WYMAN PARK BANCORPORATION INC
DEF 14A, 1999-09-27
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: WYMAN PARK BANCORPORATION INC, 10KSB, 1999-09-27
Next: GETTY IMAGES INC, 8-K, 1999-09-27



                            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 the Party other than the Registrant [  ]

Check the appropriate box:

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

     $125 per Exchange Act Rules  O-11(c)(1)(ii),  14a-6(i)(1),  14a-6(i)(2)  or
Item 22(a)(2) of Schedule 14A.

     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 30, 1999



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.,  local
time,  on October 20, 1999 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  fiscal year
1999 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.

     I encourage you to attend the meeting in person.  Whether or not you attend
the meeting,  please complete,  sign and date the enclosed proxy card and return
it in the postage  prepaid  envelope  provided.  This will save your Company the
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,



                                          [SIGNATURE BLOCK]


                                          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 20, 1999


     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 20, 1999.

     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; and

     2. 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 17, 1999
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


                                        [SIGNATURE BLOCK]


                                        Ernest A. Moretti
                                        President and Chief Executive Officer


Lutherville, Maryland
September 30, 1999

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 20, 1999

     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 20, 1999, at 3:00 p.m., local 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 30, 1999.

     At the Meeting, stockholders of the Company are being asked to consider and
vote upon the election of three directors.

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 nominees 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 vote on
such matters at the direction of the Company's Board of Directors.

     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. Proxies marked to abstain with respect to a proposal have
the same effect as votes against a 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.

                                       1
<PAGE>
VOTING SECURITIES AND PRINCIPAL HOLDERS OF SECURITIES

     Stockholders  of record as of the close of business on  September  17, 1999
will be  entitled  to one vote for each share of Common  Stock then held.  As of
that  date,   the  Company  had  905,926  shares  of  Common  Stock  issued  and
outstanding.   The  following  table  sets  forth  information  regarding  share
ownership of those persons or entities known by management to  beneficially  own
more than 5% of the Common Stock and the share  ownership of all  directors  and
executive officers of the Company and the Association as a group.

                                                           SHARES
                                                        BENEFICIALLY    PERCENT
                   BENEFICIAL OWNER                        OWNED        OF CLASS
                   ----------------                        -----        --------

   Terry Maltese,                                          70,900        7.83%
   SOAM Holdings, LLC and
   Sandler O'Neill Asset Management LLC
   712 Fifth Avenue, 22nd Floor
   New York, New York 10019(1)

   Wyman Park Bancorporation, Inc.'s
      Employee Stock Ownership Plan(2)                   110,710        12.22%

   Directors and executive officers of the Company
     and the Association, as a group (11 persons)(3)     132,526        14.86%

- ---------------
(1)  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, 1999 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.
(2)  The amount reported  represents shares held by the Employee Stock Ownership
     Plan  ("ESOP"),  17,695  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.
(3)  Amount includes  shares held directly,  as well as shares held jointly with
     family members, shares held in 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. Also includes shares
     as to which the  respective  director  has  options  for  purchase  and the
     options are exercisable within 60 days of the Record Date.

                                       2
<PAGE>
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.

     THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" EACH OF THE NOMINEES LISTED
BELOW.
<TABLE>
<CAPTION>
                                                                                             Shares of Common
                                                                                    Current Stock Beneficially
                                                                                    Term of     Owned at       Percent
                                                                        Director    Office   September 17,        of
Name                            Age     Position(s) Held                 Since      Expires      1999(2)        Class
- ----                            ---     ----------------                 -----      -------      -------        -----

                      NOMINEES FOR TERMS TO EXPIRE IN 2002


<S>                              <C>    <C>                              <C>         <C>         <C>             <C>
Ernest A. Moretti                58     Director, President and Chief    1989        1999        30,252          3.25%
                                         Executive Officer

John K. White                    67     Director                         1987        1999         9,010           .97%

G. Scott Barhight                42     Director                         1996        1999         4,360           .47%

                              DIRECTORS CONTINUING
                                    IN OFFICE


John R. Beever                   66     Director                         1984        2000        14,010          1.50%
Albert M. Copp                   64     Director                         1992        2000         5,170           .55%
Gilbert D. Marsiglia, Sr.        61     Director                         1988        2000         9,410          1.01%
Allan B. Heaver                  47     Chairman of the Board            1983        2001        11,010          1.18%
H. Douglas Huether               73     Director                         1965        2001        16,010          1.72%
Jay H. Salkin                    60     Director                         1995        2001        19,210          2.06%
</TABLE>

- -----------------
(1)  At June 30, 1999.
(2)  For the definition of beneficial ownership, see Footnote 3 of the preceding
     table.

                                       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.

     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 in 1996, 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.  From  1996-98,  Mr.  White  was  the  owner's  representative  on  a
construction project for Villa Julie College.

     G. SCOTT  BARHIGHT.  Mr.  Barhight  has been a partner with the law firm of
Whiteford, Taylor & Preston, LLP located in Towson, Maryland, since 1992.

     JOHN R. BEEVER.  Mr.  Beever has been retired  since 1996.  From 1967 until
that time,  Mr.  Beever  served as  President  and Chairman of the Board of John
Dittmar & Sons, Inc., a manufacturer of architectural  woodwork headquartered in
Baltimore, Maryland.

     ALBERT M. COPP.  Since 1983,  Mr. Copp has been a co-owner and president of
Woodhall Wine  Cellars.  He is also a principal of Woodhall  Associates,  a land
management consulting firm.

     GILBERT D. MARSIGLIA, SR. Mr. Marsiglia is the President of the real estate
brokerage  firm of Gilbert D.  Marsiglia  & Co.,  Inc.  located in  Lutherville,
Maryland, a position he has held since 1973.

     ALLAN B. HEAVER.  Since 1986, Mr. Heaver has served as the Managing General
Partner of Heaver  Properties,  a commercial real estate  management/development
company located in Lutherville, Maryland.

     H.  DOUGLAS  HUETHER.  Since 1970,  Mr.  Huether has served as President of
Independent Can Company, a metal can manufacturing  company located in Bel Camp,
Maryland 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. The branch is
located in  Lutherville,  Maryland.  Mr.  Salkin is on the Board of Directors of
Advest, Inc., the principal subsidiary of Advest Group, Inc.

EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

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

     RONALD W. ROBINSON.  Mr. Robinson, age 54, 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 42,  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, 1999, the Board of Directors  held 12 meetings.  No director
attended  fewer than 75% of the total  meetings  of the Board of

                                       4
<PAGE>

Directors and committees on which such Board member served during this period.

     The Company has various standing committees,  including  Nominating,  Audit
and Compensation Committees.

     The entire Board of Directors acts as the Nominating  Committee to nominate
candidates  for  membership on the Board of Directors.  During fiscal year 1999,
the Board met once in its capacity as a nominating committee.

     The Audit  Committee  meets  annually  to review  the  annual  audit of the
Company's independent  accountants and to recommend the appointment by the Board
of Directors of  independent  accountants  for the following  fiscal year.  This
committee  met once in fiscal year 1999 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 two times during fiscal year 1999.  The members of
this committee are Directors Copp, Heaver, Huether, Moretti and White.

DIRECTOR COMPENSATION

     Directors  are  currently not  compensated  for  membership on the Board of
Directors of the Company. Each director of the Company is also a director of the
Association  and, in that capacity,  is currently paid a fee of $575.00 for each
regular meeting attended.  Non-employee directors also receive committee fees of
$175.00 for each  meeting  attended.  Directors  who are also  employees  of the
Company or the  Association  receive fees for Board  meetings but 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 year 1999.
<TABLE>
<CAPTION>

                                                         Summary Compensation Table
                           -------------------------------------------------------------------------------------------
                                                                              Long-Term Compensation
                                         Annual Compensation                         Award
                                  ------------------------------------       -----------------------
                                                                             Restricted
      Name and Principal                                 Other Annual          Stock        Options/       All Other
          Position         Year   Salary($)  Bonus($)  Compensation($)       Award($)        SARs(#)    Compensation($)
          --------         ----   ---------  --------  ---------------       --------        -------    ---------------

<S>                        <C>    <C>        <C>            <C>              <C>             <C>         <C>
Ernest A. Moretti          1999   $115,000   $28,235        $ ---            $ 111,287(1)    49,681(2)   $    73,731(3)
  President, Chief         1998    115,000    24,700          ---                  ---       ---/---         342,269
  Executive Officer        1997    115,000    23,000          ---                  ---       ---/---          18,025
  and Director
</TABLE>

- --------------------
(1)  10,117 shares were granted on January 20, 1999 and vest over 5 years. As of
     June 30, 1999, Mr. Moretti was vested in 20% or 2,023 shares.

(2)  As adjusted to reflect the Company's return of capital distribution on June
     21, 1999. Shares vest over 5 years and as of June 30, 1999, Mr. Moretti was
     vested in 20% or 9,936 shares.

(3)  Includes  $5,330  of  life,  health  and  disability  premiums  paid by the
     Association,  $2,462 paid by the Association in discretionary contributions
     pursuant to the Association's  401(k) Plan,  accrued interest of $22,330 to
     fund the executive supplemental  retirement plan for Mr. Moretti, the value
     of a car  provided  to Mr.  Moretti  of $1,492,  the value of 2,749  shares
     allocated to Mr.  Moretti  under the Company's  ESOP at June 30, 1999,  and
     $6,900 in fees paid to Mr. Moretti in his capacity as a Director.

                                       5
<PAGE>

     OPTION GRANTS IN FISCAL YEAR 1999. The following table contains information
concerning the grant of stock options to Mr.  Moretti under the Company's  stock
option  plan.  The plan does not  provide  for the  grant of stock  appreciation
rights.
<TABLE>
<CAPTION>

                         Number of           Percent of
                         Securities        Total Options      Exercise or
                         Underlying          Granted to           Base
                      Options Granted       Employees in         Price
       Name          (Number of Shares)     Fiscal Year      ($ per share)    Expiration Date
       ----          ------------------     -----------      -------------    ---------------
<S>                      <C>                    <C>           <C>              <C>
Ernest Moretti           49,681(a)              55.6%         $   5.60         Jan. 20, 2009
</TABLE>

- ---------------------
(a)      Options  were  granted at $11 per share,  the fair market  value at the
         date of grant and  subsequently  adjusted to $5.60 per share to reflect
         the $6 per share return of capital distribution paid on June 21, 1999.

     AGGREGATED OPTION EXERCISES IN FISCAL YEAR 1999 AND YEAR-END OPTION VALUES.
The following table sets forth information  concerning the value of options held
by the named executive officers at the end of the fiscal year.
<TABLE>
<CAPTION>
                                                            Number of Securities
                                                           Underlying Unexercised        Value of Unexercised
                                                         Options at Fiscal Year End    In-the-Money Options at
                   Shares Acquired on        Value        Exercisable/Unexercisable      Fiscal Year End (a)
           Name       Exercise (#)        Realized ($)       (Number of Shares)       Exercisable/Unexercisable
           ----       ------------        ------------       ------------------       -------------------------
<S>                        <C>                 <C>              <C>                       <C>
Ernest Moretti             --                  --               9,936/39,745              $12,047/$48,191
<FN>
- -----------------------------
(a) Represents  the  difference  between  fair market  value of  underlying Common Stock at year-end (based
    on the most recent sales price known to management)  and the exercise  price.  Options are in-the-money
    if the fair market  value of the  underlying  securities  exceeds the exercise price of the Option  and
    out-of-the-money if the exercise price of unexercisable options exceeds current fair market value.
</FN>
</TABLE>
     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, 1999, the aggregate amounts payable to
Mr.  Moretti  pursuant  to this  change in  control  provision  would  have been
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 year 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

                                       6
<PAGE>

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.

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.

                             INDEPENDENT ACCOUNTANTS

     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, 2000.  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.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers and directors,  and persons who own more than 10% of a registered class
of the Company's equity securities,  to file reports of ownership and changes in
ownership with the SEC. Officers,  directors and  greater-than-10%  shareholders
are  required  to furnish the Company  with  copies of all such  reports.  Based
solely  on its  review  of copies of such  reports  received  by it, or  written
representation from certain reporting persons that no annual report of change in
beneficial  ownership is required,  the Company  believes that,  during the year
ended June 30, 1999, all such filing requirements were satisfied.

                                       7
<PAGE>
                              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, 2000. Any such
proposal shall be subject to the  requirements  of the proxy rules adopted under
the Securities Exchange Act of 1934. 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, 2000
(30 days prior to next year's  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 later than the close of business
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.

                                  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.

     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 30, 1999

                                       8
<PAGE>
                         WYMAN PARK BANCORPORATION, INC.
                              11 WEST RIDGLEY ROAD
                           LUTHERVILLE, MARYLAND 21093

                     REVOCABLE PROXY FOR THE ANNUAL MEETING
                                 OF STOCKHOLDERS
                                OCTOBER 20, 1999

     The undersigned  hereby  constitutes  and appoints Allan B. Heaver,  Jay H.
Salkin,  and  H.  Douglas  Huether,  and  each  of  them,  the  proxies  of  the
undersigned,  with full powers of substitution,  to attend the Annual Meeting of
Stockholders  of Wyman Park  Bancorporation,  Inc. (the "Company") to be held at
the main office  located at 11 West  Ridgely  Road,  Lutherville,  Maryland,  on
October 20, 1999 at 3:00 p.m., local time, and any adjournments  thereof, and to
vote all the  shares  of stock  of the  Company  which  the  undersigned  may be
entitled to vote, upon the following matters.

     THIS PROXY IS SOLICITED  BY THE BOARD OF DIRECTORS OF THE COMPANY,  WILL BE
VOTED IN ACCORDANCE WITH THE INSTRUCTIONS  MARKED HEREIN,  AND WILL BE VOTED FOR
THE  ELECTION  OF  DIRECTORS  AND AS  DETERMINED  BY A MAJORITY  OF THE BOARD OF
DIRECTORS AS TO OTHER  MATTERS,  IF NO  INSTRUCTIONS  TO THE CONTRARY ARE MARKED
HEREIN.

     1. The Election of  Directors:  Ernest A.  Moretti,  John K. White,  and G.
Scott Barhight.

[  ]  FOR all nominees listed above    [  ]  WITHHOLD AUTHORITY to
      (except as marked to the               vote for all nominees listed above.
      contrary below).

(INSTRUCTION:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL  NOMINEE,  PRINT
THAT NOMINEE'S NAME BELOW.)

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

     2.   The transaction of such other business as may
          properly come before the Annual Meeting or any
          adjournments thereof.

     The undersigned hereby  acknowledges  receipt of a copy of the accompanying
Notice of Annual Meeting of the  Stockholders and Proxy Statement and the Annual
Report to  Stockholders  for the fiscal  year ended  June 30,  1999,  and hereby
revokes any proxy heretofore given. THIS PROXY MAY BE REVOKED AT ANY TIME BEFORE
ITS EXERCISE.

Date:_______________________________________________

Signature:__________________________________________

Signature:__________________________________________

PLEASE  MARK,  DATE AND SIGN AS YOUR  NAME  APPEARS  HEREIN  AND  RETURN  IN THE
ENCLOSED ENVELOPE. If acting as executor, administrator, trustee, guardian, etc.
you should so indicate when signing. If the signor is a corporation, please sign
the full  name by duly  appointed  officer.  If a  partnership,  please  sign in
partnership  name by  authorized  person.  If  shares  are  held  jointly,  each
shareholder named should sign.


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