WYMAN PARK BANCORPORATION INC
DEF 14A, 1998-09-21
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: PATHFINDER BANCORP INC, S-2, 1998-09-21
Next: BARBEQUES GALORE LTD, POS AM, 1998-09-21




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
               Securities Exchange Act of 1934 (Amendment No.   )

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

Check the appropriate box:

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


                        WYMAN PARK BANCORPORATION, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)



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


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.


________________________________________________________________________________
1)   Title of each class of securities to which transaction applies:



________________________________________________________________________________
2)   Aggregate number of securities to which transaction applies:



________________________________________________________________________________
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):



________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:



________________________________________________________________________________
5)   Total fee paid:

     [_]  Fee paid previously with preliminary materials:



________________________________________________________________________________
     [_]  Check box if any part of the fee is offset as 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:


<PAGE>

                  [WYMAN PARK BANCORPORATION, INC. LETTERHEAD]


                               September 21, 1998


Dear Fellow Stockholder:

     On  behalf  of  the  Board  of  Directors  and  management  of  Wyman  Park
Bancorporation,  Inc.  (the  "Company"),  I  cordially  invite you to attend the
Annual  Meeting  of  Stockholders.  The  meeting  will be  held  at  3:00  p.m.,
Lutherville,  Maryland time on October 21, 1998 at the main office located at 11
West Ridgely Road, Lutherville, Maryland.

     In addition to the annual stockholder vote on corporate business items, the
meeting will include  management's report to you on the Company's 1998 financial
and operating performance.

     An  important  aspect of the  meeting  process is the  stockholder  vote on
corporate business items. I urge you to exercise your rights as a stockholder to
vote and participate in this process.  This year stockholders are being asked to
vote on the election of three directors and the  ratification of the appointment
of independent auditors.  The Board of Directors unanimously recommends that you
vote FOR each of the proposals.

     I encourage you to attend the meeting in person.  Whether or not you attend
the meeting,  I hope that you will read the enclosed  Proxy  Statement  and then
complete,  sign and date the  enclosed  proxy card and return it in the  postage
prepaid  envelope  provided.  This will save  Wyman  Park  Bancorporation,  Inc.
additional  expense in  soliciting  proxies and will ensure that your shares are
represented.  Please note that you may vote in person at the meeting even if you
have previously returned the proxy card.

     Thank you for your attention to this important matter.

                                         Sincerely,

                                         /s/ ERNEST A. MORETTI

                                         ERNEST A. MORETTI
                                         President and Chief Executive Officer


<PAGE>


                        WYMAN PARK BANCORPORATION, INC.
                              11 West Ridgely Road
                          Lutherville, Maryland 21093
                                 (410) 252-6450


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         To be Held on October 21, 1998


     Notice is  hereby  given  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of Wyman Park  Bancorporation,  Inc. (the  "Company") will be held at
the Company's main office located at 11 West Ridgely Road, Lutherville, Maryland
at 3:00 p.m., Lutherville, Maryland time, on October 21, 1998.

     A Proxy Card and a Proxy Statement for the Meeting are enclosed.

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

     1.   The election of three directors of the Company;

     2.   The  ratification  of the appointment of Anderson  Associates,  LLP as
          auditors of the Company for the fiscal year ending June 30, 1999;

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 September 8, 1998
are  the  stockholders  entitled  to vote at the  Meeting  and any  adjournments
thereof.

     You are  requested to complete and sign the enclosed  proxy card,  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

                                           /s/ ERNEST A. MORETTI

                                           Ernest A. Moretti
                                           President and Chief Executive Officer



Lutherville, Maryland
September 21, 1998

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

                         WYMAN PARK BANCORPORATION, INC.
                              11 West Ridgely Road
                           Lutherville, Maryland 21093
                                 (410) 252-6450


                         ANNUAL MEETING OF STOCKHOLDERS
                                October 21, 1998


     This Proxy  Statement is furnished in connection  with the  solicitation on
behalf  of the  Board of  Directors  of Wyman  Park  Bancorporation,  Inc.  (the
"Company"),  the parent company of Wyman Park Federal Savings & Loan Association
(the "Association" or "Wyman Park"), of proxies to be used at the Annual Meeting
of  Stockholders  of the  Company  (the  "Meeting")  which  will  be held at the
Company's main office located at 11 West Ridgely Road, Lutherville,  Maryland on
October 21, 1998, at 3:00 p.m., Lutherville, Maryland time, and all adjournments
of the  Meeting.  The  accompanying  Notice of  Annual  Meeting  and this  Proxy
Statement are first being mailed to stockholders on or about September 21, 1998.

     At the Meeting, stockholders of the Company are being asked to consider and
vote  upon  the  election  of  three  directors  and  the  ratification  of  the
appointment of Anderson Associates, LLP as auditors for the Company.

Vote Required and Proxy Information

     All shares of the  Company's  Common  Stock,  par value $.01 per share (the
"Common  Stock"),  represented  at the  Meeting  by  properly  executed  proxies
received  prior  to or at the  Meeting,  and not  revoked,  will be voted at the
Meeting in accordance with the  instructions  thereon.  If no  instructions  are
indicated,  properly executed proxies will be voted for the director nominee and
the  proposals set forth in this Proxy  Statement.  The Company does not know of
any matters,  other than as described in the Notice of Annual Meeting,  that are
to come before the Meeting.  If any other matters are properly  presented at the
Meeting for  action,  the persons  named in the  enclosed  proxy card and acting
thereunder  will have the discretion to vote on such matters in accordance  with
their best judgment.

     The  directors  shall be elected  by a  plurality  of the votes  present in
person  or  represented  by proxy at the  Meeting  and  entitled  to vote on the
election  of  directors.   The  appointment  of  Anderson  Associates,   LLP  as
independent  auditors  requires  the  affirmative  vote of a majority  of shares
present in person or represented by proxy at the Meeting and entitled to vote on
the matter.  Proxies  marked to abstain with respect to a proposal have the same
effect as votes against the  proposal.  Broker  non-votes  have no effect on the
vote.  One-third  of the  shares  of the  Common  Stock,  present  in  person or
represented  by proxy,  shall  constitute  a quorum for purposes of the Meeting.
Abstentions  and broker  non-votes  are counted for  purposes of  determining  a
quorum.

     A proxy  given  pursuant  to the  solicitation  may be  revoked at any time
before it is voted.  Proxies may be revoked 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 should be delivered to Secretary,
Wyman Park  Bancorporation,  Inc., 11 West Ridgely Road,  Lutherville,  Maryland
21093.

Voting Securities and Certain Holders Thereof

     Stockholders  of record as of the close of  business on  September  8, 1998
will be  entitled  to one vote for each share of Common  Stock then held.  As of
that  date,  the  Company  had  1,011,713  shares of  Common  Stock  issued  and
outstanding.   The  following  table  sets  forth  information  regarding  share
ownership of those persons or entities known



<PAGE>


by management to beneficially own more than five percent of the Common Stock and
all  directors and executive  officers of the Company and the  Association  as a
group.
                                                     
                                                            Shares
                                                         Beneficially  Percent
          Beneficial Owner                                  Owned      of Class
- --------------------------------------------------------------------------------


     Jeffrey L. Gendell,                                    95,200     9.41%
     Tontine Financial Partners, L.P. and
     Tontine Management, L.L.C 
     200 Park Avenue, Suite 3900
     New York, New York 10166(1)

     Terry Maltese,                                         70,900     7.01%
     SOAM Holdings, LLC and
     Sandler O'Neill Asset Management LLC
     712 Fifth Avenue, 22nd Floor
     New York, New York 10019(2)

     Wyman Park Bancorporation, Inc.'s                      80,937     8.00%
        Employee Stock Ownership Plan(3)

     Directors and executive officers of the Company        65,663     6.49%
       and the Association, as a group (11 persons)(4)

- ----------
(1)  As reported by Mr. Gendell,  Tontine Partners, L.P. and Tontine management,
     L.L.C.  in a statement as of June 22, 1998 on Amendment No. 2 to a Schedule
     13D under the Exchange Act. Mr. Gendell, Tontine Partners, L.P. and Tontine
     Management,  L.L.C.  reported shared voting and dispositive power as to all
     of such shares.

(2)  As  reported  by  Sandler  O'Neill  Asset  Management  LLC  ("SOAM");  SOAM
     Holdings, LLC ("Holdings");  Malta Partners, L.P. ("MP"); Malta Hedge Fund,
     L.P. ("MHF");  Malta Partners II, L.P. ("MPII");  Malta Hedge Fund II, L.P.
     ("MHII") and Terry  Maltese in a statement as of July 16, 1998 on Amendment
     No. 1 to a Schedule  13D under the  Exchange  Act.  MP  beneficially  owned
     29,700   shares  of  Common  Stock   (approximately   2.9%  of  the  shares
     outstanding);   MHF  beneficially  owned  19,900  shares  of  Common  Stock
     (approximately  2.0% of the shares  outstanding);  MPII beneficially  owned
     11,400   shares  of  Common  Stock   (approximately   1.1%  of  the  shares
     outstanding);  MHFII  beneficially  owned  9,900  shares  of  Common  Stock
     (approximately 1.0% of the shares outstanding);  Holdings owned zero shares
     directly,  but may be deemed to  beneficially  own 70,900  shares of Common
     Stock  because of its  position  as general  partner of MP,  MHF,  MPII and
     MHFII;  SOAM owned zero shares directly,  but may be deemed to beneficially
     own 70,900  shares of Common Stock by reason of its position as  management
     company  for MP,  MHF,  MPII and MHFII;  and Mr.  Maltese  owns zero shares
     directly,  but may be deemed to  beneficially  own 70,900  shares of Common
     Stock by reason of his position as  President  of Holdings and SOAM.  Terry
     Maltese,  SOAM and Holdings  each reported  shared  voting and  dispositive
     power with respect to all shares  reported.  MP reported  shared voting and
     dispositive  power with  respect to 29,700  shares;  MPII  reported  shared
     voting and  dispositive  power with respect to 11,400 shares;  MHF reported
     shared  voting and  dispositive  power with respect to 19,900  shares,  and
     MHFII reported  shared voting and  dispositive  power with respect to 9,900
     shares.

(3)  The amount reported  represents shares held by the Employee Stock Ownership
     Plan  ("ESOP"),   8,928  of  which  have  been  allocated  to  accounts  of
     participants.  First Bankers Trust Co.,  N.A., the Trustee of the ESOP, may
     be deemed  beneficially  to own the shares  held by the ESOP which have not
     been allocated to the participants.

(4)  Amount includes  shares held directly,  as well as shares held jointly with
     family members, shares held in

                                        2

<PAGE>


     retirement  accounts,  shares  allocated to the ESOP  accounts of the group
     members,  held in a fiduciary  capacity or by certain family members,  with
     respect to which shares the group members may be deemed to have sole voting
     and/or investment power.


                       PROPOSAL I - ELECTION OF DIRECTORS

     The  Company's  Board of Directors is presently  composed of nine  members,
each of whom is also a director of the Association. Directors of the Company are
generally  elected  to serve for a  three-year  term or until  their  respective
successors shall have been elected and shall qualify. Approximately one-third of
the directors are elected annually.

     The following table sets forth certain information  regarding the Company's
Board of  Directors,  including  their  terms of  office  and the  nominees  for
election as directors.  It is intended  that the proxies  solicited on behalf of
the Board of  Directors  (other than proxies in which the vote is withheld as to
the  nominees)  will be voted at the  Meeting for the  election of the  nominees
identified in the  following  table.  If such nominees are unable to serve,  the
shares  represented  by all such  proxies will be voted for the election of such
substitutes as the Board of Directors may recommend.  At this time, the Board of
Directors  knows of no reason  why the  nominees  might be  unable to serve,  if
elected. Except as described herein, there are no arrangements or understandings
between  any  director or nominee  and any other  person  pursuant to which such
director or nominee was selected.

<TABLE>
<CAPTION>
                                                                                                    Shares of Common
                                                                                       Term of     Stock Beneficially       Percent
                                                                           Director    Office           Owned at              of
            Name                 Age(1)        Position(s) Held             Since      Expires    September 8, 1998(2)       Class
- ------------------------------------------------------------------------------------------------------------------------------------
                                                  NOMINEES
                                          -------------------------
<S>                               <C>     <C>                                <C>        <C>              <C>                  <C> 
Allan B. Heaver                   46      Chairman of the Board              1983       2001              9,000               0.89%
H. Douglas Huether                72      Director                           1965       2001             10,000               0.99
Jay H. Salkin                     59      Director                           1995       2001             10,200               1.01
                                                                                                                             
                                             DIRECTORS CONTINUING                                     
                                                  IN OFFICE                                                                 
                                          -------------------------                                                  
Ernest A. Moretti                 57      Director, President and            1989       1999             10,199               1.01
                                          Chief Executive Officer                                                            
John K. White                     66      Director                           1987       1999              5,000               0.49
G. Scott Barhight                 41      Director                           1996       1999                350               0.03
John R. Beever                    65      Director                           1984       2000             10,000               0.99
Albert M. Copp                    63      Director                           1992       2000              1,160               0.11
Gilbert D. Marsiglia, Sr.         60      Director                           1988       2000              4,500               0.44
</TABLE>

- ----------
(1)  At June 30, 1998.

(2)  Includes  shares  held  directly,  as well as,  shares  held in  retirement
     accounts,  shares  allocated  to the ESOP  accounts of certain of the named
     persons,  held by certain members of the named  individuals'  families,  or
     held by trusts of which the named  individual  is a trustee or  substantial
     beneficiary,  with  respect to which  shares the named  individuals  may be
     deemed to have sole voting and/or investment power.


                                        3

<PAGE>


     The business  experience of each director is set forth below. All directors
have held their present  positions  for at least the past five years,  except as
otherwise indicated.

     Allan B. Heaver.  Since 1986, Mr. Heaver has served as the Managing General
Partner of Heaver  Properties,  a commercial real estate  management/development
company.

     H.  Douglas  Huether.  Since 1970,  Mr.  Huether has served as President of
Independent Can Company, a metal can manufacturing  company and is currently its
Chairman of the Board.

     Jay H. Salkin. Since 1981, Mr. Salkin has served as Senior Vice President -
Branch Manager of Advest, Inc., an investment brokerage company.

     Ernest A. Moretti.  Mr. Moretti is President and Chief Executive Officer of
the Association, a position he has held since 1989.

     John K. White. For over 25 years prior to his retirement,  Mr. White served
as Executive Vice President and is a current member of the Board of Directors of
the Baltimore Life Insurance Company and Life of Maryland Insurance.

     G. Scott  Barhight.  Mr.  Barhight  has been a partner with the law firm of
Whiteford, Taylor & Preston, LLP since 1992.

     John R. Beever. Since 1967, Mr. Beever has served as President and Chairman
of the Board of John  Dittmar & Sons,  Inc.,  a  manufacturer  of  architectural
woodwork.

     Albert M. Copp.  Since 1991,  Mr. Copp has been a  consultant  for Woodhall
Associates, providing land development management services to public and private
clients.

     Gilbert D. Marsiglia, Sr. Mr. Marsiglia is the President of the real estate
brokerage firm of Gilbert D. Marsiglia & Co., Inc., a position he has held since
1973.

Executive Officers Who are not Directors

     Officers are elected annually by the Board of Directors of the Company. The
business  experience of the executive officers who are not also directors is set
forth below.

     Ronald W. Robinson.  Mr. Robinson, age 53, currently serves as Treasurer of
the Association and the Chief Financial Officer of the Company. Mr. Robinson has
been  employed  by the  Association  since  1990 and by the  Company  since  its
formation.

     Charmaine  M.  Snyder.  Ms.  Snyder,  age 41,  serves as the  Association's
Corporate  Secretary and Loan Servicing  Manager and Corporate  Secretary of the
Company.  Ms. Snyder has been employed by the Association  since 1976 and by the
Company since its formation.

Meetings and Committees of the Board of Directors

     The Company's Board of Directors meets at least monthly.  During the fiscal
year ended June 30, 1998, the Board of Directors  held 12 meetings.  No director
attended  fewer than 75% of the total  meetings  of the Board of  Directors  and
committees on which such Board member served during this period.


                                        4

<PAGE>


     The Company has standing Loan, Marketing,  Pension,  Nominating,  Audit and
Compensation  Committees,  as well as an Executive  Loan Committee and Executive
Committee for Strategic Planning.

     The Loan Committee meets on an as-needed basis for the purpose of reviewing
and acting upon all commercial loan  applications up to $250,000 and residential
loan  applications  up to $250,000 (or up to $750,000 if the loan meets  certain
conditions).  This  committee  met 1 to 3 times a week during fiscal 1998 and is
comprised of Officers Moretti and Robinson.

     The Marketing  Committee  meets  quarterly for the purpose of reviewing and
implementing marketing strategies. This committee met 4 times during fiscal 1998
and is comprised of Directors Beever, Copp, Heaver, Marsiglia, and Moretti.

     The  Pension  Committee  meets on an  as-needed  basis for the  purpose  of
reviewing and discussing retirement matters effecting personnel.  This committee
did not meet during  fiscal 1998.  Its members are  Directors  Heaver,  Huether,
Moretti and White.

     The entire Board of Directors acts as the Nominating  Committee to nominate
candidates for membership on the Board of Directors.

     The Audit  Committee  meets annually with the  accounting  firm in order to
review  the  annual  audit.  This  committee  met 2 times in fiscal  1998 and is
comprised of Directors Heaver, Marsiglia, and Salkin.

     The  Compensation  Committee meets on an as-needed basis, but at least once
during a  fiscal  year for the  purpose  of  reviewing  officers'  salaries  and
bonuses.  This  committee  met 1 time during  fiscal  1998.  The members of this
committee are Directors Copp, Heaver, Huether, Moretti and White.

     The Executive Loan Committee meets on an as-needed basis, but at least once
a month,  for the purpose of reviewing the purchase and sale of  investments  as
well as acting upon those loan  applications  outside the  authority of the Loan
Committee.  This  committee  met 12 times during  fiscal  1998.  Its members are
Directors Heaver,  Salkin, Moretti and White as well as two other directors on a
rotating basis.

     The Executive Committee for Strategic Planning meets on an as-needed basis.
This  committee  sets  the  direction  of the  Association's  business  plan and
oversees the progress in meeting  stated goals.  This committee also decides the
implementation  of new  products  for the  Association  and  makes  other  major
recommendations to the Board of Directors.  This committee met 4 times in fiscal
1998 and is composed of Directors Heaver, Barhight, Beever, Huether, Moretti and
Salkin.

Director Compensation

     Directors  are  currently not  compensated  for  membership on the Board of
Directors of the Company.  Each director of the  Association is currently paid a
fee of $575 for each regular meeting  attended.  Non-employee  directors receive
committee  fees of $175 for each  meeting  attended.  Employee  directors do not
receive fees for participation on any committees.

Executive Compensation

     The Company has not paid any  compensation to its executive  officers since
its  formation.  The  following  table sets  forth  information  concerning  the
compensation  paid or granted to the  Association's  Chief Executive Officer for
services  rendered  by the  Association's  Chief  Executive  Officer.  No  other
executive officer of the Company has aggregate  compensation (salary plus bonus)
in excess of $100,000 in fiscal 1998.


                                        5

<PAGE>


<TABLE>
<CAPTION>
                                                                     Summary Compensation Table
                                      ----------------------------------------------------------------------------------------------

                                                                                          Long-Term Compensation
                                                         Annual Compensation                      Awards
                                                ----------------------------------------- -----------------------
                                                                                           Restricted
    Name and Principal                                                     Other Annual      Stock      Options/      All Other
         Position                     Year(1)   Salary($)     Bonus($)     Compensation($)  Award($)     SARs(#)    Compensation($)
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                                    <C>     <C>            <C>               <C>           <C>                      <C>        
Ernest A. Moretti                      1998    $115,000       $24,700           $--           $--         --/--        $335,369(2)
President, Chief Executive             1997     115,000        23,000            --            --         --/--          10,550
Officer and Director
</TABLE>

- ---------------------
(1)  In  accordance  with the revised  rules on  executive  officer and director
     compensation  disclosure adopted by the Securities and Exchange Commission,
     Summary  Compensation  information  is excluded for the year ended June 30,
     1996, as the Association was not a public company during such period.

(2)  Includes  $4,818  of  life,  health  and  disability  premiums  paid by the
     Association,  $3,087 paid by the Association in discretionary contributions
     pursuant to the  Association's  401(k)  Plan,  a one-time  contribution  of
     $271,941   plus  accrued   interest  of  $15,684  to  fund  the   executive
     supplemental  retirement plan for Mr. Moretti,  the value of a car provided
     to Mr.  Moretti of $1,435 and the value of 2,730  shares  allocated  to Mr.
     Moretti under the Company's ESOP at June 30, 1998.

     Employment  Agreement.  The Association has an employment contract with its
President,  Ernest A. Moretti.  The agreement provides for a salary of $115,000,
contains bonus provisions tied to the  Association's  performance and has a term
of three years (subject to an annual  extension for an additional year following
an annual  performance  review).  The  agreement  provides  that  under  certain
circumstances,  including a change in control,  Mr.  Moretti  would be entitled,
subject to certain  limitations,  to a severance payment in lieu of salary equal
to a percentage  of his base amount of  compensation,  as defined.  The contract
provides for  termination  upon the  employee's  death,  for cause or in certain
events  specified by OTS regulations.  The employment  contract is terminable by
the employee upon 90 days' notice to the Association.

     In the event there is a change in control of the Association, as defined in
the agreement,  if employment  terminates  involuntarily in connection with such
change  in  control  or within 12 months  thereafter,  the  employment  contract
provides  for  a  payment  equal  to  299%  of  Mr.  Moretti's  base  amount  of
compensation  as  defined in the  Internal  Revenue  Code.  Assuming a change in
control were to take place as of June 30, 1998, the aggregate amounts payable to
Mr. Moretti pursuant to this change in control  provision would be approximately
$343,850.

     The  contract  provides,  among  other  things,  for  participation  in  an
equitable manner in employee  benefits  applicable to executive  personnel.  The
employment  contract  may have an  "anti-takeover"  effect  that could  affect a
proposed future acquisition of control of the Company.

     Executive   Supplemental   Retirement  Plan.  Effective  fiscal  1998,  the
Association  adopted  the  Wyman  Park  Federal  Savings  and  Loan  Association
Executive  Supplemental  Retirement  Plan (the  "SERP")  for the  benefit of Mr.
Moretti.  The SERP provides for payment of a specified amount to Mr. Moretti, as
President  of the  Association,  upon  the  occurrence  of the  later of (i) Mr.
Moretti's attainment of age 65 or (ii) the termination (other than for cause) of
Mr. Moretti as President of the  Association  ("Payment  Event").  Specifically,
upon the  occurrence  of a Payment  Event,  Mr.  Moretti shall be entitled to an
annual amount, payable in twelve (12) monthly installments,  over the greater of
the life of Mr. Moretti or one hundred twenty (120) months,  equal to the excess
of (A) sixty-five  percent of Mr.  Moretti's  highest  five-year  average annual
compensation,  as defined in the defined benefit retirement plan provided by the
Association  (the  "Qualified  Plan"),  but  without  regard to the  limitations
imposed by Section  401(a)(17) of the Internal Revenue Code of 1986, as amended,
reduced by (B) Mr. Moretti's annualized monthly retirement benefit payable under
the Qualified Plan under the normal form of benefit,  as defined as of September
30,  1997,  under the  Qualified  Plan,  such form being a 10-year  certain  and
continuous annuity.


                                        6

<PAGE>


Certain Transactions

     The  Association  has  followed a policy of granting  loans to officers and
directors.  Loans to directors and  executive  officers are made in the ordinary
course of business and on the same terms and  conditions  as those of comparable
transactions  with the general public prevailing at the time, in accordance with
the  Association's  underwriting  guidelines,  and do not involve  more than the
normal risk of collectibility or present other unfavorable features.

     All loans by the  Association  to its directors and executive  officers are
subject  to  OTS  regulations  restricting  loan  and  other  transactions  with
affiliated  persons of the Association.  Federal law currently requires that all
loans to  directors  and  executive  officers  generally  be made on  terms  and
conditions  comparable to those for similar  transactions  with  non-affiliates.
Loans to all  directors  and  executive  officers and their  associates  totaled
$838,000 at June 30, 1998, which was 8.9% of the Association's equity capital at
that date.  All loans to directors  and executive  officers  were  performing in
accordance with their terms at June 30, 1998.


              PROPOSAL II - RATIFICATION OF APPOINTMENT OF AUDITORS

     The Board of Directors of the Company has  appointed  Anderson  Associates,
LLP, independent  accountants,  to be the Company's auditors for the fiscal year
ending June 30, 1999,  subject to the  ratification  of such  appointment by the
Company's  stockholders at the Meeting.  Anderson  Associates,  LLP has been the
Company's  auditors since March, 1998.  Representatives of Anderson  Associates,
LLP are expected to attend the Meeting to respond to  appropriate  questions and
to make a statement if they so desire.

     On March 11,  1998,  the  appointment  of Wooden & Benson  Chartered as the
Company's  independent auditors was terminated and Anderson Associates,  LLP was
engaged  as  the  Company's  independent   auditors.   The  decision  to  change
accountants was approved by the Board of Directors of the Company. In connection
with the audits of the two fiscal  years ended June 30, 1997 and the  subsequent
interim period through March 11, 1998, there were no disagreements with Wooden &
Benson Chartered on any matter of accounting principles or practices,  financial
statement  disclosure,  or auditing scope or procedures,  which disagreements if
not resolved to their  satisfaction  would have caused Wooden & Benson Chartered
to make reference to the subject matters of the disagreements in connection with
their audit reports.

     THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE  "FOR"  THE
RATIFICATION  OF THE  APPOINTMENT OF ANDERSON  ASSOCIATES,  LLP AS THE COMPANY'S
AUDITORS FOR THE FISCAL YEAR ENDING JUNE 30, 1999.


                              STOCKHOLDER PROPOSALS

     In order to be eligible for inclusion in the Company's  proxy materials for
the next annual meeting of stockholders, any stockholder proposal to take action
at such  meeting  must be received at the  Company's  office  located at 11 West
Ridgely Road, Lutherville,  Maryland 21093, no later than May 28, 1999. Any such
proposal shall be subject to the  requirements  of the proxy rules adopted under
the Exchange Act.  Otherwise,  any  stockholder  proposal to take action at such
meeting must be received at the Company's  executive  office, at 11 West Ridgely
Road, Lutherville, Maryland 21093 on or before September 20, 1999 (30 days prior
to next years  anticipated  annual meeting date).  In the event that the date of
next year's annual meeting changes, a stockholder  proposal must be received not
later  than 30 days  prior to the new  date of such  annual  meeting;  provided,
however,  that in the event  that  less  than 40 days  notice of the new date of
annual  meeting  is given or made to  stockholders,  notice of a  proposal  by a
stockholder  to be timely must be received  not latter than the close of busines
on the tenth day following the day on which notice of the new date of the annual
meeting  was  mailed.  All  stockholder  proposals  must  also  comply  with the
Company's bylaws and Delaware law.


                                        7

<PAGE>


                                  OTHER MATTERS

     The Board of  Directors  is not aware of any  business  to come  before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matter  should  properly  come before the Meeting,  it is
intended  that  holders of the proxies  will act in  accordance  with their best
judgment.

     The cost of  solicitation  of  proxies  will be borne by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock.  In addition to solicitation by mail,
directors,  officers and regular  employees  of the Company  and/or the Bank may
solicit  proxies  personally  or by telegraph or  telephone  without  additional
compensation.



Lutherville, Maryland
September 21, 1998


                                        8

<PAGE>


                                 REVOCABLE PROXY

                         WYMAN PARK BANCORPORATION, INC.

                                October 21, 1998

     The  undersigned  hereby  appoints  the Board of  Directors  of Wyman  Park
Bancorporation,  Inc.  (the  "Company"),  and its  survivor,  with full power of
substitution,  to act as attorneys and proxies for the  undersigned  to vote all
shares of common stock of the Company which the  undersigned is entitled to vote
at the Annual Meeting of Stockholders (the "Meeting"), to be held on October 21,
1998 at 3:00 p.m.,  Lutherville,  Maryland time and at any and all  adjournments
thereof, as follows:

                                                                         FOR ALL
                                                      FOR    WITHHELD    EXCEPT 

I.   The election as directors of all nominees
     listed (except as marked to the contrary          __       __         __
     below):                                          |__|     |__|       |__|

     Allan B. Heaver            H. Douglas Huether              Jay H. Salkin

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

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

                                                    FOR       AGAINST    ABSTAIN

II.  The ratification of the appointment
     of Anderson Associates, LLP
     as auditors of the Company for the              __         __         __
     fiscal year ending June 30, 1999.              |__|       |__|       |__|

In their  discretion,  the proxies are  authorized to vote on any other business
that may properly come before the Meeting or any adjournment thereof.

      The Board of Directors recommends a vote "FOR" the listed proposals.

- --------------------------------------------------------------------------------
          THIS  PROXY  WILL  BE  VOTED  AS  DIRECTED,  BUT  IF NO
          INSTRUCTIONS  ARE  SPECIFIED,  THIS PROXY WILL BE VOTED
          FOR THE  PROPOSALS  STATED.  IF ANY OTHER  BUSINESS  IS
          PRESENTED AT SUCH MEETING,  THIS PROXY WILL BE VOTED BY
          THOSE  NAMED IN THIS PROXY IN THEIR BEST  JUDGMENT.  AT
          THE PRESENT  TIME,  THE BOARD OF DIRECTORS  KNOWS OF NO
          OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
- --------------------------------------------------------------------------------


<PAGE>


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


     The  stockholder may revoke this 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).

     The  undersigned  acknowledges  receipt  from  the  Company,  prior  to the
execution of this Proxy, of Notice of the Meeting, a Proxy Statement dated on or
about September 21, 1998 and the Company's Annual Report to Stockholders for the
fiscal year ended June 30, 1998.




                    Dated:  ________________________




                    -------------------------      --------------------------
                    PRINT NAME OF STOCKHOLDER      PRINT NAME OF STOCKHOLDER
                                               
                                               
                                               
                    -------------------------      --------------------------
                    SIGNATURE OF STOCKHOLDER       SIGNATURE OF 
                                                   STOCKHOLDER

                    Please sign exactly as your name appears above on this card.
                    When signing as attorney, executor, administrator,  trustee,
                    guardian or corporate  officer  please give your full title.
                    If shares are held jointly, each holder should sign.


                    ------------------------------------------------------------
                    PLEASE PROMPTLY COMPLETE,  DATE, SIGN AND MAIL THIS PROXY IN
                                THE ENCLOSED POSTAGE-PAID ENVELOPE
                    ------------------------------------------------------------



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