CATSKILL FINANCIAL CORP
DEF 14A, 2000-01-14
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: YONKERS FINANCIAL CORP, DFAN14A, 2000-01-14
Next: WEST COAST ENTERTAINMENT CORP, 10-Q, 2000-01-14



                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

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




                         CATSKILL FINANCIAL CORPORATION
- --------------------------------------------------------------------------------
                (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):

[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 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:

________________________________________________________________________________
SEC 1913 (3-99)

<PAGE>

                                    CATSKILL
                              FINANCIAL CORPORATION
                                   ----------

                                  341 Main St.
                            Catskill, New York 12414
                                 (518) 943-3600
                                   ----------


                                                                January 14, 2000



Dear Fellow Stockholder:

On  behalf  of the Board of  Directors  and  management  of  Catskill  Financial
Corporation  (the  "Company"),  we  cordially  invite  you to attend  our Annual
Meeting of  Stockholders.  The  meeting  will be held at the main  office of the
Company located at 341 Main Street, Catskill, New York, on Tuesday, February 15,
2000, at 7:00 p.m.

At the meeting,  stockholders  will be asked to elect two directors to serve for
three-year terms. The Board of Directors has nominated directors George P. Jones
and Hugh J. Quigley to serve for the three-year terms. Stockholders will also be
asked to ratify the appointment of the Company's independent auditors.

We urge you to exercise your rights as a stockholder to vote and  participate in
this process. Your Board of Directors unanimously recommends that you vote "For"
the nominees and the ratification of the Company's independent auditors.

Please read the enclosed Proxy  Statement and then  complete,  sign and date the
enclosed  proxy card and return it in the  accompanying  postage  prepaid return
envelope as promptly as possible. We encourage you to return the proxy card even
if you plan to attend the meeting. This will save the Company additional expense
in soliciting  proxies and will ensure that your shares are  represented  at the
meeting.

                                            Sincerely,

                                            /s/Wilbur J. Cross

                                            Wilbur J. Cross
                                            President, Chairman of the Board and
                                            Chief Executive Officer


<PAGE>
                                    CATSKILL
                              FINANCIAL CORPORATION
                                  341 MAIN ST.
                            CATSKILL, NEW YORK 12414
                                 (518) 943-3600

                                   ----------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                         To be Held on February 15, 2000

                                   ----------

Notice is hereby  given that the  Annual  Meeting of  Stockholders  of  Catskill
Financial  Corporation  (the  "Company")  will be held at the main office of the
Company located at 341 Main Street, Catskill, New York, on Tuesday, February 15,
2000, at 7:00 p.m.

A Proxy  Card and a Proxy  Statement  for the  meeting  are  included  with this
notice.

The meeting is for the purpose of considering and acting upon:

I.       The election of two directors to serve for  three-year  terms and until
         their successors have been duly elected and qualified;

II.      The  ratification  of the  appointment  of KPMG LLP as auditors for the
         Company for the fiscal year ending September 30, 2000; and

such other matters as may properly  come before the meeting or any  adjournments
thereof.  The Board of  Directors  is not aware of any  other  business  to come
before the meeting.

Any action may be taken on the  foregoing  proposals  at the meeting on the date
specified  above, or on any date or dates to which the meeting may be adjourned.
Stockholders  of record at the close of  business  on December  17,  1999,  (the
"Record  Date") are the  stockholders  entitled  to vote at the  meeting and any
adjournments thereof.

You are  requested  to complete and sign the  enclosed  form of proxy,  which is
solicited  on behalf of the Board of  Directors,  and to mail it promptly in the
enclosed  envelope.  The proxy  will not be used if you  attend  and vote at the
meeting in person.


                       BY ORDER OF THE BOARD OF DIRECTORS

Catskill, New York
January 14, 2000

================================================================================
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER REQUESTS FOR PROXIES TO ENSURE A QUORUM AT THE MEETING. A SELF-ADDRESSED
ENVELOPE  IS  ENCLOSED  FOR YOUR  CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED
WITHIN THE UNITED STATES.
================================================================================
<PAGE>
                                 PROXY STATEMENT

                                   ----------

                         CATSKILL FINANCIAL CORPORATION

                         ANNUAL MEETING OF STOCKHOLDERS
                                February 15, 2000

                                   ----------

This Proxy Statement is furnished in connection with the  solicitation on behalf
of the Board of Directors of Catskill Financial Corporation (the "Company"), the
parent company of Catskill  Savings Bank (the "Bank"),  of proxies to be used at
the annual  meeting of  stockholders  of the Company,  which will be held at the
main office of the Company  located at 341 Main Street,  Catskill,  New York, on
Tuesday,  February 15, 2000, at 7:00 p.m. and all  adjournments  of the meeting.
The  accompanying  Notice of Meeting  and this Proxy  Statement  are first being
mailed to stockholders on or about January 14, 2000.

At the meeting, stockholders of the Company are being asked to consider and vote
upon the election of two directors for three-year  terms and the ratification of
the  appointment  of KPMG LLP as the auditors of the Company for the fiscal year
ending  September 30, 2000.  The Board of Directors has fixed December 17, 1999,
as the Record  Date for  determining  stockholders  entitled to notice of and to
vote at the meeting.  As of the Record Date,  there were 3,789,211 shares of the
Company's common stock ("Common  Stock"),  par value $.01 per share,  issued and
outstanding,  77,103  of  which  are  unvested  shares  issued  pursuant  to the
Company's  Management  Recognition Plan (the "MRP"), that cannot be voted at the
meeting.

Vote Required and Proxy Information

Each share of Common Stock is entitled to one vote on each matter to come before
the meeting.  Directors are elected by a plurality of votes cast at the meeting,
so that, the nominees with the highest vote totals will be elected.  There is no
cumulative voting in the election of directors,  which means that no stockholder
may cast more votes in favor of any one nominee  than the number of shares owned
of record by that  stockholder.  The ratification of the appointment of KPMG LLP
requires the affirmative vote of a majority of the votes cast at the meeting.

Proxy cards in the form solicited by the Board of Directors which are signed and
received by the Company before or at the meeting and not revoked,  will be voted
in  accordance  with the  instructions  on the proxy  card.  If a proxy  card is
signed, but does not contain voting instructions,  the shares represented by the
proxy will be voted in favor of the nominees  for  director  named in this Proxy
Statement  and in favor of the proposal to ratify the  appointment  of KPMG LLP.
The Company  does not know of any  matters,  other than those  described in this
Proxy Statement,  that are to come before the meeting.  If any other matters are
properly  presented at the meeting for action,  including the adjournment of the
meeting, the Board of Directors,  as the holders of the proxies solicited by the
Board, will have the discretion to vote on such matters in accordance with their
best judgment.

If 1,263,070  shares of the Common Stock are present in person or represented by
proxy at the  meeting,  there will be a quorum,  which will allow the meeting to
commence.  Once a quorum is  present,  the meeting  can  continue,  even if some
stockholders  leave the  meeting.  If a  stockholder  is present in person or by
proxy but  abstains  from voting any shares,  or if a broker who holds shares in
the name of a nominee (also known as holding in "street  name")  submits a proxy
or attends the meeting but does not vote those shares (also

                                       1
<PAGE>
known as a "broker  non-vote"),  then the shares are  counted as present for the
purposes of determining whether there is a quorum.  Those shares will not affect
the vote on any matter when the vote is based on the number of votes cast at the
meeting,  such as the election of directors and  ratification of the appointment
of KPMG LLP.  Abstentions  and broker  non-votes  will have the same effect as a
vote against a proposal when the result must be determined based upon the number
of votes eligible to be cast at the meeting.

A proxy given pursuant to this solicitation may be revoked at any time before it
is voted.  Stockholders  may revoke a proxy by: (i) filing with the Secretary of
the Company at or before the meeting a written  notice of  revocation  bearing a
later date than the proxy;  (ii) duly  executing a subsequent  proxy relating to
the same shares and  delivering  it to the Secretary of the Company at or before
the  meeting;  or (iii)  attending  the meeting  and voting in person  (although
attendance at the meeting will not in and of itself  constitute  revocation of a
proxy).  Any  written  notice  revoking  a proxy must be  delivered  to David L.
Guldenstern,  Corporate  Secretary,  Catskill  Financial  Corporation,  341 Main
Street, Catskill, New York 12414.

In order for any stockholder of the Company entitled to vote for the election of
directors to nominate a person to the Board of  Directors  at any  meeting,  the
stockholder must deliver to David L. Guldenstern,  Corporate  Secretary,  at the
Company's  address,  a notice of nomination in writing.  The notice,  which must
contain the name and address of the stockholder,  the class and number of shares
of the Common Stock  beneficially  owned by the stockholder and the name of each
person  the  stockholder  proposes  to  nominate  for  director  and  all  other
information  required  under  the  Securities  and  Exchange  Act of  1934  (the
"Exchange  Act"),  shall be delivered or mailed to and received at the principal
offices of the Company  not less than 60 days prior to the date of the  meeting.
In the  event  that  less than 40 days  notice  of the  meeting  is given to the
stockholders,  a notice of nomination  must be received by the Company not later
than the close of  business  on the tenth day  following  the date on which such
notice of meeting was mailed or public announcement first made.


                       PROPOSAL I - ELECTION OF DIRECTORS

The Board of Directors of the Company currently  consists of six members and, as
provided in the Company's by-laws,  it is divided into three classes,  with each
class of directors  being  elected for  three-year  terms.  At the meeting,  two
directors   will  be  elected  to  hold  office  until  the  annual  meeting  of
stockholders  in the year 2003 and until their  successors have been elected and
qualified.

The Board of  Directors  has  nominated  George P. Jones and Hugh J. Quigley for
election as directors at the meeting.  Mr. Jones and Mr.  Quigley have consented
to being  nominated  and to  serve  if  elected.  In case  any  nominee  becomes
unavailable  for  election  for any  presently  unforeseen  reason,  the persons
authorized  to cast the votes  represented  by the enclosed  proxy will have the
right to use their discretion to vote for a substitute.

                                       2
<PAGE>
                       INFORMATION CONCERNING THE BOARD OF
                        DIRECTORS AND EXECUTIVE OFFICERS

Set forth below is certain  information,  as of September 30, 1999, with respect
to the  nominees for  director,  continuing  directors  in office and  executive
officers who are not  directors.  There are no  arrangements  or  understandings
pursuant to which any director  was selected to serve as such,  and there are no
family relationships between any directors or executive officers of the Company.

<TABLE>
<CAPTION>
NOMINEES FOR TERMS EXPIRING IN 2003

                                                               Company
                                                               Director     Term as Director
Name and Age          Position With the Company and the Bank    Since           Expires
- ------------          --------------------------------------    -----           -------
<S>                   <C>                                       <C>              <C>
George P. Jones, 60   Director of the Company and the Bank      1995             2000

Hugh J. Quigley, 50   Director of the Company and the Bank      1995             2000
</TABLE>


                  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS
              THAT STOCKHOLDERS VOTE IN FAVOR OF THESE TWO NOMINEES

<TABLE>
<CAPTION>
CONTINUING DIRECTORS

                                                                       Company
                                                                       Director     Term as Director
Name and Age                  Position With the Company and the Bank    Since           Expires
- ------------                  --------------------------------------    -----           -------
<S>                           <C>                                       <C>              <C>
Wilbur J. Cross, 57           Director, Chairman of the Board,          1995             2002
                              President and Chief Executive
                              Officer of the Company and the Bank

Richard A. Marshall, 59       Director of the Company and the Bank      1995             2001

Allan D. Oren, 58             Director of the Company and the Bank      1995             2002

Edward P. Stiefel, 52         Director of the Company and the Bank      1995             2001
</TABLE>

Board of Directors - Biographical Information

Business  experience for the directors listed below comprises  experience for at
least the past five years.

Wilbur J.  Cross.  Mr.  Cross,  who joined the Bank in 1961,  is Chairman of the
Board, President and Chief Executive Officer of the Company and the Bank. He has
been a director of the Bank since 1979 and President and Chief Executive Officer
since  1984.  Mr.  Cross is also  President  of the  Catskill  Mountain  Housing
Development Corp., a nonprofit  organization  providing financial counseling and
housing to low to moderate income residents of Greene County, New York, and past
Treasurer and Director of the Columbia-Greene Community Foundation,  Inc., which
provides  financial  assistance to college  students from low to moderate income
families.

                                       3
<PAGE>
George P. Jones. Mr. Jones is the President of STG Company,  Inc., a real estate
development company and SNYT, Inc., a building maintenance company, both located
in  Greenville,  New  York.  Mr.  Jones  also  serves as Vice  President  of the
Greenville Chamber of Commerce.  Mr. Jones has been a director of the Bank since
1988.

Richard A.  Marshall.  Mr.  Marshall is the President of Marshall's  Garage,  an
automotive  service  station,  and  Marshall's  Auto  Exchange,   an  automobile
dealership,  both of which are located in Ravena,  New York. He also is a member
of  the  Capital  District  Automobile  Dealers  Association,   a  philanthropic
organization  located in Albany,  New York. Mr.  Marshall has been a director of
the Bank since 1987.

Allan  D.  Oren.  Mr.  Oren is  President  of A.  Oren & Sons  Furniture  Stores
headquartered  in  Catskill.  Mr.  Oren also serves as a Director of the Quantum
Fund,  which provides low interest rate loans to small  businesses in the Greene
County area, and Vice  President of the  Columbia-Greene  Community  Foundation,
Inc. Mr. Oren has been a director of the Bank since 1973.

Hugh J.  Quigley.  Mr.  Quigley is  President of Dynabil  Industries,  a company
located in Greene County, New York and San Diego, California, which manufactures
aircraft and aerospace components. He also serves as Vice Chairman of the Greene
County Industrial  Development Corp., which promotes  industrial  development in
Greene  County,   and  is  a  former  President  and  Trustee  Emeritus  of  the
Columbia-Greene  Community  Foundation,  Inc.  Mr.  Quigley  is also a  S.U.N.Y.
Trustee for Columbia-Greene  Community College.  Mr. Quigley has been a director
of the Bank since 1991.

Edward P. Stiefel,  Esq. Mr. Stiefel is a principal in the law firm of Stiefel &
Winans,  Catskill,  New York  and has been  engaged  in the  practice  of law in
Catskill  since  1972.  Mr.  Stiefel  also  serves as a Trustee  of the  Pioneer
Insurance  Company.  From time to time, Stiefel & Winans provides legal services
to the Bank. Mr. Stiefel has been a director of the Bank since 1976.

Executive Officers Who Are Not Directors

Executive  officers are elected for one-year  terms and serve at the pleasure of
the Board of  Directors.  Provided  below is certain  information  regarding the
executive officers of the Company and the Bank who are not directors.

David J. DeLuca. Mr. DeLuca, age 47, has been Vice President and Chief Financial
Officer of the Company and the Bank since August 1996.  He is also the Treasurer
of the Company. Mr. DeLuca was Senior Vice President and Corporate Controller of
KeyCorp, a bank holding company, from 1987 to 1994 and Senior Vice President and
Manager of Corporate  Planning and Forecasting of KeyCorp from 1994 to 1996. Mr.
DeLuca is a certified public accountant.

David L. Guldenstern.  Mr. Guldenstern,  age 56, is Vice President and Secretary
of the Bank,  positions  he has held since 1984.  Mr.  Guldenstern  is also Vice
President and Secretary of the Company. Mr. Guldenstern joined the Bank in 1970.

Deborah S. Henderson. Ms. Henderson, age 46, has been employed by the Bank since
1973 and is Vice  President of Loan  Administration  and Operations and has been
the Bank's Senior Loan Officer since 1988.

                                       4
<PAGE>
Keith A. Lampman.  Mr.  Lampman,  age 33, is the Bank's Vice President of Branch
Administration  and  Operations,  a position he has held since December 1996. He
has also served as the Bank's Compliance  Officer since 1989. Mr. Lampman joined
the Bank in 1988.

Meetings of the Board of Directors and Certain Committees

The Company's  Board of Directors held 14 meetings  during the 1999 fiscal year,
which  encompasses the period from October 1, 1998,  through September 30, 1999.
Each of the  directors of the Company is also a director of the Bank.  The Board
of  Directors of the Company has an Examining  ("Audit")  Committee  and a Stock
Option Plan and Management Recognition Plan Committee ("SOP and MRP Committee").
The entire Board of Directors acts as a nominating committee.  The Bank also has
a Compensation Committee and an Executive Committee.

The Examining Committee of the Company, which also serves as the audit committee
of the Bank,  consists of directors  Jones,  Quigley and Stiefel.  The Examining
Committee (i)  recommends  and  maintains  communications  with the  independent
auditors;  (ii) reviews the status of the annual audit; and (iii) supervises the
Bank's  internal  auditor.  Since  the  conversion  of the  Bank to  stockholder
ownership,  and the more comprehensive  financial  statement audits conducted in
connection  with such ownership,  the functions of the Examining  Committee have
been performed by the entire Board of Directors.

The SOP and MRP Committee consists of directors Marshall,  Oren and Stiefel. The
committee  is  responsible  for  determining  and  approving  awards  under  the
Company's 1996 Stock Option and Incentive Plan (the "Stock Option Plan") and the
MRP. The committee  also  establishes  rules and standards  applicable to awards
under those plans, as permitted by the plans.  The committee met once during the
1999 fiscal year.

The Compensation Committee of the Bank consists of directors Marshall,  Oren and
Stiefel.  Mr. Cross is a non-voting  ex-officio  member of the  committee but he
does not participate in decisions regarding his own compensation.  The committee
is responsible for determining  officer and employee  compensation and addresses
other  personnel  matters.  The  committee  met six times during the 1999 fiscal
year.

The  Executive  Committee  has  the  authority  to  approve  security  and  loan
transactions  and to  exercise  most  powers  of the Board of  Directors  in the
intervals  between  meetings  of the Board.  Any actions of this  committee  are
reported to the Board at its next meeting. The committee met twelve times during
the 1999 fiscal year.

The Board of Directors  will consider  nominees for  directorships  submitted by
stockholders.  Any  stockholder  desiring  to  propose  a person  as a  possible
director  should  submit in  writing a  detailed  resume  of such  person  and a
statement of such person's  knowledge,  expertise and  experience in banking and
financial matters.

                                       5
<PAGE>
Voting Securities and Certain Holders Thereof

Stockholders  of record as of the close of  business  on the Record Date will be
entitled  to one vote for each share of Common  Stock then held.  The  following
table sets forth information as of December 17, 1999,  regarding share ownership
of: (i) those persons or entities  which  management  believes own  beneficially
more  than  five  percent  of the  Common  Stock;  (ii)  each  of the  Company's
directors;  (iii) each officer of the Company and the Bank who made in excess of
$100,000  (salary and bonus)  during the fiscal year ended  September  30, 1999,
(the "Named  Officers");  and (iv) all directors  and executive  officers of the
Company and the Bank as a group. Management knows of no person, except as listed
below,  who  beneficially  owned more than 5% of the Common Stock as of December
17, 1999. Information set forth in the table with respect to persons or entities
who own  beneficially  more than five  percent of the Common Stock is based upon
filings with the Securities and Exchange Commission (the "SEC") made pursuant to
Section 13 of the Exchange Act and other  sources  believed by the Company to be
reliable.
<TABLE>
<CAPTION>
                                                                      Shares Beneficially Owned               Percent
Beneficial Owner                                                       at December 17, 1999(1)               of class(2)
- ----------------                                                       -----------------------               -----------
<S>                                                                          <C>                               <C>
Catskill Financial Corporation Employee Stock
Ownership Plan
341 Main Street, Catskill, New York 12414                                    375,342(3)                         9.4%

Thomson, Horstmann & Bryant, Inc.
Park 80 West, Plaza Two, Saddle Brook, New Jersey 07663                      379,500(4)                         9.5%

Brandes Investment Partners, L.P.
12750 High Bluff Drive, San Diego, California 92130                          238,783(4)                         6.0%

Wellington Management Company, L.L.P.
75 State Street, Boston, Massachusetts 02109                                 234,000(4)                         5.9%

John Hancock Financial Services
101 Huntington Avenue, Boston, Massachusetts 02199                           210,000(4)                         5.3%

Wilbur J. Cross
Chairman of the Board and Chief Executive Officer                            143,477(5)                         3.6%

David J. DeLuca
Vice President and Chief Financial Officer                                    51,816(6)                         1.3%

Deborah S. Henderson
Vice President and Senior Loan Officer                                        43,379(7)                         1.1%

George P. Jones, Director                                                     32,856(8)                           *

Richard A. Marshall, Director                                                 64,239(9)                         1.6%

Allan D. Oren, Director                                                       77,935                            2.0%

Hugh J. Quigley, Director                                                     33,277(10)                          *

Edward P. Stiefel, Esq., Director                                             61,656                            1.5%
</TABLE>

                                       6
<PAGE>
<TABLE>
<CAPTION>
                                                                      Shares Beneficially Owned               Percent
Beneficial Owner                                                       at December 17, 1999(1)               of class(2)
- ----------------                                                       -----------------------               -----------
<S>                                                                          <C>                               <C>
Directors and executive officers of the Company and the
Bank, as a group (10 persons)                                                564,538(11)                       14.2%
</TABLE>

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

1    Amount includes shares held directly,  as well as shares  allocated to such
     individuals  under  the  Catskill  Financial   Corporation  Employee  Stock
     Ownership  Plan  ("ESOP"),  and other shares with respect to which a person
     may be deemed to have sole voting and/or  investment  power. The table also
     includes 4,551 shares awarded to each non-employee director pursuant to the
     MRP which are not vested and cannot be voted at the meeting. The table also
     includes  17,058  shares  subject to options  granted to  directors  Jones,
     Marshall  and  Quigley  and 1,058  shares  subject  to  options  granted to
     director  Oren  pursuant  to  the  Stock  Option  Plan  because  they  were
     exercisable on the Record Date or within 60 days thereafter.

2    Based upon  3,982,142  shares  outstanding  on  December  17,  1999,  which
     includes  77,103 shares issued but unvested under the MRP and stock options
     for  192,931  shares  exercisable  on the  Record  Date or  within  60 days
     thereafter. An asterisk ("*") means a percentage held of less than 1%.

3    Excludes 79,598 shares allocated to ESOP participants.  First Bankers Trust
     Co., N.A., the trustee of the ESOP, may be deemed to own  beneficially  the
     unallocated  shares  held by the ESOP.  Unallocated  shares  and  allocated
     shares for which no voting  instructions are received are voted in the same
     proportion as allocated shares voted by participants.

4    Shares are beneficially  owned by an investment  advisory company on behalf
     of certain of its  clients.  Amounts  shown are based upon the most  recent
     available  reports filed pursuant to Section 13 of the Exchange Act and may
     not reflect actual beneficial ownership on the Record Date.

5    Includes  200 shares  owned by Mr.  Cross'  wife,  as to which he disclaims
     beneficial  ownership;  9,310  shares  allocated  to Mr. Cross in the ESOP;
     22,748  unvested  MRP shares,  which  cannot be voted at the  meeting;  and
     85,299  shares  which Mr. Cross had the right to acquire on the Record Date
     or within 60 days thereafter pursuant to the Stock Option Plan.

6    Includes 11,800 unvested MRP shares,  which cannot be voted at the meeting;
     18,000  shares which Mr. DeLuca had the right to acquire on the Record Date
     or within 60 days  thereafter  pursuant to the Stock Option Plan; and 4,316
     shares allocated to Mr. DeLuca in the ESOP.

7    Includes 4,800  unvested MRP shares,  which cannot be voted at the meeting;
     18,000  shares which Ms.  Henderson  had the right to acquire on the Record
     Date or within 60 days  thereafter  pursuant to the Stock Option Plan;  and
     5,379 shares allocated to Ms. Henderson in the ESOP.

8    Includes 425 shares owned by Mr. Jones' daughter,  as to which he disclaims
     beneficial ownership.

9    Includes 5,000 shares owned by Mr.  Marshall's  wife and 3,000 shares owned
     by Mr. Marshall's daughters, as to which he disclaims beneficial ownership.

10   Includes 980 shares owned by Mr.  Quigley's  wife's  Individual  Retirement
     Account, as to which he disclaims beneficial ownership.

                                       7
<PAGE>
11   Includes  26,759  ESOP  shares  allocated  to  executive  officers,  47,348
     unvested  MRP shares  awarded to  executive  officers as a group and 22,755
     unvested MRP shares  awarded to  non-employee  directors,  which MRP shares
     cannot be voted at the meeting. Also includes 140,699 stock options granted
     to  executive  officers and 52,232 stock  options  granted to  non-employee
     directors, representing options exercisable on the Record Date or within 60
     days thereafter.
- --------------------


Director Compensation

The Company's  non-employee  directors are paid a quarterly retainer of $500 for
their service on the Company's Board of Directors. In addition, the non-employee
directors  of the Bank are paid a fee of $1,000 for  attendance  at each regular
meeting of the Bank's Board and also receive $300 per meeting for  attendance at
the Bank's Executive and Compensation Committees. Directors may defer their Bank
fees until retirement,  pursuant to a deferral plan under which fees once earned
are deferred and credited with interest until paid. The Bank accrues a liability
for the deferred fees as they are earned.

Executive Compensation

The Company has not paid any  compensation  to its executive  officers since its
formation.  The Company does not presently anticipate paying any compensation to
them until it becomes  actively  involved in the  operation  or  acquisition  of
businesses other than the Bank, except for stock-based  compensation pursuant to
the Company's ESOP, MRP and Stock Option Plans.

The following table sets forth  information  concerning the compensation paid to
the Company's  named  officers for services in all capacities to the Company for
the fiscal years ended September 30, 1999, 1998 and 1997.
<TABLE>
<CAPTION>
                                                  Summary Compensation Table

                                                                                                             Long-Term
                                                            Annual Compensation                         Compensation Awards
                                                ------------------------------------------   --------------------------------------
                                                                                                                   Options/Stock
              Name and                                                    Other Annual       Restricted Stock       Appreciation
         Principal Position              Year   Salary($)   Bonus($)    Compensation($)(1)    Awards($)(2,3)    Rights (SARs)(#)(4)
         ------------------              ----   ---------   --------    ------------------    --------------    -------------------
<S>                                      <C>    <C>          <C>             <C>               <C>                    <C>
Wilbur J. Cross                          1999   $196,623     None            None                  None                  None
President, Chairman of the Board and     1998   $192,375     None            None                  None                  None
Chief Executive Officer                  1997   $182,876     None            None              $710,838               142,168

David J. DeLuca                          1999   $136,538     None            None              $ 41,094                  None
Vice President and                       1998   $127,190     None            None              $ 33,000                  None
Chief Financial Officer                  1997   $120,327     None            None              $234,688                45,000

Deborah S. Henderson                     1999   $104,810     None            None                  None                  None
Vice President and                       1998   $ 93,269     None            None                  None                  None
Senior Loan Officer                      1997   $ 85,846     None            None              $150,000                30,000
<CAPTION>


              Name and                       All Other
         Principal Position               Compensation($)(5)
         ------------------               ------------------
<S>                                             <C>
Wilbur J. Cross                                 $92,194
President, Chairman of the Board and            $45,446
Chief Executive Officer                         $ 5,629

David J. DeLuca                                 $ 4,168
Vice President and                              $ 3,732
Chief Financial Officer                            $ 36

Deborah S. Henderson                            $ 3,464
Vice President and                              $ 2,991
Senior Loan Officer                             $ 2,786
</TABLE>


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

1    Neither  Mr.  Cross,  Mr.  DeLuca  nor Ms.  Henderson  received  additional
     benefits  or  perquisites  which  in the  aggregate  exceeded  10% of their
     respective salary and bonus.

2    On September 30, 1999,  Mr. Cross had 34,121 shares of unvested  restricted
     stock with a value of $513,948,  Mr.  DeLuca had 14,900 shares with a value
     of $224,431  and Ms.  Henderson  had 7,200 shares with a value of $108,450,
     based upon a closing market price of $ 15.063 on that date. Mr. Cross,  Mr.
     DeLuca and Ms. Henderson have been awarded 56,867, 22,500 and 12,000 shares
     of  restricted  stock  respectively,  under the MRP.  The 56,867  shares of
     restricted  stock  awarded  Mr.  Cross,  the 12,000  shares  awarded to Ms.
     Henderson and 15,500 of the 22,500 shares awarded to Mr. DeLuca, vested 20%
     on October 24, 1997,  1998,  and 1999 and an equal amount will vest on each
     of October 24,  2000 and 2001.  2,500 of the shares  awarded to Mr.  DeLuca
     vested 20% on August 19,  1998 and 1999,  and an equal  amount will vest on
     each of August 19, 2000, 2001 and 2002.  2,000 of the shares awarded to Mr.
     DeLuca vested 20% on August 1, 1999,  and an equal amount will vest on each
     of August 1, 2000, 2001, 2002, and 2003. The remaining 2,500 shares awarded
     to Mr. DeLuca will vest 20% on August 1, 2000, 2001, 2002, 2003 and 2004.

                                       8
<PAGE>
3    Pursuant  to the  MRP,  the  payment  of  dividends  declared  or  paid  on
     restricted  stock is deferred during the restricted  period and credited to
     the  participant's  account,  together with accrued interest at the rate of
     5.83% per annum as  determined  by the SOP and MRP  Committee.  Payment  of
     deferred  dividends,  together  with  accrued  interest,  is made  upon the
     earlier to occur of the lapsing of the  restriction  (i.e.,  vesting of the
     award), death or disability of the participant.

4    Pursuant to the Stock Option Plan, on October 24, 1996, the Company granted
     Mr. Cross and Ms.  Henderson  options to purchase 142,168 and 30,000 shares
     of Common Stock,  respectively.  Also pursuant to the Stock Option Plan, on
     October  24, 1996 and August 19,  1997,  the  Company  granted  Mr.  DeLuca
     options to  purchase  35,000  shares and 10,000  shares,  respectively,  of
     Common Stock.

5    Amount  includes  Company  matching  contribution  accrued  to  Mr.  Cross'
     accounts under the Bank's 401(k) Plan of $4,984, $4,825 and $5,418 and life
     insurance  premiums of $1,415,  $193, and $211 for the 1999, 1998, and 1997
     fiscal years,  respectively,  and $85,725 and $40,428 accrued to Mr. Cross'
     account  under the Company's  Supplemental  Executive  Retirement  Plan for
     fiscal  1999  and  1998,   respectively.   Mr.  DeLuca  received   matching
     contributions  under the 401(k) Plan of $3,994 and $3,539 in 1999 and 1998,
     respectively,  and  received  a  benefit  of  $174,  $193  and  $36 in life
     insurance  premiums for the 1999, 1998 and 1997 fiscal years. Ms. Henderson
     received matching contributions under the 401(k) Plan of $3,290, $2,798 and
     $2,575 in the 1999,  1998 and 1997 fiscal years and a benefit of $174, $193
     and $211 in life  insurance  premiums  in the  1999,  1998 and 1997  fiscal
     years.

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

<TABLE>
<CAPTION>
                                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                        AND FISCAL YEAR-END OPTION VALUES

                                                                                     Number of Securities
                                                                                Underlying Unexercised Options
                                                                                --------------------------------
                                   Shares Acquired       Value Realized
Name                               on Exercise (#)            ($)(2)            Exercisable        Unexercisable
- ----                               ---------------       --------------         -----------        -------------
<S>                                  <C>                    <C>                    <C>                <C>
Wilbur J. Cross                       None                     ---                 56,866             85,305

David J. DeLuca                      2,000                  $4,750                 13,000             27,000

Deborah S. Henderson                  None                     ---                 12,000             18,000

<CAPTION>
                                   Value of Unexercised In-The-Money
                                      Options at Fiscal Year End(1)
                                   ----------------------------------

Name                               Exercisable          Unexercisable
- ----                               -----------          -------------
<S>                                  <C>                   <C>
Wilbur J. Cross                      $145,719              $218,594

David J. DeLuca                      $ 23,063              $ 53,813

Deborah S. Henderson                 $ 30,750              $ 46,125

</TABLE>

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

1    Represents the  difference  between  $15.063,  the fair market value of the
     Common  Stock on  September  30,  1999,  and the  exercise  price  for such
     options.

2    Represents the difference between the fair market value of the Common Stock
     on  the  date  of  exercise  and  the  exercise  price  for  such  options.

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

                                       9
<PAGE>
Employment  Agreements.  Each of the Bank and the Company  has  entered  into an
employment  agreement with Wilbur J. Cross. The material terms and conditions of
Mr. Cross' employment under the two agreements are identical, except as detailed
below.  However,  they do not  require  duplicate  payments  by the Bank and the
Company.  Instead,  the  employment  agreement  with the Company  guarantees the
payments due to Mr. Cross under the employment agreement with the Bank.

The employment  agreements provide for initial terms of three years,  commencing
on April 1, 1998, and for annual extensions, subject to a review and approval of
such extensions by the Bank's and the Company's Board of Directors.  Pursuant to
the agreements,  Mr. Cross' salary may not be reduced below his salary in effect
from  time to time  thereunder.  In the  event of Mr.  Cross'  death  while  the
agreements are in effect,  his estate or his beneficiary would receive a payment
in an  amount  equal to two  times  his then  current  salary  and,  during  the
remaining terms of the agreements,  his dependents would continue to receive the
health insurance and other benefits maintained for the benefit of other officers
of the Bank.

The Bank or the Company may  terminate  Mr.  Cross'  employment  at any time for
cause as defined in the  employment  agreements.  If Mr.  Cross'  employment  is
involuntarily  terminated,  he would be entitled  to receive his annual  salary,
bonus, health and life insurance, and benefits under the Bank's employee benefit
plans  for the  remaining  terms  of the  agreements.  For the  purposes  of the
agreements,  "involuntary  termination"  means:  (i)  termination  of Mr. Cross'
employment for any reason other than those reasons which constitute  termination
for cause;  (ii) Mr.  Cross'  resignation  following  a  material  breach of the
agreements  by the Bank or the  Company,  including  a  material  diminution  or
interference  with his duties,  responsibilities  and benefits as President  and
Chief Executive  Officer of the Bank or the Company;  and (iii) his resignation,
upon thirty days  written  notice,  following a change in control of the Bank or
the Company.  As used in the agreements,  a "change in control" generally means:
(i) the  occurrence  of an event  that  results  in a change in  control  of the
Company or the Bank within the meaning of the Home  Owners'  Loan Act;  (ii) the
acquisition  by any person of  beneficial  ownership of 25% of the Bank's or the
Company's outstanding securities; (iii) a change in control of a majority of the
Bank's or the Company's Board of Directors as a result of a contested  election;
or (iv) the merger,  consolidation or sale of substantially all of the assets of
the Bank or the Company.

The employment  agreements  provide for the payment of severance benefits to Mr.
Cross in the event of his involuntary termination within twelve months following
a change in control.  In general,  the  aggregate  severance  payment due to Mr.
Cross under the employment  agreements with the Company and the Bank is equal to
299% of his average  annual  compensation  during his five most recent  calendar
years.  If there had been a change in control under  circumstances  in which Mr.
Cross would have been entitled to a payment under the  employment  agreements as
of September 30, 1999,  the Company and the Bank would have been required to pay
him  approximately  $693,818 and provide to him continued  benefits  under their
employee benefit plans for the remaining term of the agreements.

Cash and benefits  paid to Mr. Cross under the  employment  agreements  with the
Bank and the Company  together with payments under other benefit plans following
a change  in  control  of the  Bank or the  Company,  as  described  above,  may
constitute  an "excess  parachute"  payment  under  Section 280G of the Internal
Revenue Code of 1986 (the "Code"),  resulting in the  imposition of a 20% excise
tax on the recipient and the denial of the deduction for such excess  amounts to
the Company and the Bank. The employment  agreement with the Company  includes a
provision  indemnifying  Mr.  Cross on an after tax  basis  for any such  excise
taxes.

                                       10
<PAGE>
On August 1, 1998,  the Bank entered  into  employment  agreements  with Messrs.
DeLuca and  Lampman,  which were  amended  on August 1, 1999,  to include  death
benefits.  These agreements  supersede prior severance  agreements  entered into
between the Bank and Messrs.  DeLuca and Lampman.  On February 1, 1999, the Bank
entered into an employment agreement with Ms. Henderson. The material provisions
of  the  agreements  with  Mr.  DeLuca,   Mr.  Lampman  and  Ms.  Henderson  are
substantially  the same as those  contained in Mr. Cross'  employment  agreement
with the  Bank,  except  that  they  provide  for  initial  terms of two  years,
severance  payments  limited to 200% of compensation in the event of a change in
control of the Bank and they  provide for a cash  payment in the amount of their
then current salary in the event of death.

Retirement Income Plan. The Bank sponsors a defined benefit pension plan for its
employees  (the  "Pension  Plan").  The Pension  Plan is funded  solely  through
contributions made by the Bank.

The following  table sets forth  information  showing the annual benefit payable
under the Pension Plan based upon average annual compensation ("Remuneration" in
the table) and years of service as described below.
<TABLE>
<CAPTION>
                                          Pension Plan Table

                                                         Years of Credited Service
                            -----------------------------------------------------------------------------------
Remuneration                      15                    20                     25                    30
- ---------------------       ---------------       ----------------       ---------------       ----------------
<S>  <C>                       <C>                    <C>                   <C>                    <C>
     $ 75,000                  $22,500                $30,000               $37,500                $45,000
      100,000                   30,000                 40,000                50,000                 60,000
      125,000                   37,500                 50,000                62,500                 75,000
      150,000                   45,000                 60,000                75,000                 90,000
      175,000                   48,000                 64,000                80,000                 96,000
      200,000                   48,000                 64,000                80,000                 96,000
      225,000                   48,000                 64,000                80,000                 96,000
</TABLE>

The benefit  provided to a participant  at normal  retirement age (generally age
65) is based on the  participant's  average  annual  compensation  during the 36
consecutive  months within the final 120 months of service affording the highest
such average ("average annual  compensation").  Compensation for this purpose is
the  participant's  base annual salary,  including any  contributions  through a
salary reduction  arrangement to a cash or deferred plan under Section 401(k) of
the Code,  but  exclusive of overtime,  bonuses or any other  special  payments.
Compensation  in  excess  of  $160,000  in the 1999 plan year may not be used to
determine  average  annual  compensation.  The  annual  benefit  provided  to  a
participant who retires at age 65 is equal to 2% of average annual  compensation
for each year of service,  not to exceed 30 years. Pension benefits are computed
on a straight life annuity basis.  The Pension Plan also provides for disability
and death benefits.

The annual  benefit  provided  to  participants  (i) at "early  retirement  age"
(generally  age 60) with at least five  years of service  who elect to defer the
payment of their benefits to normal retirement age; (ii) at early retirement age
with at least 30 years of service who elect to receive payment of their benefits
prior to normal  retirement age; or (iii) who commence receipt of their benefits
beyond normal  retirement  age, are calculated  basically in the same way as the
benefits for normal  retirement  age,  with average  annual  compensation  being
multiplied by 2% for each year of such individual's actual years of service, not
to

                                       11
<PAGE>
exceed 30 years. A participant  eligible for early retirement  benefits who does
not meet the requirements set forth above will have his or her benefits adjusted
as further described in the Pension Plan.

Mr.  Cross,  Ms.  Henderson  and Mr.  DeLuca had 37, 25 and 2 years of  service,
respectively, under the Pension Plan at September 30, 1999.

Supplemental  Executive  Retirement  Plan.  The Company  adopted a  Supplemental
Executive  Retirement Plan (the "SERP")  effective as of April 1, 1998. The SERP
is an unfunded,  nonqualified deferred  compensation plan.  Participation in the
SERP is presently  limited to Mr.  Cross,  but the Company may  designate  other
Company and/or Bank employees as  participants.  Benefit accruals under the SERP
are in the form of either elective deferred compensation or nonelective deferred
compensation. Elective deferred compensation is compensation which a participant
elects  to defer  under  the SERP by  reducing  the  participant's  pay from the
Company or the Bank. Nonelective deferred compensation is compensation which the
Company  or the  Bank  grants  to the  participant  under  the  SERP,  in  their
discretion.   Presently,   Mr.  Cross  has  been  granted  nonelective  deferred
compensation under the Plan. Specifically,  Mr. Cross' nonelective account under
the SERP was credited  with $40,000  during fiscal 1998,  $80,000  during fiscal
1999 and will be credited with $40,000  during the period  beginning  October 1,
1999,  and  ending  March 31,  2000.  In  addition,  the SERP  provides  for the
crediting of an  investment  return on his deferred  compensation  account.  The
Company has elected to credit interest quarterly,  based on the prevailing prime
rate. Interest earned in fiscal 1999 and 1998 was $5,725 and $428, respectively.
The grant of  nonelective  deferred  compensation  to Mr.  Cross was intended to
restore  certain  benefits which Mr. Cross was unable to accrue under the Bank's
defined  benefit  pension  plan  because  of  certain   limitations  imposed  by
applicable  law.  In  addition,  Mr.  Cross no longer  earns a credited  service
benefit,  because his length of service  already  exceeds the plan maximum.  Mr.
Cross is 100% vested in the nonelective deferred compensation described above.

Employee  Stock  Ownership  Plan.  The Company  established  an  Employee  Stock
Ownership Plan (the "ESOP"), effective as of April 1996, which invests primarily
in Common Stock,  and is designed to qualify as a stock bonus plan under Section
401(a) of the Code and also to meet the  requirements  of Section  4975(e)(7) of
the Code and Section 407(d)(6) of the Employee Retirement Income Security Act of
1974 ("ERISA").  The ESOP was initially funded with a loan from the Company (the
"ESOP  Loan") and the ESOP used the  proceeds  of that loan to  acquire  454,940
shares of Common Stock in the Company's initial public offering.

For the fiscal year ended September 30, 1999, the Bank  contributed  $405,661 to
the ESOP,  which was used to pay interest and  principal on the ESOP Loan.  As a
result,  22,755  shares of Common Stock were  released from the lien of the ESOP
Loan  and  were   available  for   allocation  to  the  accounts  of  individual
participants. Of the shares allocated, 2,289 shares were allocated to Mr. Cross,
2,257 were  allocated to Mr. DeLuca,  1,500 were allocated to Ms.  Henderson and
8,089 shares were allocated to the other  executive  officers of the Company and
the Bank as a group.

Director Death Benefit Plan. The Bank established a Director Death Benefit Plan,
effective as of May 18, 1999.  Directors of the Bank as of the effective date of
the plan, who, on the effective date had completed, or thereafter complete, five
consecutive  years of  service  as a  director  of the Bank,  are  eligible  for
benefits under the plan, which are payable: (i) during the director's service in
office; (ii) following voluntary  resignation;  or (iii) following failure to be
elected  as a  director,  but not in the event of removal  for  cause.  The plan
provides  for a cash  payment  upon the death of an  eligible  director,  to the
director's estate or designated  beneficiary,  in the amount of $200,000, if the
director held his or her office at the time

                                       12
<PAGE>
of death  or  $100,000,  if the  director  did not  serve as such at the time of
death.  The plan may not be terminated or amended  following a change in control
of the Bank or the  Company.  Change in control has the same meaning in the plan
as it does in the executive officers' agreements with the Bank.

Compensation Committee Report on Executive Compensation

In fulfillment of the SEC  requirements for disclosure in proxy materials of the
Compensation  Committee's policies regarding compensation of executive officers,
the  committee  has prepared the  following  report for  inclusion in this proxy
statement.

General Policy Considerations.  The Board of Directors of the Bank has delegated
to the Compensation  Committee the  responsibility  and authority to oversee the
general  compensation  policies of the Bank and to establish  compensation plans
and  specific  compensation  levels  for  executive  officers.  The  SOP and MRP
Committee of the Company has been delegated the  responsibility and authority to
oversee the  implementation  of, and approve grants and awards under,  the Stock
Option Plan and MRP.  Because the SOP and MRP  Committee is composed of the same
directors  as  the  Compensation  Committee  (other  than  Mr.  Cross  who  is a
non-voting  ex-officio member of the Compensation  Committee),  decisions of the
two  committees  should  be  viewed  together,  and  for  the  purposes  of this
discussion they will be referred to as the "Compensation  Committees." From time
to time, the Board of Directors as a whole  participates in decisions  regarding
executive compensation and benefit plans.

The  Compensation  Committees  have developed an executive  compensation  policy
designed to: (i) offer competitive compensation to attract, motivate, retain and
reward  executive  officers  who are  crucial  to the  long-term  success of the
Company; and (ii) encourage decision-making that maximizes long-term stockholder
value.  The  Compensation  Committees  have sought to  consider a  multitude  of
factors  in  establishing  appropriate  levels  of  compensation  for  executive
officers, with no one factor clearly overshadowing all the others.

The  compensation  package  provided  to the  executive  officers of the Bank is
composed principally of base salary and stock-based incentive awards.  Executive
officers  also  participate  in other  benefit  plans  available to all eligible
employees, including the ESOP.

The  Compensation  Committees  consider  a variety  of  factors  in  determining
executive compensation.  These factors generally fall into two categories, those
that relate to specific  work  performed  and  expected of the officer and those
that relate to the Company, the Bank, the local business economic conditions and
other general matters. In the former category,  the Committees  consider,  among
other factors,  the level of responsibility  of each officer;  the expertise and
skill level required to perform the position; satisfaction of prior period goals
and objectives;  length of service;  the complexity of work that may be required
in connection with strategic plans or special projects;  and prior  compensation
history. In the latter category,  the Committees consider,  among other factors,
the  Bank's  earnings,  capital  and  asset  size;  the  results  of  government
regulatory examinations;  the Bank's regulatory ratings on safety and soundness,
compliance and Community  Reinvestment  Act  examinations;  and  performance and
compensation programs of peer group banks.

Employee  benefit  plans  represent an important  component of any  compensation
package.  The  defined  benefit  pension  plan  and  health  insurance  benefits
available to all employees,  including executive  officers,  provide competitive
benefits  comparable  to  those  available  at other  institutions.  Stock-based
compensation

                                       13
<PAGE>
plans, including the ESOP, the Stock Option Plan and the MRP, provide employees,
including  executive  officers,   with  additional  equity-based  incentives  to
maximize long-term shareholder value.

The  Compensation  Committees'  decisions are  discretionary  and are based upon
subjective  factors. No mathematical or similar objective formula is utilized to
determine any compensation  package. The Compensation  Committee believes that a
competitive  employee  benefit  package is essential  to achieving  the goals of
attracting and retaining highly qualified employees.

Chief Executive Officer  Compensation.  Total annual compensation paid to Wilbur
J. Cross, Chief Executive Officer, for fiscal 1999 was $196,623,  as detailed in
the above compensation  table, and reflects a 2.2% increase from fiscal 1998. In
determining total  compensation paid to the Chief Executive  Officer,  including
his benefits under the SERP, the Compensation  Committee  considered the factors
discussed  above and also  considered  a number of  specific  matters  including
stock-based  compensation  and benefit plans awarded or made  available to chief
executive officers of other converted thrift  institutions,  who have comparable
length of service  and senior  management  experience.  In  connection  with its
decision to adopt the SERP, the Compensation Committee recognized that Mr. Cross
continues  to work for the Bank but no longer  earns  benefits  under the Bank's
retirement  plan  because his length of service  exceeds  the maximum  number of
years that may be included in the benefit calculation under the Pension Plan and
his salary exceeds the maximum amount that may be used for  determining  average
annual  compensation under the Pension Plan. The SERP was adopted to correct the
unfairness of this  situation.  The Committee also concluded that it is fair and
appropriate  to include Mr. Cross in the  Director's  Death Benefit Plan,  along
with the  non-employee  directors.  Mr. Cross does not  participate in decisions
regarding his own compensation.

This report is included  herein at the direction of the  Compensation  Committee
members,  directors Wilbur J. Cross (ex-officio),  Richard A. Marshall, Allan D.
Oren, and Edward P. Stiefel.

                                       14
<PAGE>
Shareholder Return Performance Graph

Set forth  below is a line graph  comparing  the  cumulative  total  shareholder
return on Catskill Financial  Corporation Common Stock with the cumulative total
shareholder  return of (i) the NASDAQ  total return for the U.S.  Stock  Market;
(ii) SNL's total return index for All Thrift  stocks;  and (iii) as a peer group
comparison  SNL's  total  return  index for  Thrifts  with assets less than $500
million.  In accordance  with the SEC  guidelines,  the stock price on April 18,
1996,  which was the date the Company's  Common Stock commenced  public trading,
was used to establish the initial point in the following  performance graph. The
closing price on that date was $10.375.  If the initial offering price of $10.00
were used, the cumulative  shareholder return index would have been 159.99 as of
September 30, 1999. Total return assumes the reinvestment of cash dividends.

          [GRAPHIC OMITTED -- GRAPH PLOTTED TO POINTS IN CHART BELOW]

<TABLE>
<CAPTION>
                                                                                Period Ending
                                            ----------------------------------------------------------------------------------------
Index                                       4/18/96             9/30/96             9/30/97             9/30/98             9/30/99
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                                          <C>                 <C>                 <C>                 <C>                 <C>
Catskill Financial Corporation               100.00              115.66              164.82              140.78              154.21
NASDAQ - Total US*                           100.00              108.45              148.90              151.42              246.02
SNL Thrift Index                             100.00              114.55              199.05              178.45              169.98
SNL <$500M Thrift Index                      100.00              107.56              167.98              157.11              177.37
</TABLE>

                                       15
<PAGE>
Compensation Committee Interlocks and Insider Participation

The  Compensation  Committee  of the Bank and the SOP and MRP  Committee  of the
Company  consists of Richard A.  Marshall,  Allan D. Oren and Edward P. Stiefel,
all of whom are  directors  of the  Company and the Bank but none of whom are or
have been officers or employees of the Company or the Bank. Wilbur J. Cross, who
is President,  Chairman and Chief Executive Officer of the Company and the Bank,
is an ex-officio, non-voting member of the Compensation Committee.

Edward P. Stiefel,  Esq., is a partner in the law firm of Stiefel & Winans. That
firm was retained by the Bank to provide legal  services and received legal fees
aggregating  $17,850  during  fiscal  1999 from the  Company  and the Bank,  and
$44,525  representing  fees paid directly by borrowers on loan closings in which
the firm represented the Bank.

Transactions with Directors and Officers

Some of the directors  and executive  officers of the Bank, as well as firms and
companies  with which they are  associated,  are and have been  customers of the
Bank.  All of the  Bank's  transactions  with such  persons  and  entities  were
completed in the ordinary course of business and were on substantially  the same
terms as those  prevailing  at the time  for  comparable  transactions  with the
general public.

In addition to such normal  customer  relationships,  none of the  directors  or
executive  officers  of the Company  (or  members of their  immediate  families)
maintained,  directly  or  indirectly,  any  significant  business  or  personal
relationship  with the Company or the Bank during the 1999  fiscal  year,  other
than as might arise by virtue of a position  with or  ownership  interest in the
Company, except as set forth in the preceding section.

              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

The  Company's  Board of  Directors  appointed  KPMG LLP as  independent  public
accountants  to audit  the  books  of the  Company  for the  fiscal  year  ended
September 30, 2000,  subject to ratification by the stockholders at the meeting.
KPMG LLP has been employed  regularly by the Company since it was formed in 1995
and by the Bank for more than twenty  years to examine  their books and accounts
and for other purposes.

Representatives  of KPMG LLP are  expected to be present at the meeting and will
have  an  opportunity  to  make  such  statements  as  they  may  desire.   Such
representatives are expected to be available to respond to appropriate questions
from stockholders.

                  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS
                     THAT STOCKHOLDERS VOTE IN FAVOR OF THE
                   RATIFICATION OF THE APPOINTMENT OF AUDITORS

                                 OTHER BUSINESS

Management has no reason to believe that any other business will be presented at
the meeting, but if any other business shall be presented, the proxies will vote
on such matters in accordance  with their  judgment in the best interests of the
Company.

                                       16
<PAGE>
In order for a stockholder of the Company to properly  bring business  before an
annual meeting, such stockholder must first deliver notice thereof in writing to
David L. Guldenstern, Secretary, at the Company's address, not less than 60 days
prior to the anniversary of the preceding  year's annual  meeting.  In the event
that the date of the annual  meeting is advanced by more than  twenty  days,  or
delayed by more than 60 days from such  anniversary,  notice by the  stockholder
must be  delivered  to the  Company  not later than the close of business on the
later of the 60th day prior to such  annual  meeting or the tenth day  following
the day on which the notice of the  meeting  was  mailed or public  announcement
made. The notice must set forth, in addition to the name of such stockholder and
the class and number of shares of the Company stock owned by such stockholder, a
brief  description of the business  desired to be brought,  the reasons therefor
and any material interest such stockholder has in such business.

                                     GENERAL

The  Company's  Annual  Report to its  Stockholders  for the  fiscal  year ended
September  30,  1999,  including  financial  statements,  is being  concurrently
furnished  with this Proxy  Statement  to  stockholders  of record on the Record
Date. The Annual Report is not part of the proxy solicitation material.

All shares  represented  by valid proxies sent to the Company to be voted at the
meeting  will be  voted  if  received  in  time.  Each  proxy  will be  voted in
accordance  with the directions of the  stockholder  executing such proxy. If no
directions  are given,  such proxy will be voted  "FOR" the  nominees  presented
herein and "FOR" the ratification of the appointment of auditors.

The cost of  soliciting  proxies  relating to the  meeting  will be borne by the
Company. In addition,  directors,  officers and regular employees of the Company
and the Bank may solicit  proxies  personally,  by  telephone  or by other means
without additional compensation.  The Company will, upon the request of brokers,
dealers,  banks and voting  trustees,  and their  nominees,  who were holders of
record of shares of the Company's  Common Stock or  participants in depositories
on the Record Date,  bear their  reasonable  expenses for mailing copies of this
Proxy Statement,  the form of proxy and the Notice of the Annual Meeting, to the
beneficial owners of such shares.

                               2001 ANNUAL MEETING

The  Company's  Board of Directors  will  establish the date for the 2001 Annual
Meeting of  Stockholders.  In order for a stockholder to be entitled,  under the
regulations of the SEC, to have a stockholder proposal included in the Company's
Proxy  Statement  for the 2001  meeting,  the  proposal  must be received by the
Company at its principal executive offices, 341 Main Street,  Catskill, New York
12414,  Attention:  David L. Guldenstern,  Secretary,  not less than 120 days in
advance of the date in 2001 which corresponds to the date in 2000 on which these
proxy materials are released to stockholders.  The stockholder must also satisfy
the other requirements of SEC Rule 14a-8.

THE COMPANY WILL FURNISH, WITHOUT CHARGE TO ANY STOCKHOLDER SUBMITTING A WRITTEN
REQUEST, A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR 1999 REQUIRED TO
BE FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION.  SUCH  WRITTEN  REQUEST
SHOULD BE DIRECTED TO DAVID L. GULDENSTERN,  SECRETARY, AT THE COMPANY'S ADDRESS
STATED  HEREIN.  THE FORM 10-K  REPORT  IS NOT A PART OF THE PROXY  SOLICITATION
MATERIALS.

                    PLEASE SIGN, DATE AND MAIL YOUR PROXY NOW


Catskill, New York
January 14, 2000


                                       17
<PAGE>
                                 REVOCABLE PROXY
                         CATSKILL FINANCIAL CORPORATION

[ X ]     PLEASE MARK VOTES
          AS IN THIS EXAMPLE

                      THIS PROXY IS SOLICITED ON BEHALF OF
                             THE BOARD OF DIRECTORS.

   The undersigned  hereby appoints the Board of Directors of Catskill Financial
Corporation,  or  their  successors  in  office,  Proxies,  with  full  power of
substitution,  to represent and vote all stock that the  undersigned is entitled
to vote at the Annual Meeting of Stockholders of Catskill Financial Corporation,
to be held on February 15, 2000 at 7:00 p.m. at Catskill  Savings Bank, 341 Main
Street,  Catskill,  New York,  or at any  adjournments  thereof upon the matters
described in the  accompanying  Proxy Statement and upon other business that may
properly come before the meeting or any  adjournment  thereof.  Said Proxies are
directed to vote or refrain from voting as marked hereon upon the matters listed
herein, and otherwise in their discretion.

1. ELECTION OF TWO DIRECTORS FOR THREE YEAR TERMS.

Nominees: George P. Jones      Hugh J. Quigley

[   ] For      [   ] Withhold         [   ] For All Except

INSTRUCTION:To  withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

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

2. Proposal to approve the appointment OF KPMG LLP as the  independent  auditors
for the current fiscal year.

[   ] For       [   ] Against       [   ] Abstain


THE  BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  THAT  YOU VOTE FOR THE  ABOVE
PROPOSALS. PLEASE SIGN, DATE AND RETURN THIS PROXY.

THIS PROXY WILL BE VOTED AS DIRECTED,  BUT IF NO DIRECTION  IS  SPECIFIED,  THIS
PROXY WILL BE VOTED FOR THE NOMINEES NAMED ABOVE AND ITEM 2.

THIS PROXY MAY BE REVOKED AT ANY TIME BEFORE IT IS VOTED.  PLEASE DATE, SIGN AND
RETURN IN THE ENCLOSED POSTAGE-PAID ENVELOPE.

                     ______________________________________
                                      Date

                     ______________________________________
                             Stockholder sign above

                     ______________________________________
                          Co-holder (if any) sign above

   Detach above card, sign, date and mail in postage paid envelope provided.

                         CATSKILL FINANCIAL CORPORATION

   Please sign exactly as your name  appears on this card.  When shares are held
by joint  tenants,  both  should  sign.  When  signing  as  attorney,  executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by President or other authorized
officer. If a partnership, please sign in partnership name by authorized person.

                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY


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