UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

 

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of the

Securities Exchange Act of 1934 (Amendment No.)

 

Filed by the Registrant x

 

Filed by the Registrantx

Filed by a Party other than the Registrant ¨

 

Filed by a Party other than the Registrant¨

Check the appropriate box:

Check the appropriate box:

 

¨Preliminary Proxy Statement

 

¨Confidential, For Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

 

xDefinitive Proxy Statement

 

¨Definitive Additional Materials

 

¨Soliciting Material Pursuant to §240.14a-12

 

Shore Bancshares, Inc.

(Name of Registrant as Specified in its Charter)

(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

 

Payment of Filing Fee (Check the appropriate box):

 

xNo fee required.

¨Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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 providedFee computed on table in exhibit required by Item 25(b) per Exchange Act Rule 0-11(a)(2)Rules 14a(6)(i)(1) 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:0-11.

 

 

 

 

 

 

 

 

28969 Information Lane

Easton, Maryland 21601

 

Dear Fellow Shareholder:

 

It is my pleasure to invite you to join us at the 2023 Annual Meeting of Shareholders (our “Annual Meeting”) of Shore Bancshares, Inc. (the “Company”) to be held atThe Tidewater House, 202 East Dover Street, Easton, Maryland 21601online via a live audio webcast at 11:9:00 a.m., local time, on Wednesday, April 22, 2020.Tuesday, May 23, 2023. You will be able to attend the Annual Meeting by first registering at https://viewproxy.com/ShoreBancshares/2023/htype.aspno later than May 20, 2023 at 11:59 PM Eastern Time. After registering, you will receive a meeting invitation and password via e-mail with your unique link to join the meeting. Shareholders will be able to listen, vote and submit questions during the virtual Annual Meeting.

 

In order to simply and effectively explain the matters to be addressed at our Annual Meeting, we have included a Proxy Statement Summary starting on page 1 that highlights the detailed information included in the Proxy Statement. We have also included a Compensation Discussion and Analysis that begins on page 20,27, which discusses how our executives’ pay is linked to our performance and clearly explains our executive compensation philosophy and practices. We, together with our Board of Directors (the “Board”), feel that it is important to provide you with the information you are looking for in a way that is easy to understand.

 

At this year’s Annual Meeting, we will vote on the election of threefour Class II directors to serve for a three-year term ending at the 20232026 annual meeting of shareholders, the ratification of the appointment of Yount, Hyde & Barbour, P.C. as the Company’s independent registered public accounting firm, and the adoption of a non-binding advisory resolution approving the compensation of the Company’s named executive officers and the frequency of future non-binding shareholder advisory votes on the compensation of the Company’s named executive officers. In addition, we will transact any other business that may properly come before the Annual Meeting and at any adjournments or postponements thereof. The Board is not aware of any other business that will be presented for consideration at the Annual Meeting.

 

We are distributing our proxy materials to shareholders via the internet under the “Notice and Access” rules of the U.S. Securities and Exchange Commission. We believe this expedites shareholders’ receipt of proxy materials, lowers the annual meeting costs and conserves natural resources. As a result, we are mailing to many shareholders a Notice of Internet Availability of Proxy Materials (“Notice”), rather than a paper copy of the Proxy Statement and our Annual Report on Form 10-K for the fiscal year ended December 31, 2019.2022. The Notice contains instructions on how to access the proxy materials online, vote online and obtain, if desired, a paper copy of our proxy materials.

 

Your vote is very important. I encourage you to sign and return your proxy card, or use telephone or Internet voting prior to the Annual Meeting, so that your shares of common stock will be represented and voted at the Annual Meeting even if you cannot attend.

 

March 13, 2020April 12, 2023

 

 Sincerely,
 
 Lloyd L. “Scott” Beatty, Jr.
 President and Chief Executive Officer

 

 

 

 

Important Notice Regarding the Availability of Proxy Materials for the 20202023 Annual Meeting of Shareholders to be Held on April 22, 2020:May 23, 2023:

 

Our Proxy Statement, form of Proxy, the 20192022 Annual Report, and our Annual Report on Form 10-K for the year ended December 31, 2019,2022, are available on the Internet atwww.proxyvote.comhttp://viewproxy.com/ShoreBancshares/2023and on our corporate website atwww.shorebancshares.comunder the “Governance Documents” link.

 

Information on this website, other than the Proxy Statement, is not a part of the enclosed Proxy Statement.

 

 

 

 

 

 

28969 Information Lane, Easton, Maryland 21601

 

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

 

NOTICE IS HEREBY GIVEN that the 2023 Annual Meeting of Shareholders (our “Annual Meeting”) of Shore Bancshares, Inc. (the “Company”) will be held atThe Tidewater House, 202 East Dover Street, Easton, Maryland 21601online this year via a live audio webcast at 11:9:00 a.m., local time, on Wednesday, April 22, 2020,Tuesday, May 23, 2023, for the following purposes:

 

 1.To elect threefour Class II directors to serve for a three-year term ending at the 20232026 annual meeting of shareholders.

 

 2.To ratify the appointment of Yount, Hyde & Barbour, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2020.2023.

 

 3.To adopt a non-binding advisory resolution approving the compensation of the Company’s named executive officers.

4.To recommend, on a non-binding advisory basis, the frequency (every one, two, or three years) of the shareholder advisory vote on the compensation of the Company’s named executive officers.

 

The Board of Directors (the “Board”) is not aware of any other business that will be presented for consideration at the Annual Meeting. If any other matters should be properly presented at the Annual Meeting or any adjournments or postponements of the Annual Meeting for action by shareholders, the persons named in the form of proxy will vote the proxy in accordance with their best judgment on that matter.

 

The Board recommends that you vote “FOR”FOR each of the director nominees, and “FOR”FOR proposals 2 and 3.3 and “FORthe frequency of shareholder advisory votes to approve the compensation of our named executive officers to be “ANNUALLY as described in proposal 4.

 

Only shareholders of record as of the close of business on February 24, 2020March 27, 2023 are entitled to receive notice of, to attend and to vote at the Annual Meeting. If you are a beneficial owner as of that date, you will receive communications from your broker, bank or other nominee about the Annual Meeting and how to direct the vote of your shares, and you are welcome to attend the Annual Meeting, all as described in more detail in the Proxy Statement Summary section of the attached Proxy Statement.Additional information regarding the admission policy, registration and procedures for attending the virtual Annual Meeting are also described more fully in the accompanying Proxy Statement.

 

Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting to Be Held on April 22, 2020.May 23, 2023. The Proxy Statement, form of Proxy, the 20192022 Annual Report, and our Annual Report on Form 10-K for the year ended December 31, 2019,2022, are available on the Internet atwww.proxyvote.comhttp://viewproxy.com/ShoreBancshares/2023 and on our corporate website atwww.shorebancshares.comunder the “Governance Documents” link.

Please note that the Proxy Statement relates solely to our 2023 Annual Meeting of Shareholders and does not contain information regarding the Company’s proposed merger with The Community Financial Corporation and does not ask you to consider the merger agreement or the transactions contemplated thereby. We do not intend to discuss the proposed merger or the merger agreement at our 2023 Annual Meeting of Shareholders. Instead, we will hold a separate, special meeting of shareholders on a future date to consider and approve the issuance of shares of the Company’s common stock in connection with the merger and the transactions contemplated the merger agreement. At the appropriate time, we will send a separate package of proxy solicitation materials to you for the special meeting of shareholders in connection with the proposed merger. The merger is subject to closing conditions set forth in the merger agreement, including among others the approval of the issuance of shares of the Company’s common stock as merger consideration by the Company’s shareholders.

 

By Order of the Board of Directors, 
 
W. David MorseAndrea E. Colender 
Secretary and General CounselChief Legal Officer 
March 13, 2020April 12, 2023 

 

 

 

 

[This page intentionally left blank]

 

 

 

 

TABLE OF CONTENTS

 

PROXY STATEMENT SUMMARY1
  
20202023 ANNUAL MEETING OF SHAREHOLDERS1
INSTRUCTIONS FOR THE VIRTUAL ANNUAL MEETING1
  
VOTING MATTERS AND BOARD RECOMMENDATIONS12
  
20192022 BUSINESS PERFORMANCE HIGHLIGHTS12
  
CORPORATE GOVERNANCE HIGHLIGHTS23
  
DIRECTOR NOMINEE HIGHLIGHTS23
  
FREQUENTLY ASKED QUESTIONS AND ANSWERS ABOUT THESE PROXY MATERIALS AND VOTING34
  
PROPOSAL 1: ELECTION OF DIRECTORS79
  
Classification of the Company’s Directors79
  
Election Procedures; Term of Office79
  
Nominees for Election79
  
QUALIFICATIONS OF 20202023 DIRECTOR NOMINEES AND CONTINUING DIRECTORS710
  
EXECUTIVE OFFICERS WHO ARE NOT SERVING AS DIRECTORS1014
  
CORPORATE GOVERNANCE1116
  
COMMITTEES OF THE BOARD OF DIRECTORS1319
  
BENEFICIAL OWNERSHIP OF COMMON STOCK1623
  
COMPENSATION OF NON-EMPLOYEE DIRECTORS1825
  
COMPENSATION DISCUSSION AND ANALYSIS2027
  
Executive Summary2027
  
Compensation Philosophy2027
  
Say on Pay Results and Shareholder Outreach2027
  
Role of Compensation Consultants2128
  
Compensation Elements at Shore Bancshares2229
  
Base Salary2229
  
Annual Incentive Program2330

Supplemental Executive Retirement Plans32

401(k) Profit Sharing Plan32
  
Supplemental Executive Retirement Plans24
401(k) Profit Sharing Plan25

i

20192021 Deferred Compensation Plan2532
  
Perquisites2533
  
Summary Compensation Table2633
  
2016 Equity Plan2634
2021 Employee Stock Purchase Plan35
  
Grant of Plan Based Awards Table27
Assumptions underlying valuation of equity awards2735
  
Outstanding Equity Awards At Fiscal Year-End2836
  
Option Exercises and Stock Vested2836
  
Deferred Compensation2837
  
Nonqualified Deferred Compensation2837
  
Employment Agreements and Pay-Versus-Performance42
Golden Parachute Compensation43
Change in Control Agreements3038
  
Benefits Upon Termination of Employment3241
  
Accounting and Tax Considerations3241
  
Compensation Committee Report3445
  
Compensation Committee Interlocks and Insider Participation3446
  
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS3547
  
DELINQUENTSECTION 16(A) REPORTS3547
  
PROPOSAL 2: RATIFICATION OF THE APPOINTMENT OF YOUNT, HYDE & BARBOUR, P.C. AS THE COMPANY’S INDEPENDENT REGISTERED ACCOUNTING FIRM FOR FISCAL YEAR 202020223648
  
Audit Fees and Services3648
  
Audit Committee Pre-Approval Policies and Procedures3648
  
PROPOSAL 3: ADVISORY VOTE ON EXECUTIVE COMPENSATION3749
PROPOSAL 4: ADVISORY VOTE ON THE FREQUENCY OF FUTURE NON-BINDING ADVISORY VOTES ON EXECUTIVE COMPENSATION50
  
REPORT OF THE AUDIT COMMITTEE3851

ii 

ANNUAL REPORT TO SHAREHOLDERS3952
  
SHAREHOLDER PROPOSALS FOR THE 20212024 ANNUAL MEETING3952
  
OTHER BUSINESS3953
  
SHAREHOLDERS SHARING THE SAME ADDRESS4054

 

iiiii 

 

 

PROXY STATEMENT SUMMARY

 

This summary highlights information about Shore Bancshares, Inc. (the “Company,” “we,” “our” or “us”) and certain information contained elsewhere in this proxy statement (“Proxy Statement”) for the Shore Bancshares, Inc. 20202023 Annual Meeting of Shareholders (the “2020 Annual“Annual Meeting” or the “Meeting”). This summary does not contain all of the information that you should consider in voting your shares, and you should read the entire Definitive Proxy Statement (“Proxy Statement”) carefully before voting.

 

20202023 ANNUAL MEETING OF SHAREHOLDERS

 

Time and DateRecord Date
11:9:00 a. m.a.m., April 22, 2020May 23, 2023February 24, 2020March 27, 2023
PlaceNumber of Common Shares
The Tidewater HouseAnnual Meeting will be completely virtual and held via a live audio webcast. You will be able to attend the meeting by first registering at

Eligible to Vote at the Meeting as

202 East Dover Streetof the Record Date

19,898,388

Easton, Maryland 21601https://viewproxy.com/ShoreBancshares/2023/htype.asp by 11:59 p.m. Eastern Time on May 20, 2023.12,519,624

 

INSTRUCTIONS FOR THE VIRTUAL ANNUAL MEETING

This year our Annual Meeting will be a completely virtual meeting. There will be no physical meeting location. The meeting will only be conducted via live audio webcast. We have adopted a virtual format for the Annual Meeting to make participation accessible for shareholders from any geographic location with Internet connectivity. We have worked to offer the same participation opportunities as would be provided at an in-person meeting while further enhancing the online experience available to all shareholders regardless of their location.

To participate in the virtual Annual Meeting, please register at https://viewproxy.com/ShoreBancshares/2023/htype.asp by 11:59 p.m. Eastern Time on May 20, 2023. After registering, you will receive an email confirming your registration as well as the password to attend the Annual Meeting. On the day of the Annual Meeting, if you have properly registered, you may enter the Annual Meeting by logging in using the unique link and password you received via email in your registration confirmation. You will also need to enter the 11-digit control number included on your Notice of Internet Availability of Proxy Materials, on your proxy card, or on the instructions that accompanied your proxy materials. We encourage you to access the Annual Meeting before it begins. Online check-in will start shortly before the meeting, which will begin promptly at 9:00 a.m. Eastern Time on May 23, 2023. If you have difficulty accessing the meeting, please call 844-986-0822 (International: 303-562-9302).

Whether or not you participate in the virtual meeting, it is important that your shares be part of the voting process. You may log on to www.AALVote.com/SHBI and enter your 11-digit control number.  The virtual meeting platform is fully supported across browsers (Internet Explorer, Firefox, Chrome, and Safari) and devices (desktops, laptops, tablets, and cell phones) running the most updated version of applicable software and plugins. Participants should ensure that they have a strong Wi-Fi connection wherever they intend to participate in the meeting. Participants should also give themselves plenty of time to log in and ensure that they can hear streaming audio prior to the start of the meeting.

This year’s shareholders question and answer session will include questions submitted in advance of, and questions submitted live during, the Annual Meeting. You may submit a question in advance of the meeting during the registration process. Questions may be submitted during the Annual Meeting through the question/chat pane of your control panel. We will post questions and answers if applicable to the “Our Business” section of our corporate website at www.shorebancshares.com shortly after the Annual Meeting.


VOTING MATTERS AND BOARD RECOMMENDATIONS

 

Proposal Board Vote
Recommendation
 

Page

Reference

Proposal 1 – Election of Directors FOR each nominee 79
Proposal 2 – Ratification of the Appointment of the Independent Registered Public Accounting Firm FOR 3648
Proposal 3 – Advisory Vote on the Compensation of our Named Executive Officers FOR 3749

Proposal 4 – Advisory Vote on the Frequency of Future Non-Binding Advisory Votes on Executive Compensation

FOR50

 

20192022 BUSINESS PERFORMANCE HIGHLIGHTS

 

 ·¨The Company reportedrecorded net income from continuing operations of $16.3$31.2 million or $1.28for 2022 and net income of $15.4 million for 2021. The basic and diluted income per diluted common share was $1.57 and $1.17 for fiscal year 2019, compared to2022 and 2021, respectively. When comparing net income from continuing operationsfor 2022 to 2021, earnings increased due to increases in net interest income $37.2 million, noninterest income of $15.8$9.6 million or $1.24 per diluted common share for fiscal year 2018.primarily offset by an increase in noninterest expense of $23.5 million related to increases in salaries and wages, employee benefits, and other loan and customer expenses primarily due to the acquisition of Severn Bancorp, Inc. (“Severn”) in the fourth quarter of 2021.

 ·¨Total assets were $1.559$3.477 billion at December 31, 2019,2022, a $76.2$17.1 million, or 5.1%less than 1.0%, increase when compared to $1.483$3.460 billion at the end of 2018. The primary factors contributing to2021.  During 2022, the increase were increases in grossCompany shifted its asset mix by deploying cash and cash equivalents into higher yielding loans of $53.3 million, interest-bearing deposits with other banks of $25.6 million and other assets of $22.9 million which included the purchase of $26.5 million in bank owned life insurance during 2019, partially offset by decreases of $31.6 million in investment securities.

 ·¨Total deposits increased $129.0decreased $16.5 million, or 10.6% to $1.341 billion at December 31, 2019. The increase was due to increases in rates paid on core deposits as well as rate specials on time deposits.

·Total shareholder’s equity increased $9.6 million, or 5.2%less than 1%, when compared to the endDecember 31, 2021.  The decrease in total deposits was due to decreases in money market and savings accounts of 2018$85.7 million, noninterest-bearing deposits of $65.5 million and time deposits of $35.2 million, partially offset by an increase in interest bearing checking accounts of $170.0 million.   

¨Total stockholders’ equity increased $13.6 million, or 3.9%, when compared to December 31, 2021, primarily due to current year earnings, partially offset by unrealized losses on available for sale securities of $9.1 million and accumulated other comprehensive income, which primarily consisteddividends paid to common stockholders of unrealized gains in available-for-sale securities for 2019,$9.5 million.  At December 31, 2022, the ratio of total equity to total assets was 10.48% and the ratio of total tangible equity to total tangible assets was 8.67%, compared to unrealized losses in 2018.10.14% and 8.25% for 2021.
¨On December 14, 2022, the Company entered into an Agreement and Plan of Merger (the “Merger Agreement”) with The Community Financial Corporation (“TCFC”) pursuant to which TCFC will merge with and into the Company, with the Company as the surviving corporation (the “Corporate Merger”). Promptly following the Corporate Merger, TCFC’s wholly-owned bank subsidiary, Community Bank of the Chesapeake (“CBC”), will be merged with and into the Bank, with the Bank, as the surviving bank. Pursuant to the terms of the Merger Agreement, TCFC shareholders will receive 2.3287 shares of the Company’s Common Stock for each share of TCFC’s common stock issued and outstanding at the effective time of the merger. The closing of the proposed merger is expected to occur on or about July 1, 2023 and is contingent upon shareholder approval and satisfaction of other customary closing conditions.

 

1


CORPORATE GOVERNANCE HIGHLIGHTS

 

We are committed to maintaining good corporate governance as a critical component of our success in driving sustained shareholder value. Our Board continually monitors emerging best practices in governance to best serve the interest of our shareholders, including:

 

 ·Active shareholder engagement

 

 ·Transparent public policy engagement

 

 ·Long-standing commitment to sustainability

 

 ·Independent Board

 

 ·Independent Chairman of the Board

 

 ·Independent Board Committees

 

 ·Executive sessions of independent directors held at each regularly scheduled Board meeting

 

 ·Stock ownership guidelines for directors and executive officers

 

DIRECTOR NOMINEE HIGHLIGHTS

 

Class II Directors (three-year term ending 2023)2026):

Blenda W. Armistead — see profile on pg.7

Clyde V. Kelly, III — see profile on pg.8 10

David W. Moore — see profile on pg.8 10

Dawn M. Willey — see profile on pg. 10

David S. Jones — see profile on pg. 10

 

2


 

FREQUENTLY ASKED QUESTIONS AND ANSWERS ABOUT THESE PROXY MATERIALS AND VOTING

 

1.What is the Notice of Internet Availability of Proxy Materials that I received in the mail and why am I receiving it?

 

In accordance with rules adopted by the Securities and Exchange Commission (the “SEC”), except for shareholders who have requested otherwise, we have generally mailed to our shareholders a Notice of Internet Availability of Proxy Materials (the “Notice of Internet Availability”). The Notice of Internet Availability provides instructions either for accessing our proxy materials, including this Proxy Statement and the 20192022 Annual Report, which includes our annual reportAnnual Report on Form 10-K for the year ended December 31, 20192022 (the “2019“2022 Annual Report”), at the website address referred to in the Notice of Internet Availability, or for requesting printed copies of the proxy materials by mail or electronically by e-mail. If you would like to receive a paper or e-mail copy of our proxy materials either for this 2020 Annual Meeting or for all future meetings, you should follow the instructions for requesting such materials included in the Notice of Internet Availability we mailed to you.

 

Our Board provided the Notice of Internet Availability and is making the proxy materials available to you in connection with our 2020 Annual Meeting, which will take place on April 22, 2020.May 23, 2023. As a shareholder, you are invited to attend the 2020 Annual Meeting and are entitled to, and requested to, vote on the proposals described in this Proxy Statement.

 

2.What information is contained in the Proxy Statement?

 

This Proxy Statement describes the proposals to be voted on at the 2020 Annual Meeting, the voting process, compensation of our directors and executive officers, and certain other required information.

 

3.How can I access the Company’s proxy materials electronically?

 

The Proxy Statement, form of proxy and 20192022 Annual Report are available atwww.proxyvote.comhttp://viewproxy.com/ShoreBancshares/2023 and on our corporate website atwww.shorebancshares.com under the “Governance Documents” link.

 

4.What does it mean if I receive more than one Notice of Internet Availability or set of the proxy materials?

 

It means your shares are registered differently or are in more than one account. Please provide voting instructions for each account for which you have received a Notice of Internet Availability or set of proxy materials.

 

5.Who is soliciting my vote pursuant to this Proxy Statement?

 

Our Board is soliciting your vote at the 2020 Annual Meeting.

 

6.Who is entitled to vote?

 

Only shareholders of record at the close of business on February 24, 2020March 27, 2023 (the “Record Date”) are entitled to notice of and to vote at the 2020 Annual Meeting.

 

7.How many shares are eligible to be voted?

 

As of the Record Date, we had 12,519,62419,898,388 shares of common stock, par value $.01 per share (“Common Stock”) outstanding. Each outstanding share of our Common Stock will entitle its holder to one vote on each of the director nominees to be elected and one vote on each other matter to be voted on at the 2020 Annual Meeting.

 

8.What am I voting on?

 

You are voting on the following matters:

 


 ·election of threefour Class II directors to serve for a three-year term ending at the 20232026 annual meeting of shareholders (Proposal 1);

 

 ·ratification of the appointment of Yount, Hyde & Barbour, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 20202023 (Proposal 2); and

 


 ·advisory approval of the compensation of our named executive officers (Proposal 3); and
advisory approval of the frequency (every one, two, or three years) of future shareholder advisory votes on the compensation of our named executive officers (Proposal 4).

 

9.How does our Board recommend that I vote?

 

Our Board recommends that shareholders vote their shares as follows:

 

 ·“FOR”each director nominee;

 

 ·“FOR”the ratification of the appointment of Yount, Hyde & Barbour, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2019; and2023;

 

 ·“FOR”the approval of the compensation of our named executive officers.officers; and
“FOR” the frequency of shareholder advisory votes to approve the compensation of our named executive officers to be “ANNUALLY.”

 

10.How many votes are required to hold the Annual Meeting and what are the voting procedures?

 

Quorum Requirement: The presence, in person or by proxy, of stockholdersshareholders entitled to cast a majority of all votes entitled to be cast at the Annual Meeting will constitute a quorum. In the event there are not sufficient shares present for a quorum, or to approve or ratify any matter being presented at the Annual Meeting, the Annual Meeting may be adjourned or postponed in order to permit the further solicitation of proxies.

 

Required Votes: Each outstanding share of Common Stock is entitled to one vote on each proposal at the Annual Meeting.

 

If there is a quorum at the Annual Meeting, the matters to be voted upon by the stockholdersshareholders require the following votes for such matter to be approved:

 

Election of Directors: Directors are elected by a plurality of all votes cast at the Annual Meeting. Withholding of a vote, abstentions and broker non-votes will have no effect on the outcome of this vote, although they are counted towards establishing a quorum for the Annual Meeting.

 

Ratification of the Appointment of the Independent Registered Public Accounting Firm: The affirmative vote of the holders of at least the majority of the shares for which votes are cast on the proposal at the Annual Meeting is required for ratification of the appointment of Yount, Hyde & Barbour, P.C. as our independent registered public accounting firm. Abstentions will be counted for purposes of determining the presence of a quorum but will have no impact on the outcome of the vote on Proposal 2.

 

Advisory Vote on the Compensation of our Named Executive Officers: The affirmative vote of the holders of at least the majority of the shares for which votes are cast on the proposal at the Annual Meeting is required for approval, on an advisory basis, of our executive compensation. Abstentions and broker non-votes will be counted for purposes of determining the presence of a quorum but will have no impact on the outcome of the vote on Proposal 3. The vote with respect to Proposal 3 is not binding on the Company, the Board or the Compensation Committee. However, the Board and the Compensation Committee will review the results of the vote and take it into consideration when making future decisions regarding compensation of the Company’s named executive officers.


Advisory Vote to Approve the Frequency of Advisory Votes to Approve the Compensation of our Named Executive Officers. The affirmative vote of the holders of at least the majority of the shares for which votes are cast on the proposal at the Annual Meeting is required for approval, on an advisory basis, of the frequency of advisory votes to approve the compensation of our named executive officers, Abstentions and broker non-votes will be counted for purposes of determining the presence of a quorum but will have no impact on the outcome of the vote on Proposal 4. Even if none of the frequency options receive the majority vote, the Board and the Compensation Committee will take into account the outcome of the advisory vote when making future decisions about how often the Company conducts a non-binding advisory shareholder vote on the Company’s compensation of its named executive officers.

 

If a broker indicates on its proxy that it submits to the Company that it does not have authority to vote certain shares held in “street name,” the shares not voted are referred to as “broker non-votes.” Broker non-votes occur when brokers do not have discretionary voting authority to vote certain shares held in “street name” on particular proposals under the rules of the New York Stock Exchange, and the “beneficial owner” of those shares has not instructed the broker how to vote on those proposals. If you are a beneficial owner and you do not provide instructions to your broker, bank or other nominee, your broker, bank or other nominee is permitted to vote your shares for or against “routine” matters such as Proposal 2, the ratification of the appointment of our independent registered public accounting firm. Brokers are not permitted to exercise discretionary voting authority to vote your shares for or against “non-routine” matters. Proposals 1, 3 and 34 are “non-routine” matters.

 

11.How do I attend the Annual Meeting?

Shareholders of record who choose to attend and vote at the Annual Meeting must first register at https://viewproxy.com/ShoreBancshares/2023/htype.asp. You will receive a meeting invitation by e-mail with your unique join link along with a password prior to the Annual Meeting. If you are a shareholder of record, your virtual control number will be on your proxy card.

12.How can I cast my vote? Must I attend the Annual Meeting to do so?

 

If you are a shareholder of record, you may vote at the 2020 Annual Meeting on April 22, 2020,May 23, 2023, or you may direct how your shares are voted without attending the 2020 Annual Meeting in one of the other following ways:

 

 ·Internet.You can submit a proxy over the Internet to vote your shares at the 2020 Annual Meeting by following the instructions provided either in the Notice of Internet Availability or on the proxy card or voting instruction form you received if you requested and received a printed set of the proxy materials.

 

4

 ·Telephone.If you requested and received a printed set of the proxy materials, you can submit a proxy over the telephone to vote your shares at the 2020 Annual Meeting by following the instructions provided on the proxy card or voting instruction form enclosed with the proxy materials you received. If you received a Notice of Internet Availability only, you can submit a proxy over the telephone to vote your shares by following the instructions at the Internet website address referred to in the Notice of Internet Availability.

 

 ·Mail.If you requested and received a printed set of the proxy materials, you can submit a proxy by mail to vote your shares at the 2020 Annual Meeting by completing, signing and returning the proxy card or voting instruction form enclosed with the proxy materials you received.

 

Whichever method of voting you use, the proxies identified on the proxy card will vote the shares of which you are the shareholder of record in accordance with your instructions. If you submit a proxy card properly voted and returned through available channels without giving specific voting instructions, the proxies will vote the shares as recommended by our Board.

 

12.13.How may a shareholder nominate someone at the Meeting to be a director or bring any other business before the Meeting?

 

The Company’s Amended and Restated By-Laws, as amended (the “Bylaws”) require advance notice to the Company if a shareholder intends to nominate someone for election as a director or to bring other business before the Meeting. Such a notice may be made only by a shareholder of record within the time period established in the Bylaws. See “Shareholder Proposals for the 20212024 Annual Meeting” beginning on page39.  52.


 

13.14.How do I request electronic or printed copies of this and future proxy materials?

 

You may request and consent to delivery of electronic or printed copies of future proxy statements, annual reports and other shareholder communications by:

 

 ·visiting www.proxyvote.com,http://viewproxy.com/ShoreBancshares/2023, or

calling 1-877-777-2857, or

 

 · calling 1-800-579-1639, or

·sending an email to sendmaterial@proxyvote.com.requests@viewproxy.com.

 

When requesting copies of proxy materials and other shareholder communications, you should have available the control number located on the Notice of Internet Availability or proxy card or, if shares are held in the name of a broker, bank or other nominee, the voting instruction form.

 

14.15.What happens if my shares are held in street name?

 

If you have selected a broker, bank, or other intermediary to hold your shares of Common Stock, rather than having the shares directly registered in your name with our transfer agent, you will receive separate instructions directly from your broker, bank, or other intermediary in order to vote your shares. If you, as the beneficial owner of the shares of Common Stock, do not submit voting instructions to the organization that holds your shares, that organization may still be permitted to vote your shares. In general, under The Nasdaq Stock Market Rules (the “Nasdaq Rules”), the organization that holds your shares of Common Stock may generally vote on routine matters. Proposal 2, the approval and appointment of the Company’s independent auditor, Yount, Hyde & Barbour, P.C., is a routine matter. However, absent specific instructions from beneficial owners, brokers may not vote for non-routine matters. Proposal 1 the(the election of directors, anddirectors), Proposal 3 the(the advisory approval of the compensation of our named executive officers,officers) and Proposal 4 (advisory approval of the frequency (every one, two, or three years) of future shareholder advisory votes on the compensation of our named executive officers) are non-routine matters. Therefore, there may be broker non- votes with respect to Proposals 1, 3 and 3.4. Accordingly, we urge you to vote by following the instructions provided by your broker, bank, or other intermediary.

 

Please note that if your shares are held in street name and you wish to attend and vote your shares at the 2020 Annual Meeting, you must first obtain a legal proxy from your broker, bank, or other intermediary that is the holder of record of your shares and bringprovide it withduring registration and you will be assigned a virtual control number in order to vote your shares during the Annual Meeting. Otherwise you will not be permitted to vote in person at the 2020Annual Meeting. Instructions on how to participate at the Annual Meeting via the internet are posted at https://viewproxy.com/ShoreBancshares/2023/htype.asp. On the day of the Annual Meeting, shareholders who hold their shares in street name through banks, brokers or nominees may only vote during the meeting by emailing a copy of their legal proxy to virtualmeeting@viewproxy.com in advance of the Annual Meeting.

 

15.16.What steps can I take if I want to revoke my proxy?

 

Any shareholder giving a proxy may revoke it at any time by submission of a later dated proxy, subsequent Internet or telephonic proxy, or by written notice delivered to Lloyd L. Beatty, Jr., President and Chief Executive Officer (“CEO”) of the Company, at the Company’s address listed above or at the Annual Meeting. Shareholders entitled to vote at the 2020 Annual Meeting who attend may revoke any proxy previously


granted and vote in person at the Annual Meeting by written ballot. Unless so revoked, the shares represented by such proxies will be voted at the 2020 Annual Meeting and all adjournments or postponements of the Annual Meeting.

 

All properly executed proxies received pursuant to this solicitation will be voted as directed by the shareholder on the proxy. If no direction is given, the proxy will be voted “FOR”FOR all nominees named in Proposal 1, “FOR”FOR the ratification of the appointment of Yount, Hyde & Barbour, P.C. as the Company’s independent registered public accounting firm, as described in Proposal 2, and “FOR”FOR the adoption of the resolution approving the compensation of theour named executive officers, as described in Proposal 3.3 and “FOR” the frequency of future advisory votes on the compensation of our named executive officers to be “ANNUALLY,” as described in Proposal 4.


 

16.18.How are the votes tabulated?

 

BroadridgeAlliance Advisors will tabulate all votes which are received prior to the date of the 2020 Annual Meeting. We have appointed Tina Connolly as Inspector of Election of the 2020 Annual Meeting and to receive Broadridge’sAlliance Advisors’ tabulation, to tabulate all other votes, and to certify the voting results. We intend to publish the final voting results in a Current Report on Form 8-K to be filed with the SEC within four business days of the Annual Meeting.

 

17.19.Who pays the cost of this solicitation?

 

We will pay the cost of this solicitation. In addition, arrangements may be made with brokerage houses and other custodians, nominees, and fiduciaries to send proxies and proxy material to their principals. Solicitation of proxies may be made by mail, telephone, personal interviews or by other means by our officers and employees who will not be additionally compensated therefor.

 

6


 

PROPOSAL 1: ELECTION OF DIRECTORS

 

Classification of the Company’s Directors

 

The number of directors constituting our Board is currently set at 10. Mr. David A. Fike,15. Ms. Blenda W. Armistead, who is currently a member of the Board, will not stand for re-election at the 2020 Annual Meeting. The CompanyMeeting and will retire from the Board at the end of the current term.  The Board will reduce the number of directors to 14 at the Annual Meeting and would like to thank Mr. FikeMs. Armistead for hisher extensive service and valuable contributions as a member of the Board. In accordance with the terms of the Company’s Amended and Restated Articles of Incorporation, as supplemented (the “Charter”), our Board is divided into three classes, Class I, Class II and Class III, with each class serving staggered three-year terms as follows:

 

 ·The Class I directors are Frank E. Mason, III, and Jeffrey E. Thompson, John A. Lamon, III, William E. Esham, III and Esther A. Streete and their terms will expire at the annual meeting of shareholders to be held in 2022;2025;

 

 ·The Class II directors are Blenda W. Armistead, Clyde V. Kelly, III, David A. Fike,W. Moore, Dawn M. Willey and David W. Moore,S. Jones and their terms will expire at the 2020 Annual Meeting; and

 

 ·

The Class III directors are David J. Bates, Lloyd L. Beatty, Jr., James A. Judge, Alan J. Hyatt, Konrad M. Wayson and R. Michael Clemmer, Jr. and their terms will expire at the annual meeting of the shareholders to be held in 2021.2024.

 

FollowingSubject to the completion of the Company’s proposed merger with TCFC, and immediately following the effective time of the merger, the Company has agreed to expand the size of the Board to 20 directors, cause three existing directors to resign and appoint eight existing members of TCFC’s board of directors to the Board. Ms. Armistead is resigning as of the Annual Meeting and Mr. Beatty will resign in connection with the classesclosing of the merger. Determinations regarding the appointment of TCFC directors and the resignation of the additional Company director have not been made. A joint committee of the Board and TCFC’s board of directors will be adjusted so that, as nearly as possible, each class will consist of one-thirdhas been formed to evaluate board and committee composition of the directors. This balancing of the classes will not impact the Class II director nominees.combined company.

 

Election Procedures; Term of Office

 

At each annual meeting of shareholders, or special meeting in lieu thereof, upon the expiration of the term of a class of directors, the successors to such directors will be elected to serve from the time of election and qualification until the third annual meeting following his or her election and the election and qualification of his or her successor. Any change in the Board resulting from an increase or decrease in the number of directors will be distributed by the Board among the three classes so that, as nearly as possible, each class will consist of one-third of the directors.

 

Nominees for Election

 

Our Board has approved the nomination of Blenda W. Armistead, Clyde V. Kelly, III, and David W. Moore, Dawn M. Willey and David S. Jones for re- electionre-election as Class II directors.

 

Information about the principal occupations, business experience and qualifications of these nominees is provided below under the heading “Qualifications of 20202023 Director Nominees and Continuing Directors.”

 


QUALIFICATIONS OF 20202023 DIRECTOR NOMINEES AND CONTINUING DIRECTORS

 

Class II Director

Nominees:

Blenda W. Armistead

Age:68

Director since:2002

Committees:Audit; Nominating & Governance

Ms. Armistead is a self-employed investor. Ms. Armistead has been a director of the Company since 2002 and served as a director of Talbot Bank since 1992 and subsequently became a director of Shore United Bank after the merger of CNB and Talbot Bank in 2016. Ms. Armistead served as the County Manager and Finance Officer of Talbot County, Maryland from 1982 to 1999 and has served on the boards of numerous community-based organizations within Talbot County and the Mid- Shore. Ms. Armistead received her MBA from the University of North Carolina in 1974. In nominating Ms. Armistead, the Nominating Committee considered as important factors Ms. Armistead’s banking experience, her managerial, governance and financial expertise relating to her career in local government, and her familiarity with and involvement in one of our key market areas.


 

Clyde V. Kelly, III

Age:6669

 

Director Since: 2016

Committees: Nominating & Governance (Chair); Compensation

 Mr. Kelly served as a director of CNB since 2005, and subsequently became a director of Shore Unitedthe Bank and the Company after the merger of CNB and Talbot Bank in 2016. Mr. Kelly has been the President and General Manager of Kelly Distributors since 1987, a company that distributes Anheuser-

Director Since:2016

Committees: Nominating & Governance (Chair); Compensation

Busch InBev and craft brewery brandsa variety of beverages with multinational companies in Talbot, Queen Anne’s, Caroline, Dorchester, and Kent counties of Maryland. In nominating Mr. Kelly, the Nominating Committee considered as important factors Mr. Kelly’s experience in leading a large corporation, his financial and operational knowledge.knowledge and familiarity with our market area.
   

David W. Moore

Age:5558

 

Director Since:2014

 

Committees:Compensation (Chair); Risk Management

 Mr. Moore has been a director of the Company since 2014. He previously served as a director of Felton Bank since 2001 and subsequently became a director of CNB after the merger of Felton Bank and CNB in 2010. He was the Chairman of the ALCO Committee and was a member of CNB’s Executive Committee. He became a director of Shore Unitedthe Bank after the merger of Talbot Bank and CNB in 2016. Currently, Mr. Moore is the Chairman of Shore Bancsharesthe Company and Shore Unitedthe Bank’s Compensation Committees and is a member of Shore United Bank’s Risk Management Committee.Committees. Mr. Moore has served as President and CEO of Milford Housing Development Corporation (MHDC) since 2004 and President of East Coast Property Management since 2011. He received his Associate degree in Construction Management from Delaware Technical and Community College in 1984 and his Bachelor of Science degree in Business Management in 1994.  In nominating Mr. Moore, the Nominating Committee considered as important factors Mr. Moore’s banking experience and his experience in the housing industry.

Dawn M. Willey

Age:60

 

Director Since:2020

Committees:Audit; Risk Management

Mrs. Willey joined the Company as a director in December 2020. Mrs. Willey has also been a director of the Bank since 2020. Mrs. Willey was the founding CEO of Bridgeforce Inc., a trusted advisor to many of the largest lenders in the world. Mrs. Willey retired in 2013 and served as Board Chairperson through 2019. Mrs. Willey has also served on the Board of Katabat, a financial service SAS cloud computing company until its sale in 2020. Prior to launching an entrepreneurial career in 2000, Mrs. Willey held the position of Executive Vice President with MBNA, later purchased by Bank of America. Mrs. Willey has a Bachelor of Arts degree from the University of Delaware. In nominating Mrs. Willey, the Nominating Committee considered as important factors, Mrs. Willey’s 16-year career with MBNA, where she was responsible for the oversight and implementation of a variety of operations including: portfolio risk strategies, investment evaluation and development of strategic business technology initiatives for collections, fraud, credit acquisition and portfolio risk management.

David S. Jones

Age: 63

Director Since:2021

Committees: Compensation

Mr. Jones was a director of Severn since 2012, serving on the Governance Committee, and a director of Severn Savings Bank, FSB since 2011. He was subsequently appointed as a director of the Company and the Bank in connection with the merger of the Company and Severn in 2021. In 1983 Mr. Jones cofounded Southern Drywell, Inc., a septic system contractor, and serves as its President. Mr. Jones also cofounded Jones of Annapolis, Inc., a demolition and excavation contractor, in 1980 and serves as the Secretary/Treasurer. Both companies are located in Annapolis. He has developed, owned and leased commercial and residential real estate throughout Anne Arundel County since 1985. In addition, he also cofounded and is President of Baystar Precast Corporation, a concrete products manufacturer in the Southern Maryland region. In nominating Mr. Jones, the Nominating Committee considered Mr. Jones’ many years of business experience, which is important to the oversight of the Company’s financial reporting, enterprise and operational risk management.
Retiring Class II Director:  
   

David A. FikeBlenda W. Armistead

Age:5271

 

Director Since:20162002

 

Committees:Audit; Compensation; Nominating & Governance

 Mr. FikeMs. Armistead is a self-employed investor. Ms. Armistead has been a director of the Company since 2002 and served as a director of Talbot Bank since 20121992 and subsequently became a director of Shore United Bank, and Shore Bancshares, Inc.National Association (the “Bank”) after the merger of CNB and Talbot Bank and CNB.  Mr. Fike is currently the COO of Pursoma LLC, a global personal care brand focused on the Wellness and Beauty Sectors and based in Easton, MD.  In this position he is responsible for all aspects of the company including manufacturing, international supply chain, accounting, marketing, distribution and investor relations.  Prior to his current role, he2016. Ms. Armistead served as Presidentthe County Manager and Finance Officer of APG Media of Chesapeake, LLC, where he was responsible for print and digital publications and products throughout Maryland, Delaware, Virginia, and Washington DC. His 27-year career in the media space included management roles as Retail Advertising Manager, Advertising Director, Director of Advertising & Marketing, General Manager, Publisher, Regional Vice President, and President.  Mr. Fike currently serves on the Board of Directors for Waterfowl Chesapeake and was appointed by the Governor of Maryland to serve on the Talbot County, Property Tax Assessment Appeals Board.  In the past, he has served as President of the Maryland Delaware D.C. Press Association and Press Services, past Chairman of the Talbot County Chamber of Commercefrom 1982 to 1999 and has served previously on the boardboards of directors for Talbot Bank, Talbot Mentors, The United Fund ofnumerous community-based organizations within Talbot County Cecil County Chamber of Commerce, and the Maryland Delaware D.C. Press Foundation and the former President for Brighter Christmas Fund.  Mr. Fike is a graduate ofMid- Shore. Ms. Armistead received her MBA from the University of Maryland College Park and graduated with a degreeNorth Carolina in Business Management.  He is also a graduate of Shore Leadership (2014) and Leadership Maryland (2016).1974.


Continuing Directors:

 

Class I Directors:

Class I Directors:

Frank E. Mason, III

Age: 5760

 

Director Since:2011

(Chairman since 2017)

 

Committees:Executive;

Compensation

Nominating & Governance

 Mr. Mason served as a director of the Company and The Talbot Bank since 2011 and subsequently became a director of Shore Unitedthe Bank after the merger of Talbot Bank and CNB in 2016. Mr. Mason was electedserved as Chairman of the Board for the Company and Bank in 2017.from 2017 through October 31, 2021. Mr. Mason is the President and Chief Executive Officer of JASCO Incorporated, a manufacturer and distributor of analytical instrumentation for the scientific research community, a position he has held since 2004. JASCO Incorporated, which is a subsidiary of JASCO Corporation located in Tokyo, Japan, operates throughout North and South America. Prior to becoming President and Chief Executive Officer, Mr. Mason served as JASCO Incorporated’s Chief Operations Officer from 1996 to 2004 and as its Sales Director for North America from 1987 to 1995. Mr. Mason has a Bachelor of Arts degree from the University of Maryland, College Park, and aan MBA from Johns Hopkins University. Mr. Mason’s qualifications to serve on our Board include his experience in leading a large corporation and his financial and operational knowledge.

8

Jeffrey E. Thompson

Age:6467

 

Director Since:2016

 

Committees:Executive; Compensation 

 Mr. Thompson served as a director of CNB since 2005 and subsequently became a director of Shore Unitedthe Bank and the Company after the merger of CNB and Talbot Bank in 2016. He also served as legal counsel for CNB from 1986 to July 2016. Mr. Thompson is a managing partner for the law firm of Thompson & Richard, LLP, located in Centreville, Maryland. The law firm has a concentration in all matters pertaining to commercial and residential real estate, estates and trust. The law firm owns and operates a title insurance agency, Chesapeake Title Group. Mr. Thompson’s qualifications to serve on our Board include his experience as an attorney, his expertise in real estate law, and his extensive service on a bank board.

William E. Esham, III

Age: 57

Director Since: 2020

Committees: Executive; Risk Management

Mr. Esham was appointed to serve as a director of both the Company and the Bank in June of 2020. Mr. Esham is a partner in the law firm of Ayres, Jenkins, Gordy & Almand, P.A., specializing in real estate law, located in Ocean City, Maryland. Mr. Esham also serves on the Board of Trustees for Worcester Preparatory School and the Board of Directors for Atlantic General Hospital. Mr. Esham holds a BA from Washington and Lee University and JD from University of Baltimore. Mr. Esham’s qualifications to serve on our Board include his legal expertise in real estate law and his prior bank board of director experience with Shore Bank during the period of 2012-2016 (which was acquired by Xenith Bank in 2016) and Peninsula Bank's Advisory Board during the period of 1996-2006.

John A. Lamon, III

Age: 65

Director Since: 2021

Committees: Compensation; Nominating & Governance

Mr. Lamon served as a director of Severn since 2009 and as a director of Severn Savings Bank, FSB since 2008 and subsequently became a director of both the Company and the Bank after the merger of the Company and Severn in 2021. Mr. Lamon has been a Senior Account Executive with G&G Outfitters, Inc. since 2000, a promotional products and marketing company that focuses on branded merchandise. Prior to that, Mr. Lamon was President and Owner of John A. Lamon & Associates, a promotional and marketing company. Mr. Lamon was with the company for 20 years before selling the business to G&G Outfitters, Inc. After 20 years with G&G Outfitters, Inc. Mr. Lamon accepted a position as Director of Business Development for Ironmark, a leading marketing agency in Maryland. Mr. Lamon received his Bachelor’s degree from the University of Maryland, where he was a two-time All American lacrosse player. Mr. Lamon has received the Willis Bilderback Volunteer Award and the Willie Gateau Youth Services Award. He has served on various boards including St. Mary’s School, the Annapolis Touchdown Club, St. Mary’s Royal Blue Club and the University of Maryland M Club. Mr. Lamon’s qualifications to serve on our Board include his business and marketing experience, which is important to the oversight of the Company’s financial reporting, enterprise and operational risk management.

 


Esther A. Streete

Age: 47

Director Since: 2022

Committees: Audit

Ms. Streete was appointed to serve as a director of both the Company and Shore United Bank, National Association on August 1, 2022. Ms. Streete is a Principal at McNamee Hosea, a full-service Maryland business law firm. She is a Certified Public Accountant (CPA) and an attorney who specializes in tax, estate & business planning, business succession planning, estate administration, probate and trust administration. Ms. Streete has affiliations with the Maryland Association of Certified Public Accountants, Maryland State Bar Association, and Anne Arundel County Bar Association. Ms. Streete holds a B.S. from Frostburg State University, a J.D. from the University of Maryland School of Law and an LL.M. in Taxation from the University of Baltimore School of Law. Ms. Streete’s qualifications to serve on our Board include her experience as an attorney, certified public accountant, and her expertise in financial planning, estate and trust administration.
Class III Directors:  
   

Lloyd L. Beatty, Jr.

Age:6770

 

Director Since:2000

 

Committees: ExecutiveExecutive; Risk Management

 Mr. Beatty has served as the Company's President and Chief Executive Officer (“CEO”)CEO since June 2013 and as a director of the Company since 2000. He was appointed CEO of Shore Unitedthe Bank in December 2018 and President in January 2019. Prior to the merger of our banking subsidiaries, CNB and Talbot Bank, which formed Shore Unitedthe Bank in 2016, Mr. Beatty served as a director of the Talbot Bank since 1992 and as a director of CNB since 2015 and subsequently became a director of the Bank following the merger. Since January 2011, Mr. Beatty has served as our President and Chief Operating Officer (“COO”) and previously served as our Executive Vice President and COO since August 2007. Prior to that and since October 2004, Mr. Beatty has been employed by us in various executive level operating officer capacities. Prior to joining the Company, Mr. Beatty was the Chief Operating Officer of Darby Overseas Investments, LP, a global private equity firm, and President of Darby Advisors, Inc., a privately held family investment business, from 1998 to 2005. Mr. Beatty was also a practicing certified public accountant for 25 years and a principal in the accounting firm Beatty, Satchell & Company from 1977 to 1998. Mr. Beatty’s qualifications to serve on our Board include his extensive financial knowledge and operational experience, as well as his familiarity with an important market area in which we compete, his experience with the Bank and his experience in advising companies in financial and tax matters, mergers and acquisition transactions, and insurance operations.

David J. Bates

Age:72

 

Director Since:2012

Committees: Executive (Chair); Audit; Nominating & Governance

Mr. Bates has been a director of the Company since 2012 and became a director of Shore United Bank following the merger of our subsidiary banks in 2016. Since September 2014, Mr. Bates has served   as Chairman & CEO of Xtone, Inc., a small privately held technology company located in Northern Virginia. He has a Master’s Degree in economics and an MBA in finance and was employed by the World Bank Group headquartered in Washington, DC for 20 years. During that time, he served 10 years as a specialist in project loan finance at International Finance Corporation, World Bank Group’s private sector affiliate. Mr. Bates' qualifications to serve on the Board include, his experience in banking and finance as well as his experience in corporate governance matters gained through service on a number of private corporate and nonprofit boards.

James A. Judge

Age:6164

 

Director Since:2009

 

Committees:Audit (Chair); Risk Management

 Mr. Judge has been a director of the Company since 2009. He previously served as a director of CNB since 2005 and subsequently became a director of Shore Unitedthe Bank after the merger of Talbot Bank and CNB in 2016. Mr. Judge has been a certified public accountant for over 30 years and partner since 1985 with Anthony, Judge & Ware, LLC, an accounting and tax services company located in Chestertown, Maryland. Mr. Judge’s qualifications to serve on our Board include his qualifications as a certified public accountant, his expertise in the preparation and examination of financial statements, his familiarity with the banking business, and his experience in owning and operating his own business.


   

R. Michael Clemmer, Jr.

Age:5255

 

Director Since:2016

 

Committees:Risk Management (Chair); Executive

 Mr. Clemmer served as a director of Talbot Bank since 2012 and subsequently became a director of Shore Unitedthe Bank and the Company after the merger of Talbot Bank and CNB in 2016. Mr. Clemmer is President of Salisbury, Inc., a company that designs and manufactures pewter, sterling silver and other metal giftware, a position he has held since 1991. In 1995, Mr. Clemmer founded Executive Decision, Inc. a corporate recognition company. Since 1992, Mr. Clemmer has been involved in the development, acquisition and renovation of industrial and commercial property. He is founder of Waterside Properties LLC, a property development and management company. Mr. Clemmer is a graduate of the University of Richmond and has been a resident of Talbot County since 1982. Mr. Clemmer’s qualifications to serve on our Board include his leadership capabilities, real estate development in our key market area, and his civic participation in the business community.

Alan J. Hyatt

Age: 69

Director Since: 2021

(Chairman since 2021)

Committees: Executive, Risk Management

Mr. Hyatt was appointed to serve as a director of both the Company and the Bank in September 2021 in connection with the Company’s merger with Severn. He was Chairman of Severn and its subsidiary, Severn Savings Bank, FSB and was appointed as Chairman of the Company and the Bank in November 2021. Mr. Hyatt has set the tone for the organization for over four decades. He first rose to the title of chairman in the late 1970’s when, as a young law student, he became involved in the bank’s predecessor, Pompeii Permanent Building and Loan Association, a neighborhood building and loan located in Baltimore. Over the next four decades, under Mr. Hyatt’s guidance, the company was completely transformed from a Baltimore-based neighborhood building and loan association to an Anne Arundel County based full-service community bank with seven retail outlets and a signature headquarters in downtown Annapolis, Maryland. Along the way, Severn has become one of the most respected small banks in the United States, routinely recognized for its excellence. Mr. Hyatt is also a partner with the Annapolis law firm of Hyatt & Weber, P.A., concentrating his practice on banking, real estate and commercial law. Mr. Hyatt serves as counsel to area real estate developers and entrepreneurs, with active representation in land use cases, commercial transactions and commercial litigation. He serves as Chairman of Severn and its subsidiary, Severn Savings Bank, FSB. Mr. Hyatt received his law degree from the University of Baltimore School of Law in 1978, and is an honors graduate of Bryant College of Business Administration (now Bryant University). He is a member of the Maryland State Bar Association and the Anne Arundel County Bar Association. He serves on the Board of Trustees of Anne Arundel Medical Center, Anne Arundel County Retirement and Pension System and The Annapolis Community Foundation. Mr. Hyatt is a native of Annapolis, and resides in the area with his wife. Mr. Hyatt’s qualifications to serve on our Board include his experience as an attorney and businessman, Mr. Hyatt brings strong legal and financial skills important to the oversight of the Company’s financial reporting, enterprise and operational risk management.

Konrad M. Wayson

Age: 62

Director Since: 2021

Committees: Audit; Risk Management

Mr. Wayson was a director of Severn since 2009 and a director of Severn Savings Bank, FSB since 2008 and was subsequently appointed to serve as a director of both the Company and the Bank after the merger of the Company with Severn in 2021. He previously served as the Vice Chairman of the board of directors of Severn. Mr. Wayson graduated in 1983 from Salisbury University where he received a BS in business administration and has served as Secretary and Treasurer of Hopkins & Wayson, Inc., a general contractor servicing Maryland, Washington DC and Virginia, since 1984. He has been a Partner of Wayson Landholdings since its start in 1996 and has been serving as its managing partner since 2007. He currently serves as chairman for the Anne Arundel County Public Schools Ethics Panel. He also served as Chief Financial Officer of Childs Landscaping from 1997 until 2004 when the company was sold. Mr. Wayson has served on the Anne Arundel Medical Foundation Board, the Anne Arundel Economic Development Corporation Board and the Anne Arundel School Board. Mr. Wayson served on Severn’s Audit and Examining Committee and the Compensation Committee. Mr. Wayson’s qualifications to serve on our Board include his experience as a treasurer and businessman and his strong financial skills, which is important to the oversight of the Company’s financial reporting, enterprise and operational risk management.


EXECUTIVE OFFICERS WHO ARE NOT SERVING AS DIRECTORS

 

Below is information regarding each of our current executive officers who are not directors of the Company, including their title, age and brief biography describing each executive officer’s business experience.

 

Name Age Position
Edward C. AllenVance W. Adkins 7242 Executive Vice President and Chief Financial Officer
Edward C. Allen75Former Executive Vice President and Chief Financial Officer
Michael T. Cavey66Executive Vice President and Chief Lending Officer
Andrea E. Colender59Executive Vice President, Chief Legal Officer and Secretary
Christa J. Heron56Executive Vice President and Chief Risk Officer
Jennifer M. Joseph55Executive Vice President and Chief Retail Banking Officer
W. David Morse61Executive Vice President, General Counsel and Assistant Secretary
Charles E. Ruch, Jr.63Executive Vice President and Chief Credit Officer
Donna J. Stevens 5760 Executive Vice President and Chief Operating Officer
W. David Morse58Executive Vice President, Secretary and General Counsel

Vance W. Adkins was appointed Executive Vice President and Treasurer of the Company on November 1, 2021, after the merger of the Company and Severn and recently assumed the role of Executive Vice President and Chief Financial Officer in January 2023. He has over 15 years of experience in the financial services industry. Previously, he was Chief Financial Officer with Severn Savings Bank, FSB (“Severn Bank”) in Annapolis, Maryland from 2019 to 2021. Prior to joining Severn Bank, he worked with various commercial banks including American National Bank & Trust Company and Home Town Bank. Prior to working for commercial banks, he was an audit supervisor for Yount, Hyde & Barbour, P.C. where he managed engagements across over 40 public and private financial institutions. Mr. Adkins received both his Bachelor of Science in Accounting and his Masters of Science, Accounting & Information Systems from Virginia Polytechnic Institute and State University. He is a Certified Public Accountant (CPA) and Chartered Global Management Accountant (CGMA).

 

Edward C. Allen was appointed Senior Vice President and Chief Financial Officer of the Company and the Bank in June 2016 and was recently promoted to Executive Vice President in April 2019. Mr. Allen was previously CNB’s President and Chief Executive Officer from September 2014 to June 2016 and prior to that he was CNB’s Chief Financial Officer from October 2011 when he started with the company. Mr. Allen is a career banker with 40 years’ experience in community banks. He has been CFO or COO of banks ranging in asset size from $400 million to $2.5 billion. He has a Bachelor of Science degree in accounting and an MBA in finance. Most of his career has been on the finance side of the business, although he was COO of a $500 million bank for 12 years. . He has extensive experience in budgeting, investment portfolio management and board presentations. He has been active in civic affairs, serving on Boards of Compass Regional Hospice and Mid-Shore Community Foundation. Mr. Allen retired from his role as Executive Vice President and Chief Financial Officer of the Company and the Bank effective as of December 31, 2022.

 

Donna. J. Stevens was appointedMichael T. Cavey joined the Bank in 2014 as a Senior Vice President and Commercial Sales Manager and currently serves as the Executive Vice President and Chief OperatingLending Officer of the Bank (formerly the Talbot Bank). Prior to his employment in 2014 with The Talbot Bank, Mr. Cavey worked for Howard Bank as a Senior Vice President and Regional Executive for Howard and Anne Arundel Counties for five years. Prior to his position at Howard Bank, Mr. Cavey held a Senior Vice President and Commercial Team Leader positions at Sandy Spring Bank and M& T Bank. Mr. Cavey received his Bachelor of Science degree from Duke University.

Andrea E. Colender was appointed Executive Vice President, Chief Legal Officer, and Secretary of the Company on November 1, 2021, after the merger of the Company and Severn. Prior to joining the Company, Ms. Colender served as General Counsel to Severn and Severn Bank beginning in March 2009. She was later appointed to act as Corporate Secretary. She has served on the Board of Mid-Maryland Title, Inc., a wholly owned subsidiary of the Company, since September 2017. She also founded and serves as Chair of the Company’s Advisory Board, which is comprised of all women, to help promote the financial success of women in business. Ms. Colender graduated from the University of Maryland School of Law with honors in 1988. She received her B.A. from New College, University of South Florida, in 1985. Professional affiliations include the Maryland State Bar Association, Maryland Banker’s Association, Anne Arundel Bar Association, Anne Arundel Estate Planning Council, and Executive Alliance.


Christa J. Heron was appointed Executive Vice President and Chief Risk Officer of the Company on November 1, 2021, after the merger of the Company and Severn. Prior to joining the Company, Ms. Heron served in July 2015several capacities at Severn Bank including Chief Risk Officer from 2019 to 2021. Ms. Heron led Severn Bank’s medical cannabis banking program since inception in 2017, and continues to oversee the program for the Bank in July 2016 and was recently promoted to Executive Vice President in April 2019. She served as the Company’s Chief Operations Officer from July 2013 to July 2015. SheCompany. Her career has been employed by the Company in various officer capacities since 1997, including Senior Vice President, Senior Operations and Compliance Officer and Corporate Secretary for CNB, the Company’s wholly-owned commercial bank subsidiary from February 2010 to June 2013. Her banking career began in 1980spanned over thirty-five years where she started as a Teller and progressed through a variety of departments and leadership positions including: Loan Processing Manager, Loan Officer, Underwriting Manager, Chief Compliance Officer, Information Security Officer, Vendor Management Coordinator and Business Continuity Administrator, as well as being heavily involved in Bank Secrecy Act compliance and supervision. She obtained an Associate of Arts Degree from Anne Arundel Community College in 1989 and Certified Regulatory Compliance Manager (CRCM) designation from the Institute of Certified Bankers in 2016. Ms. Heron was a recipient of the YWCA Tribute to Women and Industry (TWIN) Award in 2010, a graduate of the Executive Leadership Series Program, Leadership Anne Arundel County in 2011, and recipient of the 2021 Lifetime Achievement Award from the Maryland Banker’s Association Council of Professional Women in Banking and Finance.

Jennifer M. Joseph has served as Executive Vice President and Chief Retail Officer of the Bank since November 2016.  Prior to her employment with four financial institutionsthe Bank, Mrs. Joseph served as the Market Executive of PNC Bank, N.A. from 2011 to 2015.  Mrs. Joseph entered into banking in functions1986, holding various retail and lending positions, including retail branch and bank operations. Management responsibilities have included retail branch banking, loan operations and documentation, credit administration, bank operations, and compliance. Education includes and Associates Degree in Business Management, Maryland Banking School,Sales Manager. She is a graduate of ABA Compliance School and Stonier Graduate School of Banking. Professional affiliations include Maryland Banker’s Association Regulatory Affairs CommitteeBanking and Mid-Atlantic Regional Compliance group. Previous affiliations include past ChairmanCBA Graduate School of the Maryland Banker’s Leadership and Development Committee and member of the Government Relations Council.Retail Bank Management.

 

W. David Morse has served as Secretary and General Counsel for the Company since 2008 and was recently promoted to Executive Vice President in April 2019. He also serves as Assistant Secretary of the Company. He began employment with Shore United Bank, National Association (formerly the Talbot Bank) in 1991. He received his Juris Doctorate from the University of Baltimore and was admitted to the Maryland State Bar in 1986. He received his Bachelor of Arts degree from High Point College, NC in 1983. He also serves as Executive Vice President, Legal Counsel for Shore United Bank, National Association.

Charles E. Ruch Jr. has served as Executive Vice President and Chief Credit Officer of the Bank (formerly CNB) since 2010 and joined CNB in 2006. Entered banking in 1977, holding various retail positions from teller to core manager through the 1980s with Equitable Bank. He joined AB&T as a commercial lender in 1987 and was AB&T’s Senior Commercial Lender for 10 years. He graduated from the University of Maryland in 1983.

Donna. J. Stevens was appointed Senior Vice President and Chief Operating Officer of the Company in July 2015 and for the Bank in July 2016 and promoted to Executive Vice President in April 2019. She served as the Company’s Chief Operations Officer from July 2013 to July 2015. Ms. Stevens is a career banker since 1980 and joined the company in 1997 serving in various senior officer positions responsible for retail and bank operations, compliance, loan and credit administration. She is a graduate of Maryland Banking School, ABA Compliance School and Stonier Graduate School of Banking.

 

10


CORPORATE GOVERNANCE

 

Director Independence

 

Pursuant to Nasdaq Rule 5605(b)(1) of the Nasdaq Rules,, a majority of the members of the Board must be “independent directors” as that term is defined by Nasdaq Rule 5605(a)(2). In accordance with Nasdaq Rules, the Board considered transactions and relationships between each director or any member of his or her immediate family and the Company and its subsidiaries and affiliates. Our Board has determined that all of our currently serving directors, Blenda W. Armistead, Clyde V. Kelly, III, David A. Fike, David J. Bates, David W. Moore, Frank E. Mason, III, James A. Judge, Jeffrey E. Thompsonwith the exception of Lloyd L. Beatty, Jr., our President and R. Michael Clemmer, Jr.CEO, are “independent directors” under the Nasdaq Rules and these independent directors constitute a majority of our Board.

Board Diversity Matrix

Board Diversity Matrix

 

(As of March 27, 2023)

 Female Male Did Not
Disclose
Gender
Identity
Gender Identity       
Directors 3  12 
Demographics       
African American/Black 1   
Hispanic or Latinx    
White 2  12 
Did Not Disclose Demographic Background    


Board Skills and Experience Matrix

A summary of the attributes and qualifications of our directors is presented below.

ArmisteadBeattyClemmerEshamHyattJonesJudgeKellyLamonMasonMooreStreeteThompsonWaysonWilley
Experience, Qualifications, Skill or Attribute
Professional standing in chosen fieldXXXXXXXXXXXXX
Expertise in banking, financial services or related industryXXXX
Audit Committee Financial Expert qualifcationsXXXXXXX
Enterprise Risk ManagementXXXXXXXXXX
Civic and community involvementXXXXXX
Public company oversightXXXXXX
Leadership and team building skillsXXXXXXXXXXXXX
Specific skills/knowledge
FinanceXXXXXXXXX
MarketingXXXXXX
Government and public affairsXXXXXX
GovernanceXXXXXXX
Human ResourcesXXXXX

 

Board Leadership Structure and Executive Sessions

 

Our Board currently separates the roles of Chairman of the Board and Chief Executive Officer.CEO. The Board’s philosophy is and has been to fill the position of Chairman with an independent director. The foregoing structure is not mandated by any provision of law or our Charter or Bylaws, but the Board believes that this governance structure provides the best balance between the Board’s independent authority to oversee our business and the Chief Executive Officer’sCEO’s management of our business on a day-to-day basis.

 

The duties of the Chairman include: (i) acting as a liaison and channel for communication between the independent directors and the Chief Executive Officer;CEO; (ii) providing leadership to ensure the Board works cohesively and independently and during times of crisis; (iii) advising the Chief Executive OfficerCEP as to the quality, quantity and timeliness of information from executive management to the independent directors; (iv) being available to consult with the Chief Executive OfficerCEO and other directors on corporate governance practices and policies; (v) coordinating the assessment of Board committee structure, organization and charters and evaluating the need for change, as well as committee membership; (vi) together with the Chair of the Nominating and Governance Committee, interviewing all Board candidates and making recommendations concerning such candidates; (vii) coordinating, developing the agenda and leading executive sessions of the independent directors and communicating the results thereof to the Chief Executive Officer; (viii) ensuring appropriate segregation of duties between Board members and management; (ix) suggesting agenda items for Board meetings; and (x) together with the Chair of the Compensation Committee, communicating the Board’s evaluation of the performance of the Chief Executive Officer.CEO.

 

To further strengthen the oversight of the full Board, the Board’s independent directors hold executive sessions at which only non-management directors are present. The executive sessions are scheduled in connection with regularly scheduled Board meetings. Additional executive sessions may be called by any of the independent directors as often as necessary. During fiscal year 2019,2022, the independent directors met sixten times in executive session without the presence of management.

 


For these reasons, the Board believes that our corporate governance structure is in the best interests of the Company and our shareholders at this time. The Board retains authority to modify this structure as it deems appropriate.

 

Board and Committee Oversight of Risk

 

The Board is actively involved in overseeing our risk management through the work of its various committees and through the work of the boards of directors and committees of our subsidiaries, a number of which have Company directors as members. Each committee of the Board is responsible for evaluating certain risks and overseeing the management of such risks. The Compensation Committee is responsible for overseeing the management of risks relating to the Company’s executive compensation plans and arrangements. The Audit Committee oversees the process by which senior management and the relevant departments assess and manage our exposure to, and management of, financial and operational risks. The Nominating and Governance Committee manages risks by setting criteria for nomination of director candidates, nominating qualified candidates, and establishing and periodically reviewing our governance policies. In addition, the Board implemented a comprehensive Enterprise Risk Management (“ERM”) program during 2014. The entire2014 and established the ERM Oversight Committee in 2015 as one of the Board’s designated standing committees. As part of its responsibilities, the ERM Oversight Committee reviews management’s assessment of the Company’s core risks and alignment of its enterprise-wide risk profile with the Company’s strategic plan, goals, and objectives. In addition to our committees’ work in overseeing risk management, our full Board regularly engages in discussions of the most significant risks that the Company is regularly informed aboutfacing and how these risks are being managed. The Board regularly receives reports and overseesother information on areas of material risk to the Company including compliance, credit, cybersecurity, financial, liquidity, market/interest rate, operational, reputational, strategic, and technology risks. Those reports enable the Board to understand the risk identification, risk management of these risks and regularly reviews information regarding our operationsrisk mitigation strategies, which are then employed by management and finances as well as its strategic direction.the ERM function. Pursuant to the Board’s instruction, management regularly reports on applicable risks to the relevant committee or the full Board, as appropriate, with additional review or reporting on risks conducted as needed or as requested by the Board and its committees.


Business Conduct and Code of Ethics

 

We have adopted a Code of Ethics, as amended, that applies to all of our directors, officers, and employees, including our principal executive officer, principal financial officer, principal accounting officer, or controller, or persons performing similar functions. The Code of Ethics provides fundamental ethical principles to which these individuals are expected to adhere. The Code of Ethics operates as a tool to help directors, officers, and employees understand and adhere to the high ethical standards required for employment by, or association with, the Company.

 

The Code of Ethics is available on our corporate website atwww.shorebancshares.com under the “Governance Documents” link. Shareholders can also obtain a written copy of the Code of Ethics, free of charge, upon request to: W. David Morse,Andrea E. Colender, Secretary, Shore Bancshares, Inc., 18 East Dover Street, Easton, Maryland 21601 or (410) 763-7800. Any future changes or amendments to the Code of Ethics and any waiver that applies to one of our senior financial officers or a member of the Board will be posted to our website.

 

Shareholder Communications and Annual Meeting Attendance

 

Shareholders may communicate with our Board by contacting W. David Morse,Andrea E. Colender, Secretary, Shore Bancshares, Inc., 18 East Dover Street, Easton, Maryland 21601 or (410) 763-7800. All communications will be forwarded directly to the Chairman of the Board for consideration.

 

The Board members are not required to attend our annual meetings of shareholders. However, all directors are encouraged to attend every annual meeting of shareholders as we believe that the annual meeting is an opportunity for shareholders to communicate directly with directors. If you would like an opportunity to discuss issues directly with the members of the Board, please consider attending this year’s Annual Meeting. At the 20192022 annual meeting of shareholders, all13 directors (who were serving as such) were in attendance.


The Company and its subsidiaries have adopted policies and procedures to ensure compliance with the foregoing requirements.

 

COMMITTEES OF THE BOARD OF DIRECTORS

 

       Nominating   
       & Risk 
 Executive Audit Compensation Nominating
&
Governance
 Enterprise
Risk
Management
 Executive Audit Compensation Governance Management 
Blenda W. Armistead  X X     X   X   
Clyde V. Kelly, III  X Chair 
David A. Fike  X X X 
David J. Bates Chair X X 
David W. Moore  Chair X
Frank E. Mason, III X X   
James A. Judge  Chair X
Jeffrey E. Thompson X X 
Lloyd L. Beatty, Jr. X  X       X 
R. Michael Clemmer, Jr. X   Chair         Chair 
Number of Meetings in 2019 2 4 5 6 4
William E. Esham, III X       X 
Alan J. Hyatt X       X 
David S. Jones     X     
James A. Judge   Chair     X 
Clyde V. Kelly, III     X Chair   
John A. Lamon     X X   
Frank E. Mason, III Chair     X   
David W. Moore     Chair     
Esther A. Streete   X       
Jeffery E. Thompson     X     
Konrad M. Wayson   X     X 
Dawn M. Willey   X     X 
Number of Meetings in 2022 1 5 3 3 4 

 

Executive Committee

 

Our Executive Committee consists of David J. Bates,Chair,Frank E. Mason, III, JeffreyChair, Alan J. Hyatt, William E. Thompson,Esham, III and Lloyd L. Beatty and R. Michael Clemmer, Jr.Beatty. The Executive Committee has the authority to exercise the powers of our Board in the management of the business and affairs of the Company, subject to any restrictions imposed by law and to subsequent revision or alteration of any such action by the Board. The Executive Committee met two timesone time during fiscal year 2019.2022.

 

Audit Committee

 

The current members of the Audit Committee are James A. Judge,Chair, Blenda W. Armistead, DavidKonrad M. Wayson, Dawn M. Willey and Esther A. Fike and David J. Bates. Following the 2020 Annual Meeting, our Board will consider a suitable replacement for Mr. Fike on the Audit Committee.Streete. Our Board has determined that each current member of the Audit Committee is “independent” and financially literate as required in the Audit Committee charter and as required by the rules and regulations promulgated by the SEC and The Nasdaq Stock Market.Nasdaq. Our Audit Committee has adopted a charter, which is posted on our website atwww.shorebancshares.com under the “Governance Documents” link. The Audit Committee met fourfive times during fiscal 2019.year 2022.

 

The principal functions of the Audit Committee are to review the financial information to be provided to our shareholders and others, our financial reporting process, our system of internal controls, our independent auditors’ independence, our audit process and the process for monitoring compliance with laws and regulations. Under our Audit Committee charter, the Audit Committee is solely responsible for hiring and firing the independent auditors and approving their fees and engagement terms; resolving any disagreement between the independent auditors and our management; and pre-approving all audit and non-audit services performed by the independent auditors, subject to a de minimis exception.


Our Board has determined that James A. Judge, ChairmanChair of the Audit Committee, qualifies as an audit committee financial expert within the meaning of applicable SEC rules because he has the following attributes: (i) an understanding of generally accepted accounting principles and financial statements; (ii) the ability to assess the general application of such principles in connection with accounting for estimates, accruals and reserves; (iii) experience preparing, auditing, analyzing or evaluating financial statements that present a breadth and level of complexity of accounting issues that are generally comparable to the breadth and complexity of issues that can reasonably be expected to be raised by our financial statements, and experience actively supervising one or more persons engaged in such activities; (iv) an understanding of internal control and procedures for financial reporting; and (v) an understanding of audit committee functions. Mr. Judge has acquired these attributes by means of having held various positions that provided relevant experience, as described in his biography above.


 

Compensation Committee

 

The members of the Compensation Committee, all of whom are independent directors as that term is defined in the Nasdaq Rules, are David W. Moore,Chair, Clyde V. Kelly, III, DavidJohn A. Fike, Frank E. Mason, IIILamon, Davis S. Jones and Jeffrey E. Thompson. The Compensation Committee has adopted a charter, which is posted on our corporate website atwww.shorebancshares.comunder the “Governance Documents” link. The Compensation Committee met fivethree times during fiscal 2019.year 2022.

 

The Compensation Committee is generally responsible for overseeing and, as appropriate, determining our director and executive officer compensation, recommending executive promotions to the full Board, providing assistance and recommendations with respect to our compensation policies and practices, and assisting with the administration of our compensation plans. The Compensation Committee determines executive compensation pursuant to the principles discussed in the section below entitled “Overview of Compensation Philosophy and Objectives” and determines director compensation by periodically reviewing the compensation practice of peer group institutions.

 

Pursuant to its charter, the Compensation Committee may retain or obtain the advice of a compensation consultant, legal counsel or other advisers as it deems necessary and appropriate to carry out its duties and, in connection with such retention of consultants, the Compensation Committee will consider the independence factors as required by the applicable rules of The Nasdaq Stock Market and the SEC. The Compensation Committee is directly responsible for the appointment, compensation and oversight of the work of any compensation consultant, legal counsel and other advisers retained by them. During fiscal year 2019,2022, the Compensation Committee engaged Hunt Benefits & Associates to perform executive and director compensation market reviews.

 

Nominating and Governance Committee

 

The members of the Nominating and Governance Committee, all of whom are independent directors as that term is defined in the Nasdaq Rules, are Clyde V. Kelly, III,Chair, Blenda W. Armistead, DavidJohn A. FikeLamon and David J. Bates. Following the 2020 Annual Meeting, our Board will consider a suitable replacement for Mr. Fike on the Nominating and Governance Committee.Frank E. Mason III. The Nominating and Governance Committee has adopted a charter, which is posted on our corporate website atwww.shorebancshares.comunder the “Governance Documents” link. The Nominating and Governance Committee met sixthree times during fiscal year 2019.2022.

 

The Nominating and Governance Committee is responsible for overseeing and, as appropriate, determining or making recommendations to the Board regarding membership and constitution of the Board and its role in overseeing our affairs. The Nominating and Governance Committee manages the process for evaluating the performance of the Board and for nominating candidates (including current Board members) for election by our shareholders after considering the appropriate skills and characteristics required for the Board, the current makeup of the Board, the results of the evaluations and the wishes of the Board members to be re-nominated.

 

The Nominating and Governance Committee is responsible for assembling and maintaining a list of qualified candidates to fill vacancies on the Board, and it periodically reviews this list and researches the talent, skills, expertise, and general background of these candidates. The Nominating and Governance Committee will from time to time review and consider candidates recommended by shareholders. Shareholder recommendations should be submitted in writing to: Shore Bancshares, Inc., 18 East Dover Street, Easton, Maryland 21601, Attn: W. David Morse,Andrea E. Colender, Secretary; and must specify (i) the recommending shareholder’s contact information, (ii) the class and number of shares of capital stock beneficially owned by the recommending shareholder, (iii) the name, address and credentials of the candidate for nomination, and (iv) the candidate’s consent to be considered as a candidate.


Whether recommended by a shareholder or chosen independently by the Nominating and Governance Committee, a candidate will be selected for nomination based on his or her talents and the needs of the Board. The Nominating and Governance Committee does not have a formal policy pursuant to which it considers specific diversity criteria when selecting nominees, such as education, professional experience, skills, race or gender. Rather, the Nominating and Governance Committee’s goal in selecting nominees is to identify persons who have business and other ties to the communities and industries we serve, and who have skills, education and other attributes that will meet the needs of the Board at that time and, generally, that are complimentary to the skills and attributes possessed by existing directors. When searching for and appointing directors to fill a particular committee position, the Nominating and Governance Committee searches for persons who will meet the independence standards required for those committees and who possess skills and attributes that will allow the committee to be effective. The Nominating and Governance Committee also strives to select individuals who it believes will work well with the other directors at the highest level of integrity and effectiveness.

 

A candidate, whether recommended by a shareholder or otherwise, will not be considered for nomination unless he or she is of good character and is willing to devote adequate time to Board duties. In assessing the qualifications of potential candidates, the Nominating and Governance Committee will also consider the candidate’s experience, judgment, and civic and community relationships, and the diversity of backgrounds and experience among existing directors. Certain Board positions, such as Audit Committee membership, may require other special skills, expertise, or independence from the Company.

 

It should be noted that a shareholder recommendation is not a nomination, and there is no guarantee that a candidate recommended by a shareholder will be approved by the Nominating and Governance Committee or nominated by the Board. A shareholder who desires to nominate a candidate for election may do so only in accordance with Article II, Section 4 of our Bylaws which provides that directors may be nominated by shareholders by written request to the Secretary of the Company received not less than 120 days nor more than 180 days prior to the date fixed for the meeting. Additional time constraints are applicable in the cases of a change in shareholder meeting date or a special meeting called for the purpose of electing directors. As provided in the Bylaws, the notice of nomination must specify: (a) the name and address of each proposed nominee; (b) the principal occupation of each proposed nominee; (c) the number of shares of our capital stock owned by each proposed nominee; (d) the name and residence address of the notifying shareholder; (e) the number of shares of our capital stock owned by the notifying shareholder; (f) the consent in writing of the proposed nominee as to the proposed nominee’s name being placed in nomination for director; (g) a description of all arrangements or understandings between such notifying shareholder and each proposed nominee and any other person or persons (including their names) pursuant to which the nomination(s) are to be made by such notifying shareholder; (h) a representation that such notifying shareholder intends to appear in person or by proxy at the meeting to nominate the persons named in its notice; and (i) all information relating to such proposed nominee that would be required to be disclosed by Regulation 14A under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), assuming such provisions would be applicable to the solicitation of proxies for such proposed nominee.

 

Enterprise Risk Management Oversight Committee

 

The members of the ERM Oversight Committee are R. Michael Clemmer, Jr.,Chair, David W. Moore andLloyd L. Beatty, Jr., William E. Esham, III, Alan J. Hyatt, James A. Judge.Judge, Konrad M. Wayson and Dawn. M. Willey. To direct the ERM function, the ERM Oversight Committee is responsible for establishing and monitoring the volume and mix of our assets and funding sources. The ERM Oversight Committee’s overall objective is to manage our liquidity, capital adequacy, growth, risk, and profitability goals. ERM will be the primary forum for discussion and analysis of our investment plans, lending plans, liability structure, and overall interest rate risk. The ERM Oversight Committee met four times during fiscal year 2022.

 

Board and Committee Meetings and Attendance

 

Our Board held fourteen28 meetings during fiscal year 2019.2022. During fiscal year 2019,2022, the Board had five separately designated standing committees: the Executive Committee, the Audit Committee, the Nominating and Governance Committee, the Compensation Committee, and the ERM Oversight Committee.

 


In fiscal year 2019, each2022, 14 incumbent directordirectors attended at least 75% of the aggregate of (1) the total number of meetings of the Board (held during the period for which that person served as a director) and (2) the total number of meetings held by all committees of the Board on which that person served (held during the period served). Due to medical issues during the fourth quarter, Director James A. Judge attended 71% of the aggregate of (1) the total number of meetings of the Board (held during the period for which he served as a director) and (2) the total number of meetings held by all committees of the Board on which he served (held during the period served).

 

15


BENEFICIAL OWNERSHIP OF COMMON STOCK

 

The following table sets forth information as of the Record Date relating to the beneficial ownership of the Common Stock by (i) each person or group known by us to own beneficially more than five (5%) of the outstanding shares of Common Stock; (ii) each of our directors and named executive officers named in the Summary Compensation Table (such executive officers are referred to herein as the “Named Executive Officers”);officers; and (iii) all of our directors and executive officers as a group; and includes all shares of Common Stock that may be acquired within 60 days of the Record Date. The address of each of the persons named below is the address of the Company except as otherwise indicated.

 

 

Number of

Shares

Beneficially

 

Percent of

Class

Beneficially

  

Number of

Shares

Beneficially

  

Percent of

Class

Beneficially

 
Name Owned Owned  Owned  Owned 
Directors, Nominees and Named Executive Officers           
Edward C. Allen 13,190 * 
Vance Adkins 6,389  * 
Edward C Allen 14,758*   
Blenda W. Armistead 20,374(1) *  24,907(1)  * 
David J. Bates 13,671 * 
Lloyd L. Beatty, Jr. 93,429(2) *  115,561(2)  * 
Michael R. Clemmer, Jr. 8,455(3) * 
David A. Fike 7,429 * 
R. Michael Clemmer, Jr. 22,474(3)  * 
William E. Esham, III 7,880  * 
Alan J. Hyatt 1,770,522(4)  8.9%
David S. Jones 50,099(5) * 
James A. Judge 12,871(4) *  17,403(6)  * 
Clyde V. Kelly 9,532 *  14,645  * 
John A. Lamon 54,241  * 
Frank E. Mason, III 23,616 *  37,691  * 
David W. Moore 6,531(5) *  6,967(7)  * 
Donna J. Stevens 8,297(6) *  13,723(8)  * 
Esther A. Streete 609  * 
Jeffrey E. Thompson 13,478(7) *  20,453(9)  * 
All Directors, Nominees and Named Executive Officers as a Group (12 Persons)  230,873  1.8%
Konrad M. Wayson 57,864  * 
Dawn M. Willey 20,622  * 
All Directors, Nominees and Named Executive Officers as a Group (18 Persons) 2,256,808  11.3%
5% Shareholders           
FJ Capital Management      
1313 Dolley Madison Blvd, Ste 306      
McLean, VA 22101 1,880,651(10)  9.5%
Fourthstone, LLC           
13476 Clayton Road           
St. Louis, MO 63131 1,145,743(8) 9.2% 1,748,027(11)  8.8%
BlackRock Institutional Trust Company, N.A.     
BlackRock, Inc.      
55 East 52nd Street           
New York, New York 10055 831,200(9) 6.6%
The Vanguard Group     
100 Vanguard Blvd.     
Malvern, PA 19355 673,491(10)  5.4%
New York, NY 10055 1,138,326(12)  5.7%
All 5% Shareholders as a Group 2,650,434 21.2% 4,767,004  24.0%
Total 2,881,307  23.0% 7,023,812  35.3%

 

* Amount constitutes less than 1%.


Notes:

 

(1)Includes 1,305 shares held individually by Bruce C. Armistead; 2,532 shares held by Bruce C. Armistead under an Individual Retirement Account arrangement; and 2,545 shares held by Bruce C. Armistead, as custodian for a minor child.

 

(2)Includes 15,026 shares held jointly with Nancy W. Beatty; 855 shares held individually by Nancy W. Beatty.

 

(3)Includes 1,500 shares held jointly with Dina Clemmer and 350 shares held by Dina Clemmer, as custodian for a minor child.
(4)Includes 215,670 shares owned by Mr. Hyatt and 7,603 shares held by a company of which Mr. Hyatt is a general partner; includes 849,691 shares held jointly with Sharon G. Hyatt; includes 688,080 shares held by Trusts for which Mr. Hyatt is co-trustee.

 

(5)(4)Includes 17,287 shares Mr. Jones controls as custodian for his children; 27,699 shares owned by Southern Drywell, Inc., of which Mr. Jones has a 50% interest as a co-owner; and 4,089 shares owned by a trust that Mr. Jones controls as a co-trustee and beneficiary.
(6)Includes 5,740 shares held individually by Margaret B. Judge.

 

(5)(7)Includes 96 shares held jointly with Evelyn W. Moore.

 

(6)(8)Includes 1791,764 shares held jointly with Clay Stevens; 30 shares held as joint tenant with Laura Stevens; and 30 shares held as joint tenant with Taylor Stevens.

 

(7)(9)Includes 1,200 shares held jointly with Barbara Thompson; 1,000 shares held as joint tenant with James R. Thompson; and 1,000 shares held as joint tenant with Katelyn J. Thompson.

 

(10)(8)As reported in a Schedule 13 G/A filed with the SEC on February 8, 2023 for the calendar year ended December 31, 2022.

(11)As reported in a Schedule 13 G/A filed with the SEC on February 14, 20202023 for the calendar year ended December 31, 2019.2022.

 (9)
(12)As reported in a Schedule 13 G/13G/A filed with the SEC on February 6, 20203, 2023 for the calendar year ended December 31, 2019.

(10)As reported in a Schedule 13 G filed with the SEC on February 12, 2020 for the calendar year ended December 31, 2019.2022.

 

17


COMPENSATION OF NON-EMPLOYEE DIRECTORS

 

Overview

 

Our directors who are not also our employees or employees of our subsidiaries, referred to as “outside directors,” receive an annual retainer for their service on the Boards of both the Bank and Company. Outside directors are permitted to elect to receive their quarterly installments of the annual retainer in either cash or stock pursuant to the Shore Bancshares, Inc. 2016 Stock and Incentive Compensation Plan (the “2016 Equity Plan”). These compensatory arrangements are discussed in detail below.

 

The following table provides information about the compensation paid to or earned by our outside directors during fiscal year 2019.2022. Information regarding compensation paid to or earned by directors who are also Named Executive Officers (“NEO”) is presented in the Summary Compensation Table that appears below in the section entitled “Compensation Discussion and Analysis.”

 

Director Compensation Table

 

 Fees earned 

Fees earned

or paid in

    Fees
earned
 Fees
earned
or paid in
   
 

or paid in

cash

 

restricted

stock

 Total  or paid in
cash
 restricted
stock
 Total 
Name ($)  ($)(1) ($)  ($) ($)(1) ($) 
Blenda W. Armistead 27,501 16,999 44,500  35,019 26,981 62,000 
David J. Bates 2,509 41,991 44,500 
R. Michael Clemmer, Jr. 30,001 16,999 47,000   67,000 67,000 
David A. Fike 19,509 24,991 44,500 
William E. Esham, III 10 61,990 62,000 
Alan J. Hyatt 50,019 26,981 77,000(2) 
David S. Jones 62,000  62,000 
James A. Judge 30,001 16,999 47,000  40,019 26,981 67,000 
Clyde V. Kelly, III 27,501 16,999 44,500  40,019 26,981 67,000 
John A. Lamon 35,019 26,981 62,000 
Frank E. Mason, III 40,001 16,999 57,000(2)  40,019 26,981 67,000 
David W. Moore 30,001 16,999 47,000  40,019 26,981 67,000 
Christopher F. Spurry(3) 8,335 5,672 14,007 
Esther A. Streete(3) 14,589 11,244 25,833 
Jeffrey E. Thompson 30,001 16,999 47,000  40,019 26,981 67,000 
John H. Wilson(4) 30,001 16,999 47,000 
Konrad M. Wayson 10 61,990 62,000 
Dawn M. Willey 10 61,990 62,000 

 

Notes:

 (1)Includes amounts earned for serving on the Board of the Company in which the director elected to receive payment in the form of restricted stock. The amounts reflect the aggregate grant date fair value of stock awards computed in accordance with FASB ASC Topic 718, “Accounting for Stock Compensation” (“ASC 718”). See Note 1314 to the consolidated audited financial statements contained in the Company’s Annual Report on Form 10-K for the year ended December 31, 20192022 regarding assumptions underlying valuation of equity awards.

 (2)The position of Chairman of the Board is paid a higher annual retainer than the remaining directors.

 (3)Mr. Spurry did not run for re-election at the 2019 Annual Meeting of Shareholders.

(4)Mr. Wilson resigned fromMs. Streete was appointed to the Board on January 3, 2020, effective as of January 1, 2020.August 8, 2022.

 

18


Company Director Compensation

 

In the third quarter of 2019,2022, our outside director compensation was increased to provide for a $5,000 increase to both the annual retainer, fee, which went from $25,000$30,000 to $30,000,$35,000, and the director equity award, which went from $17,000$22,000 to $22,000.$27,000. In addition, the separate fee for the Chairman of the Board was increased $5,000, which went from $10,000 to $15,000. Thereceives an additional annual retainer fee of $15,000 and the Chairs for each committee of the Board also receive an additional annual retainer of $5,000. The retainer increases became effective in the third quarter of 2019 resulting in outside directors receiving half of the increase for 2019 as such retainers are paid in four quarterly installments throughout the fiscal period in which theThere have been no outside director serves. The equity award increase will become effective for 2020.compensation increases since 2019. Directors have the option to receive their retainers in the form of cash or restricted stock issued pursuant to the 2016 Equity Plan with a one-year vesting period.

 

Minimum Stock Ownership Requirements

 

Minimum stock ownership requirements for the CEO, Directors and Named Executive Officers as follows:

 

CEO — minimum of 20,000 shares within 5 years of appointment;

 

Directors — minimum of 4,000 shares within 3 years of being elected; and

 

Named Executive Officers — minimum of 4,000 shares within 5 years of appointment.

 

All named executives and directors have met the required ownership levels.

 

19


COMPENSATION DISCUSSION AND ANALYSIS

 

Executive Summary

 

Our executive compensation program is designed to reward our senior management team not just for delivering short-term results but also for driving consistent sustainable growth, which is how we exceed customer expectations and produce positive returns for our shareholders. We believe that our compensation decisions reflect a balanced and responsible pay approach by tying pay outcomes over the short and long-term, while also considering the environment in which compensation decisions are made.

 

Shareholders have the opportunity, at the 2020 Annual Meeting, to vote to endorse or not endorse the compensation paid to the Company’s Named Executive Officers, as disclosed pursuant to the SEC’s compensation disclosure rules. The Compensation Committee and the Board believe that this Compensation Discussion and Analysis, and the compensation tables and narrative discussion that follow, support their recommendation toapprove the shareholder advisory resolution for the following Named Executive Officers in 2019:2022:

 

 ·Lloyd L. Beatty, Jr. — President and Chief Executive Officer

 

 ·Edward C. Allen — Executive Vice President and Chief Financial Officer(*)

 

 ·Donna J. Stevens — Executive Vice President and Chief Operating Officer

(*)Mr. Allen retired from his position as Executive Vice President and Chief Financial Officer of the Company and the Bank effective as of December 31, 2022.

 

Compensation Philosophy

 

The primary objective of the Compensation Committee’s approach is to provide competitive levels of compensation so that we may attract, retain and reward outstanding executive officers. In a highly competitive community banking marketplace, excellent leadership is essential. Our executive officers are expected to manage the business of the Company and its subsidiaries in a manner that promotes growth and profitability for the benefit of shareholders, while exceeding the requirements and service expectations of our customers. To that end, the Compensation Committee believes that:

 

 ·Key executives should have compensation opportunities at levels that are competitive with peer institutions;

 

 ·Total compensation should include “at risk” components that are linked to annual and long-term performance results; and

 

 ·Stock-based compensation should form a key component of total compensation as a means of linking senior management to the long-term performance of the Company and aligning their interests with those of shareholders.

 

Say on Pay Results and Shareholder Outreach

 

At the 20182022 annual meeting of shareholders, the Company’s shareholders adopted a non-binding resolution approving the compensation paid to our named executive officers, as disclosed in the definitive proxy statement for that meeting pursuant to Item 402 of the SEC’s Regulation S-K. The measure was approved by approximately 51%92.71% of all the votes cast, which was not satisfactorycast. The Compensation Committee and the Board consider this vote to us or our Board. Inbe an effort to increase our shareholder approval percentage at our 2019 annual meeting, during 2018 we undertook a comprehensive reviewendorsement of our executive compensation program designphilosophy and governance practices, with the view towards making necessary or advisable changes to the plan design and governance practices, as well as the composition of our peer group, in anticipation of 2019 executive compensation decisions. We also engaged in a shareholder outreach process, targeting our larger shareholders which represented 18% of our issued shares of common stock. Based upon the feedback received from this outreach, we adopted certain updates to our executive compensation program, including our decision not to renew the employment agreements of our executive officersbalance between cash and transitioning such officers to change in control agreements and our decision not to continue our long-term incentive plan program with new performance share plans in 2019. Due to our comprehensive changes and shareholder outreach, at the 2019 annual meeting of shareholders, the Company’s shareholders approved a non-binding resolution approving the compensation paid to our executive officers by approximately 84% of all votes cast.equity compensation. Both the Compensation Committee and the Board intend to continually evaluate our executive compensation philosophy and practices in light of the Company’s performance, needs and developments, including the outcome of future non-binding advisory votes by the Company’s shareholders.

 


Role of Compensation ConsultantsConsultant

 

The Compensation Committee’s compensation consultant regularly attends committeeCompensation Committee meetings and attends executive sessions as requested by the Compensation Committee’s chair, Mr. Moore. The Compensation Committee’s consultant does not perform any services for the Company’s management, without express approval from the Compensation Committee.

 

In 2019,2022, the Compensation Committee directly engaged Hunt Benefits & Associates to perform executive and director compensation market reviews. The Company paid fees totaling $5,000 to Hunt Benefits & Associates in 2019.2022.

 

Compensation Consultant Independence

 

In furtherance of maintaining the independence of the Compensation Committee’s compensation consultants, the Compensation Committee has the sole authority to retain, terminate and obtain the advice of Hunt Benefits & Associates, at the Company’s expense. Further, as discussed above, the Compensation Committee’s compensation consultants will not perform any services for the Company’s management unless approved in advance by the Compensation Committee.

 

In connection with its engagement of Hunt Benefits & Associates, the Compensation Committee considered various factors bearing upon such consultant’s independence including, but not limited to, the amount of fees received by such consultant from the Company as a percentage of such consultant’s total revenue, such consultant’s policies and procedures designed to prevent conflicts of interest, and the existence of any business or personal relationship that could impact such consultant’s independence. After reviewing these and other factors, the Compensation Committee determined that Hunt Benefits & Associates is independent and that its engagement does not present any conflicts of interest. The consultant also determined that it was independent from management and confirmed this in written statements delivered to the Chair of the Compensation Committee as shown below.

 

Management’s Role in the Executive Compensation Process

 

Mr. Beatty, our President and Chief Executive Officer,CEO, as well as key members of our human resources function, each help support the Compensation Committee’s executive compensation process and regularly attend portions of committee meetings. As part of the executive compensation process, Mr. Beatty provides his perspective to the Compensation Committee regarding the performance of his Senior Leadership Team, which includes all of our Named Executive Officers and certain other senior officers of the Company. In accordance with NASDAQNasdaq rules, Mr. Beatty is not present when his compensation is being discussed or approved by the Compensation Committee and Mr. Beatty does not vote on executive compensation matters, and neither he nor other members of management attend executive sessions of the Compensation Committee.

 

Risk Considerations

 

We believe that the design and objectives of our executive compensation program provide an appropriate balance of incentives for executives and avoid inappropriate risks. In this regard, our executive compensation program includes, among other things, the following design features:

 

 ·Balanced mix of fixed versus variable compensation and cash-based versus equity-based compensation;

 

 ·Variable compensation based on a variety of performance goals, including Company, business unit and individual performance goals;

 

 ·Compensation Committee discretion to lower annual incentive award amounts;

 

 ·Balanced mix of short-term and long-term incentives;

 

 ·Stock ownership requirements; and

 

 ·Clawback policy.


CompensationCompensation Peer Group and Benchmarking

 

The Compensation Committee refers to executive compensation studies prepared by its independent consultants when it reviews and approves executive compensation. The studies reflect compensation levels and practices for executives holding comparable positions at peer group companies, which help the Compensation Committee set compensation at competitive levels. The Compensation Committee’s primary selection criteria are industry (commercially focused banks), asset size, and geography. The Compensation Committee compares each executive officer’s base salary, target total cash and target long-term incentive compensation value to amounts paid for similar positions at peer group companies.

 

The Compensation Committee believes that the market median is a useful reference point in helping to achieve the executive compensation program objectives. However, the Compensation Committee also considers other factors when setting compensation; and target total direct compensation for each executive may vary from the market median based on the factors the Compensation Committee considers relevant each year, including particular job responsibilities and scope, adjustments for individual skills and expertise, and internal pay equity.

 

The compensation peer group developed for the Company by Hunt Benefits & Associates in 2019 is listed below.

 

Company Ticker City State 2019
2022 Assets
Republic First Bancorp, Inc.FRBKPhiladelphiaPA3,341,290
Southern National Bancorp of Virginia, Inc.SONAMcLeanVA2,722,170
Orrstown Financial Services, Inc.ORRFShippensburgPA2,383,274
Howard Bancorp, Inc.HBMDBaltimoreMD2,374,619 
Business First Bancshares, Inc. BFST Baton Rouge LA 5,990,4602,273,835
Carter Bankshares, IncCAREMartinsvilleVA4,204,519
Summit Financial Group, Inc.SMMFMoorefiledWV3,916,692 
Southern First Bancshares, Inc. SFST Greenville SC 3,691,9812,267,195
Primis Financial Corp.FRSTMcLeanVA3,571,537
Shore Bancshares, IncSHBIEastonMD3,477,276
First Community Bankshares, Inc.FCBCBluefieldVA3,135,572
Orrstown Financial Services, Inc.ORRFShippensburgPA2,922,408 
Investar Holding CorporationHoldings Corp. ISTR Baton Rouge LA 2,148,9162,753,807 
Community Financial CorporationCorp. TCFC Waldorf MD 2,410,0171,797,536
FVCBankcorp, Inc.FVCBFairfaxVA2,344,322
C & F Financial Corp.CFFIToanoVA2,332,317
Capital Bancorp, Inc.CBNKRockvilleMD2,123,655 
Parke Bancorp, Inc. PKBK Sewell NJ 1,681,1601,984,915 
C & F Financial CorporationFirst United Corp. CFFIFUNC ToanoOakland VAMD 1,657,462
Community Bankers Trust CorporationESXBRichmondVA1,431,2571,848,169 
National Bankshares, Inc. NKSH Blacksburg VA 1,321,8371,677,551 
Shore Bancshares, Inc.Partners Bancorp SHBIPTRS EastonSalisbury MD 1,559,2351,574,612 

Reported in 2022 as Peer Group
Community Bankers TrustMerged with United Banksahres, Inc.
Howard Bancorp, Inc.Merged with F.N.B. Corporation

 

Compensation Elements at Shore Bancshares

 

Base Salary

 

A competitive salary for senior management is essential. Furthermore, flexibility to adapt to the particular skills of an individual or the Company’s specific needs is required. We establish base salaries and assess market competitiveness by comparing our executives’ qualifications, experience and responsibilities as well as their individual performance and value, with similar positions among our peers. Additionally, we consider special circumstances related to staffing needs and market situations and levels of compensation provided from other compensation components.

 

The Compensation Committee generally reviews executive compensation in the fourth quarter. At that time, we review market studies on executive compensation and solicit input from our President and CEO, Mr. Beatty, on the performance of each officer that directly reports to him and his recommended base salary increases or decreases. Recommendations regarding adjustments to Mr. Beatty’s salary are discussed and approved in executive session of the Compensation Committee. Our compensation philosophy is to set executive base salaries generally at the market median; however some adjustments may be made to take into consideration internal equity factors, additional functional responsibilities and each executive’s experience. Changes to the salaries of our Named Executive Officers were as follows:


Executive Title 

2018

Salary

 

2019

Salary

 

2019

% Increase

  Title 2021
Salary
 2022
Salary
 2022
% Increase
 
Lloyd L. Beatty, Jr. President & CEO $450,000 $495,000 9% President & CEO $540,750  $600,000   10%
Edward C. Allen EVP & CFO 235,000 255,000 8  EVP & CFO  283,250   300,000   6 
Donna J. Stevens EVP & COO 235,000 255,000 8  EVP & COO  314,150   330,000   5 

 

Annual Incentive Program

 

The Company’s incentive program, the Management Incentive Plan (the “MIP”), was developed to provide additional compensation to key management personnel when corporate and individual performance meet or exceed specific predetermined goals. Incentive award targets are assigned to each executive based on the executive’s position and responsibilities. We also consider the identified comparative compensation targets and pay mix outlined in our executive compensation philosophy.

 

In fiscal year 2019,2022, each Named Executive Officer participated in the MIP and was assigned Company and individual goals at the beginning of the year. Target award opportunities under the MIP for 20192022 were 15%30% of base salary for Mr. Beatty and 12.5%25% of base salary for the other Named Executive Officers. Once earned, the Named Executive OfficerOfficers has the option to receive the incentive in cash or equity in any proportion they desire. In 2019,2022, all incentives were paid in cash.

 

For fiscal year 2019,2022, annual incentive bonuses were based on the achievement of the objective performance goals of return on equityearnings per share (“ROE”EPS”) (50% weight) and adversely classified items (“ACI”)the successful consolidation resulting from the acquisition of Severn (20% weight), which together accounted for a potential of 70% of Mr. Beatty’sBeatty, Ms. Stevens and Mr. Allen’s incentive award. The remaining 30% of histheir incentive opportunity wasopportunities were tied to personal goals. Mr. Allen and Mrs. Stevens goals were split 50% tied to ROE or Company goals and 50% tied to personalindividual goals.

 

We performed above our threshold ROEEPS and achieved the maximum ACItarget goal for the successful consolidation threshold in 2019.2021, due to the consolidation not being fully completed until February 2022. Ms. Stevens earned the maximum threshold for her individual goals, Mr. Beatty and Mrs. Stevens earnedreceived slightly above their target awardsfor his individual goals and Mr. Allen earnedreceived target for his target award. Basedindividual goals. EPS goals in 2022 were slightly lower than in 2021 due to the merger with Severn on our Company and individual performance,November 1, 2021, which resulted in the Compensation Committee approved the following incentive payouts for 2019.issuance of approximately eight million shares.


     Threshold Target Maximum Actual
Company
 2019 MIP 2019 MIP      Threshold Target Maximum         
Executive Title Goals % of salary Goal % of salary Goal % of salary Goal Performance Award Award  Title Goals % of salary Goal % of salary Goal % of salary Goal Actual
Company Performance
 

2022

MIP Award

 2022 MIP Award 
Lloyd L. Beatty, Jr. President & CEO SHBI ROE 7.50% 8.04% 15.00% 9.46% 30.00% 10.88% 8.56% $50,720 10% President & CEO SHBI EPS 7.50% $1.32  15.00% $1.55  30.00% $1.78  $1.65  $129,130 21.5%
  Successful Merger Integration 3.00%  50.00% 6.00%  100% 12.00%  200.00%  150.00%  54,000 9.00 
  Committee Review 4.50%  50.00% 9.00%  100% 18.00%  200.00%  150.00%  81,000 13.5 
  Total % of Salary 15.00%   30.00%   60.00%        264,130 44.0 
                                 
Donna J. Stevens COO SHBI EPS 6.25% $1.32  12.50% $1.55  25.00% $1.78  $1.65   59,185 17.9 
 Adversely Classified Items 3.00% 13.95% 6.00% 13.40% 12.00% 11.39% 8.52% 59,400 12%  Successful Merger Integration 2.50%  50.00% 5.00%  100.00% 10.00%  200.00%  200.00%  33,000 10.0 
 CEO Evaluation  4.50%  50.00%  9.00%  100.00%  18.00%  200.00% 100.00%  44,550  9%  Individual Performance Review 3.75%  50.00% 7.50%  100.00% 15.00%  200.00%  200.00%  49,500 15.0 
 Total % of Salary 15.00%   30.00%   60.00%     154,670 31%  Total % of Salary 12.50%   25.00%   50.00%        141,685 42.9 
                                                  
Edward C. Allen CFO SHBI ROE 6.25% 8.04% 12.50% 9.46% 25.00% 10.88% 8.56% 21,774 9% CFO SHBI EPS 6.25% $1.32  12.50% $1.55  25.00% $1.78  $1.65   53,804 17.9 
 Individual Performance Review  6.25%  50.00%  12.50%  100.00%  25.00%  200.00% 125.00%  39,844  16%  Successful Handoff to New CFO 2.50%  50.00% 5.00%  100.00% 10.00%  200.00%  100.00%  15,000 5.0 
 Total % of Salary 12.50%   25.00%   50.00%     61,618 25%  Individual Performance Review 3.75%  50.00% 7.50%  100.00% 15.00%  200.00%  100.00%  22,500 7.5 
                     Total % of Salary 12.50%   25.00%   50.00%        91,304 30.4 
Donna J. Stevens COO SHBI ROE 6.25% 8.04% 12.50% 9.46% 25.00% 10.88% 8.56% 21,774 9%
 Individual Performance Review  6.25%  50.00%  12.50%  100.00%  25.00%  200.00% 150.00%  47,812  18%
 Total % of Salary 12.50%   25.00%   50.00%     69,586 27%

 


Supplemental Executive Retirement Plans and Long-Term Inventive Plan

 

TheIn 2019, the Board’s Compensation Committee terminated the 2018 Long-Term Incentive Plan (“LTIP”) for all officers and the 2017 LTIP for Named Executive Officers, only in the second quarter of 2019, and all corresponding restricted stock units (“RSUs”) were forfeited. The outstanding RSUs for the 2017 LTIP were paid to all other officers on February 3, 2020. The changes to the LTIP are reflected in the table below.

       
  Year Ended December 31, 2019 
     Weighted Average 
  Number of  Grant Date 
  Shares  Fair Value 
Outstanding at beginning of period  38,562  $14.69 
Granted      
Vested  (15,577)  11.68 
Forfeited  (16,534)  16.78 
Outstanding at end of period  6,451  $16.57 

To replace the LTIP, the Compensation Committee elected to institute individual Supplemental Executive Retirement Plans (“SERPs”) with executive officers, which will bewere executed in 2020. Three SERPs have already beenwere instituted and began on July 19, 2019 for Mr. Beatty, Mr. Allen and Mrs. Stevens. As noted above, these individuals also forfeited their RSUs in the 2018 and 2017 LTIPs culminating December 31, 2019.

 

          Aggregate      
     Executive Contributions Registrant Contributions  (loss) in
last
  Aggregate withdrawals/ Aggregate
balance at
 
     in last FY in last FY  FY  distributions last FYE 
Name Plan(1)  ($) ($)  ($)  ($) ($) 
Mr. Beatty SERP          1,242,943 
Mrs. Stevens SERP    122,584      321,828 
Mr. Allen SERP    380,915      1,000,000 

 

     Executive  Registrant  Aggregate  Aggregate  Aggregate 
     Contributions  Contributions  (loss) in last  withdrawals/  balance at 
     in last FY  in last FY  FY  distributions  last FYE 
Name Plan  ($)  ($)  ($)  ($)  ($) 
Mr. Beatty  SERP   -   240,802  -   -   240,802 
Mr. Allen  SERP   -   71,592  -   -   71,592 
Mrs. Stevens  SERP   -   34,129  -   -   34,129 

(1) “SERP” stands for Supplemental Executive Retirement Plan.


 

401(k) Profit Sharing Plan

 

All employee contributions to the 401(k) Profit Sharing Plan are immediately vested. Discretionary and matching contributions by the Company vest incrementally over a six-year period. For 2019,2021, the Company matched 100% of employee contributions up to three percent of the employee’s compensation and matched 50% of the employee contributions up to an additional two percent of compensation. Discretionary, pre-tax and matching contributions may be withdrawn while a participant is employed by the Company if the participant has reached age 59½, in circumstances of financial hardship or in certain other circumstances pursuant to plan restrictions.

 

20192021 Deferred Compensation Plan

 

The Company sponsors the Shore Bancshares, Inc. Deferred Compensation Plan (the “Company Deferred Compensation Plan”), which is an unfunded nonqualified deferred compensation plan that provides an opportunity for our Board, a select group of management and highly compensated employees to voluntarily defer a portion of their compensation. The Compensation Committee designates and approves which eligible employee or director may participate in the Company Deferred Compensation Plan. Prior to the beginning of each calendar year, an eligible individual may elect to defer receipt of all or a portion of any Base Salary (as defined in the plan document) or retainer fees that will be earned by such person in the next calendar year. An eligible individual may elect to defer not less than 5% and up to a maximum of 50% of the eligible individual’s Base Salary or 100% of other compensation (such as bonuses or other incentive compensation). The Company, in its sole discretion, may also credit any amount to a non-director participant’s Employer Discretionary Contribution Account (the “Employer Discretionary Contributions”).

 

At the choice of the participant, the Company credits a non-director participant’s account with earnings based on the hypothetical earnings of an investment fund, or default to a money market fund if no election is made. The Company credits a director’s account for the deferral of retainer fees as deemed to be invested in units of Company shares of common stock.Common Stock. Participants are fully vested at all times in all deferred compensation or retainer fees credited to each participant’s account. Participants receiving Employer Discretionary Contributions vest at a rate to be determined by the Company at the time it makes such contribution, or if not otherwise defined at the time, upon the third anniversary of the contribution. A non-director participant’s benefit is paid on the earliest date of the following: Retirement, Separation from Service, Fixed Payment Date, or Hardship (as those terms are defined in the plan document), and are paid in cash either in a lump sum or annual installments as described in the Company Deferred Compensation Plan. A director participant’s benefit is paid only upon a Separation from Service other than for Cause (including, but limited to a Separation from Service due to Retirement, death, or Disability), and are distributed in shares of Company common stock.Common Stock. The Company entered into an agreement with Matrix Trust Company as trustee to make contributions to a trust that provides the Company with a source of funds to assist in meeting its liabilities under the Company Deferred Compensation Plan.

 


Perquisites

 

The Compensation Committee believes that certain perquisites and other personal benefits can be effective elements of a compensation package because they facilitate and encourage better executive performance and business generation for the Company. Perquisites provided by the Company may include vehicle allowances and country club dues.

 

25

Summary Compensation Table

 

The following table sets forth for the last two fiscal years the total remuneration for services in all capacities awarded to, earned by, or paid to our Named Executive Officers (the Company’s CEO and the two most highly compensated executive officers and other significant executive officers of the Company and its subsidiaries other than the CEO who were serving as executive officers as of December 31, 2019)2022).

 

Name and principal   Salary  Bonus 

Stock

Awards

 

Non-equity

incentive

plan

compensation

 

Change in

Pension value

and

non-qualified

deferred

compensation

earnings

 

All other

compensation

 Total    Salary Bonus 

Stock

Awards

 

Non-equity

incentive

plan

compensation

 

Change in
Pension value
and

non-qualified

deferred

compensation

earnings

 

All other

compensation

 Total 
position Year ($)  ($) ($)(1) ($)(2) ($) ($)(3) - (6) ($)  Year ($) ($)(1) ($)(2)  ($) ($) ($)(3) - (5) ($) 
Lloyd L. Beatty, Jr. 2019 495,000  154,670 38,639 154,670 26,622 24,603 739,534  2022 600,000 264,130     12,221 33,427 909,778 
President and CEO 2018 450,000  - 50,395 97,752 (4,300) 20,843 614,690  2021 540,750 275,783 199,986    56,754 32,467 1,105,742 
                                     
Edward C. Allen, 2019 255,000  61,618 15,405 61,618 3,662 10,111 345,796 
Executive Vice President, CFO and PAO 2018 235,000  - 21,477 49,884 - 9,975 316,336 
Donna J. Stevens 2022 330,000 141,685     28,300 8,453 508,439 
COO 2021 314,150(6)  125,661 11,983(7)    31,768 8,804 491,646 
                                     
Donna J. Stevens 2019 255,000  69,586 17,388 69,586 4,721 7,845 354,540 
Executive Vice President and Chief Operating Officer 2018 235,000  - 17,803 57,228 - 7,174 317,205 
Edward C. Allen 2022 300,000 91,304     (19,857) 10,876 382,324 
EVP and CFO(8) 2021 283,250 109,760 9,982    29,952 10,565 443,510 

 

 (1)Amounts reflect cash bonuses awarded to the Named Executive Officers under the 2022 MIP Plan.
(2)The 20192021 amounts reflect grant date fair value of discretionary restricted stock awards paid to the Named Executive Officers in connection with their forfeiture of RSUs as a resultthe financial performance of the terminationCompany for 2021 and the work performed on the acquisition of the LTIP.Severn. The 20182021 amounts reflect the aggregate grant date fair value of restricted stock awards vestedissued under the 2016 LTIP in February 2019.2022, which will not fully vest until February 2023. See below under “Grants of Plan-Based Awards” regarding assumptions underlying valuation of equity awards. See Note 1314 to the consolidated audited financial statements contained in the Company’s Annual Report on Form 10-K for the year ended December 31, 20192021 for additional information regarding stock-based compensation.

 

 (2)Amounts reflect cash bonuses awarded to the named executive officers under the 2019 MIP Plan. These bonuses were earned in fiscal year 2019 and paid in February 2020. The 2019 amount is also reflected under the Bonus column.

(3)For Mr. Beatty, the 20192022 amount includes a $11,200$16,133 matching contribution under the 401(k) plan, $6,548$6,491 for use of an automobile and $6,855$10,803 for club dues. The 20182021 amount includes a $11,000$15,224 matching contribution under the 401(k) plan, $3,088$5,668 for use of an automobile and $6,755$11,576 for club dues.

 

 (4)For Mr. Allen,Mrs. Stevens, the 20192022 amount includes a $10,111an $8,453 matching contribution under the 401(k) plan. The 20192021 amount includes a $9,975an $8,804 matching contribution under the 401(k) plan.

 

 (5)For Mrs. Stevens,Mr. Allen, the 20192022 amount includes a $7,845$10,876 matching contribution under the 401(k) plan. The 20182021 amount includes a $7,174$10,565 matching contribution under the 401(k) plan.

 

(6)Mrs. Stevens began 2020 with a base salary of $275,000 and was increased to $305,000 in June of 2020. The base salary reflected above is the amount actually paid for 2020.
(7)2,000 shares of Common Stock were issued to Mrs. Stevens on June 23, 2020 due to the design and implementation of the PPP. These awards vest 33% on June 23, 2021, 33% on June 23, 2022 and 34% on June 23, 2023.
(8)Mr. Allen retired from his position of Executive Vice President and Chief Financial Officer effective as of December 31, 2022.


2016 Equity Plan

 

The 2016 Equity Plan reserves 636,465499,870 shares of Common Stock, subject to adjustment for stock splits and other similar reclassification events, for issuance pursuant to awards. During 2019, theThe Compensation Committee granted a total of 15,702did not grant any restricted shares of Common Stock in 2023 for service during 2022. During 2022 and 2021, no RSUs and no incentive stock options were granted to the Named Executive Officers under the 2016 Equity Plan. Under the terms of outstanding awards, all unvested shares will lapse and be forfeited upon the termination of the participant’s employment with the Company. The 2016 Equity Plan will terminate on April 27, 2026 and no further awards may be granted under the 2016 Equity Plan after that date.

 


262021 Employee Stock Purchase Plan

 

In 2021, our Board adopted, and our shareholders approved, the 2021 Employee Stock Purchase Plan (the “Stock Purchase Plan”) to provide an incentive for our employees, and the employees of our subsidiaries that are designated by our Board as eligible, by allowing them to purchase our Common Stock at a 15% discount from market value, subject to such limits provided in the Stock Purchase Plan. The Stock Purchase Plan is not intended to qualify as an “employee stock purchase plan” under Section 423 of the Code. 100,000 shares of our Common Stock are reserved for issuance under the Stock Purchase Plan. If any option granted under the Stock Purchase Plan expires or terminates for any reason without having been exercised in full, the unpurchased shares subject to that option will again be available for issuance under the Stock Purchase Plan. The Compensation Committee of our Board administers the Stock Purchase Plan, which is generally implemented through a series of 3-month-long Purchasing Periods, beginning on each February 11, May 11, August 11, and November 11 (each a “Purchase Period”). Shares of our Common Stock are available for purchase under the Stock Purchase Plan on the last date the national stock exchanges are open within each Purchase Period. Generally, all regular employees, including executive officers, employed by us or by any of our designated affiliates, may participate in the Stock Purchase Plan and may contribute, normally through payroll deductions. There were 23,239 shares of Common Stock purchased under the Stock Purchase Plan in 2022.

 

Grant of Plan Based Awards Table

 

                              Grant 
                        All other  Exercise  Date 
            Option  or  Fair 
      Estimated Future Payouts     Awards:  Base  Value 
      Under     Number of  Price  of Stock 
      Non-Equity Incentive  Estimated Future Payouts Under  Securities  of  and 
      Plan Awards  Equity Incentive Plan Awards  Underlying  Option  Option 
  Type of Grant Threshold  Target  Maximum  Threshold  Target  Maximum  Options  Awards  Awards 
Name Award Date ($)  ($)  ($)  (#)  (#)  (#)  (#)  ($/sh)  ($)(4) 
Lloyd L. Beatty, Jr. Annual cash incentive 2/3/2020(1)  74,250   148,500   297,000                         
  Restricted Stock 2/3/2020(2)             $18,563  $37,125  $74,250   2,379   16.25   38,659 
Edward C. Allen Annual cash incentive 2/3/2020(1)  31,875   63,750   127,500                         
  Restricted Stock 2/3/2020(2)             $7,969  $15,938  $31,875   948   16.25   15,405 
Donna J. Stevens Annual cash incentive 2/3/2020(1)  31,875   63,750   127,500                         
  Restricted Stock 2/3/2020(2)              7,969   15,938   31,875   1,070   16.25   17,388 

(1)The cash awards noted in the table above were approved by the Compensation Committee pursuant to the 2019 MIP established at the beginning of fiscal year 2019. The performance goals outlined in the 2019 MIP were evaluated by the Compensation Committee at the end of fiscal year 2019 and the cash awards were granted on February 19, 2020.

(2)The amounts for restricted stock represent the number of shares received by each participant on February 3, 2020 as incentive awards.
       

Estimated Future Payouts
Under Non-Equity Incentive Plan
Award

  All other
Option
Awards:
Number of
Securities
Underlying
  Exercise
or Base
Price of
Option
  Grant Date Fair 
       Threshold  Target  Maximum  Options  Awards  Value of Stock 
Name Award Date  ($)  ($)  ($)  (#)  ($/sh)  ($) 
Lloyd L. Beatty, Jr. Annual cash incentive  3/1/2023(1)   90,000   180,000   360,000          
Edward C. Allen Annual cash incentive  3/1/2023(1)   37,500   75,000   150,000          
Donna J. Stevens Annual cash incentive  3/1/2023(1)   41,250   82,500   165,000          

 

Assumptions underlying valuation of equity awards(1)         2022 MIP Plan

The weighted average fair value of stock options granted on February 6, 2017 was $10.99. The Company estimates the fair value of options using the Black-Scholes valuation model with weighted average assumptions for dividend yield, expected volatility, risk-free interest rate and expected lives (in years). The expected dividend yield is calculated by dividing the total expected annual dividend payout by the average stock price. The expected volatility is based on historical volatility of the underlying securities. The risk-free interest rate is based on the Federal Reserve Bank’s constant maturities daily interest rate in effect at grant date. The expected contract life of the options represents the period of time that the Company expects the awards to be outstanding based on historical experience with similar awards. No options were granted in 2019 and no options have been granted in 2020. If options are granted during the remainder of 2020 the fair value of those options will be calculated using the same required assumption inputs for the Black Scholes valuation model, updated for information available at the time of their grant.

Closing Stock Price on Grant Date (2/6/17) $16.65 
Exercise Price $16.65 
Expected volatility  64.73%
Risk-free interest rate  2.42%
Expected contract life (in years)  10 

 


The following table provides information with respect to outstanding equity awards held by the Named Executive Officers at December 31, 2019.2022.

 

Outstanding Equity Awards At Fiscal Year-End

 

 Option Awards    Stock Awards 
            Market value 
 Number of Number of      Number of of shares 
 securities securities      shares or units of  Option Awards  Stock Awards 
 underlying underlying Option    or units that stock that  Number of
securities
underlying
 Number of
securities
underlying
 Option  

Number
of
shares

or units
that

  

Market
value

of shares

or units of

stock that

 
 unexercised unexercised exercise    have not have not  unexercised unexercised exercise  have not  have not 
 options (#) options (#) price Option  vested vested  options (#) options (#) price Option  vested  vested 
Name exercisable unexercisable ($) expiration date  (#) ($)  exercisable unexercisable ($) expiration date  (#)  ($) 
Mr. Beatty      -    -  -     2,379(1) 41,299        4,748(1)  82,758 
Mrs. Stevens     667(2)  11,626 
Mr. Allen - - -     948(1) 16,457         
Mrs. Stevens - - -     1,070(1) 18,575 

 

 (1)This represents 25%50% of the 20192021 MIP Award, which vests one-thirdone-half on February 3, 2021, one-third17, 2023 and one-half on February 3,17, 2024.
(2)2,000 shares of Common Stock were issued to Mrs. Stevens on June 23, 2020 due to the design and implementation of the PPP. These awards vest 33% on June 23, 2021, 33% on June 23, 2022 and one-third34% on February 3,June 23, 2023.

 

The following table sets forth the number of restricted shares of Common Stock acquired by the Named Executive Officers pursuant to stock awards that vested during 20192022 and the value realized upon vesting of stock awards.

 

Option Exercises and Stock Vested

 

 Option Awards  Stock Awards  Option Awards  Stock Awards 
 Number of    Number of    Number of    Number of   
 Shares Value  Shares Value  Shares Value  Shares Value 
 Acquired on Realized on  Acquired on Realized on  Acquired on Realized on  Acquired on Realized on 
 Exercise Exercise  Vesting Vesting  Exercise Exercise  Vesting Vesting 
Name (#) ($)  (#) ($)  (#) ($)  (#) ($) 
Mr. Beatty - -   2,684 40,797     4,748(1) 82,378 
Mrs. Stevens    1,236(2) 22,619 
Mr. Allen - -   1,144 17,389     790(3) 13,370 
Mrs. Stevens - -   948 14,410 

 

(1)4,748 shares vested on 2/17/2023 with a closing stock price of $17.35.

(2)667 shares vested on 6/23/2022 with a closing stock price of $19.11; 569 shares vested on 2/17/2023 at a stock price of $17.35.

(3)790 shares vested on 12/31/2022 with a closing stock price of $17.43.


Deferred Compensation

 

The following table provides information regarding 20192022 contributions, earnings, and other financial information in respect of the Company’s Deferred Compensation Plan:

 

Nonqualified Deferred Compensation

 

       Aggregate            Aggregate      
   Executive Registrant earnings Aggregate Aggregate     Executive Registrant earnings Aggregate Aggregate 
   contributions contributions (loss) in last withdrawals/ balance at     contributions contributions (loss) in last withdrawals/ balance at 
   in last FY in last FY FY distributions last FYE     in last FY in last FY FY distributions last FYE 
Name Plan(1) ($) ($) ($) ($) ($)  Plan(1) ($) ($) ($) ($) ($) 
Mr. Beatty CDCP - - 26,622 - 112,722   CDCP     17,398      171,866 
Mrs. Stevens  CDCP     28,300   (72,367)  229,827 
Mr. Allen CDCP 51,000 - 3,662 - 54,662   CDCP     (19,856)     172,469 
Mrs. Stevens CDCP 51,000 - 4,721 - 55,721 

 

 (1)“CDCP” stands for the Company Deferred Compensation Plan.

 

Under the Company’s Deferred Compensation Plan, amounts deferred at the election of the employee are credited to an account maintained on behalf of the participant and are deemed to be invested in certain investment options established from time to time by the Compensation Committee. Mandatory, matching and discretionary contributions will be credited to an Employer Funded Account (as defined in the plan)CDCP) established by the Company and will be deemed to be invested in the manner specified in the participant’s election form for that Plan Year in respect of his or her voluntary deferrals. An employee’s account is credited with the gain or loss generated on the investments in


which the funds in those accounts are deemed to be invested. Mandatory contributions will be reduced on a pro-rata basis in the event a participant has a Separation from Service (generally defined as a termination of employment other than because of death, Disability (as defined in the plan)CDCP) or the taking of leave of absence).

 

A participant is fully vested at all times in employee deferrals (and earnings thereon). Starting in the second year of participation, a participant vests in his or her Employer Funded Account at the rate of 25% each year. If, however, (i) the participant reaches age 70 while employed, (ii) the participant’s service with the Company terminates because of death or Disability, or because of retirement at or after age 70, or (iii) the Company experiences a Change in Control (as defined in the plan)CDCP), then in each such case the participant’s interest in his or her Employer Funded Account will be automatically 100% vested regardless of years in the plan. If the participant separates from service for any other reason, then any non-vested portion of his or her Employer Funded Account will be forfeited.

 

The Company’s Deferred Compensation Plan contemplates automatic distributions upon the occurrence of certain events and elective distributions.

 

If a participant dies or experiences a Disability while employed by the Company or if the Company experiences a Change in Control (as defined in the plan)CDCP), then the vested portions of a participant’s accounts will be distributed in a lump sum payment to the participant or, in the case of death, to his or her designated beneficiaries. If a participant experiences a Separation from Service, then the vested portions of a participant’s accounts will be distributed in a lump sum or in installments, as specified in the most recent election form. Certain restrictions on the commencement of automatic distributions apply to Key Employees (as defined in the plan)CDCP).

 

A participant may elect in his or her annual election form to receive elective distributions, or “In-Service Distributions,” of his or her employee deferrals (and earnings thereon) for a given Plan Year as soon as three years after the end of that Plan Year. At the time of the election, the participant must also elect whether to receive the elective distribution in a lump sum or in installments over a period of up to 10 years. If a participant fails to make a payment method election, then the distribution will be made in one lump sum. A participant may change his or her election to postpone a distribution or change the form of payment, but such change must be made at least 12 months prior to the original distribution date, cannot be effective until at least 12 months following the subsequent election, and must postpone the commencement of the payment for a period of at least five years from the original distribution date.

 


The Company’s Deferred Compensation Plan also permits certain limited distributions upon the occurrence of an Unforeseen Emergency (as defined in the plan)CDCP) and a lump sum distribution, at the administrator’s sole discretion, in the event the participant’s accounts have a value of less than $10,000.

 

For information about amounts that could be payable to the Named Executive Officers under these deferred compensation plans upon a termination of employment, see the section below entitled “Benefits Upon Termination of Employment.”

 

29

Change in Control Agreements

 

On October 31, 2018, the Company’s employment agreements with Lloyd L. Beatty, Jr., President and Chief Executive Officer, and Donna J. Stevens, Executive Vice President and Chief Operating Officer, expired and were exchanged for change in control agreements that became effective November 1, 2018.

 

Lloyd L. Beatty, Jr.

 

On November 1, 2018, the Company and Mr. Beatty entered into a Change in Control Agreement. Pursuant to the Change in Control Agreement, in the event the executive is terminated (i) by the Company without “Cause”, or (ii) by the executive for “Good Reason” within 12 months of a “Change in Control” of the Company (the terms “Cause,” “Change in Control” and “Good Reason” are defined below), the executive will be entitled to receive an amount equal to 2.99 times the executive’s base salary and bonus (not to include the exercise of any stock options) paid or scheduled to be paid under the Company’s annual incentive plan in the calendar year of the Change in Control. However, as discussed in the Accounting and Tax Considerations section below, the Change in Control Agreement provides for a reduction in the amounts payable under the Change in Control Agreement to the extent necessary so that such payments are not deemed to be “excess parachute payments” under Section 280G of the Internal Revenue Code of 1986, as amended (the “Code”). The Change in Control benefit will be paid in one lump sum on the 60th day following termination of employment, provided that the executive has executed and delivered a release of claims and the statutory period during which he may revoke that release has expired on or before that 60th day.

 

The Change in Control Agreement has a twelve-month term, which will automatically renew for successive twelve- month terms unless a party notifies the other party at least 60 days prior to the end of the then-current term of its or his decision not to renew the Change in Control Agreement. At least 120 days prior to the commencement of a new term, the Board or a committee thereof will conduct a comprehensive performance evaluation and review of Mr. Beatty to determine whether to give notice of non-renewal.

 

The Change in Control Agreements define the term “Cause” as: (i) the officer’s “Disability” (as defined in the Change in Control Agreement); (ii) an action or failure to act by the officer constituting fraud, misappropriation or damage to the property or business of the Company; (iii) conduct by officer that amounts to fraud, personal dishonesty or breach of fiduciary duty; (iv) officer’s conviction (from which no appeal may be, or is, timely taken) of a felony or willful violation of any law, rule or regulation (other than traffic violations or similar offenses); (v) the officer’s breach of any of his obligations hereunder; (vi) the unauthorized use, misappropriation or disclosure by the officer of any confidential information of the Company or of any confidential information of any other party to whom the officer owes an obligation of nondisclosure as a result of his relationship with the Company; (vii) the willful violation of any final cease and desist or consent order; (viii) a knowing violation by officer of federal and state banking laws or regulations which is likely to have a material adverse effect on the Company, as determined by the Board; (ix) the determination by the Board, in the exercise of its reasonable judgment and in good faith, that officer’s job performance is substantially unsatisfactory and that he has failed to cure such performance within a reasonable period (but in no event more than thirty (30) days) after written notice specifying in reasonable detail the nature of the unsatisfactory performance; (x) officer’s material breach of any of the Company’s written policies; or (xi) the issuance of any order by the Maryland Commissioner of Financial Regulation, the Federal Deposit Insurance Corporation, the Board of Governors of the Federal Reserve System, or any other supervisory agency with jurisdiction over the Company permanently prohibiting the continued service of the officer with the Company. No act or failure to act on the part of the officer shall be considered “willful” unless it is done, or omitted to be done, by the officer in bad faith or without reasonable belief that the officer’s action or omission was in the best interests of the Company. Any act or failure to act that is based upon authority given pursuant to a resolution duly adopted by the Board, or upon the advice of legal counsel for the Company, shall be conclusively presumed to be done, or omitted to be done, by the officer in good faith and in the best interest of the Company.


The term “Good Reason” is defined as the termination by the officer within 12 months following a Change in Control based on: (i) without the officer’s express written consent, a material adverse change made by the Company which would reduce the officer’s functions, duties or responsibilities; (ii) without the officer’s express written consent, a 5% or greater reduction by the Company in the officer’s base salary as the same may be increased from time to time; or (iii) without the officer’s express written consent, the Company requires the officer to be based at a location more than 50 miles from Easton, Maryland (which requirement shall be deemed to be a material change in the geographic location at which the officer must perform services for the Company), except for required travel on business of the Company to an extent substantially consistent with the officer’s present business travel obligations. Good Reason shall, for all purposes under the Change in Control Agreement, be construed and administered in manner consistent with the definition of “good reason” under Treasury Regulation §1.409A-1(n).

 

The term “Change in Control” is defined as the occurrence of any of the following events: (i) a person, or group of persons acting together, acquires ownership of securities of the Company that, together with such person’s or group’s other securities, constitutes more than 50% of the total fair market value or total voting power of the Company’s securities; (ii) any person, or group of persons acting together, acquires (or has acquired during the preceding 12-month period) ownership of securities of the Company possessing 35% or more of the total voting power of the Company’s securities, (iii) a majority of the Company’s Board is replaced during any 12-month period by directors whose appointment or election is not endorsed by a majority of the members of the Company’s Board prior to the date of the appointment or election; or (iv) any person, or group of persons acting together, acquires (or has acquired during the preceding 12-month period) assets from the Company that have a total gross fair market value equal of at least 40% of the total gross fair market value of all of the Company’s assets.

 

Donna J. Stevens

 

On November 1, 2018, the Company and Ms.Mrs. Stevens entered into a Change in Control Agreement. Pursuant to the Change in Control Agreement, in the event the executive is terminated (i) by the Company without “Cause”, or (ii) by the executive for “Good Reason” within 12 months of a “Change in Control” of the Company (the terms “Cause,” “Change in Control” and “Good Reason” are defined above under the description of Mr. Beatty’s Change in Control Agreement), the executive will be entitled to receive an amount equal to 2.0 times the executive’s base salary and bonus (not to include the exercise of any stock options) paid or scheduled to be paid under the Company’s annual incentive plan in the calendar year of the Change in Control. The Change in Control benefit will be paid in one lump sum on the 60th day following termination of employment, provided that the executive has executed and delivered a release of claims and the statutory period during which she may revoke that release has expired on or before that 60th day.

 

The Change in Control Agreement has a twelve-month term, which will automatically renew for successive twelve- month terms unless a party notifies the other party at least 60 days prior to the end of the then-current term of its or her decision not to renew the Change in Control Agreement. At least 120 days prior to the commencement of a new term, the Board or a committee thereof will conduct a comprehensive performance evaluation and review of Ms.Mrs. Stevens to determine whether to give notice of non-renewal.

 

Edward C. Allen

 

On October 31, 2017, the Bank and Mr. Allen entered into a Change in Control Agreement. Pursuant to the Change in Control Agreement, in the event the executive is terminated (i) by the Bank without Cause, or (ii) by the executive for Good Reason within 12 months of a Change in Control of the Company or the Bank, as the case may be (the terms “Cause,” “Change in Control” and “Good Reason” are defined above under the description of Mr. Beatty’s Change in Control Agreement), the executive will be entitled to receive an amount equal to 1.5 times the executive’s base salary and bonus (not to include the exercise of any stock options) paid or scheduled to be paid under the Company’s annual incentive plan“base amount” as defined in the calendar yearSection 280G(b)(3) of the Change in Control.Code. The Change in Control benefit will be paid in one lump sum on the 60th day following termination of employment, provided that the executive has executed and delivered a release of claims and the statutory period during which he may revoke that release has expired on or before that 60th day.

 


The Change in Control Agreement has a twelve-month term, which will automatically renew for successive twelve- monthtwelve-month terms unless a party notifies the other party at least 60 days prior to the end of the then-current term of its or his decision not to renew the Change in Control Agreement. At least 120 days prior to the commencement of a new term, the Board of Directors of the Bank or a committee thereof will conduct a comprehensive performance evaluation and review of Mr. Allen to determine whether to give notice of non-renewal.


Benefits Upon Termination of Employment

 

The following table shows the estimated present value of benefits (as of December 31, 2019)2022) that could be payable to the Named Executive Officers under change in control agreements and deferred compensation plans upon a termination of employment. Information is provided only for those Named Executive Officers who are eligible to receive such benefits.

 

   Payment     
   Under Payment Under Payment Under    Payment Under 
   Change in Deferred Supplemental Executive   

Payment

Under Change in

 Payment Under Deferred Supplemental Executive 
   Control Compensation Retirement   Control Compensation Retirement 
   Agreement Plans Plans   Agreement Plans Plans 
Name Reason for Termination ($) ($) ($)  Reason for Termination ($) ($) ($) 
Mr. Beatty Death or disability - 112,722 240,802  Death or disability  171,866 1,242,943 
 Change in control 1,480,050 112,722 1,242,842  Change in control 2,673,449 171,866 1,242,943 
 Involuntary termination without cause 990,000 112,722 240,802  Involuntary termination without cause 1,200,000 171,866 1,242,943 
 Termination for any other reason before age 70 - 112,722 240,802  Termination for any other reason before age 68  171,866 1,242,943 
 Termination for any other reason after age 70 - 112,722 1,500,000  Termination for any other reason after age 72  171,866 1,500,000 
              
Mrs. Stevens Death or disability - 55,721 34,129  Death or disability  229,827 321,828 
 Change in control 510,000 55,721 828,561  Change in control 973,370 229,827 1,035,702 
 Involuntary termination without cause 510,000 55,721 34,129  Involuntary termination without cause 660,000 229,827 321,828 
 Termination for any other reason before age 70 - 55,721 34,129  Termination for any other reason before age 58  229,827 321,828 
 Termination for any other reason after age 70 - 55,721 1,000,000  Termination for any other reason after age 65  229,827 1,250,000 
              
Mr. Allen Death or disability - 54,662 71,592  Death or disability      
 Change in control 382,500 54,662 828,681  Change in control 450,000 172,469 1,000,000 
 Involuntary termination without cause - 54,662 71,592  Involuntary termination without cause  172,469 1,000,000 
 Termination for any other reason before age 70 - 54,662 71,592  Termination for any other reason before age 72  172,469 1,000,000 
 Termination for any other reason after age 70 - 54,662 1,000,000  Termination for any other reason after age 76  172,469 1,000,000 

 

Accounting and Tax Considerations

 

No Tax Reimbursement of Parachute Payments and Deferred Compensation

If an executive is entitled to nonqualified deferred compensation benefits that are subject to Section 409A,409Aof the Code, and such benefits do not comply with Section 409A of the Code, then the benefits are taxable in the first year they are not subject to a substantial risk of forfeiture. In such case, the executive is subject to regular federal income tax, interest, and an additional federal income tax of 20% of the benefit includible in income. The Compensation Committee has structured the change in control benefit of the executives’ change in control agreements to minimize income tax penalties that could be imposed on the Company and/or the executive under Section 280G of the Code. Under Section 280G of the Code, an excise tax is imposed on an executive officer who receives payments that are deemed to be contingent on a change in the ownership or effective control of the Company to the extent they exceed 2.99 times the executive’s “annualized includable compensation for the base period” (i.e., the average annual compensation that was includable in his or her gross income for the last five taxable years ending before the date on which the change in control occurs). In addition, the Company is not entitled to treat such excess as compensation expense for federal income tax purposes. We did not provide any executive officer, including any NEO, with a “gross-up” or other reimbursement payment for any tax liability that he or she might owe as a result of the application of Sections 280G, 4999, or 409A of the Code during fiscal year 2018 and we have not agreed and are not otherwise obligated to provide any NEO with such a “gross-up” or other reimbursement.


Limitation on Deductibility of Executive Compensation

Under Section 162(m), of the Code, a limitation was placed on tax deductions of any publicly held corporation for individual compensation to certain executives of such corporation exceeding $1,000,000 in any taxable year, unless the compensation is performance-based. Following the Tax Cut and Jobs Act of 2017, Section 162(m) of the Code only exempts qualifying performance-based compensation with respect to taxable years beginning on or before December 31, 2017 and payable pursuant to a binding written agreement in effect on November 2, 2017. Thus, only performance-based awards outstanding on that date or awarded pursuant to a binding written agreement on that date may be exempt from the Section 162(m) deductibility cap. Effectively, The Tax Cut and Jobs Act of 2017 eliminated the ability to rely on the ‘performance-based’ exception under Section 162(m) of the Code with respect to new awards and compensation paid to our covered executive officers in excess of $1,000,000 will not be deductible unless it qualifies for transition relief applicable to certain arrangements in place as of November 2, 2017. Despite the Compensation Committee’s efforts to structure the executive team annual cash incentives and performance-based awards in a manner intended to be exempt from Section 162(m) of the Code and therefore not subject to its deduction limits, because of ambiguities and uncertainties as to the application and interpretation of Section 162(m) of the Code and the regulations issued thereunder, including the uncertain scope of the transition relief under the legislation repealing Section 162(m)’s exemption from the deduction limit, no assurance can be given that compensation intended to satisfy the requirements for exemption from Section 162(m) of the Code in fact will apply. Further, the Compensation Committee reserves the right to modify compensation that was initially intended to be exempt from Section 162(m) of the Code if it determines that such modifications are consistent with our business needs.

 

Despite the changes to Section 162(m) of the Code, the Compensation Committee and the Board believe that performance-based compensation rewards executive officers for the achievement of specific annual strategic goals, and promotes sustainable growth as well as creates long-term shareholder value even though some compensation awards may result in non-deductible compensation expenses and will continue to grant performance-based awards. Therefore, the Compensation Committee and the Board may grant awards and approve compensation that may not be deductible for income tax purposes.

 

Accounting Treatment

The Compensation Committee’s stock option grant policies have been impacted by the implementation of Financial Accounting Standards Board ASC Topic 718 (“ASC 718”). Details related to the adoption of ASC 718 and the impact to the Company’s financial statements are discussed in the Notes to the Consolidated Financial Statements included in the accompanying Annual Report on Form 10-K under the heading “Stock Based Compensation”Compensation.”

Pay-Versus-Performance

Year Summary Comp Table Total for PEO Comp
Actually
Paid to
PEO(1)
 Average Summary Comp. Total Table for non-PEO Named Executive Officers Average Comp. Actually Paid to non-PEO Names Executive Officers 

Value of Initial Fixed $100 Investment

based on Total Share Holder Return

 Net Income 
 2022 $909,778 $864,130 $445,381 $431,495 $100.40 $31,176,965 
 2021  1,105,740  816,533  467,578  416,411  120.10  15,367,490 
 2020  762,813  695,137  396,459  357,500  85.02  15,730,201 

(1)Compensation Actually Paid makes required adjustments to the total amount of compensation shown for our Principal Executive Officer (“PEO”), Mr. Lloyd L. Beatty, and NEOs other than our PEO, in the Summary Compensation Table included above. These NEOs were Mrs. Stevens and Mr. Allen for 2022, 2021 and 2020. Adjustments include: for 2022 – pension values and perquisites; for 2021 – stock awards, pension values and perquisites, for 2020 – pension values and perquisites.


Relationship Between Compensation Actually Paid and Performance

As we discussed above, we completed our integration with Severn following our merger in February 2022 and announced our merger with TCFC less than one year later. It is not uncommon for TSR to take time to stabilize following a period of merger activity, and this is demonstrated in the downward shift in our TSR following our merger with Severn and subsequent integration period. The slight increases in compensation actually paid to our PEO and other NEOs over the same period reflect the Company’s otherwise strong performance, including an increase in net income of over 100%. In addition, any perceived disparity between Company performance and our PEO’s compensation actually paid between 2020 and 2021 is attributable to the two-year retention equity award we granted him following the closing of the Severn merger in 2021. We also chose to suspend awards under our MIP in 2020. Viewing the previous three years as a whole, compensation actually paid to each of our NEOs has been strongly aligned with the Company’s financial performance and strong recovery following the economic downturn caused by the COVID-19 pandemic.

Golden Parachute Compensation

This section sets forth the information required by Item 402(t) of Regulation S-K regarding certain compensation that will or may be paid or become payable to each of the Company’s Named Executive Officers that is based on or otherwise relates to the merger with TCFC and that will or may become payable to each Named Executive Officer at the effective time of the merger or a qualifying termination of employment in connection with the merger. The “golden parachute” compensation payable to the Named Executive Officers is included as part of Proposal 3 (advisory vote on executive compensation).

 

33The estimated potential payments in the table below are based on the following assumptions:

 

the effective time of the merger (which the parties have agreed will, subject to certain exceptions, constitute a change in control or term of similar import under each applicable Company agreement or arrangement) will occur on December 31, 2022 (which is the assumed date solely for purposes of this golden parachute compensation disclosure);

each Named Executive Officer will experience a qualifying termination, as of the effective time of the merger;

the Named Executive Officer’s base salary and target short-term incentive opportunity will remain unchanged from those in place as of December 31, 2022;

each applicable Named Executive Officer’s outstanding equity awards are those that are outstanding as of December 31, 2022; and

the price per share of the Company’s Common Stock as of December 31, 2022 was $17.43 (the closing market price of the Company’s Common Stock on December 31, 2022, as required by Item 402(t) of Regulation S-K).

 

The calculations in the tables do not include amounts that the Named Executive Officers were already entitled to receive or vested in as of the date of this Proxy Statement. The calculations in the tables also do not reflect compensation actions that may occur after the date of this Proxy Statement but before the effective time of the merger (including any additional equity award grants, issuances or forfeitures that may occur, or future dividends or dividend equivalents that may be accrued, after the date of this Proxy Statement but before the effective time of the merger) and do not include compensation amounts that do not relate to and are not impacted by the merger. As a result of the foregoing assumptions, which may or may not actually occur or be accurate on the relevant date, including the assumptions described in the footnotes to the tables, the actual amounts, if any, to be received by a Named Executive Officer may materially differ from the amounts set forth below.


Name Cash
($)(1)
 Equity
($)(2)
 Pension /
NQDC
($)(4)
 Perquisites/
Benefits
($)
 Tax
Reimbursement
($)
 Other
($)(3)
 Total
($)
Named Executive Officers(a)              
Lloyd L. Beatty Jr. 2,583,749 82,758 12,221    2,678,727
Donna J. Stevens 943,370 11,626 28,300   91,132 1,074,428
Edward C. Allen       
Vance W. Adkins (b) 664,130      664,130

(a) Former Named Executive Officer: Edward C. Allen, retired as the Company’s Chief Financial Officer, effective as of December 31, 2022 and is not entitled to receive any compensation in connection with, or as a result of, the merger.

(b) Because the merger is anticipated to close in 2023, we have also included golden parachute compensation disclosure for Vance W. Adkins, our principal financial officer for 2023.

(1) For Mr. Beatty and Mrs. Stevens, this amount represents the lump sum cash severance payment of 2.99 (2.00 for Mrs. Stevens) times base salary plus bonus paid or scheduled to be paid in the year of the change in control, in the event that the executive is terminated without cause or resigns for good reason within twelve (12) months following a change in control. These amounts represent a “double trigger” payment because the payment is conditioned on the executive’s involuntary termination upon or following a change in control, such as the merger.

(2) Upon the closing of the merger, all restricted stock held by the executives will accelerate. The estimated payments in respect of the unvested restricted stock are “single trigger” benefits in that their vesting will accelerate at the effective time of the merger pursuant to their terms.

(3) For Mrs. Stevens, this amount reflects the retention award expected to be received provided that Mrs. Stevens remains employed with the Company for a period not to exceed one year following the closing of the merger. This amount represents a "double trigger" payment because the payment is contingent upon both the closing of the merger and Mrs. Stevens' continued employment for a period not to exceed one year following the closing of the merger.

(4) For Mr. Beatty and Mrs. Stevens, this amount represents the value of employer discretionary contributions under the Company Deferred Compensation Plan that will vest upon a change in control. These amounts represent “single trigger” payments because their vesting will accelerate at the effective time of the merger pursuant to their terms.


Compensation Committee Report

 

The Compensation Committee has reviewed and discussed with management the section of this Proxy Statement entitled “COMPENSATION DISCUSSION AND ANALYSIS”. Based on this review and these discussions, the Compensation Committee recommended to the Board that the section of this Proxy Statement entitled “COMPENSATION DISCUSSION AND ANALYSIS” be included in this Proxy Statement and that it be incorporated by reference into the Company’s Annual Report on Form 10-K for the year ended December 31, 2019.2022.

 

 By:COMPENSATION COMMITTEE
  David W. Moore,Chair
  Clyde V. Kelly, III
 John A. Lamon
  David A. Fike
Frank E. Mason, IIIS. Jones
  Jeffrey E. Thompson

 


Compensation Committee Interlocks and Insider Participation

 

The Compensation Committee oversees executive compensation matters. David W. Moore,Chair, Clyde V. Kelly, III, III, John A. Lamon, David A. Fike, Frank E. Mason, IIIS. Jones and Jeffrey E. Thompson served on the Compensation Committee during 2019.2022. None of the foregoing persons was, during 2019,2022, an officer or employee of the Company, was formerly an officer of the Company, had any relationship requiring disclosure pursuant to Item 404 of Regulation S-K, or had any interlocking relationship contemplated by Item 407(e)(4)(iii) of Regulation S-K.

 

34


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

 

It is the policy of the Company that all permissible transactions between the Company and its executive officers, directors, holders of 5% or more of the shares of its Common Stock and affiliates thereof, contain terms no less favorable to the Company than could have been obtained by it in arm’s-length negotiations with unaffiliated persons and are required to be approved by a majority of independent outside directors of the Company not having any interest in the transaction.

 

Related Party TransactionsOrdinary Banking Relationships

Shore UnitedThe Bank has banking transactions in the ordinary course of their businesses with their directors and officers and with the associates of such persons on substantially the same terms, including interest rates, collateral, and repayment terms on loans, as those prevailing at the time for comparable transactions with persons not related to the Company and its subsidiaries. Extensions of credit by Shore Unitedthe Bank to these persons have not and do not currently involve more than the normal risk of collectability or present other unfavorable features. Any loans we originate with officers, directors or principal shareholders, as well as their immediate family members and affiliates, are approved by our Board of Directors in accordance with the Bank’s regulatory requirements.

As of December 31, 2022 and 2021, such loans outstanding, both direct and indirect (including guarantees), to directors, their associates and policy-making officers, totaled approximately $24.1 million and $18.7 million, respectively. As of December 31, 2022 and 2021, deposits, both direct and indirect, from directors, their associates and policy-making officers, totaled approximately $11.9 million and $7.7 million, respectively.

Lease

The Company leases a portion of one of its facilities to a law firm, in which the Chairman of the Board of the Company and the Bank is a partner. In January 2022, the lease entered the final five-year renewal option under the leasing agreement. The total rent payments received were $305 thousand for the year ended December 31, 2022 and $50 thousand for the year ended December 31, 2021. The law firm also reimburses the Company for its share of common area maintenance and utilities. In addition, the law firm represents the Company and the Bank in certain legal matters.

 

Review, Approval and Ratification of Related Party Transactions

Nasdaq Rule 5630 requires the Company to conduct an appropriate review of all related party transactions for potential conflict of interest situations on an ongoing basis and further requires all such transactions to be approved by the Company’s Audit Committee or another “independent body” of the Board. The term “related party transaction” is generally defined as any transaction (or series of related transactions) in which the Company is a participant and the amount involved exceeds $120,000, and in which any director, director nominee, or executive officer of the Company, any holder of more than 5% of the outstanding voting securities of the Company, or any immediate family member of the foregoing persons will have a direct or indirect interest.

 

DELINQUENT SECTION 16(a) REPORTS

 

Section 16(a) of the Exchange Act requires our directors and executive officers and persons who own more than 10% of the outstanding shares of Common Stock to file reports with the SEC disclosing their ownership of Common Stock at the time they become subject to Section 16(a) and changes in such ownership that occur during the year. Based solely on a review of copies of such reports furnished to us, or on written representations that no reports were required, we believe that all directors, executive officers and holders of more than 10% of the Common Stock complied in a timely manner with the filing requirements applicable to them with respect to transactions during the year ended December 31, 2019,2022, except for a Form 34 that was not timely filed for Mrs. Jennifer Josepheach of William E. Esham, III, Donna Stevens and a Form 3 that was amended and therefore not timely filed for Mr. CharlesJeffrey E. Ruch, Jr.Thompson.


PROPOSAL 2: RATIFICATION OF THE APPOINTMENT OF YOUNT, HYDE & BARBOUR, P.C.

AS THE COMPANY’S INDEPENDENT REGISTERED ACCOUNTING FIRM FOR

FISCAL YEAR 20202023

 

Shareholders will also be asked to ratify the Audit Committee’s appointment of Yount, Hyde & Barbour, P.C. to audit the books and accounts of the Company for the fiscal year ended December 31, 2020.2023. Yount, Hyde & Barbour, P.C. has served as the Company’s independent registered public accounting firm since September 22, 2017. Prior to this Dixon Hughes Goodman LLP served as the Company’s independent registered public accounting firm from June 1, 2016 through September 22, 2017.

 

A representative of Yount, Hyde & Barbour, P.C. is expected to be present at the 2020 Annual Meeting, will have an opportunity to make a statement if he or she desires to do so, and will be available to respond to appropriate questions.

 

Because your vote is advisory, it will not be binding upon the Audit Committee, overrule any decision made by the Audit Committee, or create or imply any additional fiduciary duty by the Audit Committee. The Audit Committee may, however, take into account the outcome of the vote when considering future auditor appointments.

 

Audit Fees and Services

 

The following table shows the fees paid or accrued by the Company for the audit and other services provided by Yount, Hyde & Barbour, P.C. and Dixon Hughes Goodman LLP during fiscal years 20192022 and 2018:2021:

 

Yount, Hyde & Barbour, P.C. 2019  2018 
Audit Fees $182,250   187,286 
Audit-Related Fees  10,000   10,000 
Tax Fees  -   - 
All Other Fees  -   - 
Total $192,250   197,286 

Dixon Hughes Goodman LLP 2019 2018 
Yount, Hyde & Barbour, P.C. 2022 2021 
Audit Fees $- 27,370  $144,250   238,000 
Audit-Related Fees - -   102,330   92,800 
Tax Fees - -   21,750    
All Other Fees  -  -       
Total $-  27,3750  $268,330   330,800 

 

Audit Feesfees incurred in fiscal years 20192022 and 20182021 include charges for the audit of our consolidated financial statements, quarterly reviews of interim financial statements, issuance of consents, (including consents from Dixon Hughes Goodman LLPand review of documents filed with the SEC. Audit related fees incurred in fiscal years 2022 and 2021, include charges related to audited financial statements for the year ended December 31, 2017)audits of employee benefit plans, performance of our HUD compliance audits, and attestation regarding the adequacyaudits of internal control over financial reporting. Audit-Related Feesreporting required by the Company’s annual FDICIA regulatory filing. Tax fees incurred in fiscal year 2019 and 2018 include charges mainly related2022 relate to the auditpreparation of the 401(k) and profit-sharing plan. Thefinal tax returns for Severn, including related tax compliance matters of Severn.  There were no amounts billed for tax services by Yount, Hyde & Barbour, P.C. in 2021.The Audit Committee has reviewed summaries of the services provided and the related fees and has determined that the provision of non-audit services is compatible with maintaining the independence of Yount, Hyde & Barbour, P.C.

 

Audit Committee Pre-Approval Policies and Procedures

 

The Audit Committee’s policy is to pre-approve all audit and permitted non-audit services, except thatde minimis non-audit services, as defined in Section 10A(i)(1) of the Exchange Act, may be approved prior to the completion of the independent auditor’s audit. All of the 20192022 and 20182021 services described above were pre-approved by the Audit Committee.

 

36


PROPOSAL 3: ADVISORY VOTE ON EXECUTIVE COMPENSATION

 

Pursuant to Section 14A of the Exchange Act and the rules promulgated thereunder, our shareholders are entitled to cast an advisory vote to approve the Named Executive Officers’ compensation at least once every three years. This proposal, commonly known as a “Say-on-Pay” vote, gives our shareholders the opportunity to express their views on the Named Executive Officers’ compensation. In a vote held at the 2017 annual meeting of shareholders, our shareholders voted in favor of holding Say-on-Pay votes annually.

 

Our goal for the executive compensation program is to attract, motivate and retain a talented team of executives who will provide leadership for the Company’s success in dynamic and competitive markets. The section of this Proxy Statement entitled “COMPENSATION DISCUSSION AND ANALYSIS” contains the information required by Item 402 of Regulation S-K and discusses in detail our executive compensation program, the decisions made by the Compensation Committee during 2019,2022, and the compensation that was earned by, awarded to or paid to the Named Executive Officers.

 

The Board and itsthe Compensation Committee believe that our compensation policies and procedures are reasonable in comparison both to our peer group and to our performance during 2019.2022. The Board and itsthe Compensation Committee also believe that our compensation program strongly aligns executive officers with the interests of shareholders in the long-term value of the Company as well as the components that drive long-term value.

 

At the Annual Meeting, shareholders will be asked to adopt the following non-binding advisory resolution:

 

RESOLVED, that the compensation paid to the named executive officers of Shore Bancshares, Inc., as disclosed in its definitive proxy statement for the 2020 Annual Meeting of Shareholders pursuant to Item 402 of Regulation S-K, including in the section entitled “COMPENSATION DISCUSSION AND ANALYSIS,” is hereby approved.

 

Because this advisory vote relates to, and may impact, our executive compensation policies and practices, the Named Executive Officers have an interest in the outcome of this vote. However, it should be noted that your vote is advisory, so it will not be binding on the Board or itsthe Compensation Committee, overrule any decision made by the Board or itsthe Compensation Committee, or create or imply any additional fiduciary duty by the Board or itsthe Compensation Committee. The Board and itsthe Compensation Committee may, however, take into account the outcome of the vote when considering future executive compensation arrangements.

 


37PROPOSAL 4: ADVISORY VOTE ON FREQUENCY OF FUTURE NON-BINDING ADVISORY VOTES ON EXECUTIVE COMPENSATION

 

As discussed in Proposal 3, shareholders are being provided with the opportunity to approve, by advisory vote, the compensation of our Named Executive Officers. The SEC rules adopted under the Dodd-Frank Act require that, at least once every six calendar years, the Company provide shareholders with the opportunity to vote, on a non-binding, advisory basis, for their preference as to how frequently the Company should conduct an advisory Say-on-Pay vote. This Proposal 4 affords shareholders the opportunity to recommend, by advisory vote, the frequency with which future Say-on-Pay votes should be submitted to shareholders for consideration. Shareholders will be given the choice to recommend that future Say-on-Pay votes be submitted for consideration every year, every two years, or every three years. In a vote held at the 2017 annual meeting of shareholders, our shareholders voted in favor of holding Say-on-Pay votes annually.

The Board and the Compensation Committee continue to believe that shareholders should have the opportunity to express their views on our compensation program and policies for our Named Executive Officers on an annual basis. The Board believes that a Say-on-Pay vote occurring every year allows our shareholders to provide timely input regarding the compensation of the Company’s Named Executive Offices and is consistent with the Company’s efforts to engage in an ongoing dialogue with shareholders on executive compensation and corporate governance matters. The Board and the Compensation Committee, which administers the executive compensation program, value the opinions expressed by the shareholders pursuant to the Say-on-Pay votes and will consider the outcome of those votes in making its annual decisions on executive compensation.

Because your vote on this Proposal 4 is advisory, it will not be binding on the Board or the Compensation Committee, overrule any decision made by the Board or the Compensation Committee, or create or imply any additional fiduciary duty by the Board or the Compensation Committee. The Board and the Compensation Committee may, however, take into account the outcome of the vote on this Proposal 4 when considering its policy on the frequency Say-on-Pay votes.

The Board recommends that shareholders vote to hold future Say-on-Pay votes ANNUALLY.


REPORT OF THE AUDIT COMMITTEE

 

The Audit Committee has (i) reviewed and discussed our consolidated audited financial statements for fiscal year ended December 31, 20192022 with our management; (ii) discussed with Yount, Hyde & Barbour, P.C., our independent registered public accounting firm, all matters required to be discussed by the statement on Auditing Standards No. 16, as amended (AICPA,Professional Standards , Vol. 1, AU §380), as adopted by the Public Company Accounting Oversight Board in Rule 3200T; and (iii) received the written disclosures and the letter from Yount, Hyde & Barbour, P.C. required by applicable requirements of the Public Company Accounting Oversight Board regarding Yount, Hyde & Barbour, P.C.’s communications with the Audit Committee concerning independence, and discussed with Yount, Hyde & Barbour, P.C. its independence. Based on the foregoing review and discussions, the Audit Committee recommended to the Board that our consolidated audited financial statements for the year ended December 31, 20192022 be included in our Annual Report on Form 10-K for the year ended December 31, 2019.2022.

 

  AUDIT COMMITTEE
   
 By:James A. Judge,Chair
  Blenda W. Armistead
 Konrad M. Wayson
  David

Dawn M. Willey

Esther A. Fike

David J. BatesStreete

 

38


ANNUAL REPORT TO SHAREHOLDERS

 

Our 20192022 Annual Report has been made available to shareholders and is posted on our corporate website atwww.shorebancshares.comunder the “Governance Documents” link.Additional copies of the 20192022 Annual Report may be obtained without charge upon written request to W. David Morse,Andrea E. Colender, Secretary, Shore Bancshares, Inc., 18 East Dover Street, Easton, Maryland 21601.

 

The 20192022 Annual Report shall not be deemed incorporated by reference in any filing under the Securities Act or the Exchange Act, whether made before or after the date hereof and irrespective of any general incorporation language in any such filing (except to the extent that we specifically incorporate this information by reference) and shall not otherwise be deemed “soliciting material” or “filed” with the SEC or subject to Regulation 14A or 14C, or to the liabilities of Section 18 of the Exchange Act (except to the extent that we specifically request that this information be treated as soliciting material or specifically incorporate this information by reference).

SHAREHOLDER PROPOSALS FOR THE 20212024 ANNUAL MEETING

 

Any shareholder desiring to present anominations or proposal pursuant to Rule 14a-8 of the Exchange Actfor other business intended to be included in the definitive proxy statement and voted on by the shareholderspresented at the 2021Company’s 2024 annual meeting of shareholder must be submitted to the Company as set forth below.

SEC Rule 14a-8

In order for a shareholder proposal for the 2024 annual meeting of shareholders must submit a written proposal, including all supporting information, to be eligible for inclusion in the Company’s proxy statement pursuant to SEC Rule 14a-8, the Company must have received the proposal and supporting statements at its principal executive offices at 18 E. Dover Street, Easton, Maryland 21601 no later than November 13, 2020 (120 days beforeDecember 14, 2023 unless the date of mailing based on this year’s Proxy Statement date),the 2024 annual meeting of shareholders is changed by more than 30 days from May 23, 2024, the one-year anniversary of SHBI’s 2023 annual meeting of shareholders, in which case the proposal must be received a reasonable time before SHBI begins to print and send its proxy materials. A shareholder must meet all otherprovide its proposal to the Company in writing, and such proposal must comply with the requirements for inclusion in the proxy statement. As provided inof Rule 14a-8.

Advance Notice Procedures

Pursuant to the Bylaws, if a shareholder intends to present a proposal for business to be considered at the 20212024 annual meeting of shareholders but does not seek inclusion of the proposal in the Company’s proxy statement for that meeting, then such proposal, including all supporting information, must be delivered to and received by the Company’s Secretary at ourits principal executive offices at 18 E. Dover Street, Easton, Maryland 21601 no earlier than January 22, 2021February 23, 2024 and no later than February 21, 2021 (notMarch 25, 2024, which is not more than 90 days nor less than 60 days before May 23, 2024, which is the firstone-year anniversary of the prior year’s2023 annual meeting). Additional time constraints are applicable wheremeeting of shareholders. However, if the date of the Annual Meeting2024 annual meeting shareholders is changed. Proposals receivedadvanced by more than 30 days or delayed by more than 60 days from May 23, 2024, notice by the shareholder must be so delivered not earlier than the 90th day prior to the 2024 annual meeting of shareholders and not later than the close of business on the later of the 60th day prior to the 2024 annual meeting of shareholders or the 10th day following the day on which public announcement of the date of the 2024 annual meeting of shareholders is first made by the Company.

In addition, the Bylaws generally provide that for a shareholder to make nominations for the election of directors, a shareholder must deliver written notice of such nominations to the Company’s Secretary at its principal executive offices at 18 E. Dover Street, Easton, Maryland 21601 not less than 120 days nor more than 180 days prior to May 23, 2024, the date of the meeting of shareholders called for the election of directors which, is deemed to be on the same date as the annual meeting of shareholders for the preceding year. However, if the date of the annual meeting is advanced by more than 30 days or delayed by more than 60 days from May 23, 2024, the one-year anniversary date of the 2023 annual meeting of shareholders, in which case such notice must be so delivered not earlier than the 180th day prior to the 2024 annual meeting of shareholders and not later than the close of business on the later of the 100th and 120th day prior to the 2024 annual meeting of shareholders or the 10th day following the day on which public announcement of the date of the 2024 annual meeting of shareholders is first made by the Company. The nomination notice must include certain information specified in the Bylaws.


In addition to the notice and information requirements contained in the Bylaws, to comply with the SEC universal proxy rules, shareholders who, in connection with the 2024 annual meeting of shareholders, intend to solicit proxies in support of director nominees other than the Company’s nominees must provide notice to the Company outsidesets forth the information required by the SEC’s Rule 14a-19 no later than March 24, 2024, unless the date of these timelines willthe 2024 annual meeting of shareholders has changed by more than 30 calendar days from the previous year, in which case such notice must be considered untimely. Ifprovided by the later of 60 calendar days prior to the date of the 2024 annual meeting of shareholders or the 10th calendar day following the day on which public announcement of the date of the 2024 annual meeting of shareholders is first made by the Company.

These advance notice procedures are separate from the SEC’s requirements that a shareholder must meet in order to have a shareholder proposal is not timely received, thenincluded in the proxies will be authorizedCompany’s proxy statement pursuant to exercise discretionary authority with respect to the proposal.SEC Rule 14a-8.

 

OTHER BUSINESS

 

As of the date of this Proxy Statement, management does not know of any other matters that will be brought before the Annual Meeting requiring action of the shareholders. However, if any other matters requiring the vote of the shareholders properly come before the Annual Meeting, it is the intention of the persons named in the enclosed form of proxy to vote the proxies in accordance with the discretion of management. The persons designated as proxies will also have the right to approve any and all adjournments of the Annual Meeting for any reason.

 

39


SHAREHOLDERS SHARING THE SAME ADDRESS

 

The SEC has adopted rules that permit companies and intermediaries (such as brokers, banks and other nominees) to implement a delivery procedure called “householding.” Under this procedure, multiple shareholders who reside at the same address may receive a single copy of the Proxy Statement, the 2022 Annual Report and other proxy materials, unless the affected shareholder has provided contrary instructions. This procedure reduces printing costs and postage fees.

 

Under applicable law, if you consented or were deemed to have consented, your broker, bank or other intermediary may send only one copy of the Proxy Statement, the 20192022 Annual Report, and other proxy materials to your address for all residents that own shares of Company Common Stock in street name. If you wish to revoke your consent to householding, you must contact your broker, bank or other intermediary. If you are receiving multiple copies of the Proxy Statement, the 20192022 Annual Report, and other proxy materials, you may be able to request house holding by contacting your broker, bank or other intermediary. Upon written or oral request, we will promptly deliver a separate set of the Proxy Statement, the 20192022 Annual Report or other proxy materials to any beneficial owner at a shared address to which a single copy of any of those documents was delivered. If you wish to request copies free of charge of the Proxy Statement, the 20192022 Annual Report or other proxy materials, please send your request to W. David Morse,Andrea E. Colender, Secretary, at Shore Bancshares, Inc., 18 East Dover Street, Easton, Maryland 21601 or call the Company with your request at (410) 763-7800.

 

By Order of the Board of Directors, 
 
 
  
Frank E. Mason, IIIAlan J. Hyatt 

Chairman of the Board

March 13, 2020

April 12, 2023

 

 


 

SHORE BANCSHARES, INC. *** Exercise Your Right to Vote *** Important Notice Regarding the Availability of Proxy Materials for the Shareholder Meeting to Be Held on April 22, 2020. Meeting Information BROADRIDGE CORPORATE ISSUER SOLUTIONS, INC. P.O. BOX 1342 BRENTWOOD, NY 11717 Meeting Type: Annual Meeting For holders as of: February 24, 2020 Date: April 22, 2020 Time: 11:00 AM EDT Location: The Tidewater House 202 East Dover Street Easton, Maryland 21601 You are receiving this communication because you hold shares in the company named above. This is not a ballot. You cannot use this notice to vote these shares. This communication presents only an overview of the more complete proxy materials that are available to you on the Internet. You may view the proxy materials online at www.proxyvote.com or easily request a paper copy (see reverse side). We encourage you to access and review all of the important information contained in the proxy materials before voting. See the reverse side of this notice to obtain proxy materials and voting instructions. E92063-P33789

GRAPHIC

Virtual Annual Meeting of Shareholders May 23, 2023 at 9:00 a.m. EDT This Proxy is solicited on behalf of the Board of Directors The undersigned hereby appoints Lloyd L. “Scott” Beatty and James A. Judge, and each or either of them, as the true and lawful attorneys of the undersigned, with full power of substitution and revocation, and hereby authorizes them, and each of them, to represent and to vote, as designated on the reverse side of this ballot, all of the shares of common stock of Shore Bancshares, Inc. (the “Company”) that the undersigned is entitled to vote at the Annual Meeting of Shareholders (the “Annual Meeting”) to be held at 9:00 a.m. EDT on May 23, 2023 and any adjournment or postponement thereof, conferring authority upon such true and lawful attorneys to vote in their discretion on such other matters as may properly come before the meeting and revoking any proxy heretofore given. The Annual Meeting will be held virtually. In order to attend the Annual Meeting, you must register at www.viewproxy.com/ ShoreBancshares/2023/htype.asp by 11:59 PM Eastern time on May 20, 2023. On the day of the Annual Meeting, if you have properly registered, you may enter the Annual Meeting by clicking on the link provided and the password you received via email in your registration confirmations. Further instructions on how to attend and vote during the Annual Meeting are contained in the Proxy Statement in the sections titled “Questions and Answers About These Proxy Materials and Voting – How do I attend the Annual Meeting?” and “Questions and Answers About These Proxy Materials and Voting – How can I vote?” THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN. IF NO SUCH DIRECTION IS MADE, THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE BOARD OF DIRECTORS’ RECOMMENDATIONS. (Continued and to be marked, dated and signed on other side) PLEASE DETACH ALONG PERFORATED LINE AND MAIL IN THE ENVELOPE PROVIDED. Important Notice Regarding the Availability of Proxy Materials for the virtual Annual Meeting: The Notice and Proxy Statement and 2022 Annual Report are available at: http://viewproxy.com/ShoreBancshares/2023

 

Before You Vote How to Access the Proxy Materials Proxy Materials Available to VIEW or RECEIVE: 1. Notice and Proxy Statement 2. Annual Report 3. Form 10-K How to View Online: Have the information that is printed in the box marked by the arrow XXXX XXXX XXXX XXXX (located on the following page) and visit: www.proxyvote.com. How to Request and Receive a PAPER or E-MAIL Copy: If you want to receive a paper or e-mail copy of these documents, you must request one. There is NO charge for requesting a copy. Please choose one of the following methods to make your request: 1) BY INTERNET: www.proxyvote.com 2) BY TELEPHONE: 1-800-579-1639 3) BY E-MAIL*: sendmaterial@proxyvote.com * If requesting materials by e-mail, please send a blank e-mail with the information that is printed in the box marked by the arrow XXXX XXXX XXXX XXXX (located on the following page) in the subject line. Requests, instructions and other inquiries sent to this e-mail address will NOT be forwarded to your investment advisor. Please make the request as instructed above on or before April 8, 2020 to facilitate timely delivery. How To Vote Please Choose One of the Following Voting Methods Vote In Person: Many shareholder meetings have attendance requirements including, but not limited to, the possession of an attendance ticket issued by the entity holding the meeting. Please check the meeting materials for any special requirements for meeting attendance. At the meeting, you will need to request a ballot to vote these shares. Vote By Internet: To vote now by Internet, go to www.proxyvote.com. Have the information that is printed in the box marked by the arrow XXXX XXXX XXXX XXXX (located on the following page) available and follow the instructions. Vote By Mail: You can vote by mail by requesting a paper copy of the materials, which will include a proxy card.

 

Voting Items 1. Election of Directors: Nominees: The Board of Directors recommends you vote FOR each of the following nominees:1a. Blenda W. Armistead Class II (term expires 2023) 1b. Clyde V. Kelly, III Class II (term expires 2023) 1c. David W. Moore Class II (term expires 2023 )The Board of Directors recommends you vote FOR proposals 2 and 3.2. Ratify the appointment of Yount, Hyde & Barbour, P.C. as the independent registered public accounting firm for 2020. 3. Adopt a non-binding advisory resolution approving the compensation of the named executive officers. NOTE: Proxies have discretionary authority to vote on such other business as may properly come before the meeting or any adjournment thereof. E92065-P33789

GRAPHIC

The Board of Directors recommends you vote “FOR” each of the following nominees: 1. Election of Directors Please mark your votes like this The Board of Directors recommends you vote “FOR” proposals 2 and 3. 2. Ratify the appointment of Yount, Hyde & Barbour P.C. as the Nominees: David S. Jones Class II (term expires 2026) Clyde V. Kelly, III Class II (term expires 2026) David W. Moore Class II (term expires 2026) Dawn M. Willey Class II (term expires 2026) FOR AGAINST ABSTAIN independent registered public accounting firm for 2023. • FOR AGAINST ABSTAIN 3. Adopt a non-binding advisory resolution approving the compensation of the named executive officers. FOR AGAINST ABSTAIN The Board of Directors recommends you vote “FOR” “1 YEAR” on proposal 4. 4. Advisory vote on the frequency of the non-binding resolution to approve the compensation of the named executive officers. 1 YEAR 2 YEARS 3 YEARS ABSTAIN NOTE: To conduct any other business properly brought before the meeting or any adjournment thereof. Date: Address Change/Comments: (If you noted any Address Changes and/or Comments above, please mark box.) VIRTUAL CONTROL NUMBER Signature Signature (if held jointly) NOTE: This proxy should be marked, dated and signed by each stockholder exactly as such stockholder’s name appears hereon, and returned promptly in the enclosed envelope. When shares are held jointly, each holder should sign. When signing as an executor, administrator, attorney, trustee or guardian, please give full title as such. If the signatory is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If the signatory is a partnership, please sign in the partnership name by authorized person.

 

E92066-P33789

GRAPHIC

PLEASE DETACH ALONG PERFORATED LINE AND MAIL IN THE ENVELOPE PROVIDED. As a shareholder of Shore Bancshares, Inc. you have the option of voting your shares electronically through the Internet or by telephone, eliminating the need to return the proxy card. Your electronic vote authorizes the named proxies to vote your shares in the same manner as if you marked, signed, dated and returned the proxy card. As a Registered Holder, you may vote your shares at the Annual Meeting by first registering at http://viewproxy.com/ShoreBancshares/2023/htype.asp using your Virtual Control Number below. Your registration must be received by 11:59 PM Eastern time on May 20, 2023. On the day of the Annual Meeting, if you have properly registered you may log in to the Annual Meeting by clicking on the link provided and the password you received via email in your registration confirmations and follow instructions to vote your shares. Please have yourVirtual Control Number with you during the Annual Meeting in order to vote. Further instructions on how to attend and vote during the Annual Meeting are contained in the Proxy Statement in the sections titled “Questions andAnswersAboutTheseProxyMaterialsandVoting–Howdo IattendtheAnnual Meeting?” and “Questions and Answers About These Proxy Materials and Voting – How can Ivote?” VIRTUAL CONTROL NUMBER PROXY VOTING INSTRUCTIONS Please have your 11-digit Virtual Control Number ready when voting by Internet or Telephone, or when voting during the Virtual INTERNET Vote Your Proxy on the Internet: Go to Go to www.aalvote.com/SHBI TELEPHONE Vote Your Proxy by Phone: Call 1 (866) 804-9616 Use any touch-tone telephone to vote your proxy. Have your proxy card available when you call. Follow the voting instructions to vote your shares. MAIL Vote Your Proxy by Mail:

GRAPHIC

SHORE BANCSHARES, INC. Important Notice Regarding the Internet Availability of Proxy Materials for the Annual Meeting of Stockholders to be held virtually on May 23, 2023 at 9:00 A.M. EDT This communication presents only an overview of the more complete proxy materials that are available to you on the Internet. We encourage you to access and review all of the important information contained in the proxy materials before voting. The Notice and Proxy Statement and Annual Report to Stockholders are available at: http://viewproxy.com/ShoreBancshares/2023 If you want to receive a paper or e-mail copy of these documents, you must request one. There is no charge to you for requesting a copy. Please make your request for a copy as instructed below on or before May 15, 2023 to facilitate timely delivery. Important information regarding the Internet availability of the Company’s proxy materials, instructions for accessing your proxy materials and voting online and instructions forrequesting paper or e-mail copies of your proxy materials are provided on the reverse side of this Notice. STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE VIRTUAL ANNUAL MEETING. The Securities and Exchange Commission rules permit us to make our proxy materials available to our stockholders via the Internet. Material for this Annual Meeting and future meetings may be requested by one of the following methods: By logging on to http://viewproxy.com/ShoreBancshares/2023. Have the 11 digit control number available when you access the website and follow the instructions. 877-777-2857 TOLL FREE By e-mail at requests@viewproxy.com * If requesting material by e-mail, please send a blank e-mail with the company name and your 11 digit control number (located below) in the subject line. No other requests, instructions or other inquiries should be included with your e-mail requesting material. You must use the 11 digit control number located in the box below. To the Stockholders of Shore Bancshares, Inc. The 2023 Annual Meeting of Stockholders of Shore Bancshares, Inc. will be held virtually on May 23, 2023 at 9:00 a.m. EDT. As a Registered Holder, you may vote your shares at the Annual Meeting of Stockholders by first registering at http://viewproxy.com/ShoreBancshares/2023/ htype.asp and then using your Virtual Control Number below. Your registration must be received by 11:59 PM EDT on May 20, 2023. On the day of the Annual Meeting of Stockholders, if you have properly registered, you will log in using the password you received via email in your registration confirmation and follow instructions to vote your shares. Please have your Virtual Control Number with you during the meeting in order to vote. Further instructions on how to attend and vote during the Annual Meeting are contained in the Proxy Statement in the sections titled “Questions and Answers About These Proxy Materials and Voting – How do I attend the Annual Meeting?” and “Questions and Answers About These Proxy Materials and Voting – How can I vote?” Voting Items 1. Election of Directors Nominees: David S. Jones Class II (term expires 2026) Clyde V. Kelly, III Class II (term expires 2026) David W. Moore Class II (term expires 2026) Dawn M. Willey Class II (term expires 2026) 2. Ratify the appointment of Yount, Hyde & Barbour P.C. as the independent registered public accounting firm for 2023. 3. Adopt a non-binding advisory resolution approving the compensation of the named executive officers. 4. Advisory vote on the frequency of the non-binding resolution to approve the compensation of the named executive officers. THE BOARD OF DIRECTORS RECOMMENDS YOU VOTE FOR EACH OF THE DIRECTOR NOMINEES AND FOR PROPOSALS 2 AND 3 AND “1 YEAR” ON PROPOSAL 4. VIRTUAL CONTROL NO. INTERNET TELEPHONE E-MAIL

GRAPHIC

SHORE BANCSHARES, INC. 18 E. Dover St. Easton, MD 21601 The following proxy materials are available for you to review at: http://viewproxy.com/ShoreBancshares/2023 • 2022 Annual Report to Stockholders • Notice and Proxy Statement ACCESSING YOUR PROXY MATERIALS ONLINE Have this notice available when you request a paper copy of the proxy materials or to vote your proxy electronically. You must reference your control number to vote by Internet or request a hard copy. You May Vote Your Proxy When You View The Material On The Internet. You Will Be Asked To Follow The Prompts To Vote Your Shares. Your electronic vote authorizes the named proxies to vote your shares in the same manner as if you marked, signed, dated and returned the proxy card. Internet and telephone voting is available through 11:59 P.M. Eastern Daylight Time on May 22, 2023. REQUESTING A PAPER COPY OF THE PROXY MATERIALS By telephone please call 1-877-777-2857 toll free or By logging onto http://viewproxy.com/ShoreBancshares/2023 or By email at: requests@viewproxy.com Please include the company name and your control number in the subject line.