WYMAN PARK BANCORPORATION INC
DEF 14A, 2000-09-29
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: MAXXIS GROUP INC, NT 10-K, 2000-09-29
Next: FLAG INVESTORS PORTFOLIOS TRUST, POS AMI, 2000-09-29



                                UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC 20549

                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 Commission Only
         (as permitted by Rule 14a-6(e)(2))
[X]      Definitive proxy statement
[_]      Definitive additional materials
[_]      Soliciting material pursuant to Rule 14a-12

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


--------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

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:

                N/A
--------------------------------------------------------------------------------
(2)  Aggregate number of securities to which transactions applies:

                N/A
--------------------------------------------------------------------------------
(3)  Per unit price or other underlying value of transaction computed pursuant
     to Exchange Act Rule 0-11:

                N/A
--------------------------------------------------------------------------------
(4)  Proposed maximum aggregate value of transaction:

                N/A
--------------------------------------------------------------------------------
(5)  Total Fee paid:

                N/A
--------------------------------------------------------------------------------

[_]  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:

                N/A
--------------------------------------------------------------------------------
(2)  Form, schedule or registration statement no.:

                N/A
--------------------------------------------------------------------------------
(3)  Filing party:

                N/A
--------------------------------------------------------------------------------
(4)  Date filed:

                N/A
--------------------------------------------------------------------------------

<PAGE>




                  [WYMAN PARK BANCORPORATION, INC. LETTERHEAD]


                               September 29, 2000




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 18, 2000 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 2000 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,



                                          /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 18, 2000


         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 18, 2000.

         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 22, 2000
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 29, 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

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


                         ANNUAL MEETING OF STOCKHOLDERS
                                October 18, 2000


               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 18, 2000, 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 29, 2000.

               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
22, 2000 will be entitled to one vote for each share of Common  Stock then held.
As of that date,  the  Company  had 877,726  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.

<TABLE>
<CAPTION>

                                                                             Shares
                                                                             Beneficially      Percent
                                   Beneficial Owner                          Owned             of Class
                   --------------------------------                          ------------     ------------
<S>                 <C>                                                        <C>              <C>
                   Terry Maltese,                                               60,000           6.84%
                   SOAM Holdings, LLC and
                   Sandler O'Neill Asset Management LLC
                   780 Third Avenue, 30th Floor
                   New York, New York 10017(1)

                   Wyman Park Bancorporation, Inc.'s
                     Employee Stock Ownership Plan(2)                          148,909          16.97%

                   Directors and executive officers of the Company
                           and the Association, as a group (11 persons)(3)     173,901          18.55%
</TABLE>

-------------------
(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.
      ("MHFII"), Malta Offshore, Ltd. ("MO") and Terry Maltese in a statement as
      of August 10, 2000 on Amendment No. 3 to a Schedule 13D under the Exchange
      Act. MP  beneficially  owned 7,400 shares of Common  Stock  (approximately
      .08% of the shares  outstanding);  MHF beneficially  owned 6,700 shares of
      Common  Stock  (approximately  .07%  of  the  shares  outstanding);   MPII
      beneficially  owned 25,200 shares of Common Stock  (approximately  2.8% of
      the shares outstanding);  MHFII beneficially owned 16,600 shares of Common
      Stock  (approximately  1.8% of the shares  outstanding);  MO  beneficially
      owned  4,100  shares of Common  Stock  (approximately  0.5% of the  shares
      outstanding);  Holdings owned zero shares  directly,  but may be deemed to
      beneficially  own 55,900 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 60,000 shares of Common
      Stock by reason of its position as management  company for MP, MHF,  MPII,
      MHFII and MO; and Mr. Maltese owns zero shares directly, but may be deemed
      to  beneficially  own  60,000  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 7,400 shares; MPII reported shared voting and dispositive power
      with respect to 25,200 shares;  MHF reported shared voting and dispositive
      power with  respect to 6,700  shares,  MHFII  reported  shared  voting and
      dispositive  power with respect to 16,600 shares,  and MO reported  shared
      voting and dispositive power with respect to 4,100 shares.

(2)   The amount reported represents shares held by the Employee Stock Ownership
      Plan  ("ESOP"),  32,360  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>
                                                                                          Current   Shares of Common
                                                                                          Term of   Stock Beneficially     Percent
                                                                              Director    Office          Owned at            Of
        Name               Age(1)              Position(s) Held                Since      Expires  September 22, 2000(2)    Class
------------------------   ------    ------------------------------------   -----------   -------  ---------------------  -------

                                     NOMINEES FOR TERMS TO EXPIRE IN 2003
<S>                          <C>     <C>                                          <C>       <C>          <C>                <C>
John R. Beever               67      Director                                     1984      2000         16,720             1.80%
Albert M. Copp               65      Director                                     1992      2000          7,880             0.85%
Gilbert D. Marsiglia, Sr.    62      Director                                     1988      2000         12,120             1.30%


                                     DIRECTORS CONTINUING
                                                         IN OFFICE

Allan B. Heaver              48      Chairman of the Board                        1983      2001         13,720             1.48%
H. Douglas Huether           74      Director                                     1965      2001         18,720             2.01%
Jay H. Salkin                61      Director                                     1995      2001         21,920             2.36%
Ernest A. Moretti            59      Director, President and Chief                1989      2002         43,804             4.71%
                                     Executive Officer
John K. White                68      Director                                     1987      2002         11,720             1.26%
G. Scott Barhight            43      Director                                     1996      2002          7,070             0.76%

</TABLE>
--------------------
(1)   At June 30, 2000.
(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.

         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.

         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.

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 55, 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 43, 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.

                                       4

<PAGE>


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, 2000, the Board of Directors held twelve 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.

         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
2000, 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 twice in fiscal year 2000 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 three times during fiscal year 2000. 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 for each
regular meeting attended.  Non-employee directors also receive committee fees of
$175 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 2000.

                                       5

<PAGE>


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

                                                                                             Long-Term
                                                                                           Compensation
                                                     Annual Compensation                      Award
    Name and Principal                     ---------------------------------------   --------------------------
                                                                                       Restricted
                                                                    Other Annual        Stock(4)      Options/     All Other
        Position                  Year     Salary($)    Bonus($)   Compensation($)     Award($)(1)    SARs(#)(2)  Compensation($)
       -----------                ----     ---------    --------   ---------------    -------------   ----------  ---------------

<S>                               <C>      <C>            <C>           <C>               <C>           <C>           <C>
    Ernest A. Moretti             2000     $115,000       $20,145       $ ---             $  ---        ---/---       $82,243(3)
    President, Chief Executive    1999      115,000        28,235         ---            111,287        49,681         73,731
    Officer and Director          1998      115,000        24,700         ---                ---        ---/---       342,269

</TABLE>

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

(1)   10,117 shares were granted on January 20, 1999 and vest over 5 years.

(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,  2000,  Mr.
      Moretti was vested in 40% or 19,872 shares.

(3)   Includes  $5,787  of life,  health  and  disability  premiums  paid by the
      Association, $1,461 paid by the Association in discretionary contributions
      pursuant to the Association's  401(k) Plan, accrued interest of $24,563 to
      fund the executive supplemental retirement plan for Mr. Moretti, the value
      of a car  provided  to Mr.  Moretti of $1,245,  the value of 6,041  shares
      allocated to Mr.  Moretti under the Company's  ESOP at June 30, 2000,  and
      $6,900 in fees paid to Mr.  Moretti in his  capacity  as a Director of the
      Association.

(4)   Dividends on such shares are payable to the  individual  in either cash or
      common  stock of the  company,  at the  discretion  of the trustees of the
      Company's RRP

         Aggregated  Option  Exercises in Fiscal Year 2000 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 Options at Fiscal        Value of Unexercised
                                                                       Year End                 In-the-Money Options at
                                                               Exercisable/Unexercisable          Fiscal Year End (a)
                   Shares Acquired on        Value                  ------------------          ------------------------
    Name               Exercise (#)        Realized ($)           (Number of Shares)            Exercisable/Unexercisable
   -----               -------------       -------------          -----------------             -------------------------
<S>                       <C>                 <C>                   <C>                             <C>
Ernest Moretti            ---                 ---                   19,872/29,809                   $27,821/$41,733
                       ---------           ---------
</TABLE>

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

(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.

         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 regulations of the Office of Thrift Supervision. The
employment  contract is  terminable  by the employee upon 90 days' notice to the
Association.

                                       6

<PAGE>

         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 that term is defined in the Internal  Revenue Code.  Assuming a
change in control were to take place as of June 30, 2000, 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  adversely
affect a proposed future acquisition of control of the Company.

         Executive Supplemental  Retirement Plan. Effective in 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  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, 2001.  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.


             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,  2000,  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 26,
2001. 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  19,  2001 (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 29, 2000


                                       8

<PAGE>


                         WYMAN PARK BANCORPORATION, INC.
                              11 West Ridgley Road
                           Lutherville, Maryland 21093

                     REVOCABLE PROXY FOR THE ANNUAL MEETING
                                 OF STOCKHOLDERS
                                October 18, 2000

     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 18, 2000 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:  John R. Beever,  Albert M. Copp and Gilbert
         D. Marsiglia, Sr.

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

(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,  2000,  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