Attached files

file filename
EX-31.2 - CERTIFICATION - PRINCIPAL FINANCIAL OFFICER - OHIO VALLEY BANC CORPsec10k123116_ex31-2.htm
EX-32 - SECTION 1350 CERTIFICATIONS 12/31/16 - OHIO VALLEY BANC CORPsec10k123116_ex32.htm
EX-31.1 - CERTIFICATION - PRINCIPAL EXECUTIVE OFFICER - OHIO VALLEY BANC CORPsec10k123116_ex31-1.htm
EX-23 - CONSENT OF CROWE HORWATH - OHIO VALLEY BANC CORPsec10k123116_ex23.htm
EX-21 - SUBSIDIARIES OF OHIO VALLEY 12/31/16 - OHIO VALLEY BANC CORPsec10k123116_ex21.htm
EX-13 - ANNUAL REPORT TO SHAREHOLDERS 12/31/16 - OHIO VALLEY BANC CORPsec10k123116_ex13.htm
EX-10.21 - 2016 DETERMINATION OF DIRECTOR'S RETIREMENT AGREEMENT - OHIO VALLEY BANC CORPsec10k123116_ex10_21.htm
EX-10.20 - 2016 DETERMINATION OF DIRECTOR'S RETIREMENT AGREEMENT - OHIO VALLEY BANC CORPsec10k123116_ex10-20.htm
EX-10.19 - 2016 DETERMINATION OF DIRECTOR'S DEFERRED FEE AGREEMENT - OHIO VALLEY BANC CORPsec10k123116_ex10-19.htm
EX-10.18 - 2016 DETERMINATION OF DIRECTOR'S DEFERRED FEE AGREEMENT - OHIO VALLEY BANC CORPsec10k123116_ex10-18.htm
EX-10.16 - DIRECTOR DEFERRED FEE AGREEMENT B. EASTMAN 121416 - OHIO VALLEY BANC CORPsec10k123116_ex10-16.htm
EX-10.15 - DIRECTOR RETIREMENT B. EASTMAN 121416 - OHIO VALLEY BANC CORPsec10k123116_ex10-15.htm
EX-10.9 - SUMMARY OF BONUS PROGRAM 12/31/16 - OHIO VALLEY BANC CORPsec10k123116_ex10-9.htm
EX-10.8 - SUMMARY OF COMPENSATION - DIRECTORS & OFFICERS - OHIO VALLEY BANC CORPsec10k123116_ex10-8.htm
EX-4 - EXHIBIT 4 AT 12/31/16 - OHIO VALLEY BANC CORPsec10k123116_ex4.htm
10-K - FORM 10-K AT 12/31/16 - OHIO VALLEY BANC CORPsec10k123116.htm
EXHIBIT 10.17

The following form of agreement was executed by The Ohio Valley Bank Company and each of the following directors on the dates indicated beside their names:

Name
 
Date of Agreement
     
David W. Thomas
 
December 20, 2016
     
Harold A. Howe
 
December 13, 2016
     
Thomas E. Wiseman
 
December 13, 2016
     
Anna P. Barnitz
 
December 13, 2016
     
Brent A. Saunders
 
December 13, 2016


2016 DETERMINATION OF DIRECTOR'S FEES
 
FOR PURPOSES OF THE DIRECTOR DEFERRED FEE AGREEMENT
FOR _____________

THIS AGREEMENT is made this ______ day of December, 2016, by and between THE OHIO VALLEY BANK COMPANY located in Gallipolis, Ohio (the "Company"), and _________  (the "Director").
 
The Company and the Director entered into a DEFERRED FEE AGREEMENT most recently amended on ___________ (the "Agreement").
 
The Director agrees that the definition of "Fees" in Section 1.10 be amended to read as follows effective for deferrals on or after January 1, 2017:

1.10 "Fees" means the total annual board retainer and monthly fees paid to all directors, earned by the Director during a Plan Year.  For purposes of clarity, Fees does not include any lead director fees, committee meeting or chair fees or other special director fees.

The parties, by executing this Agreement hereby agree to the terms stated herein. 

 
DIRECTOR:
 
THE OHIO VALLEY BANK COMPANY
     
     
   
By:
 
   
 
Title: