-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, B5Y5CQJx4LxiLTBcZKFXlIt2UKTljYHRExNKJ1H2x+2MZQWYPxUtf8jbcsByUkZI kjtNIs+t/Ld3zCZuwfKf2A== 0000912057-96-011399.txt : 19960604 0000912057-96-011399.hdr.sgml : 19960604 ACCESSION NUMBER: 0000912057-96-011399 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19960522 ITEM INFORMATION: Other events FILED AS OF DATE: 19960603 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: MID PENINSULA BANCORP CENTRAL INDEX KEY: 0000775473 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 942952485 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25034 FILM NUMBER: 96576187 BUSINESS ADDRESS: STREET 1: 420 COWPER STREET CITY: PALO ALTO STATE: CA ZIP: 94306-1504 BUSINESS PHONE: 4153751555 MAIL ADDRESS: STREET 2: 420 COWPER ST CITY: PALO ALTO STATE: CA ZIP: 943011504 FORMER COMPANY: FORMER CONFORMED NAME: SAN MATEO COUNTY BANCORP DATE OF NAME CHANGE: 19920703 8-K 1 FORM 8-K SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES ACT OF 1934 DATE OF REPORT (DATE OF EARLIEST EVENT REPORTED) May 22, 1996 ------------------- MID-PENINSULA BANK - -------------------------------------------------------------------------------- (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) California 0-25034 77-0387041 - -------------------------------------------------------------------------------- (STATE OR OTHER (COMMISSION (I.R.S EMPLOYER JURISDICTION FILE NUMBER) IDENTIFICATION NO.) OF INCORPORATION) 420 Cowper Street; Palo Alto, CA 94301 - -------------------------------------------------------------------------------- (ADDRESS OF PRINCIPAL EXECUTIVE OFFICES) (ZIP CODE) REGISTRANT'S TELEPHONE NUMBER, INCLUDING AREA CODE (415) 323-5150 --------------- None - -------------------------------------------------------------------------------- (FORMER NAME OR FORMER ADDRESS, IF CHANGED SINCE LAST REPORT.) ITEM 5 - OTHER EVENTS The annual meeting of the Shareholders of Mid-Peninsula Bancorp was held on May 22, 1996 at 5:00 p.m. in the lobby of Mid-Peninsula Bank. The company reported that there were 1,258,538 shares equaling 79% of the outstanding shares represented at the meeting. The Inspector of Elections certified that the number of shares of common stock voted in favor of the election of each person nominated as a Director represented a majority of the votes cast at the election and that they were, accordingly, elected directors of the company, each to serve until the respective successors of each has been elected and qualified. The Chairman then read the proposal listed in the proxy or on the ballots for consideration at the meeting. There were no nominees in opposition. Therefore, the following 15 incumbent Directors as recommended by Management were reelected: Lawrence A. Aufmuth Helen C. Leong John F Blokker George M. Marcus Allan F. Brown Duncan L. Matteson Owen D. Conley Donald H. Seiler Murray B. Dey Warren R. Thoits Donald L Hammond Bruce E. Van Alstyne David L. Kalkbrenner Edwin E. van Bronkhorst R. Hewlett Lee SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. MID-PENINSULA BANCORP Date: May 30,1996 /s/ David L. Kalkbrenner ------------------------- ------------------------------ David L. Kalkbrenner President and Chief Executive Officer (Principal Executive Officer) Date: May 30,1996 /s/ Carol H. Rowland ------------------------- ------------------------------ Carol H. Rowland First Vice President and Chief Financial Officer (Principal Financial and Accounting Officer -----END PRIVACY-ENHANCED MESSAGE-----