ending  December 31, 2000 (Proposal No.
     2); and

3.   To transact such other  business as may properly come before the meeting or
     any adjournment thereof.

The Board of Directors  has fixed the close of business on August 3, 2000 as the
record date for  determining  shareholders  entitled to notice of and to vote at
the meeting or any  adjournments  thereof.  Only  shareholders  of record at the
close of  business  on that  date are  entitled  to notice of and to vote at the
Annual Meeting or any adjournments thereof.


                               By Order of the Board of Directors



                               Glenmore James
                               Executive Vice President, Chief Financial Officer
                               and Chief Operating Officer


Portland, Oregon
August 14, 2000

YOUR VOTE IS  IMPORTANT  WHETHER  OR NOT YOU  EXPECT TO ATTEND  THE  MEETING  IN
PERSON.  PLEASE COMPLETE,  DATE, SIGN AND RETURN THE ENCLOSED PROXY PROMPTLY, IN
THE ACCOMPANYING  ENVELOPE SO THAT YOUR SHARES WILL BE VOTED.  YOUR PROXY MAY BE
REVOKED AT ANY TIME  PRIOR TO THE TIME IT IS VOTED.  IF YOU DECIDE TO ATTEND THE
MEETING  AND WISH TO CHANGE  YOUR PROXY  VOTE,  YOU MAY DO SO  AUTOMATICALLY  BY
VOTING IN PERSON AT THE MEETING.


<PAGE>

                            PORTLAND BREWING COMPANY
                               PROXY STATEMENT FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                        To Be Held on September 16, 2000
                        --------------------------------

                                  INTRODUCTION


General

This Proxy Statement,  the accompanying  1999 Annual Report on Form 10-KSB,  the
Quarterly  Report on Form  10-QSB for the  quarter  ended June 30,  2000,  and a
letter to the shareholders of Portland Brewing Company (the "Company") are being
furnished  as part of the  solicitation  of  proxies by the  Company's  Board of
Directors (the "Board of Directors") for use at the Company's  Annual Meeting of
Shareholders (the "Annual Meeting") to be held on Saturday,  September 16, 2000,
at 10:30  a.m.,  local  time,  or at any  adjournments  thereof.  At the  Annual
Meeting,  shareholders  will be asked to elect  eight  members  of the  Board of
Directors,  to  ratify  the  appointment  by the  Board of  Directors  of Arthur
Andersen  LLP as  independent  accountants  for the  Company for the fiscal year
ending  December 31, 2000,  and to transact such other  business as may properly
come  before the  meeting or any  adjournments  thereof.  This Proxy  Statement,
together  with the enclosed  proxy card,  the 1999 Annual Report on Form 10-KSB,
the Quarterly  Report on Form 10-QSB for the quarter ended June 30, 2000,  and a
letter from the Company are first being mailed to shareholders of the Company on
or about August 14, 2000.

Solicitation, Voting and Revocability of Proxies

The Board of Directors  has fixed the close of business on August 3, 2000 as the
record date for the determination of the shareholders  entitled to notice of and
to vote at the Annual Meeting.  Accordingly, only holders of record of shares of
Common  Stock at the close of  business on such date will be entitled to vote at
the Annual Meeting,  with each such share entitling its owner to one vote on all
matters properly presented at the Annual Meeting. On the record date, there were
4,995,014  shares of Common Stock  outstanding.  The  presence,  in person or by
proxy of a majority of the total  number of  outstanding  shares of Common Stock
entitled to vote at the Annual  Meeting is necessary  to  constitute a quorum at
the Annual Meeting.

If the  enclosed  form of proxy is properly  executed and returned in time to be
voted at the Annual  Meeting,  the shares  represented  thereby will be voted in
accordance with the instructions  marked thereon.  Executed but unmarked proxies
will be voted FOR the  election of the eight  nominees for election to the Board
of Directors and FOR the  ratification of the appointment of Arthur Andersen LLP
as the Company's independent  accountants for the year ending December 31, 2000.
The Board of Directors  does not know of any matters other than those  described
in the Notice of Annual Meeting that are to come before the Annual  Meeting.  If
any other matters are properly  brought before the Annual  Meeting,  the persons
named in the proxy  will vote the  shares  represented  by such  proxy upon such
matters as determined by the persons named in the proxy.

Shareholders  who  execute  proxies  retain the right to revoke them at any time
prior to the exercise of the powers conferred thereby by filing a written notice
of revocation  with, or by delivering a duly executed proxy bearing a later date
to Fred Bowman,  Corporate  Secretary,  Portland Brewing  Company,  2730 NW 31st
Avenue, Portland, Oregon 97210, or by attending the Annual Meeting and voting in
person. All valid, unrevoked proxies will be voted at the Annual Meeting.

                                                                             -1-
<PAGE>

                              ELECTION OF DIRECTORS
                                (Proposal No. 1)

In accordance  with the  Company's  Bylaws,  as amended,  the Board of Directors
shall consist of no less than four and no more than nine Directors, the specific
number to be  determined by  resolution  adopted by the Board of Directors.  The
number of directors is currently set at eight. Unless otherwise instructed,  the
proxy  holders  will vote the proxies  received by them FOR the  nominees  named
below.  In the event that any  nominee of the  Company is unable or  declines to
serve as a Director at the time of the Annual Meeting, the proxies will be voted
for any nominee who shall be  designated  by the present  Board of  Directors to
fill the vacancy.  The Company is not aware of any nominee who will be unable or
will decline to serve as a Director.

In the event that  additional  persons are  nominated for election as Directors,
the proxy holders  intend to vote all proxies  received by them in such a manner
as will assure the election of as many of the nominees listed below as possible,
and, in such event, the specific  nominees to be voted for will be determined by
the proxy holders.

Nominees for Director

Information  with respect to the persons  nominated by the Board of Directors to
be elected as Directors  is set forth below.  The term of office for each person
elected  as  a  director  will  continue   until  the  next  Annual  Meeting  of
Shareholders and until a successor has been elected and qualified.

                   Name of Director                               Age

                   Charles A. (Tony) Adams                        53
                   Frederick L. Bowman                            55
                   Jerome M. Chicvara                             48
                   Steven C. Goebel                               45
                   Robert M. MacTarnahan                          85
                   R. Scott MacTarnahan                           54
                   William J.                                     53
                   Prenger                                        54
                   Howard M. Wall, Jr.

Charles A. (Tony)  Adams.  Mr. Adams has been Chairman of the Board of Directors
and President and Chief Executive Officer of the Company since February 1992. He
has been a Director of the Company since October 1988. Mr. Adams is president of
Electra  Partners,  Inc., a private  investment  holding company.  Mr. Adams was
active in the real  estate  business  beginning  in 1973,  including  owning and
operating  his own  real  estate  company  until  1983,  when he  became a sales
associate at CB Commercial Real Estate Group,  Inc., where he was employed until
1992. He holds a B.A. in Geology from the University of Virginia and has studied
graduate level  economics and business  administration  at the University of San
Francisco,  Portland State  University and Stanford  University.  Mr. Adams is a
director of Portco  Corporation,  a company  which Howard M. Wall,  Jr., a board
member of the Company, is president and chief executive officer.

Frederick  L. Bowman.  Mr.  Bowman is a founder of the Company and has been Vice
President  since  February  1992.  In July  1997 Mr.  Bowman  was  also  elected
Treasurer and Secretary,  and in September 1998, Mr. Bowman was appointed to the
Board of Directors.  Mr. Bowman serves as corporate liaison to the beer industry
and assists in marketing  efforts  including  public relations and the Company's
distributor  support program.  He designed the Company's  original  products and
brewery.  Previous to founding Portland Brewing Company, Mr. Bowman was involved
in the wholesale automotive industry as both a technician and a district service
manager. Mr. Bowman has attended Portland State University, University of Oregon
and Oregon  State  University.  In  addition,  Mr.  Bowman  attended the Brewing
Microbiology and Microscopy course at the Siebel Institute in 1988.

Jerome M. Chicvara. Mr. Chicvara was appointed to the Board of Directors in June
2000.  He is a  twenty-year  veteran  of the  beer and  wine  industry,  and has
delivered many keynote  speeches to the industry in his role as industry pioneer
and visionary.  He spent the first seven years of his beverage  career  learning
the wholesale trade as a Sales Executive.  In 1987, Mr. Chicvara  co-founded the
Full Sail Brewing Company. During his role as

                                                                             -2-
<PAGE>

Director of Sales & Marketing, his company pioneered Oregon's first microbeer in
a bottle,  leading the brewery to profitability in its second year of operation.
Under his  direction,  the  brewery  sales grew an average of 35% a year for ten
straight  years.  Mr.  Chicvara  was founding  President of the Oregon  Brewer's
Guild, an association  committed to quality brewing  techniques in Oregon's vast
microbrew  industry.  In 1999,  Mr.  Chicvara  sold his  equity in Full Sail and
joined Saxer Brewing/Nor'Wester Beer as VP Marketing & Sales. During his tenure,
the company launched the Henry Saxer brands and achieved a strategic merger with
Portland Brewing Company.  He holds a Bachelor of Communications  from Evergreen
State College.

Steven C. Goebel.  In connection  with the Company's  purchase of certain assets
from Saxer Brewing Company in February 2000, Mr. Goebel was appointed a Director
of the Company.  Mr.  Goebel has been a director and  president of Saxer Brewing
Company  since  1995.  Prior  to  that,  Mr.  Goebel  was  employed  by The Mead
Corporation  for twelve  years in  various  marketing,  sales and  manufacturing
positions. Mr. Goebel is a graduate of the University of Cincinnati and has also
completed The Program for Management Development at Harvard School of Business.

Robert M. MacTarnahan.  Mr. MacTarnahan has been a Director since July 1985. Mr.
MacTarnahan founded and was president of Harmer Steel Products & Supply Company,
Western  Steel Inc.  and US  Underwriters  Insurance  Company.  He is  currently
president  of Harmer  Company  and a partner  in Black Lake  Investments.  Until
October 31,  1999,  Mr.  MacTarnahan  was the  president  of  Honeyman  Aluminum
Products Company, a manufacturer of hand trucks for the beverage  industry,  for
more than 10 years.  He is also active in the  promotion  of the Company and the
Company's  MacTarnahan's Ale is named after him. See "Certain  Relationships And
Related Transactions." Mr. R. Scott MacTarnahan is his son.

R. Scott MacTarnahan. Mr. MacTarnahan has been a Director since July 1985. Until
October 31,  1999,  he was the vice  president  and general  manager of Honeyman
Aluminum Products Company and has been the vice president and general manager of
Harmer  Company  for more than 10 years.  Mr.  MacTarnahan  received  a B.S.  in
Business Administration from Portland State College in 1968 and studied graduate
level business  administration at Portland State University.  He is a partner in
Black Lake Investments, North Shore Properties and Ze-Mac Manufacturing Company.
Mr. Robert M. MacTarnahan is his father.

William J. Prenger. Mr. Prenger was appointed to the Board of Directors in April
2000.  He is Vice  President  of Durham and Bates  Agencies,  a  Portland  based
regional  insurance  brokerage  firm.  Previously,  Mr.  Prenger was Senior Vice
President  and  Principal of a major  international  insurance  brokerage  firm,
having held senior  management  positions in Honolulu and Portland.  Mr. Prenger
received a B.S. in Business Administration from the University of Oregon in 1968
and completed Stanford  University's  Executive Program for Smaller Companies in
1989.

Howard M. Wall,  Jr. Mr. Wall has been a Director of the Company  since  October
1992. Since 1984 he has been the president and chief executive officer of Portco
Corporation, a Vancouver,  Washington manufacturer of paper and plastic flexible
packaging  for the  produce,  fish,  and roofing  industries.  He has had a long
association with the Northwest hop industry as Portco developed the world's only
biodegradable  paper hop string.  Mr. Wall  received a B.A. in English  from the
University of Oregon in 1973.


Meetings and Committees of the Board of Directors

The Board of Directors of the Company held a total of five meetings  during 1999
and took action pursuant to five unanimous consents. During 1999, each incumbent
Director  attended at least 75% of the aggregate number of meetings of the Board
of Directors and of the committees of the Board of Directors on which he served.

The  Board  of  Directors  has an Audit  Committee,  an  Executive  Compensation
Committee and a Nominating  Committee.  The Audit Committee,  which consisted of
Messrs. R.S. MacTarnahan,  Adams and Wall, is responsible for overseeing actions
taken  by the  Company's  independent  accountants  and  reviews  the  Company's
internal  financial  controls.  The  Executive  Compensation  Committee,   which
consisted  of  Messrs.   R.  Scott  MacTarnahan  and  Wall  is  responsible  for
determining  the  compensation  of the officers of the Company.  The

                                                                             -3-
<PAGE>

Nominating  Committee,  which consisted of Messrs.  Adams, R. Scott MacTarnahan,
and  Robert M.  MacTarnahan  is  responsible  for  recommending  to the Board of
Directors a slate of nominees to be proposed for election at the Annual  Meeting
of   Shareholders.    The   Company's   Nominating   Committee   will   consider
recommendations  from the  Company's  shareholders  of nominees for the Board of
Directors.  Presently, the Nominating Committee has no formal procedures for the
submission of such recommendations. See "Management - Director Compensation" for
certain  information   regarding   compensation  of  directors.   The  Executive
Compensation  Committee  met one time during 1999,  with all members  present at
that  meeting.  The  Audit  Committee  met one  time in 1999,  with all  members
present. None of the other committees met during 1999.


The Board of Directors  unanimously  recommends that  shareholders  vote FOR the
election of its nominees for  director.  If a quorum is present,  the  Company's
Bylaws  provide that  directors  are elected by a plurality of the votes cast by
the shares entitled to vote.  Abstentions  and broker  non-votes are counted for
purposes of determining  whether a quorum exists at the Annual Meeting,  but are
not  counted  and have no effect on the  determination  of  whether a  plurality
exists with respect to a given nominee.

                                                                             -4-
<PAGE>

             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS
                                (Proposal No. 2)

The  Board  of  Directors  has  selected   Arthur   Andersen  LLP,   independent
accountants,  to audit the  financial  statements  of the  Company  for the year
ending December 31, 2000, subject to ratification by the shareholders.

Unless otherwise indicated,  properly executed proxies will be voted in favor of
ratifying the appointment of Arthur Andersen LLP to audit the books and accounts
of the Company for the year ending December 31, 2000. No determination  has been
made as to what action the Board of Directors would take if the  shareholders do
not ratify the appointment.

A representative  of Arthur Andersen LLP is expected to be present at the Annual
Meeting. The representative will be given the opportunity to make a statement on
behalf of his firm if such  representative so desires,  and will be available to
respond to any appropriate questions of any shareholder. Arthur Andersen LLP was
the Company's independent accountants for the year ended December 31, 1999.

The Board of Directors  unanimously  recommends a vote FOR this  proposal.  If a
quorum is  present  the  Company's  Bylaws  provide  that  ratification  of this
proposal will be approved if the votes cast by the shareholders entitled to vote
favoring the  ratification  exceeds the votes cast  opposing  the  ratification.
Abstentions and broker non-votes are counted for purposes of determining whether
a quorum exists at the Annual Meeting, but are not counted and have no effect on
the determination of the outcome of this proposal.

                                                                             -5-
<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following  table sets forth  certain  information  regarding the  beneficial
ownership of voting  equity  securities of the Company as of July 31, 2000 as to
(i) each person who is known by the Company to own  beneficially  10% or more of
the outstanding shares of such class of voting equity securities of the Company,
(ii) each of the three most highly compensated  officers and (iii) all Directors
and officers as a group.  Except as otherwise  noted,  the Company  believes the
persons  listed below have sole  investment and voting power with respect to the
voting equity securities owned by them.
<TABLE>
<CAPTION>
                                                                                          Series A
                                                        Common Stock                Preferred Stock (13)
                                                  --------------------------      --------------------------
                                                     Shares       Percent of       Shares      Percent of
         Name of Beneficial Owner or              Beneficially      Shares      Beneficially     Shares
         Number of Persons in Group                 Owned (1)     Outstanding    Owned (1)     Outstanding
         --------------------------                 ---------     -----------    ---------     -----------
      <S>                                           <C>             <C>                <C>          <C>
      Shareholder Group (12)                        2,376,697.5     46.4  %            5,770        100  %

      Robert M. MacTarnahan (2) (3) (12)            2,376,697.5     46.4               5,770        100

      R. Scott MacTarnahan (2) (4) (12)             2,376,697.5     46.4               5,770        100

      Charles A. (Tony) Adams (2) (5) (12)          2,376,697.5     46.4               5,770        100

      Saxer Brewing Company (7)                         900,000     18.1
      5875 SW Lake View Blvd.
      Lake Oswego, OR 97035

      Frederick L. Bowman (2) (6)                        72,445      1.4                   -          -

      Steven C. Goebel (2) (7)                               --       --                   -          -

      Mark Carver (2) (8)                                29,100        *                   -          -

      Michael Skelley (2) (9)                            25,000        *                   -          -

      Glenmore James (2) (10)                            79,500      1.6                   -          -

      William J. Prenger (2)                                750        *                   -          -

      Jerome M. Chicvara (2)                                 --       --                   -          -

      All Officers and Directors as a group,
      (eleven persons)  (11) (12)                   2,594,142.5     49.1  %            5,770        100  %
</TABLE>

       * Represents  beneficial  ownership of  less than  1% of  the outstanding
         Common Stock.

     (1) Beneficial  ownership  includes voting power and investment  power with
         respect to shares and  includes  shares  issuable  upon the exercise of
         outstanding stock options and warrants.

     (2) The  business  address for these  individuals  is 2730 NW 31st  Avenue,
         Portland, Oregon 97210.

     (3) Includes 22,860 shares owned individually by Mr. Robert M. MacTarnahan,
         433,971  shares owned by the  MacTarnahan  Family Trust,  73,335 shares
         held by Black Lake Investments and 765,162 shares held by Harmer Mill &
         Logging Supply Co. (dba Harmer Company), each of which is controlled by
         Mr. and
                                                                             -6-
<PAGE>

         Mrs.  Robert M.  MacTarnahan  and Mr. R. Scott  MacTarnahan,  43,848.75
         shares which may  be purchased for $3.3333 per share upon exercise of a
         warrant held by MacTarnahan Limited Partnership,  whose general partner
         is Harmer Mill & Logging Supply Co.  and whose limited partners are Mr.
         Robert M. MacTarnahan and  Mrs. Ruth MacTarnahan and 6,000 shares which
         may  be   purchased   for  $5.3333  per  share   upon   exercise  of  a
         non-qualified stock option held by Mr. Robert M. MacTarnahan.  See note
         12.

    (4) Includes   108,492   shares  owned   individually   by   Mr.  R.   Scott
        MacTarnahan,  73,335  shares  held by Black  Lake  Investments,  765,162
        shares  held by  Harmer  Mill &  Logging  Supply  Co,  each of  which is
        controlled by Mr. Robert M.  MacTarnahan  and Mr. R. Scott  MacTarnahan,
        600 shares held by Mr. R. Scott MacTarnahan's  spouse,  43,848.75 shares
        which may be purchased  for $3.333 per share upon  exercise of a warrant
        held by MacTarnahan Limited Partnership, whose general partner is Harmer
        Mill & Logging  Supply Co. and whose limited  partners are Mr. Robert M.
        MacTarnahan  and Mrs.  Ruth  MacTarnahan  and 6,000  shares which may be
        purchased  for $5.333 per share upon exercise of a  non-qualified  stock
        option held by Mr. R. Scott MacTarnahan. See note 12.

    (5) Includes  180,300  shares  held  by Electra  Partners,  Inc.,  an entity
        controlled by Mr. Adams, 666,192 shares held by Mr. Adams as Trustee of
        the  Charles A. Adams  Family  Trust,  525  shares  held by Mr.  Adams'
        daughter and 525 shares held by Mr. Adams' son,  32,886.75 shares which
        may be purchased for $3.3333 upon exercise of a warrant held by Electra
        Partners,  Inc. and 36,000 shares which may be purchased for $0.594 per
        share upon exercise of incentive  stock options held by Mr. Adams.  See
        note 12.

    (6) Includes 44,445  shares owned  individually  by  Mr. Bowman,  and 28,000
        shares  which  may be  purchased  for $0.54 per  share upon  exercise of
        incentive stock  options held by  Mr. Bowman.

    (7) The information as  to beneficial  ownership  is  based  on  an  amended
        Schedule 13D filed with the Securities  and Exchange  Commission by Lake
        Oswego Brewing Company on  April  10,  2000,  reflecting  its beneficial
        ownership of  Common Stock  as of  January 31, 2000.  The  Schedule  13D
        states  that Saxer  Brewing Company has  sole voting power with  respect
        to 900,000 shares of Common Stock.  Mr. Goebel, who  is a  director  and
        the  president  of Saxer Brewing Company, disclaims beneficial ownership
        of these shares.

    (8) Includes  1,100 shares  owned  individually  by Mr.  Carver  and  28,000
        shares which may  be purchased  for  $0.54  per share  upon  exercise of
        incentive stock options held by Mr. Carver

    (9) Includes  25,000  shares  which  may  be  purchased  for $0.54 per share
        upon  exercise of  incentive  stock options held by Mr. Skelley.

   (10) Includes 1,500 shares owned  individually by Mr. James and 78,000 shares
        which may be purchased for $0.54  per share  upon  exercise of incentive
        stock options held by Mr. James.

   (11) Includes  208,500 shares which may be purchased for prices ranging from
        $0.54 to $5.33 per share,  upon  exercise of stock  options held by all
        Directors and officers, as a group. Includes 43,848.75 shares which may
        be purchased  for $3.3333 per share upon  exercise of a warrant held by
        MacTarnahan  Limited  Partnership  and  32,886.75  shares  which may be
        purchased  for  $3.3333  upon  exercise  of a warrant  held by  Electra
        Partners, Inc.

   (12) Robert M.  MacTarnahan,  Robert S.  MacTarnahan,  Harmer Mill & Logging
        Supply Co. (dba Harmer Company) (11416 SW Lynnridge,  Portland,  Oregon
        97225), MacTarnahan Family Trust (11416 SW Lynnridge,  Portland, Oregon
        97225),  Black Lake Investments (11416 SW Lynnridge,  Portland,  Oregon
        97225), MacTarnahan Limited Partnership (11416 SW Lynnridge,  Portland,
        Oregon  97225),   Charles  A.  Adams,  Electra  Partners,   Inc.  (1765
        Farmington Road,  Aloha,  Oregon 97007) and the Charles A. Adams Family
        Trust (4047  Shattuck  Road,  Portland,  Oregon 97221) are members of a
        "group"  as that term is used in  Section  13(d)(3)  of the  Securities
        Exchange  Act of 1934 ("34 Act").  Pursuant  to Rule

                                                                             -7-

<PAGE>

        13d-5   promulgated   under  the  34  Act,  the  group  is  deemed  to
        beneficially  own all  shares of the  Company  which are  beneficially
        owned by any member of the group and therefore the group  beneficially
        owns  2,376,697.5  shares of Common Stock.  Because each member of the
        group shares  investment and voting control of the group shares,  each
        member of the group is deemed to  beneficially  own all  shares of the
        group. Therefore,  (a) Robert M. MacTarnahan is deemed to beneficially
        own  1,031,520.75  shares of Common  Stock in  addition  to the shares
        described  in  note  3,  (b)  R.  Scott   MacTarnahan   is  deemed  to
        beneficially  own  1,379,259.75  shares of Common Stock in addition to
        the shares  described in note 4, and (c) Charles A. Adams is deemed to
        beneficially  own  1,460,268.75  shares of Common Stock in addition to
        the  shares  described  in note 5.  See  note 13  regarding  Series  A
        Preferred Stock.

   (13) On March 1, 1999, Harmer Mill & Logging Supply Co. (dba Harmer Company)
        and the Charles A. Adams  Family Trust each  purchased  2,885 shares of
        the Company's  Series A Preferred Stock ("Series A") for $52 per share,
        resulting  in aggregate  proceeds to the Company of $300,040.  As noted
        above in note 12, Harmer  Company and the Charles A. Adams Family Trust
        are  members of a "group" as that term is used in Section  13(d)(3)  of
        the 34 Act.  Pursuant to Rule 13d-5  promulgated  under the 34 Act, the
        group is deemed to beneficially own all shares of the Company which are
        beneficially  owned by any member of the group and  therefore the group
        beneficially  owns 5,770 shares of Series A stock.  Because each member
        of the group shares  investment and voting control of the group shares,
        each  member of the group is deemed to  beneficially  own all shares of
        the group.

                                                                             -8-
<PAGE>

                          OPTIONS, WARRANTS AND RIGHTS

The following table sets forth certain information regarding outstanding options
and  warrants to purchase  shares of Common  Stock of the Company as of July 31,
2000 as to (i) each person who is known by the Company to own  beneficially  10%
or more of the outstanding  shares of the Company's  Common Stock,  (ii) each of
the three most highly compensated  officers and (iii) all Directors and officers
as a group.
<TABLE>
<CAPTION>

                                    Number of Shares of Common Stock
                                          Called for by Options
   Name of  Holder                           and Warrants (2)            Exercise Price
   ----------------------------       -------------------------------    ---------------
   <S>                                           <C>                        <C>

   MacTarnahan Limited Partnership (1)              43,848.75                 $3.333
   Electra Partners, Inc. (1)                       32,886.75                 $3.333
   Robert M. MacTarnahan (1)                         6,000                    $5.333
   R. Scott MacTarnahan (1)                          6,000                    $5.333
   Charles A. (Tony) Adams (1) (3)                  36,000                    $0.594
   Frederick L. Bowman (4)                          28,000                     $0.54
   Mark Carver (5)                                  28,000                     $0.54
   Michael Skelley (6)                              25,000                     $0.54
   Glenmore James (7)                               78,000                     $0.54
   All Directors and officers as a group,
   (eleven persons)                              285,235.5                  $0.54-$5.33
</TABLE>

(1)      As noted in Item 10 - Security  Ownership  of  Management  and  Certain
         Security  Holders,  Footnote 12, each of these holders are members of a
         "group"  as  that  term  is used  in  Section  13(d)(3)  of the 34 Act.
         Pursuant  to Rule  13d-5  promulgated  under  the 34 Act,  the group is
         deemed  to  beneficially  own  all  shares  of the  Company  which  are
         beneficially  owned by any member of the group and  therefore the group
         beneficially  owns  124,735.5  shares  of  Common  Stock  which  may be
         acquired under outstanding options and warrants,  as noted in the table
         above.  Because each member of the group shares  investment  and voting
         control  of the  group  shares,  each  member of the group is deemed to
         beneficially own all shares of the group.

(2)      All outstanding options and warrants are exercisable at July 31, 2000.

(3)      Options to purchase  36,000 shares of Common Stock issued to Mr. Adams
         in  November  1994 at $5.86 per  share  were  repriced  in May 1999 to
         $0.594   per   share.    See    "Remuneration    of   Directors    and
         Officers-Incentive Stock Option Repricing."

(4)      Options to purchase  8,000 shares of Common Stock issued to Mr.  Bowman
         in January 1996 at $7.00 per share  were repriced in  May 1999 to $0.54
         per  share.  See  "Remuneration  of  Directors  and  Officers-Incentive
         Stock  Option  Repricing."  Additionally,  in May 1999,  Mr. Bowman was
         granted options to purchase  20,000  shares  Common  Stock at $0.54 per
         share.

(5)      Options to purchase  28,000 shares of Common Stock issued to Mr. Carver
         in July 1993 at $3.33 per share  were  repriced  in  May  1999 at $0.54
         per  share.  See  "Remuneration  of  Directors  and  Officers-Incentive
         Stock Option Repricing."

(6)      Options to purchase 25,000 shares of Common Stock issued to Mr. Skelley
         in August, 1996 at $7.00 per  share were  repriced in May 1999 at $0.54
         per  share.  See  "Remuneration  of  Directors  and  Officers-Incentive
         Stock Option Repricing."

(7)      Options to purchase  28,000  shares of Common Stock issued to Mr. James
         at various  dates from  November  1994 to April 1997 at prices  ranging
         from  $5.33 to $7.00 per share were  repriced  in May 1999 to $0.54 per
         share.  See  "Remuneration  of Directors and  Officers-Incentive  Stock

                                                                             -9-
<PAGE>

         Option  Repricing."  Additionally,  in May 1999,  Mr. James was granted
         options to purchase 50,000 shares Common Stock at $0.54 per share.




                                   MANAGEMENT


     Name                        Age    Position(s) with Company
     ----                        ---    ------------------------
     Charles A. (Tony) Adams     53    Chairman of the Board, President and
                                       Chief Executive Officer
     Glenmore James              46    Executive Vice President, Chief Financial
                                       Officer and Chief Operating Officer
     Frederick L. Bowman         55    Vice President, Treasurer and Secretary
     Mark Carver                 47    Vice President, Sales
     Michael Skelley             38    Vice President, Sales

For information on the business background of  Mr. Adams and Mr. Bowman, see
"Nominees for Director" above.

Glenmore James.  Mr. James has been Executive Vice President and Chief Financial
Officer since June 1994,  served as Executive  Vice President and Treasurer from
June 1994 until July 1997,  and served as Secretary  from  September  1996 until
July 1997. In July 1997 Mr. James was elected Chief Operating Officer. He joined
the  Company  full-time  in April  1994.  Prior to that,  Mr.  James  acted as a
consultant  to the  Company.  Mr. James is  responsible  for the  financial  and
operations  departments  of the  Company.  Mr.  James has worked for over twenty
years in the Portland area business community, initially in financial accounting
management  positions in various  manufacturing  and distribution  companies and
more recently as an independent business consultant. Mr. James received his ICSA
certification in 1976 from Anglia University, England.

Mark Carver. Mr. Carver has been Vice President, Sales since September 1999, and
served as National  Off-Premise  Sales Manager and National Account Manager from
1995 until September 1999. Mr. Carver joined the Company in 1991. Prior to that,
Mr.  Carver worked at the  wholesale  distributor  level for 13 years with Pepsi
Cola and Columbia  Distributing  in the  Portland,  Oregon  market.  Mr.  Carver
received his Bachelor of Science Degree in 1975 from the University of Oregon.

Michael  Skelley.  Mr. Skelley has been Vice  President,  Sales since  September
1999, has served as Director of Sales & Marketing - Central and Eastern  markets
from January 1998 until  September 1999, and has served as General Sales Manager
- Midwest and East from June 1996 until January 1998.  Mr. Skelley has worked in
the beverage  industry for 12 years and has 17 years of consumer  product  sales
and marketing  experience.  Mr. Skelley  received his Bachelor of Arts Degree in
Business Administration/Marketing in 1984 from Coe College, Cedar Rapids, Iowa.

                                                                            -10-
<PAGE>

                             EXECUTIVE COMPENSATION

Summary of Cash and Certain Other Compensation

The  following  table  and  notes  set  forth  information  regarding  all  cash
compensation  paid by the Company  during the year ended  December 31, 1999,  to
each of the three most highly compensated officers and all officers as a group.

                                Capacities in Which                  Aggregate
     Name                       Remuneration Was Received           Remuneration
     ----                       -------------------------           ------------
     Charles A. Adams           President, Chief Executive          $     60,000
                                Officer

     Glenmore James             Executive Vice President,                106,749
                                Chief Financial Officer and
                                Chief Operating Officer

     Michael Skelley            Vice President, Sales                    104,012

     All officers as a group
    (5 persons)                                                      $   413,575


Incentive  Stock  Option Plan.  The Company has an  Incentive  Stock Option Plan
("ISOP"), which is administered by the Company's Board of Directors and provides
for grants to  officers  and  employees  of  options  to  acquire  shares of the
Company's  Common Stock,  subject to the  limitations set forth in the ISOP. The
number of shares  available for issuance under the ISOP is 400,000.  Pursuant to
the  ISOP,  the  granting  of  options  is at the  discretion  of the  Board  of
Directors,  and it has the  authority  to set the  terms and  conditions  of the
options granted, including the option exercise price which must be a price equal
to at least 100% of the fair market value of the subject  shares of Common Stock
at the time the  option  is  granted.  As of August 3,  2000,  options  covering
360,300 shares of the Company's Common Stock were outstanding under the ISOP.

Incentive  Stock Option  Repricing.  The Company  maintains  its ISOP to provide
incentives  to the Company's key employees to exert their best efforts on behalf
of the  Company.  In 1999,  the  Company  noted  that  there  was a  significant
difference  between the exercise  prices of stock  options held by its employees
and the market value of the underlying stock which results in options  providing
little  incentive.  The Board of Directors  determined  that  establishing  new,
shorter  term  options,  based  on  pricing  which  more  closely  reflects  the
underlying  stock price,  was crucial to obtaining and retaining its  personnel.
Accordingly,  in May 1999, options to purchase 118,800 shares of Common Stock at
prices  ranging  from $3.33 to $7.00 per share were  repriced  and  regranted on
different  terms,  of which  options  to  purchase  72,000  shares  were held by
executive  officers of the Company.  Repriced  options to purchase 82,800 shares
were  issued at an  exercise  price of $0.54 per share and  repriced  options to
purchase 36,000 shares were issued at an exercise price of $0.594 per share. All
of the repriced options became exercisable on May 20, 2000.

Restated Cash Incentive  Plan. The Company may award its officers and employees,
under its Restated Cash Incentive Plan ("the Plan"),  bonuses in an amount up to
10 percent (10%) of net operating  profits  before taxes.  Awards under the Plan
will be  allocated  among the  officers and  employees  in  accordance  with the
provisions of the Plan at the  discretion of the Board of Directors.  No amounts
were awarded in 1999 or 1998 under the Plan.

Non-Qualified  Stock Option Plan. In August 1994, the Board of Directors adopted
the 1994 Non-Qualified Stock Option Plan ("NQSOP"). The NQSOP is administered by
the Board of Directors and provides for grants to officers, employees, directors
and  consultants  of options to  acquire  up to 45,000  shares of the  Company's
Common  Stock at an exercise  price of at least 85% of the fair market  value of
the  subject  shares of Common  Stock at the time the  option  is  granted.  The
granting of options is at the discretion of the Board of Directors. As of August
3, 2000,  options  covering  13,500  shares of the  Company's  Common Stock were
outstanding under the NQSOP.

                                                                            -11-
<PAGE>

Director Compensation

Directors  receive no cash  compensation  for serving on the Board of Directors.
Each Director,  with the exception of Mr. Adams, Mr. Chicvara & Mr. Prenger, has
been  granted  options  under the  Company's  Non-Qualified  Stock  Option  Plan
("NQSOP").  As of December 31, 1999,  options to purchase  13,500  shares of the
Company's Common Stock at $5.3333 per share are outstanding  under the NQSOP. No
options were granted under the NQSOP in 1999.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Saxer Brewing Company Asset Purchase

On January 31, 2000, the Company purchased certain assets (equipment and brands)
from Saxer Brewing  Company for 900,000  shares of the  Company's  common stock,
$150,000 cash and a three year agreement to pay certain  amounts based on barrel
sales of the Saxer and Nor'wester  brands,  such amount secured by the Saxer and
Nor'wester  brands.  In connection  with the purchase,  Mr.  Goebel,  a majority
shareholder of Saxer Brewing Company, was appointed to the board of the Company.
Also in connection with the purchase,  the Company and Mr. Goebel entered into a
consulting  agreement under which Mr. Goebel provided consulting services to the
Company  relating to brand  management and marketing,  for $4,500 per month. The
consulting agreement terminated on May 31, 2000.

In connection with the purchase,  Charles A. Adams,  the Charles A. Adams Family
Trust,  Electra  Partners,  Inc. and Mr. Adams' children  ("Adams  Parties") and
Robert M. MacTarnahan,  R. Scott MacTarnahan and certain entities  controlled by
them ("MacTarnahan  Parties") entered into a voting agreement.  Under the voting
agreement,  the Adams Parties and MacTarnahan  Parties agreed to vote all shares
of the Company's Common Stock owned or acquired by them, for Steven C. Goebel as
a director of the Company, at each annual meeting of the Company's shareholders,
or at any special  meeting of the Company's  shareholders at which directors are
elected, through January 31, 2003, subject to certain conditions as specified in
the voting agreement.

Acquisition of Harco Products, Inc.

In October 1999,  the Company  acquired all of the  outstanding  common stock of
Harco Products,  Inc., ("Harco"), an entity controlled by Mr. and Mrs. Robert M.
MacTarnahan and Mr. R. Scott MacTarnahan. Harco produces hand trucks for various
industrial  uses.  The purchase  price of $569,585,  was paid by the issuance of
759,447  shares  the  Company's  common  stock  valued  at $0.75 per  share.  In
connection  with the  acquisition,  the Company  received and  cancelled  30,000
shares of its  Common  Stock  that were  owned by Harco.  See Note 3 of Notes to
Consolidated  Financial  Statements.  Also in  connection  with the  purchase of
Harco,  the  Company  and Mr. R. Scott  MacTarnahan  entered  into a  consulting
agreement under which Mr.  MacTarnahan will provide  consulting  services to the
Company for $2,500 per month.  The  consulting  agreement will terminate upon 30
days notice by the Company or Mr. MacTarnahan.

In connection with the purchase of Harco,  the Company entered into a lease with
the MacTarnahan  Limited  Partnership,  an entity controlled by two directors of
the  Company  for  approximately  5,600  square  feet of space  in  which  Harco
operates.  Rent under the lease is $2,500 per month and the term of the lease is
five years, and can be terminated upon 60 days notice by the Company.

Lease Agreement with Portland Brewing Building, L.L.C.

In November 1992,  the Company  executed a triple net, 15 year lease (with three
five-year  renewal options) with Portland Brewing  Building  Partners  ("Brewing
Partners"),  which developed the Company's new brewery at 2730 NW 31st Avenue in
Portland.  The Company  believes that the terms and conditions of its lease,  as
amended,  are as fair to the  Company  as could be  obtained  from  unaffiliated
parties.  Brewing Partners was an equal 50/50

                                                                            -12-

<PAGE>

partnership of Electra Partners,  Inc. ("Electra"),  a company controlled by Mr.
Adams, and Harmer Mill & Logging Supply Co. ("Harmer"),  a company controlled by
Mr. and Mrs. Robert M. MacTarnahan. In 1995, after a series of transactions, the
property and the lease were contributed to Portland Brewing Building, LLC, which
is owned 50% by MacTarnahan Limited Partnership (whose general partner is Harmer
and whose  limited  partners are Robert M.  MacTarnahan  and Ruth  MacTarnahan);
25.1604% by Electra;  and 24.8396% by L & L Land Company (a general  partnership
consisting  of Howard M. Wall, a director of the Company and his wife,  Patricia
Wall).  In connection with the  negotiation of this lease,  MacTarnahan  Limited
Partnership  and  Electra  Partners,  Inc.  each were  issued  warrants  for the
purchase of 43,848.75  shares of Common Stock,  exercisable  at any time through
December 31, 2002, at an exercise price of $3.333 per share.

The monthly rent is $24,906 plus property taxes, insurance and maintenance, with
an  adjustment  for  inflation or changes in fair market rental value on July 1,
1998 and July 1, 2003. The increased rental adjustment was determined subsequent
to July 1,  1998,  resulting  in a  $19,922  charge  which is being  paid by the
Company in twelve  monthly  installments  which began on  February  1, 1999.  In
December  1997,  in connection  with the issuance of $400,000 of 10%  Amortizing
Subordinated  Notes,  the lease  payments were reduced by $5,000 for each of the
months of January  through  July  1998,  and by $3,060 for each of the months of
August and September 1998.

Lease Agreement with L & L Land Company

In May 1999,  the Company  entered into a lease of  approximately  23,000 square
feet of space  (the  "lease")  located  in the  warehouse  and  office  building
commonly  known as 2750  N.W.  31st  Avenue,  Portland,  Oregon  (the  "Adjacent
Building").  The  Adjacent  Building  is owned by L & L Land  Company (a general
partnership  consisting  of Howard M. Wall, a director of the  Company,  and his
wife,  Patricia  Wall).  The term of the  lease is 5 years,  with one  option to
extend the term until June 14, 2008.  Rent under the lease is $12,000 per month.
In addition,  the Company  agreed to pay, as additional  rent, the real property
taxes for and to insure the Adjacent  Building and to be responsible for certain
types of  maintenance  and repairs.  The lease  contains a first  opportunity to
purchase the Adjacent Building. The lease is guaranteed by Robert M. MacTarnahan
and  Charles A.  Adams.  As part of the lease  transaction,  L & L Land  Company
reimbursed the Company for $218,000 for its costs in  constructing  the shipping
dock. In  connection  with the lease,  the Company  entered into a sublease with
Power Transmission Products,  Inc. of approximately 13,000 square feet of office
and  warehouse  space and a portion of the parking  lot. The term of sublease is
one year,  with a one-year  renewal and rent is $4,974 per month,  plus $365 per
month for real property taxes, plus payment of utilities, insurance and interior
maintenance. In March 2000, the Company reduced the amount of subleased space by
taking back for its own use  approximately  4,700 square feet, which will reduce
the sublease amount to  approximately  $3,200 per month.  The terms of the lease
and  sublease  were  determined  to be fair to the Company  and  approved by all
members of the Board of Directors, except Mr. Wall.

License Agreement with Robert M. MacTarnahan

In July 1994, the Company entered into a License Agreement ("License Agreement")
with Robert M. MacTarnahan,  a director of the Company, and Harmer ("Harmer"), a
company  controlled  by Mr.  and Mrs.  Robert M.  MacTarnahan.  Pursuant  to the
License Agreement,  (i) Mr. MacTarnahan conveyed to the Company the right to use
his surname and its variation "MacTarnahan" as a Company trademark, and (ii) the
Company has been granted an exclusive worldwide license to use Mr. MacTarnahan's
likeness,  image  and  other  personal  attributes  to  promote  the sale of the
Company's products,  merchandise,  and related materials. The license expires on
December 31, 2093. In consideration of the license grant, the Company must pay a
royalty of $1.00 per barrel of  MacTarnahan's  Ale sold by the  Company  for the
term of the  license.  The  Company  has the  right  to  terminate  the  License
Agreement on 30-days'  written notice and the license may also  terminate  under
other conditions as specified in the License Agreement. In the event the license
is terminated or terminates, the Company must assign its rights to the trademark
"MacTarnahan"  and the above  variations to Mr.  MacTarnahan.  Royalties paid to
Harmer under the License  Agreement  for 1999 and 1998 were $27,245 and $24,426,
respectively,  based on the sale of 27,245 and 24,426 barrels,  respectively, of
MacTarnahan's Ale during the same periods.

                                                                            -13-

<PAGE>

Lease Agreement with Clan Associates as Tenants-in-common

Portland Brewing Company leases  approximately  15,000 square feet for parking @
$0.10/sq.  ft. from Clan Associates  under an oral agreement  beginning in April
2000 for $1500.00 per month.  Clan  Associates  ia a  tenancy-in-common  between
Electra and  Harmer.  The terms of the lease were  determined  to be fair to the
Company and approved by all disinterested members of the Board of Directors.

10% Amortizing Subordinated Notes

In  December   1997,  the  Company   borrowed   $400,000  under  10%  Amortizing
Subordinated  Notes (the "Notes").  Of the $400,000,  $200,000 was borrowed from
each of (i) Harmer  (dba  Harmer  Company),  an entity  controlled  by Robert M.
MacTarnahan,  a Director of the Company; and (ii) Charles A. Adams Family Trust,
an entity controlled by Charles A. Adams, the Company's President. On August 25,
1998,  the two  shareholders  agreed to cancel the Notes in exchange for 645,162
shares of the Company's  Common  Stock,  resulting in the issuance of a total of
1,290,324 shares.

Series A Preferred Stock

On March 1, 1999,  Harmer and the Charles A. Adams Family  Trust each  purchased
2,885 shares of the Company's  Series A Preferred Stock ("Series A") for $52 per
share, resulting in aggregate proceeds to the Company of $300,040. Each share of
Series A is convertible on February 25, 2004 into fully paid and  non-assessable
shares of Common Stock at a rate of 100 shares of Common Stock for each share of
Series A. The  conversion  ratio,  which is  currently  100 to 1, is  subject to
adjustment in the event of stock splits or stock  dividends.  Unless  converted,
the Company  must redeem the Series A shares on February  25,  2004,  at $52 per
share plus any declared  but unpaid  dividends,  in cash or in 24 equal  monthly
payments  bearing  interest at 12% per annum.  Each  shareholder  of Series A is
entitled  to the number of votes  equal to the number of shares of Common  Stock
into  which the  Series A shares  can be  converted  and the Series A shares are
entitled to vote as a separate class.  Each  shareholder of Series A is entitled
to  receive  cumulative  dividends  at the  rate of 8% per  annum,  when  and if
declared  by the Board of  Directors,  prior to payment of  dividends  on Common
Stock.  No dividends have been declared to date. In the event of any liquidation
or dissolution of the Company, either voluntary or involuntary, each shareholder
of  Series A shall be  entitled  to  receive,  prior  and in  preference  to any
distribution  of any assets or surplus funds to the holders of Common Stock,  an
amount  equal to $52 per share for each share of Series A and, in  addition,  an
amount equal to all declared but unpaid dividends on Series A.

Purchase and Restructuring of Secured Debt

On August 17, 1998, the MacTarnahan Limited Partnership purchased  approximately
$3.5 million of secured Company debt held by Bank of America, NT&SA ("Debt") and
evidenced by a Business Loan Agreement dated as of December 15, 1995, as amended
("Bank of America Loan Agreement"), a Security Agreement (receivables, inventory
and  equipment)  dated  December 15, 1995 and related UCC  financing  statements
("Security Agreement"). In addition, on August 17, 1998 the Company entered into
a Credit and Forbearance Agreement ("Credit and Forbearance Agreement") with the
MacTarnahan  Limited  Partnership  pursuant  to which  the  MacTarnahan  Limited
Partnership  agreed to forbear from  exercising its remedies with respect to the
Debt and agreed to make up to an additional $600,000 in working capital advances
to the Company  pursuant to a Promissory  Note dated August 17, 1998  ("$600,000
Note") which was secured by the Security Agreement.

In September 1998, the Company entered into a revolving loan with a bank,  which
replaced  the  $600,000  Note,  and in August  1999,  the Company  replaced  the
$600,000  revolving loan with new $750,000 Revolving Line. The Revolving Line is
guaranteed by Robert M. MacTarnahan,  Charles A. Adams,  Charles A. Adams Family
Trust, Harmer Mill & Logging Supply Co. and MacTarnahan Limited Partnership.  In
February  2000,  the  Revolving  Line  was  increased  to  $1,000,000,  and  the
expiration  date was extended to June 1, 2001.  In March 2000,  the Company paid
$400,000 of the amounts outstanding under the Revolving Line.

                                                                            -14-

<PAGE>

On  November  18,  1998,  the Company and the  MacTarnahan  Limited  Partnership
entered into a Loan Restructuring  Agreement  ("Restructuring  Agreement") which
replaced  the Bank of America  Loan  Agreement  and the  Credit and  Forbearance
Agreement and reduced the  outstanding  amount of the loan  previously due under
the Bank of America  Loan  Agreement  (which was  subsequently  assigned  to the
MacTarnahan  Limited  Partnership)  to  approximately  $2,100,000.  This in turn
resulted  in a net loan  payable  from the  Company to the  MacTarnahan  Limited
Partnership  of $2.1  million,  which  is  secured  by  receivables,  inventory,
equipment  and general  intangibles  of the Company,  and bears  interest at the
prime lending rate of Bank of the Northwest plus 1% per annum. This loan was due
on January 31, 2000. On January 31, 2000,  the available  borrowing  capacity of
the Term Loan was increased to $2,500,000  and the maturity date was extended to
April 1, 2001. In March 2000, the Company borrowed an additional  $400,000 under
the Term Loan and paid $400,000 of the amounts  outstanding  under its Revolving
Line.

In connection with the  Restructuring  Agreement,  Charles A. Adams,  the Trust,
Electra Partners,  Inc. and Mr. Adams' children ("Adams Parties") entered into a
Voting Agreement with Robert M.  MacTarnahan,  R. Scott  MacTarnahan and certain
entities  controlled  by them  ("MacTarnahan  Parties").  The  Voting  Agreement
replaces  the  letter  voting  agreement  entered  into on August  26,  1998 and
provides that the Adams  Parties will vote all of their voting  capital stock in
the Company at the direction of the MacTarnahan  Parties.  The Voting  Agreement
expires upon termination of the payment of amounts owing under the Restructuring
Agreement.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section  16(a) of the  Securities  Exchange  Act of 1934  (the  "Exchange  Act")
requires the Company's  executive  officers and  Directors,  and persons who own
more than ten percent of a registered class of the Company's  equity  securities
to file reports of ownership and changes in ownership  with the  Securities  and
Exchange Commission ("SEC"). Executive officers,  Directors and greater than ten
percent  stockholders are required by SEC regulation to furnish the Company with
copies of all Section  16(a) forms they file.  Based solely on its review of the
copies of such forms  received by it, or written  representations  from  certain
reporting  persons,  the Company  believes  that,  during  1999,  all  executive
officers,  Directors  and  greater  than  10%  shareholders  complied  with  all
applicable filing  requirements,  except (i) the MacTarnahan Family Trust failed
to file its reports in connection with shares of stock received from the sale to
the Company of Harco Products,  Inc.; such forms were  subsequently  filed; (ii)
Mr. Adams,  Mr. Bowman,  and Mr. James failed to file reports in connection with
certain ISO regrants; such forms were subsequently filed.

                  SHAREHOLDER PROPOSALS FOR 2001 ANNUAL MEETING

Shareholder  proposals  intended to be  presented at the  Company's  2001 Annual
Meeting of Shareholders  must be received by the Company at its principal office
no later than April 16, 2001 in order that they may be considered  for inclusion
in the Proxy Statement and form of Proxy relating to that meeting.

The proxies appointed by the Company will have  discretionary  authority to vote
on any proposal  which is presented at the 2001 Annual  Meeting of  Shareholders
and not contained in the Company's proxy materials  unless the Company  receives
notice of such proposal at its principal office no later than June 30, 2001.

                                                                            -15-
<PAGE>

                                  OTHER MATTERS

The Company  knows of no other  matters to be submitted  at the meeting.  If any
other  matters  properly  come before the  meeting,  it is the  intention of the
persons named in the enclosed form of Proxy to vote the shares they represent as
the proxy holders determine to be in the best interest of the Company.

                              COST OF SOLICITATION

The cost of soliciting proxies will be borne by the Company.  In addition to use
of the mails,  facsimile,  telegraph  or  messenger,  proxies  may be  solicited
personally or by telephone by directors,  officers and employees of the Company,
who will not be specially compensated for such activities. The Company will also
request  persons,  firms and companies  holding  shares in their names or in the
name of their nominees,  which are beneficially  owned by others,  to send proxy
materials to and obtain proxies from such  beneficial  owners.  The Company will
reimburse  such  persons  for  their  reasonable   expenses   incurred  in  that
connection.

                             ADDITIONAL INFORMATION

A copy of the Company's Annual Report on Form 10-KSB for the year ended December
31, 1999  accompanies this Proxy  Statement.  The Company will provide,  without
charge on the written request of any beneficial owner of shares of the Company's
Common Stock entitled to vote at the Annual  Meeting,  an additional copy of the
Company's Annual Report on Form 10-KSB as filed with the Securities and Exchange
Commission  for the year ended  December 31, 1999.  Written  requests  should be
mailed  to the  Secretary,  Portland  Brewing  Company,  2730  NW  31st  Avenue,
Portland, Oregon, 97210.


                                       By Order of the Board of Directors



                                       Glenmore James
                                       Executive Vice President, Chief Financial
                                       Officer and Chief Operating Officer


August 14, 2000

                                                                            -16-
<PAGE>

                            PORTLAND BREWING COMPANY
    Proxy for Annual Meeting of Shareholders to be Held on September 16, 2000

         The  undersigned  hereby  acknowledges  receipt of the Notice of Annual
Meeting of  Shareholders  and Proxy  Statement,  each dated  August 14, 2000 and
hereby names,  constitutes and appoints  Charles A. Adams and Glenmore James, or
either of them acting in absence of the other,  with full power of substitution,
my true and lawful  attorneys  and  Proxies  for me and in my place and stead to
attend the Annual Meeting of the  Shareholders of Portland  Brewing Company (the
"Company") to be held at 10:30 a.m. on Saturday,  September 16, 2000, and at any
adjournment  thereof,  and to vote all the shares of Common Stock held of record
in the name of the  undersigned on August 3, 2000,  with all the powers that the
undersigned would possess if he or she were personally present.

1.       PROPOSAL 1--Election of Directors

         |_| FOR all nominees listed below      |_| WITHHOLD AUTHORITY
             (except as marked to the               to vote for all nominees
             contrary below)                        listed below

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

    Charles A. (Tony) Adams   Frederick L. Bowman          Robert M. MacTarnahan

    R. Scott MacTarnahan      Howard M. Wall, Jr.          Steven C. Goebel

    Jerome M. Chicvara        William J. Prenger

         THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR EACH OF THE
         NOMINEES NAMED ABOVE.


2.       PROPOSAL 2--To ratify the  appointment  of Arthur  Andersen LLP  as the
         Company's independent accountants for the fiscal year ending
         December 31, 2000.

         FOR PROPOSAL 2 |_|   AGAINST PROPOSAL 2 |_|   ABSTAIN ON PROPOSAL 2 |_|

         THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE FOR THE APPROVAL
         OF PROPOSAL 2.


3.       Upon such other matters as may properly come before, or incident to the
         conduct of the Annual  Meeting,  the Proxy  holders  shall vote in such
         manner as they  determine  to be in the best  interests of the Company.
         The Company is not presently  aware of any such matters to be presented
         for action at the meeting.

                                                                            -17-
<PAGE>

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY. IF NO SPECIFIC
DIRECTION  IS GIVEN AS TO ANY OF THE ABOVE  ITEMS,  THIS PROXY WILL BE VOTED FOR
EACH OF THE NOMINEES NAMED IN PROPOSAL 1 AND FOR PROPOSAL 2.


                             Dated----------------------------------------------

                             ---------------------------------------------------
                             Shareholder (print name)

                             --------------------------------------------------
                             Shareholder (sign name)

                             I do (  ) do not (  ) plan to
                             attend the meeting. (Please check)

                    The  shareholder  signed above  reserves the right to revoke
                    this  Proxy at any time  prior to its  exercise  by  written
                    notice delivered to the Company's Secretary at the Company's
                    corporate offices at 2730 NW 31st Avenue, Portland,  Oregon,
                    97210,  prior to the Annual Meeting.  The power of the Proxy
                    holders  shall also be suspended if the  shareholder  signed
                    above  appears at the Annual  Meeting  and elects to vote in
                    person.



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