SCHEDULE 14A INFORMATION



Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                               (Amendment No. 17)
Filed by Registrant                       [ X ]
Filed by Party other than the Registrant  [   ]

Check the appropriate box:
  [   ]                  Preliminary Proxy Statement
  [   ]                  Confidential, for Use of the Commission Only (as
                         permitted by Rule 14-6(e)(2)
  [ X ]                  Definitive Proxy Statement
  [   ]                  Definitive Additional Materials
  [   ]                  Soliciting Material Pursuant to Sec. 240.14a-11(c) or
                         240.14a-12

                                  Hancock Holding Company

Payment of Filing Fee (Check the appropriate box):

[ X ]        No fee required.
[   ]        Fee computed on table below per Exchange Act  Rules
             14a-6(i)(4) and 0-11.
1)           Title of each class of  Securities to which transaction applies:

2)           Aggregate number of securities to which transaction applies:
3)           Per unit price or other  underlying  value of transaction  computed
             pursuant to Exchange Act Rule 0-11(Set  forth the amount on which
             the filing fee is calculated and state how it was determined):
4)           Proposed maximum aggregate value of transaction:
5)           Total fee paid:

[  ]         Fee paid previously with preliminary materials

[  ]         Check  box if any  part  of the  fee is  offset  as  provided  by
             Exchange  Act  Rule   0-11(a)(2)   and  identify  the  filing  by
             registration  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:  January 25, 1999








                                            January 31, 2000






Dear Shareholder:

       You are  cordially  invited to attend  the  Company's  annual  meeting on
February 24, 2000. The meeting will begin  promptly at 5:30 p.m.,  Hancock Bank,
One Hancock Plaza, Gulfport, Mississippi.

       The official  Notice of Meeting,  Proxy  Statement  and Form of Proxy are
included  with this  letter.  The  matters  listed in the Notice of Meeting  are
described in detail in the Proxy Statement.

       The vote of every shareholder is important.  Regardless of whether or not
you plan to attend  the  annual  meeting  in  Gulfport,  please  sign,  date and
promptly mail your proxy.  The Board of Directors and Management look forward to
greeting those shareholders who are able to attend.


                                            Sincerely,




                                            Leo W. Seal, Jr.
                                            President and C.E.O.



















                             Hancock Holding Company
                                One Hancock Plaza
                                2510 14th Street
                               Gulfport, MS 39501
                                  (228)868-4414
                                January 31, 2000


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS



         The annual meeting of  shareholders  of Hancock Holding Company will be
held at Hancock Bank, One Hancock Plaza, 2510 14th Street,  Gulfport,  MS 39501,
on February 24, 2000 at 5:30 p.m., for the following purposes:



     1.   To elect  three (3)  directors  to hold office for a term of three (3)
          years or until their successors are elected and qualified.

     2.   To vote on  approval of the  appointment  of Deloitte & Touche LLP, as
          the Independent Public Accountants for the Company.

     3.   To vote on a  shareholder  proposal  that the  Board of  Directors  of
          Hancock  Holding  Company  take  specific,   identifiable  actions  to
          increase,  enhance or maximize the value of each shareholder's  shares
          of stock in the Company, through the sale of assets, sale of branches,
          acquisitions by the Company or merger of the Company.

         Only those  shareholders of record at the close of business on December
31,  1999,  shall be  entitled  to notice of, and to vote at, the meeting or any
adjournments thereof.

         WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING,  PLEASE DATE,
SIGN AND RETURN PROMPTLY THE  ACCOMPANYING  PROXY. IF YOU DO ATTEND THE MEETING,
YOU MAY REVOKE YOUR PROXY AND VOTE IN PERSON.

                                           By Order of the Board of Directors



                                           /s/  Leo W. Seal
                                           -------------------------------------
                                           Leo W. Seal, Jr. President and C.E.O.




                             Hancock Holding Company
                                One Hancock Plaza
                                2510 14th Street
                           Gulfport, Mississippi 39501
                                 Proxy Statement
                                January 31, 2000

         This proxy statement is furnished in connection  with the  solicitation
of proxies on behalf of the Board of Directors of Hancock  Holding  Company (the
"Company"  or  "HHC")  for the  annual  meeting  of  shareholders  to be held on
February 24, 2000,  5:30 p.m.,  local time, at Hancock Bank,  One Hancock Plaza,
2510 14th Street,  Gulfport,  Mississippi.  Only  shareholders  of record at the
close of business on December  31, 1999 are entitled to notice of and to vote at
the meeting.  It is expected the Proxy Materials will be first mailed on January
31, 2000.

          This proxy  solicitation is made by the Board of Directors of HHC.
Nominees  are  advised  prior to record date to submit  their  request for proxy
solicitation  materials,  and they are  shipped  overnight  to nominees or their
designated  agent to process to  non-objecting  beneficial  owners and objecting
beneficial  owners.  Corporate  Communications  is  contracted by the Company to
solicit  proxy  requests  at a cost  of  approximately  $3,500,  plus  customary
expenses.  The contact at Corporate  Communications  is Mr. Roy Alley, P. O. Box
101190,  Nashville,  TN 37224.  He can be  reached  at  telephone  number  (615)
254-3376.  All nominees and brokers will be reimbursed the allowable  charges as
per U. S. Securities and Exchange Commission regulations.  The Company will bear
the cost of the solicitation of proxy materials. All requests for payment should
be directed to: Hancock Holding  Company,  Investor  Relations,  P. O. Box 4019,
Gulfport, MS 39502.

         Holders of record of the Company's  Common  Stock,  par value $3.33 per
share (The "Common  Stock"),  as of December  31, 1999 (the  "Record  Date") are
entitled to vote at the meeting or any adjournment thereof. Each share of Common
Stock  entitles the holder  thereof to one (1) vote on each matter  presented at
the Annual Meeting for shareholder  approval.  On December 31, 1999,  10,908,664
shares of Common Stock were  outstanding  and entitled to vote (after  deducting
162,200  shares not eligible to vote which are held in Company  subsidaries  and
1,906 shares held in Treasury).

         Pursuant  to  Mississippi  Law and the  Company's  Bylaws,  action on a
matter  (other  than the  election of  Directors)  is approved if the votes cast
favoring  the action  exceed  the votes cast  opposing  the  action,  unless the
Company's  Articles of Incorporation or Mississippi Law specifically  requires a
greater number of affirmative votes on a particular matter. Broker non-votes and
shareholder  abstentions are not counted in determining  whether or not a matter
has been approved by shareholders.

         Pursuant to  Mississippi  Law and the Company's  Bylaws,  directors are
elected  by a  plurality  of the votes  cast in the  election  of  directors.  A
"plurality"  means that the  individuals  with the largest  number of  favorable
votes are elected as  directors,  up to the maximum  number of  directors  to be
chosen at the meeting.

         Shareholders of the Company do not have  cumulative  voting rights with
respect to the election of directors at the Annual  Meeting.  A shareholder  has
the right to vote the number of shares owned in the  election of each  director.
With respect to the election of three (3) directors to hold office for a term of
three (3) years, the nominees receiving the most votes, up to three (3), will be
elected.  If the Proxy is marked to vote for the three (3) directors as a group,
one vote will be cast for each director for each share  entitled to vote. If any
shareholder  wishes to vote for fewer  than three (3)  directors,  they may line
through or otherwise strike out the name of any nominee.

         Any person giving a Proxy has the right to revoke it at any time before
it is exercised. A shareholder may revoke his Proxy: (1) by personally appearing
and choosing to vote at the Annual Meeting;  (2) by written  notification to the
Company  which is  received  prior to the  exercise  of the  Proxy;  or (3) by a


subsequent  Proxy executed by the person executing the prior Proxy and presented
at the Annual Meeting.  All properly executed Proxies,  if not revoked,  will be
voted as directed on all matters proposed by the Board of Directors, and, if the
shareholder  does not direct to the  contrary,  the shares  will be voted  "FOR"
Items 1 and 2 and "AGAINST" Item 3 as described  below.  Solicitation of proxies
will be primarily by mail. Officers, directors, and employees of the Company and
its  subsidiaries,  Hancock  Bank and Hancock  Bank of  Louisiana,  (hereinafter
referred to collectively  as the "Banks") also may solicit  Proxies  personally.
Abstentions and broker non-votes are counted only for the purpose of determining
whether a quorum is present at the meeting.

         The  presence  at the  Annual  Meeting,  in person  or by  proxy,  of a
majority  of the shares of Common  Stock  outstanding  and  entitled  to vote on
December 31, 1999 will constitute a quorum.

         Any  shareholder,  or  their  appointed  agent,  who has any  questions
concerning  the  procedures  for voting their proxy or the annual meeting should
call Dot Miller at (228) 868-4414 or 1-800-522-6542 ext. 4414.

MANAGEMENT PROPOSALS:

ITEM 1 -- ELECTION OF DIRECTORS

         The Board of Directors,  by a vote of a majority of the full Board, has
nominated the persons  named below for election to serve as directors.  The term
of each of the three  (3)  newly-elected  directors  will  expire at the  Annual
Meeting of  Shareholders  in 2003 or when his  successor  has been  elected  and
qualified.

         The Company's Articles of Incorporation provide for a Board of at least
nine (9)  directors  classified  into three (3)  classes of  directors.  At each
annual meeting each class of directors whose term has expired will be elected to
hold office until the third succeeding  annual meeting or until their successors
has been elected and qualified.

         It is the intent of the  persons  named in the Proxy to vote such Proxy
"FOR" the election of the nominees listed below,  unless otherwise  specified in
the  Proxy.  In the event that any such  nominee  should be unable to accept the
office of director,  which is not  anticipated,  it is intended that the persons
named in the Proxy  will vote for the  election  of such  person in the place of
such nominee as the Board of Directors may recommend.

         Nominations  for the  election  to the Board of  Directors,  other than
those made by or at the  direction of the Board of  Directors,  may be made by a
shareholder  by delivering  written  notice to the Company's  Secretary not less
than fifty  (50) nor more than  ninety  (90) days prior to the  meeting at which
directors  are to be  elected,  provided  that the  Company has mailed the first
notice of the meeting at least sixty (60) days prior to the meeting date. If the
Company has not given such  notice,  shareholder  nominations  must be submitted
within ten (10) days  following  the earlier of: (i) the date that notice of the
date of the meeting was first  mailed to the  shareholders,  or (ii) the date on
which public disclosure of such date was made. The shareholder's notice must set
forth as to each  nominee:  (i) the name,  age,  business  address and residence
address of such  nominee;  (ii) the  principal  occupation or employment of such
nominee;  (iii) the class and  number of shares of the  Company's  Common  Stock
which are  beneficially  owned by such nominee;  and (iv) any other  information
relating to such nominee that may be required under federal  securities  laws to
be disclosed in  solicitations  of proxies for the  election of  Directors.  The
shareholder's  notice must also set forth as to the  shareholder  giving notice:
(i) the name and address of such  shareholder;  and (ii) the class and amount of
such  shareholder's  beneficial  ownership of the Company's Common Stock. If the
information  supplied by the  shareholder is deficient in any material aspect or
if the foregoing  procedure is not followed,  the chairman of the Annual Meeting
may determine that such  shareholder's  nomination  should not be brought before
the meeting that such nominee  shall not be eligible for election as Director of
the Company.


NOMINEES FOR DIRECTOR

L. A. Koenenn, Jr.  - currently a Director
         Additional  information  for Mr.  Koenenn  can be found in the  section
describing directors of the Company.

Dr. Homer C. Moody, Jr - currently a Director
         Additional  information  for Dr.  Moody  can be  found  in the  section
describing directors of the Company.

George A. Schloegel - currently a Director
         Additional  information  for Mr.  Schloegel can be found in the section
describing directors of the Company.

ITEM 2 -- APPROVAL OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors has  appointed  Deloitte & Touche LLP, a firm of
independent certified public accountants, as auditors for the fiscal year ending
December 31, 2000, and until their  successors  are selected.  Deloitte & Touche
LLP and its  predecessor,  Touche Ross, have been auditors for the Company since
it commenced  business in 1984,  for Hancock Bank since 1981 and Hancock Bank of
Louisiana since 1990.

         The  Company  has been  advised  that  neither  the firm nor any of its
partners  has any direct or any  material  indirect  financial  interest  in the
securities  of the Company or any of its  subsidiaries,  except as auditors  and
consultants  on  accounting  procedures  and tax  matters.  The  Board  does not
anticipate that  representatives  of Deloitte & Touche LLP will be in attendance
at the Annual Meeting, be present to make a statement or be available to respond
to appropriate questions.

         Although not  required to do so, the Board of  Directors  has chosen to
submit  its  appointment  of  Deloitte  &  Touche  LLP for  ratification  by the
Company's shareholders. It is the intention of the persons named in the Proxy to
vote such Proxy FOR the ratification of this appointment.  If this proposal does
not pass, the Board of Directors will  reconsider the matter.  The proposal will
be ratified if the votes cast  favoring  the  appointment  exceed the votes cast
opposing it.

SHAREHOLDER PROPOSAL:

ITEM  3 -- SHAREHOLDER PROPOSAL CONCERNING INCREASING, ENHANCING, AND MAXIMIZING
SHAREHOLDER VALUE

     Sherman Muths,  Jr. , P. O. Drawer 1630,  Gulfport,  MS 39502, the owner of
84,800  shares of Common  Stock,  has  notified  the Company in writing  that he
wishes the following proposal to be placed before the shareholders at the Annual
Meeting:

         That the Board of Directors of Hancock  Holding Company ("the Company")
         take specific,  identifiable  actions to increase,  enhance or maximize
         the value of each shareholder's shares of stock in the Company, through
         the sale of assets,  sale of branches,  acquisitions  by the Company or
         merger of the Company.

THE BOARD OF DIRECTORS  RECOMMENDS  THAT SHAREHOLDERS VOTE  AGAINST  THIS
PROPOSAL FOR THE FOLLOWING REASONS:

         The Board of Directors of the Company has in the past and will continue
in the future to take specific actions to enhance  shareholder value,  including


consideration  of asset or branch sales and  acquisitions  by the  Company.  For
example,  in 1999 the Company  conducted a branch  profitability  analysis which
identified certain branches which were performing below acceptable standards. As
a result,  5 branches  were  closed in 1999 and 2  additional  branches  will be
closed effective March 10, 2000.

         The Company  continues to seek  additional  means of further  enhancing
shareholder  value including the  consideration of acquiring  various  financial
services entities as those opportunities arise.

         The Board of  Directors  adopted a motion to develop  and  implement  a
long-term  business  strategy on February 19, 1998  intended to further  enhance
shareholder value. As part of this process, the Board has determined that at the
present time it believes  that  shareholder  value can best be enhanced  through
remaining an independent organization.

        The  shareholder  proposal  is  unnecessary  since the Board is  already
taking  actions to  enhance  shareholder  value.  It is  unclear  what  specific
additional obligations,  if any, Mr. Muths' proposal would place on the Board or
the Company.  As a result,  the Board recommends that  shareholders vote against
Mr. Muths' proposal.

DIRECTORS OF HHC

Joseph F. Boardman, Jr.
         Director  since  1984,  Chairman  of the  Board  since  1987.
Retired  President  of Coast  Materials
Company  (Ready  Mixed Concrete Business), Gulfport, Mississippi
         Term of Office: For a three year period to expire in 2002
         Age: 70

James B. Estabrook, Jr.
         Director  since 1995.  Mr.  Estabrook's  principal  occupation  has
been as President of Estabrook  Motor Co., Inc. since 1967.  Mr.  Estabrook also
serves in the capacities at the companies  indicated:  President of Weaver Motor
Co., Inc. (Automobile Dealerships); President of Auto Credit, Inc. (Auto Finance
Business);  General Partner,  Estabrook Properties,  LP (Real Estate Business );
Vice President, Falcon Leasing and Rental, Inc., (Daily Rental Automobile
Business) Pascagoula, Mississippi; and Advisory Director, Hancock Bank since
1985.
         Term of Office: For a three year term to expire in 2001
         Age: 55

Charles H. Johnson
         Director since 1987.  Business Manager since 1961and previous
President  of  Charles  H.  Johnson,   Inc.   (Residential  General  Contracting
Business), Diamondhead,  Mississippi; Treasurer since 1965, Universal Warehouse,
Inc., (Mini-Storage Business), Diamondhead, Mississippi.
         Term of Office: For a three year period to expire 2002
         Age: 66

L. A. Koenenn, Jr.
         Director since 1988.  Public  Accountant with the firm L. A. Koenenn,
Jr.,  Gulfport,  Mississippi since 1946
         Term of Office: For a three year term to expire in 2000, Nominee for
                         election
         Age: 80

         Victor Mavar
         Director  since 1993.  President  of Mavar,  Inc.  since 1989 (Real
Estate Firm), Biloxi, Mississippi;  Vice President, G & R Radio Inc. since 1996,
Biloxi,  Mississippi;  Previous Vice President, Mavar Shrimp & Oyster Co., Inc.,
Biloxi, Mississippi.
         Term of Office: For a three year term to expire in 2001
         Age: 73

         Thomas W. Milner, Jr.
         Director  since 1984.  Retired Vice  Chairman of the Board,  Hancock
Bank, Gulfport, Mississippi
         Term  of  Office: For a three year period to expire 2002
         Age: 86

Dr. Homer C. Moody, Jr.
         Director since 1984.  Retired Doctor of Veterinary  Medicine,
Poplarville, MS. He practiced veterianian medicine from 1955 to 1989.
         Term of Office: For a three year period to expire in 2000,
                         Nominee for election
         Age: 75

George A. Schloegel
         Director of Company  since 1984.  President,  Hancock  Bank,  Gulfport,
Mississipi,  since 1990,  Vice Chairman of the Board of Hancock  Holding Company
since  1984;  Director of Hancock  Bank of  Louisiana,  since 1990.  Director of
Mississippi  Power Company,  Gulfport,  Mississippi . Mr. Schloegel was employed
part-time  with Hancock Bank from  1956-1959 and began  full-time  employment in
1962. He served in various capacities until being named President in 1990.
         Term of Office: For a three year term to expire in 2000, Nominee for
                         election
         Age: 59

         Leo W. Seal, Jr.
         Director of the Company since 1984. President,  Hancock Bank, Gulfport,
Mississippi since 1963;  President and Chief Executive Officer,  Hancock Holding
Company,  since 1984;  Advisory Director,  Hancock Bank of Louisiana since 1993.
Mr. Seal was  employed by Hancock  Bank in 1947.  He was elected to the Board of
Directors of Hancock Bank in 1961 and named  President in 1963.  In 1977, he was
named President and Chief Executive Officer of Hancock Bank.
         Term of Office: For a three year period to expire in 2001
         Age: 75

          George A.  Schloegel  is a  director  of  Mississippi  Power  Company,
Gulfport,  Mississippi. None of the other Directors of the Company are directors
of another company with a class of securities  registered pursuant to Section 12
of the Securities Exchange Act of 1934 or subject to the reporting  requirements
of Section 15(d) of the Act, or  registered  as an investment  company under the
Investment Company act of 1940.

         No  family  relationship   exists  between  any  directors,   executive
officers, or persons nominated to become a director of the Company.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         All  Directors,  Executive  Officers,  and Nominees of the Company have
filed all  required  insider  reporting  forms  with the U. S.  Securities  and
Exchange Commission in a timely manner for the previous year.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

      The following table sets forth information concerning the number of shares
of  common  stock  of the  Company  held as of  December  13,  1999 by the  only
shareholders  who are known to  management to be the  beneficial  owners of more
than five percent (5%) of the Company's oustanding shares:


Name and Address                 Amount and                     Percent
of Beneficial Owner              Nature of                      of Class
                                 Beneficial Ownership(1)
                                 Of Common Stock
- -------------------------------------------------------------------------------
Leo W. Seal, Jr.                 1,168,323.6 (2)                10.7 %
408 North Beach Blvd.
Bay St. Louis, Mississippi
39520

Hancock Bank Trust               1,162,797.8(3)                 10.7 %
Department
One Hancock Plaza
Gulfport, Mississippi 39501
- ------------------------
(1) Constitutes sole ownership unless otherwise indicated.
(2) Includes  2,494.1  shares owned by Mr. Seal's wife,  18.6 shares held by Mr.
Seal's children, 96,800 shares held in a charitable trust, of which Mr. Seal has
voting rights but no dispositive  powers,  and excludes  434,823 shares in three
(3) trusts  held by the  Hancock  Bank Trust  Department  (not  included  in the
1,162,797.8 shares shown above as beneficially owned by the Trust Department) as
to which Mr.  Seal has sole  voting  rights,  but no power of  disposition.  Mr.
Seal's sister and her children are the  beneficiaries  of these trusts.  It also
includes 24,000 options and 6,000  restricted stock shares which were granted to
Mr. Seal in the 1996 Long-Term  Incentive  Plan.
(3) Consists of shares held and
voted  by the  Hancock  Bank  Trust  Department  as  trustee  for 106  different
accounts. Within these 106 accounts, the Trust Department has sole voting rights
on 1,162,797.8 shares,  shared voting rights on zero shares and no power to vote
253,493.3  shares.  The  Trust  Department  has the  sole  right to  dispose  of
1,047.708.3  shares,  shared right to dispose of zero shares and no authority to
dispose of 253,493.3 shares.

SECURITY  OWNERSHIP OF MANAGEMENT
(As of December 13, 1999)
Name of Beneficial Owner                     Amount                  Percent
                                             Nature                 of Class
                                      Beneficial Ownership(1)
                                         Of Common Stock
- --------------------------------------------------------------------------------
Directors
Joseph F. Boardman, Jr.                    10,714.8   (2)            0.09%
James B. Estabrook, Jr.                     1,860.0   (3)            0.02%
Charles H. Johnson                          7,452.7                  0.07%
L A Koenenn, Jr.                            4,080.0   (4)            0.04%
Victor Mavar                               14,723.0                  0.14%
Thomas W. Milner, Jr.                       2,815.0                  0.03%
Dr. Homer C. Moody, Jr.                    12,369.0   (5)            0.11%
George A. Schloegel                       136,016.5   (6)            1.25%
Leo W. Seal, Jr.                        1,168,323.6   (7)           10.71%
Executive Officers
Charles A. Webb, Jr.                       11,242.7   (8)            0.10%
A. Hartie Spence                            8,288.9   (9)            0.08%
Carl J. Chaney                              1,916.4  (10)            0.02%
Directors and Executive Officers as     1,883,672.7  (11)            17.3%
a group (18 persons)
- -----------------------------
(1)  Constitutes sole ownership unless otherwise indicated.
(2)  Includes  487 shares owned by Mr. Boardman's wife.
(3)  Includes  883 shares owned by Mr. Estabrook's minor child.
(4)  Represents  4,080 shares held in the L. A. Koenenn,  Jr. and Mae D. Koenenn
     Revocable  Trust.  Mr.  Koenenn  has the sole power to vote and  dispose of
     these shares
(5)  Includes  4,907 shares owned Dr.  Moody's wife;  702 shares owned jointly
     by his wife and children,  and 1,760 shares owned by Dr. Moody jointly with
     his children.
(6)  Includes  37,651  shares owned  jointly by Mr.  Schloegel and his
     wife;  207 shares owned  directly by his spouse;  18,000  options and 5,000
     Restricted  Stock Awards  granted to Mr.  Schloegel  in the 1996  Long-Term
     Incentive Plan.
(7)  Includes  2,494.1  shares owned by Mr. Seal's wife,  18.6 shares owned by
     his children,  96,800 shares held in a charitable trust of which Mr. Seal
     has voting rights but no dispositive  powers, and excludes 434,823 shares
     held in a fiduciary  capacity by Hancock  Bank's Trust  Department  as to
     which Mr. Seal has sole voting  rights but no power of  disposition.  Mr.
     Seal's sister and her children are  beneficiaries  of these  trusts.  Mr.
     Seal  disclaims  beneficial  ownership of these 434,823  shares.  It also
     includes 24,000 options and 6,000  Restricted Stock Awards granted to Mr.
     Seal in the 1996 Long-Term Incentive Plan.
(8)  Includes  9,912.2  shares  owned  jointly  with Mr.  Webb's  wife,  and 600
     restricted  stock awards granted Mr. Webb in the 1996 Long-Term  Incentive
     Plan.
(9)  Includes 566 shares held in an I.R.A. for Mr. Spence,  7,200 options and
     500 restricted  stock  awards  granted  to Mr.  Spence  in the  1996
     Long-Term Incentive Plan.

(10) Includes 193.3 shares held for the benefit of Mr.  Chaney's  children,  of
     which he is the custodian;  1,200 options and 250  restricted  stock awards
     granted to Mr. Chaney in the 1996 Long-Term Incentive Plan.
(11) Includes all shares held as a group by all the Company  Directors and
     Executive  Officers,  including  shares  disclaimed by Mr. Seal as noted in
     footnote #7 above. This group consists of 18 persons.




                             EXECUTIVE COMPENSATION
                      SUMMARY MANAGEMENT COMPENSATION TABLE

- ------------------------------------------------------------------------------------------------------------
                                        Annual Compensation                  Long-Term Compensation
- ------------------------------------------------------------------------------------------------------------
Name and                                                Other Annual     Restricted     Stock     All Other
Principal                                                    Compen-          Stock   Options  Compensation
Position                   Year  Salary ($)  Bonus($)      sation($)      Awards($)    (#)(1)        ($)(2)
- ------------------------------------------------------------------------------------------------------------
                                                                              
Leo W. Seal, Jr.           1999     103,080         0         528(3)     76,500 (7)    5,000          2,047
Pres. & CEO HHC                                            18,000(4)
                                                              737(5)
                                                            5,859(6)
                           1998     103,846         0       1,075(3)     87,000 (7)     8,000         2,468
                                                           18,000(4)
                                                            1,175(5)
                                                            8,669(6)
                           1997     100,000         0       1,083(3)    204,000 (7)     8,000         2,312
                                                           18,000(4)
                                                              460(5)
                                                            8,119(6)

George A. Schloegel        1999     341,718         0       1,184(3)    204,000 (8)    10,000         7,451
President, Hancock                                          3,773(4)
Bank, Vice Chm HHC                                          1,227(5)
                                                            2,080(6)
                           1998     321,027    55,000       1,045(3)     87,000 (8)     7,000         7,470
                                                            4,013(4)
                                                              987(5)
                                                            2,804(6)
                           1997     265,500    50,000                   162,000 (8)     7,000         6,671


A. Hartie Spence, Pres.    1999     182,769         0                    19,125 (9)     1,500         2,443
and Director Hancock                                        1,710(3)
Bank of LA                                                 76,800(4)
                                                            5,000(5)
                                                              873(6)
                           1998     176,000    10,000       2,569(3)      4,350 (9)     1,500             0
                                                           77,448(4)
                                                            5,000(5)
                                                            1,178(6)

Carl J. Chaney, CFO        1999     170,000         0         954(3)     19,125(10)     4,000         4,298
HHC                                                         5,000(5)
                                                              143(6)

Charles A. Webb, Jr.       1999     155,769         0                    19,125(11)         0         3,017
Ex. V.P., Sec Hancock
Bank, Ex. V.P., Sec.
HHC

                           1998     150,000    25,000                    19,000(11)         0         3,640

                           1997     150,000    25,000                    19,200(11)         0         3,410

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

(1)   Restricted  stock shares were  awarded  January 17, 1997 for the calendar
      year 1996, a total of 10,200 shares were awarded to these executives with
      an award price of $42 per share.  Awards for the calendar  year 1997 were
      awarded December 11, 1997 , a total of 4,500 shares were awarded to these
      executives  at the price of $60 per share.  Awards for the calendar  year
      1998  were  awarded  December  24,  1998 , a total of 4,350  shares  were
      awarded to these executives at the price of $43.50 per share.  Awards for
      the calendar  year 1999 were awarded  December 21, 1999, a total of 5,500
      were awarded to these executives at the price of $38.25 per share.
(2)   Includes stock purchase plan contribution and profit sharing plan
      contribution.
(3)   Automobile compensation.
(4)   Deferred compensation.
(5)   Executive Supplemental plan.
(6)   Cost of excess life insurance.

(7)    Represents the fair market value on the date of grant (12/21/99) of 2,000
       restricted  stock shares  which were awarded for the calendar  year 1999.
       Represents the fair market value on the date of grant (12/24/98) of 2,000
       restricted  stock shares  which were awarded for the calendar  year 1998,
       2,000  restricted  stock shares which were awarded for the calendar  year
       1996 on the date of grant  (1/11/97),  and 2,000  restricted stock shares
       which  were  awarded  for the  calendar  year  1997 on the  date of grant
       (12/11/97). On December 31, 1999, Mr.Seal held 8,000 restricted shares in
       the aggregate, at a  value of  $310,000.
(8)    Represents the fair market value on the date of grant (12/21/99) of 2,000
       restricted  stock shares  which were awarded for the calendar  year 1999.
       Represents  the fair  market  value on the date of grant,  (12/24/98)  of
       2,000  restricted  stock shares which were awarded for the calendar  year
       1998,  1,000  restricted stock shares which were awarded for the calendar
       year  1996 on the date of grant  (1/11/97),  and 2,000  restricted  stock
       shares which were awarded for the calendar year 1997 on the date of grant
       (12/11/97). On December 31, 1999, Mr. Schloegel held 7,000  restricted
       shares in the aggregate,  at a value of $271,250.
(9)    Represents  the fair market value on the date of grant  (12/21/99) of 500
       restricted  stock shares  which were awarded for the calendar  year 1999.
       Represents  the fair market value on the date of grant  (12/24/98) of 100
       restricted stock shares which were awarded for the calendar year 1998. On
       December  31,  1999,  Mr.  Spence  held  1,000  restricted  shares in the
       aggregate, at a value of $38,750.
(10)   Represents  the fair market value on the date of grant  (12/21/99)  of
       500 restricted  stock shares which were awarded for the calendar  year
       1999. On December 31, 1999, Mr. Chaney held 750 restricted  shares in the
       aggregate, at a value of $29,062.
(11)   Represents  the fair market value on the date of grant  (12/21/99) of 500
       restricted  stock shares  which were awarded for the calendar  year 1999.
       Represented the fair market value on the date of grant  (12/24/98) of 250
       restricted  stock shares  which were awarded for the calendar  year 1998,
       100 restricted stock shares which were awarded for the calendar year 1996
       on the date of grant  (1/11/97),  and 250  restricted  stock shares which
       were awarded for the calendar year 1997 on the date of grant  (12/11/97).
       On  December  31,  1999,  Mr.  Webb held 1,100  restricted  shares in the
       aggregate, at a value of $42,625.


Option Grants


         Shown below is information  on grants of stock options  pursuant to the
Company's incentive plan during 1999 to the named executives in the above table.
Restricted Stock Awards are disclosed under the Executive Compensation Table.



                                                           Stock Option Grants in Last Fiscal Year
                                                           ---------------------------------------
                                                              Individual Grants
                                                                                   Potential
                                                                                  Realizable Value

                       Options       Percent of    Option        Expiration                                Grant Date
Name                   Granted       Total         Price($)      Date           5%            10%          Present
                                     Granted                                                               Value ($)
- ----                   -------       ----------    -----------   ----------     ------------  -----------  -------------
                                                                                 
Leo W. Seal, Jr.       2,624          3.03%          $38.25 (1)  12-21-2009     $  63,121.00  $159,961.00   $100,368.00
                       2,376          2.75%          $42.075(3)  12-21-2004     $  48,067.00  $135,754.00   $ 90,882.00


George A. Schloegel    7,386          8.54%          $38.25  (1) 12-21-2009     $ 177,671.70  $450,255.00   $282,514.50
                       2,614          3.02%          $38.25  (2) 12-21-2009     $  62,880.29  $159,351.00   $ 99,985.50


A. Hartie Spence       1,500          3.03%          $38.25  (2) 12-21-2009     $  36.083.00  $ 91,441.00   $ 57,375.00


Carl J. Chaney         1,386          1.60%          $38.25  (1) 12-21-2009     $  34,340.71  $ 84,492.00   $ 53,014.50
                       2,614          3.02%          $38.25  (2) 12-21-2009     $  61,880.29  $159,351.00   $ 99,985.50
- ------------------






(1)  Non-qualified  stock  options were issued at the fair market value on the
     date of grant,  12/21/99.
(2)  Incentive stock options were issued at the fair market  value on the date
     of grant, 12/21/99.
(3)  Incentive  stock  options granted  were  issued  at 110% of the fair
     market  value on the date of  grant, 12/21/99.


Option Exercises


          The  following   Table  sets  forth  certain   information   regarding
individual  exercises  of stock  options  during  1999 and  unexercised  options
granted to each of the named executives and held by them at the end of 1999.






                                            AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                                   AND FISCAL YEAR END OPTION VALUES

                                               Number of Unexercised Options               Value of In-the-money
                                                                                                Options(1)
                  Shares
                  Acquired      Value
Name              on Exercise   Realized       Exercisable    Unexercisable  Exercisable    Unexercisable
- ----------------  -----------   --------       -----------    -------------  -----------    -------------
                                                                             
Leo W. Seal, Jr.     0             $0.00          20,465(2)       2,376(3)      $0.00          $    1,312.00

George A. Schloegel  0             $0.00            4,166(4)     15,251(3)      $0.00          $    5,000.00
                                                    6,834(2)                    $0.00
                                                    1,749(3)

A. Hartie Spence     0             $0.00            4,166(4)      2,625(3)      $0.00          $      750.00
                                                    1,534(2)                    $0.00
                                                      375(3)

Carl J. Chaney       0             $0.00               300(3)     4,900(3)      $0.00          $    2,000.00





- --------------------
(1) Based on closing price on the NASDAQ  National  Market System of $38.75 on
    December 31, 1999.
(2) Stock Options are exercisable six months after the date of grant.
(3) Stock Options granted are exercisable 25% after the first year, then an
    additional  25% for each of the next three years.
(4) Stock Options granted were exercisable one year after the date of the grant.

                      COMMITTEES OF THE BOARD OF DIRECTORS

     The Company has an Audit  Committee  currently  composed of J. F. Boardman,
Jr., L. A. Koenenn,  Jr.,  Frank E.  Bertucci,  Gordon Redd,  Jr., and Christine
Smilek,  of which Mr. Koenenn and Mrs. Smilek are both  practicing  accountants.
The Audit Committee oversees the operation of the Company's Audit Department and
makes  recommendations  to the Board of  Directors  concerning  the  independent
accountants  for the Company and its  subsidiaries.  The Audit Committee met six
(6) times during 1999.

     The  Company  has a  Loan  Review  Committee  which  meets  monthly  and is
currently composed of the following members:  Joseph F. Boardman,  Jr., James B.
Estabrook, Jr., Charles A. Webb, Jr., Leo W. Seal, Jr., Alton Bankston,  Charles
H. Johnson,  Gordon Redd, Jr., Victor Mavar and George Schloegel.  It met twelve
(12) times during 1999.

     The Company has a Compensation Committee which determines the salary of the
executive  officers  of the  Company.  It met two (2) times  during  1999 and is
composed of J. F. Boardman, Jr., James B. Estabrook, Jr., Charles H. Johnson, L.
A. Koenenn,  Jr., Victor Mavar, T. W. Milner,  Jr., Dr. H. C. Moody, Jr., and A.
F. Dantzler, Jr.

     The Company  also has an  Executive  Committee  composed  of the  following
members: A. F. Dantzler,  Jr., Chairman;  Leo W. Seal, Jr., George A. Schloegel,
and Joseph F. Boardman, Jr. The Executive Committee met six (6) times in 1999.


         The Company does not have a Nominating Committee.

         Hancock Bank has, among other committees, an Investment Committee which
meets  monthly,  an  Insurance  Committee  which  meets  annually  and a  Salary
Committee.  The Salary Committee is composed of the 12 members of management who
determine wages and  compensation  for the Bank's officers and other  employees.
George A.  Schloegel  and Leo W. Seal,  Jr.,  both of whom are  Directors of the
Company,  are two of the 12 members.  The Salary Committee of Hancock Bank meets
quarterly for annual increases and promotions.  Other salary  modifications  are
discussed at the weekly management meeting.

         The Board of  Directors  of the Company  met a total of  fourteen  (14)
times  during the year ended  December  31, 1999.  During  1999,  all  Directors
attended  75% or more of the  aggregate  of the total  number of meetings of the
Board of Directors  and the total number of meetings held by committees on which
they served,  with the  exception of Mr. Milner who attended 71% of the meetings
of the Board of Directors.


Director's Fees

         Directors  of the  Company  who are not  also  full-time  employees  of
Hancock Bank or Hancock Bank of Louisiana  (i.e.  all Directors  except  Messrs.
Seal and  Schloegel)  receive  $275 for each regular and special  board  meeting
attended.  Directors of the Company who are not  full-time  employees of Hancock
Bank or Hancock  Bank of Louisiana  and are also  Directors of one of the Banks,
receive an  additional  $275 for  meetings of either  Banks'  Board of Directors
attended,  provided  that such meetings are not held on the same day as meetings
of the Company.  Directors of the Company who attend regional board meetings are
paid $375 for each Jackson County Board/Loan Committee Meeting attended and $250
for each Pearl River or Hancock County Board Meeting attended.  Directors of the
Company  who are not  full-time  employees  of Hancock  Bank or Hancock  Bank of
Louisiana  and are  members  of a Bank  Committee,  also  receive  $225 for each
committee  meeting  attended,  $100 for each loan committee  meeting attended in
Gulfport,   Mississippi;  $60  for  each  loan  committee  meeting  attended  in
Biloxi/Ocean  Springs,  or Hancock  County,  Mississippi;  and $50 for each loan
committee meeting attended in Pearl River County, Mississippi.

         Year end bonuses are paid to the  Directors  of the Company  based upon
the number and type of  meetings  attended  during the year in the  amounts  set
forth above.  Consideration  is also given to the duration and  logistics of the
meetings attended.

         From time to time the Company will initiate  referral  programs for the
Directors.  In 1999,  the Company  offered a voluntary  referral  program to the
directors. Seventeen (17) Directors of the Company and subsidiaries participated
in the 1999  plan.  Directors  earned  one (1)  point  for  every  $1,000 in new
business referred to the Company. At year end, the points were tallied and $1.00
was paid to the directors for every point. The Company  purchased shares off the
open market equivalent to the number of dollars each director earned.  Directors
referring one million dollars ($1,000,000) or more were also given a choice of a
7-day cruise for two to Key West or 15 shares of HHC stock;  directors referring
$500,000 to $999,000  were also given a choice of a 3-night  Disney Golf trip or
10 shares of HHC stock; and directors  referring  $250,000 to $499,000 were also
given a choice of a 2-night Sandestin Golf trip or 5 shares of HHC stock.

Pension Plan
         Hancock Bank, along with some of its affiliated companies,  maintains a
noncontributory integrated pension plan and trust agreement (the "Pension Plan")
covering all full-time salaried employees  (including  executive officers of the
Company who are also  employees of the Banks) who have completed one (1) year of
service and have attained 21 years of age. Employees become  participants in the
Pension  Plan  on  January  1 or  July  1  following  the  satisfaction  of  the
eligibility requirements.

         The benefit formula was modified by an amendment and restatement of the
Pension Plan dated December 31, 1992. Under this formula, a participant  accrues
his benefit under the Pension Plan on the basis of his years of service with the
Bank and its affiliated  companies,  his years of  participation  in the Pension
Plan, his average annual compensation (calculated by using his base compensation
for the five consecutive years of service that produce the highest average), and
Social Security laws and amounts. His benefit accrues in increments based on his
years of participation  at any time of determination  and the number of years of
participation  he would have at his normal  retirement age [that is, the date on
which  the  participant  has  attained  age 65 but not  earlier  than the  fifth
anniversary  of the first day of the Pension Plan year (January 1 - December 31)
during which the participant commenced participation in the Pension Plan].

         A  participant's  normal  retirement date is the first day of the month
coincident  with  or  immediately   proceeding  his  normal  retirement  age.  A
participant  is  eligible  to elect  early  retirement  after he has  either (1)
completed  fifteen years of service and attained age 55 or (2) completed  twelve
years of service and attained age 62.


         A participant  becomes vested in his accrued  benefit under the Pension
Plan  upon  the  earlier  of  attainment  of his  normal  retirement  age or the
completion of five years of service. A participant with a vested accrued benefit
will be  entitled  to  receive a  retirement  benefit  upon  termination  of his
employment.  In  some  situations,   distributions  may  be  delayed  until  the
participant  attains his normal or early  retirement  date.  The spouse or other
beneficiary of a vested participant who dies while employed will be eligible for
a survivor benefit.

         The normal  form of benefit  under the Pension  Plan (1) for  unmarried
participants  generally  is a ten year  certain  and life  annuity,  and (2) for
married participants  generally is a joint and 50% survivor annuity which is the
actuarial  equivalent of the unmarried  participant's normal form. A participant
may elect certain specified optional forms of distribution.

         The  Pension  Plan  provides  for the  Banks  and  other  participating
companies to make all contributions to the Pension Plan in amounts sufficient to
fund  benefit   payments  and  to  satisfy  legal  funding   requirements.   All
contributions  are held in a trust fund of which  Hancock  Bank is the  trustee.
Pension contributions were $1,538,915 for 1999.

         The table set forth below  shows the  estimated  annual  base  payments
payable under the present benefit formula to persons retiring upon attainment of
age 65 in 2000 in the indicated earnings  classifications and with the indicated
number of years of service for purposes of computing retirement benefits.



                                                         Pension Plan Table (1) (2) (3)

                                                            Years of Service
Renumeration($)          15          20          25          30           35          40           45           50
- ---------------          ------      ------      ------      ------       ------     -------   ----------   ----------
                                                                                     
  50,000                 11,363      15,450      19,538      23,625       27,713      31,800       35,888       39,975
100,000                  23,963      32,550      41,138      49,725       58,313      66,900       75,488       84,075
150,000                  36,563      49,650      62,738      75,825       88,913     102,000      115,088   (4)128,175
200,000(5)               39,083      53,070      67,058      81,045       95,033     109,020   (4)123,008   (4)136,995
250,000(5)               39,083      53,070      67,058      81,045       95,033     109,020   (4)123,008   (4)136,995


(1)  Assuming  continued  employment,  the  years of  service  at age 65 for Mr.
Schloegel  will be 46 years,  Mr. Spence will be 9; for Mr. Seal was 42; for Mr.
Webb was 47; and for Mr. Chaney will be 27.
(2)  Earnings  covered by the  Pension  Plan  consist of base  salary and do not
include  bonuses.  The benefit  amounts are not subject to reduction  for social
security benefits, but social security amounts were taken into account under the
benefit  formula.
(3) This table  reflects the normal form of benefit under the Pension Plan which
is a life annuity with 120 payments  guaranteed.
(4) The annual  amount  exceeds the IRC Section 415 limit of $117,000  for a ten
year certain and life annuity.  The Section 415 is indexed so that these amounts
may eventually be paid.


(5)  The  table  also  reflects  the  IRC  Section   401(a)(17)  which  limits
compensation for Pension Plan purposes to $160,000 for 1999.

     Compensation  covered by the Pension Plan is found in the salary  column of
the Summary  Management  Compensation  Table for the named executive officers of
the Company. It covers the three years listed in the Table and 1995 and 1996.

     Covered  compensation for the named executive officers as of the end of the
last calendar year is: Schloegel $252,400;  Seal $97,200;  Spence $173,000; Webb
$143,300; and Chaney $170,000.

Executive Supplemental Reimbursement Plan

         Hancock Bank maintains an Executive  Supplemental  Reimbursement  ("ESR
Plan") for members of the Banks' Management Committee.  Currently,  Leo W. Seal,
Jr.,  George A.  Schloegel,  Charles A. Webb,  Jr., A. Hartie Spence and Carl J.
Chaney  are five of the 11 members of the  Management  Committee.  Under the ESR
Plan, Hancock Bank will pay or reimburse each participating  committee member up
to $5,000 of expenses  that the  committee  members  incurs during each calendar
year for life insurance, education,  residential security systems and club dues.
If the amount paid or reimbursed for a committee  member is less than $5,000 for
a  calendar  year,  the  unused  portion  will  be  contributed  to  a  deferred
compensation  account for all members except Leo W. Seal, Jr. An  administrative
committee  of at least three  persons  appointed  by the Board of  Directors  of
Hancock Bank  administers  and  interprets  the plan and has sole  discretion to
award any benefit to committee members.


Stock Purchase Plan

         The Company maintains an Employee Stock Purchase Plan (the "ESPP") that
is designed  to provide  the  employees  of the  Company,  the banks and certain
subsidiaries of Hancock Bank, a convenient  means of purchasing  Common Stock of
the Company.  All employees (except Leo W. Seal, Jr.) of the Company, the Banks,
and other participating  subsidiaries,  who have completed one year of continous
employment with the Company, the Banks, or the participating  subsidiaries,  and
are 21 years of age, are eligible to participate in the ESPP.
         Each employee of the Company, the Banks, or a participating  subsidiary
who qualifies and does participate in the ESPP (a "Participant") is permitted to
authorize payroll deductions,  which may not exceed 5% of the Participant's base
salary  for the pay  period.  At the end of each  plan year  (January  1 through
December 31) the  participating  company  employing a  Participant  who is still
employed at that time,  contributes an amount equal to 25% of such Participant's
payroll deductions for that plan year.

         Employee and Company  contributions  are  forwarded  to Hancock  Bank's
Investor  Relations  Department,  which uses the funds to purchase shares of the
Company's  Common Stock through brokers or dealers or directly from  individuals
(including  officers,  directors or  employees of the Company,  the Banks or the
participating  subsidiaries)  at the  prevailing  market  price  on  the  NASDAQ
National  Market on the date of such purchase.  Brokerage  commissions,  service
charges and other  transactional costs associated with the purchase of shares by
the ESPP, if any, are paid by the ESPP from its assets (and  therefore are borne
indirectly by the ESPP Participants).  Administrative fees and expenses are paid
by the Company.  Purchases are made in the name of the ESPP at such times and in
such amounts as Hancock Bank's Investor Relations  Department deems appropriate,
and shares are  allocated to each  Participant  as of June 30 and December 31 of
each year.  A  Participant  may  withdraw  the Common Stock and cash held in his
Hancock Bank account after each allocation  period (but only once in a plan year
without penalty).
         For 1999, Hancock Bank contributed $4,263 under the ESPP Plan on behalf
of George A.  Schloegel;  and $1,163 on behalf of Carl J. Chaney.  These are the
only named executive officers of the Company who participate in the ESPP.


Compensation Committee Report on Executive Compensation

         The Compensation  Committee of the Board of Directors has furnished the
following report on executive  compensation.  This report reflects the Company's
compensation  philosophy for all executive officers, as endorsed by the Board of
Directors and the Compensation Committee. The Committee, comprised mostly of the
Company  Directors,   excluding  Messers.  Seal  and  Schloegel,   named  below,
determines annual base salary adjustments and annual bonus awards.


Executive Officer Compensation

         The Company's  compensation  program for executive officers consists of
three key elements:  a base salary,  a  discretionary  annual bonus and periodic
grants of stock options and awards.  The  Committee  believes this approach best
serves the interest of  stockholders  by ensuring  that  executive  officers are
compensated in a manner that advances both the short- and long-term interests of
stockholders.

Base Salary

         Salaries paid to executive  officers (other than Mr. Seal) are reviewed
annually by the Chief  Executive  Officer,  ("C.E.O.") of the Company based upon
his  subjective  assessment  of the nature of the position,  the  contributions,
experience and company tenure of the executive  officer.  The C.E.O.  then makes
his suggestion as to  adjustments in base salary for all the executive  officers
to the  Committee.  Additionally,  the Company uses multiple  sources  including
subscribing to and  participating in the Watson-Wyatt  Data Survey for Financial
Institutions   Compensation   and  the   Mississippi   and   Louisiana   Bankers
Associations' surveys, which provide the Committee with comparative compensation
data from the Company's  market areas and its peer groups.  This  information is
used by the Committee to ensure that it is providing compensation  opportunities
comparable to its peer group,  thereby  allowing the Company to retain  talented
executive  officers  who  contribute  to the  Company's  overall  and  long-term
success.

Annual Bonus

         In the last quarter of each fiscal year,  the C.E.O.,  working with the
Director of Human  Resources,  the Chief  Financial  Officer  and other  Company
executives,  develops a  Company-wide  bonus pool. The size of the bonus pool is
based  upon  a  subjective   asessment  of  overall  Company  and   departmental
performance as compared to budgeted and prior year  performance,  and the extent
to which the Company achieved its overall financial performance goals and return
on stockholders'  equity.  The bonus pool is then sent to the Board of Directors
of the Company for modifications and approval.  Once the bonus pool is finalized
and  approved by the Board,  the C.E.O.  and the  President of Hancock Bank make
individual bonus  recommendations for executive officers (excluding Mr. Seal and
Mr. Schloegel) based upon individual  contributions to the Company's  short-term
and long-term goals achieved for the year.

         While the fourth quarter of 1999 showed considerable  improvement,  the
first three  quarters  did not meet  expectations.  Therefore,  bonuses were not
awarded to Company Executive  Officers and Management  Committee Members for the
year 1999.

Annual Incentive Awards

         The  1996  Hancock  Holding  Company  Long-Term  Incentive  Plan  ( the
"Long-Term Incentive Plan"), which was approved by the Company's shareholders in
1996, is designed to provide annual incentive  awards.  The Long-Term  Incentive
Plan restricts the combined number of stock options and restricted  stock awards
to a maximum  of 1% of the  outstanding  shares  as  reported  in the  Company's
previous  year's 10-K,  or a maximum of 100,000  shares.  Only 1/3 of the shares
available  for award  each year may be  awarded in  restricted  stock  awards or
performance stock awards.

         Annually,  the C.E.O.  and the  President  of Hancock  Bank  assess the
performance of the Company,  the individual  executive officer's  contributions,
and the attainment of individual and  departmental  goals and use this in making
recommendations  to the  Committee  on  executive  long-term  awards.  Long-Term
Incentives,  both  restricted  stock awards and  incentive  stock  options,  are
granted as an inducement for executives to enhance the growth of the Company and
shareholder value.

         In determining the  compensation to be paid to the Company's  executive
officers  in  1999,  the  Compensation  Committee  employed  these  compensation
policies  designed to align the compensation with the Company's overall business
strategy,  values,  and management  initiatives.  These policies are intended to
reward  executives for long-term  strategic  management  and the  enhancement of
shareholder  value and support a  performance-oriented  environment that rewards
achievement of internal goals.



Chief Executive Officer Compensation

         For personal reasons, as well as a long time philosophy of Mr. Seal and
his father who served before him, Mr. Seal's  compensation  is relatively low in
comparison to other chief  executive  officers of comparable  institutions.  His
compensation  is the  result  of Mr.  Seal's  express  wishes,  and is in no way
reflective of his performance, ability as CEO, or his value to the Company.


         Submitted by the Company's Compensation Committee:

         J. F. Boardman, Jr.          Victor Mavar
         James B. Estabrook, Jr.      T. W. Milner, Jr.
         L. A. Koenenn, Jr.           A. F. Dantzler, Jr.
         Charles H. Johnson           Dr. H. C. Moody, Jr.





                     CERTAIN TRANSACTIONS AND RELATIONSHIPS

         Directors,  Officers,  and  Principal  Shareholders  of the Company and
their  associates  have been  customers  of the  Banks  from time to time in the
ordinary course of business and additional  transactions may be expected to take
place in the future.  All loans to such persons were made on  substantially  the
same terms, including interest rates and collateral,  as those prevailing at the
time for  comparable  transactions  with other  persons and did not involve more
than the normal risk of collectibility or embody other unfavorable features.






                     FIVE YEAR SHAREHOLDER RETURN COMPARISON

         The U.S.  Securities and Exchange  Commission requires that the Company
include in its Proxy Statement a line graph presentation  comparing  cumulative,
five-year  shareholder returns on an indexed basis with a performance  indicator
of the overall stock market and either a nationally recognized industry standard
or an index of peer  companies  selected by the Company.  The broad market index
used in the graph is the NASDAQ Market Index. The peer group index is a group of
financial institutions in the Southeast with assets ranging from $1.5 billion to
$5 billion, a list of the Companies included in the index follows the graph.






                  COMPARE 5-YEAR CUMULATIVE TOTAL RETURN AMONG
        HANCOCK HOLDING CO., NASDAQ MARKET INDEX, AND SOUTHEAST REGIONAL
                               CUSTOM PEER GROUP


                      1994       1995      1996      1997      1998      1999
- -------------------------------------------------------------------------------
Hancock Holding Co.    100       128.7     164.04    250.3     191.94    167.35
Peer Group             100       131.69    158.85    253.12    223.48    194.73
NASDAQ Market Index    100       129.71    161.18    197.16    278.08    490.46



























                     ASSUMES $100 INVESTED ON DEC. 30, 1994
                          ASSUMES DIVIDEND REINVESTMENT
                        FISCAL YEAR ENDING DEC. 31, 1999



Southeast Regional Bank Custom Peer group consisting of the following:
Alabama National Bancorp First Charter Corp.        Simmons First National Corp.
BancorpSouth, Inc.       First United Bancshares    Triangle Bancorp, Inc.
Capital City Bank Group  Hamilton Bancorp, Inc.     United Bankshares, Inc.(WV)
Carolina First Corp.     Premier Bancshares, Inc.   Wesbanco Inc.
City Holding Co. (WV)    Republic Bancshares, Inc   Whitney Holding Corp.
F & M National Corp.     Republic Security Fin. Corp.




                                  OTHER MATTERS
        The Board does not anticipate that representatives of Deloitte &
Touche LLP will be in  attendance  at the Annual  Meeting,  be present to make a
statement, or be available to respond to appropriate questions.

          The Annual  Report of the Company  for the fiscal year ended  December
31,  1999  is  enclosed.  The  Annual  Report  is not to be  regarded  as  proxy
soliciting  material.  Any shareholder who has not received an Annual Report may


obtain one from the Company.  The Company  also will  provide,  without  charge,
copies of its Annual  Report on Form 10-K for the year ended  December 31, 1999,
as filed with the U. S. Securities and Exchange Commission. Shareholders wishing
to receive a copy of the Annual Report on Form 10-K are directed to write George
A. Schloegel, Vice Chairman, at the address of the Company.

                        PROPOSALS FOR 2001 ANNUAL MEETING

          Any shareholder who wishes to present a proposal at the Company's
next  Annual  Meeting  and who  wishes  to have  the  proposal  included  in the
Company's  Proxy  Statement  and form of Proxy for the meeting,  must submit the
proposal to the undersigned at the address of the Company not later than October
3, 2000.  After this date, a  stockholder  who intends to raise a proposal to be
acted upon at the 2001 annual meeting of shareholders must inform the Company in
writing no later than December 17, 2000. If notice is not provided by that date,
the Company  Board may exclude such  proposal  from being acted upon at the 2001
meeting.  Further,  the persons  named in the Company  proxy for the 2001 annual
meeting will be allowed to exercise their  discretionary  authority to vote upon
such proposal  without the matter having been  discussed in the Proxy  Statement
for the 2001 Annual Meeting.



                                            By Order of the Board of Directors





                                            /s/ Leo W. Seal, Jr.
                                            ----------------------------------
                                            Leo W. Seal, Jr.
                                            President and C.E.O.
Dated:  January 31, 2000



















                             HANCOCK HOLDING COMPANY
                                 P. O. BOX 4019
                               GULFPORT, MS 39502

                          PROXY FOR 2000 ANNUAL MEETING
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

KNOW ALL MEN BY THESE  PRESENTS  that the  undersigned  shareholder  of  Hancock
Holding  Company,  does  hereby  nominate,  constitute,  and  appoint  Joseph F.
Boardman,  Jr.,  George A.  Schloegel  and Leo W. Seal,  Jr., as proxies of them
(with full power of  substitution),  and hereby authorizes them to vote upon all
matters  that may  properly  come  before  the  meeting  including  the  matters
described in the Proxy Statement furnished  herewith,  subject to any directions
indicated  below,  with full power to vote all shares of Common stock of Hancock
Holding  Company held of record by the  undersigned on December 31, 1999, at the
annual  meeting  of  stockholders  to be  held  on  February  24,  2000,  or any
adjournment(s)  thereof.  IF NO DIRECTIONS ARE GIVEN, THE PROXIES WILL VOTE WITH
THE BOARD OF DIRECTORS' RECOMMENDATION FOR EACH OF THE DIRECTORS AS INDICATED IN
ITEM 1, FOR ITEM 2, AND AGAINST  ITEM 3.

         The Board of Directors Recommends you vote FOR Items 1 and 2.

MANAGEMENT PROPOSALS:

Item 1. The election of the following  three (3) persons as directors,  to serve
        until the Annual Meeting in 2003, or until each person's successor has
        been elected and qualified. (INSTRUCTION;  AUTHORITY TO VOTE FOR ANY
        NOMINEE MAY BE WITHHELD BY LINING  THROUGH OR  OTHERWISE  STRIKING  OUT
        THE NAME OF ANY NOMINEE.)

   L. A. KOENENN, JR. [ ] DR. HOMER C. MOODY, JR. [ ] GEORGE A. SCHLOEGEL [ ]

   For all nominees except as indicated [  ]

   Withhold  authority to vote for all nominees [  ]

Item 2. Approve the  appointment  of  Deloitte & Touche LLP as the  independent
        accountants for the Company.

                                FOR [  ] AGAINST [  ] ABSTAIN [  ]

- --------------------------------------------------------------------------------
           The Board of Directors Recommends you vote AGAINST Item 3.

MR. MUTH'S PROPOSAL:

Item 3. That the Board of Directors of Hancock  Holding  Company ("the Company")
        take specific,  identifiable actions to increase,  enhance or maximize
        the value of each  shareholder's  shares  of stock  in the  Company,
        through  the sale of assets, sale of branches, acquisitions by the
        Company or merger of the Company.

            FOR [  ] AGAINST [  ] ABSTAIN [  ]
- --------------------------------------------------------------------------------

                                       DATED:________________________, 2000

                                       Signature:  ________________________

                                       Signature:  ________________________

                                       When signing as attorney, executor,
                                       trustee, or guardian, please give full
                                       title.  If more than one trustee,
                                       all should sign.  All joint owners must
                                       sign.

                                       Number of shares:_____________________
[GRAPHIC OMITTED]
                                       IF YOU PLAN TO ATTEND THE MEETING,
                                       PLEASE CHECK HERE [  ]
                                       WHETHER OR NOT YOU PLAN TO ATTEND,
                                       PLEASE SIGN AND RETURN AT ONCE.